BRINGING SCHOOLS TOGETHER LTD

Register to unlock more data on OkredoRegister

BRINGING SCHOOLS TOGETHER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08709369

Incorporation date

27/09/2013

Size

Dormant

Contacts

Registered address

Registered address

St Mark's Ce Va Primary School, Talbot Village, Bournemouth, Dorset BH10 4JACopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2013)
dot icon30/03/2026
Termination of appointment of Anita Mary Hazell as a director on 2026-03-09
dot icon30/03/2026
Termination of appointment of Kathryn Alice May as a director on 2025-10-27
dot icon30/03/2026
Appointment of Ms Danielle Simone Rossingh as a director on 2026-01-06
dot icon28/11/2025
Accounts for a dormant company made up to 2025-08-31
dot icon30/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon20/03/2025
Termination of appointment of Lisa Claire Mcgaw as a director on 2025-02-24
dot icon25/02/2025
Accounts for a dormant company made up to 2024-08-31
dot icon05/02/2025
Appointment of Mrs Kathryn Alice May as a director on 2024-10-09
dot icon04/02/2025
Appointment of Rachel Cornish as a director on 2024-10-09
dot icon03/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon26/09/2024
Appointment of Mr Simon John Moore as a director on 2024-09-12
dot icon25/09/2024
Termination of appointment of Heather Anne Mckell as a director on 2024-09-18
dot icon25/09/2024
Termination of appointment of Nicola Pearce as a director on 2024-09-19
dot icon11/12/2023
Appointment of Miss Nicola Pearce as a director on 2023-10-15
dot icon08/12/2023
Termination of appointment of Danijel Karadza as a director on 2023-11-27
dot icon22/11/2023
Accounts for a dormant company made up to 2023-08-31
dot icon11/10/2023
Termination of appointment of Emma Louise Newsum as a director on 2023-09-29
dot icon11/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon10/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon10/10/2022
Termination of appointment of Louise Mary John as a director on 2022-08-31
dot icon06/10/2022
Appointment of Mrs Emma Louise Newsum as a director on 2022-09-15
dot icon20/04/2022
Certificate of change of name
dot icon04/03/2022
Appointment of Mr Danijel Karadza as a director on 2022-02-28
dot icon02/02/2022
Appointment of Mrs Lisa Claire Mcgaw as a director on 2022-01-19
dot icon27/01/2022
Termination of appointment of Diane Wilkinson as a director on 2022-01-25
dot icon27/01/2022
Termination of appointment of John Christopher Appleton as a director on 2021-12-01
dot icon27/01/2022
Accounts for a dormant company made up to 2021-08-31
dot icon14/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon09/09/2021
Appointment of Mrs Louise Mary John as a director on 2021-08-10
dot icon14/07/2021
Termination of appointment of Darryl Ian Tidd as a director on 2021-07-14
dot icon14/07/2021
Termination of appointment of Simon Mark Cull as a director on 2021-07-13
dot icon14/07/2021
Termination of appointment of Graham Arthur Exon as a director on 2021-07-13
dot icon25/03/2021
Appointment of Mrs Diane Wilkinson as a director on 2021-03-08
dot icon09/03/2021
Appointment of Ms Heather Anne Mckell as a director on 2021-03-08
dot icon24/02/2021
Appointment of Mr John Christopher Appleton as a director on 2021-02-10
dot icon24/02/2021
Termination of appointment of Robert James Hucklesby as a director on 2021-02-10
dot icon21/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon08/09/2020
Accounts for a dormant company made up to 2020-08-31
dot icon11/08/2020
Termination of appointment of Edward George Craven as a director on 2020-07-31
dot icon03/03/2020
Accounts for a dormant company made up to 2019-08-31
dot icon03/02/2020
Termination of appointment of Sally Jane Lissenden as a director on 2020-01-20
dot icon11/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon25/06/2019
Appointment of Mr Andrew Mark Swain as a director on 2019-05-22
dot icon07/06/2019
Appointment of Mrs Sally Jane Lissenden as a director on 2019-06-06
dot icon23/05/2019
Appointment of Mr Edward George Craven as a director on 2019-05-22
dot icon23/05/2019
Appointment of Mr Robert James Hucklesby as a director on 2019-05-22
dot icon22/05/2019
Appointment of Mr Darryl Ian Tidd as a director on 2019-05-22
dot icon22/05/2019
Appointment of Mr David Nicholas Banks as a director on 2019-05-22
dot icon28/01/2019
Accounts for a dormant company made up to 2018-08-31
dot icon11/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon11/10/2018
Termination of appointment of Amanda Claire Johnston as a director on 2018-02-09
dot icon13/09/2018
Termination of appointment of Peter Ward Herbert as a director on 2018-09-13
