Background WavePink WaveYellow Wave

CLAYESMORE SCHOOL (00359779)

CLAYESMORE SCHOOL (00359779) is an active UK company. incorporated on 9 March 1940. with registered office in Blandford. The company operates in the Education sector, engaged in primary education and 1 other business activities. CLAYESMORE SCHOOL has been registered for 86 years. Current directors include PATEL, Nilesh Raj, RICHARDS, Steven, SHAH, Sanjeev Madhusudan.

Company Number
00359779
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 March 1940
Age
86 years
Address
Clayesmore School, Blandford, DT11 8LL
Industry Sector
Education
Business Activity
Primary education
Directors
PATEL, Nilesh Raj, RICHARDS, Steven, SHAH, Sanjeev Madhusudan
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAYESMORE SCHOOL

CLAYESMORE SCHOOL is an active company incorporated on 9 March 1940 with the registered office located in Blandford. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. CLAYESMORE SCHOOL was registered 86 years ago.(SIC: 85200, 85310)

Status

active

Active since 86 years ago

Company No

00359779

PRIVATE-LIMITED-GUARANT-NSC Company

Age

86 Years

Incorporated 9 March 1940

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

23 days overdue

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026

Previous Company Names

CLAYESMORE SCHOOL LIMITED
From: 9 March 1940To: 2 October 2010
Contact
Address

Clayesmore School Iwerne Minster Blandford, DT11 8LL,

Timeline

93 key events • 2010 - 2026

Funding Officers Ownership
Director Left
May 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jul 10
Director Left
Aug 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Dec 11
Director Left
Jul 12
Director Joined
Oct 12
Director Left
Jul 13
Director Joined
Oct 13
Director Left
Jun 14
Director Left
Oct 14
Director Joined
Oct 15
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Director Left
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Joined
Dec 18
Director Joined
Dec 18
New Owner
Dec 18
New Owner
Dec 18
Owner Exit
Dec 18
Owner Exit
Jan 19
Director Left
Jan 19
Owner Exit
Jul 19
New Owner
Sept 19
Director Joined
Sept 19
Director Left
Dec 19
Owner Exit
Dec 19
Director Left
Dec 20
Owner Exit
Mar 21
Loan Cleared
Apr 21
Owner Exit
Jan 22
New Owner
Jan 22
New Owner
Mar 22
Director Joined
Mar 22
New Owner
Sept 22
Director Joined
Sept 22
Owner Exit
Oct 22
Director Left
Oct 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Dec 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Mar 26
0
Funding
52
Officers
35
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BAILEY PHINN, Nina

Active
Clayesmore School, BlandfordDT11 8LL
Secretary
Appointed 07 May 2021

PATEL, Nilesh Raj

Active
Clayesmore School, BlandfordDT11 8LL
Born September 1984
Director
Appointed 08 Sept 2025

RICHARDS, Steven

Active
Clayesmore School, BlandfordDT11 8LL
Born August 1979
Director
Appointed 08 Sept 2025

SHAH, Sanjeev Madhusudan

Active
Clayesmore School, BlandfordDT11 8LL
Born July 1975
Director
Appointed 08 Sept 2025

DYER, Michael James Martin

Resigned
Clayesmore School, BlandfordDT11 8LL
Secretary
Appointed 01 Jan 2010
Resigned 19 Jul 2017

GOODBODY, Robert Marcus

Resigned
Greyhound House Market Place, Blandford ForumDT11 7EB
Secretary
Appointed 29 Apr 1997
Resigned 27 Nov 1999

HUGHES, Amanda

Resigned
Clayesmore School, BlandfordDT11 8LL
Secretary
Appointed 27 Nov 2017
Resigned 07 May 2021

ISARD, David Clifford Venning

Resigned
Winters House, Blandford ForumDT11 8LW
Secretary
Appointed N/A
Resigned 31 Aug 1995

LITTLE, David

Resigned
Junction Road, StourbridgeDY8 1JU
Secretary
Appointed 27 Nov 1999
Resigned 31 Dec 2009

MANSFIELD, Peter David, Captain

Resigned
Millstream Cottage, ShaftesburySP7 0NT
Secretary
Appointed 01 Sept 1995
Resigned 29 Apr 1997

