Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHERBORNE SCHOOL
Company Information for

SHERBORNE SCHOOL

SHERBORNE SCHOOL, ABBEY ROAD, SHERBORNE, DORSET, DT9 3LF,
Company Registration Number
04002575
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Sherborne School
SHERBORNE SCHOOL was founded on 2000-05-26 and has its registered office in Sherborne. The organisation's status is listed as "Active". Sherborne School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SHERBORNE SCHOOL
 
Legal Registered Office
SHERBORNE SCHOOL
ABBEY ROAD
SHERBORNE
DORSET
DT9 3LF
Other companies in DT9
 
Telephone0193-581-2249
 
Charity Registration
Charity Number 1081228
Charity Address SHERBORNE SCHOOL, THE BURSARY, ABBEY ROAD, SHERBORNE, DT9 3LF
Charter THE ADVANCEMENT OF EDUCATION, INCLUDING THE PROVISION OF BOARDING AND/OR SCHOOLING FOR CHILDREN OF EITHER OR BOTH SEXES IN SHERBORNE.
Filing Information
Company Number 04002575
Company ID Number 04002575
Date formed 2000-05-26
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts GROUP
Last Datalog update: 2024-02-05 11:12:00
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SHERBORNE SCHOOL
The following companies were found which have the same name as SHERBORNE SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHERBORNE COURT NEUROLOGICAL CENTRE LTD Wellington House 120 Wellington Road Dudley WEST MIDLANDS DY1 1UB Active Company formed on the 2012-07-04
SHERBORNE INTERIORS LIMITED THE MALTINGS MERSEA ROAD ABBERTON COLCHESTER CO5 7NR Active Company formed on the 2006-09-20
SHERBORNE & DISTRICT CITIZENS ADVICE BUREAU THE MANOR HOUSE NEWLAND SHERBORNE DORSET DT9 3JL Dissolved Company formed on the 2009-01-13
SHERBORNE ARTS LINK LTD. THE MANOR HOUSE NEWLAND SHERBORNE DT9 3JG Active - Proposal to Strike off Company formed on the 1990-02-19
SHERBORNE BOOKKEEPING LTD 41 GRANVILLE WAY SHERBORNE DORSET DT9 4AS Dissolved Company formed on the 2013-07-12
SHERBORNE BOOKSHOP LIMITED HALL COTTAGE MAIN STREET AYSTON RUTLAND LE15 9AE Dissolved Company formed on the 2002-11-01
SHERBORNE BREWERY LIMITED 6 THE LINEN YARD SOUTH STREET CREWKERNE SOMERSET TA18 8AB Active Company formed on the 1997-06-27
SHERBORNE BREWING COMPANY LIMITED 6 THE LINEN YARD SOUTH STREET CREWKERNE SOMERSET TA18 8AB Active Company formed on the 2005-02-10
SHERBORNE BUSINESS CENTRE LTD THE OLD PUMP HOUSE OBORNE ROAD SHERBORNE DORSET DT9 3RX Active Company formed on the 2009-10-12
SHERBORNE CASTLE COUNTRY FAIR Fir Tree Business Park Galhampton Yeovil BA22 7BH Active Company formed on the 2003-05-21
SHERBORNE CIDER LTD LONGBURTON HOUSE LONGBURTON SHERBORNE DORSET DT9 5NU Active - Proposal to Strike off Company formed on the 2013-04-02
SHERBORNE CLOSE HOUSING SOCIETY LIMITED Active Company formed on the 1981-01-01
SHERBORNE CLOSE MANAGEMENT COMPANY LIMITED ENTERPRISE HOUSE 7 COVENTRY ROAD COLESHILL WARWICKSHIRE B46 3BB Active Company formed on the 2003-05-06
SHERBORNE ARTS TRUST 43 HOUND STREET SHERBORNE DT9 3AB Active Company formed on the 2009-11-25
SHERBORNE CONSTRUCTION LTD 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW Dissolved Company formed on the 2013-03-22
SHERBORNE CONSULTING LIMITED LANGLEY HOUSE PARK ROAD EAST FINCHLEY EAST FINCHLEY LONDON N2 8EY Dissolved Company formed on the 2010-12-16
SHERBORNE CORPORATE SERVICES LIMITED THE MILL KINGSTEIGNTON ROAD NEWTON ABBOT DEVON TQ12 2QA Active - Proposal to Strike off Company formed on the 2003-10-29
SHERBORNE COSMETICS LIMITED 18 HOLLY ROAD FARNBOROUGH HANTS GU14 0EA Active Company formed on the 2013-02-08
SHERBORNE COTTAGE BUILDING COMPANY,LIMITED(THE) THE OLD PUMP HOUSE OBORNE ROAD SHERBORNE DORSET DT9 3RX Active Company formed on the 1890-03-06
SHERBORNE COURT (ANERLEY) LIMITED 11 LITTLE PARK FARM ROAD FAREHAM HAMPSHIRE PO15 5SN Active Company formed on the 2012-02-09

Company Officers of SHERBORNE SCHOOL

Current Directors
Officer Role Date Appointed
LUCY ROBINS
Company Secretary 2009-07-06
ISABEL ANNE COOPER BURKE
Director 2012-12-01
ALAN CHARLTON
Director 2014-03-15
VICKI COTTER
Director 2014-03-15
ROGER STEWART FIDGEN
Director 2005-09-01
MICHAEL LEVICK FRENCH
Director 2004-09-01
GUY ANDREW HUDSON
Director 2011-11-26
MAXIMILLIAN MARK JONAS
Director 2018-01-16
ANGELA CLAIRE LANE
Director 2015-11-28
ROBIN ANTHONY LANGLEY LEACH
Director 2008-09-01
ARUNDELL DAVID LEAKEY
Director 2018-03-03
RUSSELL LUCAS-ROWE
Director 2017-11-25
GEORGE MARSH
Director 2009-06-13
RUPERT HUGO WYNNE ROBSON
Director 2016-11-26
GILLIAN STALEY
Director 2015-03-14
ELAINE SARAH RIVETT STALLARD
Director 2018-01-25
ROBERT JAN TEMMINK
Director 2016-03-12
MATTHEW JAMES WHITTELL
Director 2013-03-16
MICHAEL TREVENEN WILSON
Director 2017-06-30
ERIC JOHN WOODS
Director 2000-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ANGUS CAMPBELL
Director 2014-06-14 2017-11-25
SUSAN ELIZABETH BALL
Director 2006-09-01 2016-11-26
PATRICK ANTHONY JOHN CORDINGLEY
Director 2001-06-09 2016-11-26
MICHAEL ROBERT BEAUMONT
Director 2000-06-05 2013-06-15
DANIEL RICHARD BURGESS
Director 2000-06-05 2013-06-15
NIGEL BOWLES
Director 2007-09-01 2012-09-01
HESTER GREENSTOCK
Director 2002-09-01 2011-06-02
ADRIAN TEMPLETON BRETT
Company Secretary 2009-04-01 2009-07-03
MARGARET CHARLOTTE MCKENNA
Company Secretary 2003-09-01 2009-03-31
STEPHEN RAPHAEL REYNOLDS EDLMANN
Director 2003-09-01 2008-08-01
CHARLES RICHARD JOHN EGLINGTON
Director 2000-06-05 2008-08-01
MICHAEL FULFORD-DOBSON
Director 2000-05-26 2006-04-19
GRAEME ELDER GILCHRIST
Director 2000-06-05 2004-07-04
JOHN BUCHANAN THORNE
Company Secretary 2000-05-26 2003-08-31
HUGH EDWARD MICHAEL BARNES
Director 2000-05-26 2001-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISABEL ANNE COOPER BURKE SHERBORNE SCHOOL FOR GIRLS Director 2006-03-13 CURRENT 1935-11-07 Active
ALAN CHARLTON HISPANIC AND LUSO BRAZILIAN COUNCIL(THE) Director 2017-12-12 CURRENT 1943-11-09 Active
ALAN CHARLTON SHERBORNE SCHOOL INTERNATIONAL (CHINA) SCHOOLS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Dissolved 2018-04-10
ALAN CHARLTON NEW BEAR LTD Director 2013-08-09 CURRENT 2013-08-09 Active - Proposal to Strike off
ROGER STEWART FIDGEN SHERBORNE SCHOOL (OVERSEAS TRADING) LIMITED Director 2016-06-18 CURRENT 2009-02-12 Active
ROGER STEWART FIDGEN SHERBORNE SCHOOL INTERNATIONAL (CHINA) SCHOOLS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Dissolved 2018-04-10
ROGER STEWART FIDGEN THE SHERBORNE SCHOOL FOUNDATION Director 2008-09-01 CURRENT 1998-12-21 Active
MICHAEL LEVICK FRENCH FISH NEIGHBOURHOOD CARE Director 2013-10-23 CURRENT 2012-02-02 Active
MICHAEL LEVICK FRENCH SHERBORNE SCHOOL (OVERSEAS EDUCATION) LIMITED Director 2009-03-12 CURRENT 2009-02-13 Active
MICHAEL LEVICK FRENCH SHERBORNE SCHOOL (OVERSEAS TRADING) LIMITED Director 2009-03-12 CURRENT 2009-02-12 Active
MICHAEL LEVICK FRENCH LISTER INSTITUTE OF PREVENTIVE MEDICINE(THE) Director 2005-07-01 CURRENT 1891-07-25 Active
MICHAEL LEVICK FRENCH THE SHERBORNE SCHOOL FOUNDATION Director 1999-01-07 CURRENT 1998-12-21 Active
MICHAEL LEVICK FRENCH THE GREAT BRITAIN SASAKAWA FOUNDATION Director 1996-05-17 CURRENT 1984-11-28 Active
MICHAEL LEVICK FRENCH OCEAN VILLAGE MARINA (APARTMENT) MANAGEMENT COMPANY NO. 2 LIMITED Director 1996-03-02 CURRENT 1987-02-13 Active
GUY ANDREW HUDSON SHERBORNE SCHOOL (LEISURE) LIMITED Director 2013-11-08 CURRENT 2001-12-03 Active
GUY ANDREW HUDSON SHERBORNE SCHOOL (TRADING) LIMITED Director 2013-11-08 CURRENT 1992-09-16 Active
MAXIMILLIAN MARK JONAS MEDID LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
MAXIMILLIAN MARK JONAS DR. MAX JONAS LIMITED Director 2002-12-02 CURRENT 2002-12-02 Active
ANGELA CLAIRE LANE SHERBORNE SCHOOL (LEISURE) LIMITED Director 2017-11-25 CURRENT 2001-12-03 Active
ANGELA CLAIRE LANE SHERBORNE SCHOOL (TRADING) LIMITED Director 2017-11-25 CURRENT 1992-09-16 Active
ANGELA CLAIRE LANE DUNEDIN ENTERPRISE INVESTMENT TRUST PLC Director 2015-06-01 CURRENT 1973-04-10 Active
ANGELA CLAIRE LANE HAVISHAM LANE LIMITED Director 2013-03-25 CURRENT 2013-03-25 Active
ANGELA CLAIRE LANE THE SHERBORNE SCHOOL FOUNDATION Director 2007-06-08 CURRENT 1998-12-21 Active
ROBIN ANTHONY LANGLEY LEACH SHERBORNE SCHOOLS WORLDWIDE LIMITED Director 2017-04-19 CURRENT 2017-04-19 Active
ROBIN ANTHONY LANGLEY LEACH SHERBORNE SCHOOL FOR GIRLS Director 2012-03-05 CURRENT 1935-11-07 Active
ROBIN ANTHONY LANGLEY LEACH THE PROFESSIONAL JOCKEYS ASSOCIATION Director 2008-06-26 CURRENT 1969-06-24 Active
GEORGE MARSH EASTBOURNE COLLEGE (INCORPORATED) Director 2010-12-10 CURRENT 1911-04-22 Active
GEORGE MARSH CALDICOTT TRUST LIMITED Director 2009-06-02 CURRENT 1968-08-07 Active
RUPERT HUGO WYNNE ROBSON SAVILLS PLC Director 2015-06-23 CURRENT 1987-04-10 Active
RUPERT HUGO WYNNE ROBSON EMF CAPITAL PARTNERS LIMITED Director 2012-11-21 CURRENT 2011-11-22 Active
RUPERT HUGO WYNNE ROBSON TP ICAP FINANCE PLC Director 2007-01-04 CURRENT 2006-05-05 Active
RUPERT HUGO WYNNE ROBSON EXTRAVERT LIMITED Director 1996-12-31 CURRENT 1994-05-09 Active
ROBERT JAN TEMMINK THE MERCHANT TAYLORS' AND CHRISTOPHER BOONE'S ALMSHOUSES CHARITY Director 2017-07-17 CURRENT 2010-10-22 Active
MATTHEW JAMES WHITTELL THE SHERBORNE SCHOOL FOUNDATION Director 2010-03-05 CURRENT 1998-12-21 Active
WILLIAM ALAN WYNNE PLATT INSULATIONS (ST HELENS) LIMITED Director 2013-01-03 - 2013-01-22 RESIGNED 1997-10-08 Dissolved 2014-01-14
WILLIAM ALAN WYNNE PLATT INSULATIONS (ST HELENS) LIMITED Director 1997-10-10 - 2012-10-31 RESIGNED 1997-10-08 Dissolved 2014-01-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-06-14DIRECTOR APPOINTED PROFESSOR SIMON MARK SPEARING
2023-03-21DIRECTOR APPOINTED MR NICHOLAS CHARLES ROBERT ISAAC
2023-03-21DIRECTOR APPOINTED MR NICHOLAS CHARLES ROBERT ISAAC
2023-02-10APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEVICK FRENCH
2023-02-10APPOINTMENT TERMINATED, DIRECTOR TIM HAGUE
2022-12-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GUY ANDREW HUDSON
2022-10-25AP01DIRECTOR APPOINTED DR RUTH ELIZABETH NEWMAN
2022-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL ANNE COOPER BURKE
2022-09-12MR05
2022-07-21MR05
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-01-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-22MR05
2021-12-10AP01DIRECTOR APPOINTED REVEREND MARTIN LEE
2021-08-20MR05
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-06-09AP01DIRECTOR APPOINTED MR TIM HAGUE
2021-05-29RES01ADOPT ARTICLES 29/05/21
2021-05-28MEM/ARTSARTICLES OF ASSOCIATION
2021-05-14AP01DIRECTOR APPOINTED MR NIGEL LAWSON JONES
2021-01-06AP03Appointment of Dr David Charles Cole as company secretary on 2021-01-01
2021-01-06TM02Termination of appointment of Lucy Robins on 2020-12-31
2020-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-10-26AP01DIRECTOR APPOINTED MR JOHN DAVID WILLIAM POCOCK
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ERIC JOHN WOODS
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-06-17AP01DIRECTOR APPOINTED MR GUY DAVID JOHN HAYWARD-COLE
2019-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 040025750002
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-12-12AP01DIRECTOR APPOINTED MR AUBREY JOHN CAPEL
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHARLTON
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT HUGO WYNNE ROBSON
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-03-14AP01DIRECTOR APPOINTED LT GEN ARUNDELL DAVID LEAKEY
2018-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-02-06AP01DIRECTOR APPOINTED MRS ELAINE SARAH RIVETT STALLARD
2018-01-16AP01DIRECTOR APPOINTED DR MAXIMILLIAN MARK JONAS
2018-01-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS LUCY ROBINS on 2017-07-01
2017-12-20AP01DIRECTOR APPOINTED MR RUSSELL LUCAS-ROWE
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WILKINSON
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN CAMPBELL
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-07-07AP01DIRECTOR APPOINTED MR MICHAEL TREVENEN WILSON
2017-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-01-04AP01DIRECTOR APPOINTED MR RUPERT HUGO WYNNE ROBSON
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HODDER WILLIAMS
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CORDINGLEY
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BALL
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-06AP01DIRECTOR APPOINTED MR ROBERT JAN TEMMINK
2016-03-09AP01DIRECTOR APPOINTED MRS ANGELA CLAIRE LANE
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR GORDON PARRY
2016-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-08-27RP04SECOND FILING WITH MUD 30/06/15 FOR FORM AR01
2015-08-27ANNOTATIONClarification
2015-07-27AR0130/06/15 NO MEMBER LIST
2015-07-27AP01DIRECTOR APPOINTED MRS GILLIAN STALEY
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM KINGS
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM KINGS
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT ROBSON
2015-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-11-20AP01DIRECTOR APPOINTED MR IAN ANGUS CAMPBELL
2014-07-18AR0130/06/14 NO MEMBER LIST
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BISHOP GRAHAM RALPH KINGS / 17/07/2014
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND CANON ERIC JOHN WOODS / 17/07/2014
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT HUGO WYNNE ROBSON / 17/07/2014
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MAJOR GENERAL PATRICK ANTHONY JOHN CORDINGLEY / 17/07/2014
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MARSH / 17/07/2014
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ANTHONY LANGLEY LEACH / 17/07/2014
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RICHARD HODDER WILLIAMS / 17/07/2014
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER STEWART FIDGEN / 17/07/2014
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEVICK FRENCH / 17/07/2014
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABEL ANNE COOPER BURKE / 17/07/2014
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN ELIZABETH BALL / 17/07/2014
2014-05-13RES01ADOPT ARTICLES 03/05/2014
2014-03-28AP01DIRECTOR APPOINTED MR ALAN CHARLTON
2014-03-28AP01DIRECTOR APPOINTED MRS VICKY COTTER
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN SLATER
2014-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-10-18AP01DIRECTOR APPOINTED MR MATTHEW JAMES WHITTELL
2013-09-25RES01ALTER ARTICLES 21/08/2013
2013-07-29AR0130/06/13 NO MEMBER LIST
2013-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GILLIAN LESLEY SLATER / 26/03/2013
2013-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY ROBINS / 19/07/2013
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BURGESS
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEAUMONT
2013-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD CANNON KEITH WILKINSON / 06/02/2013
2013-02-06AP01DIRECTOR APPOINTED REVD GORDON PARRY
2012-12-19AP01DIRECTOR APPOINTED MRS ISABEL ANNE COOPER BURKE
2012-10-29AP01DIRECTOR APPOINTED REVD CANNON KEITH WILKINSON
2012-09-12AP01DIRECTOR APPOINTED MR GUY HUDSON
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL MACDONALD
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BOWLES
2012-07-16AR0130/06/12 NO MEMBER LIST
2012-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-01-04CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-04RES01ADOPT ARTICLES 26/11/2011
2012-01-03CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-03RES01ADOPT ARTICLES 26/11/2011
2011-07-22AR0130/06/11 NO MEMBER LIST
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT HUGO WYNNE ROBSON / 21/07/2011
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MADDOCKS
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR HESTER GREENSTOCK
2011-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY ROBINS / 22/07/2011
2011-06-13AUDAUDITOR'S RESIGNATION
2011-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-09-02AP01DIRECTOR APPOINTED BISHOP GRAHAM RALPH KINGS
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MORGAN
2010-07-09AR0130/06/10 NO MEMBER LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND CANON ERIC JOHN WOODS / 30/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA HAMILTON MADDOCKS / 30/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT HUGO WYNNE ROBSON / 30/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL HUGH JOHN MACDONALD / 30/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ANTHONY LANGLEY LEACH / 30/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RICHARD HODDER WILLIAMS / 30/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL BOWLES / 30/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT BEAUMONT / 30/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN ELIZABETH BALL / 30/06/2010
2010-02-17AP01DIRECTOR APPOINTED PROFESSOR GILLIAN LESLEY SLATER
2009-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR VALERIE PITT RIVERS
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to SHERBORNE SCHOOL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHERBORNE SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2001-01-25 PART of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of SHERBORNE SCHOOL registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SHERBORNE SCHOOL owns 1 domain names.

sherborne.org  

Trademarks
We have not found any records of SHERBORNE SCHOOL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHERBORNE SCHOOL. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85310 - General secondary education) as SHERBORNE SCHOOL are:

Outgoings
Business Rates/Property Tax
No properties were found where SHERBORNE SCHOOL is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SHERBORNE SCHOOL
OriginDestinationDateImport CodeImported Goods classification description
2014-03-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2013-06-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHERBORNE SCHOOL any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHERBORNE SCHOOL any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.