Background WavePink WaveYellow Wave

DURLSTON COURT SCHOOL TRUST LIMITED (01091930)

DURLSTON COURT SCHOOL TRUST LIMITED (01091930) is an active UK company. incorporated on 23 January 1973. with registered office in New Milton. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. DURLSTON COURT SCHOOL TRUST LIMITED has been registered for 53 years. Current directors include ASHFIELD, Chandra Clive, ETHERIDGE, Paul Anthony, HARDY, Peter John and 4 others.

Company Number
01091930
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 January 1973
Age
53 years
Address
Durlston Court School Becton Lane, New Milton, BH25 7AQ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ASHFIELD, Chandra Clive, ETHERIDGE, Paul Anthony, HARDY, Peter John, JAMES, Nicola Clare, LEWIS, Colin Geoffrey, OTTEN, Lindsey Ann, WILSHER, Robert Peter
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DURLSTON COURT SCHOOL TRUST LIMITED

DURLSTON COURT SCHOOL TRUST LIMITED is an active company incorporated on 23 January 1973 with the registered office located in New Milton. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. DURLSTON COURT SCHOOL TRUST LIMITED was registered 53 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 53 years ago

Company No

01091930

PRIVATE-LIMITED-GUARANT-NSC Company

Age

53 Years

Incorporated 23 January 1973

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Durlston Court School Becton Lane Barton-On-Sea New Milton, BH25 7AQ,

Timeline

28 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Dec 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Feb 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jul 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Sept 14
Director Left
Nov 14
Director Joined
Feb 16
Director Joined
Jun 18
Director Left
Sept 18
Director Joined
Nov 18
Director Left
Jan 19
Director Joined
Mar 20
Director Left
Dec 20
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Jun 22
Director Left
Sept 22
Director Joined
Nov 23
Director Left
Jun 24
Director Left
Aug 24
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BATES, Barry

Active
Becton Lane, New MiltonBH25 7AQ
Secretary
Appointed 01 Aug 2021

ASHFIELD, Chandra Clive

Active
Becton Lane, New MiltonBH25 7AQ
Born April 1965
Director
Appointed 22 Jun 2005

ETHERIDGE, Paul Anthony

Active
Becton Lane, New MiltonBH25 7AQ
Born December 1957
Director
Appointed 08 Jun 2018

HARDY, Peter John

Active
Becton Lane, New MiltonBH25 7AQ
Born April 1955
Director
Appointed 21 Nov 2023

JAMES, Nicola Clare

Active
Becton Lane, New MiltonBH25 7AQ
Born December 1968
Director
Appointed 25 Nov 2010

LEWIS, Colin Geoffrey

Active
Becton Lane, New MiltonBH25 7AQ
Born August 1959
Director
Appointed 15 Mar 2007

OTTEN, Lindsey Ann

Active
Becton Lane, New MiltonBH25 7AQ
Born April 1976
Director
Appointed 09 Mar 2020

WILSHER, Robert Peter

Active
Becton Lane, New MiltonBH25 7AQ
Born March 1966
Director
Appointed 01 Sept 2021

ANSELL, Susan Ann

Resigned
Hartlands Silver Street, LymingtonSO41 6DF
Secretary
Appointed 04 Jun 1998
Resigned 20 Jun 2002

ASHFIELD, Chandra Clive

Resigned
34 Ashley Drive South, RingwoodBH24 2JP
Secretary
Appointed 25 May 2007
Resigned 29 Nov 2007

ASHFIELD, Chandra Clive

Resigned
34 Ashley Drive South, RingwoodBH24 2JP
Secretary
Appointed 16 Mar 2006
Resigned 16 Nov 2006

BENNETT, Alison Mary

Resigned
Becton Lane, New MiltonBH25 7AQ
Secretary
Appointed 29 Nov 2007
Resigned 31 Aug 2011

COULSON, Michael George

Resigned
61 Hambledon Road, BournemouthBH7 6PJ
Secretary
Appointed 16 Nov 2006
Resigned 25 May 2007

JOINER, Christopher David

Resigned
Hurst Mead, RingwoodBH24 3PB
Secretary
Appointed 01 Jul 2002
Resigned 16 Mar 2006

PARKINSON, Anthony John

Resigned
31 Walkford Road, ChristchurchBH23 5QD
Secretary
Appointed N/A
Resigned 07 Mar 1997

THOMAS, Andrew Robert

Resigned
Becton Lane, New MiltonBH25 7AQ
Secretary
Appointed 19 Feb 2018
Resigned 30 Nov 2020

WILSHER, Robert Peter

Resigned
Becton Lane, New MiltonBH25 7AQ
Secretary
Appointed 01 Dec 2020
Resigned 31 Jul 2021

WILSHER, Robert Peter

Resigned
Becton Lane, New MiltonBH25 7AQ
Secretary
Appointed 01 Sept 2011
Resigned 18 Feb 2018

ALLEN, Lesley Anne

Resigned
Becton Lane, New MiltonBH25 7AQ
Born December 1964
Director
Appointed 23 Jan 2014
Resigned 31 Dec 2018

BARNETT, Lawrence Guy Howie

Resigned
Becton Lane, New MiltonBH25 7AQ
Born November 1950
Director
Appointed 25 Mar 2004
Resigned 25 Sept 2014

BOLAM, Angela Joan

Resigned
Becton Lane, New MiltonBH25 7AQ
Born October 1956
Director
Appointed 23 Jan 2014
Resigned 21 Jun 2022

BOYD, Catherine Mary, Doctor

Resigned
Ramblers Lyndhurst Road, ChristchurchBH23 8JY
Born July 1953
Director
Appointed 12 Nov 1993
Resigned 24 Nov 2001

BURTON, Amanda

Resigned
Bramblewood, Milford On SeaSO41 0PB
Born July 1962
Director
Appointed 16 Mar 2006
Resigned 09 Mar 2010

CHOPE, Christine Mary

Resigned
Mudewell Cottage Harrow Road, ChristchurchBH23 8JW
Born September 1961
Director
Appointed 07 Jan 2000
Resigned 25 Mar 2004

COLWELL, John

Resigned
Thorns Farmhouse, LymingtonSO41 5SQ
Born November 1943
Director
Appointed N/A
Resigned 31 Mar 1999

COOKE, Martin Gordon

Resigned
Becton Lane, New MiltonBH25 7AQ
Born January 1957
Director
Appointed 16 Nov 2006
Resigned 28 Aug 2024

COOKSON, Thomas Richard

Resigned
Melbury House, WinchesterSO23 0JQ
Born July 1942
Director
Appointed 18 Mar 1994
Resigned 01 Jun 1999

DEXTER SMITH, John

Resigned
Norfolk House, BrockenhurstSO42 7WT
Born October 1948
Director
Appointed 16 Nov 2006
Resigned 03 Mar 2008

DUNFORD, Peter Julian

Resigned
Great Oaks House, Boldre, LymingtonSO41 8PE
Born March 1940
Director
Appointed 01 May 1999
Resigned 02 Mar 2010

DUNSEATH, Nicholas Robert

Resigned
The Gate House, ChristchurchBH23 7NZ
Born February 1942
Director
Appointed 20 Jun 2002
Resigned 21 Jun 2007

EVELEIGH, Robert John

Resigned
The Oaks, ChristchurchBH23 8JY
Born July 1947
Director
Appointed 06 Mar 1992
Resigned 06 Nov 2003

GIRLING, Andrew Laurence, Dr

Resigned
Becton Lane, New MiltonBH25 7AQ
Born June 1958
Director
Appointed 10 Jun 2004
Resigned 26 Jun 2013

GOULD, Gill Anne

Resigned
Spring Cottage, New MiltonBH25 5SA
Born June 1950
Director
Appointed 01 Sept 2002
Resigned 09 Nov 2005

GUILLAUME, Angela Rae

Resigned
Becton Lane, New MiltonBH25 7AQ
Born May 1938
Director
Appointed 29 Nov 2007
Resigned 23 Jan 2014

HAMILTON, Peter Bryan

Resigned
314 Hill Lane, SouthamptonSO15 7NW
Born August 1956
Director
Appointed 12 May 1999
Resigned 30 Mar 2002
Fundings
Financials
Latest Activities

Filing History

215

Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 December 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 May 2016
AR01AR01
Accounts With Accounts Type Full
18 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2015
AR01AR01
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination 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
3 March 2014
AR01AR01
Accounts With Accounts Type Full
11 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Auditors Resignation Company
27 August 2013
AUDAUD
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 March 2013
AR01AR01
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 March 2011
AR01AR01
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
16 March 2009
190190
Legacy
16 March 2009
353353
Legacy
16 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
9 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
363aAnnual Return
Legacy
5 April 2007
288cChange of Particulars
Legacy
5 April 2007
288cChange of Particulars
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288cChange of Particulars
Legacy
23 March 2007
288cChange of Particulars
Legacy
22 March 2007
288bResignation of Director or Secretary
Memorandum Articles
21 December 2006
MEM/ARTSMEM/ARTS
Resolution
21 December 2006
RESOLUTIONSResolutions
Resolution
10 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 November 2006
AAAnnual Accounts
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288cChange of Particulars
Legacy
30 June 2006
288cChange of Particulars
Legacy
29 March 2006
363aAnnual Return
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 March 2006
AAAnnual Accounts
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 April 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
3 December 2004
395Particulars of Mortgage or Charge
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 April 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2003
AAAnnual Accounts
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 May 2002
AAAnnual Accounts
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
363sAnnual Return (shuttle)
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 March 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 April 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
363sAnnual Return (shuttle)
Legacy
2 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 March 1999
AAAnnual Accounts
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
2 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 July 1998
AAAnnual Accounts
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
363sAnnual Return (shuttle)
Legacy
15 June 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 June 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
13 November 1996
288bResignation of Director or Secretary
Legacy
13 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 May 1996
AAAnnual Accounts
Legacy
17 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1995
AAAnnual Accounts
Legacy
6 April 1995
363sAnnual Return (shuttle)
Legacy
3 August 1994
288288
Legacy
3 August 1994
288288
Accounts With Accounts Type Full
23 June 1994
AAAnnual Accounts
Legacy
6 May 1994
288288
Legacy
13 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Legacy
13 May 1993
288288
Legacy
13 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1992
AAAnnual Accounts
Legacy
7 April 1992
288288
Legacy
31 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1991
AAAnnual Accounts
Legacy
18 June 1991
363aAnnual Return
Legacy
21 December 1990
288288
Legacy
17 May 1990
363363
Legacy
17 May 1990
288288
Legacy
17 May 1990
288288
Accounts With Accounts Type Full
4 May 1990
AAAnnual Accounts
Legacy
17 April 1989
363363
Accounts With Accounts Type Full
29 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 1988
AAAnnual Accounts
Legacy
8 July 1988
363363
Accounts With Accounts Type Full
10 July 1987
AAAnnual Accounts
Legacy
10 July 1987
363363
Legacy
6 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 December 1986
403aParticulars of Charge Subject to s859A
Legacy
15 November 1986
288288
Legacy
15 November 1986
288288
Legacy
18 July 1986
363363
Accounts With Accounts Type Full
12 June 1986
AAAnnual Accounts