POVEY, Alan

Resigned
Clayesmore School, BlandfordDT11 8LL
Secretary
Appointed 19 Jul 2017
Resigned 04 Dec 2017

ANDREWS, John Ignatius

Resigned
Clayesmore School, BlandfordDT11 8LL
Born February 1956
Director
Appointed 01 Sept 2007
Resigned 08 Sept 2025

BACKHOUSE, Lisa

Resigned
14 Parchment Street, WinchesterSO23 8AZ
Born August 1941
Director
Appointed 07 Dec 2002
Resigned 07 Jun 2003

BEATON, Andrew Guy Le Strange

Resigned
Clayesmore School, BlandfordDT11 8LL
Born October 1950
Director
Appointed 06 Mar 2011
Resigned 30 Aug 2018

BEDFORD, William Robin

Resigned
Clayesmore School, BlandfordDT11 8LL
Born December 1990
Director
Appointed 14 Jun 2024
Resigned 27 Nov 2024

BROWN, Julia Rachel

Resigned
Clayesmore School, BlandfordDT11 8LL
Born May 1963
Director
Appointed 02 Sept 2022
Resigned 08 Sept 2025

CAMPBELL, Carola Claire

Resigned
Clayesmore School, BlandfordDT11 8LL
Born December 1952
Director
Appointed 12 Sept 2003
Resigned 08 Jul 2013

DALLYN, Paul

Resigned
Clayesmore School, BlandfordDT11 8LL
Born September 1947
Director
Appointed 07 Dec 2002
Resigned 31 Dec 2018

DEEMING, Frances Clair

Resigned
Iwerne Minster, Blandford ForumDT11 8LT
Born November 1948
Director
Appointed 06 Mar 2011
Resigned 08 Sept 2025

EDWARDS, Antony James

Resigned
Clayesmore School, BlandfordDT11 8LL
Born January 1968
Director
Appointed 14 Jun 2024
Resigned 04 Dec 2024

ELDERKIN, John Norton

Resigned
Church View, SalisburySP3 5NU
Born March 1925
Director
Appointed N/A
Resigned 05 Jun 1999

ELLIS, Laurence Edward

Resigned
Glendene Wick Lane, DevizesSN10 5DW
Born April 1932
Director
Appointed 07 Dec 2002
Resigned 27 Nov 2004

FLEMING, John Peter

Resigned
Clayesmore School, BlandfordDT11 8LL
Born August 1944
Director
Appointed 01 Oct 2013
Resigned 09 Jun 2014

GARDNER, Rodney

Resigned
Cranborne Edge, Blandford ForumDT11 8DU
Born December 1939
Director
Appointed 07 Dec 2002
Resigned 07 Jun 2003

GEARY, Deborah Eileen

Resigned
Clayesmore School, BlandfordDT11 8LL
Born August 1949
Director
Appointed 01 Sept 2007
Resigned 08 Jul 2017

GILMOUR, Alan Breck, Doctor

Resigned
106 Crock Lane, BridportDT6 4DH
Born August 1928
Director
Appointed 20 Jun 1997
Resigned 25 Nov 2000

GOODBODY, Robert Marcus

Resigned
Greyhound House Market Place, Blandford ForumDT11 7EB
Born October 1939
Director
Appointed 29 Apr 1997
Resigned 27 Nov 1999

GREEN, Donald Malcolm

Resigned
Clayesmore School, BlandfordDT11 8LL
Born May 1940
Director
Appointed 07 Dec 2002
Resigned 30 Aug 2018

HAYWOOD, David Charles

Resigned
Clayesmore School, BlandfordDT11 8LL
Born March 1945
Director
Appointed 31 May 2011
Resigned 08 Sept 2025

HIGGS, Marcia

Resigned
Clayesmore School, BlandfordDT11 8LL
Born June 1955
Director
Appointed 27 Nov 2018
Resigned 07 Dec 2019

HOWARD, Jane Elizabeth

Resigned
Clayesmore School, BlandfordDT11 8LL
Born April 1956
Director
Appointed 12 Dec 2017
Resigned 21 Jun 2024

INGRAM, Timothy Charles William

Resigned
Clayesmore School, BlandfordDT11 8LL
Born June 1947
Director
Appointed 01 Oct 2012
Resigned 08 Sept 2025

