Background WavePink WaveYellow Wave

DUMPTON SCHOOL (00936623)

DUMPTON SCHOOL (00936623) is an active UK company. incorporated on 2 August 1968. with registered office in Dorset. The company operates in the Education sector, engaged in primary education. DUMPTON SCHOOL has been registered for 57 years. Current directors include BROOK, David John, BROWN, Timothy Mark, WHEELER, Christopher James.

Company Number
00936623
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 August 1968
Age
57 years
Address
Deans Grove House, Dorset, BH21 7AF
Industry Sector
Education
Business Activity
Primary education
Directors
BROOK, David John, BROWN, Timothy Mark, WHEELER, Christopher James
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUMPTON SCHOOL

DUMPTON SCHOOL is an active company incorporated on 2 August 1968 with the registered office located in Dorset. The company operates in the Education sector, specifically engaged in primary education. DUMPTON SCHOOL was registered 57 years ago.(SIC: 85200)

Status

active

Active since 57 years ago

Company No

00936623

PRIVATE-LIMITED-GUARANT-NSC Company

Age

57 Years

Incorporated 2 August 1968

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 10 April 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

DUMPTON SCHOOL TRUST LIMITED
From: 2 August 1968To: 10 December 2010
Contact
Address

Deans Grove House Wimborne Dorset, BH21 7AF,

Timeline

52 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Aug 10
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Jul 11
Director Joined
Nov 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Dec 12
Director Left
Jul 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jun 15
Director Joined
Feb 16
Director Left
Dec 16
Director Joined
Dec 18
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Oct 20
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Jun 23
Loan Secured
Sept 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Left
Jan 24
Director Joined
Jun 24
Director Left
Aug 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Oct 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BROOK, David John

Active
Canford School, WimborneBH21 3AD
Born May 1964
Director
Appointed 31 Dec 2025

BROWN, Timothy Mark

Active
Canford School, WimborneBH21 3AD
Born April 1977
Director
Appointed 31 Dec 2025

WHEELER, Christopher James

Active
Canford School, WimborneBH21 3AD
Born April 1977
Director
Appointed 31 Dec 2025

BROWNING, Andrew William

Resigned
Dumpton School, WimborneBH21 7AF
Secretary
Appointed 17 Oct 2005
Resigned 12 Mar 2007

DAVIES, Benjamin

Resigned
Old Manor Farm House, WimborneBH21 7HE
Secretary
Appointed 12 Mar 2007
Resigned 17 Jul 2014

WATERMAN, Catherine Ann

Resigned
Deans Grove House, DorsetBH21 7AF
Secretary
Appointed 17 Jul 2014
Resigned 17 Dec 2018

WATSON, Alexander Garth Maclaren

Resigned
Deans Grove House, WimborneBH21 7AF
Secretary
Appointed N/A
Resigned 17 Nov 2005

BADGER, Stephen Tarrant

Resigned
154 Burbage Road, LondonSE21 7AG
Born February 1940
Director
Appointed N/A
Resigned 13 Nov 1997

BARKHAM, Edrys Margaret

Resigned
Deans Grove House, DorsetBH21 7AF
Born September 1960
Director
Appointed 17 Dec 2012
Resigned 31 Jul 2021

BELL, David Robert

Resigned
1 Dunkeld Road, BournemouthBH3 7EN
Born November 1946
Director
Appointed 04 Feb 1994
Resigned 30 Sept 2003

BROOKS, Neil Richard

Resigned
Deans Grove House, DorsetBH21 7AF
Born February 1968
Director
Appointed 25 Nov 2024
Resigned 31 Dec 2025

CADOGAN, Peter Roy

Resigned
361 Sopwith Crescent, WimborneBH21 1XQ
Born February 1945
Director
Appointed 04 Feb 1994
Resigned 15 Jun 2006

CLOUGH, Jeremy Edward

Resigned
Deans Grove House, DorsetBH21 7AF
Born May 1983
Director
Appointed 01 Aug 2021
Resigned 31 Dec 2025

