ELMS (COLWALL) LIMITED(THE) - NR MALVERN


Company Profile Company Filings

Overview

ELMS (COLWALL) LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NR MALVERN and has the status: Active.
ELMS (COLWALL) LIMITED(THE) was incorporated 59 years ago on 30/03/1965 and has the registered number: 00843499. The accounts status is SMALL and accounts are next due on 31/05/2024.

ELMS (COLWALL) LIMITED(THE) - NR MALVERN

This company is listed in the following categories:
85200 - Primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

THE ELMS
NR MALVERN
WORCS
WR13 6EF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/11/2023 03/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JOANNA LOUISE MONRO Secretary 2023-09-15 CURRENT
MR BENJAMIN PAUL EVANS Jul 1973 British Director 2022-07-20 CURRENT
MR MATHEW GILLIAT-SMITH Jan 1959 British Director 2019-06-30 CURRENT
MR DANIEL JAMES GRAHAM May 1976 British Director 2022-07-20 CURRENT
SUSANNA JANE MCFARLANE Feb 1955 British Director 2015-11-15 CURRENT
MRS ALEXANDRA MOIRA MACKENZIE MILLIKEN Mar 1975 British Director 2018-11-25 CURRENT
MR JAMES MICHAEL ROSE Nov 1971 British Director 2022-07-18 CURRENT
MRS LAURA ELIZABETH REDVERS May 1974 British Director 2021-03-21 CURRENT
MRS HANNAH CLAIRE WALL Oct 1982 British,American Director 2022-12-02 CURRENT
MR NEIL BALDWIN Mar 1981 British Director 2022-07-13 CURRENT
MR MARTYN SLOCOMBE Apr 1949 British Director 1984-12-16 UNTIL 2009-11-29 RESIGNED
ANNE ROSEMARY PEAKE Jun 1954 British Director 2001-11-25 UNTIL 2005-11-27 RESIGNED
VALERIE PAYNE Feb 1940 British Director 1997-11-16 UNTIL 2019-06-30 RESIGNED
SIR JOHN TIMOTHY HARFORD Jul 1932 British Director RESIGNED
MR CHARLES WILLIAM MILNE Nov 1952 Australian Director 2013-11-17 UNTIL 2022-07-04 RESIGNED
PHILIPPA ANNE COLBATCH PATTERSON Oct 1957 British Director 2005-03-06 UNTIL 2015-11-15 RESIGNED
CAROLINE MANN Aug 1951 British Director 1994-06-26 UNTIL 1996-11-03 RESIGNED
MR ALAN ALEXANDER JOHN MACKINNON Aug 1970 British Director 2018-05-04 UNTIL 2022-12-02 RESIGNED
NIGEL ANTHONY DE COURCY JONES Sep 1948 British Director 1998-11-29 UNTIL 2001-11-25 RESIGNED
MRS PHILIPPA MARGARET CURZON LEGGATE Aug 1950 British Director 2000-11-26 UNTIL 2012-11-18 RESIGNED
MR THOMAS NATHANIEL HONE Apr 1955 British Director 2006-11-26 UNTIL 2020-11-29 RESIGNED
LADY JENNY HUNTINGTON-WHITELEY Dec 1930 British Director RESIGNED
MRS SUZANNAH BRANDWOOD Secretary 2015-11-15 UNTIL 2023-09-15 RESIGNED
MR TOBIAS WILLIAM STUBBS Feb 1959 British Director 2014-11-16 UNTIL 2022-06-13 RESIGNED
JOHN MICHAEL MCNEVIN Oct 1927 British Director RESIGNED
MR ALASTAIR JAMES LOCHORE GLOVER Secretary 2010-03-07 UNTIL 2015-11-15 RESIGNED
MR ANDREW GRANT DUNCAN Feb 1946 British Secretary RESIGNED
MARTIN ANTHONY CRANMER HUMPHREYS Aug 1960 British Director 2003-11-30 UNTIL 2010-06-27 RESIGNED
PHILIPPA JANE HUGHES Mar 1949 British Director 1996-03-10 UNTIL 2010-11-28 RESIGNED
KENNETH HUGH JEFFERSON Sep 1941 British Director 1998-11-29 UNTIL 2001-11-25 RESIGNED
DAVID WILLIAM NEVILE ASTON Jan 1962 British Director 2000-11-26 UNTIL 2001-11-25 RESIGNED
MR MICHAEL EDWARD STAMFORD FLINT Sep 1956 British Director 2009-11-29 UNTIL 2013-11-17 RESIGNED
MR IAN MICHAEL FALCONER Aug 1957 British Director 2009-11-29 UNTIL 2018-11-25 RESIGNED
MR ANDREW GRANT DUNCAN Feb 1946 British Director RESIGNED
MRS LOUISE DALY Oct 1971 British Director 2009-11-29 UNTIL 2015-11-15 RESIGNED
PETER TREVOR COURTEEN COX Apr 1943 British Director RESIGNED
MRS TAMSIN SCZERINA CLIVE Jun 1967 Director 2010-06-27 UNTIL 2020-11-29 RESIGNED
MRS LUCY CHENEVIX-TRENCH Feb 1970 British Director 2014-06-25 UNTIL 2022-07-03 RESIGNED
LT COL STEPHEN SWINBANK CANEY Dec 1938 British Director 1994-06-20 UNTIL 2000-11-26 RESIGNED
PATRICK JAMES BAILEY Mar 1959 British Director 2012-11-18 UNTIL 2022-07-04 RESIGNED
MR JEFFREY ROSS PHILLIPS Oct 1958 British Director 2001-11-25 UNTIL 2009-11-29 RESIGNED
THE REVD PREBENDARY CARL NORMAN HARRY ATTWOOD Aug 1953 British Director 2005-06-26 UNTIL 2017-12-03 RESIGNED
ANTHONY HAMPSON Jul 1952 British Director RESIGNED
MR ALASTAIR JAMES LOCHORE GLOVER Mar 1947 British Director 2000-11-26 UNTIL 2014-11-16 RESIGNED
MRS DIANA WENDY LOUISE HOLLOWAY May 1960 British Director 2010-06-27 UNTIL 2019-12-01 RESIGNED
MR HENRY GUY STEELE- BODGER Nov 1960 British Director 2017-01-15 UNTIL 2022-07-12 RESIGNED
SIR PETER DRURY HAGGERSTON GADSDEN Jun 1929 British Director 1993-06-06 UNTIL 2004-11-28 RESIGNED
CHRISTOPHER FRANK RENDALL POTTER Sep 1939 British Director 1984-12-16 UNTIL 2013-11-17 RESIGNED
MR CHRISTOPHER CHARLES REA Dec 1960 British Director 2005-09-26 UNTIL 2016-11-27 RESIGNED
MRS JANE HELEN SALE Oct 1962 British Director 2015-10-14 UNTIL 2018-11-25 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MACDERMID EUROPE LIMITED WOKING UNITED KINGDOM Active SMALL 70100 - Activities of head offices
THE WREKIN OLD HALL TRUST LIMITED TELFORD Active FULL 85310 - General secondary education
WILLIAM JACKS LIMITED LEICESTER Active DORMANT 70100 - Activities of head offices
MALVERN ST JAMES LIMITED GREAT MALVERN Active GROUP 85200 - Primary education
ABBERLEY HALL LIMITED Active FULL 68209 - Other letting and operating of own or leased real estate
PG INTERNATIONAL LIMITED CRAWLEY ENGLAND Active DORMANT 74990 - Non-trading company
ARBUTHNOT LATHAM & CO., LIMITED LONDON Active GROUP 64999 - Financial intermediation not elsewhere classified
BRITAIN - AUSTRALIA SOCIETY(THE) LONDON Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CLOTHWORKERS' FOUNDATION(THE) LONDON UNITED KINGDOM Active FULL 94990 - Activities of other membership organizations n.e.c.
THE HEALTH FOUNDATION LONDON ENGLAND Active GROUP 86900 - Other human health activities
BRITAIN-AUSTRALIA BICENTENNIAL TRUST(THE) WOKING Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
THE BERMUDA SOCIETY STANMORE Active TOTAL EXEMPTION FULL 99000 - Activities of extraterritorial organizations and bodies
ANGLO PACIFIC MINERALS LIMITED EASTBOURNE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE HEREFORD CATHEDRAL PERPETUAL TRUST HEREFORD Active FULL 90040 - Operation of arts facilities
AXA PPP HEALTHCARE GROUP LIMITED LONDON UNITED KINGDOM Active FULL 64205 - Activities of financial services holding companies
THE CHARLES HASTINGS EDUCATION CENTRE WORCESTER ENGLAND Active SMALL 85421 - First-degree level higher education
THE WORCESTERSHIRE HEALTHCARE EDUCATION COMPANY LIMITED WORCESTER UNITED KINGDOM Active AUDITED ABRIDGED 85410 - Post-secondary non-tertiary education
THE LONDON BRIDGE MUSEUM & EDUCATIONAL TRUST LONDON ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
SHELSLEY WALSH HILL CLIMB PLC WORCESTER Active FULL 91030 - Operation of historical sites and buildings and similar visitor attractions