TALBOT HEATH SCHOOL TRUST LIMITED - BOURNEMOUTH


Company Profile Company Filings

Overview

TALBOT HEATH SCHOOL TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BOURNEMOUTH and has the status: Active.
TALBOT HEATH SCHOOL TRUST LIMITED was incorporated 42 years ago on 09/09/1981 and has the registered number: 01584957. The accounts status is GROUP and accounts are next due on 31/05/2024.

TALBOT HEATH SCHOOL TRUST LIMITED - BOURNEMOUTH

This company is listed in the following categories:
85310 - General secondary 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

TALBOT HEATH SCHOOL
BOURNEMOUTH
DORSET
BH4 9NJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/12/2023 01/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GERALD WILLIAM IVES Secretary 2016-04-01 CURRENT
MRS DEBORAH JANE SADD Nov 1960 British Director 2018-12-04 CURRENT
JONATHAN BURKE Jul 1953 British Director 2022-12-06 CURRENT
DR RICHARD DAY Sep 1954 British Director 2018-03-20 CURRENT
MRS ALEXANDRA DOROTHY EWINS Feb 1985 British Director 2021-03-23 CURRENT
MR GARY HOUSE Jul 1979 British Director 2022-12-06 CURRENT
MRS THERESA LOUISE MAGRATH Jan 1968 British Director 2022-03-22 CURRENT
MRS REBECCA ANN NEWTON Jan 1967 British Director 2020-03-23 CURRENT
MRS KATHRYN HEATHER POTTEN Jun 1962 British Director 2023-09-19 CURRENT
MRS SARAH LOUISE RICHARDS May 1962 British Director 2018-09-18 CURRENT
REVD NICHOLAS VINCENT WELLS May 1980 British Director 2023-06-21 CURRENT
MR WALID BADAWY Jul 1966 British Director 2022-07-05 CURRENT
MRS CLODIE SUTCLIFFE Oct 1968 British Director 2023-03-21 CURRENT
ALAN JOHNSON Sep 1949 Secretary 2008-03-03 UNTIL 2008-09-01 RESIGNED
MELANIE KAVIANI Jun 1971 British Director 2016-12-06 UNTIL 2017-09-25 RESIGNED
DR PATRICK LESLIE FULLICK Dec 1955 British Director 1997-07-01 UNTIL 2006-07-21 RESIGNED
MISS MARY GORDON FRASER Jan 1913 British Director RESIGNED
MR MARTIN FORD-HORNE Apr 1950 British Director 2021-09-28 UNTIL 2023-08-31 RESIGNED
MR GRAHAM ARTHUR EXON Feb 1946 British Director 2006-09-01 UNTIL 2017-08-31 RESIGNED
REVEREND EMMA LOUISE ELLIS Jan 1979 British Director 2022-10-14 UNTIL 2023-06-20 RESIGNED
MRS CHERRY LYN EDWARDS Jul 1945 British Director 2015-09-15 UNTIL 2021-12-07 RESIGNED
JANICE ELIZABETH DOYLE Jun 1948 British Director 1996-11-27 UNTIL 2001-05-01 RESIGNED
PROFESSOR PETER JOSEPH KELLY Sep 1929 British Director 1994-07-01 UNTIL 1997-06-30 RESIGNED
GERALD EDWARD WILLIAM HEBDITCH Apr 1929 British Director 1994-07-01 UNTIL 1995-06-30 RESIGNED
MR MICHAEL GLEDHILL May 1945 British Director RESIGNED
MRS JENNIFER ESTELLE CAMERON British Secretary 2008-11-17 UNTIL 2016-04-01 RESIGNED
JACQUELINE AN WEEDEN Mar 1961 Secretary 2004-01-01 UNTIL 2007-07-31 RESIGNED
DAVID JOHN WALTERS Secretary 1992-07-06 UNTIL 2002-03-08 RESIGNED
LIEUTENANT COMMANDER RN BRIAN CHRISTOPHER VANE Secretary RESIGNED
DAVID WILLIAM NICHOLS Mar 1953 British Secretary 2002-03-08 UNTIL 2003-12-31 RESIGNED
MRS SALLY ANN MEADEN Mar 1963 Secretary 2008-09-01 UNTIL 2008-11-17 RESIGNED
MRS KAREN DEAR Feb 1960 British Director 2022-07-05 UNTIL 2022-11-03 RESIGNED
MRS JUNE CULL Aug 1930 British Director RESIGNED
MRS JANET DAPHNE BOND Nov 1938 British Director RESIGNED
MR DONALD ROY JAMES BELBIN Mar 1933 British Director RESIGNED
TIMOTHY PAUL BEECH Feb 1956 British Director 2003-03-20 UNTIL 2007-05-31 RESIGNED
DR TIMOTHY MARK BATTOCK Aug 1957 British Director 2007-03-06 UNTIL 2018-03-20 RESIGNED
MRS NICOLA JANE BAGSHAWE May 1980 British Director 2021-03-23 UNTIL 2021-12-03 RESIGNED
JUDITH MARGARET DAWTREY Nov 1938 British Director 1999-03-11 UNTIL 2005-07-31 RESIGNED
MORAG FRANCES DAY Jan 1956 British Director 2006-09-01 UNTIL 2012-12-14 RESIGNED
MR JOHN CHRISTOPHER BRIDGER Jan 1960 British Director 1995-03-09 UNTIL 2006-03-07 RESIGNED
KAREN ANN HAWKES May 1974 British Director 2001-06-29 UNTIL 2002-09-20 RESIGNED
ROGER HARCOURT Sep 1947 British Director 1994-07-01 UNTIL 2006-03-07 RESIGNED
MR TOBY LEON GRANVILLE Jul 1973 British Director 2014-12-02 UNTIL 2015-03-24 RESIGNED
RODERICK IAIN MACGREGOR KENNEDY May 1951 British Director 1999-03-11 UNTIL 2012-03-13 RESIGNED
PETER ANTHONY HENNESS Aug 1956 British Director 1996-03-07 UNTIL 2004-03-11 RESIGNED
REVEREND TIMOTHY ELWIN DAYKIN May 1954 British Director 1994-07-01 UNTIL 1997-03-06 RESIGNED
THE REV CANON REX ALAN HOWE Mar 1929 British Director RESIGNED
REV RUPERT ANTHONY HIGGINS May 1959 British Director 2018-09-18 UNTIL 2022-03-22 RESIGNED
SHEILA MIRIAM INNES Jan 1931 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BOURNEMOUTH SPORTS CLUB LIMITED RINGWOOD Dissolved... DORMANT 93110 - Operation of sports facilities
PARDY & SON RINGWOOD LIMITED HAMPSHIRE Active DORMANT 32990 - Other manufacturing n.e.c.
KENWOOD LIMITED HAMPSHIRE Active FULL 27510 - Manufacture of electric domestic appliances
KENWOOD APPLIANCES LIMITED HAVANT Active FULL 70100 - Activities of head offices
KENWOOD INTERNATIONAL LIMITED HAVANT Active FULL 70100 - Activities of head offices
THE SIGN DESIGN SOCIETY LIMITED MITCHAM ENGLAND Active TOTAL EXEMPTION FULL 74100 - specialised design activities
ALL SORTS UK LIMITED EXETER ... TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
PARDY & SON (PRINTERS) LIMITED HAMPSHIRE Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
DORSET OPERA DORCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
SMILE DENTAL CARE LTD BRISTOL UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 86230 - Dental practice activities
MADEIRA DENTAL CARE LTD OLDHAM Dissolved... DORMANT 86230 - Dental practice activities
CASTERBRIDGE HOLDINGS LIMITED BOURNEMOUTH ENGLAND Active TOTAL EXEMPTION FULL 66220 - Activities of insurance agents and brokers
FOR44 LTD OLDHAM ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LB29 LTD OLDHAM ENGLAND Active TOTAL EXEMPTION FULL 86230 - Dental practice activities
PARDY HOLDINGS LIMITED RINGWOOD UNITED KINGDOM Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
ALL SORTS HOLDINGS LIMITED POOLE UNITED KINGDOM Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
MARMON LTD BOURNEMOUTH ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
THE INVICTA FILM PARTNERSHIP NO.43, LLP HARROW Dissolved... DORMANT None Supplied
NOVA MULTIPLA 1 LLP POOLE Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROTHESAY EVENTS LIMITED BOURNEMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 68202 - Letting and operating of conference and exhibition centres