dot icon13/09/2018
Termination of appointment of Caroline Ann Burn as a director on 2018-09-13
dot icon14/03/2018
Accounts for a dormant company made up to 2017-08-31
dot icon22/11/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon22/11/2017
Termination of appointment of Summer Abrahams as a director on 2017-11-06
dot icon22/11/2017
Termination of appointment of Christopher David Evans as a director on 2017-05-09
dot icon19/06/2017
Memorandum and Articles of Association
dot icon19/06/2017
Resolutions
dot icon26/04/2017
Accounts for a dormant company made up to 2016-08-31
dot icon11/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon11/10/2016
Appointment of Ms Jacqueline Good as a director on 2015-11-30
dot icon11/10/2016
Appointment of Ms Amanda Claire Johnston as a director on 2015-11-30
dot icon11/10/2016
Termination of appointment of Simon Gerald Richard Tranter as a director on 2015-11-30
dot icon11/10/2016
Termination of appointment of Nigel Paul Tiller as a director on 2015-11-30
dot icon11/10/2016
Termination of appointment of Neil Stuart Tarchetti as a director on 2015-11-30
dot icon11/10/2016
Termination of appointment of Robert Andrew Kennedy as a director on 2015-11-30
dot icon10/10/2016
Appointment of Mr Christopher David Evans as a director on 2015-11-30
dot icon10/10/2016
Appointment of Ms Summer Abrahams as a director on 2015-11-30
dot icon10/10/2016
Appointment of Mrs Anita Mary Hazell as a director on 2015-11-30
dot icon10/10/2016
Termination of appointment of Tracey Farwell as a director on 2015-11-30
dot icon10/10/2016
Termination of appointment of Julia Glassborow as a director on 2015-11-30
dot icon10/10/2016
Termination of appointment of Michelle Dawn Homer as a director on 2015-11-30
dot icon10/10/2016
Termination of appointment of Margaret Elizabeth Wyatt as a director on 2015-11-30
dot icon10/10/2016
Termination of appointment of Richard John Gower as a director on 2015-11-30
dot icon10/10/2016
Termination of appointment of Victoria Lisa Bryan as a director on 2015-11-30
dot icon31/05/2016
Micro company accounts made up to 2015-08-31
dot icon31/05/2016
Previous accounting period shortened from 2015-09-30 to 2015-08-31
dot icon15/02/2016
Statement of company's objects
dot icon15/02/2016
Resolutions
dot icon02/10/2015
Annual return made up to 2015-09-27 no member list
dot icon12/06/2015
Micro company accounts made up to 2014-09-30
dot icon11/06/2015
Appointment of Mrs Michelle Homer as a director on 2014-10-09
dot icon08/06/2015
Termination of appointment of Anita Mary Hazell as a director on 2014-10-09
dot icon09/10/2014
Appointment of Mr Simon Tranter as a director on 2014-09-01
dot icon07/10/2014
Annual return made up to 2014-09-27 no member list
dot icon07/10/2014
Registered office address changed from Moordown St John's Ce Va Primary School Vicarage Road Moordown Bournemouth BH9 2SA United Kingdom to St Mark's Ce Va Primary School Talbot Village Bournemouth Dorset BH10 4JA on 2014-10-07
dot icon06/10/2014
Appointment of Mrs Julia Glassborow as a director on 2014-09-01
dot icon06/10/2014
Termination of appointment of Keith Douglas Cutler as a director on 2014-08-31
dot icon03/10/2014
Termination of appointment of Diane Mary Murcott as a director on 2014-09-01
dot icon17/10/2013
Appointment of Mrs Diane Mary Murcott as a director
dot icon17/10/2013
Termination of appointment of Robert Hucklesby as a director
dot icon27/09/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herbert, Peter Ward
Director
27/09/2013 - 13/09/2018
2
May, Kathryn Alice
Director
09/10/2024 - 27/10/2025
2
Rossingh, Danielle Simone
Director
06/01/2026 - Present
1
Tranter, Simon Gerald Richard
Director
01/09/2014 - 30/11/2015
4
Newsum, Emma Louise
Director
15/09/2022 - 29/09/2023
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRINGING SCHOOLS TOGETHER LTD

BRINGING SCHOOLS TOGETHER LTD is an(a) Active company incorporated on 27/09/2013 with the registered office located at St Mark's Ce Va Primary School, Talbot Village, Bournemouth, Dorset BH10 4JA. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRINGING SCHOOLS TOGETHER LTD?

toggle

BRINGING SCHOOLS TOGETHER LTD is currently Active. It was registered on 27/09/2013 .

Where is BRINGING SCHOOLS TOGETHER LTD located?

toggle

BRINGING SCHOOLS TOGETHER LTD is registered at St Mark's Ce Va Primary School, Talbot Village, Bournemouth, Dorset BH10 4JA.

What does BRINGING SCHOOLS TOGETHER LTD do?

toggle

BRINGING SCHOOLS TOGETHER LTD operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for BRINGING SCHOOLS TOGETHER LTD?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Anita Mary Hazell as a director on 2026-03-09.