Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRANSGORE CHURCH OF ENGLAND PRIMARY SCHOOL
Company Information for

BRANSGORE CHURCH OF ENGLAND PRIMARY SCHOOL

BRANSGORE CHURCH OF ENGLAND PRIMARY SCHOOL RINGWOOD ROAD, BRANSGORE, CHRISTCHURCH, DORSET, BH23 8JH,
Company Registration Number
07803789
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Bransgore Church Of England Primary School
BRANSGORE CHURCH OF ENGLAND PRIMARY SCHOOL was founded on 2011-10-10 and has its registered office in Christchurch. The organisation's status is listed as "Active". Bransgore Church Of England Primary School 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
BRANSGORE CHURCH OF ENGLAND PRIMARY SCHOOL
 
Legal Registered Office
BRANSGORE CHURCH OF ENGLAND PRIMARY SCHOOL RINGWOOD ROAD
BRANSGORE
CHRISTCHURCH
DORSET
BH23 8JH
Other companies in BH23
 
Filing Information
Company Number 07803789
Company ID Number 07803789
Date formed 2011-10-10
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 20:17:34
Primary Source:Companies House
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 BRANSGORE CHURCH OF ENGLAND PRIMARY SCHOOL

Current Directors
Officer Role Date Appointed
WENDY LILY KEENE MBE
Company Secretary 2014-06-01
PAUL BROWN
Director 2013-09-03
KEVIN DAVID CANDY
Director 2011-12-01
SUZANNE MARY DARLINGTON
Director 2015-12-01
TERRY NEIL GIBSON
Director 2011-12-01
ALISON HACK
Director 2017-11-10
ALISON HAWKES
Director 2014-10-17
SARAH HOGG
Director 2014-09-22
JENNIFER HUNTER
Director 2011-12-01
LISA PITCAITHLEY
Director 2018-07-11
NIKKI POLLITT
Director 2013-06-19
BENJAMIN SARGENT
Director 2013-07-01
KERRY FIONA STOPA
Director 2014-09-22
MELANIE WARMAN
Director 2014-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN SAUNDERS
Director 2011-12-01 2017-10-02
GLORIA HELENA GRASSBY
Director 2011-12-01 2016-02-02
ANTHONY CHARLES BLACKSHAW
Director 2011-12-01 2015-09-01
ANNIE JENKINSON
Director 2011-12-01 2014-08-31
SIMON JOSEPH WELCH
Director 2011-12-01 2014-07-31
KATHARINE ELIZABETH DIMENT
Company Secretary 2013-09-09 2014-05-31
ANDREW JAMES GREENHALGH
Director 2011-10-10 2013-10-07
PATRICIA COCHRANE
Company Secretary 2011-10-10 2013-09-09
RICHARD JOHN WARREN
Director 2011-12-01 2013-09-03
PETER JAMES PRETLOVE
Director 2011-10-10 2013-05-24
SALLY JANE HOBSON
Director 2011-12-01 2012-09-03
PETER ALAN RICKMAN
Director 2011-12-01 2012-09-03
REX JOHN MESSINGHAM
Director 2011-12-01 2012-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUZANNE MARY DARLINGTON BRANSGORE HOUSE LIMITED Director 2013-07-25 CURRENT 1994-11-14 Active
SUZANNE MARY DARLINGTON GREAT DEVELOPMENTS LIMITED Director 2004-09-03 CURRENT 2004-09-03 Active
JENNIFER HUNTER BEST FRIENDS VETS LIMITED Director 2005-12-09 CURRENT 2005-12-09 Active - Proposal to Strike off

More director information

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
2024-04-25APPOINTMENT TERMINATED, DIRECTOR JEREMY HINTON
2024-04-25APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN
2024-04-25Termination of appointment of Hollie Louise Collins on 2024-03-31
2024-03-16FULL ACCOUNTS MADE UP TO 31/08/23
2023-12-06CONFIRMATION STATEMENT MADE ON 02/11/23, WITH NO UPDATES
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER HUNTER
2022-09-09Director's details changed for Mrs Julia Beaumont on 2022-09-09
2022-09-09CH01Director's details changed for Mrs Julia Beaumont on 2022-09-09
2022-09-08DIRECTOR APPOINTED MRS JULIA BEAUMONT
2022-09-08AP01DIRECTOR APPOINTED MRS JULIA BEAUMONT
2022-06-15TM02Termination of appointment of Becky Pidgley on 2022-05-02
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR HOLLIE COLLINS
2022-06-15AP03Appointment of Mrs Hollie Louise Collins as company secretary on 2022-05-02
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DAVID CANDY
2022-04-04AP03Appointment of Ms Becky Pidgley as company secretary on 2022-04-01
2022-03-16AP01DIRECTOR APPOINTED MR JEREMY HINTON
2022-02-10APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA KATE GIFFORD
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA KATE GIFFORD
2022-01-25Director's details changed for Mrs Sam Waugh on 2022-01-25
2022-01-25CH01Director's details changed for Mrs Sam Waugh on 2022-01-25
2022-01-10DIRECTOR APPOINTED MRS SAM WAUGH
2022-01-10AP01DIRECTOR APPOINTED MRS SAM WAUGH
2021-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-11-24AP01DIRECTOR APPOINTED MR AIDAN RICHARDS
2021-09-24AP01DIRECTOR APPOINTED MRS ELIZABETH JANE MILES
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR SAM KENDALL KEYNES
2021-03-04AP01DIRECTOR APPOINTED MRS SUZI TROYE
2021-03-02AP01DIRECTOR APPOINTED MRS HOLLIE COLLINS
2020-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HACK
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE MARY DARLINGTON
2020-09-01TM02Termination of appointment of Wendy Lily Keene Mbe on 2020-08-31
2020-09-01AP03Appointment of Mrs Sharon Dawn Stevens as company secretary on 2020-09-01
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HOGG
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-11-08AP01DIRECTOR APPOINTED MRS MARGARET MANGLES
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE O'LEARY
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-01-31AP01DIRECTOR APPOINTED MRS ALEXANDRA KATE GIFFORD
2019-01-23AP01DIRECTOR APPOINTED MR SAM KENDALL KEYNES
2019-01-10AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-11-05AP01DIRECTOR APPOINTED MS JOANNE O'LEARY
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HAWKES
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR TERRY NEIL GIBSON
2018-07-12AP01DIRECTOR APPOINTED MRS LISA PITCAITHLEY
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-11-27AP01DIRECTOR APPOINTED MRS ALISON HACK
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SAUNDERS
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-10-11AP01DIRECTOR APPOINTED MRS SUZANNE MARY DARLINGTON
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GLORIA HELENA GRASSBY
2015-12-24AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-10-21AR0110/10/15 ANNUAL RETURN FULL LIST
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES BLACKSHAW
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-11-04AR0110/10/14 ANNUAL RETURN FULL LIST
2014-11-04AP01DIRECTOR APPOINTED MRS KERRY FIONA STOPA
2014-11-04AP01DIRECTOR APPOINTED MRS SARAH HOGG
2014-11-04AP01DIRECTOR APPOINTED MRS MELANIE WARMAN
2014-11-04AP01DIRECTOR APPOINTED MRS ALISON HAWKES
2014-09-18AP03SECRETARY APPOINTED MRS WENDY LILY KEENE MBE
2014-09-18TM02APPOINTMENT TERMINATED, SECRETARY KATHARINE DIMENT
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WELCH
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNIE JENKINSON
2013-12-27AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-11-06AR0110/10/13 NO MEMBER LIST
2013-10-21AP03SECRETARY APPOINTED MRS KATHARINE ELIZABETH DIMENT
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GREENHALGH
2013-10-21TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA COCHRANE
2013-09-09AP01DIRECTOR APPOINTED MR PAUL BROWN
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WARREN
2013-07-10AP01DIRECTOR APPOINTED REV DR. BENJAMIN SARGENT
2013-07-10AP01DIRECTOR APPOINTED MRS NIKKI POLLITT
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER PRETLOVE
2013-02-05AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-09AA01PREVSHO FROM 31/10/2012 TO 31/08/2012
2012-12-05ANNOTATIONPart Rectified
2012-10-24AR0110/10/12 NO MEMBER LIST
2012-10-24AP03SECRETARY APPOINTED MS PATRICIA COCHRANE
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WALKER / 24/10/2012
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICKMAN
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR REX MESSINGHAM
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR SALLY HOBSON
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNIE JENKINSON HICKISH / 24/10/2012
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GLORIA HELENA GRASSSBY / 24/10/2012
2011-12-13AP01DIRECTOR APPOINTED KEVIN DAVID CANDY
2011-12-13AP01DIRECTOR APPOINTED DR JENNIFER HUNTER
2011-12-13AP01DIRECTOR APPOINTED REVD PETER ALAN RICKMAN
2011-12-13AP01DIRECTOR APPOINTED PETER JAMES PRETLOVE
2011-12-13AP01DIRECTOR APPOINTED REX JOHN MESSINGHAM
2011-12-13AP01DIRECTOR APPOINTED TERRY NEIL GIBSON
2011-12-13AP01DIRECTOR APPOINTED ANNIE JENKINSON HICKISH
2011-12-13AP01DIRECTOR APPOINTED ANDREW JAMES GREENHALGH
2011-12-13AP01DIRECTOR APPOINTED SIMON JOSEPH WELCH
2011-12-13AP01DIRECTOR APPOINTED RICHARD JOHN WALKER
2011-12-13AP01DIRECTOR APPOINTED MARTIN SAUNDERS
2011-12-13AP01DIRECTOR APPOINTED SALLY JANE HOBSON
2011-12-13AP01DIRECTOR APPOINTED GLORIA HELENA GRASSSBY
2011-12-13AP01DIRECTOR APPOINTED ANTHONY CHARLES BLACKSHAW
2011-11-08RES01ADOPT ARTICLES 31/10/2011
2011-10-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to BRANSGORE CHURCH OF ENGLAND PRIMARY SCHOOL 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 BRANSGORE CHURCH OF ENGLAND PRIMARY SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRANSGORE CHURCH OF ENGLAND PRIMARY SCHOOL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

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 BRANSGORE CHURCH OF ENGLAND PRIMARY SCHOOL

Intangible Assets
Patents
We have not found any records of BRANSGORE CHURCH OF ENGLAND PRIMARY SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for BRANSGORE CHURCH OF ENGLAND PRIMARY SCHOOL
Trademarks
We have not found any records of BRANSGORE CHURCH OF ENGLAND PRIMARY SCHOOL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRANSGORE CHURCH OF ENGLAND PRIMARY SCHOOL. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85200 - Primary education) as BRANSGORE CHURCH OF ENGLAND PRIMARY SCHOOL are:

Outgoings
Business Rates/Property Tax
No properties were found where BRANSGORE CHURCH OF ENGLAND PRIMARY SCHOOL 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 BRANSGORE CHURCH OF ENGLAND PRIMARY SCHOOL 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 BRANSGORE CHURCH OF ENGLAND PRIMARY SCHOOL 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.
    Other companies at postcode BH23 8JH