Background WavePink WaveYellow Wave

STOVER ENTERPRISES LIMITED (03255297)

STOVER ENTERPRISES LIMITED (03255297) is an active UK company. incorporated on 26 September 1996. with registered office in Devon. The company operates in the Education sector, engaged in other education n.e.c.. STOVER ENTERPRISES LIMITED has been registered for 29 years. Current directors include KILLICK, Stewart John, MILSTEAD, Jacqueline.

Company Number
03255297
Status
active
Type
ltd
Incorporated
26 September 1996
Age
29 years
Address
Stover School, Devon, TQ12 6QG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
KILLICK, Stewart John, MILSTEAD, Jacqueline
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOVER ENTERPRISES LIMITED

STOVER ENTERPRISES LIMITED is an active company incorporated on 26 September 1996 with the registered office located in Devon. The company operates in the Education sector, specifically engaged in other education n.e.c.. STOVER ENTERPRISES LIMITED was registered 29 years ago.(SIC: 85590)

Status

active

Active since 29 years ago

Company No

03255297

LTD Company

Age

29 Years

Incorporated 26 September 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Stover School Newton Abbot Devon, TQ12 6QG,

Timeline

22 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Sept 96
Director Joined
Oct 09
Director Joined
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Nov 12
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Feb 16
Loan Secured
Jul 17
Loan Secured
Mar 18
Loan Cleared
Apr 18
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 23
Director Left
Sept 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

KILLICK, Stewart John

Active
Buckland Tout Saints, KingsbridgeTQ7 2DS
Born November 1965
Director
Appointed 19 Nov 2008

MILSTEAD, Jacqueline

Active
Stover School, DevonTQ12 6QG
Born February 1968
Director
Appointed 14 Nov 2011

ANDERSON, Hugh

Resigned
3 Pitt Hill Road, Newton AbbotTQ12 1PX
Secretary
Appointed 05 Nov 2001
Resigned 19 Nov 2008

DRABBLE, Stuart John

Resigned
Stover School, DevonTQ12 6QG
Secretary
Appointed 19 Nov 2008
Resigned 31 Aug 2015

GROOM, David John

Resigned
Ellesmere House, TorquayTQ1 2QH
Secretary
Appointed 26 Sept 1996
Resigned 05 Nov 2001

FNCS SECRETARIES LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee secretary
Appointed 26 Sept 1996
Resigned 26 Sept 1996

ANDERSON, Hugh

Resigned
3 Pitt Hill Road, Newton AbbotTQ12 1PX
Born May 1950
Director
Appointed 05 Nov 2001
Resigned 19 Nov 2008

BARLOW, Robin Patrick

Resigned
Torbryan House, Newton AbbotTQ12 6EE
Born August 1950
Director
Appointed 30 Nov 2005
Resigned 01 Aug 2012

BRADLEY, Susan Frances

Resigned
Stover School, DevonTQ12 6QG
Born December 1955
Director
Appointed 08 Mar 2011
Resigned 31 Dec 2014

COOPER, Andrew Charles John

Resigned
Church Farm, Newton AbbotTQ12 4SJ
Born February 1951
Director
Appointed 26 Sept 1996
Resigned 21 Nov 2007

CUMMINS, Henry Kenneth

Resigned
Stover School, DevonTQ12 6QG
Born June 1958
Director
Appointed 15 Nov 2010
Resigned 17 Feb 2016

DAVEY, Norman, Rev

Resigned
2 The Poplars, ExeterEX4 9HH
Born August 1923
Director
Appointed 26 Sept 1996
Resigned 27 Mar 1998

GROOM, David John

Resigned
Ellesmere House, TorquayTQ1 2QH
Born May 1930
Director
Appointed 26 Sept 1996
Resigned 05 Nov 2001

HAWKER, Ruth Joyce, Prof

Resigned
23 Somerset Avenue, ExeterEX4 1LX
Born March 1939
Director
Appointed 21 Nov 2007
Resigned 01 Aug 2012

KEY, Penelope Joan, Doctor

Resigned
Brimley Court, Newton AbbotTQ13 9DH
Born February 1938
Director
Appointed 26 Sept 1996
Resigned 01 Aug 2012

KEY, Timothy Maurice Thomas

Resigned
East Hill Lodge, ExeterEX6 7AA
Born July 1939
Director
Appointed 26 Sept 1996
Resigned 05 Nov 2001

MERCER, Ian Dews, Professor

Resigned
Ponsford House Cross Street, Newton AbbotTQ13 8NL
Born January 1933
Director
Appointed 12 Nov 2003
Resigned 30 Nov 2005

NOTMAN, Richard William Dixon

Resigned
Stover School, DevonTQ12 6QG
Born September 1971
Director
Appointed 01 Jan 2015
Resigned 03 Sept 2024

ROBERTS, Michael Gerald

Resigned
Newton AbbotTQ12 6QG
Born October 1952
Director
Appointed 01 Aug 2012
Resigned 08 Jan 2020

SPENCER, John Edward, Rev

Resigned
101 Churchfields Drive, Bovey TraceyTQ13 9QZ
Born April 1936
Director
Appointed 05 Nov 2001
Resigned 31 Jan 2003

SYNGE, Timothy Peter

Resigned
Newton Abbot, DevonTQ12 6QG
Born April 1963
Director
Appointed 08 Jan 2020
Resigned 22 Mar 2023

WALLIKER, Charlotte

Resigned
Stover School, DevonTQ12 6QG
Born October 1962
Director
Appointed 15 Nov 2010
Resigned 14 Nov 2011

Persons with significant control

1

Newton Abbot, DevonTQ12 6QG

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

99

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
12 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Accounts With Accounts Type Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 November 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
363aAnnual Return
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Full
24 November 2008
AAAnnual Accounts
Legacy
20 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 2006
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Legacy
8 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
3 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 2003
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
15 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 November 2002
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 2001
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2000
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1998
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Legacy
28 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 November 1997
AAAnnual Accounts
Legacy
23 October 1997
363sAnnual Return (shuttle)
Legacy
9 November 1996
225Change of Accounting Reference Date
Legacy
13 October 1996
288bResignation of Director or Secretary
Incorporation Company
26 September 1996
NEWINCIncorporation