THE SHERBORNE SCHOOL FOUNDATION

Address:
Sherborne School Abbey Road, Sherborne, Dorset, DT9 3AP

THE SHERBORNE SCHOOL FOUNDATION is a business entity registered at Companies House, UK, with entity identifier is 03686309. The registration start date is December 21, 1998. The current status is Active.

Company Overview

Company Number 03686309
Company Name THE SHERBORNE SCHOOL FOUNDATION
Registered Address Sherborne School Abbey Road
Sherborne
Dorset
DT9 3AP
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1998-12-21
Account Category FULL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2017-01-14
Returns Last Update 2015-12-17
Confirmation Statement Due Date 2021-01-28
Confirmation Statement Last Update 2019-12-17
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85310 General secondary education

Office Location

Address SHERBORNE SCHOOL ABBEY ROAD
SHERBORNE
Post Town DORSET
Post Code DT9 3AP

Companies with the same post code

Entity Name Office Address
SHERBORNE SCHOOL (OVERSEAS EDUCATION) LIMITED Abbey Road, Sherborne, DT9 3AP
SHERBORNE SCHOOL (OVERSEAS TRADING) LIMITED Abbey Road, Sherborne, Dorset, DT9 3AP

Companies with the same post town

Entity Name Office Address
KELY FASHION LIMITED Unit 49806, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, England
PIONEERS M LTD Unit 51360 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom
ELI&LORI LTD Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom
JURASSIC MUSCLE LIMITED Franklin & Co, Lynch Lane Offices, Egdon Hall, Weymouth, Dorset, DT4 9DW, England
OPTIMISERZ LIMITED 13 Freeland Park, Wareham Road,poole, Dorset, United Kingdom, BH16 6FA, England
CONNECTSMUSIC LTD Box Cottage, Brister End, Dorset, DT9 6NH, England
FORSPEX LIMITED 183 Ashley Road, Poole, Dorset, BH14 9DL, England
ADAMANS JEWELLERY LTD Lychett House, 13 Freeland Park, Dorset, BH16 6FA, United Kingdom
ANWAR UL HAQ LTD 13 Freeland Park, Unit 50305, Courier Point, 13 Freeland Park, Wareh, Dorset, Uk, BH16 6FH, United Kingdom
VALHALLA UNITED LIMITED 33 Wyke Road, Weymouth, Dorset, DT4 9QQ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BALLARD, Adrian Paul Secretary (Active) 3 Acreman Place, Sherborne, Dorset, England, DT9 3PB /
1 January 2004
/
EGLINGTON, Charles Richard John Director (Active) 2 Rectory Orchard, Church Road, London, SW19 5AS August 1938 /
21 December 1998
British /
England
Retired Director
FIDGEN, Roger Stewart Director (Active) Wield House Farm, Upper Wield, Alresford, Hampshire, SO24 9RS May 1946 /
1 September 2008
British /
England
Surveyor
FRENCH, Michael Levick Director (Active) 40 Hertford Avenue, East Sheen, London, SW14 8EQ December 1947 /
7 January 1999
British /
United Kingdom
Retired Accountant
HATCHARD, Michael Edward Director (Active) Skadden Arps Slate Meagher & Flom, Uk Llp 40 Bank Street Canary Wharf, London, E14 5DS November 1955 /
7 January 1999
British /
United Kingdom
Solicitor
HUDSON, Guy Andrew Director (Active) Alderne House, Horsted Lane, Sharpthorne, East Grinstead, West Sussex, United Kingdom, RH19 4HX November 1962 /
6 October 2000
British /
England
Investment Management
KARDOONI, Aadel Director (Active) 64 Caversham Avenue, London, England, N13 4LN May 1968 /
25 November 2016
British /
England
Company Director
LANE, Angela Claire Director (Active) Old Manor Farmhouse, London Lane, Avon, Christchurch, Dorset, BH23 7BL June 1962 /
8 June 2007
British /
England
Accountant
PAULSON-ELLIS, Jeremy David Director (Active) Broomlands, Langton Green, Tunbridge Wells, Kent, TN3 0RA September 1943 /
6 October 2000
British /
England
Company Chairman
PITTMAN, Rupert Edward Leader Director (Active) Middle Barn Farm, Coombelands Lane, Pulborough, West Sussex, United Kingdom, RH20 1AG November 1971 /
11 November 2011
British /
United Kingdom
Investor Relations
POCOCK, John David William Director (Active) Beedings House, Nutbourne Lane, Nutbourne, Pulborough, West Sussex, United Kingdom, RH20 2HS February 1960 /
12 March 2004
British /
England
Director
POLLARD, Mark David Director (Active) The Orangery, Redlynch Park, Redlynch, Bruton, Somerset, United Kingdom, BA10 0NH May 1959 /
11 November 2011
British /
England
Banker
POWE, Rory Stephen Director (Active) 5 Luard Road, Cambridge, CB2 2PS May 1963 /
10 June 2005
British /
United Kingdom
Portfolio Manager
PRALLE, Anthony John Demainbray Director (Active) Gurtubay 5 2d, Madrid, 28001, Spain, FOREIGN October 1958 /
15 November 2002
British /
Spain
Management Consultant
RITCHIE, Miles Malcolm Director (Active) Tennys Court, Burton Street, Marnhull, Sturminster Newton, Dorset, United Kingdom, DT10 1PS August 1960 /
4 February 2000
British /
United Kingdom
Insurance
SHORT, Rodney Neil Terry Director (Active) 65 Eustace Building, 372 Queenstown Road, London, United Kingdom, SW8 4NT August 1946 /
11 March 2005
British /
United Kingdom
Lawyer
SLADE, Michael Eric Director (Active) 15 Kensington Gate, London, W8 5NA August 1946 /
7 January 1999
British /
England
Surveyor
SMALL, Angus James Director (Active) Chilmark House, Chilmark, Salisbury, England, SP3 5AP March 1966 /
15 May 2015
British /
United Kingdom
Banker
THOMPSON, Maurice Nicholas Beech Director (Active) Lubenham Lodge, Laughton Road, Gumley, Market Harborough, Leicestershire, England, LE16 7RT April 1958 /
7 January 1999
British /
England
Banker
TINDALL, Simon Papillon Director (Active) 31 Lonsdale Road, London, SW13 9JP February 1938 /
11 March 2005
British /
England
Publisher
WELCHMAN, Rupert Thomas De Vere Director (Active) Field House, Hindon Lane, Tisbury, Salisbury, United Kingdom, SP3 6QQ March 1972 /
5 March 2010
British /
United Kingdom
Fund Manager
WHITTELL, Matthew James Director (Active) The Old Rectory, Church Lane, Marston Magna, Yeovil, Somerset, United Kingdom, BA22 8DG October 1964 /
5 March 2010
British /
England
Financial Officer
SMYTH, Julian Joseph Secretary (Resigned) 176 Kingsmead Road, High Wycombe, Buckinghamshire, HP11 1JB /
21 December 1998
/
ADAMS, Dominic Paul Director (Resigned) 10 Queen Street Place, London, EC4 1BE April 1962 /
9 November 2007
British /
United Kingdom
Lawyer
ALLATT, Derrill Victor Director (Resigned) Newstate Partners Llp, 33 Cavendish Square, London, United Kingdom, W1G 0PW April 1954 /
14 November 2005
British /
United Kingdom
Banker
CASSIDY, Anthony Ardagh Director (Resigned) Vale End Cottage, Albury, Guildford, Surrey, GU5 9BE February 1939 /
11 March 1999
British /
England
Retired
GILCHRIST, Graeme Elder, Col (Retired) Director (Resigned) 50 Holmbush Road, Putney, London, SW15 3LE December 1934 /
21 December 1998
British /
England
Retired Bank Director
HARGROVE, John Peter Director (Resigned) Barn Lea, Lime Grove, West Clandon, Surrey, GU4 7UT November 1947 /
7 January 1999
British /
Solicitor
HOWLAND JACKSON, Anthony Geoffrey Clive Director (Resigned) Little Loveney Hall, Wakes Colne, Colchester, Essex, CO6 2BH May 1941 /
11 March 1999
British /
Uk
Insurance
HUMPHREYS, Nigel Craven Director (Resigned) Meadow House, Smannell, Andover, Hampshire, SP11 6JJ March 1938 /
7 January 1999
British /
Company Director
MACDONNELL, Robert Myles Randal Director (Resigned) 17 Malbrook Road, London, SW15 6UH January 1939 /
4 February 2000
British /
England
Consultant
MARSHALL, John Jeremy Seymour Director (Resigned) Willow House, High Street, Bourn, Cambridge, Cambirdgeshire, CB23 2SQ April 1938 /
12 March 2004
British /
Director
MAY, James Nicholas Welby Director (Resigned) 5 Parke Road, London, SW13 9NF February 1949 /
7 January 1999
British /
United Kingdom
Director-General
OWEN, Nicholas Winston Spencer Director (Resigned) Lancienne Maison, La Route De Trodez St Ouen, Jersey, Channel Islands, JE3 2GA October 1951 /
29 May 2001
British /
Retired Banker
PAINE, John Alix Director (Resigned) 7 Essex Villas, London, W8 7BP February 1935 /
7 January 1999
British /
United Kingdom
Marketing/Advertising

Competitor

Search similar business entities

Post Town DORSET
Post Code DT9 3AP
SIC Code 85310 - General secondary education

Improve Information

Please provide details on THE SHERBORNE SCHOOL FOUNDATION by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches