Background WavePink WaveYellow Wave

ORMISTON FAMILIES ENTERPRISES LIMITED (06372191)

ORMISTON FAMILIES ENTERPRISES LIMITED (06372191) is an active UK company. incorporated on 17 September 2007. with registered office in 333 Felixstowe Road. The company operates in the Education sector, engaged in pre-primary education and 1 other business activities. ORMISTON FAMILIES ENTERPRISES LIMITED has been registered for 18 years. Current directors include TURNER, Duncan Paul, WEST, Stephen Raymond.

Company Number
06372191
Status
active
Type
ltd
Incorporated
17 September 2007
Age
18 years
Address
333 Felixstowe Road, IP3 9BU
Industry Sector
Education
Business Activity
Pre-primary education
Directors
TURNER, Duncan Paul, WEST, Stephen Raymond
SIC Codes
85100, 88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORMISTON FAMILIES ENTERPRISES LIMITED

ORMISTON FAMILIES ENTERPRISES LIMITED is an active company incorporated on 17 September 2007 with the registered office located in 333 Felixstowe Road. The company operates in the Education sector, specifically engaged in pre-primary education and 1 other business activity. ORMISTON FAMILIES ENTERPRISES LIMITED was registered 18 years ago.(SIC: 85100, 88910)

Status

active

Active since 18 years ago

Company No

06372191

LTD Company

Age

18 Years

Incorporated 17 September 2007

Size

N/A

Accounts

ARD: 20/5

Up to Date

10 months left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 April 2024 - 20 May 2025(15 months)
Type: Small Company

Next Due

Due by 20 February 2027
Period: 21 May 2025 - 20 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

ORMISTON TRADING LIMITED
From: 17 September 2007To: 14 March 2015
Contact
Address

333 Felixstowe Road Ipswich , IP3 9BU,

Timeline

32 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Sept 16
Funding Round
Mar 17
Director Joined
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Aug 18
Director Joined
Jan 19
Director Left
Mar 19
Director Joined
Oct 19
Director Joined
Mar 21
Director Left
Aug 22
Director Joined
Dec 22
Director Left
Jan 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Sept 23
Director Left
Jul 25
Director Left
Jul 25
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

TURNER, Duncan Paul

Active
333 Felixstowe RoadIP3 9BU
Born May 1971
Director
Appointed 01 Jul 2016

WEST, Stephen Raymond

Active
333 Felixstowe RoadIP3 9BU
Born March 1958
Director
Appointed 14 Jan 2019

PRESCOTT, Geoffrey

Resigned
333 Felixstowe RoadIP3 9BU
Secretary
Appointed 19 Nov 2010
Resigned 19 Nov 2011

READ, Diana Francesca

Resigned
31 Bracken Avenue, KesgraveIP5 2PP
Secretary
Appointed 17 Sept 2007
Resigned 07 May 2009

SCRIVENER, Karina Michelle

Resigned
Banthorpe Grove, IpswichIP5 2BU
Secretary
Appointed 26 May 2009
Resigned 19 Nov 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 Sept 2007
Resigned 17 Sept 2007

ALLEN, Caroline Anne

Resigned
333 Felixstowe RoadIP3 9BU
Born March 1960
Director
Appointed 12 Mar 2021
Resigned 04 Aug 2022

BENNETT, Stephen Thomas

Resigned
333 Felixstowe RoadIP3 9BU
Born May 1958
Director
Appointed 01 Jul 2016
Resigned 08 Sept 2023

BROOKMAN, Ian Charles

Resigned
333 Felixstowe RoadIP3 9BU
Born June 1959
Director
Appointed 28 Apr 2014
Resigned 01 Jul 2016

BUTLER, Jeanie Maria

Resigned
333 Felixstowe RoadIP3 9BU
Born May 1972
Director
Appointed 07 Dec 2017
Resigned 09 Aug 2018

FAURE WALKER, Harry John

Resigned
The Mill House, OundlePE8 5TG
Born July 1940
Director
Appointed 17 Sept 2007
Resigned 28 Apr 2014

FORTH, Susannah Maria

Resigned
333 Felixstowe RoadIP3 9BU
Born November 1977
Director
Appointed 07 Dec 2017
Resigned 27 Jan 2023

HEASMAN, Derek Mark

Resigned
333 Felixstowe RoadIP3 9BU
Born February 1964
Director
Appointed 28 Apr 2014
Resigned 31 Mar 2018

LOUIS, Derrick Jonathan

Resigned
333 Felixstowe RoadIP3 9BU
Born July 1965
Director
Appointed 23 Jan 2018
Resigned 28 Apr 2023

MURRAY, Peter Guiler

Resigned
10 Abercorn Place, LondonNW8 9XP
Born May 1937
Director
Appointed 17 Sept 2007
Resigned 28 Apr 2014

MYATT, Allan Gillies

Resigned
333 Felixstowe RoadIP3 9BU
Born July 1961
Director
Appointed 25 Apr 2018
Resigned 15 Jul 2025

NEWMAN, Amanda Jayne

Resigned
333 Felixstowe RoadIP3 9BU
Born October 1961
Director
Appointed 20 Dec 2022
Resigned 15 Jul 2025

PAWSEY, Abigail Helen

Resigned
333 Felixstowe RoadIP3 9BU
Born September 1977
Director
Appointed 28 Apr 2014
Resigned 23 Jan 2018

SAVIDGE, David Jonathan

Resigned
333 Felixstowe RoadIP3 9BU
Born August 1950
Director
Appointed 08 Oct 2019
Resigned 28 Apr 2023

SAVIDGE, David Jonathan

Resigned
333 Felixstowe RoadIP3 9BU
Born August 1950
Director
Appointed 01 Nov 2017
Resigned 14 Mar 2019

SAVIDGE, David Jonathan

Resigned
8 Chesterfield Drive, IpswichIP1 6DW
Born August 1950
Director
Appointed 17 Sept 2007
Resigned 28 Apr 2014

TOWNLEY, Richard Templer

Resigned
Fulbourn Manor, CambridgeCB1 5BN
Born August 1939
Director
Appointed 17 Sept 2007
Resigned 28 Apr 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 17 Sept 2007
Resigned 17 Sept 2007

Persons with significant control

1

Felixstowe Road, IpswichIP3 9BU

Nature of Control

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

Filing History

88

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 March 2026
DS01DS01
Accounts With Accounts Type Small
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 July 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Accounts With Accounts Type Small
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2017
CS01Confirmation Statement
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Certificate Change Of Name Company
14 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 March 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
19 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Dormant
23 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
25 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 November 2008
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
7 November 2007
225Change of Accounting Reference Date
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Incorporation Company
17 September 2007
NEWINCIncorporation