About

Registered Number: 03541911
Date of Incorporation: 07/04/1998 (26 years ago)
Company Status: Active
Registered Address: Acreman Street, Sherborne, Dorset, DT9 3NY

 

Sherborne Preparatory School was established in 1998. There are 23 directors listed as Mcmaster, Barry, Ashford, Ronald, Ashley Miller, Fiona Camilla, Edwards, Sarah Carolyn, Fowler Watt, Duncan John, Poole, Adrian, Taylor, Cheryl Michelle, Apps, Sheila Mary, Doctor, Arnal, Mary, Banbury, Chris, Bromell, Richard Stephen John, Cosham, Tina, Davis, Christopher John, Foale, Matthew, Harris, Sophie, Key, Eleanor Jane, Luckett, Dominic, Dr, Price, Charles Demitrius, Quantock Shuldham, Melanie Anne, Savile Platt, David Graham, Walkington, Roger, Wingfield Digby, Josephine Anne, Wingfield Digby, Kenelm Edward for the company in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHFORD, Ronald 17 July 2019 - 1
ASHLEY MILLER, Fiona Camilla 10 March 2009 - 1
EDWARDS, Sarah Carolyn 21 November 2017 - 1
FOWLER WATT, Duncan John 24 November 2004 - 1
POOLE, Adrian 20 March 2019 - 1
TAYLOR, Cheryl Michelle 16 July 2019 - 1
APPS, Sheila Mary, Doctor 18 June 2003 27 November 2008 1
ARNAL, Mary 15 March 2016 17 September 2017 1
BANBURY, Chris 21 June 2012 12 March 2015 1
BROMELL, Richard Stephen John 19 June 2008 01 September 2018 1
COSHAM, Tina 12 March 2013 31 December 2019 1
DAVIS, Christopher John 21 June 2012 20 November 2015 1
FOALE, Matthew 12 March 2015 01 December 2016 1
HARRIS, Sophie 12 March 2015 01 September 2018 1
KEY, Eleanor Jane 10 March 2009 12 March 2013 1
LUCKETT, Dominic, Dr 15 March 2016 19 June 2020 1
PRICE, Charles Demitrius 17 September 1998 20 June 2002 1
QUANTOCK SHULDHAM, Melanie Anne 07 April 1998 19 June 1998 1
SAVILE PLATT, David Graham 28 November 2002 13 March 2012 1
WALKINGTON, Roger 01 October 1998 22 November 2005 1
WINGFIELD DIGBY, Josephine Anne 17 September 1998 14 March 2002 1
WINGFIELD DIGBY, Kenelm Edward 28 November 2002 10 March 2009 1
Secretary Name Appointed Resigned Total Appointments
MCMASTER, Barry 25 May 2016 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 June 2020
CS01 - N/A 16 January 2020
TM01 - Termination of appointment of director 16 January 2020
TM01 - Termination of appointment of director 16 January 2020
AA - Annual Accounts 02 January 2020
AP01 - Appointment of director 15 November 2019
AP01 - Appointment of director 08 October 2019
AP01 - Appointment of director 04 October 2019
AP01 - Appointment of director 04 October 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 10 January 2019
TM01 - Termination of appointment of director 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
TM01 - Termination of appointment of director 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
CS01 - N/A 21 February 2018
AP01 - Appointment of director 15 February 2018
AA - Annual Accounts 29 January 2018
TM01 - Termination of appointment of director 18 January 2018
AA - Annual Accounts 04 May 2017
CS01 - N/A 10 February 2017
TM01 - Termination of appointment of director 10 February 2017
AP01 - Appointment of director 26 October 2016
AP01 - Appointment of director 26 October 2016
AP03 - Appointment of secretary 25 October 2016
TM02 - Termination of appointment of secretary 25 October 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 10 February 2016
AP01 - Appointment of director 26 January 2016
TM01 - Termination of appointment of director 25 January 2016
AP01 - Appointment of director 26 November 2015
AP01 - Appointment of director 26 November 2015
TM01 - Termination of appointment of director 26 November 2015
TM01 - Termination of appointment of director 26 November 2015
TM01 - Termination of appointment of director 26 November 2015
TM01 - Termination of appointment of director 26 November 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 03 February 2015
MR01 - N/A 27 December 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 10 February 2014
AR01 - Annual Return 10 June 2013
AP01 - Appointment of director 10 June 2013
AP01 - Appointment of director 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
AP01 - Appointment of director 10 June 2013
AP01 - Appointment of director 10 June 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 18 April 2012
CH01 - Change of particulars for director 18 April 2012
CH01 - Change of particulars for director 18 April 2012
TM01 - Termination of appointment of director 18 April 2012
TM01 - Termination of appointment of director 18 April 2012
AA - Annual Accounts 08 January 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 19 April 2011
AP01 - Appointment of director 10 June 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AP01 - Appointment of director 26 April 2010
TM01 - Termination of appointment of director 23 April 2010
TM01 - Termination of appointment of director 23 April 2010
TM01 - Termination of appointment of director 23 April 2010
288a - Notice of appointment of directors or secretaries 17 August 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 09 December 2008
363s - Annual Return 16 May 2008
AA - Annual Accounts 31 March 2008
AA - Annual Accounts 29 May 2007
363s - Annual Return 16 May 2007
AA - Annual Accounts 28 June 2006
363s - Annual Return 10 May 2006
395 - Particulars of a mortgage or charge 11 January 2006
395 - Particulars of a mortgage or charge 11 January 2006
395 - Particulars of a mortgage or charge 11 January 2006
395 - Particulars of a mortgage or charge 22 November 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 29 October 2004
363s - Annual Return 29 October 2004
395 - Particulars of a mortgage or charge 16 September 2004
AA - Annual Accounts 29 June 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
363s - Annual Return 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
AA - Annual Accounts 14 January 2003
288a - Notice of appointment of directors or secretaries 19 November 2002
AA - Annual Accounts 24 July 2002
395 - Particulars of a mortgage or charge 23 July 2002
395 - Particulars of a mortgage or charge 23 July 2002
363s - Annual Return 10 May 2002
395 - Particulars of a mortgage or charge 19 April 2002
363s - Annual Return 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2001
AA - Annual Accounts 19 December 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
363s - Annual Return 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
AA - Annual Accounts 08 February 2000
288a - Notice of appointment of directors or secretaries 16 November 1999
395 - Particulars of a mortgage or charge 22 July 1999
395 - Particulars of a mortgage or charge 19 July 1999
395 - Particulars of a mortgage or charge 19 July 1999
395 - Particulars of a mortgage or charge 13 July 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
363s - Annual Return 22 April 1999
225 - Change of Accounting Reference Date 04 February 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288a - Notice of appointment of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
RESOLUTIONS - N/A 29 September 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
CERTNM - Change of name certificate 24 September 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
287 - Change in situation or address of Registered Office 22 September 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
NEWINC - New incorporation documents 07 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 December 2014 Outstanding

N/A

Legal charge 23 December 2005 Outstanding

N/A

Legal charge 23 December 2005 Outstanding

N/A

Legal charge 23 December 2005 Outstanding

N/A

Debenture 18 November 2005 Outstanding

N/A

Legal charge 10 September 2004 Outstanding

N/A

Legal charge 18 July 2002 Outstanding

N/A

Legal charge 18 July 2002 Outstanding

N/A

Legal charge 08 April 2002 Outstanding

N/A

Legal charge 02 July 1999 Outstanding

N/A

Legal charge 02 July 1999 Fully Satisfied

N/A

Legal charge 02 July 1999 Outstanding

N/A

Debenture 23 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.