Background WavePink WaveYellow Wave

KNIGHTON HOUSE SCHOOL LIMITED (00485057)

KNIGHTON HOUSE SCHOOL LIMITED (00485057) is an active UK company. incorporated on 3 August 1950. with registered office in Blandford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KNIGHTON HOUSE SCHOOL LIMITED has been registered for 75 years. Current directors include DAVIES, Olivia Mary Alice, GRAZEBROOK, Julian Spencer William, SLIGHT, Paul Andrew and 1 others.

Company Number
00485057
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 August 1950
Age
75 years
Address
Knighton House, Blandford, DT11 0PY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DAVIES, Olivia Mary Alice, GRAZEBROOK, Julian Spencer William, SLIGHT, Paul Andrew, WEATHERBY, Iain Gary
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHTON HOUSE SCHOOL LIMITED

KNIGHTON HOUSE SCHOOL LIMITED is an active company incorporated on 3 August 1950 with the registered office located in Blandford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KNIGHTON HOUSE SCHOOL LIMITED was registered 75 years ago.(SIC: 99999)

Status

active

Active since 75 years ago

Company No

00485057

PRIVATE-LIMITED-GUARANT-NSC Company

Age

75 Years

Incorporated 3 August 1950

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Knighton House Durweston Blandford, DT11 0PY,

Timeline

36 key events • 1950 - 2023

Funding Officers Ownership
Company Founded
Aug 50
Director Joined
Jun 10
Director Left
Feb 11
Director Joined
May 11
Director Left
Jul 13
Director Left
Jul 13
Director Left
Oct 13
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Apr 14
Director Left
Sept 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Aug 15
Loan Secured
May 16
Loan Secured
Jun 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Feb 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Mar 19
Director Left
Jan 20
Director Left
Aug 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Feb 23
Director Left
Feb 23
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

TWIST, Jodi

Active
Knighton House, BlandfordDT11 0PY
Secretary
Appointed 26 Nov 2018

DAVIES, Olivia Mary Alice

Active
Knighton House, BlandfordDT11 0PY
Born June 1974
Director
Appointed 26 Feb 2018

GRAZEBROOK, Julian Spencer William

Active
Knighton House, BlandfordDT11 0PY
Born November 1953
Director
Appointed 18 Nov 2016

SLIGHT, Paul Andrew

Active
Knighton House, BlandfordDT11 0PY
Born February 1966
Director
Appointed 18 Mar 2014

WEATHERBY, Iain Gary

Active
Knighton House, BlandfordDT11 0PY
Born October 1970
Director
Appointed 24 Mar 2014

CONDIE, Ian Alexander John

Resigned
Knighton House, BlandfordDT11 0PY
Secretary
Appointed 22 Aug 2018
Resigned 26 Nov 2018

COX, Sandra Mary

Resigned
230 Sopwith Crescent, WimborneBH21 1XL
Secretary
Appointed 17 Nov 1993
Resigned 30 Apr 2008

EWINS, Harry Francis

Resigned
Knighton House, BlandfordDT11 0PY
Secretary
Appointed 26 Jul 2013
Resigned 17 May 2014

NAIRN, Kim

Resigned
Hillview, ShaftesburySP7 9NE
Secretary
Appointed N/A
Resigned 02 Nov 1993

PERRY, Justin Andrew

Resigned
Durweston, Blandford ForumDT11 0PY
Secretary
Appointed 19 May 2014
Resigned 22 Aug 2018

WEAVER, Lynn Maureen

Resigned
Sopers Lane, PooleBH17 7EW
Secretary
Appointed 22 May 2008
Resigned 28 Feb 2013

BARNES, James Edward Abbott

Resigned
Stonehenge Road, AmesburySP7 7BA
Born May 1958
Director
Appointed 01 Nov 2006
Resigned 06 Feb 2014

BOWES, Michael Anthony

Resigned
Knoll Farm, Blandford ForumDT11 0RT
Born December 1956
Director
Appointed 01 Mar 2008
Resigned 31 Dec 2014

BOYLE, Sophie

Resigned
Knighton House, BlandfordDT11 0PY
Born October 1984
Director
Appointed 19 Nov 2014
Resigned 24 Mar 2019

BRIERLEY, Elizabeth

Resigned
71 Sutton Road, WeymouthDT3 6LN
Born January 1965
Director
Appointed 29 Nov 2004
Resigned 27 Feb 2013

CAMPBELL, Michael David Colin Craven

Resigned
Shalden Park House, AltonGU34 4DS
Born December 1942
Director
Appointed N/A
Resigned 16 Jun 1993

CARTER, Fiona Sarah

Resigned
Hambledon House Shaftesbury Road, Blandford ForumDT11 8EQ
Born July 1957
Director
Appointed 11 Mar 1998
Resigned 17 Jun 2005

CHEETHAM, Humphrey Collinge

Resigned
Glebe House, SherborneDT9 4SL
Born December 1924
Director
Appointed N/A
Resigned 20 May 1994

CLOUGH, Jennifer Jane

Resigned
Millers, SherborneDT9 3RG
Born September 1960
Director
Appointed 29 Nov 2001
Resigned 16 Jun 2006

DAVIES, Stephen Hugh

Resigned
Knighton House, BlandfordDT11 0PY
Born March 1970
Director
Appointed 26 Feb 2021
Resigned 14 Feb 2023

DAY, Christopher John Richardson, Colonel

Resigned
Henbury Manor Farmhouse, WimborneBH21 3RL
Born June 1949
Director
Appointed 11 Mar 1998
Resigned 08 Mar 2001

ELLIOT, Simon John

Resigned
Stourpaine House, BlandfordDT11 8TQ
Born September 1940
Director
Appointed 22 Jun 1994
Resigned 18 Mar 2005

ELWES, Jonathan James Valentine

Resigned
The Old Rectory, Sturminster NewtonDT10 2JA
Born January 1950
Director
Appointed 14 Mar 2000
Resigned 25 Jun 2010

GRAHAM, Andrew John Noble, Sir

Resigned
Knighton House, BlandfordDT11 0PY
Born October 1956
Director
Appointed 29 Nov 2004
Resigned 19 Mar 2014

HANNAM, Sarah-Jane

Resigned
The Old Rectory, Blandford ForumDT11 8JA
Born April 1960
Director
Appointed 01 Jul 1996
Resigned 20 Jun 2008

HARDY, Peter John

Resigned
Knighton House, BlandfordDT11 0PY
Born April 1955
Director
Appointed 29 Sept 2014
Resigned 06 Aug 2020

HOLDSTOCK, Gerald James

Resigned
Griffin, Sturminster NewtonDT10 2JW
Born January 1948
Director
Appointed 01 Jun 2002
Resigned 20 Jun 2008

JENKINS, Joanna

Resigned
Philipston House, Blandford ForumDT11 0NR
Born August 1954
Director
Appointed 11 Mar 1998
Resigned 01 Jun 2006

LOCKWOOD, Andrew Sean

Resigned
Bedchester, ShaftesburySP7 0JT
Born April 1967
Director
Appointed 14 Mar 2008
Resigned 14 Nov 2016

LUMBY, Antony Michael Rawson

Resigned
The Old Rectory, TemplecombeBA8 0AL
Born February 1943
Director
Appointed 08 Mar 2001
Resigned 22 Jun 2007

MASTERS, Camilla Jane Elizabeth

Resigned
Hyde, WarehamBH20 7NX
Born February 1963
Director
Appointed 18 Mar 2014
Resigned 05 Jul 2018

MOORE, John Jeremy, Major General Sir

Resigned
Melbourne House, WestburyBA13 4RL
Born July 1928
Director
Appointed N/A
Resigned 08 Nov 1995

NEVILLE-JONES, Douglas James Edward

Resigned
The Old Rectory, Blandford ForumDT11 9HB
Born September 1950
Director
Appointed 20 Nov 1996
Resigned 23 Oct 2002

PECK, Simon Mark Weston

Resigned
Moor Crichel, WimborneBH21 5DS
Born August 1961
Director
Appointed 30 Nov 2007
Resigned 01 Sept 2014

PENTY, William James

Resigned
Ilchester Road, SomertonTA11 6AB
Born May 1966
Director
Appointed 25 Jun 2010
Resigned 30 Mar 2014
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2022
AAAnnual Accounts
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
4 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
1 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 June 2015
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 June 2014
AR01AR01
Appoint Person Secretary Company With Name
10 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 June 2014
TM02Termination of Secretary
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
18 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2013
AR01AR01
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
27 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
27 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
23 May 2012
AR01AR01
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2011
AR01AR01
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
19 April 2011
AAAnnual Accounts
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 April 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
24 October 2008
363sAnnual Return (shuttle)
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2008
AAAnnual Accounts
Legacy
4 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 2007
AAAnnual Accounts
Legacy
22 June 2007
363sAnnual Return (shuttle)
Legacy
22 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 2006
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
21 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 June 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Legacy
6 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 2001
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
26 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1997
AAAnnual Accounts
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
4 August 1996
288288
Accounts With Accounts Type Full
19 June 1996
AAAnnual Accounts
Legacy
19 June 1996
363sAnnual Return (shuttle)
Legacy
22 June 1995
288288
Accounts With Accounts Type Full
25 May 1995
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 June 1994
AAAnnual Accounts
Legacy
14 June 1994
363sAnnual Return (shuttle)
Legacy
4 February 1994
288288
Accounts With Accounts Type Full
24 May 1993
AAAnnual Accounts
Legacy
24 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1992
AAAnnual Accounts
Legacy
22 May 1992
288288
Legacy
22 May 1992
363sAnnual Return (shuttle)
Legacy
29 August 1991
288288
Legacy
31 May 1991
363aAnnual Return
Accounts With Accounts Type Full
31 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 1990
AAAnnual Accounts
Legacy
25 April 1990
288288
Legacy
4 April 1990
363363
Auditors Resignation Company
4 April 1990
AUDAUD
Legacy
8 March 1990
288288
Legacy
8 March 1990
288288
Accounts With Accounts Type Full
13 June 1989
AAAnnual Accounts
Legacy
13 June 1989
363363
Legacy
24 April 1989
288288
Accounts With Accounts Type Full
21 June 1988
AAAnnual Accounts
Legacy
21 June 1988
363363
Legacy
19 November 1987
363363
Accounts With Accounts Type Full
16 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 June 1986
AAAnnual Accounts
Legacy
17 June 1986
363363
Incorporation Company
3 August 1950
NEWINCIncorporation
Miscellaneous
3 August 1950
MISCMISC