Background WavePink WaveYellow Wave

THE SUMMER SCHOOL FOUNDATION (01265884)

THE SUMMER SCHOOL FOUNDATION (01265884) is an active UK company. incorporated on 28 June 1976. with registered office in Newton Abbot. The company operates in the Education sector, engaged in cultural education. THE SUMMER SCHOOL FOUNDATION has been registered for 49 years. Current directors include DUMMER, Stephen Robert, KEENE, Gareth John, MESSENGER, John Leslie, Mr. and 4 others.

Company Number
01265884
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 June 1976
Age
49 years
Address
Buttermead, Newton Abbot, TQ13 9XG
Industry Sector
Education
Business Activity
Cultural education
Directors
DUMMER, Stephen Robert, KEENE, Gareth John, MESSENGER, John Leslie, Mr., O'HARA, Leigh Patrick, Mr., OOMEN, Matthew John, TREGALE, Lisa, VONG, Beverley Baohua
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SUMMER SCHOOL FOUNDATION

THE SUMMER SCHOOL FOUNDATION is an active company incorporated on 28 June 1976 with the registered office located in Newton Abbot. The company operates in the Education sector, specifically engaged in cultural education. THE SUMMER SCHOOL FOUNDATION was registered 49 years ago.(SIC: 85520)

Status

active

Active since 49 years ago

Company No

01265884

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 28 June 1976

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 7 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

THE DARTINGTON INTERNATIONAL SUMMER SCHOOL FOUNDATION
From: 16 March 2005To: 25 June 2024
DARTINGTON SUMMER ARTS FOUNDATION LIMITED
From: 19 July 1990To: 16 March 2005
SUMMER MUSIC IN DARTINGTON LIMITED
From: 18 August 1987To: 19 July 1990
MUSIC SUMMER SCHOOL (PRIVATE) LIMITED(THE)
From: 28 June 1976To: 18 August 1987
Contact
Address

Buttermead Manaton Newton Abbot, TQ13 9XG,

Previous Addresses

10 Avenue Road London N6 5DW
From: 28 June 1976To: 23 November 2013
Timeline

31 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Dec 11
Director Joined
Jun 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Apr 15
Director Joined
Aug 15
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Nov 18
Director Left
Sept 19
Director Left
Jun 22
Director Left
Aug 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Mar 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Sept 23
Director Left
Feb 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

KEENE, Gareth John

Active
Manaton, Newton AbbotTQ13 9XG
Secretary
Appointed 21 Nov 2013

DUMMER, Stephen Robert

Active
Manaton, Newton AbbotTQ13 9XG
Born August 1965
Director
Appointed 18 Apr 2018

KEENE, Gareth John

Active
Manaton, Newton AbbotTQ13 9XG
Born March 1944
Director
Appointed 21 Nov 2013

MESSENGER, John Leslie, Mr.

Active
Manaton, Newton AbbotTQ13 9XG
Born September 1960
Director
Appointed 20 Mar 2014

O'HARA, Leigh Patrick, Mr.

Active
Manaton, Newton AbbotTQ13 9XG
Born July 1972
Director
Appointed 20 Nov 2014

OOMEN, Matthew John

Active
Manaton, Newton AbbotTQ13 9XG
Born August 1973
Director
Appointed 09 Nov 2022

TREGALE, Lisa

Active
Manaton, Newton AbbotTQ13 9XG
Born March 1975
Director
Appointed 09 Nov 2022

VONG, Beverley Baohua

Active
Manaton, Newton AbbotTQ13 9XG
Born April 1991
Director
Appointed 09 Nov 2022

JOHNSON, Michael David Clarke

Resigned
10 Avenue Road, LondonN6 5DW
Secretary
Appointed 06 Mar 1997
Resigned 20 Oct 2013

ST JOHN PALMER, Angie

Resigned
21 Huxhams Cross, TotnesTQ9 6NT
Secretary
Appointed 13 Dec 1994
Resigned 06 Mar 1997

