About

Registered Number: 06267911
Date of Incorporation: 04/06/2007 (17 years ago)
Company Status: Active
Registered Address: Chafyn Grove School, Bourne Avenue, Salisbury, Wiltshire, SP1 1LR

 

Chafyn Grove School was registered on 04 June 2007 with its registered office in Salisbury, Wiltshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Chafyn Grove School. Davies, Michelle Louise, Griffiths, Tom Yori, Lello, Helen Ruth, Mortimer, Mark Duncan, Perry, Anne-marie, Kelly, Martin Dominic Richard, Swift, Anthony Michael Graham, Brown, Katherine Lucy, Darby, Michael Douglas, Dr, Elcomb, Christopher Mark George, Brigadier, Parnell, Marjorie Anne, Swayne, Philippa, Dr, Wood, Stella Margaret, Revd Dr are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Tom Yori 22 March 2018 - 1
LELLO, Helen Ruth 23 June 2016 - 1
MORTIMER, Mark Duncan 01 March 2015 - 1
PERRY, Anne-Marie 01 April 2019 - 1
BROWN, Katherine Lucy 23 November 2017 31 March 2019 1
DARBY, Michael Douglas, Dr 24 November 2011 24 November 2016 1
ELCOMB, Christopher Mark George, Brigadier 01 September 2007 29 November 2018 1
PARNELL, Marjorie Anne 01 September 2007 29 November 2018 1
SWAYNE, Philippa, Dr 08 May 2008 31 August 2018 1
WOOD, Stella Margaret, Revd Dr 01 September 2014 31 August 2018 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Michelle Louise 28 August 2018 - 1
KELLY, Martin Dominic Richard 11 April 2016 31 August 2018 1
SWIFT, Anthony Michael Graham 28 April 2015 10 April 2016 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
TM01 - Termination of appointment of director 05 June 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 08 July 2019
AP01 - Appointment of director 08 July 2019
AP01 - Appointment of director 08 July 2019
TM01 - Termination of appointment of director 08 July 2019
AA - Annual Accounts 04 March 2019
AP01 - Appointment of director 19 December 2018
TM01 - Termination of appointment of director 19 December 2018
TM01 - Termination of appointment of director 19 December 2018
TM01 - Termination of appointment of director 09 November 2018
TM01 - Termination of appointment of director 09 November 2018
TM02 - Termination of appointment of secretary 09 November 2018
PSC08 - N/A 28 August 2018
AP03 - Appointment of secretary 28 August 2018
CS01 - N/A 27 June 2018
AP01 - Appointment of director 07 June 2018
AP01 - Appointment of director 30 May 2018
TM01 - Termination of appointment of director 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 28 June 2017
AA - Annual Accounts 15 February 2017
AP01 - Appointment of director 19 December 2016
AP01 - Appointment of director 19 December 2016
AP01 - Appointment of director 19 December 2016
TM01 - Termination of appointment of director 19 December 2016
TM01 - Termination of appointment of director 19 December 2016
AR01 - Annual Return 28 July 2016
AA - Annual Accounts 11 July 2016
TM02 - Termination of appointment of secretary 12 April 2016
AP03 - Appointment of secretary 12 April 2016
AR01 - Annual Return 16 June 2015
AR01 - Annual Return 16 June 2015
AP03 - Appointment of secretary 15 June 2015
TM02 - Termination of appointment of secretary 15 June 2015
AA - Annual Accounts 28 January 2015
AP01 - Appointment of director 26 September 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 08 January 2014
RESOLUTIONS - N/A 26 November 2013
MEM/ARTS - N/A 26 November 2013
TM01 - Termination of appointment of director 22 November 2013
AR01 - Annual Return 04 June 2013
CH01 - Change of particulars for director 04 June 2013
AA - Annual Accounts 02 January 2013
MG01 - Particulars of a mortgage or charge 19 July 2012
MG01 - Particulars of a mortgage or charge 17 July 2012
CH01 - Change of particulars for director 29 June 2012
AP01 - Appointment of director 29 June 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 26 January 2012
AP01 - Appointment of director 08 December 2011
AP01 - Appointment of director 08 December 2011
AP01 - Appointment of director 08 December 2011
TM01 - Termination of appointment of director 28 November 2011
TM01 - Termination of appointment of director 28 November 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 17 January 2011
TM01 - Termination of appointment of director 29 November 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 10 January 2010
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
363a - Annual Return 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
395 - Particulars of a mortgage or charge 25 January 2008
395 - Particulars of a mortgage or charge 25 January 2008
225 - Change of Accounting Reference Date 09 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 22 September 2007
288a - Notice of appointment of directors or secretaries 22 September 2007
288a - Notice of appointment of directors or secretaries 22 September 2007
288a - Notice of appointment of directors or secretaries 22 September 2007
288a - Notice of appointment of directors or secretaries 22 September 2007
288a - Notice of appointment of directors or secretaries 22 September 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
NEWINC - New incorporation documents 04 June 2007

Mortgages & Charges

Description Date Status Charge by
Debenture deed 11 July 2012 Outstanding

N/A

Mortgage 23 January 2008 Outstanding

N/A

Mortgage 23 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.