KNIGHTON HOUSE SCHOOL LIMITED - BLANDFORD


Company Profile Company Filings

Overview

KNIGHTON HOUSE SCHOOL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BLANDFORD and has the status: Active.
KNIGHTON HOUSE SCHOOL LIMITED was incorporated 73 years ago on 03/08/1950 and has the registered number: 00485057. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2025.

KNIGHTON HOUSE SCHOOL LIMITED - BLANDFORD

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

KNIGHTON HOUSE
BLANDFORD
DT11 0PY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/05/2023 03/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JODI TWIST Secretary 2018-11-26 CURRENT
MRS OLIVIA MARY ALICE DAVIES Jun 1974 British Director 2018-02-26 CURRENT
MR JULIAN SPENCER WILLIAM GRAZEBROOK Nov 1953 British Director 2016-11-18 CURRENT
MR PAUL ANDREW SLIGHT Feb 1966 British Director 2014-03-18 CURRENT
MR IAIN GARY WEATHERBY Oct 1970 British Director 2014-03-24 CURRENT
MISS JUNE MARIAN TAYLOR Feb 1943 British Director RESIGNED
PETER MARSHALL WALKER Jun 1924 British Director RESIGNED
MRS SARAH JOAN THOMAS Sep 1961 British Director 2005-11-01 UNTIL 2013-10-12 RESIGNED
ANDREW SEAN LOCKWOOD Apr 1967 British, Director 2008-03-14 UNTIL 2016-11-14 RESIGNED
MR RICHARD TILSTON STOREY WALKER Mar 1953 British Director 2014-11-14 UNTIL 2020-01-08 RESIGNED
THE REVEREND JOHN HAROLD SIMMONS Apr 1946 British Director RESIGNED
MARGARET SCOULAR Oct 1935 British Director RESIGNED
MRS VIRGINIA KATHLEEN ROTTENBURG Oct 1955 British Director 2010-03-05 UNTIL 2015-07-02 RESIGNED
MRS SALLY LINDEN PHILLIPS Jan 1955 British Director 1991-11-20 UNTIL 2002-06-01 RESIGNED
MR WILLIAM JAMES PENTY May 1966 British Director 2010-06-25 UNTIL 2014-03-30 RESIGNED
SIMON MARK WESTON PECK Aug 1961 British Director 2007-11-30 UNTIL 2014-09-01 RESIGNED
DOUGLAS JAMES EDWARD NEVILLE-JONES Sep 1950 British Director 1996-11-20 UNTIL 2002-10-23 RESIGNED
MAJOR GENERAL SIR JOHN JEREMY MOORE Jul 1928 British Director RESIGNED
MRS CAMILLA JANE ELIZABETH MASTERS Feb 1963 British Director 2014-03-18 UNTIL 2018-07-05 RESIGNED
MRS SARAH LOUISE RYDER Dec 1962 British Director 2016-11-11 UNTIL 2018-07-05 RESIGNED
KIM NAIRN Secretary RESIGNED
MR JUSTIN ANDREW PERRY Secretary 2014-05-19 UNTIL 2018-08-22 RESIGNED
LYNN MAUREEN WEAVER Sep 1955 Secretary 2008-05-22 UNTIL 2013-02-28 RESIGNED
SANDRA MARY COX Dec 1957 Secretary 1993-11-17 UNTIL 2008-04-30 RESIGNED
MR HARRY FRANCIS EWINS Secretary 2013-07-26 UNTIL 2014-05-17 RESIGNED
MR IAN ALEXANDER JOHN CONDIE Secretary 2018-08-22 UNTIL 2018-11-26 RESIGNED
MRS ELIZABETH BRIERLEY Jan 1965 British Director 2004-11-29 UNTIL 2013-02-27 RESIGNED
MR PETER JOHN HARDY Apr 1955 British Director 2014-09-29 UNTIL 2020-08-06 RESIGNED
MR ANDREW JOHN NOBLE GRAHAM Oct 1956 British Director 2004-11-29 UNTIL 2014-03-19 RESIGNED
MR JONATHAN JAMES VALENTINE ELWES Jan 1950 British Director 2000-03-14 UNTIL 2010-06-25 RESIGNED
MR SIMON JOHN ELLIOT Sep 1940 British Director 1994-06-22 UNTIL 2005-03-18 RESIGNED
COLONEL CHRISTOPHER JOHN RICHARDSON DAY Jun 1949 British Director 1998-03-11 UNTIL 2001-03-08 RESIGNED