STOLLIDAY, Ivor Robert

Resigned
The Courtyard, TotnesTQ9 7RZ
Secretary
Appointed N/A
Resigned 13 Dec 1994

ALLEN, Michael Albert Wortley

Resigned
Alan Road, LondonSW19 7PT
Born October 1932
Director
Appointed N/A
Resigned 28 Apr 1997

ARMSTRONG OF ILMINSTER, Robert Temple, Lord

Resigned
LondonSW1A 0PW
Born March 1927
Director
Appointed N/A
Resigned 18 Nov 1996

BOYLE, Robert Howard Purdy

Resigned
Swiss Cottage Derwent Drive, Tunbridge WellsTN4 9TB
Born May 1937
Director
Appointed 03 Nov 1993
Resigned 06 Mar 1997

BURTON, Humphrey Mcguire

Resigned
123 Oakwood Court, LondonW14 8LA
Born March 1931
Director
Appointed N/A
Resigned 06 Mar 1997

CADDY, Kathryn

Resigned
Yetson House, TotnesTQ9 7EG
Born February 1949
Director
Appointed N/A
Resigned 06 Mar 1997

CHESTER, Michael William Arthur

Resigned
The Roundhouse Allerton, DartingtonTQ9 6DY
Born February 1932
Director
Appointed N/A
Resigned 30 Apr 1997

COKER, Christina

Resigned
Manaton, Newton AbbotTQ13 9XG
Born December 1953
Director
Appointed 27 Aug 2015
Resigned 12 Aug 2023

CREED, Richard David, Mr.

Resigned
Manaton, Newton AbbotTQ13 9XG
Born July 1939
Director
Appointed 20 Mar 2014
Resigned 13 Aug 2022

DAVEY, Marcus John

Resigned
Victoria Road, LondonN22 7XQ
Born July 1967
Director
Appointed 07 Mar 2006
Resigned 20 Nov 2014

DICKIE, Victoria

Resigned
39 Charlwood Street, LondonSW1V 2DU
Born December 1946
Director
Appointed N/A
Resigned 06 Dec 1999

HEASON, Richard Geoffrey William

Resigned
Manaton, Newton AbbotTQ13 9XG
Born February 1970
Director
Appointed 05 Sept 2014
Resigned 12 Sept 2023

HOMAN, Lawrence Hugh Adair

Resigned
60 Hereford Road, LondonW2 5AJ
Born June 1945
Director
Appointed 06 Mar 1997
Resigned 05 Dec 2001

HONER, Elizabeth Claire

Resigned
Manaton, Newton AbbotTQ13 9XG
Born December 1963
Director
Appointed 20 Mar 2014
Resigned 23 Apr 2015

JACKSON, Judith

Resigned
6 Bovingdon Road, LondonSW6 2AP
Born May 1936
Director
Appointed N/A
Resigned 20 Nov 2014

JOHNSON, Michael David Clarke

Resigned
10 Avenue Road, LondonN6 5DW
Born May 1938
Director
Appointed 06 Mar 1997
Resigned 21 Nov 2013

KENYON, Nicholas Roger, Sir

Resigned
107 Constantine Road, LondonNW3 2LR
Born February 1951
Director
Appointed N/A
Resigned 06 Mar 1997

MARKS, Joanne Carol

Resigned
Avenue Moliere 292, Brussels 1060FOREIGN
Born May 1960
Director
Appointed 27 Sept 1995
Resigned 05 Dec 1996

MARRIOTT, Valerie Helen

Resigned
Field House, TetburyGL8 8UF
Born May 1945
Director
Appointed 06 Mar 1997
Resigned 01 Jun 2011

PALUMBO, Peter Garth, The Lord

Resigned
Bagnor Manor, NewburyRG20 8AG
Born July 1935
Director
Appointed 10 Mar 1994
Resigned 06 Mar 1997

