BOURNE GRAMMAR SCHOOL - BOURNE


Company Profile Company Filings

Overview

BOURNE GRAMMAR SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BOURNE and has the status: Active.
BOURNE GRAMMAR SCHOOL was incorporated 12 years ago on 16/11/2011 and has the registered number: 07850292. The accounts status is FULL and accounts are next due on 31/05/2024.

BOURNE GRAMMAR SCHOOL - BOURNE

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 31/08/2022 31/05/2024

Registered Office

BOURNE GRAMMAR SCHOOL
BOURNE
LINCOLNSHIRE
PE10 9JE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/11/2023 30/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER MOON Sep 1974 British Director 2017-12-01 CURRENT
CHRIS ATKINSON Apr 1957 British Director 2011-11-16 CURRENT
MR JAMES ALLEN BARKER Sep 1992 British Director 2017-10-02 CURRENT
NICOLA SMITH Secretary 2022-09-01 CURRENT
JOYCE BURROWS Dec 1944 British Director 2011-11-16 CURRENT
ANGELA BURROWS Sep 1972 British Director 2020-10-15 CURRENT
MR CLINTON DELPORT Mar 1978 British Director 2016-09-01 CURRENT
MR LIAM EDWARDS Aug 1988 British Director 2018-09-28 CURRENT
MR JOHN RICHARD FLETCHER Aug 1964 British Director 2021-12-02 CURRENT
MR IAN MICHAEL FYTCHE May 1964 British Director 2016-07-04 CURRENT
GEOFFREY RICHARD GREATWOOD Dec 1948 British Director 2011-11-16 CURRENT
MR IAN JOHN GEORGE MEARS Sep 1955 British Director 2011-11-16 CURRENT
ALASTAIR ANDERSON Nov 1970 British Director 2021-01-01 CURRENT
ROBERT JAMES PARKER Jul 1964 British Director 2012-10-09 CURRENT
MR NAGASAYAN PUPPALA Aug 1977 Indian Director 2022-10-21 CURRENT
DR SUNEETHA VENKATA VIJAYA DURGA SIDDABATTUNI Jun 1978 British Director 2018-11-16 CURRENT
MISS AMBER SINCLAIR Feb 1978 British Director 2021-12-02 CURRENT
MR LINCOLN SCOTT TAYLOR Apr 1969 British Director 2012-10-09 CURRENT
CLLR MRS SUE WOOLLEY Jul 1958 British Director 2011-11-16 CURRENT
COLONEL PAUL LOADER Aug 1972 British Director 2019-11-25 CURRENT
CHARLES GLEDHILL Apr 1963 British Director 2011-11-16 UNTIL 2012-04-17 RESIGNED
MRS CLAIRE FIONA HAWKINS Mar 1972 British Director 2016-10-14 UNTIL 2020-10-13 RESIGNED
ANITA GALE Sep 1965 British Director 2011-11-16 UNTIL 2015-07-15 RESIGNED
MR JONATHAN MARK KENDREW Jul 1973 British Director 2017-12-01 UNTIL 2021-11-30 RESIGNED
MR PHIL JULIAN PAUL HYLAND Aug 1965 British Director 2011-11-16 UNTIL 2017-10-06 RESIGNED
ROBERT BROWN Aug 1947 British Director 2011-11-16 UNTIL 2020-01-15 RESIGNED
MR JONATHAN PAUL MADDOX May 1965 British Director 2011-11-16 UNTIL 2020-12-31 RESIGNED
DAVID ROBERT BRIGGS-FISH Mar 1949 British Director 2011-11-16 UNTIL 2012-05-09 RESIGNED
MR IAN MICHAEL FYTCHE May 1964 British Director 2011-11-16 UNTIL 2017-09-27 RESIGNED
BRIAN FINES May 1937 British Director 2011-11-16 UNTIL 2015-09-23 RESIGNED
IAN FORD Feb 1970 British Director 2011-11-16 UNTIL 2013-10-01 RESIGNED
MR RICHARD EMMERSON ELLIOT Feb 1966 British Director 2014-11-18 UNTIL 2018-11-14 RESIGNED
STEPHEN DHARAMRAJ Dec 1967 British Director 2014-11-18 UNTIL 2019-09-25 RESIGNED
FIONA HILL Secretary 2018-02-19 UNTIL 2022-08-31 RESIGNED
DIANA WESTON British Secretary 2011-11-16 UNTIL 2017-08-31 RESIGNED
MR CHARLES MCLEAN Aug 1949 British Director 2020-01-01 UNTIL 2022-02-28 RESIGNED
JAYESH MEHTA Oct 1965 British Director 2011-11-16 UNTIL 2012-08-31 RESIGNED
MARK STEPHEN TUPHOLME Jan 1970 British Director 2013-10-18 UNTIL 2017-10-17 RESIGNED
NEIL SMITH Aug 1973 British Director 2012-09-01 UNTIL 2016-08-31 RESIGNED
JESCA ORGAN Mar 1961 British Director 2011-11-16 UNTIL 2014-10-02 RESIGNED
MR STEPHEN NIGHTINGALE Feb 1957 British Director 2015-11-20 UNTIL 2019-11-19 RESIGNED
MR MARK ANDREW WARD Sep 1969 British Director 2011-11-16 UNTIL 2014-11-17 RESIGNED
MARK WELSH Dec 1965 British Director 2011-11-16 UNTIL 2012-07-11 RESIGNED
SARAH GRACE COTTAGE Apr 1969 British Director 2019-11-25 UNTIL 2022-05-11 RESIGNED
MR STUART BRETT Sep 1971 British Director 2018-11-16 UNTIL 2020-10-16 RESIGNED
DR JASON HOWARD Aug 1971 British Director 2016-01-01 UNTIL 2018-11-14 RESIGNED
MISS KATIE ADDISON Nov 1980 British Director 2014-09-01 UNTIL 2018-08-31 RESIGNED
MANUELLA ARMSTRONG Jan 1955 British Director 2011-11-16 UNTIL 2017-10-01 RESIGNED
DR CAROL ATHERTON Nov 1972 British Director 2012-04-25 UNTIL 2014-08-31 RESIGNED
DR IAN MICHAEL WHEATLEY Oct 1965 British Director 2011-11-16 UNTIL 2016-07-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Stephen Dharamraj 2017-09-27 - 2019-11-15 12/1967 Bourne   Lincolnshire Significant influence or control
Mr Ian John George Mears 2016-04-06 - 2019-11-15 9/1955 Bourne   Lincolnshire Significant influence or control
Mr Jonathan Paul Maddox 2016-04-06 - 2019-11-15 5/1965 Bourne   Lincolnshire Significant influence or control
Mr Ian Michael Fytche 2016-04-06 - 2017-09-27 5/1964 Bourne   Lincolnshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABF GRAIN PRODUCTS LIMITED LONDON Active FULL 10611 - Grain milling
ALGECO UK LIMITED STOCKTON-ON-TEES ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
FOOD INVESTMENTS LIMITED LONDON Active FULL 70100 - Activities of head offices
ACETUM (UK) LIMITED LONDON Active DORMANT 74990 - Non-trading company
ELLIOTT WORKSPACE LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
DAVJON FOOD LIMITED LONDON Active DORMANT 99999 - Dormant Company
W.JORDAN (CEREALS) LIMITED LONDON Active DORMANT 74990 - Non-trading company
PREMIER GROCERY PRODUCTS LIMITED GRIFFITHS WAY, ST ALBANS Dissolved... DORMANT 10890 - Manufacture of other food products n.e.c.
MEARS MOTORS LIMITED PETERBOROUGH ENGLAND Dissolved... TOTAL EXEMPTION SMALL 5010 - Sale of motor vehicles
BOURNE ARTS AND COMMUNITY TRUST LIMITED BOURNE Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
WELLAND DOCTORS LTD BOURNE Dissolved... DORMANT 86210 - General medical practice activities
CRITICAL ENVIRONMENT SOLUTIONS LTD SWINDON Active SMALL 46760 - Wholesale of other intermediate products
BOSTON ROWING CLUB LTD BOSTON Active TOTAL EXEMPTION FULL 93199 - Other sports activities
ABBEY ACADEMIES TRUST BOURNE Active FULL 85200 - Primary education
4TTUDE ENTERPRISES LIMITED STAMFORD Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
LIBERTY ACADEMY TRUST LTD. LONDON ENGLAND Active FULL 85590 - Other education n.e.c.
HEREWARD MEDICAL SERVICES LIMITED BOURNE ENGLAND Dissolved... 86210 - General medical practice activities
DIAMONDZ SCHOOL OF DANCE LTD SLEAFORD ENGLAND Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education
CARDOWAN CREAMERIES LIMITED Active FULL 10410 - Manufacture of oils and fats

Free Reports Available

Report Date Filed Date of Report Assets
BOURNE_GRAMMAR_SCHOOL - Accounts 2022-01-28 31-08-2021
BOURNE_GRAMMAR_SCHOOL - Accounts 2020-12-15 31-08-2020