TATWORTH PRIMARY SCHOOL
Status | ACTIVE |
Company No. | 07700773 |
Category | |
Incorporated | 11 Jul 2011 |
Age | 12 years, 10 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
TATWORTH PRIMARY SCHOOL is an active with number 07700773. It was incorporated 12 years, 10 months, 25 days ago, on 11 July 2011. The company address is Tatworth Primary School School Lane Tatworth Primary School School Lane, Nr Chard, TA20 2RX, Somerset.
Company Fillings
Cessation of a person with significant control
Date: 17 Apr 2024
Action Date: 09 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Phillippa Emma Rex
Cessation date: 2024-04-09
Documents
Cessation of a person with significant control
Date: 17 Apr 2024
Action Date: 09 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter John Denning
Cessation date: 2024-04-09
Documents
Notification of a person with significant control
Date: 09 Apr 2024
Action Date: 01 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Pamela Macfarlane
Notification date: 2024-04-01
Documents
Notification of a person with significant control
Date: 09 Apr 2024
Action Date: 01 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-04-01
Psc name: Anthony Henry John Parfoot
Documents
Appoint person director company with name date
Date: 09 Apr 2024
Action Date: 20 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catharine Down
Appointment date: 2024-03-20
Documents
Termination director company with name termination date
Date: 09 Apr 2024
Action Date: 28 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-28
Officer name: Richard Jeremy Stuttaford
Documents
Accounts with accounts type full
Date: 30 Dec 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2023
Action Date: 11 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-11
Documents
Accounts with accounts type full
Date: 07 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Appoint person director company with name date
Date: 30 Nov 2022
Action Date: 15 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emily Churchill
Appointment date: 2022-09-15
Documents
Termination secretary company with name termination date
Date: 30 Nov 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Louise Layzell
Termination date: 2022-11-16
Documents
Termination director company with name termination date
Date: 01 Nov 2022
Action Date: 27 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Mary Mercer
Termination date: 2022-07-27
Documents
Appoint person director company with name date
Date: 22 Jul 2022
Action Date: 18 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-18
Officer name: Mr Gary Bowditch-Taylor
Documents
Termination director company with name termination date
Date: 11 Jul 2022
Action Date: 13 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-13
Officer name: Gary Bowditch-Taylor
Documents
Confirmation statement with no updates
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-11
Documents
Termination director company with name termination date
Date: 21 May 2022
Action Date: 12 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kim Clark
Termination date: 2022-05-12
Documents
Accounts with accounts type full
Date: 20 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Termination director company with name termination date
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-30
Officer name: Andrew James Russell
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 11 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-11
Documents
Cessation of a person with significant control
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-07-13
Psc name: Heather Byron
Documents
Termination director company with name termination date
Date: 18 Jun 2021
Action Date: 11 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard James Barnes
Termination date: 2021-06-11
Documents
Cessation of a person with significant control
Date: 26 Feb 2021
Action Date: 24 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-24
Psc name: Anthony Henry John Parfoot
Documents
Appoint person director company with name date
Date: 01 Feb 2021
Action Date: 21 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-21
Officer name: Mrs Kim Clark
Documents
Notification of a person with significant control
Date: 01 Feb 2021
Action Date: 23 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-01-23
Psc name: Vyvian Francis Gundry
Documents
Termination director company with name termination date
Date: 01 Feb 2021
Action Date: 23 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vyvian Frances Gundry
Termination date: 2021-01-23
Documents
Termination director company with name termination date
Date: 01 Feb 2021
Action Date: 31 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter John Denning
Termination date: 2021-01-31
Documents
Cessation of a person with significant control
Date: 01 Feb 2021
Action Date: 22 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-22
Psc name: Pamela Macfarlane
Documents
Accounts with accounts type full
Date: 28 Jan 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Termination director company with name termination date
Date: 22 Sep 2020
Action Date: 18 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-18
Officer name: Peter Rosser
Documents
Confirmation statement with no updates
Date: 11 Jul 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Termination director company with name termination date
Date: 07 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Ellender
Termination date: 2020-07-01
Documents
Appoint person director company with name date
Date: 16 Mar 2020
Action Date: 12 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-12
Officer name: Mr Richard Jeremy Stuttaford
Documents
Appoint person director company with name date
Date: 10 Feb 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Margaret Mary Mercer
Appointment date: 2020-02-06
Documents
Accounts with accounts type full
Date: 17 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Termination director company with name termination date
Date: 03 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillippa Emma Rex
Termination date: 2019-12-31
Documents
Termination director company with name termination date
Date: 24 Oct 2019
Action Date: 14 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Goodman
Termination date: 2019-10-14
Documents
Appoint person director company with name date
Date: 20 Sep 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Ellender
Appointment date: 2019-09-19
Documents
Appoint person director company with name date
Date: 26 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew James Russell
Appointment date: 2019-07-15
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Termination director company with name termination date
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-13
Officer name: Andrea Fern Bolton
Documents
Termination director company with name termination date
Date: 02 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Douglas Roberts
Termination date: 2019-06-01
Documents
Appoint person director company with name date
Date: 19 Mar 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-14
Officer name: Mr Richard James Barnes
Documents
Accounts with accounts type full
Date: 13 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 08 Feb 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Rosser
Appointment date: 2019-02-07
Documents
Appoint person director company with name date
Date: 07 Feb 2019
Action Date: 04 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-04
Officer name: Mrs Vyvian Frances Gundry
Documents
Notification of a person with significant control
Date: 14 Dec 2018
Action Date: 13 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-13
Psc name: Pamela Macfarlane
Documents
Termination director company with name termination date
Date: 14 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janece Elaine Morse
Termination date: 2018-11-30
Documents
Appoint person director company with name date
Date: 25 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-15
Officer name: Mrs Marie Bayley
Documents
Appoint person director company with name date
Date: 12 Oct 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-11
Officer name: Mrs Pamela Macfarlane
Documents
Appoint person director company with name date
Date: 12 Oct 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-11
Officer name: Miss Claire Nicole Rodway
Documents
Appoint person director company with name date
Date: 04 Oct 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Goodman
Appointment date: 2018-09-20
Documents
Termination director company with name termination date
Date: 29 Jul 2018
Action Date: 24 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hayley Clare Trask
Termination date: 2018-07-24
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Appoint person director company with name date
Date: 15 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Bowditch-Taylor
Appointment date: 2018-06-14
Documents
Change person director company with change date
Date: 30 May 2018
Action Date: 30 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-30
Officer name: Mrs Philliippa Emma Rex
Documents
Termination director company with name termination date
Date: 30 May 2018
Action Date: 24 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Jane Martin
Termination date: 2018-05-24
Documents
Termination director company with name termination date
Date: 09 Feb 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Alan Larcombe
Termination date: 2018-02-06
Documents
Accounts with accounts type full
Date: 29 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Termination director company with name termination date
Date: 02 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen William Clarke
Termination date: 2017-12-31
Documents
Appoint person director company with name date
Date: 20 Dec 2017
Action Date: 07 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Douglas Roberts
Appointment date: 2017-12-07
Documents
Notification of a person with significant control
Date: 19 Oct 2017
Action Date: 12 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-12
Psc name: Heather Byron
Documents
Appoint person director company with name date
Date: 14 Oct 2017
Action Date: 12 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-12
Officer name: Ms Tracey Anne Hart
Documents
Notification of a person with significant control
Date: 14 Oct 2017
Action Date: 12 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-12
Psc name: Peter Denning
Documents
Termination director company with name termination date
Date: 01 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valerie Margaret Joslin
Termination date: 2017-08-31
Documents
Cessation of a person with significant control
Date: 01 Sep 2017
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-31
Psc name: Valerie Margaret Joslin
Documents
Notification of a person with significant control
Date: 11 Aug 2017
Action Date: 07 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Phillippa Emma Rex
Notification date: 2017-04-07
Documents
Withdrawal of a person with significant control statement
Date: 25 Jul 2017
Action Date: 25 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-07-25
Documents
Notification of a person with significant control
Date: 23 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Anthony Henry John Parfoot
Documents
Notification of a person with significant control
Date: 23 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Valerie Joslin
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 17 Jul 2017
Action Date: 11 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-11
Documents
Termination director company with name termination date
Date: 15 Jun 2017
Action Date: 07 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-07
Officer name: Nicholas Jonathan Russell
Documents
Termination director company with name termination date
Date: 08 May 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Parsons
Termination date: 2017-03-30
Documents
Termination director company with name termination date
Date: 08 May 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Jane Driscoll
Termination date: 2017-04-30
Documents
Accounts with accounts type full
Date: 07 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Termination director company with name termination date
Date: 31 Jan 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-30
Officer name: Anita Kaye Atyeo
Documents
Appoint person director company with name date
Date: 20 Dec 2016
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Parsons
Appointment date: 2016-12-08
Documents
Appoint person director company with name date
Date: 20 Dec 2016
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter John Denning
Appointment date: 2016-12-08
Documents
Termination director company with name termination date
Date: 23 Jul 2016
Action Date: 14 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-14
Officer name: Frances Griffiths
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 11 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-11
Documents
Appoint person director company with name date
Date: 25 Apr 2016
Action Date: 17 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-17
Officer name: Mrs Alison Jane Martin
Documents
Termination director company with name termination date
Date: 25 Apr 2016
Action Date: 11 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-11
Officer name: Marian Angela Cock
Documents
Accounts with accounts type full
Date: 15 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Appoint person director company with name date
Date: 21 Dec 2015
Action Date: 15 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-15
Officer name: Mrs Andrea Fern Bolton
Documents
Appoint person secretary company with name date
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Louise Layzell
Appointment date: 2015-09-01
Documents
Termination secretary company with name termination date
Date: 01 Sep 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-08-31
Officer name: Susan Carole Hebditch
Documents
Appoint person director company with name date
Date: 04 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Heather Jayne Byron
Appointment date: 2015-08-01
Documents
Appoint person director company with name date
Date: 03 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-01
Officer name: Mr Stuart Alan Larcombe
Documents
Appoint person director company with name date
Date: 03 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Philliippa Emma Rex
Appointment date: 2015-08-01
Documents
Termination director company with name termination date
Date: 03 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Parfoot
Termination date: 2015-07-31
Documents
Termination director company with name termination date
Date: 03 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Robert Martin
Termination date: 2015-07-31
Documents
Termination director company with name termination date
Date: 03 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-31
Officer name: David Jerrett
Documents
Annual return company with made up date no member list
Date: 14 Jul 2015
Action Date: 11 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-11
Documents
Accounts with accounts type full
Date: 24 Feb 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Appoint person director company with name date
Date: 08 Oct 2014
Action Date: 16 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Hayley Clare Trask
Appointment date: 2014-09-16
Documents
Appoint person director company with name date
Date: 01 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen William Clarke
Appointment date: 2014-09-01
Documents
Termination director company with name termination date
Date: 01 Sep 2014
Action Date: 31 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-31
Officer name: Deborah Ellen Long
Documents
Termination director company with name termination date
Date: 01 Sep 2014
Action Date: 31 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-31
Officer name: David John Knight
Documents
Termination director company with name termination date
Date: 01 Sep 2014
Action Date: 29 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-29
Officer name: Andrea Fern Bolton
Documents
Annual return company with made up date no member list
Date: 01 Sep 2014
Action Date: 11 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-11
Documents
Accounts with accounts type full
Date: 27 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Some Companies
JOSEPH COSTIGAN,SE6,
Number: | FC012438 |
Status: | ACTIVE |
Category: | Other company type |
DREAMSCENE HOUSE PARK HOUSE BRIDGE ESTATE,SALFORD,M6 6JQ
Number: | 03125172 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 DUFFERIN AVENUE,BANGOR,BT20 3AA
Number: | NI659588 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAHAM BALL JOINERS + BUILDERS LIMITED
SUITES 5 & 6 THE PRINTWORKS, HEY ROAD,CLITHEROE,BB7 9WB
Number: | 03814145 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLOCK A - STUDIO 5,BIRMINGHAM,B3 1QS
Number: | 11191474 |
Status: | ACTIVE |
Category: | Private Limited Company |
BADGER HOUSE,WESTON-SUPER-MARE,BS24 9AY
Number: | 09624386 |
Status: | ACTIVE |
Category: | Private Limited Company |