Background WavePink WaveYellow Wave

SARUM COLLEGE (09510356)

SARUM COLLEGE (09510356) is an active UK company. incorporated on 25 March 2015. with registered office in Salisbury. The company operates in the Education sector, engaged in first-degree level higher education and 2 other business activities. SARUM COLLEGE has been registered for 11 years. Current directors include BEASLEY, Noel Michael Roy, Rt Revd, BENDING, Rachel Ann, Rev, CHIKE, Chigor, Rev Dr and 10 others.

Company Number
09510356
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 March 2015
Age
11 years
Address
Sarum College, Salisbury, SP1 2EE
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
BEASLEY, Noel Michael Roy, Rt Revd, BENDING, Rachel Ann, Rev, CHIKE, Chigor, Rev Dr, JARRATT, Simon James Keir, The Very Revd, LAKE, Stephen David, The Rt Revd, MYNOTT, Timothy James, Mr., NUTT, Angela Karen, The Revd Canon, O'LONE, Marcus James, Sir, OSBORNE, Emma Charlotte, REDFERN, Alastair Llewellyn John, Rt Revd Dr, SALISBURY, Lucy Elizabeth, SMITH, Christine Mary, STUART, Elizabeth Bridget, Prof
SIC Codes
85421, 85422, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SARUM COLLEGE

SARUM COLLEGE is an active company incorporated on 25 March 2015 with the registered office located in Salisbury. The company operates in the Education sector, specifically engaged in first-degree level higher education and 2 other business activities. SARUM COLLEGE was registered 11 years ago.(SIC: 85421, 85422, 85590)

Status

active

Active since 11 years ago

Company No

09510356

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

Age

11 Years

Incorporated 25 March 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

Sarum College 19 The Close Salisbury, SP1 2EE,

Previous Addresses

Sarum College 19 the Close Salisbury Bristol SP1 2EE United Kingdom
From: 25 March 2015To: 15 June 2015
Timeline

57 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Jul 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Joined
Mar 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jan 19
Director Left
Mar 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Apr 20
Director Joined
Jul 20
Loan Secured
Jan 21
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Joined
Sept 22
Director Left
Mar 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Left
Mar 24
Director Left
Mar 24
New Owner
Mar 24
New Owner
Mar 24
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Nov 24
Director Joined
Feb 25
Director Joined
Mar 25
Director Left
Apr 25
0
Funding
50
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

33

13 Active
20 Resigned

BEASLEY, Noel Michael Roy, Rt Revd

Active
The Palace, WellsBA5 2PD
Born November 1968
Director
Appointed 29 Jun 2023

BENDING, Rachel Ann, Rev

Active
19 The Close, SalisburySP1 2EE
Born July 1967
Director
Appointed 04 Dec 2024

CHIKE, Chigor, Rev Dr

Active
Margery Park Road, LondonE7 9JY
Born July 1966
Director
Appointed 25 Mar 2021

JARRATT, Simon James Keir, The Very Revd

Active
The Close, SalisburySP1 2EB
Born July 1963
Director
Appointed 01 Jul 2018

LAKE, Stephen David, The Rt Revd

Active
71 The Close, SalisburySP1 2ER
Born December 1963
Director
Appointed 23 Jun 2022

MYNOTT, Timothy James, Mr.

Active
Homington Road, SalisburySP5 4LR
Born May 1955
Director
Appointed 01 Jul 2019

NUTT, Angela Karen, The Revd Canon

Active
19 The Close, SalisburySP1 2EE
Born October 1966
Director
Appointed 23 Sept 2024

O'LONE, Marcus James, Sir

Active
Church Street, SalisburySP5 5BE
Born November 1953
Director
Appointed 01 Jul 2019

OSBORNE, Emma Charlotte

Active
19 The Close, SalisburySP1 2EE
Born February 1964
Director
Appointed 01 Jul 2019

REDFERN, Alastair Llewellyn John, Rt Revd Dr

Active
Claverton, BathBA2 7BB
Born September 1948
Director
Appointed 01 Jul 2018

SALISBURY, Lucy Elizabeth

Active
The Close, SalisburySP1 2EL
Born January 1959
Director
Appointed 04 Dec 2024

SMITH, Christine Mary

Active
19 The Close, SalisburySP1 2EE
Born December 1953
Director
Appointed 03 Jul 2024

STUART, Elizabeth Bridget, Prof

Active
19 The Close, SalisburySP1 2EE
Born July 1963
Director
Appointed 01 Jul 2023

BENTHAM, Roy James

Resigned
Elm Road, High WycombeHP10 8LG
Born August 1947
Director
Appointed 18 Jun 2015
Resigned 30 Jun 2018

