About

Registered Number: 00485057
Date of Incorporation: 03/08/1950 (73 years and 9 months ago)
Company Status: Active
Registered Address: Knighton House, Durweston, Blandford, DT11 0PY

 

Based in Blandford, Knighton House School Ltd was registered on 03 August 1950, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There are 25 directors listed as Twist, Jodi, Davies, Olivia Mary Alice, Condie, Ian Alexander John, Cox, Sandra Mary, Ewins, Harry Francis, Nairn, Kim, Perry, Justin Andrew, Weaver, Lynn Maureen, Boyle, Sophie, Carter, Fiona Sarah, Cheetham, Humphrey Collinge, Clough, Jennifer Jane, Day, Christopher John Richardson, Colonel, Hannam, Sarah-jane, Holdstock, Gerald James, Jenkins, Joanna, Masters, Camilla Jane Elizabeth, Peck, Simon Mark Weston, Penty, William James, Phillips, Sally Linden, Rottenburg, Virginia Kathleen, Ryder, Sarah Louise, Scoular, Margaret, Storey Walker, Richard Tilston, Woolner, Mary for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Olivia Mary Alice 26 February 2018 - 1
BOYLE, Sophie 19 November 2014 24 March 2019 1
CARTER, Fiona Sarah 11 March 1998 17 June 2005 1
CHEETHAM, Humphrey Collinge N/A 20 May 1994 1
CLOUGH, Jennifer Jane 29 November 2001 16 June 2006 1
DAY, Christopher John Richardson, Colonel 11 March 1998 08 March 2001 1
HANNAM, Sarah-Jane 01 July 1996 20 June 2008 1
HOLDSTOCK, Gerald James 01 June 2002 20 June 2008 1
JENKINS, Joanna 11 March 1998 01 June 2006 1
MASTERS, Camilla Jane Elizabeth 18 March 2014 05 July 2018 1
PECK, Simon Mark Weston 30 November 2007 01 September 2014 1
PENTY, William James 25 June 2010 30 March 2014 1
PHILLIPS, Sally Linden 20 November 1991 01 June 2002 1
ROTTENBURG, Virginia Kathleen 05 March 2010 02 July 2015 1
RYDER, Sarah Louise 11 November 2016 05 July 2018 1
SCOULAR, Margaret N/A 13 November 1996 1
STOREY WALKER, Richard Tilston 14 November 2014 08 January 2020 1
WOOLNER, Mary N/A 01 June 2006 1
Secretary Name Appointed Resigned Total Appointments
TWIST, Jodi 26 November 2018 - 1
CONDIE, Ian Alexander John 22 August 2018 26 November 2018 1
COX, Sandra Mary 17 November 1993 30 April 2008 1
EWINS, Harry Francis 26 July 2013 17 May 2014 1
NAIRN, Kim N/A 02 November 1993 1
PERRY, Justin Andrew 19 May 2014 22 August 2018 1
WEAVER, Lynn Maureen 22 May 2008 28 February 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 August 2020
CS01 - N/A 03 August 2020
TM01 - Termination of appointment of director 16 January 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 06 June 2019
TM01 - Termination of appointment of director 25 March 2019
TM02 - Termination of appointment of secretary 26 November 2018
AP03 - Appointment of secretary 26 November 2018
TM02 - Termination of appointment of secretary 22 August 2018
AP03 - Appointment of secretary 22 August 2018
TM01 - Termination of appointment of director 10 July 2018
TM01 - Termination of appointment of director 10 July 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 22 May 2018
AP01 - Appointment of director 26 February 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 07 June 2017
AP01 - Appointment of director 21 November 2016
AP01 - Appointment of director 21 November 2016
TM01 - Termination of appointment of director 14 November 2016
AR01 - Annual Return 01 July 2016
MR01 - N/A 03 June 2016
AA - Annual Accounts 01 June 2016
MR01 - N/A 27 May 2016
TM01 - Termination of appointment of director 17 August 2015
AR01 - Annual Return 06 June 2015
AA - Annual Accounts 17 May 2015
AP01 - Appointment of director 06 February 2015
TM01 - Termination of appointment of director 05 January 2015
AP01 - Appointment of director 17 November 2014
AP01 - Appointment of director 17 November 2014
TM01 - Termination of appointment of director 29 September 2014
AR01 - Annual Return 10 June 2014
AP03 - Appointment of secretary 10 June 2014
TM02 - Termination of appointment of secretary 10 June 2014
TM01 - Termination of appointment of director 28 April 2014
AP01 - Appointment of director 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
AP01 - Appointment of director 18 March 2014
AA - Annual Accounts 18 March 2014
AP01 - Appointment of director 18 March 2014
TM01 - Termination of appointment of director 25 February 2014
TM01 - Termination of appointment of director 22 October 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 27 August 2013
CH01 - Change of particulars for director 27 August 2013
TM01 - Termination of appointment of director 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
AP03 - Appointment of secretary 27 July 2013
TM02 - Termination of appointment of secretary 27 July 2013
AR01 - Annual Return 23 May 2012
CH01 - Change of particulars for director 23 May 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 25 May 2011
AP01 - Appointment of director 25 May 2011
AA - Annual Accounts 19 April 2011
TM01 - Termination of appointment of director 11 February 2011
AR01 - Annual Return 04 June 2010
AP01 - Appointment of director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
AA - Annual Accounts 01 July 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
363s - Annual Return 24 October 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
AA - Annual Accounts 13 June 2008
288a - Notice of appointment of directors or secretaries 04 July 2007
363s - Annual Return 22 June 2007
AA - Annual Accounts 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
363s - Annual Return 21 June 2006
AA - Annual Accounts 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
AA - Annual Accounts 21 June 2005
363s - Annual Return 21 June 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 03 June 2003
AA - Annual Accounts 03 June 2003
288a - Notice of appointment of directors or secretaries 06 November 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
363s - Annual Return 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 25 May 2000
AA - Annual Accounts 25 May 2000
363s - Annual Return 29 June 1999
AA - Annual Accounts 29 June 1999
AA - Annual Accounts 02 July 1998
363s - Annual Return 17 June 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
363s - Annual Return 26 June 1997
AA - Annual Accounts 16 June 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288 - N/A 04 August 1996
363s - Annual Return 19 June 1996
AA - Annual Accounts 19 June 1996
288 - N/A 22 June 1995
AA - Annual Accounts 25 May 1995
363s - Annual Return 25 May 1995
363s - Annual Return 14 June 1994
AA - Annual Accounts 14 June 1994
288 - N/A 04 February 1994
AA - Annual Accounts 24 May 1993
363s - Annual Return 24 May 1993
AA - Annual Accounts 29 June 1992
288 - N/A 22 May 1992
363s - Annual Return 22 May 1992
288 - N/A 29 August 1991
363a - Annual Return 31 May 1991
AA - Annual Accounts 31 May 1991
AA - Annual Accounts 25 September 1990
288 - N/A 25 April 1990
363 - Annual Return 04 April 1990
AUD - Auditor's letter of resignation 04 April 1990
288 - N/A 08 March 1990
288 - N/A 08 March 1990
AA - Annual Accounts 13 June 1989
363 - Annual Return 13 June 1989
288 - N/A 24 April 1989
AA - Annual Accounts 21 June 1988
363 - Annual Return 21 June 1988
363 - Annual Return 19 November 1987
AA - Annual Accounts 16 September 1987
AA - Annual Accounts 17 June 1986
363 - Annual Return 17 June 1986
NEWINC - New incorporation documents 03 August 1950
MISC - Miscellaneous document 03 August 1950

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 May 2016 Outstanding

N/A

A registered charge 26 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.