SUNNINGHILL PREPARATORY SCHOOL LIMITED - DORCHESTER


Company Profile Company Filings

Overview

SUNNINGHILL PREPARATORY SCHOOL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DORCHESTER and has the status: Active.
SUNNINGHILL PREPARATORY SCHOOL LIMITED was incorporated 30 years ago on 19/05/1993 and has the registered number: 02819354. The accounts status is GROUP and accounts are next due on 31/05/2024.

SUNNINGHILL PREPARATORY SCHOOL LIMITED - DORCHESTER

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

SOUTH COURT
DORCHESTER
DORSET
DT1 1EB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/05/2023 02/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LESLEY EILEEN AKERMAN Jan 1959 British Director 2024-01-16 CURRENT
MR DUNCAN CHRISTOPHER PERKS May 1957 British Director 2013-03-14 CURRENT
MISS JEAN ROSEMARY WALKER Apr 1956 British Director 2018-03-26 CURRENT
MR JOHN WILLIAM CHITTENDEN May 1956 British Director 2023-02-23 CURRENT
MRS ROSEMARY SUSAN JOHNSON Jul 1948 British Director 1993-11-25 UNTIL 2007-03-31 RESIGNED
MR JAMES RICHARD ORGILL MASSEY Feb 1966 British Director 2016-03-17 UNTIL 2018-03-31 RESIGNED
REVD KEITH MAGEE Jun 1960 Northern Irish Director 2022-11-24 UNTIL 2023-12-15 RESIGNED
MR MALCOLM CHARLES LOFTS Feb 1955 Director 1993-05-05 UNTIL 1998-11-26 RESIGNED
ROSEMARY LEWIS Jun 1951 British Director 2015-06-26 UNTIL 2021-08-31 RESIGNED
JEAN MARY LAWSON May 1937 British Director 1997-11-27 UNTIL 1998-03-19 RESIGNED
MR DAVID MARIES LANG Feb 1939 British Director 1998-09-24 UNTIL 2003-12-31 RESIGNED
GILLIAN MAY KOSKY Apr 1956 British Director 2002-01-31 UNTIL 2005-01-27 RESIGNED
MR EDWARD FLUTE Dec 1968 British Director 2012-11-15 UNTIL 2014-08-31 RESIGNED
MISS PENELOPE SARI KIRK Jun 1957 British Director 2009-03-19 UNTIL 2011-02-10 RESIGNED
DR JOHN BRUCE KNOWLES Mar 1948 British Director 2001-11-29 UNTIL 2005-12-01 RESIGNED
MR CHRISTOPHER KEENAN Aug 1981 British Director 2019-03-14 UNTIL 2023-12-15 RESIGNED
PHILIP GEORGE FRY Jan 1966 British Director 2009-03-19 UNTIL 2019-08-31 RESIGNED
MR IAN MICHAEL JEFFERIS Jun 1956 British Director 2016-03-17 UNTIL 2021-08-31 RESIGNED
WYNDHAM JONATHAN HUGHES-D'AETH Jun 1955 British Director 1997-11-27 UNTIL 2006-07-06 RESIGNED
DOCTOR MICHAEL GRAHAM HELLIWELL Oct 1952 British Director 1998-06-25 UNTIL 2006-04-01 RESIGNED
MR NICHOLAS JONATHAN GODFREY HARLAND Dec 1952 British Director 2009-06-30 UNTIL 2011-08-31 RESIGNED
MR PETER BRADLEY GRASSBY Nov 1961 British Director 1998-06-25 UNTIL 2008-07-31 RESIGNED
MR NICHOLAS DAVID GRASSBY Feb 1981 British Director 2013-11-14 UNTIL 2014-12-31 RESIGNED
MRS PENELOPE JANE GRAHAM Dec 1965 British Director 2015-01-12 UNTIL 2019-03-14 RESIGNED
SUSAN ANNE KIRBY Oct 1949 British Director 2008-10-16 UNTIL 2010-06-01 RESIGNED
MR MALCOLM CHARLES LOFTS Feb 1955 Secretary 1993-05-05 UNTIL 1998-11-26 RESIGNED
MR PETER BRADLEY GRASSBY Nov 1961 British Secretary 1998-11-26 UNTIL 2007-12-31 RESIGNED
MR ANDREW GURDON BOGGIS Apr 1954 British Director 2020-03-12 UNTIL 2023-12-15 RESIGNED
MR GERALD EDWARD BARNABY DUKE Nov 1951 British Director 1993-11-25 UNTIL 1997-07-08 RESIGNED
MRS SARAH ANN DOWNEY Sep 1960 British Director 2021-09-01 UNTIL 2023-12-15 RESIGNED
MRS MARY DONALD SCOTT Jan 1927 British Director 1993-11-25 UNTIL 1997-07-08 RESIGNED
MRS CHRISTINE DIPPLE Jan 1955 British Director 1998-09-24 UNTIL 2005-05-03 RESIGNED
DR STEPHANIE JANE DEAN Mar 1972 British Director 2018-06-21 UNTIL 2019-12-31 RESIGNED
MR JOHN WILLIAM CHITTENDEN May 1956 British Director 2007-03-22 UNTIL 2018-08-31 RESIGNED
MRS ALISON KAYE CHITTENDEN Oct 1960 British Director 2021-04-01 UNTIL 2023-12-15 RESIGNED
MR KEVIN ANDREW CHENEY Mar 1950 British Director 2012-06-29 UNTIL 2015-07-31 RESIGNED
MR DAVID LAWRENCE CAIN Apr 1951 British Director 1993-11-25 UNTIL 1998-11-26 RESIGNED
JULIAN DAVID LAWRENCE BUNKALL Apr 1951 British Director 1993-11-25 UNTIL 1999-11-25 RESIGNED
MR RICHARD GERALD BUGLER Apr 1971 British Director 2010-10-21 UNTIL 2013-07-12 RESIGNED
MARGARET CATHERINE MCSWIGGAN Nov 1955 British Director 2006-05-01 UNTIL 2007-03-01 RESIGNED
DR ASHLEY HAY MING BLUNT Nov 1978 British Director 2020-03-12 UNTIL 2023-12-15 RESIGNED
MR TREVOR ANTONY CHARLES BLACKBURN May 1949 British Director 2013-11-21 UNTIL 2019-08-31 RESIGNED
RICHARD ALAN BETTS Jan 1956 British Director 1999-05-06 UNTIL 2004-03-18 RESIGNED
DAVID MACMILLAN BELL Sep 1943 British Director 1993-05-05 UNTIL 1998-06-25 RESIGNED
REVEREND CHRISTOPHER WILLIAM MARK AITKEN Sep 1953 British Director 1996-11-28 UNTIL 1999-01-28 RESIGNED
MR ROBERT DIGBY JAMES ACHESON Dec 1948 British Director 1994-11-10 UNTIL 2010-07-12 RESIGNED
DAVID BRUGGE Feb 1962 British Director 2019-03-14 UNTIL 2023-12-15 RESIGNED
MS NICOLA JANE FINLEY Sep 1965 British Director 2010-10-10 UNTIL 2013-12-31 RESIGNED
MRS CAROLYN FIELDS Oct 1967 British Director 2017-04-07 UNTIL 2018-03-31 RESIGNED
RICHARD STEPHEN MEECH Oct 1933 British Director 1993-11-25 UNTIL 2000-11-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WESTONBIRT SCHOOLS LIMITED PERSHORE ENGLAND Active SMALL 85600 - Educational support services
BOURNEMOUTH SYMPHONY ORCHESTRA Active FULL 90010 - Performing arts
EAST FARM (MARTINSTOWN) LIMITED SALISBURY ENGLAND Active TOTAL EXEMPTION FULL 02100 - Silviculture and other forestry activities
WALHAMPTON SCHOOL TRUST LTD LYMINGTON UNITED KINGDOM Active FULL 85100 - Pre-primary education
HORDLE HOUSE SCHOOL TRUST LIMITED LYMINGTON Dissolved... 99999 - Dormant Company
LUCKLEY HOUSE SCHOOL LIMITED BERKSHIRE Active FULL 85310 - General secondary education
CASTLE COURT SCHOOL EDUCATIONAL TRUST LIMITED CORFE MULLEN WIMBORNE Active FULL 85100 - Pre-primary education
HUMPHRIES KIRK TRUSTEE COMPANY DORSET Active DORMANT 69102 - Solicitors
JSS (DORCHESTER) LIMITED BRIDPORT UNITED KINGDOM Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
EXETER SCHOOL Active GROUP 85590 - Other education n.e.c.
DORCHESTER BID LIMITED DORCHESTER Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
BUCKLAND NEWTON CPT LIMITED DORCHESTER Active TOTAL EXEMPTION FULL 55900 - Other accommodation
EPIC PRINT LIMITED DORCHESTER Active UNAUDITED ABRIDGED 18129 - Printing n.e.c.
THE BISHOP OF WINCHESTER ACADEMY TRUST BOURNEMOUTH Active FULL 85310 - General secondary education
SUNNINGHILL ENTERPRISES LIMITED DORCHESTER Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
JSS PROFESSIONAL SERVICES (DORCHESTER) LIMITED YEOVIL ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
EPOS HOLDINGS LIMITED BRIDPORT UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
SUSTAINABLE STATIONERY LIMITED BRIDPORT UNITED KINGDOM Active NO ACCOUNTS FILED 99999 - Dormant Company
HUMPHRIES KIRK LLP WAREHAM Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SUNNINGHILL ENTERPRISES LIMITED DORCHESTER Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate