HANFORD SCHOOL CHARITABLE TRUST LIMITED

Hanford School Hanford School, Blandford Forum, DT11 8HN, Dorset
StatusACTIVE
Company No.02572565
Category
Incorporated09 Jan 1991
Age33 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

HANFORD SCHOOL CHARITABLE TRUST LIMITED is an active with number 02572565. It was incorporated 33 years, 4 months, 24 days ago, on 09 January 1991. The company address is Hanford School Hanford School, Blandford Forum, DT11 8HN, Dorset.



Company Fillings

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 025725650001

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 025725650002

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Thomas Lindsay Potts

Termination date: 2023-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Alexander Gifford Aspinall

Termination date: 2022-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-09

Officer name: Phillip Evitt

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Elisabeth Carr

Appointment date: 2022-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Alexander Gifford Aspinall

Appointment date: 2022-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-31

Officer name: Felicity Speers

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-24

Officer name: Amelia Brooks

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2022

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Andrew Charles Nicholas Dawson

Appointment date: 2021-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-13

Officer name: Mrs Anna Louise Rainsford

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-25

Officer name: Charlotte Watson

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Mortimer

Termination date: 2021-06-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2021

Action Date: 01 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025725650002

Charge creation date: 2021-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Resolution

Date: 14 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-10

Officer name: Mr Mark Mortimer

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-10

Officer name: Dr Ruth Mary Sullivan

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Martin Scott

Appointment date: 2019-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Cecilia White

Termination date: 2019-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Steinmetz

Termination date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Joan Thomas

Termination date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Giles David Anderson

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Lucinda Jane Frances Sunnucks

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kate Mary Saker

Appointment date: 2018-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Mr Andrew David Hussey

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Mary Magdalene Witheridge

Appointment date: 2018-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2018

Action Date: 19 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025725650001

Charge creation date: 2018-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: John Philip Farrer

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christophe Nigel Paul Stourton

Appointment date: 2017-03-10

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-25

Officer name: Mrs Catherine Cecilia White

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brigadier Alexander Thomas Lindsay Potts

Appointment date: 2016-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-11

Officer name: Mrs Amelia Brooks

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-11

Officer name: Geraldine Mary Sabben-Clare

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leigh Courtney Phillips Merrick

Termination date: 2016-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-17

Officer name: Anna Potts

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2016

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Jane Frances Hattersley

Termination date: 2015-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2015

Action Date: 14 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Joan Thomas

Appointment date: 2015-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2015

Action Date: 14 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Priscilla Flawn Thomas

Termination date: 2015-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Ansdell

Termination date: 2015-06-12

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-01

Officer name: Mr Michael Steinmetz

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2015

Action Date: 14 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Charlotte Watson

Appointment date: 2015-03-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jul 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Felicity Speers

Appointment date: 2015-06-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angela Georgina Jenke

Termination date: 2015-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2015

Action Date: 14 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-14

Officer name: Mr Phillip Evitt

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 25 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Steinmetz

Appointment date: 2014-10-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Feb 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2015

Action Date: 10 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-10

Officer name: Mr John Philip William Farrar

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2015

Action Date: 25 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Hertslet Lawrence Phillips

Termination date: 2014-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2015

Action Date: 26 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sangita Rosaleen Kulukundis

Termination date: 2014-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 25 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giles David Anderson

Appointment date: 2014-10-25

Documents

View document PDF

Termination director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Berry

Documents

View document PDF

Termination director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Birkill

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Feb 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Bridges

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Geraldine Mary Sabben-Clare

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leigh Courtney Phillips Merrick

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jan 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-09

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clare Priscilla Flawn Thomas

Change date: 2013-01-01

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emma Jane Frances Hattersley

Change date: 2013-01-01

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anna Potts

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sangita Rosaleen Kulukundis

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Philip William Farrar

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Regan

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Feb 2012

Action Date: 09 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-09

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Mar 2011

Action Date: 09 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-09

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wyndham Hughes D'aeth

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Milburn

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Hill

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Dwyer

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Jane Frances Hattersley

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Feb 2010

Action Date: 09 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-09

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Lucinda Jane Frances Sunnucks

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Victoria Regan

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Jonathan Hertslet Lawrence Phillips

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Wilton Milburn

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Wyndham Jonathan Hughes D'aeth

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clare Priscilla Flawn Thomas

Change date: 2009-12-01

Documents

View document PDF


Some Companies

BACA LTD

3 PADDOCK WAY,CHISLEHURST,BR7 6PH

Number:10444135
Status:ACTIVE
Category:Private Limited Company

BRASS TAX LIMITED

VINE TREE HOUSE,TEWKESBURY,GL20 6ES

Number:07343670
Status:ACTIVE
Category:Private Limited Company

BREMNER PROPERTIES LIMITED

3 ATTADALE ROAD,INVERNESS,IV3 5QH

Number:SC279407
Status:ACTIVE
Category:Private Limited Company

DEAN CONSULTING LIMITED

115 MANCHESTER ROAD,MANCHESTER,M34 3RA

Number:03297569
Status:ACTIVE
Category:Private Limited Company

ENGINEERING BLUE LIMITED

5 FAKRUDDIN STREET,LONDON,E1 5BU

Number:10646093
Status:ACTIVE
Category:Private Limited Company

G.S WARD LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09902488
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source