Background WavePink WaveYellow Wave

STUDYHOME (NO.192) LIMITED (02861273)

STUDYHOME (NO.192) LIMITED (02861273) is an active UK company. incorporated on 11 October 1993. with registered office in Sherborne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STUDYHOME (NO.192) LIMITED has been registered for 32 years. Current directors include COOK, Sarah Jane.

Company Number
02861273
Status
active
Type
ltd
Incorporated
11 October 1993
Age
32 years
Address
Morley House, Sherborne, DT9 3NX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COOK, Sarah Jane
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDYHOME (NO.192) LIMITED

STUDYHOME (NO.192) LIMITED is an active company incorporated on 11 October 1993 with the registered office located in Sherborne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STUDYHOME (NO.192) LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02861273

LTD Company

Age

32 Years

Incorporated 11 October 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Morley House 36 Acreman Street Sherborne, DT9 3NX,

Timeline

5 key events • 1993 - 2016

Funding Officers Ownership
Company Founded
Oct 93
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Jul 16
Director Joined
Jul 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

SAUNDERS, Julie Anne

Active
Morley House, SherborneDT9 3NX
Secretary
Appointed 01 Jun 2016

COOK, Sarah Jane

Active
Morley House, SherborneDT9 3NX
Born December 1975
Director
Appointed 01 Jun 2016

COOK, Sarah

Resigned
Acreman Street, SherborneDT9 3NX
Secretary
Appointed 01 Jun 2010
Resigned 01 Jun 2016

PERA, Suzanne

Resigned
6 Ridgeway Gardens, GlastonburyBA6 8ER
Secretary
Appointed 22 Mar 1999
Resigned 01 Jun 2010

OLD MILL COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Old Mill, Shepton MalletBA4 5BS
Corporate nominee secretary
Appointed 11 Oct 1993
Resigned 22 Mar 1999

CHAMP, Nicholas John

Resigned
6, 8001 Zurich
Born April 1957
Director
Appointed 22 Mar 1999
Resigned 03 Dec 2014

CLARKE, John Peter

Resigned
Furlong, SherborneDT9 4LF
Born June 1940
Nominee director
Appointed 11 Oct 1993
Resigned 04 Feb 1999

DE SANTOS, Torsten

Resigned
Morley House, SherborneDT9 3NX
Born June 1971
Director
Appointed 03 Dec 2014
Resigned 01 Jun 2016

JACKSON, John Haydon

Resigned
Ringwell House, Shepton MalletBA4 6RE
Born June 1943
Director
Appointed N/A
Resigned 04 Feb 1999

LAWS, Peter John Daughton

Resigned
Old Ditch Farm, Westbury Sub MendipBA5 1HW
Born November 1952
Director
Appointed 03 May 1994
Resigned 22 Mar 1999

Persons with significant control

2

Dr Simon Lehna Singh

Active
Morley House, SherborneDT9 3NX
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Miss Sarah Jane Cook

Active
Morley House, SherborneDT9 3NX
Born December 1975

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 February 2024
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Change Person Director Company With Change Date
30 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
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
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
11 October 2007
363aAnnual Return
Legacy
11 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 February 2007
AAAnnual Accounts
Legacy
6 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 October 2005
AAAnnual Accounts
Legacy
11 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 November 2004
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2003
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
18 August 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 February 2002
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 July 2001
AAAnnual Accounts
Legacy
28 June 2001
287Change of Registered Office
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
4 January 2000
169169
Legacy
24 November 1999
225Change of Accounting Reference Date
Legacy
29 October 1999
363sAnnual Return (shuttle)
Resolution
19 August 1999
RESOLUTIONSResolutions
Legacy
19 August 1999
173173
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
173173
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 1999
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
29 October 1997
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
21 January 1997
AAMDAAMD
Accounts With Accounts Type Full
13 January 1997
AAAnnual Accounts
Legacy
3 November 1996
363sAnnual Return (shuttle)
Legacy
1 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1995
AAAnnual Accounts
Legacy
31 October 1994
363sAnnual Return (shuttle)
Legacy
17 May 1994
288288
Legacy
12 January 1994
224224
Legacy
15 December 1993
88(2)Return of Allotment of Shares
Incorporation Company
11 October 1993
NEWINCIncorporation