About

Registered Number: 01648056
Date of Incorporation: 02/07/1982 (41 years and 10 months ago)
Company Status: Active
Registered Address: Ditcham Park, Petersfield, Hampshire, GU31 5RN

 

The Ditcham Park School Charity Association was registered on 02 July 1982 and has its registered office in Hampshire, it has a status of "Active". We don't know the number of employees at the company. The companies directors are listed as Allen, Denise Anne, Albon, Lorraine Iris Mary, Dr, Barber, Sally, Dentten, Nalini Delia Maria, Field, Peggy, Hughes, Gethin, Parrett, Rebecca Frances, Abbott, Grant Paul, Birtwistle, Philip Leslie, Cording, Douglas, Dempster, Brian Gordon, Hedrich-wiggans, Annika, Mitchell, Donald William, Captain, Bailey, Patricia Ann, Dale, Alexander, Daley, John Patrick, Dodsworth, Jane, Grant, Andrew, Heslop, Michael, Lees, Wendy, Madden, Gerard James, Mcmanus, Patrick Edmund James, The Revd, Moody, Angela Mary, Morton, Kathryn Susan, Pugh, John, Skipwith, Richard Peyton, Strugnell, Bruce Hubert, Summerfield, Kay Valerie, Taylor, Douglas, Tyrrell, Catherine, Wilkins, David Bryan, Wippell, Moya at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBON, Lorraine Iris Mary, Dr 25 March 2019 - 1
BARBER, Sally 04 December 2015 - 1
DENTTEN, Nalini Delia Maria 26 November 2018 - 1
FIELD, Peggy 25 July 2015 - 1
HUGHES, Gethin 23 March 2015 - 1
PARRETT, Rebecca Frances 16 October 2017 - 1
BAILEY, Patricia Ann 26 March 2001 11 June 2007 1
DALE, Alexander 08 March 2008 04 June 2018 1
DALEY, John Patrick 22 July 2002 14 October 2008 1
DODSWORTH, Jane 07 December 2009 09 June 2014 1
GRANT, Andrew 07 December 2009 09 November 2015 1
HESLOP, Michael 27 January 2003 06 December 2010 1
LEES, Wendy N/A 15 June 1993 1
MADDEN, Gerard James 08 March 2008 17 October 2011 1
MCMANUS, Patrick Edmund James, The Revd 22 July 2002 18 September 2005 1
MOODY, Angela Mary 12 June 2006 31 August 2015 1
MORTON, Kathryn Susan 07 September 2000 14 May 2001 1
PUGH, John N/A 03 October 1994 1
SKIPWITH, Richard Peyton N/A 12 December 2007 1
STRUGNELL, Bruce Hubert 22 July 2002 08 June 2015 1
SUMMERFIELD, Kay Valerie 22 May 1997 06 June 2011 1
TAYLOR, Douglas 17 October 2011 01 November 2019 1
TYRRELL, Catherine 15 October 2012 31 July 2019 1
WILKINS, David Bryan N/A 28 August 1996 1
WIPPELL, Moya N/A 28 January 1997 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Denise Anne 01 April 2018 - 1
ABBOTT, Grant Paul 01 August 2017 31 March 2018 1
BIRTWISTLE, Philip Leslie 13 December 2005 31 October 2009 1
CORDING, Douglas 01 November 2009 06 April 2010 1
DEMPSTER, Brian Gordon 06 April 2010 29 March 2016 1
HEDRICH-WIGGANS, Annika 21 March 2016 01 August 2017 1
MITCHELL, Donald William, Captain 29 March 1993 30 September 1997 1

Filing History

Document Type Date
RP04AP01 - N/A 17 February 2020
RP04AP01 - N/A 17 February 2020
RP04AP01 - N/A 17 February 2020
RP04AP01 - N/A 17 February 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 05 February 2020
AP01 - Appointment of director 06 December 2019
TM01 - Termination of appointment of director 06 November 2019
TM01 - Termination of appointment of director 24 October 2019
AP01 - Appointment of director 24 September 2019
TM01 - Termination of appointment of director 18 September 2019
TM01 - Termination of appointment of director 07 August 2019
AP01 - Appointment of director 03 April 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 11 February 2019
AP01 - Appointment of director 11 December 2018
TM01 - Termination of appointment of director 08 June 2018
TM02 - Termination of appointment of secretary 13 April 2018
AP03 - Appointment of secretary 13 April 2018
CS01 - N/A 13 February 2018
AP01 - Appointment of director 13 February 2018
AA - Annual Accounts 21 December 2017
TM01 - Termination of appointment of director 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
AP03 - Appointment of secretary 14 November 2017
TM02 - Termination of appointment of secretary 14 November 2017
AA - Annual Accounts 09 February 2017
AP01 - Appointment of director 02 February 2017
CS01 - N/A 01 February 2017
TM02 - Termination of appointment of secretary 13 October 2016
AP03 - Appointment of secretary 01 August 2016
CS01 - N/A 08 July 2016
AA - Annual Accounts 17 December 2015
AP01 - Appointment of director 10 December 2015
TM01 - Termination of appointment of director 10 December 2015
AP01 - Appointment of director 24 September 2015
TM01 - Termination of appointment of director 10 September 2015
AP01 - Appointment of director 26 June 2015
AR01 - Annual Return 26 June 2015
TM01 - Termination of appointment of director 25 June 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 18 June 2014
TM01 - Termination of appointment of director 17 June 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 11 June 2013
AP01 - Appointment of director 11 June 2013
AP01 - Appointment of director 11 June 2013
AA - Annual Accounts 22 January 2013
TM01 - Termination of appointment of director 03 July 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 26 March 2012
TM01 - Termination of appointment of director 18 November 2011
CH01 - Change of particulars for director 18 November 2011
CH01 - Change of particulars for director 18 November 2011
CH01 - Change of particulars for director 18 November 2011
CH01 - Change of particulars for director 18 November 2011
CH01 - Change of particulars for director 18 November 2011
CH01 - Change of particulars for director 18 November 2011
TM01 - Termination of appointment of director 31 October 2011
AP01 - Appointment of director 31 October 2011
AP01 - Appointment of director 19 September 2011
AR01 - Annual Return 09 June 2011
TM01 - Termination of appointment of director 09 June 2011
AA - Annual Accounts 19 January 2011
AP01 - Appointment of director 06 July 2010
TM01 - Termination of appointment of director 06 July 2010
AR01 - Annual Return 30 June 2010
AP01 - Appointment of director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 01 June 2010
AP03 - Appointment of secretary 29 April 2010
TM02 - Termination of appointment of secretary 29 April 2010
AP03 - Appointment of secretary 10 March 2010
TM02 - Termination of appointment of secretary 10 March 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 09 January 2009
288b - Notice of resignation of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
363a - Annual Return 24 June 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
AA - Annual Accounts 17 December 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
363s - Annual Return 17 June 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
AA - Annual Accounts 19 March 2007
363s - Annual Return 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
AA - Annual Accounts 19 January 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
363s - Annual Return 13 June 2005
288c - Notice of change of directors or secretaries or in their particulars 14 April 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 31 December 2003
288b - Notice of resignation of directors or secretaries 29 December 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
363s - Annual Return 18 June 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
AA - Annual Accounts 17 January 2003
288a - Notice of appointment of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
RESOLUTIONS - N/A 02 July 2002
RESOLUTIONS - N/A 02 July 2002
MEM/ARTS - N/A 02 July 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
363s - Annual Return 14 June 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 28 July 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
RESOLUTIONS - N/A 01 June 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
AA - Annual Accounts 27 December 2000
288b - Notice of resignation of directors or secretaries 08 December 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
363s - Annual Return 14 July 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
AA - Annual Accounts 30 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1999
363s - Annual Return 28 June 1999
288b - Notice of resignation of directors or secretaries 25 June 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 26 June 1998
AA - Annual Accounts 30 March 1998
288b - Notice of resignation of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
363s - Annual Return 10 June 1997
288b - Notice of resignation of directors or secretaries 14 February 1997
AA - Annual Accounts 11 December 1996
288b - Notice of resignation of directors or secretaries 10 October 1996
363s - Annual Return 13 June 1996
288 - N/A 13 June 1996
AA - Annual Accounts 22 November 1995
288 - N/A 12 July 1995
363s - Annual Return 08 June 1995
AA - Annual Accounts 10 February 1995
288 - N/A 15 January 1995
288 - N/A 20 December 1994
363s - Annual Return 13 June 1994
AA - Annual Accounts 16 February 1994
353 - Register of members 21 June 1993
363s - Annual Return 18 June 1993
288 - N/A 18 June 1993
288 - N/A 20 April 1993
AA - Annual Accounts 05 April 1993
363a - Annual Return 09 June 1992
AA - Annual Accounts 11 May 1992
AA - Annual Accounts 25 September 1991
363a - Annual Return 08 August 1991
363 - Annual Return 22 June 1990
AA - Annual Accounts 22 June 1990
363 - Annual Return 14 July 1989
AA - Annual Accounts 06 June 1989
AA - Annual Accounts 05 July 1988
363 - Annual Return 05 July 1988
363 - Annual Return 28 October 1987
AA - Annual Accounts 24 September 1987
AA - Annual Accounts 28 May 1987
363 - Annual Return 28 May 1987
363 - Annual Return 02 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture trust deed 22 December 1983 Fully Satisfied

N/A

Legal mortgage 22 December 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.