COCKE, Hugh Dean

Resigned
Deans Grove House, DorsetBH21 7AF
Born April 1955
Director
Appointed 18 Mar 2015
Resigned 10 Mar 2025

COLFER, William Geraint Thomas Pennant

Resigned
Old Manor Farm, ChardTA20 4DX
Born June 1927
Director
Appointed N/A
Resigned 03 Jun 1996

COTTAM, Anthony James Leslie

Resigned
Kpmg Llp, LondonEC4Y 8BB
Born July 1956
Director
Appointed 02 Jun 1997
Resigned 10 Mar 2010

CULLEY, Camilla Joyce

Resigned
Dawes Cottage, WimborneBH21 5AH
Born September 1965
Director
Appointed 02 Mar 2004
Resigned 31 Jul 2024

DAVIES, Benjamin

Resigned
Old Manor Farm House, WimborneBH21 7HE
Born July 1970
Director
Appointed 20 Oct 2003
Resigned 27 Nov 2023

DEKETELAERE, Mark Stephen

Resigned
Deans Grove House, DorsetBH21 7AF
Born July 1974
Director
Appointed 19 Jun 2023
Resigned 31 Dec 2025

GIBSON, Susan Veronica

Resigned
High Hall, WimborneBH21 4HY
Born May 1926
Director
Appointed N/A
Resigned 03 Jun 1996

GREEN, Sara Ellen

Resigned
Brentwood, BlandfordDT11 8LT
Born November 1945
Director
Appointed 17 Jun 2002
Resigned 04 Jul 2014

HANHAM, Michael, Sir

Resigned
Deans Court, WimborneBH21 1EE
Born October 1922
Director
Appointed N/A
Resigned 11 Nov 2000

HOPWOOD, Nicholas Alexander

Resigned
Boundary Drive, WimborneBH21 2RE
Born October 1972
Director
Appointed 08 Dec 2008
Resigned 05 Jul 2019

HUNTER, Nicola Louise

Resigned
Deans Grove House, DorsetBH21 7AF
Born January 1976
Director
Appointed 18 Mar 2015
Resigned 14 Jul 2025

IRWIN, Felicity Ann

Resigned
Stanbridge House, WimborneBH21 4JD
Born June 1947
Director
Appointed 06 Jun 1994
Resigned 14 Jun 2005

JARROLD, Charles John

Resigned
Deans Grove House, DorsetBH21 7AF
Born September 1965
Director
Appointed 09 Feb 2016
Resigned 31 Dec 2025

JARVIS, Herbert Arthur

Resigned
61 Floral Farm, WimborneBH21 3AT
Born November 1934
Director
Appointed N/A
Resigned 16 Oct 1992

LAVER, Hilary Kathleen

Resigned
Canford Magna, WimborneBH21 3AF
Born August 1964
Director
Appointed 15 Mar 2009
Resigned 06 Jul 2012

LUMBY, Antony Michael Rawson

Resigned
The Old Rectory, TemplecombeBA8 0AL
Born February 1943
Director
Appointed N/A
Resigned 20 May 1994

NEWTON, Simon James

Resigned
Deans Grove House, DorsetBH21 7AF
Born December 1970
Director
Appointed 11 Jun 2024
Resigned 31 Dec 2025

OFFER, Jayne Charlene

Resigned
Deans Grove House, DorsetBH21 7AF
Born August 1965
Director
Appointed 09 Jan 2020
Resigned 25 Nov 2024

QUARRELL, Pippa

Resigned
Paddock Cottage, BlandfordDT11 8EG
Born May 1970
Director
Appointed 23 Mar 2004
Resigned 01 Jan 2009

RAYMOND, John Roland

Resigned
Witchampton House, WimborneBH21 5AP
Born November 1946
Director
Appointed N/A
Resigned 08 Jul 2011

ROBINSON, Andrew Charles

Resigned
Deans Grove House, DorsetBH21 7AF
Born March 1955
Director
Appointed 28 Jan 2011
Resigned 05 Dec 2016

RYAN, Denis Edgar, Major General

Resigned
Leasowes House, ShrewsburySY5 0SW
Born June 1928
Director
Appointed N/A
Resigned 19 Nov 2002

Persons with significant control

1

Canford School, WimborneBH21 3AD

Nature of Control

Right to appoint and remove directors
Notified 31 Dec 2025
Fundings
Financials
Latest Activities

Filing History

201

Accounts With Accounts Type Full
10 April 2026
AAAnnual Accounts
Resolution
21 January 2026
RESOLUTIONSResolutions
Memorandum Articles
21 January 2026
MAMA
Notification Of A Person With Significant Control
20 January 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 January 2026
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
20 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
12 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 November 2015
AR01AR01
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
23 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 July 2014
AP03Appointment of Secretary
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Accounts With Accounts Type Full
2 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 October 2012
AR01AR01
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 October 2011
AR01AR01
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Resolution
23 December 2010
RESOLUTIONSResolutions
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Certificate Change Of Name Company
10 December 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 December 2010
RESOLUTIONSResolutions
Change Of Name Exemption
7 December 2010
NE01NE01
Annual Return Company With Made Up Date No Member List
20 October 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 April 2010
AAAnnual Accounts
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Legacy
14 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2007
AAAnnual Accounts
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
14 December 2006
363sAnnual Return (shuttle)
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288cChange of Particulars
Legacy
8 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
363sAnnual Return (shuttle)
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 2005
AAAnnual Accounts
Memorandum Articles
14 February 2005
MEM/ARTSMEM/ARTS
Legacy
21 December 2004
403aParticulars of Charge Subject to s859A
Legacy
17 November 2004
363sAnnual Return (shuttle)
Memorandum Articles
3 September 2004
MEM/ARTSMEM/ARTS
Resolution
3 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 May 2004
AAAnnual Accounts
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
10 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 2003
AAAnnual Accounts
Legacy
8 April 2003
288cChange of Particulars
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
363sAnnual Return (shuttle)
Legacy
29 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Legacy
28 September 2001
395Particulars of Mortgage or Charge
Legacy
30 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 April 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1999
AAAnnual Accounts
Legacy
17 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Legacy
30 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 1997
AAAnnual Accounts
Legacy
15 November 1996
363sAnnual Return (shuttle)
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Accounts With Accounts Type Full
30 May 1996
AAAnnual Accounts
Legacy
22 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
288288
Legacy
21 November 1994
363sAnnual Return (shuttle)
Legacy
23 June 1994
288288
Accounts With Accounts Type Full
18 April 1994
AAAnnual Accounts
Legacy
4 March 1994
288288
Legacy
27 February 1994
288288
Legacy
23 November 1993
363sAnnual Return (shuttle)
Legacy
15 June 1993
288288
Accounts With Accounts Type Full
24 May 1993
AAAnnual Accounts
Legacy
18 November 1992
363sAnnual Return (shuttle)
Resolution
3 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 March 1992
AAAnnual Accounts
Legacy
29 October 1991
363b363b
Legacy
22 July 1991
288288
Accounts With Accounts Type Full
1 July 1991
AAAnnual Accounts
Legacy
25 April 1991
288288
Legacy
24 April 1991
288288
Legacy
19 March 1991
363aAnnual Return
Legacy
7 August 1990
288288
Legacy
26 February 1990
287Change of Registered Office
Accounts With Accounts Type Full
25 October 1989
AAAnnual Accounts
Legacy
25 October 1989
363363
Accounts With Accounts Type Full
15 August 1989
AAAnnual Accounts
Legacy
3 May 1989
363363
Accounts With Accounts Type Full
30 September 1988
AAAnnual Accounts
Legacy
17 February 1988
363363
Legacy
17 February 1988
287Change of Registered Office
Legacy
11 February 1988
288288
Accounts With Accounts Type Full
7 October 1987
AAAnnual Accounts
Legacy
10 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 May 1986
AAAnnual Accounts
Legacy
27 November 1968
395Particulars of Mortgage or Charge
Miscellaneous
2 August 1968
MISCMISC