SEXEY'S SCHOOL - BRUTON


Company Profile Company Filings

Overview

SEXEY'S SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BRUTON and has the status: Dissolved - no longer trading.
SEXEY'S SCHOOL was incorporated 12 years ago on 08/07/2011 and has the registered number: 07698729. The accounts status is FULL.

SEXEY'S SCHOOL - BRUTON

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 31/08/2021

Registered Office

SEXEY'S SCHOOL
BRUTON
SOMERSET
BA10 0DF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/07/2022 22/07/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MALCOLM ARTHUR BROAD Dec 1950 British Director 2020-01-24 CURRENT
MRS ADELA CRICHTON Jul 1972 British Director 2020-08-20 CURRENT
MRS KERI MONTAGUE Apr 1974 British Director 2019-12-04 CURRENT
MR NIGEL HUMBERSTON Mar 1968 British Director 2021-06-19 CURRENT
MR ANTHONY HODGES Oct 1948 British Director 2017-09-13 CURRENT
REVEREND JONATHAN EVANS Aug 1969 British Director 2021-03-01 CURRENT
MR RICHARD CULLUM Oct 1981 British Director 2021-01-14 CURRENT
MRS HELEN MARIE CULLEN Sep 1977 British Director 2018-09-01 CURRENT
MR DANYEL MORLEY PALMER Mar 1977 British Director 2019-03-20 CURRENT
MISS JOANNE REBECCA SIMONS Apr 1975 British Director 2019-07-03 CURRENT
REVEREND JEREMY HELLIER Sep 1953 British Director 2019-09-26 UNTIL 2021-02-10 RESIGNED
KATE STEWART Nov 1960 British Director 2011-09-01 UNTIL 2016-12-14 RESIGNED
MICHAEL THOMAS PENERY Dec 1937 British Director 2012-03-01 UNTIL 2015-08-30 RESIGNED
MARGARET DIANA OLIVER Mar 1935 British Director 2011-09-01 UNTIL 2012-07-04 RESIGNED
DAVID EAMONN NURSE Aug 1957 British Director 2011-09-01 UNTIL 2012-02-29 RESIGNED
MRS EMMA MARGARET MILLER Mar 1979 British Director 2014-09-17 UNTIL 2020-07-02 RESIGNED
MISS LYNDA JANE METHERELL Mar 1965 British Director 2014-05-07 UNTIL 2016-11-11 RESIGNED
DOCTOR ALFRED MICHAEL GENTON Jul 1939 British Director 2011-09-01 UNTIL 2014-08-31 RESIGNED
RAYMOND MCGOVERN Apr 1962 British Director 2011-07-08 UNTIL 2013-03-31 RESIGNED
MR NEVILLE HARTNELL Feb 1955 English Director 2011-09-01 UNTIL 2014-09-19 RESIGNED
MR MARK DAVID LEEMING Aug 1966 British / Canadian Director 2012-11-01 UNTIL 2015-07-04 RESIGNED
DAVID HILL May 1960 British Director 2012-03-01 UNTIL 2014-02-28 RESIGNED
MRS JEAN DENISE HOPEGOOD Oct 1960 British Director 2013-04-01 UNTIL 2013-08-31 RESIGNED
MR NIGEL HUMBERSTON Mar 1968 British Director 2020-09-15 UNTIL 2021-06-18 RESIGNED
PETER MICHAEL WALTER KELHAM Feb 1934 British Director 2011-09-01 UNTIL 2017-08-31 RESIGNED
MR IRFAN HAMID LATIF May 1970 British Director 2013-09-18 UNTIL 2017-12-31 RESIGNED
MRS LORNA GRAY Sep 1974 British Director 2019-12-04 UNTIL 2021-06-11 RESIGNED
MS PATRICIA MENSAH Dec 1978 British Director 2016-12-14 UNTIL 2019-07-03 RESIGNED
MS SANDRA GRACE LEWIS Sep 1973 British Director 2013-03-20 UNTIL 2016-06-29 RESIGNED
MRS KAREN ELIZABETH VANESSA SUSAN BAKER Feb 1953 British Director 2018-11-28 UNTIL 2019-09-26 RESIGNED
MISS JOANNA ELIZABETH FAWCETT Jul 1969 British Director 2012-02-29 UNTIL 2013-09-18 RESIGNED
MAX CHARLES EDGAR Jun 1973 British Director 2014-12-03 UNTIL 2019-07-03 RESIGNED
MR MAGNUS CHARLES DENNIS Jan 1973 British Director 2016-12-14 UNTIL 2019-07-03 RESIGNED
