Background WavePink WaveYellow Wave

DAUNTSEY'S SCHOOL ENTERPRISES LIMITED (02956098)

DAUNTSEY'S SCHOOL ENTERPRISES LIMITED (02956098) is an active UK company. incorporated on 5 August 1994. with registered office in Devizes. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DAUNTSEY'S SCHOOL ENTERPRISES LIMITED has been registered for 31 years. Current directors include CLIFFORD, Anthony Robin Edward, DAVEY, James Douglas, DAVIES, John Mark.

Company Number
02956098
Status
active
Type
ltd
Incorporated
5 August 1994
Age
31 years
Address
Dauntsey's School, Devizes, SN10 4HE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CLIFFORD, Anthony Robin Edward, DAVEY, James Douglas, DAVIES, John Mark
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAUNTSEY'S SCHOOL ENTERPRISES LIMITED

DAUNTSEY'S SCHOOL ENTERPRISES LIMITED is an active company incorporated on 5 August 1994 with the registered office located in Devizes. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DAUNTSEY'S SCHOOL ENTERPRISES LIMITED was registered 31 years ago.(SIC: 96090)

Status

active

Active since 31 years ago

Company No

02956098

LTD Company

Age

31 Years

Incorporated 5 August 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Dauntsey's School West Lavington Devizes, SN10 4HE,

Timeline

15 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Aug 94
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Mar 23
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

DAVEY, James Douglas

Active
West Lavington, DevizesSN10 4HE
Secretary
Appointed 06 Apr 2023

CLIFFORD, Anthony Robin Edward

Active
West Lavington, DevizesSN10 4HE
Born October 1957
Director
Appointed 28 Jun 2025

DAVEY, James Douglas

Active
West Lavington, DevizesSN10 4HE
Born September 1975
Director
Appointed 20 Feb 2023

DAVIES, John Mark

Active
West Lavington, DevizesSN10 4HE
Born February 1983
Director
Appointed 01 Sept 2024

ETHELSTON, William Frederick

Resigned
High Street, DevizesSN10 4HE
Secretary
Appointed 01 Sept 2019
Resigned 31 Dec 2022

LILLEY, Stephen Patrick John

Resigned
81 Victoria Road, TrowbridgeBA14 7LA
Secretary
Appointed 01 Sept 2007
Resigned 31 Aug 2019

MIDDLETON, Henry Kilroy William

Resigned
13 Wyndham Road, SalisburySP1 3AA
Secretary
Appointed 05 Aug 1994
Resigned 31 Aug 2007

BERNAYS, Robert Edward John

Resigned
Old Down House, BristolBS32 4PG
Born October 1944
Director
Appointed 18 Nov 1999
Resigned 31 Aug 2005

ETHELSTON, William Frederick

Resigned
High Street, DevizesSN10 4HE
Born June 1977
Director
Appointed 01 Sept 2019
Resigned 31 Dec 2022

EVANS, Christopher Raymond

Resigned
Head Masters House, West Lavington DevizesSN10 5RX
Born August 1937
Director
Appointed 05 Aug 1994
Resigned 01 Sept 1997

HANDOVER, Richard Gordon

Resigned
West Overton House, MarlboroughSN8 4ER
Born April 1946
Director
Appointed 01 Sept 2005
Resigned 31 Jul 2018

LASCELLES, Mark John

Resigned
West Lavington, DevizesSN10 4HE
Born March 1969
Director
Appointed 01 Sept 2012
Resigned 31 Aug 2024

LILLEY, Stephen Patrick John

Resigned
81 Victoria Road, TrowbridgeBA14 7LA
Born October 1957
Director
Appointed 01 Sept 2007
Resigned 31 Aug 2019

MIDDLETON, Henry Kilroy William

Resigned
13 Wyndham Road, SalisburySP1 3AA
Born February 1944
Director
Appointed 05 Aug 1994
Resigned 31 Aug 2007

NIELD, Veryan Peta

Resigned
West Lavington, DevizesSN10 4HE
Born July 1962
Director
Appointed 08 Dec 2022
Resigned 27 Jun 2025

RISELEY-PRICHARD, Richard Augustin

Resigned
The Little House, DevizesSN10 3NN
Born February 1925
Director
Appointed 05 Aug 1994
Resigned 18 Nov 1999

ROBERTS, Stewart Brian

Resigned
Headmasters House, West LavingtonSN10 4HE
Born July 1955
Director
Appointed 01 Sept 1997
Resigned 31 Aug 2012

WALSH WARING, Lucy Fiona

Resigned
West Lavington, DevizesSN10 4HE
Born July 1967
Director
Appointed 01 Aug 2018
Resigned 08 Dec 2022

Persons with significant control

1

High Street, DevizesSN10 4HE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Full
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Full
30 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Full
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Full
13 February 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
19 August 2008
287Change of Registered Office
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 March 2008
AAAnnual Accounts
Legacy
17 September 2007
363sAnnual Return (shuttle)
Legacy
5 September 2007
288bResignation of Director or Secretary
Auditors Resignation Company
6 June 2007
AUDAUD
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
12 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 March 2005
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2003
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2002
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 November 1999
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1998
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1997
AAAnnual Accounts
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Legacy
12 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1995
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 August 1994
224224
Incorporation Company
5 August 1994
NEWINCIncorporation