Background WavePink WaveYellow Wave

BOHUNT SCHOOL EDUCATION LIMITED (09980829)

BOHUNT SCHOOL EDUCATION LIMITED (09980829) is an active UK company. incorporated on 1 February 2016. with registered office in Liphook. The company operates in the Education sector, engaged in general secondary education. BOHUNT SCHOOL EDUCATION LIMITED has been registered for 10 years. Current directors include AVERY, Philip Matthew, MORTON, Raymond Joseph, Dr, STROWGER, Neil David.

Company Number
09980829
Status
active
Type
ltd
Incorporated
1 February 2016
Age
10 years
Address
Bohunt School, Liphook, GU30 7NY
Industry Sector
Education
Business Activity
General secondary education
Directors
AVERY, Philip Matthew, MORTON, Raymond Joseph, Dr, STROWGER, Neil David
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOHUNT SCHOOL EDUCATION LIMITED

BOHUNT SCHOOL EDUCATION LIMITED is an active company incorporated on 1 February 2016 with the registered office located in Liphook. The company operates in the Education sector, specifically engaged in general secondary education. BOHUNT SCHOOL EDUCATION LIMITED was registered 10 years ago.(SIC: 85310)

Status

active

Active since 10 years ago

Company No

09980829

LTD Company

Age

10 Years

Incorporated 1 February 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Bohunt School Longmoor Road Liphook, GU30 7NY,

Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Jan 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

TAYLOR, Sharon Sylvia

Active
Longmoor Road, LiphookGU30 7NY
Secretary
Appointed 01 Apr 2025

AVERY, Philip Matthew

Active
Longmoor Road, LiphookGU30 7NY
Born June 1979
Director
Appointed 01 Feb 2016

MORTON, Raymond Joseph, Dr

Active
Longmoor Road, LiphookGU30 7NY
Born February 1947
Director
Appointed 01 Feb 2016

STROWGER, Neil David

Active
Longmoor Road, LiphookGU30 7NY
Born May 1973
Director
Appointed 01 Feb 2016

JARRETT, Rachael

Resigned
Longmoor Road, LiphookGU30 7NY
Secretary
Appointed 11 Oct 2017
Resigned 05 Jun 2024

RILEY, David

Resigned
Longmoor Road, LiphookGU30 7NY
Secretary
Appointed 01 Feb 2016
Resigned 11 Oct 2017

Persons with significant control

4

Longmoor Road, LiphookGU30 7NY

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Feb 2018

Mr Neil David Strowger

Active
Longmoor Road, LiphookGU30 7NY
Born May 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Philip Matthew Avery

Active
Longmoor Road, LiphookGU30 7NY
Born June 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Dr Raymond Joseph Morton

Active
Longmoor Road, LiphookGU30 7NY
Born February 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 April 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2022
AAAnnual Accounts
Accounts With Accounts Type Small
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
2 September 2019
AAMDAAMD
Accounts Amended With Accounts Type Small
2 September 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 February 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
2 February 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
1 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Incorporation Company
1 February 2016
NEWINCIncorporation