CONDRY, Edward Francis, Rt Revd Dr

Resigned
Crane Street, SalisburySP1 2QB
Born April 1953
Director
Appointed 18 Jun 2015
Resigned 30 Jun 2016

DE VILLE, Andrew Peter, Rev

Resigned
Exmouth Gardens, EastleighSO50 7LL
Born August 1963
Director
Appointed 01 Jul 2020
Resigned 16 Mar 2023

FLANAGAN, Beverley Ann

Resigned
Meadow Road, SalisburySP2 7BN
Born June 1953
Director
Appointed 08 Dec 2016
Resigned 07 Dec 2020

GROOM, Susan Anne, Ven

Resigned
Crane Street, SalisburySP1 2QB
Born March 1963
Director
Appointed 01 Jul 2016
Resigned 30 Jun 2024

HANCOCK, Peter, Rt Revd

Resigned
Bishops Palace, WellsBA5 2PD
Born July 1955
Director
Appointed 18 Jun 2015
Resigned 22 May 2021

HOLTAM, Nicholas Roderick, The Rt Rev

Resigned
71 The Close, SalisburySP1 2ER
Born August 1954
Director
Appointed 18 Jun 2015
Resigned 24 Jun 2021

KNIGHT, Alec Francis, The Very Reverend Dr

Resigned
19 The Close, SalisburySP1 2EE
Born July 1939
Director
Appointed 25 Mar 2015
Resigned 30 Sept 2016

LAMDIN, Stephen John

Resigned
Wackland Lane, SandownPO36 0NB
Born March 1955
Director
Appointed 18 Jun 2015
Resigned 31 Dec 2018

MACDONALD, Rosemary Ellen

Resigned
Westbury Leigh, WestburyBA13 3SQ
Born September 1963
Director
Appointed 01 Jul 2019
Resigned 30 Jun 2023

NOEL, Rachel Naomi, Revd

Resigned
Falconwood Close, FordingbridgeSP6 1TB
Born January 1975
Director
Appointed 18 Jun 2015
Resigned 30 Jun 2019

PROBERT, Edward Cleasby, Canon

Resigned
The Close, SalisburySP1 2EH
Born June 1958
Director
Appointed 23 Mar 2022
Resigned 20 Mar 2025

SELLARS, Clare Fiona

Resigned
19 The Close, SalisburySP1 2EE
Born January 1972
Director
Appointed 03 Dec 2015
Resigned 02 Dec 2023

SHAW, Jane Alison, Professor

Resigned
Mansfield Road, OxfordOX1 3TD
Born April 1963
Director
Appointed 01 Jan 2019
Resigned 31 Dec 2023

SIMS, David Branscombe Petter, Professor

Resigned
Wordsworth Green, MalvernWR14 2UG
Born June 1948
Director
Appointed 18 Jun 2015
Resigned 30 Jun 2023

STIVEN, Nicholas Stewart

Resigned
19 The Close, SalisburySP1 2EE
Born April 1950
Director
Appointed 25 Mar 2015
Resigned 30 Jun 2019

TITLEY, Robert John, Canon Dr

Resigned
Wyndham House, SalisburySP1 2EN
Born February 1956
Director
Appointed 08 Dec 2016
Resigned 02 Dec 2021

WEALE, Anthony Philip

Resigned
19 The Close, SalisburySP1 2EE
Born December 1945
Director
Appointed 25 Mar 2015
Resigned 30 Jun 2019

WHITEHEAD, Hazel, Canon Dr

Resigned
The Spinning Walk, GuildfordGU5 9HN
Born August 1954
Director
Appointed 18 Jun 2015
Resigned 30 Jun 2019

WOOD, Andrew David, Rev Dr

Resigned
19 The Close, SalisburySP1 2EE
Born June 1962
Director
Appointed 18 Jun 2015
Resigned 29 Feb 2020

Persons with significant control

4

2 Active
2 Ceased

Rt Revd Noel Michael Roy Beasley

Active
The Palace, WellsBA5 2PD
Born November 1966

Nature of Control

Significant influence or control
Notified 29 Jun 2023

Rt Revd Stephen David Lake

Active
71 The Close, SalisburySP1 2ER
Born December 1963

Nature of Control

Significant influence or control
Notified 26 Mar 2023

The Rt Rev Nicholas Roderick Holtam

Ceased
The Close, SalisburySP1 2ER
Born August 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Jun 2021

Rt Revd Peter Hancock

Ceased
The Palace, WellsBA5 2PD
Born July 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 May 2021
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
30 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 March 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 March 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Accounts With Accounts Type Group
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
29 March 2022
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Accounts With Accounts Type Group
23 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Accounts With Accounts Type Group
8 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 April 2016
AR01AR01
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2015
AP01Appointment of Director
Resolution
22 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 June 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
25 March 2015
NEWINCIncorporation