About

Registered Number: 07803789
Date of Incorporation: 10/10/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: Bransgore Church Of England Primary School Ringwood Road, Bransgore, Christchurch, Dorset, BH23 8JH

 

Bransgore Church of England Primary School was registered on 10 October 2011 and has its registered office in Christchurch, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The current directors of this company are listed as Keene Mbe, Wendy Lily, Brown, Paul, Candy, Kevin David, Hack, Alison, Hunter, Jennifer, Dr, Keynes, Sam Kendall, Mangles, Margaret, Pitcaithley, Lisa, Pollitt, Nikki, Stopa, Kerry Fiona, Cochrane, Patricia, Diment, Katharine Elizabeth, Gibson, Terry Neil, Grassby, Gloria Helena, Greenhalgh, Andrew James, Hobson, Sally Jane, Messingham, Rex John, O'leary, Joanne, Pretlove, Peter James, Rickman, Peter Alan, Revd, Saunders, Martin, Warman, Melanie, Warren, Richard John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Paul 03 September 2013 - 1
CANDY, Kevin David 01 December 2011 - 1
HACK, Alison 10 November 2017 - 1
HUNTER, Jennifer, Dr 01 December 2011 - 1
KEYNES, Sam Kendall 15 January 2019 - 1
MANGLES, Margaret 05 November 2019 - 1
PITCAITHLEY, Lisa 11 July 2018 - 1
POLLITT, Nikki 19 June 2013 - 1
STOPA, Kerry Fiona 22 September 2014 - 1
GIBSON, Terry Neil 01 December 2011 24 September 2018 1
GRASSBY, Gloria Helena 01 December 2011 02 February 2016 1
GREENHALGH, Andrew James 10 October 2011 07 October 2013 1
HOBSON, Sally Jane 01 December 2011 03 September 2012 1
MESSINGHAM, Rex John 01 December 2011 13 June 2012 1
O'LEARY, Joanne 30 October 2018 21 October 2019 1
PRETLOVE, Peter James 10 October 2011 24 May 2013 1
RICKMAN, Peter Alan, Revd 01 December 2011 03 September 2012 1
SAUNDERS, Martin 01 December 2011 02 October 2017 1
WARMAN, Melanie 22 September 2014 24 September 2018 1
WARREN, Richard John 01 December 2011 03 September 2013 1
Secretary Name Appointed Resigned Total Appointments
KEENE MBE, Wendy Lily 01 June 2014 - 1
COCHRANE, Patricia 10 October 2011 09 September 2013 1
DIMENT, Katharine Elizabeth 09 September 2013 31 May 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 March 2020
AA - Annual Accounts 03 January 2020
AP01 - Appointment of director 08 November 2019
TM01 - Termination of appointment of director 24 October 2019
CS01 - N/A 17 October 2019
AP01 - Appointment of director 31 January 2019
AP01 - Appointment of director 23 January 2019
AA - Annual Accounts 10 January 2019
AP01 - Appointment of director 05 November 2018
CS01 - N/A 17 October 2018
TM01 - Termination of appointment of director 17 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
AP01 - Appointment of director 12 July 2018
AA - Annual Accounts 04 January 2018
AP01 - Appointment of director 27 November 2017
CS01 - N/A 11 October 2017
TM01 - Termination of appointment of director 11 October 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 11 October 2016
AP01 - Appointment of director 11 October 2016
TM01 - Termination of appointment of director 11 October 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 04 November 2014
AP01 - Appointment of director 04 November 2014
AP01 - Appointment of director 04 November 2014
AP01 - Appointment of director 04 November 2014
AP01 - Appointment of director 04 November 2014
AP03 - Appointment of secretary 18 September 2014
TM02 - Termination of appointment of secretary 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 06 November 2013
AP03 - Appointment of secretary 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
TM02 - Termination of appointment of secretary 21 October 2013
AP01 - Appointment of director 09 September 2013
TM01 - Termination of appointment of director 09 September 2013
AP01 - Appointment of director 10 July 2013
AP01 - Appointment of director 10 July 2013
TM01 - Termination of appointment of director 10 July 2013
AA - Annual Accounts 05 February 2013
AA01 - Change of accounting reference date 09 January 2013
AR01 - Annual Return 24 October 2012
TM01 - Termination of appointment of director 24 October 2012
CH01 - Change of particulars for director 24 October 2012
CH01 - Change of particulars for director 24 October 2012
TM01 - Termination of appointment of director 24 October 2012
CH01 - Change of particulars for director 24 October 2012
AP03 - Appointment of secretary 24 October 2012
TM01 - Termination of appointment of director 24 October 2012
AP01 - Appointment of director 13 December 2011
AP01 - Appointment of director 13 December 2011
AP01 - Appointment of director 13 December 2011
AP01 - Appointment of director 13 December 2011
AP01 - Appointment of director 13 December 2011
AP01 - Appointment of director 13 December 2011
AP01 - Appointment of director 13 December 2011
AP01 - Appointment of director 13 December 2011
AP01 - Appointment of director 13 December 2011
AP01 - Appointment of director 13 December 2011
AP01 - Appointment of director 13 December 2011
AP01 - Appointment of director 13 December 2011
AP01 - Appointment of director 13 December 2011
AP01 - Appointment of director 13 December 2011
RESOLUTIONS - N/A 08 November 2011
NEWINC - New incorporation documents 10 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.