THE MALCOLM SARGENT PRIMARY SCHOOL - STAMFORD


Company Profile Company Filings

Overview

THE MALCOLM SARGENT PRIMARY SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from STAMFORD and has the status: Active.
THE MALCOLM SARGENT PRIMARY SCHOOL was incorporated 12 years ago on 07/11/2011 and has the registered number: 07838151. The accounts status is GROUP and accounts are next due on 31/05/2024.

THE MALCOLM SARGENT PRIMARY SCHOOL - STAMFORD

This company is listed in the following categories:
85200 - Primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

THE MALCOLM SARGENT PRIMARY SCHOOL
STAMFORD
LINCOLNSHIRE
PE9 2SR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/11/2023 21/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
KENNETH EDWARD SWANSON Mar 1958 British Director 2011-11-07 CURRENT
MRS AMY RUTH THOMAS Jun 1983 British Director 2022-06-26 CURRENT
MR GEORGE RAYMOND DOUGLAS BROWN May 1999 British Director 2023-04-21 CURRENT
MR PETER RAYMOND COLLINS May 1947 British Director 2023-09-01 CURRENT
MS ADELE RHIAN DONAGHIE Nov 1974 British Director 2022-12-02 CURRENT
MRS JULIE FLINT May 1983 British Director 2021-03-25 CURRENT
TRISTAN JAMES REVELL Nov 1971 British Director 2011-11-07 CURRENT
MS JULIA SHAW May 1976 British Director 2019-06-25 CURRENT
MRS LISA JANE STEELE Oct 1963 British Director 2021-09-02 CURRENT
MRS JOANNE TORRANCE Mar 1983 British Director 2023-10-02 CURRENT
MARTIN ROBERT BREWIN Oct 1970 British Director 2012-07-10 CURRENT
MS JENNIFER WILLIAMSON Jun 1989 British Director 2023-02-19 CURRENT
MR RYAN RICHARD AMIES Jul 1987 British Director 2023-10-02 CURRENT
ANN CATHERINE KNOTT Jul 1961 British Director 2011-12-01 UNTIL 2012-08-31 RESIGNED
NEVILLE SAUNDERSON Feb 1974 British Director 2012-09-18 UNTIL 2017-03-19 RESIGNED
MR TIMOTHY MILES HARRIS Apr 1964 British Director 2011-11-07 UNTIL 2020-11-25 RESIGNED
STEPHANIE CROOK Dec 1957 Austrian Director 2011-12-01 UNTIL 2015-11-06 RESIGNED
LYDIA JANE MERIFIELD Oct 1968 British Director 2011-12-01 UNTIL 2019-03-19 RESIGNED
MRS LESLEY JANE MCCLARNON Mar 1969 British Director 2011-12-01 UNTIL 2012-10-01 RESIGNED
AILSA MARGARET LEWIS Nov 1968 British Director 2015-09-15 UNTIL 2017-05-04 RESIGNED
MRS JOANNA LOUISE TURNHAM Dec 1978 British Director 2017-11-08 UNTIL 2020-08-31 RESIGNED
MR STEVEN RICHARD GAUNT Aug 1971 British Director 2015-10-15 UNTIL 2023-09-02 RESIGNED
STUART DOLBY Aug 1976 British Director 2012-09-18 UNTIL 2015-05-31 RESIGNED
MR ROY MARK DAVIES Oct 1958 British Director 2011-12-01 UNTIL 2012-08-31 RESIGNED
MR TIM PERKINS Mar 1973 British Director 2019-11-08 UNTIL 2023-10-18 RESIGNED
MISS DANIELLE BYFORD Feb 1991 British Director 2022-05-05 UNTIL 2022-09-30 RESIGNED
MISS EMMA COOPER Sep 1989 British Director 2017-12-13 UNTIL 2019-06-21 RESIGNED
PAUL JOHN WHYMARK Nov 1970 British Director 2011-12-01 UNTIL 2012-05-08 RESIGNED
MICHAEL SCANE Jul 1971 British Director 2011-12-01 UNTIL 2013-11-03 RESIGNED
SAMANTHA JANE STANIER Mar 1967 British Director 2012-09-18 UNTIL 2020-08-31 RESIGNED
MISS CHARLOTTE ALICE STAPLING Jul 1986 English Director 2017-11-08 UNTIL 2021-10-21 RESIGNED
SIMONE STRIBLING Mar 1982 British Director 2011-12-01 UNTIL 2012-03-06 RESIGNED
MANISHA SUDERA Jul 1990 Indian Director 2014-05-08 UNTIL 2015-08-31 RESIGNED
MRS MARY ELIZABETH TOWN Apr 1964 British Director 2019-06-25 UNTIL 2023-06-26 RESIGNED
RACHEL ANNE BUTLER Mar 1972 British Director 2013-12-02 UNTIL 2021-08-31 RESIGNED
GEORGINA VICKERS Jul 1990 British Director 2015-09-15 UNTIL 2017-08-31 RESIGNED
MR ALISTAIR GRAHAM CROSS May 1972 British Director 2017-11-08 UNTIL 2023-07-21 RESIGNED
MRS TINA COX Oct 1980 British Director 2016-11-01 UNTIL 2016-11-01 RESIGNED
TIMOTHY COX Jul 1975 British Director 2011-12-01 UNTIL 2016-03-22 RESIGNED
MRS NINA LUCY ARMSTRONG Jun 1981 British Director 2015-10-15 UNTIL 2022-03-23 RESIGNED
MRS KAY BATKIN Oct 1980 British Director 2021-01-29 UNTIL 2023-01-05 RESIGNED
ALLISON ELIZABETH BUCK Sep 1974 British Director 2011-12-01 UNTIL 2015-08-31 RESIGNED
MR DAVID BRAILSFORD Aug 1948 British Director 2011-12-01 UNTIL 2014-04-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Samantha Jane Stanier 2021-01-04 - 2021-11-01 3/1967 Stamford   Lincolnshire Ownership of shares 25 to 50 percent as trust
Mr Kenneth Edward Swanson 2016-04-06 - 2021-11-01 3/1958 Stamford   Lincolnshire Significant influence or control
Mr Timothy Miles Harris 2016-04-06 - 2021-11-01 4/1964 Stamford   Lincolnshire Significant influence or control
Mr Tristan James Revell 2016-04-06 - 2021-09-02 11/1971 Stamford   Lincolnshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE) Active SMALL 94110 - Activities of business and employers membership organizations
AB AGRI LIMITED LONDON Active FULL 10910 - Manufacture of prepared feeds for farm animals
QUAD ELECTROACOUSTICS LIMITED HUNTINGDON Active SMALL 27510 - Manufacture of electric domestic appliances
WHARFEDALE INTERNATIONAL LIMITED HUNTINGDON Active SMALL 27900 - Manufacture of other electrical equipment
LEAK ELECTRONICS LIMITED HUNTINGDON Active MICRO ENTITY 99999 - Dormant Company
SEMTRON SERVICES LIMITED STAMFORD UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
ADM MILLING LIMITED ERITH UNITED KINGDOM Active FULL 10611 - Grain milling
S G ACOUSTICS LIMITED HUNTINGDON ENGLAND Active SMALL 46439 - Wholesale of radio, television goods & electrical household appliances (other than records,
IAG LIMITED HUNTINGDON Active GROUP 70100 - Activities of head offices
POINTFIELD LIMITED HUNTINGDON Active SMALL 46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are
APOGEE LIGHTING LIMITED HUNTINGDON Dissolved... DORMANT 99999 - Dormant Company
EKCO LIMITED HUNTINGDON Active DORMANT 99999 - Dormant Company
TRON TECH LIMITED YAXLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
ABLETRADE LTD STAMFORD ENGLAND Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
CHURCH HILL CHURCH OF ENGLAND JUNIOR SCHOOL LEICESTER Active FULL 85200 - Primary education
ACORN CHILDCARE CENTRE LIMITED STAMFORD Active SMALL 85100 - Pre-primary education
ESSTEE PRODUCTIONS LTD STAMFORD UNITED KINGDOM Dissolved... MICRO ENTITY 90030 - Artistic creation
STEPHANIE CROOK 4985 LTD WARMINSTER UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
CROSS + CROIX LTD STAMFORD ENGLAND Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
THE_MALCOLM_SARGENT_PRIMA - Accounts 2024-04-04 31-08-2023
THE_MALCOLM_SARGENT_PRIMA - Accounts 2021-12-22 31-08-2021
THE_MALCOLM_SARGENT_PRIMA - Accounts 2020-03-11 31-08-2019

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACORN CHILDCARE CENTRE LIMITED STAMFORD Active SMALL 85100 - Pre-primary education