SALISBURY DIOCESAN BOARD OF EDUCATION(THE) - SALISBURY


Company Profile Company Filings

Overview

SALISBURY DIOCESAN BOARD OF EDUCATION(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SALISBURY UNITED KINGDOM and has the status: Active.
SALISBURY DIOCESAN BOARD OF EDUCATION(THE) was incorporated 75 years ago on 04/02/1949 and has the registered number: 00464306. The accounts status is GROUP and accounts are next due on 31/12/2024.

SALISBURY DIOCESAN BOARD OF EDUCATION(THE) - SALISBURY

This company is listed in the following categories:
85600 - Educational support services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

EMMAUS HOUSE THE AVENUE
SALISBURY
WILTSHIRE
SP2 0FG
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/07/2023 23/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
REV REBECCA AYERS-HARRIS Jun 1970 British Director 2022-01-01 CURRENT
MR GILES PUGH Secretary 2016-09-01 CURRENT
AMANDA LISA AZE May 1969 British Director 2018-11-30 CURRENT
MR ANDREW JONATHAN BROWN Jul 1960 British Director 2022-01-01 CURRENT
MR TIM FARRER Aug 1969 British Director 2022-01-01 CURRENT
MR NOEL HARRISON Jan 1961 British Director 2018-11-30 CURRENT
THE VENERABLE ANTHONY CHARLES MACROW-WOOD Apr 1960 British Director 2016-01-13 CURRENT
MR NIGEL IEUAN REES Jun 1956 British Director 2018-01-31 CURRENT
MR IAN KEITH ROBINSON Feb 1971 British Director 2022-01-01 CURRENT
CHRISTOPHER HUGH LOVE Dec 1944 British Director 2003-07-07 UNTIL 2004-01-26 RESIGNED
THE REV ANDREW ALEXANDER ROBERTS May 1949 British Director 1992-09-22 UNTIL 1994-09-14 RESIGNED
REVEREND IVOR GORDON HUGHES Dec 1945 British Director RESIGNED
MRS JENNIFER PITCHER Jan 1946 British Director 2014-09-01 UNTIL 2015-11-03 RESIGNED
MR TIMOTHY VERNON FRANCIS PAPE Apr 1939 British Director 2014-09-01 UNTIL 2017-10-10 RESIGNED
MR DAVID PAIN Jan 1966 British Director 2019-01-01 UNTIL 2021-01-28 RESIGNED
MRS MARGARET DYLYS PEARSON Mar 1952 British Director 2016-01-13 UNTIL 2021-07-31 RESIGNED
MR RAYMOND VICTOR MARTIN May 1927 British Director RESIGNED
MR MARTIN PHILIP MCLEMAN Aug 1961 British Director 2016-01-16 UNTIL 2018-09-25 RESIGNED
THE VEN ALISTAIR JAMES MAGOWAN Feb 1955 British Director 2003-09-17 UNTIL 2009-09-09 RESIGNED
REVEREND DOCTOR TIMOTHY STUART ALEXANDER MACQUIBAN Jan 1952 British Director 2005-09-13 UNTIL 2006-09-01 RESIGNED
LT COL CHARLES CHRISTOPHER GORDON ROSS Jul 1931 British Director RESIGNED
JOHN DUDLEY GALTERY KIRKHAM Sep 1935 British Director RESIGNED
REVEREND HOWARD KINGSLEY JAMESON Jul 1963 British Director 2004-07-07 UNTIL 2008-11-27 RESIGNED
LADY KATE VICTORIA HUNLOKE Feb 1945 British Director 2008-01-09 UNTIL 2018-11-30 RESIGNED
MRS JEAN NAISH May 1931 British Director 2001-01-24 UNTIL 2006-11-16 RESIGNED
SIMON STEPHEN TONG May 1943 British Secretary 2001-05-01 UNTIL 2007-03-15 RESIGNED
MR CHRISTOPHER JOHN SHEPPERD Nov 1950 British Secretary 2007-03-15 UNTIL 2014-08-31 RESIGNED
MRS SANDRA JOAN RODWELL-HAMMER Secretary 2014-09-01 UNTIL 2016-09-01 RESIGNED
HENRY CHARLES HEAD Dec 1940 British Secretary RESIGNED
MR IAIN MCINTOSH STEVENSON Sep 1954 British Director 2018-11-30 UNTIL 2019-02-25 RESIGNED
BRYAN MICHAEL ERRINGTON RYCROFT Feb 1933 British Director 2000-06-23 UNTIL 2005-06-06 RESIGNED
MRS MERCEDES HENNING Apr 1962 British Director 2016-01-13 UNTIL 2018-11-30 RESIGNED
MR TIMOTHY PETER BALMFORTH Feb 1954 British Director 2017-10-10 UNTIL 2021-07-31 RESIGNED
MR MICHAEL PATTISON ARMSTRONG Feb 1949 British Director 2013-05-23 UNTIL 2016-01-13 RESIGNED
MR MICHAEL ANTRAM Mar 1969 British Director 2018-11-30 UNTIL 2022-01-01 RESIGNED
REVEREND MRS MARGARET ANN BARBER Jan 1931 British Director RESIGNED
JOHN FRANCIS BROWN Sep 1939 British Director 1995-05-17 UNTIL 2001-01-24 RESIGNED
MRS AMANDA CHRISTOPHER Oct 1971 British Director 2016-01-13 UNTIL 2016-02-03 RESIGNED
REVEREND KAREN SUSAN CURNOCK Jul 1950 British Director 1996-07-08 UNTIL 2003-07-06 RESIGNED
THE REV ANNE FRANCIS DAWTRY Oct 1957 British Director 1998-05-13 UNTIL 1999-06-25 RESIGNED
MR TIMOTHY PETER BALMFORTH Feb 1954 British Director 2016-01-13 UNTIL 2017-10-10 RESIGNED
REV TIMOTHY FRANK GOMM Apr 1964 British Director 2009-11-24 UNTIL 2011-07-31 RESIGNED
SIR ALBERT AYNSLEY-GREEN May 1943 British Director 2010-10-01 UNTIL 2013-07-01 RESIGNED
MRS LUCINDA JANE DENISE HERKLOTS Sep 1958 British Director 2004-01-26 UNTIL 2018-11-30 RESIGNED
MRS SHARON LINDSAY HALLIS Dec 1958 British Director 2022-01-01 UNTIL 2022-11-24 RESIGNED
THE RT REV PETER FEARNLEY HULLAH May 1949 British Director 2001-01-24 UNTIL 2005-11-30 RESIGNED
MARTYN SEYMOUR SANDERS Mar 1956 British Director 1996-03-01 UNTIL 1998-05-13 RESIGNED
CANON DEREK GRAHAM SMITH Feb 1952 British Director 2008-01-09 UNTIL 2008-09-18 RESIGNED
CANON HAROLD WILLIAM BARROW STEPHENS Dec 1947 British Director 2006-11-16 UNTIL 2018-11-30 RESIGNED
THE REV CHRISTOPHER JOHN FRANCIS RUTLEDGE Dec 1944 British Director 1994-09-14 UNTIL 2006-11-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SALISBURY DIOCESAN BOARD OF FINANCE(THE) SALISBURY ENGLAND Active GROUP 94910 - Activities of religious organizations
FIRETREE LIMITED CHIPPENHAM Dissolved... 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
EDUCATIONAL ELECTRONICS LIMITED LEIGHTON BUZZARD Active MICRO ENTITY 99999 - Dormant Company
DATA HARVEST LIMITED LEIGHTON BUZZARD Active MICRO ENTITY 99999 - Dormant Company
DATA HARVEST GROUP LIMITED LEIGHTON BUZZARD Active TOTAL EXEMPTION FULL 26200 - Manufacture of computers and peripheral equipment
CHRISTIAN YOUTH ENTERPRISES SAILING CENTRE CHICHESTER Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education
WILDLIFE TRAVEL LIMITED PETERBOROUGH UNITED KINGDOM Active MICRO ENTITY 79110 - Travel agency activities
BHOMPSTON MANAGEMENT LIMITED DORCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
WILTSHIRE SCRAPSTORE AND RESOURCE CENTRE LIMITED CHIPPENHAM Active TOTAL EXEMPTION FULL 90030 - Artistic creation
EDEN COURT (LEIGHTON BUZZARD) MANAGEMENT LIMITED DUNSTABLE ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
SALED LIMITED SALISBURY ENGLAND Active SMALL 85600 - Educational support services
BOURNE COMMUNITY GROUP POOLE ENGLAND Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
POOLE COUNCIL FOR VOLUNTARY SERVICE POOLE Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SARUM ACADEMY SALISBURY Dissolved... FULL 85310 - General secondary education
SHERBORNE AREA SCHOOLS' TRUST SHERBORNE Active FULL 85200 - Primary education
DIOCESE OF SALISBURY ACADEMY TRUST SALISBURY ENGLAND Active FULL 85600 - Educational support services
6BH CONSULTANCY LTD SHERBORNE UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
SASTCO LIMITED SHERBORNE UNITED KINGDOM Active DORMANT 85510 - Sports and recreation education
THE OAK PARTNERSHIP TRUST TAUNTON ENGLAND Active FULL 85200 - Primary education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SALISBURY DIOCESAN BOARD OF FINANCE(THE) SALISBURY ENGLAND Active GROUP 94910 - Activities of religious organizations
SALED LIMITED SALISBURY ENGLAND Active SMALL 85600 - Educational support services
THE DIOCESE OF SALISBURY EDUCATIONAL TRUST SALISBURY ENGLAND Active DORMANT 85590 - Other education n.e.c.
DIOCESE OF SALISBURY ACADEMY TRUST SALISBURY ENGLAND Active FULL 85600 - Educational support services
MILTON ABBEY HERITAGE TRUST SALISBURY ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations