THE KING'S SCHOOL OTTERY ST MARY - OTTERY ST. MARY


Company Profile Company Filings

Overview

THE KING'S SCHOOL OTTERY ST MARY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from OTTERY ST. MARY and has the status: Active.
THE KING'S SCHOOL OTTERY ST MARY was incorporated 13 years ago on 11/03/2011 and has the registered number: 07560660. The accounts status is FULL and accounts are next due on 31/05/2025.

THE KING'S SCHOOL OTTERY ST MARY - OTTERY ST. MARY

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

THE KING'S SCHOOL
OTTERY ST. MARY
DEVON
EX11 1RA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/03/2023 25/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS NICOLA WILKES Oct 1992 British Director 2020-10-21 CURRENT
MR ROBERT GAMMON Aug 1974 British Director 2016-09-01 CURRENT
MR RUPERT JOHN HILL Feb 1972 British Director 2020-11-19 CURRENT
MRS TARA ZOE HEPBURN GREIFENBERG Sep 1973 British Director 2022-01-28 CURRENT
MISS CHARLOTTE LOUISE HOLLINGSHEAD Sep 1965 British Director 2015-10-16 CURRENT
MRS LUCY FRANCES KENNAWAY Jun 1966 British Director 2014-12-11 CURRENT
MR JOHN MICHAEL LAVENDER Aug 1950 British Director 2023-11-10 CURRENT
MR BEN ROWLAND Feb 1973 British Director 2022-12-15 CURRENT
MRS SUSAN ALEXANDRA CADE Feb 1962 British Director 2014-12-11 CURRENT
MS LISA TOMKINS Oct 1971 British Director 2022-12-15 CURRENT
DR HELENA WILSON Jul 1972 British Director 2022-12-15 CURRENT
MS ANNIE FILMER-BENNETT Jun 1984 British Director 2023-07-13 CURRENT
MR STEPHEN ELLISON Oct 1958 British Director 2011-10-05 CURRENT
MRS ELIZABETH CHARLES Aug 1940 British Director 2011-10-05 CURRENT
MR TIMOTHY PENBERTHY Apr 1982 British Director 2021-12-14 CURRENT
MR ROBERT PATRICK TAIT Secretary 2023-03-20 CURRENT
DR CHARLOTTE KATE HAWKINS Jun 1978 British Director 2017-09-01 UNTIL 2021-08-31 RESIGNED
CLLR ARTHUR ROGER GILES Jun 1947 British Director 2012-02-07 UNTIL 2014-08-31 RESIGNED
NICHOLAS TIMOTHY JOHNSON Mar 1962 British Director 2019-10-16 UNTIL 2022-09-09 RESIGNED
MRS REBECCA SEYMOUR JACOBS Aug 1969 British Director 2017-09-01 UNTIL 2020-02-05 RESIGNED
MR PAUL MICHAEL DODDS Jun 1968 British Director 2012-02-07 UNTIL 2012-08-31 RESIGNED
MISS REBECCA MARGARET HIGGINSON Aug 1978 British Director 2013-10-01 UNTIL 2017-08-31 RESIGNED
MRS REBECCA SEYMOUR JACOBS Aug 1969 British Director 2012-09-01 UNTIL 2014-12-12 RESIGNED
MISS FAITH KATHLEEN JARRETT Sep 1959 British Director 2011-04-01 UNTIL 2016-08-31 RESIGNED
MRS CAROL LESLEY DUNFORD Apr 1964 British Director 2015-01-01 UNTIL 2017-08-31 RESIGNED
MS KATHARINE ERICA HEATHCOTE Jan 1961 British Director 2012-02-07 UNTIL 2016-11-04 RESIGNED
MRS RHIAN FRANCIS Dec 1970 British Director 2012-02-07 UNTIL 2015-05-25 RESIGNED
MR ROBERT IAN GEORGE Feb 1955 British Director 2012-10-15 UNTIL 2013-05-02 RESIGNED
DR JASON DONALD GRANT FEARN-SMITH Jul 1967 British Director 2015-10-20 UNTIL 2023-07-13 RESIGNED
SUSAN FALLOWS Jul 1949 British Director 2011-03-11 UNTIL 2019-09-03 RESIGNED
MRS SUSAN HOWL May 1958 British Director 2012-10-15 UNTIL 2013-09-01 RESIGNED
DELLA ADAMS Secretary 2011-03-11 UNTIL 2012-01-04 RESIGNED
MR LAURENCE OLIVER EVANS Secretary 2012-01-04 UNTIL 2023-03-19 RESIGNED
MR MATTHEW LESLIE COULT Feb 1983 British Director 2012-02-07 UNTIL 2013-11-01 RESIGNED
MRS SUSAN JEAN CLAYTON Jul 1958 British Director 2012-02-07 UNTIL 2014-08-28 RESIGNED
MR GORDON BRYANT Mar 1973 British Director 2018-05-10 UNTIL 2023-07-13 RESIGNED
MR LESTER BRADFORD BOWKER Apr 1961 British Director 2011-10-05 UNTIL 2016-10-03 RESIGNED
MR EDWARD PHILIP BLOOMFIELD Mar 1943 British Director 2011-10-05 UNTIL 2023-10-19 RESIGNED
MR NEIL MALCOLM BENNETT Sep 1966 British Director 2013-11-01 UNTIL 2015-09-08 RESIGNED
DR DANIEL PATRICK BEBBER Jan 1974 British Director 2016-12-06 UNTIL 2017-09-13 RESIGNED
MRS MARIA LOUISE BANHAM Mar 1975 British Director 2019-10-16 UNTIL 2022-07-22 RESIGNED
MR MICHAEL JOHN DAVIS Jul 1951 British Director 2012-02-07 UNTIL 2016-10-18 RESIGNED
MRS LUCY FRANCES KENNAWAY Jun 1966 British Director 2012-02-07 UNTIL 2012-11-04 RESIGNED
MR ALAN PATERSON Sep 1963 British Director 2015-10-20 UNTIL 2019-06-17 RESIGNED
MR DAVID ARTHUR NICHOLSON Sep 1962 British Director 2012-02-07 UNTIL 2021-12-12 RESIGNED
MR MAURICE JAMES MOLLOY Apr 1963 Irish Director 2012-02-07 UNTIL 2018-07-12 RESIGNED
MR ROBIN JOHN MITCHELL Oct 1941 British Director 2012-02-07 UNTIL 2020-07-09 RESIGNED
MS RUTH BRANWEN MILES-HAYNES Jun 1972 British Director 2016-12-06 UNTIL 2020-10-09 RESIGNED
MR JOHN MICHAEL LAVENDER Aug 1950 British Director 2012-02-07 UNTIL 2023-07-13 RESIGNED
MRS LUCY FRANCES KENNAWAY Jun 1966 British Director 2011-03-11 UNTIL 2011-10-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Department For Education 2016-04-06 Manchester   Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WESTERN COURT (SIDMOUTH) RESIDENTS ASSOCIATION LIMITED SIDMOUTH Active TOTAL EXEMPTION FULL 98000 - Residents property management
23 VICTORIA PARK ROAD,EXETER,MANAGEMENT COMPANY LIMITED EXETER Active MICRO ENTITY 98000 - Residents property management
ESCOT LIMITED OTTERY ST MARY Dissolved... TOTAL EXEMPTION SMALL 56101 - Licensed restaurants
124A REDLAND ROAD MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active DORMANT 98000 - Residents property management
DEVON ENVIRONMENTAL BUSINESS INITIATIVE LIMITED EXETER Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BOWKER LIMITED EXETER Active MICRO ENTITY 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
THE MELANESIAN MISSION HONITON Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
THE ROYAL ARTILLERY CENTRE FOR PERSONAL DEVELOPMENT SALISBURY ENGLAND Active GROUP 85320 - Technical and vocational secondary education
PUBLISHING MATTERS LIMITED HONITON ENGLAND Active MICRO ENTITY 58142 - Publishing of consumer and business journals and periodicals
COACH & MENTOR LIMITED HONITON Dissolved... TOTAL EXEMPTION SMALL 85590 - Other education n.e.c.
HOURS4WORK LIMITED HONITON ENGLAND Active -... MICRO ENTITY 73110 - Advertising agencies
THE EXETER GROUP LIMITED ILMINSTER ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ESCOT (2015) LIMITED OTTERY ST MARY UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
EMMA HIGGINSON-SMITH LIMITED MALVERN ENGLAND Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CALLYWITH COLLEGE TRUST BODMIN ENGLAND Active FULL 85590 - Other education n.e.c.
SHELDRAKE TRAINING LIMITED SALISBURY ENGLAND Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
SCHOOLS INSIGHT PUBLICATIONS LIMITED HONITON ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
C & C PROPERTIES (SW) LIMITED HONITON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ESCOT ESTATE PARTNERSHIP LIMITED TAUNTON UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate