BRUTON SCHOOL FOR GIRLS - BRUTON


Company Profile Company Filings

Overview

BRUTON SCHOOL FOR GIRLS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BRUTON and has the status: Active.
BRUTON SCHOOL FOR GIRLS was incorporated 23 years ago on 23/10/2000 and has the registered number: 04094352. The accounts status is FULL and accounts are next due on 31/03/2025.

BRUTON SCHOOL FOR GIRLS - BRUTON

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

BRUTON SCHOOL FOR GIRLS
BRUTON
SOMERSET
BA10 0NT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/10/2023 16/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LISA ANNE ANDERSON Nov 1967 British Director 2017-05-22 CURRENT
MR LOUIS SIMON TUSON Secretary 2022-08-17 CURRENT
MR STEPHEN LOUIS DONALD Aug 1959 British Director 2021-03-15 CURRENT
MR EDWARD GEORGE HOBHOUSE May 1960 British Director 2022-03-01 CURRENT
MR JUSTIN BRODERICK HOPKINS Dec 1971 British Director 2023-08-30 CURRENT
MR LOUIS SIMON TUSON Jan 1965 British Director 2022-03-01 CURRENT
MR IAN STEPHEN WILMSHURST Jul 1966 British Director 2022-03-01 CURRENT
MRS ANNETTE MARY OOINAGH HOBHOUSE Feb 1960 British Director 2002-02-19 UNTIL 2003-03-18 RESIGNED
CAPTAIN LEWIS WILLIAM LEONARD CHELTON Dec 1934 British Director 2000-10-23 UNTIL 2002-02-19 RESIGNED
CAPTAIN LEWIS WILLIAM LEONARD CHELTON Dec 1934 British Director 2002-02-19 UNTIL 2002-12-03 RESIGNED
ALAN SCOTT DURWARD Aug 1935 British Director 2005-09-01 UNTIL 2014-08-26 RESIGNED
MRS GILLIAN HYLSON-SMITH Jul 1939 British Director 2006-12-05 UNTIL 2020-08-18 RESIGNED
MR HUGH LEWELYN DAVIES Nov 1941 British Director 2008-03-18 UNTIL 2022-03-01 RESIGNED
MISS ANGELA MARGARET DIXON Oct 1938 British Director 2002-02-19 UNTIL 2005-07-02 RESIGNED
MISS ANGELA MARGARET DIXON Oct 1938 British Director 2000-10-23 UNTIL 2002-02-19 RESIGNED
MR STEPHEN LOUIS DONALD May 1959 British Director 2021-09-15 UNTIL 2021-10-04 RESIGNED
NICHOLAS PETER EVELYN Dec 1942 British Director 2006-05-16 UNTIL 2007-12-18 RESIGNED
MR NICHOLAS DAVID JEFFERIS Dec 1958 British Director 2006-12-05 UNTIL 2019-12-10 RESIGNED
CHRISTINE ANNE DAVIDSON Feb 1942 British Director 2003-11-06 UNTIL 2022-03-01 RESIGNED
DIANA ELIZABETH REDDING Jun 1952 British Nominee Secretary 2000-10-23 UNTIL 2000-10-23 RESIGNED
MR SIMON BUTCHER Secretary 2021-11-08 UNTIL 2022-11-09 RESIGNED
MR ADAM HUME DUNSTERVILLE HARVEY KELLY British Secretary 2006-05-02 UNTIL 2020-05-26 RESIGNED
MR SIMON ANTHONY BROWN Secretary 2020-05-26 UNTIL 2020-09-15 RESIGNED
JOHN ROLAND MARSHALL HILL Secretary 2000-10-23 UNTIL 2001-11-05 RESIGNED
CAPTAIN REGINALD FREDERICK JAMES Sep 1940 British Secretary 2001-11-05 UNTIL 2006-01-17 RESIGNED
ANTHONY PETER SHARPE Dec 1961 Secretary 2006-01-17 UNTIL 2006-05-30 RESIGNED
MR JAMES FRANCIS EDWARD CARTWRIGHT Secretary 2020-11-18 UNTIL 2021-08-26 RESIGNED
MR ANDREW GODFREY LANE Oct 1945 British Director 2017-05-22 UNTIL 2021-06-21 RESIGNED
MRS ELISABETH ALISON BALFOUR Oct 1943 British Director 2015-03-16 UNTIL 2022-03-01 RESIGNED
NICOLA JANE BREWSTER Mar 1968 British Director 2002-02-19 UNTIL 2002-05-21 RESIGNED
MR JOHN BINGHAM Feb 1956 British Director 2002-02-19 UNTIL 2002-12-03 RESIGNED
MR JOHN BINGHAM Feb 1956 British Director 2002-12-03 UNTIL 2006-03-01 RESIGNED
DR HAYLEY BENTLEY Dec 1979 English Director 2021-09-02 UNTIL 2022-03-01 RESIGNED
MR DAVID HENRY CARY BATTEN Mar 1952 British Director 2004-01-26 UNTIL 2022-03-01 RESIGNED
COL SIMON CHRISTOPHER BATE Jul 1956 British Director 2018-08-29 UNTIL 2021-08-22 RESIGNED
NICOLA JANE CAMBROOK Oct 1954 British Director 2002-02-19 UNTIL 2002-12-03 RESIGNED
DIANA FRANCESCA CAROLINE CLARE BARRAN Feb 1959 Director 2000-10-23 UNTIL 2000-12-31 RESIGNED
SYLVIA ADAMS Jun 1931 British Director 2000-10-23 UNTIL 2002-02-19 RESIGNED
SYLVIA ADAMS Jun 1931 British Director 2002-12-03 UNTIL 2005-07-02 RESIGNED
MICHAEL JOHN HATCH May 1944 British Director 2004-06-01 UNTIL 2006-02-15 RESIGNED
NICOLA JANE CAMBROOK Oct 1954 British Director 2000-10-23 UNTIL 2002-02-19 RESIGNED
MR NIGEL BRIAN NOBLE Secretary 2021-08-26 UNTIL 2021-11-08 RESIGNED
CAPTAIN LEWIS WILLIAM LEONARD CHELTON Dec 1934 British Director 2002-12-03 UNTIL 2018-12-11 RESIGNED
MR JOHN BINGHAM Feb 1956 British Director 2000-10-23 UNTIL 2002-02-19 RESIGNED
SUSAN CLARE ILLINGWORTH Jul 1954 British Director 2004-06-01 UNTIL 2006-03-01 RESIGNED
CATHERINE NOELLE JACK Dec 1976 British Director 2008-03-18 UNTIL 2015-12-07 RESIGNED
MRS PATRICIA ALICE CANT Jan 1951 British Director 2021-09-02 UNTIL 2022-03-01 RESIGNED
NICOLA JANE CAMBROOK Oct 1954 British Director 2002-12-03 UNTIL 2004-12-20 RESIGNED
DAVID JOHN CHARLES HINDLEY Oct 1940 British Director 2001-03-24 UNTIL 2002-02-19 RESIGNED
DAVID JOHN CHARLES HINDLEY Oct 1940 British Director 2002-02-19 UNTIL 2022-03-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
King’S School, Bruton 2022-03-01 Bruton   Somerset Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BATTENS SOLICITORS LIMITED YEOVIL ENGLAND Active FULL 69102 - Solicitors
THE BRUTON GIRLS' SCHOOL COMPANY LIMITED BRUTON Active SMALL 68209 - Other letting and operating of own or leased real estate
KING'S SCHOOL, BRUTON BRUTON Active GROUP 85100 - Pre-primary education
HAWKINS WRIGHT LIMITED LONDON Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CH PROPERTY TRUSTEE NIXON LIMITED LEEDS Dissolved... DORMANT 66290 - Other activities auxiliary to insurance and pension funding
CH PROPERTY TRUSTEE MOVE LIMITED LEEDS Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
CH PROPERTY TRUSTEE EDWARDS LIMITED LEEDS Dissolved... DORMANT 66290 - Other activities auxiliary to insurance and pension funding
CH PROPERTY TRUSTEE PREMIER LIMITED LEEDS Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
CH PROPERTY TRUSTEE CHEMEX LIMITED LEEDS Dissolved... DORMANT 66290 - Other activities auxiliary to insurance and pension funding
CH PROPERTY TRUSTEE SAXTON LIMITED LEEDS Dissolved... DORMANT 66290 - Other activities auxiliary to insurance and pension funding
CH PROPERTY TRUSTEE SOUTHILL LIMITED LEEDS Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
CH PROPERTY TRUSTEE MCFARLANE LIMITED LEEDS Dissolved... DORMANT 66290 - Other activities auxiliary to insurance and pension funding
CH PROPERTY TRUSTEE CREATIVE LIMITED LEEDS Dissolved... DORMANT 66290 - Other activities auxiliary to insurance and pension funding
CH PROPERTY TRUSTEE IFA LIMITED LEEDS Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
CH PROPERTY TRUSTEE HAWTHORNE LIMITED LEEDS Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
CH PROPERTY TRUSTEE FORSTER LIMITED LEEDS Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
CH PROPERTY TRUSTEE DEIBEL LIMITED LEEDS Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
ALDON EVENTING LIMITED BEAMINSTER Active TOTAL EXEMPTION FULL 93199 - Other sports activities
FIDES FINANCIAL PLANNING LTD DULCOTE UNITED KINGDOM Active TOTAL EXEMPTION FULL 70221 - Financial management

Free Reports Available

Report Date Filed Date of Report Assets
BRUTON SCHOOL FOR GIRLS 2021-03-26 31-08-2020 £1,648,342 Cash £4,116,929 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE BRUTON GIRLS' SCHOOL COMPANY LIMITED BRUTON Active SMALL 68209 - Other letting and operating of own or leased real estate