MR STEPHEN HUGH DAVIES Mar 1970 British Director 2021-02-26 UNTIL 2023-02-14 RESIGNED
JENNIFER JANE CLOUGH Sep 1960 British Director 2001-11-29 UNTIL 2006-06-16 RESIGNED
GERALD JAMES HOLDSTOCK Jan 1948 British Director 2002-06-01 UNTIL 2008-06-20 RESIGNED
HUMPHREY COLLINGE CHEETHAM Dec 1924 British Director RESIGNED
MR MICHAEL DAVID COLIN CRAVEN CAMPBELL Dec 1942 British Director RESIGNED
THE HONOURABLE CHARLOTTE ANNE TOWNSHEND Apr 1955 British Director 2007-11-30 UNTIL 2011-06-24 RESIGNED
MISS SOPHIE BOYLE Oct 1984 British Director 2014-11-19 UNTIL 2019-03-24 RESIGNED
MR MICHAEL ANTHONY BOWES Dec 1956 British Director 2008-03-01 UNTIL 2014-12-31 RESIGNED
MR JAMES EDWARD ABBOTT BARNES May 1958 British Director 2006-11-01 UNTIL 2014-02-06 RESIGNED
FIONA SARAH CARTER Jul 1957 British Director 1998-03-11 UNTIL 2005-06-17 RESIGNED
JOANNA JENKINS Aug 1954 British Director 1998-03-11 UNTIL 2006-06-01 RESIGNED
MRS SARAH-JANE JANE HANNAM Apr 1960 British Director 1996-07-01 UNTIL 2008-06-20 RESIGNED
ANTONY MICHAEL RAWSON LUMBY Feb 1943 British Director 2001-03-08 UNTIL 2007-06-22 RESIGNED
THOMAS DAVID WHEARE Oct 1944 British Director RESIGNED
MARY WOOLNER Oct 1950 British Director RESIGNED
MR SIMON VINCENT Dec 1968 British Director 2021-02-26 UNTIL 2023-02-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMBAT STRESS LEATHERHEAD Active GROUP 86220 - Specialists medical practice activities
ARMY CADET CHARITABLE TRUST UK LONDON Active FULL 85590 - Other education n.e.c.
STOURPAINE DEVELOPMENTS LIMITED DORSET Dissolved... DORMANT 99999 - Dormant Company
SHELSTON LIMITED SOUTHAMPTON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
TWELVE VICARAGE GATE MANAGEMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
28 WOODSTOCK ROAD MANAGEMENT COMPANY LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
50/51 QUEENSGATE GARDENS MANAGEMENT LTD. LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
BRITISH MEDITERRANEAN AIRWAYS LIMITED HARMONDSWORTH Active SMALL 51101 - Scheduled passenger air transport
HSBC EQUATOR (UK) LIMITED LONDON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
EQUATOR HOLDINGS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
STOW REAL ESTATE PLC LONDON Active GROUP 68100 - Buying and selling of own real estate
BOROGROVE LIMITED DORSET Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
THE ROYAL AIR SQUADRON LIMITED RAMSGATE Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE LARBERT PARTNERSHIP LIMITED DORCHESTER Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
WAVES TRAINING SOLUTIONS LIMITED SALISBURY Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CHILDREN4CHILDRENNEPAL WINDSOR ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
PRO-CAPITAL CORPORATION LIMITED MAIDSTONE ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
CHS1 LIMITED SWINDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
YAY GLOBAL LTD LONDON ENGLAND Dissolved... 61200 - Wireless telecommunications activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - KNIGHTON HOUSE SCHOOL LIMITED 2024-01-03 31-08-2023 £148,526 equity
Micro-entity Accounts - KNIGHTON HOUSE SCHOOL LIMITED 2023-05-27 31-08-2022