CLAYESMORE SCHOOL
Overview
Company Name | CLAYESMORE SCHOOL |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00359779 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CLAYESMORE SCHOOL?
- Primary education (85200) / Education
- General secondary education (85310) / Education
Where is CLAYESMORE SCHOOL located?
Registered Office Address | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CLAYESMORE SCHOOL?
Company Name | From | Until |
---|---|---|
CLAYESMORE SCHOOL LIMITED | Mar 09, 1940 | Mar 09, 1940 |
What are the latest accounts for CLAYESMORE SCHOOL?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for CLAYESMORE SCHOOL?
Last Confirmation Statement Made Up To | Mar 16, 2026 |
---|---|
Next Confirmation Statement Due | Mar 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 16, 2025 |
Overdue | No |
What are the latest filings for CLAYESMORE SCHOOL?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Aug 31, 2024 | 33 pages | AA | ||
Confirmation statement made on Mar 16, 2025 with updates | 3 pages | CS01 | ||
Termination of appointment of Antony James Edwards as a director on Dec 04, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jane Elizabeth Howard as a director on Jun 21, 2024 | 1 pages | TM01 | ||
Termination of appointment of William Robin Bedford as a director on Nov 27, 2024 | 1 pages | TM01 | ||
Appointment of Mr William Robin Bedford as a director on Jun 14, 2024 | 2 pages | AP01 | ||
Appointment of Mr Antony James Edwards as a director on Jun 14, 2024 | 2 pages | AP01 | ||
Full accounts made up to Aug 31, 2023 | 33 pages | AA | ||
Confirmation statement made on Mar 16, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2022 | 30 pages | AA | ||
Confirmation statement made on Mar 16, 2023 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Sally Wilson as a person with significant control on Nov 18, 2022 | 1 pages | PSC07 | ||
Cessation of Fiona Waller as a person with significant control on Nov 18, 2022 | 1 pages | PSC07 | ||
Cessation of Michael Paul Sussman as a person with significant control on Nov 18, 2022 | 1 pages | PSC07 | ||
Cessation of Rosemary Ann Patricia Stiven as a person with significant control on Nov 18, 2022 | 1 pages | PSC07 | ||
Cessation of Richard James Shaw as a person with significant control on Nov 18, 2022 | 1 pages | PSC07 | ||
Cessation of Dayle Martin Leslie Kirby as a person with significant control on Nov 18, 2022 | 1 pages | PSC07 | ||
Cessation of Timothy Charles Williams Ingram as a person with significant control on Nov 18, 2022 | 1 pages | PSC07 | ||
Cessation of Jane Elizabeth Howard as a person with significant control on Nov 18, 2022 | 1 pages | PSC07 | ||
Cessation of David Charles Haywood as a person with significant control on Nov 18, 2022 | 1 pages | PSC07 | ||
Cessation of Frances Clair Deeming as a person with significant control on Nov 18, 2022 | 1 pages | PSC07 | ||
Cessation of Julia Rachel Brown as a person with significant control on Nov 18, 2022 | 1 pages | PSC07 | ||
Cessation of John Ignatius Andrews as a person with significant control on Nov 18, 2022 | 1 pages | PSC07 | ||
Cessation of Joanne Samantha Thomson as a person with significant control on Nov 18, 2022 | 1 pages | PSC07 | ||
Who are the officers of CLAYESMORE SCHOOL?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAILEY PHINN, Nina | Secretary | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | 287011310001 | |||||||
ANDREWS, John Ignatius | Director | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | England | British | Solicitor | 52003980003 | ||||
BROWN, Julia Rachel | Director | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | England | British | Chief Executive | 153450600001 | ||||
DEEMING, Frances Clair | Director | Iwerne Minster DT11 8LT Blandford Forum Stantway Dorset United Kingdom | England | British | Retired | 158717020002 | ||||
HAYWOOD, David Charles | Director | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | England | British | Retired | 129428430001 | ||||
INGRAM, Timothy Charles William | Director | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | United Kingdom | British | Company Director | 213011270001 | ||||
KIRBY, Dayle Martin Leslie | Director | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | United Kingdom | British | Pastoral Deputy Head | 293924210001 | ||||
SHAW, Richard James | Director | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | England | British | Company Director | 52153490003 | ||||
STIVEN, Rosemary Ann Patricia | Director | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | England | British | School Bursar | 70364640001 | ||||
SUSSMAN, Michael Paul | Director | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | England | British | Head Of Innovation | 100591190001 | ||||
WALLER, Fiona | Director | Shroton DT11 8QD Blandford Forum Widhays England | England | British | Head Teacher | 262904620001 | ||||
WILSON, Sally | Director | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | United Kingdom | British | Teacher | 241100990001 | ||||
DYER, Michael James Martin | Secretary | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | 149808890001 | |||||||
GOODBODY, Robert Marcus | Secretary | Greyhound House Market Place DT11 7EB Blandford Forum Dorset | British | Solicitor | 1239100001 | |||||
HUGHES, Amanda | Secretary | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | 240789140001 | |||||||
ISARD, David Clifford Venning | Secretary | Winters House Iwerne Minster DT11 8LW Blandford Forum Dorset | British | 12447100001 | ||||||
LITTLE, David | Secretary | Junction Road Off Red Hill DY8 1JU Stourbridge 3 West Midlands England | British | Bursar | 63931230005 | |||||
MANSFIELD, Peter David, Captain | Secretary | Millstream Cottage Fontmell Magna SP7 0NT Shaftesbury Dorset | British | School Bursar | 44442800002 | |||||
POVEY, Alan | Secretary | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | 235732570001 | |||||||
BACKHOUSE, Lisa | Director | 14 Parchment Street SO23 8AZ Winchester Hampshire | British | Retired | 88504830002 | |||||
BEATON, Andrew Guy Le Strange | Director | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | England | British | Retired | 68457370001 | ||||
BEDFORD, William Robin | Director | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | England | British | Director | 236897140003 | ||||
CAMPBELL, Carola Claire | Director | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | England | British | Senior Manager | 194377850001 | ||||
DALLYN, Paul | Director | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | England | British | Chartered Surveyor | 78301790001 | ||||
EDWARDS, Antony James | Director | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | England | British | Director | 324535210001 | ||||
ELDERKIN, John Norton | Director | Church View Swallowcliffe SP3 5NU Salisbury Wiltshire | British | Retired College Bursar | 12447110002 | |||||
ELLIS, Laurence Edward | Director | Glendene Wick Lane SN10 5DW Devizes Wiltshire | British | Retired | 49075890001 | |||||
FLEMING, John Peter | Director | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | England | British | Retired | 181896270001 | ||||
GARDNER, Rodney | Director | Cranborne Edge Child Okeford DT11 8DU Blandford Forum Dorset | British | Retired | 88504420001 | |||||
GEARY, Deborah Eileen | Director | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | United Kingdom | British | Retired | 124340340001 | ||||
GILMOUR, Alan Breck, Doctor | Director | 106 Crock Lane Bothenhampton DT6 4DH Bridport Dorset | British | Retired | 29515700001 | |||||
GOODBODY, Robert Marcus | Director | Greyhound House Market Place DT11 7EB Blandford Forum Dorset | England | British | Solicitor | 1239100001 | ||||
GREEN, Donald Malcolm | Director | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | United Kingdom | British | Retired | 25617680003 | ||||
HIGGS, Marcia | Director | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | England | British | Company Director | 253441300001 | ||||
HOWARD, Jane Elizabeth | Director | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | United Kingdom | British | Retired | 241079740001 |
Who are the persons with significant control of CLAYESMORE SCHOOL?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Julia Rachel Brown | Sep 02, 2022 | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Dayle Martin Leslie Kirby | Feb 02, 2022 | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Ms Nina Bailey Phinn | Apr 08, 2021 | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Fiona Waller | Sep 25, 2019 | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Marcia Higgs | Nov 27, 2018 | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Michael Paul Sussman | Nov 05, 2018 | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Richard James Shaw | Dec 12, 2017 | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Sally Wilson | Dec 12, 2017 | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Jane Elizabeth Howard | Dec 12, 2017 | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Amanda Louise Hughes | Nov 27, 2017 | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Joanne Samantha Thomson | Apr 06, 2016 | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr John Ignatius Andrews | Apr 06, 2016 | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Frances Clair Deeming | Apr 06, 2016 | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Rosemary Ann Patricia Stiven | Apr 06, 2016 | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr David Charles Haywood | Apr 06, 2016 | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Timothy Charles Williams Ingram | Apr 06, 2016 | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr John Douglas Stokoe | Apr 06, 2016 | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Stephen Richard Symonds | Apr 06, 2016 | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr William George Dunlop | Apr 06, 2016 | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Paul Dallyn | Apr 06, 2016 | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Donald Malcolm Green | Apr 06, 2016 | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Andrew Guy Le Strange Beaton | Apr 06, 2016 | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Michael James Martin Dyer | Apr 06, 2016 | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Deborah Eileen Geary | Apr 06, 2016 | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Richard John Willis | Apr 06, 2016 | Clayesmore School Iwerne Minster DT11 8LL Blandford Dorset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for CLAYESMORE SCHOOL?
Notified On | Ceased On | Statement |
---|---|---|
Nov 18, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0