Background WavePink WaveYellow Wave

THE SHERBORNE SCHOOL FOUNDATION (03686309)

THE SHERBORNE SCHOOL FOUNDATION (03686309) is an active UK company. incorporated on 21 December 1998. with registered office in Dorset. The company operates in the Education sector, engaged in general secondary education. THE SHERBORNE SCHOOL FOUNDATION has been registered for 27 years. Current directors include CARROLL, James Alexander, KARDOONI, Aadel, PAUL, William Simon and 8 others.

Company Number
03686309
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 December 1998
Age
27 years
Address
Sherborne School Abbey Road, Dorset, DT9 3AP
Industry Sector
Education
Business Activity
General secondary education
Directors
CARROLL, James Alexander, KARDOONI, Aadel, PAUL, William Simon, PITTMAN, Rupert Edward Leader, POCOCK, John David William, POWE, Rory Stephen, PRALLE, Anthony John Demainbray, RITCHIE, Miles Malcolm, SMALL, Angus James, SMIBERT, George Nicholas, WELCHMAN, Rupert Thomas De Vere
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SHERBORNE SCHOOL FOUNDATION

THE SHERBORNE SCHOOL FOUNDATION is an active company incorporated on 21 December 1998 with the registered office located in Dorset. The company operates in the Education sector, specifically engaged in general secondary education. THE SHERBORNE SCHOOL FOUNDATION was registered 27 years ago.(SIC: 85310)

Status

active

Active since 27 years ago

Company No

03686309

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 21 December 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Sherborne School Abbey Road Sherborne Dorset, DT9 3AP,

Timeline

28 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Dec 12
Director Left
Dec 13
Director Joined
Dec 15
Director Joined
Nov 16
Director Left
Mar 18
Director Left
Dec 19
Director Joined
May 20
Director Joined
May 20
Director Left
Dec 20
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Mar 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Nov 23
Director Left
Jun 25
Director Left
Feb 26
Director Left
Mar 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

REYNELL, Susannah Catherine

Active
Sherborne School Abbey Road, DorsetDT9 3AP
Secretary
Appointed 31 Jan 2026

CARROLL, James Alexander

Active
Lydden Grove, LondonSW18 4LN
Born February 1982
Director
Appointed 13 Mar 2020

KARDOONI, Aadel

Active
Caversham Avenue, LondonN13 4LN
Born May 1968
Director
Appointed 25 Nov 2016

PAUL, William Simon

Active
Sherborne School Abbey Road, DorsetDT9 3AP
Born January 1973
Director
Appointed 08 Dec 2021

PITTMAN, Rupert Edward Leader

Active
Shaftesbury Lane, WincantonBA9 9PL
Born November 1971
Director
Appointed 11 Nov 2011

POCOCK, John David William

Active
Nutbourne Lane, PulboroughRH20 2HS
Born February 1960
Director
Appointed 12 Mar 2004

POWE, Rory Stephen

Active
5 Luard Road, CambridgeCB2 2PS
Born May 1963
Director
Appointed 10 Jun 2005

PRALLE, Anthony John Demainbray

Active
28 Hyde Park Gardens, LondonW2 2NB
Born October 1958
Director
Appointed 15 Nov 2002

RITCHIE, Miles Malcolm

Active
Burton Street, Sturminster NewtonDT10 1PS
Born August 1960
Director
Appointed 04 Feb 2000

SMALL, Angus James

Active
Chilmark, SalisburySP3 5AP
Born March 1966
Director
Appointed 15 May 2015

SMIBERT, George Nicholas

Active
Cavendish Road, LondonSW12 0DD
Born December 1987
Director
Appointed 13 Mar 2020

WELCHMAN, Rupert Thomas De Vere

Active
Hindon Lane, SalisburySP3 6QQ
Born March 1972
Director
Appointed 05 Mar 2010

BAKER, Penelope Ann

Resigned
Sherborne School Abbey Road, DorsetDT9 3AP
Secretary
Appointed 28 Oct 2022
Resigned 31 Jan 2026

BALLARD, Adrian Paul

Resigned
Acreman Place, SherborneDT9 3PB
Secretary
Appointed 01 Jan 2004
Resigned 28 Oct 2022

SMYTH, Julian Joseph

Resigned
176 Kingsmead Road, High WycombeHP11 1JB
Secretary
Appointed 21 Dec 1998
Resigned 31 Dec 2003

ADAMS, Dominic Paul

Resigned
Queen Street Place, LondonEC4 1BE
Born April 1962
Director
Appointed 09 Nov 2007
Resigned 16 Nov 2012

ALLATT, Derrill Victor

Resigned
33 Cavendish Square, LondonW1G 0PW
Born April 1954
Director
Appointed 14 Nov 2005
Resigned 07 Jul 2011

CASSIDY, Anthony Ardagh

Resigned
Vale End Cottage, GuildfordGU5 9BE
Born February 1939
Director
Appointed 11 Mar 1999
Resigned 27 Sept 2013

EGLINGTON, Charles Richard John

Resigned
2 Rectory Orchard, LondonSW19 5AS
Born August 1938
Director
Appointed 21 Dec 1998
Resigned 25 Feb 2018

FIDGEN, Roger Stewart

Resigned
Wield House Farm, AlresfordSO24 9RS
Born May 1946
Director
Appointed 01 Sept 2008
Resigned 01 Dec 2020

FRENCH, Michael Levick

Resigned
40 Hertford Avenue, LondonSW14 8EQ
Born December 1947
Director
Appointed 07 Jan 1999
Resigned 25 Nov 2025

GILCHRIST, Graeme Elder, Col (Retired)

Resigned
50 Holmbush Road, LondonSW15 3LE
Born December 1934
Director
Appointed 21 Dec 1998
Resigned 13 Nov 2009

HARGROVE, John Peter

Resigned
Barn Lea, West ClandonGU4 7UT
Born November 1947
Director
Appointed 07 Jan 1999
Resigned 14 Jun 2002

HATCHARD, Michael Edward

Resigned
Skadden Arps Slate Meagher & Flom, LondonE14 5DS
Born November 1955
Director
Appointed 07 Jan 1999
Resigned 16 Mar 2023

HOWLAND JACKSON, Anthony Geoffrey Clive

Resigned
Little Loveney Hall, ColchesterCO6 2BH
Born May 1941
Director
Appointed 11 Mar 1999
Resigned 09 Jun 2006

HUDSON, Guy Andrew

Resigned
Horsted Lane, East GrinsteadRH19 4HX
Born November 1962
Director
Appointed 06 Oct 2000
Resigned 03 Oct 2022

HUMPHREYS, Nigel Craven

Resigned
Meadow House, AndoverSP11 6JJ
Born March 1938
Director
Appointed 07 Jan 1999
Resigned 14 Jun 2002

LANE, Angela Claire

Resigned
Old Manor Farmhouse, ChristchurchBH23 7BL
Born June 1962
Director
Appointed 08 Jun 2007
Resigned 03 Oct 2022

MACDONNELL, Robert Myles Randal

Resigned
17 Malbrook Road, LondonSW15 6UH
Born January 1939
Director
Appointed 04 Feb 2000
Resigned 13 Nov 2009

MARSHALL, John Jeremy Seymour

Resigned
High Street, CambridgeCB23 2SQ
Born April 1938
Director
Appointed 12 Mar 2004
Resigned 14 Nov 2008

MAY, James Nicholas Welby

Resigned
5 Parke Road, LondonSW13 9NF
Born February 1949
Director
Appointed 07 Jan 1999
Resigned 12 Nov 2004

OWEN, Nicholas Winston Spencer

Resigned
Lancienne Maison, JerseyJE3 2GA
Born October 1951
Director
Appointed 29 May 2001
Resigned 28 May 2004

PAINE, John Alix

Resigned
7 Essex Villas, LondonW8 7BP
Born February 1935
Director
Appointed 07 Jan 1999
Resigned 09 Jun 2006

PAULSON-ELLIS, Jeremy David

Resigned
Broomlands, Tunbridge WellsTN3 0RA
Born September 1943
Director
Appointed 06 Oct 2000
Resigned 03 Oct 2022

POLLARD, Mark David

Resigned
Redlynch Park, BrutonBA10 0NH
Born May 1959
Director
Appointed 11 Nov 2011
Resigned 08 Mar 2019

Persons with significant control

1

Abbey Road, SherborneDT9 3AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

167

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2015
AR01AR01
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2014
AR01AR01
Accounts With Accounts Type Full
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2013
AR01AR01
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
20 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2012
AR01AR01
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Auditors Resignation Company
13 June 2011
AUDAUD
Accounts With Accounts Type Full
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2010
AR01AR01
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Legacy
25 June 2009
288cChange of Particulars
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288cChange of Particulars
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288cChange of Particulars
Memorandum Articles
3 July 2008
MEM/ARTSMEM/ARTS
Resolution
3 July 2008
RESOLUTIONSResolutions
Legacy
21 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
14 March 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288cChange of Particulars
Legacy
3 July 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
20 March 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
17 August 2006
288cChange of Particulars
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
7 April 2006
AAAnnual Accounts
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
8 August 2005
AUDAUD
Legacy
24 July 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
18 March 2005
AAAnnual Accounts
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
24 November 2004
288cChange of Particulars
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
27 February 2004
AAAnnual Accounts
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
11 January 2004
363sAnnual Return (shuttle)
Legacy
12 December 2003
288aAppointment of Director or Secretary
Memorandum Articles
2 October 2003
MEM/ARTSMEM/ARTS
Resolution
2 October 2003
RESOLUTIONSResolutions
Legacy
14 June 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
10 April 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288cChange of Particulars
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
2 May 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
22 November 2001
288cChange of Particulars
Legacy
23 July 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
15 March 2001
AAAnnual Accounts
Legacy
15 March 2001
225Change of Accounting Reference Date
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
25 February 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Legacy
18 October 1999
225Change of Accounting Reference Date
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Incorporation Company
21 December 1998
NEWINCIncorporation