KILLIK, Paul Geoffrey

Resigned
11 Kensington Square, LondonW8 5HE
Born December 1947
Director
Appointed 17 Mar 2006
Resigned 17 May 2010

KINGWILL, Roger Gorwyn

Resigned
7 Elmside, Budleigh SaltertonEX9 6RP
Born June 1932
Director
Appointed N/A
Resigned 08 Jun 2002

KIRBY, Dayle Martin Leslie

Resigned
Clayesmore School, BlandfordDT11 8LL
Born November 1973
Director
Appointed 02 Feb 2022
Resigned 18 Mar 2026

Persons with significant control

25

0 Active
25 Ceased

Mrs Julia Rachel Brown

Ceased
Clayesmore School, BlandfordDT11 8LL
Born May 1963

Nature of Control

Significant influence or control
Notified 02 Sept 2022
Ceased 18 Nov 2022

Mr Dayle Martin Leslie Kirby

Ceased
Clayesmore School, BlandfordDT11 8LL
Born November 1973

Nature of Control

Significant influence or control
Notified 02 Feb 2022
Ceased 18 Nov 2022

Ms Nina Bailey Phinn

Ceased
Clayesmore School, BlandfordDT11 8LL
Born January 1976

Nature of Control

Significant influence or control
Notified 08 Apr 2021
Ceased 18 Nov 2022

Mrs Fiona Waller

Ceased
Clayesmore School, BlandfordDT11 8LL
Born July 1973

Nature of Control

Significant influence or control
Notified 25 Sept 2019
Ceased 18 Nov 2022

Mrs Marcia Higgs

Ceased
Clayesmore School, BlandfordDT11 8LL
Born June 1955

Nature of Control

Significant influence or control
Notified 27 Nov 2018
Ceased 07 Dec 2019

Mr Michael Paul Sussman

Ceased
Clayesmore School, BlandfordDT11 8LL
Born November 1963

Nature of Control

Significant influence or control
Notified 05 Nov 2018
Ceased 18 Nov 2022

Mr Richard James Shaw

Ceased
Clayesmore School, BlandfordDT11 8LL
Born June 1954

Nature of Control

Significant influence or control
Notified 12 Dec 2017
Ceased 18 Nov 2022

Mrs Sally Margaret Wilson

Ceased
Clayesmore School, BlandfordDT11 8LL
Born August 1964

Nature of Control

Significant influence or control
Notified 12 Dec 2017
Ceased 18 Nov 2022

Mrs Jane Elizabeth Howard

Ceased
Clayesmore School, BlandfordDT11 8LL
Born April 1956

Nature of Control

Significant influence or control
Notified 12 Dec 2017
Ceased 18 Nov 2022

Mrs Amanda Louise Hughes

Ceased
Clayesmore School, BlandfordDT11 8LL
Born April 1967

Nature of Control

Significant influence or control
Notified 27 Nov 2017
Ceased 07 Apr 2021

Ms Joanne Samantha Thomson

Ceased
Clayesmore School, BlandfordDT11 8LL
Born November 1968

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 18 Nov 2022

Mr John Ignatius Andrews

Ceased
Clayesmore School, BlandfordDT11 8LL
Born February 1956

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 18 Nov 2022

Mrs Frances Clair Deeming

Ceased
Clayesmore School, BlandfordDT11 8LL
Born November 1948

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 18 Nov 2022

Mrs Rosemary Ann Patricia Stiven

Ceased
Clayesmore School, BlandfordDT11 8LL
Born February 1955

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 18 Nov 2022

Mr David Charles Haywood

Ceased
Clayesmore School, BlandfordDT11 8LL
Born March 1945

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 18 Nov 2022

Mr Timothy Charles Williams Ingram

Ceased
Clayesmore School, BlandfordDT11 8LL
Born June 1947

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 18 Nov 2022

Mr John Douglas Stokoe

Ceased
Clayesmore School, BlandfordDT11 8LL
Born December 1947

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 04 Oct 2022

Mr Stephen Richard Symonds

Ceased
Clayesmore School, BlandfordDT11 8LL
Born August 1967

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 05 Dec 2020

Mr William George Dunlop

Ceased
Clayesmore School, BlandfordDT11 8LL
Born November 1974

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Mar 2019

Mr Paul Dallyn

Ceased
Clayesmore School, BlandfordDT11 8LL
Born September 1947

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Dec 2018

Mr Donald Malcolm Green

Ceased
Clayesmore School, BlandfordDT11 8LL
Born May 1940

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Aug 2018

Mr Andrew Guy Le Strange Beaton

Ceased
Clayesmore School, BlandfordDT11 8LL
Born October 1950

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 30 Aug 2018

Mr Michael James Martin Dyer

Ceased
Clayesmore School, BlandfordDT11 8LL
Born March 1955

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 19 Jul 2017

Mrs Deborah Eileen Geary

Ceased
Clayesmore School, BlandfordDT11 8LL
Born August 1949

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 08 Jul 2017

Mr Richard John Willis

Ceased
Clayesmore School, BlandfordDT11 8LL
Born May 1948

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 08 Jul 2017
Fundings
Financials
Latest Activities

Filing History

299

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Resolution
23 September 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
