MOORLANDS COLLEGE - CHRISTCHURCH


Company Profile Company Filings

Overview

MOORLANDS COLLEGE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CHRISTCHURCH and has the status: Active.
MOORLANDS COLLEGE was incorporated 22 years ago on 26/06/2001 and has the registered number: 04241702. The accounts status is FULL and accounts are next due on 31/03/2025.

MOORLANDS COLLEGE - CHRISTCHURCH

This company is listed in the following categories:
85421 - First-degree level higher education
94910 - Activities of religious organizations

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

MOORLANDS COLLEGE
CHRISTCHURCH
DORSET
BH23 7AT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/06/2023 10/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MATTHEW RICHARD JAMES Apr 1980 British Director 2023-11-13 CURRENT
MR MATTHEW DAVID MELLOR Secretary 2023-11-20 CURRENT
GRAHAM DAVID JEFFRIES Mar 1964 British Director 2021-11-15 CURRENT
MATTHEW JOHN MOORE Aug 1974 British Director 2019-11-29 CURRENT
MR JASON COLTMAN Jul 1971 British Director 2020-03-11 CURRENT
MRS KATHERINE JOANNE PINNELL Aug 1970 British Director 2021-11-15 CURRENT
MR HARTNESS SAMUSHONGA Apr 1976 British Director 2021-11-15 CURRENT
MR PETER WATTS Mar 1981 British Director 2023-11-13 CURRENT
MR TIMOTHY CHARLES GOULDING Sep 1978 British Director 2016-11-17 CURRENT
MR PETER WILLIAM KEGG Apr 1942 British Director 2008-11-26 UNTIL 2010-11-10 RESIGNED
MR JOHN MALCOLM FOWLER Feb 1953 British Director 2009-03-18 UNTIL 2018-11-22 RESIGNED
ANDREW ROBERTSON Jun 1956 British Director 2002-06-01 UNTIL 2003-03-04 RESIGNED
MR STEVEN PAUL MAY-MILLER Jul 1957 British Director 2012-03-14 UNTIL 2021-11-15 RESIGNED
MISS MARY ANNE REEVES Jun 1990 British Director 2019-09-26 UNTIL 2023-02-27 RESIGNED
MR DONALD CHARLES MCQUEEN Feb 1962 British Director 2013-11-13 UNTIL 2020-12-02 RESIGNED
ANDREW JOHN PENSON May 1954 British Director 2004-03-17 UNTIL 2004-11-02 RESIGNED
MRS RUTH ELIZABETH FLANAGAN Jul 1969 British Director 2013-11-13 UNTIL 2022-11-14 RESIGNED
DAVID VARDY Feb 1945 British Director 2004-06-29 UNTIL 2010-02-01 RESIGNED
DR JONATHAN JAMES LOOSE Jan 1971 British Director 2013-06-18 UNTIL 2022-11-14 RESIGNED
TREVOR PAUL LINDSAY Mar 1950 British Director 2002-06-01 UNTIL 2016-11-17 RESIGNED
JOHN HURLEY Nov 1948 British Director 2007-10-01 UNTIL 2019-11-29 RESIGNED
MICHAEL FRISBY Apr 1948 British Director 2002-06-01 UNTIL 2005-11-15 RESIGNED
COMBINED NOMINEES LIMITED Aug 1990 Nominee Director 2001-06-26 UNTIL 2001-06-26 RESIGNED
MR KEITH BRUCE MCKAY Apr 1956 British Director 2006-03-07 UNTIL 2017-11-09 RESIGNED
MR DAVID MORTON MCLELLAN Secretary 2011-06-08 UNTIL 2023-11-20 RESIGNED
DOUGLAS MICHAEL GARDNER Secretary 2006-08-23 UNTIL 2011-03-04 RESIGNED
MICHAEL GEORGE COULSON Apr 1955 Secretary 2001-06-26 UNTIL 2006-08-23 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 2001-06-26 UNTIL 2001-06-26 RESIGNED
REV ROBERT JOHN MORLEY AMESS Aug 1944 British Director 2002-06-01 UNTIL 2002-11-19 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 2001-06-26 UNTIL 2001-06-26 RESIGNED
MRS CHRISTINE ANNE CLAYTON Mar 1947 British Director 2004-03-17 UNTIL 2004-06-29 RESIGNED
CITY ROAD REGISTRARS LIMITED Oct 1952 Director 2001-06-26 UNTIL 2001-06-26 RESIGNED
MR BRIAN JOHN CHAPMAN Mar 1942 British Director 2005-11-15 UNTIL 2017-11-09 RESIGNED
KEITH LAWSON BROWN Sep 1961 British Director 2002-06-01 UNTIL 2021-11-15 RESIGNED
KEITH LAWSON BROWN Sep 1961 British Director 2022-11-14 UNTIL 2023-02-08 RESIGNED
MR DOUGLAS ERNEST BARNETT May 1938 British Director 2002-06-01 UNTIL 2003-03-04 RESIGNED
MRS SIâN ELIZABETH BAKER Jun 1959 Welsh Director 2019-06-20 UNTIL 2023-06-01 RESIGNED
MR. STEPHEN ARKELL Nov 1961 British Director 2002-06-01 UNTIL 2004-03-17 RESIGNED
MR JAMES STUART SALWAY Feb 1953 British Director 2002-06-01 UNTIL 2006-06-20 RESIGNED
REV ROBERT JOHN MORLEY AMESS Aug 1944 British Director 2002-11-19 UNTIL 2004-11-02 RESIGNED
MR JAMES BLAIR CRAWFORD Jun 1952 British Director 2004-06-29 UNTIL 2018-11-22 RESIGNED
CHRISTINE JUNE DAYMON Sep 1951 British Director 2001-06-26 UNTIL 2007-09-01 RESIGNED
REV DAVID ALAN CRAIG Feb 1944 British Director 2002-06-01 UNTIL 2008-07-03 RESIGNED
REV JOHN MALCOLM FOWLER Feb 1953 British Director 2019-11-29 UNTIL 2022-11-14 RESIGNED
REV ASTRID ELLEN VASWANI Aug 1961 British Director 2003-03-04 UNTIL 2012-06-13 RESIGNED
JANICE MARION TUCK Jun 1957 British Director 2005-06-21 UNTIL 2021-04-28 RESIGNED
DAVID CHARLES SINCLAIR Feb 1958 British Director 2002-06-01 UNTIL 2005-03-08 RESIGNED
DR PHILIP WHARTON SHORT Sep 1940 British Director 2002-06-01 UNTIL 2005-11-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
01758534 LIMITED CANTERBURY Active TOTAL EXEMPTION SMALL 33150 - Repair and maintenance of ships and boats
ARCHDREAM LIMITED LONDON ... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ACACIAS LODGE RESIDENTS COMPANY LIMITED HATFIELD ENGLAND Active DORMANT 98000 - Residents property management
EMBRACE THE MIDDLE EAST HIGH WYCOMBE ENGLAND Active GROUP 74990 - Non-trading company
ALCOHOL SERVICES FOR THE COMMUNITY LUTON Dissolved... FULL 86900 - Other human health activities
BRACCO UK LIMITED OXFORD UNITED KINGDOM Active FULL 46460 - Wholesale of pharmaceutical goods
BLAST CONSULTING LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
THE NAVIGATORS UK LIMITED HAMPSHIRE Active SMALL 85600 - Educational support services
TESTBANK HOLDINGS LIMITED CANTERBURY Dissolved... TOTAL EXEMPTION SMALL 64209 - Activities of other holding companies n.e.c.
AVONMOUTH SHIP REPAIR LIMITED CANTERBURY Dissolved... DORMANT 99999 - Dormant Company
OXFORD LEADERS LIMITED WITNEY Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
TESTBANK YACHTPROJECTS LIMITED SOUTHAMPTON Dissolved... TOTAL EXEMPTION SMALL 33150 - Repair and maintenance of ships and boats
AIRLOK DEVELOPING LIMITED READING Dissolved... DORMANT 99999 - Dormant Company
LIVE WORK VISIT LIMITED POOLE ENGLAND Active -... MICRO ENTITY 59112 - Video production activities
POOLE PORT SERVICES LTD SWANAGE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 25110 - Manufacture of metal structures and parts of structures
COLTMAN COLLECTIVE LTD READING UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ATHLETICS COSMETICS LIMITED READING UNITED KINGDOM Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
MAUI GROUP LTD CHRISTCHURCH ENGLAND Dissolved... NO ACCOUNTS FILED 63990 - Other information service activities n.e.c.
LIL BRAINS LTD UNITED KINGDOM UNITED KINGDOM Active MICRO ENTITY 63990 - Other information service activities n.e.c.