REID, Sarah Elizabeth

Resigned
Manaton, Newton AbbotTQ13 9XG
Born July 1989
Director
Appointed 18 Apr 2018
Resigned 07 Jun 2022

RITTERMAN, Janet Elizabeth, Dame

Resigned
6 Devon Square, Newton AbbotTQ12 2HN
Born December 1941
Director
Appointed N/A
Resigned 06 Mar 1997

SIGALL, David Alfred

Resigned
29 Merthyr Terrace, LondonSW13 9DL
Born November 1943
Director
Appointed 29 Jul 1995
Resigned 22 Nov 2018

STEEN, Anthony David

Resigned
Falconers Moult Hill, SalcombeTQ8 8LF
Born July 1939
Director
Appointed N/A
Resigned 06 Mar 1997

STOLLIDAY, Ivor Robert

Resigned
The Courtyard, TotnesTQ9 7RZ
Born September 1946
Director
Appointed 01 Mar 1995
Resigned 26 Nov 2004
Fundings
Financials
Latest Activities

Filing History

178

Confirmation Statement With No Updates
7 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Memorandum Articles
25 June 2024
MAMA
Resolution
25 June 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
25 June 2024
CC04CC04
Certificate Change Of Name Company
25 June 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
25 June 2024
NE01NE01
Change Of Name Notice
25 June 2024
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
14 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 December 2014
AR01AR01
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Memorandum Articles
3 April 2014
MEM/ARTSMEM/ARTS
Resolution
3 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Change Sail Address Company With Old Address
17 December 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
23 November 2013
TM01Termination of Director
Termination Secretary Company With Name
23 November 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 December 2012
AR01AR01
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2011
AR01AR01
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2010
AR01AR01
Change Person Director Company With Change Date
12 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2009
AR01AR01
Move Registers To Sail Company
29 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Sail Address Company
29 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
7 January 2009
353353
Accounts With Accounts Type Full
29 May 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
27 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Certificate Change Of Name Company
16 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1999
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
7 January 1998
287Change of Registered Office
Accounts With Accounts Type Full
2 September 1997
AAAnnual Accounts
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
10 March 1997
288bResignation of Director or Secretary
Legacy
19 January 1997
363sAnnual Return (shuttle)
Legacy
18 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 July 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Accounts With Accounts Type Full
4 August 1995
AAAnnual Accounts
Legacy
12 June 1995
288288
Legacy
12 June 1995
288288
Legacy
3 April 1995
288288
Legacy
4 January 1995
363sAnnual Return (shuttle)
Legacy
22 December 1994
288288
Accounts With Accounts Type Full
21 September 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Legacy
26 November 1993
288288
Accounts With Accounts Type Full
1 September 1993
AAAnnual Accounts
Legacy
30 March 1993
287Change of Registered Office
Legacy
20 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1992
AAAnnual Accounts
Legacy
21 January 1992
363aAnnual Return
Legacy
3 October 1991
288288
Legacy
9 September 1991
288288
Legacy
3 September 1991
288288
Accounts With Accounts Type Full
28 August 1991
AAAnnual Accounts
Legacy
11 June 1991
288288
Memorandum Articles
12 February 1991
MEM/ARTSMEM/ARTS
Resolution
12 February 1991
RESOLUTIONSResolutions
Legacy
21 November 1990
288288
Legacy
15 November 1990
363363
Accounts With Accounts Type Full
12 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Resolution
19 July 1990
RESOLUTIONSResolutions
Memorandum Articles
19 July 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 July 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 1989
288288
Legacy
25 January 1989
363363
Accounts With Accounts Type Full
19 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 1988
AAAnnual Accounts
Legacy
24 September 1987
288288
Legacy
19 August 1987
363363
Certificate Change Of Name Company
17 August 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 September 1986
AAAnnual Accounts
Legacy
21 July 1986
363363
Accounts With Accounts Type Full
25 June 1986
AAAnnual Accounts