16 September 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 January 2022
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
7 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 September 2021
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
5 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
30 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
13 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
18 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 December 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 December 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
19 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2016
AR01AR01
Mortgage Charge Whole Release With Charge Number
26 November 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 November 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 November 2015
MR05Certification of Charge
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 March 2015
AR01AR01
Accounts With Accounts Type Full
21 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 March 2014
AR01AR01
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2013
AR01AR01
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Legacy
1 December 2012
MG01MG01
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2012
AR01AR01
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 March 2011
AR01AR01
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Memorandum Articles
7 October 2010
MEM/ARTSMEM/ARTS
Resolution
7 October 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
7 October 2010
CC04CC04
Certificate Change Of Name Company
2 October 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 September 2010
RESOLUTIONSResolutions
Change Of Name Notice
9 September 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
22 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 March 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 March 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
9 March 2009
288cChange of Particulars
Legacy
19 November 2008
288bResignation of Director or Secretary
Memorandum Articles
5 August 2008
MEM/ARTSMEM/ARTS
Resolution
5 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
6 October 2007
395Particulars of Mortgage or Charge
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
30 June 2006
AAMDAAMD
Legacy
18 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Resolution
14 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Resolution
28 April 2005
RESOLUTIONSResolutions
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
363sAnnual Return (shuttle)
Memorandum Articles
12 July 2004
MEM/ARTSMEM/ARTS
Resolution
12 July 2004
RESOLUTIONSResolutions
Resolution
12 July 2004
RESOLUTIONSResolutions
Resolution
12 July 2004
RESOLUTIONSResolutions
Resolution
12 July 2004
RESOLUTIONSResolutions
Legacy
2 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 2004
AAAnnual Accounts
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
363sAnnual Return (shuttle)
Legacy
11 May 2003
288cChange of Particulars
Legacy
2 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 April 2003
AAAnnual Accounts
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 1998
AAAnnual Accounts
Legacy
11 March 1998
363sAnnual Return (shuttle)
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
13 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1995
AAAnnual Accounts
Legacy
31 August 1995
288288
Legacy
31 August 1995
288288
Legacy
3 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 November 1994
AAAnnual Accounts
Legacy
14 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1993
AAAnnual Accounts
Legacy
23 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1993
AAAnnual Accounts
Legacy
17 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1991
AAAnnual Accounts
Legacy
19 July 1991
363aAnnual Return
Accounts With Accounts Type Full
13 March 1991
AAAnnual Accounts
Legacy
13 March 1991
288288
Accounts With Accounts Type Full
11 March 1991
AAAnnual Accounts
Legacy
11 March 1991
363aAnnual Return
Legacy
4 July 1990
395Particulars of Mortgage or Charge
Legacy
15 September 1989
288288
Accounts With Accounts Type Full
15 September 1989
AAAnnual Accounts
Legacy
30 August 1989
363363
Legacy
17 August 1989
288288
Legacy
17 February 1989
363363
Accounts With Accounts Type Full
9 February 1989
AAAnnual Accounts
Legacy
6 January 1988
288288
Legacy
24 September 1987
363363
Accounts With Accounts Type Full
24 September 1987
AAAnnual Accounts
Legacy
14 July 1987
395Particulars of Mortgage or Charge
Legacy
4 July 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 August 1986
288288
Legacy
24 July 1986
363363
Accounts With Accounts Type Full
27 June 1986
AAAnnual Accounts
Legacy
16 February 1985
395Particulars of Mortgage or Charge