Background WavePink WaveYellow Wave

SOUTHERN EDUCATIONAL FACILITIES MANAGEMENT LIMITED (03617931)

SOUTHERN EDUCATIONAL FACILITIES MANAGEMENT LIMITED (03617931) is an active UK company. incorporated on 19 August 1998. with registered office in Parkstone Poole. The company operates in the Education sector, engaged in educational support activities. SOUTHERN EDUCATIONAL FACILITIES MANAGEMENT LIMITED has been registered for 27 years. Current directors include FORD, David Anthony, HEEREY, Ann-Marie, HUTCHINGS, Sarah Kirsty and 2 others.

Company Number
03617931
Status
active
Type
ltd
Incorporated
19 August 1998
Age
27 years
Address
Poole Centre (Main Office), Parkstone Poole, BH14 0LS
Industry Sector
Education
Business Activity
Educational support activities
Directors
FORD, David Anthony, HEEREY, Ann-Marie, HUTCHINGS, Sarah Kirsty, JONES, Ian Matthew, KENNEDY, Michael Charles
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERN EDUCATIONAL FACILITIES MANAGEMENT LIMITED

SOUTHERN EDUCATIONAL FACILITIES MANAGEMENT LIMITED is an active company incorporated on 19 August 1998 with the registered office located in Parkstone Poole. The company operates in the Education sector, specifically engaged in educational support activities. SOUTHERN EDUCATIONAL FACILITIES MANAGEMENT LIMITED was registered 27 years ago.(SIC: 85600)

Status

active

Active since 27 years ago

Company No

03617931

LTD Company

Age

27 Years

Incorporated 19 August 1998

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 27 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

BOURNEMOUTH AND POOLE COLLEGE SERVICES LIMITED
From: 11 December 1998To: 24 May 2019
FILBUK 545 LIMITED
From: 19 August 1998To: 11 December 1998
Contact
Address

Poole Centre (Main Office) North Road Parkstone Poole, BH14 0LS,

Timeline

33 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Oct 17
Loan Cleared
Dec 17
Director Joined
Jul 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
May 19
Director Left
May 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Dec 19
Director Left
Feb 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Nov 22
Director Left
Oct 23
Director Joined
Feb 24
Director Left
Jun 25
Director Joined
Aug 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

FORD, David Anthony

Active
Poole Centre (Main Office), Parkstone PooleBH14 0LS
Born November 1964
Director
Appointed 06 Dec 2021

HEEREY, Ann-Marie

Active
Poole Centre (Main Office), Parkstone PooleBH14 0LS
Born January 1967
Director
Appointed 18 Jul 2022

HUTCHINGS, Sarah Kirsty

Active
Poole Centre (Main Office), Parkstone PooleBH14 0LS
Born June 1967
Director
Appointed 07 Feb 2024

JONES, Ian Matthew

Active
Poole Centre (Main Office), Parkstone PooleBH14 0LS
Born June 1969
Director
Appointed 12 Dec 2019

KENNEDY, Michael Charles

Active
North Road, PooleBH14 0LS
Born August 1993
Director
Appointed 01 Aug 2025

RATCLIFFE, Susan Elizabeth, Mrs.

Resigned
Gladelands Way, BroadstoneBH18 9JB
Secretary
Appointed 01 Aug 2008
Resigned 31 Aug 2011

WHITEHEAD, Diana Waveney

Resigned
3 Smugglers Lane, WimborneBH21 4HB
Secretary
Appointed 11 Dec 1998
Resigned 18 Aug 2008

FILBUK (SECRETARIES) LIMITED

Resigned
Fitzalan House, CardiffCF2 1XZ
Corporate nominee secretary
Appointed 19 Aug 1998
Resigned 11 Dec 1998

BLABER, Roger

Resigned
Poole Centre (Main Office), Parkstone PooleBH14 0LS
Born November 1950
Director
Appointed 01 Sept 2015
Resigned 19 Mar 2019

COTTON, William Patrick

Resigned
Poole Centre (Main Office), Parkstone PooleBH14 0LS
Born March 1968
Director
Appointed 11 Jul 2019
Resigned 25 Feb 2021

GRANNELL, Diane Kathryn

Resigned
Poole Centre (Main Office), Parkstone PooleBH14 0LS
Born May 1963
Director
Appointed 10 Nov 2011
Resigned 30 Apr 2019

JOHNSON, Michael

Resigned
Poole Centre (Main Office), Parkstone PooleBH14 0LS
Born March 1966
Director
Appointed 03 Aug 2015
Resigned 01 Nov 2023

LACEY, Gillian Diane

Resigned
Spur Hill Avenue, PooleBH14 9PQ
Born January 1966
Director
Appointed 06 May 1999
Resigned 19 Apr 2013

MARKS, Paul Stephen

Resigned
Poole Centre (Main Office), Parkstone PooleBH14 0LS
Born December 1964
Director
Appointed 30 Apr 2019
Resigned 30 Sept 2021

MILLAR, Thomas Andrew

Resigned
Poole Centre (Main Office), Parkstone PooleBH14 0LS
Born May 1963
Director
Appointed 19 Apr 2013
Resigned 22 Aug 2017

POUNDER, John Ormerod

Resigned
Skerries Ferry Road, SwanageBH19 3AQ
Born April 1933
Director
Appointed 11 Dec 1998
Resigned 25 Feb 2003

RICHARDSON, Geoffrey

Resigned
173 Golf Links Road, FerndownBH22 8BX
Born September 1931
Director
Appointed 16 Dec 2004
Resigned 13 Oct 2011

ROWLEY, Angela Helen

Resigned
Poole Centre (Main Office), Parkstone PooleBH14 0LS
Born October 1965
Director
Appointed 09 Oct 2017
Resigned 01 Jul 2019

SINDALL, Barrie Langford

Resigned
17 Avon Castle Drive, RingwoodBH24 2BA
Born September 1931
Director
Appointed 11 Dec 1998
Resigned 27 Apr 1999

TAYLOR, John Kenneth

Resigned
Stony Lane, ChristchurchBH23 1EX
Born August 1964
Director
Appointed 19 Mar 2019
Resigned 05 Jul 2019

TOUT, Dan

Resigned
Poole Centre (Main Office), Parkstone PooleBH14 0LS
Born January 1983
Director
Appointed 06 Dec 2021
Resigned 30 Jun 2025

VAUGHAN, Bernard James

Resigned
Tipley Cottage, LymingtonSO41 6FT
Born March 1935
Director
Appointed 11 Dec 1998
Resigned 31 Jul 2008

VINCENT, Lawrence Percy

Resigned
Poole Centre (Main Office), Parkstone PooleBH14 0LS
Born August 1960
Director
Appointed 19 Apr 2013
Resigned 31 Aug 2015

WALFORD, Lesley Agnes

Resigned
Poole Centre (Main Office), Parkstone PooleBH14 0LS
Born November 1958
Director
Appointed 19 Apr 2013
Resigned 31 Aug 2015

FILBUK NOMINEES LIMITED

Resigned
Fitzalan House, CardiffCF2 1XZ
Corporate nominee director
Appointed 19 Aug 1998
Resigned 11 Dec 1998

Persons with significant control

1

Bournemouth And Poole College

Active
North Road, PooleBH14 0LS

Nature of Control

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

Filing History

119

Accounts With Accounts Type Small
27 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Resolution
24 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
15 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 December 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Auditors Resignation Company
14 July 2017
AUDAUD
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Auditors Resignation Company
4 June 2014
AUDAUD
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Termination Secretary Company With Name
1 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Full
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Accounts With Accounts Type Full
16 February 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Legacy
21 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
17 January 2007
AAAnnual Accounts
Legacy
25 August 2006
363aAnnual Return
Accounts With Accounts Type Full
8 March 2006
AAAnnual Accounts
Legacy
19 August 2005
363aAnnual Return
Legacy
14 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Auditors Resignation Company
14 April 2003
AUDAUD
Auditors Resignation Company
3 April 2003
AUDAUD
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2002
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2000
AAAnnual Accounts
Legacy
26 November 1999
395Particulars of Mortgage or Charge
Legacy
28 September 1999
288cChange of Particulars
Legacy
23 August 1999
363sAnnual Return (shuttle)
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
287Change of Registered Office
Legacy
14 January 1999
225Change of Accounting Reference Date
Memorandum Articles
14 January 1999
MEM/ARTSMEM/ARTS
Resolution
14 January 1999
RESOLUTIONSResolutions
Resolution
14 January 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 December 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 August 1998
NEWINCIncorporation