MR ADRIAN ROBERT CURRIE Sep 1946 British Director 2016-09-14 UNTIL 2018-10-04 RESIGNED
ALISON FAITH CROMMELIN May 1942 English Director 2011-09-01 UNTIL 2016-06-29 RESIGNED
PHILIP GEORGE CLACKSON May 1965 British Director 2011-07-08 UNTIL 2016-06-29 RESIGNED
ALEXA BUCKLAND Feb 1966 British Director 2011-07-08 UNTIL 2013-01-14 RESIGNED
MR MICHAEL FORSTER BOWMAN Oct 1953 British Director 2014-09-17 UNTIL 2018-08-31 RESIGNED
MR SIMON BENNETT Feb 1945 British Director 2016-03-16 UNTIL 2017-09-13 RESIGNED
MR CHARLES ALLON STRAKER-NESBIT Sep 1988 British Director 2016-06-29 UNTIL 2018-03-31 RESIGNED
MR JAMES GASSON-HARGREAVES Mar 1973 British Director 2016-03-16 UNTIL 2021-10-01 RESIGNED
REVEREND JUSTIN MARK BAILEY Nov 1955 British Director 2011-09-01 UNTIL 2019-07-03 RESIGNED
MR PATRICK LEE ANDREWS Sep 1963 British Director 2015-07-04 UNTIL 2018-08-31 RESIGNED
NICOLA JANE ATKINS Dec 1969 British Director 2011-09-01 UNTIL 2015-03-30 RESIGNED
JANET LYNNE WILSON Jul 1962 British Director 2012-05-02 UNTIL 2020-07-03 RESIGNED
MRS ANNA MARY GROSKOP Sep 1948 British Director 2013-03-20 UNTIL 2018-03-31 RESIGNED
MRS JANET ELIZABETH WHITTAKER Apr 1960 British Director 2016-12-14 UNTIL 2018-12-14 RESIGNED
KEVIN BERNARD CLAUDE VINEY Mar 1961 British Director 2011-09-01 UNTIL 2012-09-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FAWCETT CONSTRUCTION LIMITED YEOVIL ENGLAND Dissolved... TOTAL EXEMPTION SMALL 41201 - Construction of commercial buildings
TAPPIT SYSTEMS LIMITED BRISTOL Dissolved... TOTAL EXEMPTION FULL 62090 - Other information technology service activities
BRISTOL GRAMMAR SCHOOL BRISTOL Active GROUP 85200 - Primary education
LANSDOWNE PLACE PROPERTY MANAGEMENT LIMITED WINCANTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
EDGAR HOMES LIMITED SOMERTON Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
KINGSDON ESTATES LIMITED SOMERSET Dissolved... 41100 - Development of building projects
QUEEN CAMEL MANAGEMENT LIMITED QUEEN CAMEL ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
GAINSBOROUGH (MILBORNE PORT) MANAGEMENT LIMITED YEOVIL ENGLAND Dissolved... DORMANT 98000 - Residents property management
RICHMOND PLACE (YEOVIL) MANAGEMENT COMPANY LIMITED YEOVIL Active MICRO ENTITY 98000 - Residents property management
BRUTON THE WAY FORWARD BRUTON Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
EDGAR BUILDERS LTD SOMERTON Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
HUGH SEXEY'S HOSPITAL BRUTON ENGLAND Active SMALL 87300 - Residential care activities for the elderly and disabled
SCHOOL INSPECTION SERVICE BRISTOL ENGLAND Dissolved... TOTAL EXEMPTION FULL 85200 - Primary education
STEINER ACADEMY FROME FROME Dissolved... FULL 85310 - General secondary education
BAKERBEARD LTD CASTLE CARY Dissolved... 70229 - Management consultancy activities other than financial management
LEONINE CAD LIMITED WINCANTON Dissolved... 71111 - Architectural activities
VITRUVIUS GROUP LTD HEREFORD Dissolved... NO ACCOUNTS FILED 80100 - Private security activities
FAIRHAVEN INTERNATIONAL LIMITED LOUGHBOROUGH ENGLAND Active MICRO ENTITY 80100 - Private security activities
LEONINE CAD LIMITED STALBRIDGE ENGLAND Active MICRO ENTITY 43290 - Other construction installation