About

Registered Number: 00440436
Date of Incorporation: 08/08/1947 (76 years and 10 months ago)
Company Status: Active
Registered Address: Motcombe House, Motcombe Park, Shaftesbury, Dorset, SP7 9QA

 

Established in 1947, Port Regis School Ltd have registered office in Dorset, it has a status of "Active". We don't know the number of employees at this business. There are 44 directors listed for Port Regis School Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AICHROTH, Mark Jonathan Paul 19 June 2015 - 1
BOSWELL, Emily 18 May 2018 - 1
CAYLEY, Cathryn Mary, Lady 26 November 2015 - 1
CHAO HEALY, Jacqueline Si Wah 19 July 2019 - 1
GETHING, William James Rufus 30 September 2013 - 1
HAWKINS, Oliver Thomas Willoughby 06 September 2013 - 1
JAMES, Sarah Elizabeth 22 June 2018 - 1
LOVERIDGE, Fiona Elisabeth Stafford 06 December 2016 - 1
MASSEY, Katherine Anne Elizabeth 12 March 2020 - 1
MCMANUS, Jamie, Dr 18 May 2018 - 1
TOMLIN, Neil Kirby Gow, Colonel 03 March 2020 - 1
WILLIAMSON, Judy Nicola 31 January 2013 - 1
AUSTIN, Peter Murray N/A 15 March 1995 1
BALFOUR, George Patrick 29 November 2002 01 July 2010 1
CALWELL, Humphrey Barron, Dr N/A 15 March 1995 1
COCKE, Hugh Dean 17 June 2016 23 May 2018 1
CONSIDINE, Craig 08 March 2013 23 May 2018 1
CUMINE, Anthony Oswald 02 December 2005 31 August 2020 1
CUNNINGHAM, Hugh Patrick, Sir N/A 01 September 1994 1
DA CUNHA, Frances, Dr 09 July 2010 21 June 2013 1
DANGOR, Rokeya 02 December 2005 17 June 2013 1
DAVID MACLAREN, His Honour Judge N/A 15 March 1995 1
EDLMANN, Stephen 16 November 2012 21 June 2019 1
FARRINGTON, Robin Neville N/A 13 June 2002 1
FOWLER-WATT, Donald George 02 December 1996 01 September 2009 1
HELE, James Warwick N/A 01 December 2000 1
HOLLOWAY, Christopher John 27 November 1995 31 December 2019 1
LAPPING, Diana Dilworth N/A 15 March 2003 1
MACDONALD, Claire Felicity 02 December 2005 10 July 2017 1
MARGADALE, Lady N/A 20 March 2004 1
OPPENHEIM, Bettina Sayer 05 May 2014 10 November 2017 1
PRICE, David Michael N/A 24 June 1992 1
RAEBURN, David Anthony N/A 15 June 1999 1
SCARBOROUGH, Victoria 14 March 2003 25 November 2011 1
SCUTT, Gordon Hubert Melville N/A 15 March 1995 1
STEVENSON, James Iain 17 June 2016 01 March 2019 1
WHEARE, Thomas David N/A 24 May 2013 1
WILLSON, Maureen 14 March 2003 21 June 2014 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Geraldine Ann 14 October 2019 - 1
MILLER, Nicola Margaret 05 August 2008 15 September 2015 1
MOODY, Jonathan Clive 01 July 2003 05 August 2008 1
PUGH, Jacqueline 21 March 2018 07 October 2019 1
ROBERTS, Victor James N/A 01 July 2003 1
SPICER, Louisa Benedichte 15 September 2015 20 March 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 September 2020
CH01 - Change of particulars for director 11 June 2020
AA - Annual Accounts 26 May 2020
RESOLUTIONS - N/A 12 March 2020
AP01 - Appointment of director 12 March 2020
AP01 - Appointment of director 06 March 2020
CS01 - N/A 17 February 2020
CH01 - Change of particulars for director 04 February 2020
CH01 - Change of particulars for director 04 February 2020
CH01 - Change of particulars for director 04 February 2020
CH01 - Change of particulars for director 04 February 2020
CH01 - Change of particulars for director 04 February 2020
TM01 - Termination of appointment of director 07 January 2020
AP03 - Appointment of secretary 16 October 2019
TM02 - Termination of appointment of secretary 16 October 2019
AP01 - Appointment of director 31 July 2019
TM01 - Termination of appointment of director 26 June 2019
AA - Annual Accounts 23 May 2019
TM01 - Termination of appointment of director 27 March 2019
CS01 - N/A 19 February 2019
AP01 - Appointment of director 01 October 2018
AP01 - Appointment of director 01 October 2018
AP01 - Appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
AA - Annual Accounts 31 May 2018
CH03 - Change of particulars for secretary 21 March 2018
AP03 - Appointment of secretary 21 March 2018
TM02 - Termination of appointment of secretary 21 March 2018
CS01 - N/A 09 March 2018
TM01 - Termination of appointment of director 17 November 2017
TM01 - Termination of appointment of director 10 July 2017
AUD - Auditor's letter of resignation 29 June 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 08 February 2017
AP01 - Appointment of director 06 December 2016
TM01 - Termination of appointment of director 21 June 2016
TM01 - Termination of appointment of director 21 June 2016
AP01 - Appointment of director 21 June 2016
AP01 - Appointment of director 21 June 2016
AA - Annual Accounts 03 June 2016
TM01 - Termination of appointment of director 07 March 2016
AR01 - Annual Return 08 February 2016
AP01 - Appointment of director 28 January 2016
AP01 - Appointment of director 13 November 2015
AP03 - Appointment of secretary 15 September 2015
TM02 - Termination of appointment of secretary 15 September 2015
AP01 - Appointment of director 22 July 2015
AP01 - Appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
AR01 - Annual Return 20 April 2015
TM01 - Termination of appointment of director 19 April 2015
AA - Annual Accounts 15 December 2014
AP01 - Appointment of director 09 December 2014
TM01 - Termination of appointment of director 02 December 2014
TM01 - Termination of appointment of director 17 July 2014
TM01 - Termination of appointment of director 17 July 2014
AP01 - Appointment of director 05 May 2014
AR01 - Annual Return 18 March 2014
CH03 - Change of particulars for secretary 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
AA - Annual Accounts 10 March 2014
AP01 - Appointment of director 11 October 2013
AP01 - Appointment of director 09 September 2013
TM01 - Termination of appointment of director 15 July 2013
TM01 - Termination of appointment of director 19 June 2013
TM01 - Termination of appointment of director 04 June 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 19 April 2013
AP01 - Appointment of director 08 March 2013
AP01 - Appointment of director 01 February 2013
AP01 - Appointment of director 19 December 2012
TM01 - Termination of appointment of director 18 December 2012
TM01 - Termination of appointment of director 17 August 2012
TM01 - Termination of appointment of director 17 August 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 20 March 2012
TM01 - Termination of appointment of director 17 February 2012
AP01 - Appointment of director 15 September 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 29 March 2011
CH01 - Change of particulars for director 29 March 2011
CH01 - Change of particulars for director 29 March 2011
AP01 - Appointment of director 26 November 2010
AP01 - Appointment of director 29 July 2010
AP01 - Appointment of director 29 July 2010
TM01 - Termination of appointment of director 01 July 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
TM01 - Termination of appointment of director 19 March 2010
AA - Annual Accounts 04 March 2010
RESOLUTIONS - N/A 01 July 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 11 March 2009
288a - Notice of appointment of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 19 March 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
AA - Annual Accounts 26 March 2007
363a - Annual Return 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
288a - Notice of appointment of directors or secretaries 10 July 2006
AA - Annual Accounts 24 March 2006
363a - Annual Return 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
363s - Annual Return 10 April 2005
AA - Annual Accounts 29 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 16 March 2004
288a - Notice of appointment of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 26 March 2002
288b - Notice of resignation of directors or secretaries 28 July 2001
288b - Notice of resignation of directors or secretaries 28 July 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 30 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 13 December 2000
288b - Notice of resignation of directors or secretaries 13 September 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 04 April 2000
288a - Notice of appointment of directors or secretaries 23 January 2000
288a - Notice of appointment of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
363s - Annual Return 26 March 1999
AA - Annual Accounts 26 March 1999
288a - Notice of appointment of directors or secretaries 21 April 1998
363s - Annual Return 25 March 1998
AA - Annual Accounts 25 March 1998
363s - Annual Return 21 March 1997
AA - Annual Accounts 21 March 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 11 December 1996
363s - Annual Return 02 April 1996
AA - Annual Accounts 02 April 1996
288 - N/A 20 December 1995
AA - Annual Accounts 12 April 1995
363s - Annual Return 12 April 1995
288 - N/A 04 April 1995
288 - N/A 23 March 1995
288 - N/A 23 March 1995
288 - N/A 23 March 1995
288 - N/A 23 March 1995
288 - N/A 10 March 1995
288 - N/A 20 September 1994
AA - Annual Accounts 30 March 1994
363s - Annual Return 30 March 1994
AA - Annual Accounts 22 March 1993
363s - Annual Return 22 March 1993
288 - N/A 08 September 1992
363s - Annual Return 20 March 1992
AA - Annual Accounts 20 March 1992
363a - Annual Return 24 April 1991
AA - Annual Accounts 11 April 1991
288 - N/A 17 December 1990
363 - Annual Return 10 April 1990
AA - Annual Accounts 04 April 1990
288 - N/A 04 April 1990
288 - N/A 03 August 1989
363 - Annual Return 09 June 1989
288 - N/A 31 May 1989
288 - N/A 24 May 1989
AA - Annual Accounts 24 May 1989
395 - Particulars of a mortgage or charge 28 November 1988
AA - Annual Accounts 29 April 1988
363 - Annual Return 29 April 1988
288 - N/A 27 April 1988
288 - N/A 26 April 1988
AA - Annual Accounts 24 June 1987
363 - Annual Return 28 April 1987
288 - N/A 25 March 1987
AA - Annual Accounts 12 June 1986
363 - Annual Return 12 June 1986
MISC - Miscellaneous document 13 April 1950
NEWINC - New incorporation documents 08 August 1947

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 November 1988 Outstanding

N/A

Legal mortgage 03 December 1980 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.