Background WavePink WaveYellow Wave

SARUM COLLEGE SERVICES LIMITED (01931038)

SARUM COLLEGE SERVICES LIMITED (01931038) is an active UK company. incorporated on 16 July 1985. with registered office in Wiltshire. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c. and 1 other business activities. SARUM COLLEGE SERVICES LIMITED has been registered for 40 years. Current directors include KELLY, John Michael, MASON, Louisa Joy, Revd, MYNOTT, Timothy James, Mr. and 4 others.

Company Number
01931038
Status
active
Type
ltd
Incorporated
16 July 1985
Age
40 years
Address
19 The Close, Wiltshire, SP1 2EE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
KELLY, John Michael, MASON, Louisa Joy, Revd, MYNOTT, Timothy James, Mr., O'LONE, Marcus James, Sir, OSBORNE, Emma Charlotte, REDFERN, Alastair Llewellyn John, Rt Revd Dr, WOODWARD, James Welford, Dr
SIC Codes
55209, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SARUM COLLEGE SERVICES LIMITED

SARUM COLLEGE SERVICES LIMITED is an active company incorporated on 16 July 1985 with the registered office located in Wiltshire. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c. and 1 other business activity. SARUM COLLEGE SERVICES LIMITED was registered 40 years ago.(SIC: 55209, 56290)

Status

active

Active since 40 years ago

Company No

01931038

LTD Company

Age

40 Years

Incorporated 16 July 1985

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

SARUM COLLEGE BOOKSHOP LIMITED
From: 12 March 1999To: 15 June 2004
SWELLS BOOKSHOP LIMITED
From: 16 July 1985To: 12 March 1999
Contact
Address

19 The Close Salisbury Wiltshire, SP1 2EE,

Timeline

25 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 15
Director Joined
Jul 16
Director Left
Nov 16
Director Joined
Dec 16
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Oct 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Nov 21
Director Left
Nov 23
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

KELLY, John Michael

Active
19 The Close, WiltshireSP1 2EE
Born October 1946
Director
Appointed 27 Nov 2014

MASON, Louisa Joy, Revd

Active
The Close, SalisburySP1 2EE
Born June 1979
Director
Appointed 17 Nov 2025

MYNOTT, Timothy James, Mr.

Active
Homington Road, SalisburySP5 4LR
Born May 1955
Director
Appointed 09 Jun 2021

O'LONE, Marcus James, Sir

Active
Church Street, SalisburySP5 5BE
Born November 1953
Director
Appointed 09 Jun 2021

OSBORNE, Emma Charlotte

Active
19 The Close, WiltshireSP1 2EE
Born February 1964
Director
Appointed 09 Jun 2021

REDFERN, Alastair Llewellyn John, Rt Revd Dr

Active
19 The Close, WiltshireSP1 2EE
Born September 1948
Director
Appointed 09 Jun 2021

WOODWARD, James Welford, Dr

Active
19 The Close, WiltshireSP1 2EE
Born February 1961
Director
Appointed 16 Mar 2016

LITHERLAND, Sally Ann

Resigned
8 Hamilton Road, SalisburySP1 3TG
Secretary
Appointed 19 Sept 1997
Resigned 19 Nov 1997

MANTERFIELD, Mark David

Resigned
Flat 7 Rotherwood, SalisburySP1 1JW
Secretary
Appointed 01 Jul 2004
Resigned 17 Nov 2025

MARSDEN, Catherine Jean

Resigned
Dingle, SalisburySP2 8BS
Secretary
Appointed 01 Apr 1997
Resigned 26 Sept 1997

MASON, Louisa Joy, Revd

Resigned
19 The Close, WiltshireSP1 2EE
Secretary
Appointed 17 Nov 2025
Resigned 03 Dec 2025

MONDS, Anthony John Beatty, The Reverend

Resigned
East Field Cottage, SherborneDT9 4RP
Secretary
Appointed 15 Mar 2001
Resigned 01 Jul 2004

PUGH, Rosemary Margaret

Resigned
Landrake House The Ridge, SalisburySP5 2LD
Secretary
Appointed N/A
Resigned 31 Mar 1997

WEBB, Robert Vernon

Resigned
48 Canadian Avenue, SalisburySP2 7JN
Secretary
Appointed 19 Nov 1997
Resigned 15 Mar 2001

CLARK, Jonathan Dunnett

Resigned
19 Estcourt Road, SalisburySP1 3AP
Born February 1961
Director
Appointed 04 Feb 1994
Resigned 17 Nov 1997

COOPER, Linda

Resigned
19 The Close, WiltshireSP1 2EE
Born February 1954
Director
Appointed 27 Nov 2014
Resigned 31 May 2020

CROWE, Philip Anthony, Reverend

Resigned
19 The Close, SalisburySP1 2EB
Born May 1936
Director
Appointed 01 Dec 1992
Resigned 01 Feb 1994

DUNCAN, Bruce, The Reverend Canon

Resigned
19a The Close, SalisburySP1 2EE
Born January 1938
Director
Appointed 29 Mar 1996
Resigned 21 Nov 1997

FLANAGAN, Beverley

Resigned
Sidney Street, SalisburySP2 7AH
Born June 1953
Director
Appointed 11 Nov 2019
Resigned 07 Dec 2020

GIFFORD, Gary Adrian

Resigned
The Close, SalisburySP1 2EE
Born February 1963
Director
Appointed 23 Nov 2020
Resigned 09 Jun 2021

