Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANSBURY
Company Information for

ANSBURY

RUSSELL HOUSE, OXFORD ROAD, BOURNEMOUTH, DORSET, BH8 8EX,
Company Registration Number
03029316
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Ansbury
ANSBURY was founded on 1995-03-06 and has its registered office in Bournemouth. The organisation's status is listed as "Active - Proposal to Strike off". Ansbury is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ANSBURY
 
Legal Registered Office
RUSSELL HOUSE
OXFORD ROAD
BOURNEMOUTH
DORSET
BH8 8EX
Other companies in BH8
 
Previous Names
CONNEXIONS ACROSS BOURNEMOUTH DORSET AND POOLE10/07/2008
Filing Information
Company Number 03029316
Company ID Number 03029316
Date formed 1995-03-06
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 30/06/2022
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB634664329  
Last Datalog update: 2022-10-14 19:18:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANSBURY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANSBURY

Current Directors
Officer Role Date Appointed
TINA PATRICIA BARTON
Director 2013-01-08
PETER JOHN CALDWELL
Director 2015-09-30
THOMAS ARTHUR JAMES GRAINGER
Director 2015-11-18
GARETH SIMON GRIFFITHS
Director 2015-09-30
ERIC MICHAEL MCDONNELL
Director 2015-09-30
KAY MAXINE WILLIAMS
Director 2015-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY BRIAN CREW
Director 2008-07-11 2015-11-18
MARTIN EDWARDS
Director 2013-01-08 2015-10-02
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Company Secretary 2007-09-03 2015-10-01
THOMAS ARTHUR JAMES GRAINGER
Director 2013-01-08 2014-11-11
CAROLYN DAPHNE HEWITT
Director 2007-09-03 2014-10-30
MICHAEL JOHN BEESLEY
Director 2006-05-08 2012-07-31
LINDA MARGARET HOLLINGBERY
Director 2008-07-10 2012-05-21
PAMELA JANET DONNELLAN
Director 2005-10-26 2008-07-10
LESLIE GARDNER
Director 2006-07-26 2008-07-10
STEPHEN WILLIAM HEDGES
Company Secretary 1995-03-06 2007-07-20
COLIN MICHAEL BRADY
Director 2001-12-01 2007-04-25
TIMOTHY JAMES FEWELL
Director 2004-07-21 2007-04-25
DAVID MARK HENLEY
Director 2006-11-02 2007-04-25
MARY FIELDING
Director 2004-10-19 2006-09-07
PAUL GEOFFREY ARTHUR GODIER
Director 2003-10-23 2005-08-02
JOHN HAINES
Director 2002-11-21 2003-08-06
STEPHEN JAMES CHAPPELL
Director 2001-12-01 2003-05-13
DAVID JOHN BURGESS
Director 2002-06-20 2003-04-29
CAROLINE CHEESEMAN
Director 2002-03-21 2002-10-31
EDWARD THOMAS COLGAN
Director 2002-01-10 2002-05-15
DAVID ARTHUR GODDARD
Director 2000-06-04 2001-11-30
SHIRLEY DIANE GOODWIN
Director 2001-07-11 2001-11-30
IRENE CYNTHIA GITTINS
Director 1995-03-06 2001-10-23
AMELIA RUTH NEWTON BUSSEY
Director 1999-09-24 2001-07-11
ANNETTE LESLEY BROOKE
Director 1998-03-25 2001-07-09
RICHARD HENRY ELY
Director 1995-03-06 2000-03-31
REX BURKE
Director 1995-10-11 1997-03-31
AMELIA RUTH NEWTON BUSSEY
Director 1995-03-06 1997-03-19
BARRY EDWARD GLAZIER
Director 1995-03-06 1995-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TINA PATRICIA BARTON FUTURE ROOTS LTD Director 2016-02-26 CURRENT 2008-10-08 Active
THOMAS ARTHUR JAMES GRAINGER SAFEWISE Director 2014-06-17 CURRENT 1996-09-19 Liquidation
GARETH SIMON GRIFFITHS MERIDIUS CONSULTING LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active
KAY MAXINE WILLIAMS NEW FOREST SPIRITS LTD Director 2017-10-12 CURRENT 2017-10-12 Active
KAY MAXINE WILLIAMS MYRIAD HR LIMITED Director 2003-08-05 CURRENT 2003-08-05 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Client Support Adviser - BlandfordBlandford ForumContributory final salary pension scheme, Healthcare Scheme, 23 days paid leave per annum pro rata (excluding Bank holidays), childcare voucher scheme and...2016-03-22
Client Support AdviserPooleAnsbury is a registered charity and a company limited by guarantee. 16,356.00 to 17,563.00 with NVQ 3 in Advice and Guidance or 15,096.00 to 15,762.00...2016-02-29
Careers Adviser - BlandfordBlandford ForumCompany Pension Scheme, Healthcare Scheme, 23 days paid leave per annum pro rata plus Bank Holidays, Childcare Voucher Scheme, business mileage allowance,...2016-01-12
CAREERS ADVISER (YOUNG PEOPLE) 17.5 HOURS WEYMOUTHWeymouthCompany Pension Scheme, Healthcare Scheme, 23 days paid leave per annum pro rata plus Bank Holidays, Childcare Voucher Scheme, business mileage allowance,...2015-11-23

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-13Voluntary dissolution strike-off suspended
2022-09-13SOAS(A)Voluntary dissolution strike-off suspended
2022-08-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-27DS01Application to strike the company off the register
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR KARAN BERRY
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR KAY MAXINE WILLIAMS
2021-07-30AA01Current accounting period extended from 31/03/21 TO 30/09/21
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-12-01AP01DIRECTOR APPOINTED MRS CAROLYN DAPHNE HEWITT
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR TINA PATRICIA BARTON
2020-06-25AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-07-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2019-02-18AP01DIRECTOR APPOINTED MR KARAN BERRY
2018-10-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR GARETH SIMON GRIFFITHS
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-10-16AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN TATE
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-07AR0106/03/16 ANNUAL RETURN FULL LIST
2016-03-07AD04Register(s) moved to registered office address Russell House Oxford Road Bournemouth Dorset BH8 8EX
2015-12-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERTS
2015-11-30AP01DIRECTOR APPOINTED MR THOMAS ARTHUR JAMES GRAINGER
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PREWETT
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CREW
2015-11-30TM02Termination of appointment of Lester Aldridge Company Secretarial Limited on 2015-10-01
2015-10-12AP01DIRECTOR APPOINTED MRS KAY MAXINE WILLIAMS
2015-10-12AP01DIRECTOR APPOINTED MR ERIC MICHAEL MCDONNELL
2015-10-12AP01DIRECTOR APPOINTED MR GARETH SIMON GRIFFITHS
2015-10-12AP01DIRECTOR APPOINTED MR PETER JOHN CALDWELL
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN EDWARDS
2015-09-28AP01DIRECTOR APPOINTED MR ANDREW JOHN TATE
2015-03-09AR0106/03/15 ANNUAL RETURN FULL LIST
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ARTHUR JAMES GRAINGER
2014-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-11-12CC04STATEMENT OF COMPANY'S OBJECTS
2014-11-12RES01ADOPT ARTICLES 30/10/2014
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN VOWLES
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN HEWITT
2014-03-12AR0106/03/14 NO MEMBER LIST
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ARTHUR JAMES GRAINGER / 01/02/2014
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR GARY KNIGHT
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN JEWELL
2013-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-03-26AR0106/03/13 NO MEMBER LIST
2013-02-13AP01DIRECTOR APPOINTED MRS TINA BARTON
2013-02-11AP01DIRECTOR APPOINTED MR MARTIN EDWARDS
2013-01-30AP01DIRECTOR APPOINTED MR THOMAS ARTHUR JAMES GRAINGER
2013-01-15AP01DIRECTOR APPOINTED MR PETER JAMES JON ROBERTS
2013-01-08AP01DIRECTOR APPOINTED MR GARY LEEDALE KNIGHT
2012-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEESLEY
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR LINDA HOLLINGBERY
2012-04-18AR0106/03/12 NO MEMBER LIST
2011-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2011 FROM ANSBURY HOUSE, 2, PENDRUFFLE LANE, POUNDBURY DORCHESTER DORSET DT1 3WJ
2011-11-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-23AR0106/03/11 NO MEMBER LIST
2011-03-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-03-23AD02SAIL ADDRESS CREATED
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CLIVE JEWELL / 27/08/2010
2011-01-07AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/10
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-17AR0106/03/10 NO MEMBER LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANCIS PREWETT / 12/03/2010
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN IAIN VOWLES / 12/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CLIVE JEWELL / 12/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARGARET HOLLINGBERY / 12/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN DAPHNE HEWITT / 12/03/2010
2010-03-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED / 12/03/2010
2009-12-01RES01ADOPT ARTICLES 12/11/2009
2009-11-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BEESLEY / 24/11/2009
2009-10-30RES01ADOPT MEM AND ARTS
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA TAYLOR
2009-03-20363aANNUAL RETURN MADE UP TO 06/03/09
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR SIMON THOMAS
2008-11-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-19288aDIRECTOR APPOINTED MR STEPHEN FRANCIS PREWETT
2008-10-07288aDIRECTOR APPOINTED MR ANTHONY BRIAN CREW
2008-09-23288aDIRECTOR APPOINTED MRS LINDA MARGARET HOLLINGBERY
2008-08-06288aDIRECTOR APPOINTED MARTIN IAIN VOWLES
2008-08-06288aDIRECTOR APPOINTED SIMON THOMAS
2008-07-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN MC BRIDE
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR PAMELA DONNELLAN
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR LESLIE GARDNER
2008-07-09CERTNMCOMPANY NAME CHANGED CONNEXIONS ACROSS BOURNEMOUTH DORSET AND POOLE CERTIFICATE ISSUED ON 10/07/08
2008-03-31363aANNUAL RETURN MADE UP TO 06/03/08
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-21288aNEW SECRETARY APPOINTED
2007-10-21288aNEW DIRECTOR APPOINTED
2007-10-21288aNEW DIRECTOR APPOINTED
2007-10-21288bSECRETARY RESIGNED
2007-07-20288bSECRETARY RESIGNED
2007-05-22288bDIRECTOR RESIGNED
2007-05-22288bDIRECTOR RESIGNED
2007-05-22288bDIRECTOR RESIGNED
2007-05-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to ANSBURY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANSBURY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANSBURY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANSBURY

Intangible Assets
Patents
We have not found any records of ANSBURY registering or being granted any patents
Domain Names

ANSBURY owns 2 domain names.

apexplorer.co.uk   schoolexplorer.co.uk  

Trademarks
We have not found any records of ANSBURY registering or being granted any trademarks
Income
Government Income

Government spend with ANSBURY

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2017-1 GBP £900 Supplier & Services Budget
Borough of Poole 2016-12 GBP £331 Hire of Rooms
Borough of Poole 2016-10 GBP £5,410 Hire of Rooms
Borough of Poole 2015-8 GBP £1,987 Hired Services
Borough of Poole 2014-11 GBP £125 Reference Books
Borough of Poole 2013-10 GBP £15 *Supplies & Services
Dorset County Council 2013-9 GBP £13,021 Contracted S L A s
Dorset County Council 2013-8 GBP £36,585 Contracted S L A s
Dorset County Council 2013-7 GBP £398,625 Contracted S L A s
Dorset County Council 2013-6 GBP £13,021 Contracted S L A s
Dorset County Council 2013-5 GBP £398,125 Contracted S L A s
Dorset County Council 2013-4 GBP £1,042 Contracted S L A s
Dorset County Council 2013-3 GBP £5,009 Misc Supplies & Serv
Borough of Poole 2013-2 GBP £8,333
Dorset County Council 2013-2 GBP £426,700 Contracted S L A s
Bournemouth Borough Council 2013-1 GBP £660
Dorset County Council 2013-1 GBP £500 Buildings R&M
Bournemouth Borough Council 2012-11 GBP £1,280
Dorset County Council 2012-11 GBP £536,850 Contracted S L A s
Borough of Poole 2012-10 GBP £5,815
Borough of Poole 2012-9 GBP £10,583
Dorset County Council 2012-9 GBP £78,125 Contracted S L A s
Borough of Poole 2012-8 GBP £33,668
Borough of Poole 2012-7 GBP £34,237
Bournemouth Borough Council 2012-6 GBP £7,100
Borough of Poole 2012-6 GBP £33,668
Borough of Poole 2012-5 GBP £33,668
Borough of Poole 2012-4 GBP £33,668
Dorset County Council 2012-4 GBP £43,450 Misc Supplies & Serv
Bournemouth Borough Council 2012-3 GBP £14,031
Borough of Poole 2012-2 GBP £86,340
Bournemouth Borough Council 2012-2 GBP £13,400
Borough of Poole 2012-1 GBP £43,170
Borough of Poole 2011-12 GBP £43,170
Borough of Poole 2011-10 GBP £89,890
Borough of Poole 2011-9 GBP £43,170
Borough of Poole 2011-8 GBP £43,170
Borough of Poole 2011-7 GBP £43,170
Borough of Poole 2011-6 GBP £43,170
Borough of Poole 2011-4 GBP £86,347
Borough of Poole 2011-3 GBP £625
Borough of Poole 2011-2 GBP £152,250
Borough of Poole 2011-1 GBP £76,125

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ANSBURY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANSBURY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANSBURY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.