DAUNTSEY'S SCHOOL - DEVIZES


Company Profile Company Filings

Overview

DAUNTSEY'S SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from DEVIZES and has the status: Active.
DAUNTSEY'S SCHOOL was incorporated 17 years ago on 11/07/2006 and has the registered number: 05872694. The accounts status is GROUP and accounts are next due on 31/05/2025.

DAUNTSEY'S SCHOOL - DEVIZES

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 31/08/2023 31/05/2025

Registered Office

DAUNTSEY'S SCHOOL
DEVIZES
WILTSHIRE
SN10 4HE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/07/2023 25/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN CRAIG KENNETH OXLEY Oct 1955 British,Canadian Director 2022-09-01 CURRENT
MR NICHOLAS BLETHYN ELLIOTT Dec 1949 British Director 2013-03-21 CURRENT
MR NICHOLAS JOHN DOLMAN Feb 1963 British Director 2020-06-25 CURRENT
MR NICHOLAS JOHN SPENCER FISK Mar 1956 British Director 2013-03-21 CURRENT
MRS JOANNA LUCY GREEN Jun 1966 British Director 2018-12-06 CURRENT
MRS ELEANOR ANNE LIGHT Sep 1975 British Director 2018-03-15 CURRENT
MR GAVIN WILLIAM HORGAN Feb 1974 British Director 2021-01-01 CURRENT
MR CHARLES HENRY DE NEUFVILLE LUCAS Jun 1948 British Director 2012-01-01 CURRENT
MR ANTHONY ROBIN EDWARD CLIFFORD Oct 1957 British Director 2020-06-25 CURRENT
MRS VERYAN PETA NIELD Jul 1962 British Director 2014-06-26 CURRENT
MR CHRISTOPHER JOHN ROSE Aug 1959 British Director 2022-09-01 CURRENT
MR IAN TANTER THOMAS Jul 1958 British Director 2018-12-06 CURRENT
MR TOBY CHARLES DE CANDOLE CLAY Dec 1973 British Director 2023-09-28 CURRENT
MRS SAMEERA RACHEL BROADHEAD Jun 1973 British Director 2017-12-07 CURRENT
MR PHILIP JAMES LOUGH Nov 1952 British Director 2013-12-03 CURRENT
MRS KATE GEORGIA BRUGES Nov 1962 British Director 2018-12-06 CURRENT
MR PHILIP MORTIMER ALLEN NOKES Secretary 2012-03-01 CURRENT
AIR CHIEF MARSHAL SIR RICHARD JOHNS Jul 1939 British Director 2008-09-01 UNTIL 2020-09-30 RESIGNED
MAJOR RICHARD PATTON MATTERS Jun 1953 British Director 2006-08-31 UNTIL 2013-08-31 RESIGNED
MR PETER LIONEL ROGER LANE Dec 1957 British Director 2009-03-19 UNTIL 2012-03-31 RESIGNED
MICHAEL JOHN HOWARD LIVERSIDGE Aug 1947 British Director 2006-08-31 UNTIL 2018-11-30 RESIGNED
DOROTHEA JOAN MAIN Nov 1925 British Director 2006-08-31 UNTIL 2006-11-30 RESIGNED
PENELOPE LUCY PRISCILLA FLOYER-ACLAND Jan 1952 British Director 2006-08-31 UNTIL 2017-12-31 RESIGNED
THE HON MRS PATRICIA MINETTE PALMER Feb 1948 British Director 2006-08-31 UNTIL 2009-01-31 RESIGNED
MRS SANDRA EUGENE STEWART DUNCAN GAMBLE Mar 1947 British Director 2013-09-01 UNTIL 2018-05-31 RESIGNED
MR HENRY CHARLES HODSON Jul 1955 British Director 2012-08-01 UNTIL 2014-07-15 RESIGNED
THE VENERABLE ALAN JEANS May 1958 British Director 2012-06-28 UNTIL 2018-03-27 RESIGNED
JOHN DRAYTON HEDGES Nov 1943 British Director 2006-08-31 UNTIL 2009-01-31 RESIGNED
LAURENCE MARIUS HARWOOD Dec 1954 British Director 2006-08-31 UNTIL 2017-06-29 RESIGNED
MR RICHARD GORDON HANDOVER Apr 1946 British Director 2006-07-11 UNTIL 2018-07-31 RESIGNED
MR DAVID WILLIAM GOODHEW Jun 1971 British Director 2014-12-04 UNTIL 2020-12-31 RESIGNED
MR ANGUS STUART MACPHERSON Jan 1953 British Director 2006-08-31 UNTIL 2020-01-31 RESIGNED
PHILIP MORTIMER ALLEN NOKES Dec 1952 British Secretary 2006-07-11 UNTIL 2011-08-03 RESIGNED
MR NICHOLAS WILLIAM SMITH Feb 1966 British Director 2010-12-02 UNTIL 2016-12-31 RESIGNED
THE RIGHT REVEREND STEPHEN DAVID CONWAY Dec 1957 British Director 2007-04-01 UNTIL 2010-11-30 RESIGNED
MR ANTHONY HOWARD COLLINS Feb 1957 British Director 2018-12-06 UNTIL 2021-12-31 RESIGNED
MARGARET JOY CLOUGH Jan 1939 British Director 2006-08-31 UNTIL 2006-12-31 RESIGNED
MR ABDULAZEEZ BUHARI Jun 1982 British Director 2020-12-03 UNTIL 2022-12-22 RESIGNED
MR RALPH MITCHELL BERNARD Feb 1953 British Director 2006-08-31 UNTIL 2020-12-31 RESIGNED
LADY MARGARET JOSEPHINE BENSON Aug 1929 British Director 2006-07-11 UNTIL 2009-07-31 RESIGNED
SUSAN HELEN COURTH Feb 1947 British Director 2006-08-31 UNTIL 2013-12-31 RESIGNED
ANGUS GEOFFREY PETER DUDGEON Aug 1963 British Director 2009-03-19 UNTIL 2014-03-13 RESIGNED
MR IAN DAVID PARKER Aug 1965 British Director 2016-06-30 UNTIL 2022-11-09 RESIGNED
MR ADRIAN GLYNN SILCOCK Sep 1939 British Director 2006-09-01 UNTIL 2007-07-31 RESIGNED
MR THOMAS CLIFFORD SHELDON Nov 1952 British Director 2007-11-29 UNTIL 2010-05-07 RESIGNED
MR FREDERICK WILLIAM SCARBOROUGH Jun 1949 British Director 2008-11-26 UNTIL 2020-11-30 RESIGNED
BRIGADIER MICHAEL SHANE RUTTER-JEROME Jun 1946 British Director 2006-08-31 UNTIL 2012-08-31 RESIGNED
JOHN AUSTIN RENDELL Nov 1953 British Director 2006-08-31 UNTIL 2012-12-31 RESIGNED
BRIGADIER PEREGRINE PETER RAWLINS Mar 1946 British Director 2007-11-29 UNTIL 2020-12-31 RESIGNED
DR RACHEL EMMA LOUISE QUARRELL Mar 1968 British Director 2008-11-26 UNTIL 2021-12-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SALISBURY DIOCESAN BOARD OF FINANCE(THE) SALISBURY ENGLAND Active GROUP 94910 - Activities of religious organizations
DURHAM DIOCESAN BOARD OF FINANCE DURHAM Active FULL 94910 - Activities of religious organizations
BRYANSTON SCHOOL DORSET Active GROUP 85100 - Pre-primary education
MENTAL HEALTH MATTERS SUNDERLAND Active FULL 86900 - Other human health activities
ANCHORTOKEN (1985) LIMITED HEREFORD ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
COMPLETE HAMPSHIRE LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
RESIDENTIAL PROPERTY INVESTMENTS LIMITED WOKING UNITED KINGDOM Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
15 SOUTHGATE STREET WINCHESTER MANAGEMENT COMPANY LIMITED WINCHESTER ENGLAND Active MICRO ENTITY 98000 - Residents property management
WINCHESTER THEATRE TRUST WINCHESTER ENGLAND Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
WHITWORTHS HOLDINGS LIMITED WELLINGBOROUGH Active GROUP 70100 - Activities of head offices
OUR POTENTIAL LIMITED WINCHESTER Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
POTS HOLDINGS LIMITED WINCHESTER ENGLAND Active TOTAL EXEMPTION FULL 11050 - Manufacture of beer
FCEA LIMITED LONDON Active MICRO ENTITY 74990 - Non-trading company
ATKEY AND COMPANY LIMITED CLEVEDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 16230 - Manufacture of other builders' carpentry and joinery
GLOBAL RPI LIMITED WOKING UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
MARK NICHOLAS PROPERTY INVESTMENT LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
LAMONT ASSET MANAGEMENT LIMITED CHERTSEY Dissolved... DORMANT 99999 - Dormant Company
THE FLOWER POTS INN LIMITED WINCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
THE FLOWER POTS BREWERY LIMITED WINCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 11050 - Manufacture of beer

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DAUNTSEY'S SCHOOL ENTERPRISES LIMITED DEVIZES Active SMALL 96090 - Other service activities n.e.c.
JOLIE BRISE LIMITED DEVIZES Active SMALL 96090 - Other service activities n.e.c.