GROOM, Susan Anne, Ven

Resigned
19 The Close, WiltshireSP1 2EE
Born March 1963
Director
Appointed 01 Jul 2016
Resigned 01 Jul 2016

HACKETT, Stephen John

Resigned
13 Woodstock Road, SalisburySP1 3TJ
Born August 1962
Director
Appointed 28 Feb 2006
Resigned 23 Apr 2008

HACKING, Rodney Douglas, The Revered

Resigned
19 The Close, SalisburySP1 2EE
Born July 1953
Director
Appointed N/A
Resigned 27 Nov 1992

HOLGATE, David Andrew, Rev

Resigned
74 Hamilton Road, SalisburySP1 3TQ
Born December 1954
Director
Appointed 13 Jan 1999
Resigned 29 Sept 2003

LAMDIN, Keith Hamilton, Rev

Resigned
Forge Close, MarlboroughSN8 4PG
Born February 1947
Director
Appointed 19 Mar 2009
Resigned 31 Jul 2015

MACDONALD, Rosemary Ellen

Resigned
Westbury Leigh, WestburyBA13 3SQ
Born September 1963
Director
Appointed 09 Jun 2021
Resigned 30 Jun 2023

MACQUIBAN, Timothy Stuart Alexander, Reverend Doctor

Resigned
Maids Causeway, CambridgeCB5 8DE
Born January 1952
Director
Appointed 30 Sept 2002
Resigned 06 Apr 2009

MANT, John Charles Bingham

Resigned
Bassett Barn, BathBA2 7BG
Born May 1920
Director
Appointed N/A
Resigned 27 Nov 1992

MANTERFIELD, Mark David

Resigned
Flat 7 Rotherwood, SalisburySP1 1JW
Born July 1967
Director
Appointed 01 Jul 2004
Resigned 17 Nov 2025

MAPLES, Jeffrey Stanley, The Venerable

Resigned
88 Exeter Street, SalisburySP1 2SE
Born August 1916
Director
Appointed N/A
Resigned 29 Nov 1991

MONDS, Anthony John Beatty, The Reverend

Resigned
East Field Cottage, SherborneDT9 4RP
Born May 1953
Director
Appointed 29 Sept 2003
Resigned 01 Jul 2004

NIELSEN-CRAIG, Christine

Resigned
19 The Close, WiltshireSP1 2EE
Born December 1963
Director
Appointed 08 Dec 2014
Resigned 09 Jun 2021

ROYLE, Stanley Michael

Resigned
Three Firs Blandford Road, WimborneBH21 4AF
Born February 1943
Director
Appointed 14 Feb 1992
Resigned 29 Mar 1996

SHAW, Jane Alison, Professor

Resigned
Mansfield Road, OxfordOX2 3TD
Born April 1963
Director
Appointed 01 Jan 2019
Resigned 01 Jan 2019

SHELDRAKE, Philip Farnsworth, Professor

Resigned
1a Church House Crane Street, SalisburySP1 2QB
Born November 1946
Director
Appointed 13 Jan 1999
Resigned 30 Sept 2002

Persons with significant control

1

19 The Close, SalisburySP1 2EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Statement Of Companys Objects
29 July 2013
CC04CC04
Resolution
29 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 April 2009
AAAnnual Accounts
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
3 December 2008
363aAnnual Return
Legacy
3 December 2008
288cChange of Particulars
Legacy
29 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 April 2008
AAAnnual Accounts
Legacy
8 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 March 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
7 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 March 2006
AAAnnual Accounts
Legacy
1 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 April 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 June 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 February 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
19 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2003
AAAnnual Accounts
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2001
AAAnnual Accounts
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Legacy
13 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 March 1999
AAAnnual Accounts
Legacy
16 March 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
30 December 1998
363sAnnual Return (shuttle)
Legacy
21 April 1998
363sAnnual Return (shuttle)
Legacy
26 March 1998
225Change of Accounting Reference Date
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 February 1997
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
Legacy
22 April 1996
288288
Accounts With Accounts Type Full
24 January 1996
AAAnnual Accounts
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
28 April 1995
AAMDAAMD
Legacy
28 February 1995
225(1)225(1)
Accounts With Accounts Type Small
20 December 1994
AAAnnual Accounts
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1994
AAAnnual Accounts
Legacy
18 February 1994
288288
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1993
AAAnnual Accounts
Legacy
1 April 1993
288288
Legacy
22 March 1993
288288
Legacy
7 December 1992
363sAnnual Return (shuttle)
Legacy
14 April 1992
288288
Accounts With Accounts Type Full
2 March 1992
AAAnnual Accounts
Legacy
29 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1991
AAAnnual Accounts
Legacy
5 February 1991
363aAnnual Return
Legacy
12 September 1990
288288
Legacy
16 January 1990
363363
Accounts With Accounts Type Full
4 January 1990
AAAnnual Accounts
Legacy
18 May 1989
288288
Accounts With Accounts Type Full
9 February 1989
AAAnnual Accounts
Legacy
21 December 1988
363363
Accounts With Accounts Type Full
11 January 1988
AAAnnual Accounts
Legacy
11 January 1988
363363
Legacy
2 September 1987
288288
Legacy
11 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 December 1986
AAAnnual Accounts
Legacy
20 November 1986
288288