THE AMMERDOWN CENTRE - SOMERSET


Company Profile Company Filings

Overview

THE AMMERDOWN CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SOMERSET and has the status: Active.
THE AMMERDOWN CENTRE was incorporated 32 years ago on 10/02/1992 and has the registered number: 02685658. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE AMMERDOWN CENTRE - SOMERSET

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

AMMERDOWN PARK
SOMERSET
BA3 5SW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/01/2023 12/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
REVD DR STUART JOHN BURGESS Mar 1940 British Director 2014-09-29 CURRENT
MRS SUE BALL Jun 1960 British Director 2023-09-12 CURRENT
MRS SUSAN LESLEY GLANVILLE May 1951 British Director 2014-06-24 CURRENT
MRS DIANA JOLLIFFE Apr 1972 British Director 2023-09-12 CURRENT
MR JOHN RAYMOND EDWARD ARTHUR JOLLIFFE Dec 1977 British Director 2023-09-12 CURRENT
MR GARETH POWELL Dec 1970 British Director 2020-02-14 CURRENT
REV NARINDER TEGALLY Feb 1957 British Director 2023-09-12 CURRENT
REV CANON ANGELA MARY TOWNSHEND Jul 1948 British Director 2014-05-12 CURRENT
MS CAROLINE BODDINGTON Feb 1964 British Director 2020-03-01 CURRENT
SISTER CAROLYN ANNE WICKS Sep 1938 British Secretary 1995-09-22 UNTIL 2004-09-19 RESIGNED
MR KENNETH BRIAN WILSON Apr 1937 British Director 1992-02-05 UNTIL 2014-06-24 RESIGNED
SUZANNE DOROTHY MEADOWS Jan 1944 British Director 2004-06-21 UNTIL 2022-08-02 RESIGNED
SISTER ANNE MCNALLY Jul 1929 British Director 1993-12-13 UNTIL 1999-07-31 RESIGNED
CANON MELVYN MATHEWS Sep 1940 British Director 2011-12-05 UNTIL 2017-07-10 RESIGNED
THE HONOURABLE ANDREW THOMAS PETER JOLLIFFE Jun 1969 British Director 2000-11-27 UNTIL 2022-10-24 RESIGNED
JOHN ANTHONY WILLIAM JENNINGS Aug 1929 British Director 1993-12-13 UNTIL 2000-10-12 RESIGNED
MR JOHN HAYDON JACKSON Jun 1943 British Director 2000-06-05 UNTIL 2012-02-27 RESIGNED
THE LORD RAYMOND HERVEY HYLTON Jun 1932 British Director 1992-02-05 UNTIL 2014-06-24 RESIGNED
EDWIN WILLIAM LEWIS HALLAM Jul 1923 British Director 1995-03-01 UNTIL 2003-12-07 RESIGNED
PROFESSOR PHYLLIDA PARSLOE Dec 1930 British Director 1992-02-05 UNTIL 2015-06-22 RESIGNED
SISTER BRENDA MARY DORRIAN Dec 1943 Secretary 1993-09-29 UNTIL 1995-09-22 RESIGNED
INGRID BRIDGET HARLE Jan 1950 Secretary 2004-12-01 UNTIL 2005-11-07 RESIGNED
REVEREND MELVYN WILLIAM MATTHEWS Secretary 1992-02-05 UNTIL 1993-09-28 RESIGNED
MR WILLIAM FURNESS Secretary 2018-10-29 UNTIL 2023-12-31 RESIGNED
SISTER MARGARET ANN SHEPHERD Apr 1944 British Director 2005-08-22 UNTIL 2014-12-08 RESIGNED
MAUREEN PHILOMENA CUSICK Mar 1940 British Director 1999-07-31 UNTIL 2005-08-22 RESIGNED
DR TIMOTHY LACHLAN CHAMBERS Feb 1946 British Director 2017-07-10 UNTIL 2023-09-12 RESIGNED
MRS BENEDICTE JACQUELINE SCHOLEFIELD British Secretary 2005-11-07 UNTIL 2016-11-30 RESIGNED
MR ROGER BIRD Secretary 2017-04-24 UNTIL 2018-10-29 RESIGNED
WILLIAM FURNESS Sep 1945 British Director 2005-12-12 UNTIL 2023-12-31 RESIGNED
MISS JEANNE MARY BISGOOD Aug 1923 British Director 1992-02-05 UNTIL 1998-12-06 RESIGNED
ROGER BIRD Apr 1939 British Director 2005-12-12 UNTIL 2018-10-29 RESIGNED
MR ANTHONY LENG BIRBECK Jul 1933 British Director 1992-02-05 UNTIL 2010-06-28 RESIGNED
REV DOMINIC AIDAN BELLENGER Jul 1950 British Director 2006-10-13 UNTIL 2009-06-29 RESIGNED
BERNARD DOE Sep 1942 British Director 2002-12-02 UNTIL 2005-02-01 RESIGNED
ANULA RUPAWATHIE BECKETT Mar 1942 British Director 1995-01-09 UNTIL 1997-11-24 RESIGNED
ANDREW ROANLD EDMUND ALDRICH Oct 1922 British Director 1994-10-03 UNTIL 2004-06-21 RESIGNED
DOM MYLES RAPHAEL APPLEBY Jul 1931 British Director 1992-02-05 UNTIL 1995-04-24 RESIGNED
PETER ANDREW WILLIAM DORAN Apr 1944 British Director 1999-02-01 UNTIL 2000-11-27 RESIGNED
REV JUDITH MARGARET CHAPMAN Aug 1938 British Director 2003-12-08 UNTIL 2005-08-22 RESIGNED
EMMA JANE RAWLINGS Jul 1969 British Director 2017-01-15 UNTIL 2019-08-31 RESIGNED
SISTER CAROLYN ANNE WICKS Sep 1938 British Director 1998-04-20 UNTIL 2004-09-19 RESIGNED
MR JOHN MURRAY TODD May 1919 British Director 1992-02-05 UNTIL 1993-06-09 RESIGNED
MR WILLIAM FRANCIS THOMSON Nov 1939 British Director 2012-02-21 UNTIL 2023-12-31 RESIGNED
MR PAUL ANTHONY TAYLOR Nov 1960 British Director 2017-12-11 UNTIL 2021-11-16 RESIGNED
MR DEREK PETER STANLEY Aug 1947 British Director 1992-02-05 UNTIL 2005-08-22 RESIGNED
RABBI MARK LEWIS SOLOMON Jun 1963 British Director 1996-04-23 UNTIL 2017-12-11 RESIGNED
REVEREND LIONEL BLUE Feb 1930 British Director 1992-02-05 UNTIL 1994-11-04 RESIGNED
MISS MICHAELA MAUREEN VALERIE FISHER Jun 1932 British Director 1992-02-05 UNTIL 1993-12-13 RESIGNED
NICHOLAS WILLIAM MORRISH RIDLEY Jun 1947 British Director 2011-06-20 UNTIL 2014-09-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dr Stuart John Burgess 2016-12-01 3/1940 Radstock   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
METHODIST CHAPEL AID LIMITED NORTH YORKSHIRE Active FULL 64191 - Banks
FRIENDS OF GUILDFORD CATHEDRAL(THE) GUILDFORD Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
ASSOCIATION FOR CLINICAL THEOLOGICAL TRAINING AND CARE LIMITED(THE) REDHILL Active TOTAL EXEMPTION FULL 85410 - Post-secondary non-tertiary education
THE COVERDALE ORGANISATION LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
WATER'S EDGE (CANFORD CLIFFS) LIMITED BORNEMOUTH Active MICRO ENTITY 98000 - Residents property management
PRIOR PARK EDUCATIONAL TRUST BATH Active GROUP 85200 - Primary education
COVERDALE ORGANISATION (U.K.) LIMITED(THE) Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
ST. CUTHBERTS LODGE MANAGEMENT COMPANY LIMITED WELLS Active MICRO ENTITY 98000 - Residents property management
AAGBI FOUNDATION Active SMALL 72190 - Other research and experimental development on natural sciences and engineering
CENTRE FOR STUDIES ON INCLUSIVE EDUCATION LIMITED BRISTOL Active TOTAL EXEMPTION FULL 85200 - Primary education
ST.URSULA'S HIGH SCHOOL TRUST BRISTOL ... FULL 8021 - General secondary education
DOWNSIDE ENTERPRISE LIMITED RADSTOCK Dissolved... SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
WELDMAR HOSPICECARE LIMITED DORCHESTER ENGLAND Active GROUP 87100 - Residential nursing care facilities
BIBIC LANGPORT Active TOTAL EXEMPTION FULL 86900 - Other human health activities
BRISTOL FAMILY MEDIATION BRISTOL Dissolved... FULL 88990 - Other social work activities without accommodation n.e.c.
METHODIST INTERNATIONAL CENTRE LIMITED LONDON Active SMALL 55100 - Hotels and similar accommodation
BIRMINGHAM INTERNATIONAL STUDENT HOMES BIRMINGHAM Active SMALL 94910 - Activities of religious organizations
AGRIFOOD CHARITIES PARTNERSHIP WYMONDHAM ENGLAND Active MICRO ENTITY 74990 - Non-trading company
DOWNSIDE ABBEY GENERAL TRUST RADSTOCK Active FULL 94910 - Activities of religious organizations

Free Reports Available

Report Date Filed Date of Report Assets
THE_AMMERDOWN_CENTRE - Accounts 2023-09-29 31-12-2022