About

Registered Number: 04016403
Date of Incorporation: 16/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Blundells School, Blundells Road, Tiverton, Devon, EX16 4DT

 

Blundell's School was registered on 16 June 2000 and are based in Devon, it has a status of "Active". There are 25 directors listed as Hedrich-wiggans, Annika, Ansell, Sarah, Dr., Lovett, Matthew James, Mac Neice, Martha, Mannix, Jessica Mary Anne, Thane, Randall, Thomas, Ian Robert George, Thomson, Joanne Samantha, Wood, Mark Elliott, Dr, Armstrong, Patrick, Chambers, David, Bullock, James Francis, Dutton, Geoffrey Philip, Hannabus, Keith Cyril, Dr, Heeley, Erica Vivienne, Jones, John Henry, Dr, Julier, Robert Frank, Macpherson, James, Mayes, Anne Christine, Parker, Susan Jane, Rylands, Mark James, The Reverend Canon, Smith, Linda Joan, Swarbrick, Richard Nicholas, Taylor, William Edward Michael, Thom, Nicholas David for Blundell's School at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSELL, Sarah, Dr. 16 March 2018 - 1
LOVETT, Matthew James 21 June 2019 - 1
MAC NEICE, Martha 02 December 2016 - 1
MANNIX, Jessica Mary Anne 27 November 2009 - 1
THANE, Randall 01 December 2017 - 1
THOMAS, Ian Robert George 17 March 2017 - 1
THOMSON, Joanne Samantha 22 March 2019 - 1
WOOD, Mark Elliott, Dr 15 March 2013 - 1
BULLOCK, James Francis 27 November 2009 14 September 2015 1
DUTTON, Geoffrey Philip 19 June 2000 30 June 2000 1
HANNABUS, Keith Cyril, Dr 26 November 2004 22 June 2012 1
HEELEY, Erica Vivienne 01 September 2005 01 December 2017 1
JONES, John Henry, Dr 19 June 2000 31 August 2004 1
JULIER, Robert Frank 19 June 2000 30 June 2000 1
MACPHERSON, James 27 November 2009 29 November 2019 1
MAYES, Anne Christine 19 June 2000 29 November 2013 1
PARKER, Susan Jane 19 June 2000 24 November 2000 1
RYLANDS, Mark James, The Reverend Canon 02 July 2004 14 October 2009 1
SMITH, Linda Joan 29 June 2001 25 November 2016 1
SWARBRICK, Richard Nicholas 01 September 2000 31 August 2005 1
TAYLOR, William Edward Michael 01 September 2000 27 November 2015 1
THOM, Nicholas David 01 September 2000 03 May 2007 1
Secretary Name Appointed Resigned Total Appointments
HEDRICH-WIGGANS, Annika 21 August 2017 - 1
ARMSTRONG, Patrick 16 June 2000 01 October 2003 1
CHAMBERS, David 01 October 2003 21 August 2017 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
RP04AP01 - N/A 05 June 2020
AA - Annual Accounts 10 March 2020
TM01 - Termination of appointment of director 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
AP01 - Appointment of director 18 October 2019
AP01 - Appointment of director 18 October 2019
CS01 - N/A 25 June 2019
AP01 - Appointment of director 10 May 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 25 June 2018
CH01 - Change of particulars for director 25 June 2018
AP01 - Appointment of director 26 April 2018
AA - Annual Accounts 15 January 2018
AP01 - Appointment of director 14 December 2017
TM01 - Termination of appointment of director 14 December 2017
TM02 - Termination of appointment of secretary 13 September 2017
AP03 - Appointment of secretary 13 September 2017
CS01 - N/A 30 June 2017
PSC08 - N/A 29 June 2017
AA - Annual Accounts 10 April 2017
AP01 - Appointment of director 10 April 2017
AP01 - Appointment of director 12 January 2017
TM01 - Termination of appointment of director 30 November 2016
AR01 - Annual Return 13 July 2016
CH01 - Change of particulars for director 13 July 2016
AA - Annual Accounts 06 April 2016
AP01 - Appointment of director 15 December 2015
TM01 - Termination of appointment of director 02 December 2015
TM01 - Termination of appointment of director 18 September 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 07 May 2015
AP01 - Appointment of director 01 August 2014
AR01 - Annual Return 11 July 2014
CH01 - Change of particulars for director 11 July 2014
AA - Annual Accounts 25 April 2014
TM01 - Termination of appointment of director 11 December 2013
TM01 - Termination of appointment of director 11 December 2013
TM01 - Termination of appointment of director 11 December 2013
AP01 - Appointment of director 18 July 2013
AR01 - Annual Return 12 July 2013
TM01 - Termination of appointment of director 12 July 2013
AP01 - Appointment of director 09 May 2013
AP01 - Appointment of director 09 May 2013
AA - Annual Accounts 16 January 2013
RESOLUTIONS - N/A 04 January 2013
CC04 - Statement of companies objects 04 January 2013
TM01 - Termination of appointment of director 27 July 2012
TM01 - Termination of appointment of director 27 July 2012
AR01 - Annual Return 13 July 2012
CH01 - Change of particulars for director 13 July 2012
CH01 - Change of particulars for director 12 July 2012
CH01 - Change of particulars for director 12 July 2012
CH01 - Change of particulars for director 12 July 2012
CH01 - Change of particulars for director 12 July 2012
CH01 - Change of particulars for director 12 July 2012
CH01 - Change of particulars for director 12 July 2012
CH01 - Change of particulars for director 12 July 2012
CH01 - Change of particulars for director 12 July 2012
CH01 - Change of particulars for director 12 July 2012
CH01 - Change of particulars for director 12 July 2012
CH03 - Change of particulars for secretary 12 July 2012
CH01 - Change of particulars for director 12 July 2012
AA - Annual Accounts 19 December 2011
TM01 - Termination of appointment of director 12 December 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 30 March 2011
CH01 - Change of particulars for director 14 March 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AP01 - Appointment of director 09 July 2010
AA - Annual Accounts 03 June 2010
AP01 - Appointment of director 19 March 2010
AP01 - Appointment of director 17 March 2010
AP01 - Appointment of director 17 March 2010
AP01 - Appointment of director 17 March 2010
TM01 - Termination of appointment of director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
TM01 - Termination of appointment of director 28 November 2009
TM01 - Termination of appointment of director 14 October 2009
363a - Annual Return 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
395 - Particulars of a mortgage or charge 22 April 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
AA - Annual Accounts 18 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
363a - Annual Return 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
395 - Particulars of a mortgage or charge 22 December 2006
AA - Annual Accounts 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
363a - Annual Return 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
AA - Annual Accounts 04 January 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
363s - Annual Return 24 June 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
AA - Annual Accounts 20 December 2004
RESOLUTIONS - N/A 11 December 2004
MEM/ARTS - N/A 11 December 2004
363s - Annual Return 22 June 2004
288c - Notice of change of directors or secretaries or in their particulars 09 June 2004
288c - Notice of change of directors or secretaries or in their particulars 26 April 2004
AA - Annual Accounts 26 April 2004
288c - Notice of change of directors or secretaries or in their particulars 14 January 2004
288c - Notice of change of directors or secretaries or in their particulars 14 January 2004
288c - Notice of change of directors or secretaries or in their particulars 14 January 2004
288a - Notice of appointment of directors or secretaries 06 December 2003
363s - Annual Return 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
AA - Annual Accounts 04 July 2003
395 - Particulars of a mortgage or charge 02 July 2003
395 - Particulars of a mortgage or charge 02 July 2003
395 - Particulars of a mortgage or charge 02 July 2003
395 - Particulars of a mortgage or charge 02 July 2003
395 - Particulars of a mortgage or charge 02 July 2003
395 - Particulars of a mortgage or charge 02 July 2003
395 - Particulars of a mortgage or charge 02 July 2003
395 - Particulars of a mortgage or charge 25 June 2003
395 - Particulars of a mortgage or charge 25 June 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 17 September 2002
395 - Particulars of a mortgage or charge 06 September 2002
395 - Particulars of a mortgage or charge 02 August 2002
395 - Particulars of a mortgage or charge 02 August 2002
395 - Particulars of a mortgage or charge 02 August 2002
225 - Change of Accounting Reference Date 15 November 2001
363s - Annual Return 18 July 2001
RESOLUTIONS - N/A 17 January 2001
MEM/ARTS - N/A 17 January 2001
288a - Notice of appointment of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
NEWINC - New incorporation documents 16 June 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 April 2009 Outstanding

N/A

Legal mortgage 21 December 2006 Outstanding

N/A

Legal charge 19 June 2003 Fully Satisfied

N/A

Legal charge 19 June 2003 Fully Satisfied

N/A

Legal charge 19 June 2003 Fully Satisfied

N/A

Legal charge 19 June 2003 Fully Satisfied

N/A

Debenture 19 June 2003 Fully Satisfied

N/A

Legal charge 19 June 2003 Fully Satisfied

N/A

Legal charge 19 June 2003 Fully Satisfied

N/A

Legal charge 19 June 2003 Fully Satisfied

N/A

Legal charge 19 June 2003 Fully Satisfied

N/A

Legal charge 04 September 2002 Fully Satisfied

N/A

Mortgage debenture 19 July 2002 Fully Satisfied

N/A

Legal mortgage 19 July 2002 Fully Satisfied

N/A

Legal mortgage 19 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.