CANFORD SCHOOL,LIMITED

Register to unlock more data on OkredoRegister

CANFORD SCHOOL,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00190956

Incorporation date

27/06/1923

Size

Group

Contacts

Registered address

Registered address

The Bursary, Canford School, Wimborne, Dorset BH21 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1923)
dot icon18/04/2026
Group of companies' accounts made up to 2025-07-31
dot icon13/02/2026
Appointment of Mr Alex Peter Van Wensveen as a director on 2026-02-12
dot icon06/02/2026
Appointment of Mrs Sharon Rosemary Staddon as a director on 2026-02-03
dot icon06/01/2026
Appointment of Mrs Neil Richard Brooks as a director on 2026-01-05
dot icon06/01/2026
Director's details changed for Mrs Neil Richard Brooks on 2026-01-05
dot icon10/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon31/07/2025
Termination of appointment of Akinbode Michael Oluwatosin Akinfala as a director on 2025-07-30
dot icon23/06/2025
Termination of appointment of Teresa Colaianni as a director on 2025-06-20
dot icon23/06/2025
Termination of appointment of Philippa Jane Dickins as a director on 2025-06-20
dot icon02/04/2025
Group of companies' accounts made up to 2024-07-31
dot icon17/02/2025
Satisfaction of charge 2 in full
dot icon17/02/2025
Satisfaction of charge 1 in full
dot icon17/02/2025
Satisfaction of charge 12 in full
dot icon17/02/2025
Satisfaction of charge 11 in full
dot icon17/02/2025
Satisfaction of charge 14 in full
dot icon17/02/2025
Satisfaction of charge 3 in full
dot icon17/02/2025
Satisfaction of charge 4 in full
dot icon17/02/2025
Satisfaction of charge 5 in full
dot icon17/02/2025
Satisfaction of charge 13 in part
dot icon17/02/2025
Satisfaction of charge 10 in part
dot icon17/02/2025
Satisfaction of charge 13 in full
dot icon17/02/2025
Satisfaction of charge 6 in full
dot icon17/02/2025
Satisfaction of charge 7 in full
dot icon17/02/2025
Satisfaction of charge 8 in part
dot icon17/02/2025
Satisfaction of charge 10 in full
dot icon17/02/2025
Satisfaction of charge 8 in full
dot icon31/01/2025
Appointment of Mrs Emma Jane Frances Hattersley as a director on 2025-01-31
dot icon03/12/2024
Termination of appointment of Michael Beauchamp Mansel Porter as a secretary on 2024-10-11
dot icon03/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon11/10/2024
Appointment of Mr Andrew John Butterworth as a secretary on 2024-09-27
dot icon05/06/2024
Appointment of Miss Philippa Evie Craggs Howarth as a director on 2024-06-04
dot icon23/04/2024
Group of companies' accounts made up to 2023-07-31
dot icon23/02/2024
Appointment of Mr Nicholas Paul Chetwood as a director on 2024-02-23
dot icon13/02/2024
Appointment of Mr William Edward Patrick Mcsheehy as a director on 2024-02-12
dot icon04/12/2023
Termination of appointment of Richard Edward Thurston Nicholl as a director on 2023-12-01
dot icon04/12/2023
Termination of appointment of Robert Walter Daubeney as a director on 2023-12-01
dot icon04/12/2023
Termination of appointment of Stephen Hedley Le Bas as a director on 2023-12-01
dot icon04/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon29/09/2023
Termination of appointment of Georgina Anne Fozard as a director on 2023-09-29
dot icon25/04/2023
Group of companies' accounts made up to 2022-07-31
dot icon05/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon25/11/2022
Termination of appointment of David Roger Levin as a director on 2022-11-25
dot icon25/11/2022
Termination of appointment of Adam Bransom Richards as a director on 2022-11-25
dot icon17/06/2022
Termination of appointment of Mary Armitage as a director on 2022-06-17
dot icon12/05/2022
Appointment of Mr William Mclaren-Clark as a director on 2022-05-09
dot icon12/05/2022
Appointment of Professor Jane Caroline Portlock as a director on 2022-05-09
dot icon25/04/2022
Appointment of Dr Akinbode Michael Oluwatosin Akinfala as a director on 2022-04-22
dot icon01/04/2022
Group of companies' accounts made up to 2021-07-31
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon29/11/2021
Termination of appointment of Barry Desmond Coupe as a director on 2021-11-26
dot icon11/05/2021
Termination of appointment of James David Winn Stileman as a director on 2021-05-10
dot icon17/03/2021
Group of companies' accounts made up to 2020-07-31
dot icon04/01/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon03/02/2020
Termination of appointment of Annette April Anthony as a director on 2020-01-28
dot icon24/12/2019
Group of companies' accounts made up to 2019-07-31
dot icon23/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon05/08/2019
Director's details changed for Sir Gary Robert Coward on 2019-08-05
dot icon05/08/2019
Director's details changed for Mrs Teresa Colaianni on 2019-08-05
dot icon05/08/2019
Appointment of Professor Mark Christopher French as a director on 2019-08-05
dot icon17/07/2019
Appointment of Sir Gary Robert Coward as a director on 2019-07-17
dot icon17/07/2019
Appointment of Mrs Teresa Colaianni as a director on 2019-07-17
dot icon11/06/2019
Termination of appointment of Jeremy Michael De Halpert as a director on 2019-06-10
dot icon02/04/2019
Appointment of Dr Mary Armitage as a director on 2019-04-02
dot icon08/03/2019
Termination of appointment of Matthew Terence Keats as a director on 2019-03-07
dot icon02/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon02/01/2019
Termination of appointment of Michael Andrew Walshe as a director on 2018-12-10
dot icon11/12/2018
Group of companies' accounts made up to 2018-07-31
dot icon03/12/2018
Termination of appointment of John Downie Mcgibbon as a director on 2018-11-30
dot icon09/05/2018
Appointment of Dr Georgina Anne Fozard as a director on 2018-05-09
dot icon20/03/2018
Group of companies' accounts made up to 2017-07-31
dot icon15/01/2018
Appointment of Mr Adam Bransom Richards as a director on 2018-01-15
dot icon15/01/2018
Appointment of Dr Philippa Jane Dickins as a director on 2018-01-15
dot icon02/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon11/12/2017
Termination of appointment of Mary Armitage as a director on 2017-12-11
dot icon11/12/2017
Termination of appointment of Benjamin William Richards as a director on 2017-12-11
dot icon11/12/2017
Termination of appointment of Anthony James Leslie Cottam as a director on 2017-12-11
dot icon23/11/2017
Termination of appointment of Stephen Leonard Ilett as a director on 2017-11-23
dot icon11/09/2017
Appointment of Reverend John Harold Simmons as a director on 2017-09-08
dot icon11/09/2017
Appointment of Mr Nicholas Henniker Holloway as a director on 2017-09-08
dot icon23/08/2017
Termination of appointment of Ingrid Rhoda Mary Halfyard as a director on 2017-08-21
dot icon12/06/2017
Termination of appointment of Andrew Gurdon Boggis as a director on 2017-06-09
dot icon12/06/2017
Termination of appointment of Vanessa Anne Herrick as a director on 2017-06-09
dot icon31/05/2017
Appointment of Dr Ingrid Rhoda Mary Halfyard as a director on 2017-05-31
dot icon11/05/2017
Appointment of Mr Stephen Hedley Le Bas as a director on 2017-05-10
dot icon10/05/2017
Appointment of Ms Annette April Anthony as a director on 2017-05-09
dot icon01/03/2017
Group of companies' accounts made up to 2016-07-31
dot icon23/12/2016
Confirmation statement made on 2016-12-23 with updates
dot icon05/12/2016
Termination of appointment of Giles Edwin Vardey as a director on 2016-03-22
dot icon05/12/2016
Appointment of Mr Stephen Leonard Ilett as a director on 2016-09-13
dot icon07/03/2016
Group of companies' accounts made up to 2015-07-31
dot icon30/12/2015
Annual return made up to 2015-12-29 no member list
dot icon07/12/2015
Appointment of Mr James David Winn Stileman as a director on 2015-08-24
dot icon07/12/2015
Termination of appointment of Andrew William Browning as a director on 2015-03-31
dot icon11/03/2015
Full accounts made up to 2014-07-31
dot icon09/01/2015
Annual return made up to 2014-12-14 no member list
dot icon09/01/2015
Register inspection address has been changed from C/O Allied Schools Agency Suite 1 the Old Stables Featherbed Court Mixbury Brackley Northamptonshire NN13 5RN United Kingdom to 6 the Moat Kingham Chipping Norton Oxfordshire OX7 6XZ
dot icon09/01/2015
Termination of appointment of Elisabeth Turquand Watson as a director on 2014-12-05
dot icon09/01/2015
Secretary's details changed for Mr Michael Beauchamp Mansel Porter on 2014-12-02
dot icon30/07/2014
Appointment of Mr Michael Andrew Walshe as a director on 2014-06-01
dot icon23/06/2014
Appointment of Dr Mary Armitage as a director
dot icon08/04/2014
Appointment of Mr Michael Makepeace Eugene Jeffries as a director
dot icon05/01/2014
Group of companies' accounts made up to 2013-07-31
dot icon17/12/2013
Annual return made up to 2013-12-14 no member list
dot icon17/12/2013
Director's details changed for Mr Anthony James Leslie Cottam on 2013-12-01
dot icon17/12/2013
Director's details changed for Mr Giles Edwin Vardey on 2013-11-06
dot icon17/12/2013
Director's details changed for Rear Admiral Sir Jeremy Michael De Halpert on 2013-12-02
dot icon16/12/2013
Director's details changed for Mr Benjamin William Richards on 2013-11-01
dot icon16/12/2013
Director's details changed for Mrs Elisabeth Turquand Watson on 2013-12-01
dot icon16/12/2013
Director's details changed for Mr Richard Edward Thurston Nicholl on 2013-12-01
dot icon13/12/2013
Appointment of Reverend Vanessa Anne Herrick as a director
dot icon04/12/2013
Termination of appointment of Richard Baxter as a director
dot icon31/10/2013
Appointment of Mr Michael Beauchamp Mansel Porter as a secretary
dot icon31/10/2013
Termination of appointment of Sheila Way as a secretary
dot icon08/10/2013
Resolutions
dot icon19/08/2013
Termination of appointment of Allan Simmons as a director
dot icon19/08/2013
Appointment of Mr Richard Edward Thurston Nicholl as a director
dot icon27/02/2013
Director's details changed for Barry Desmond Coupe on 2012-07-31
dot icon05/01/2013
Group of companies' accounts made up to 2012-07-31
dot icon19/12/2012
Annual return made up to 2012-12-14 no member list
dot icon18/12/2012
Register(s) moved to registered office address
dot icon06/12/2012
Appointment of Mr Andrew Gurdon Boggis as a director
dot icon06/12/2012
Termination of appointment of Fiona Costa as a director
dot icon06/01/2012
Group of companies' accounts made up to 2011-07-31
dot icon05/01/2012
Annual return made up to 2011-12-14 no member list
dot icon05/01/2012
Register inspection address has been changed from C/O Allied Schools Agency Cross House 38 High Street Banbury Oxfordshire OX16 5ET United Kingdom
dot icon04/01/2012
Register(s) moved to registered office address
dot icon23/12/2011
Registered office address changed from , Cross House, 38 High Street, Banbury, Oxfordshire, OX16 5ET on 2011-12-23
dot icon24/11/2011
Termination of appointment of Gordon Page as a director
dot icon21/06/2011
Appointment of Mrs Sheila Ann Way as a secretary
dot icon21/06/2011
Termination of appointment of Katherine Torlot as a director
dot icon21/06/2011
Termination of appointment of David Thomas as a secretary
dot icon06/06/2011
Termination of appointment of Adrian Smith as a director
dot icon06/06/2011
Appointment of Miss Annabel Laura Rose Thomas as a director
dot icon22/03/2011
Amended full accounts made up to 2010-07-31
dot icon06/01/2011
Full accounts made up to 2010-07-31
dot icon14/12/2010
Annual return made up to 2010-12-14 no member list
dot icon06/12/2010
Termination of appointment of Julian Whitehouse as a director
dot icon06/12/2010
Termination of appointment of Veronica Stewart as a director
dot icon15/06/2010
Appointment of Mr David Lloyd Thomas as a secretary
dot icon14/06/2010
Termination of appointment of Alan Blowers as a secretary
dot icon09/04/2010
Resolutions
dot icon20/01/2010
Full accounts made up to 2009-07-31
dot icon16/12/2009
Annual return made up to 2009-12-14 no member list
dot icon16/12/2009
Director's details changed for Mr John Mcgibbon on 2009-12-01
dot icon16/12/2009
Register(s) moved to registered inspection location
dot icon16/12/2009
Register inspection address has been changed
dot icon10/12/2009
Appointment of Mr Andrew William Browning as a director
dot icon03/12/2009
Appointment of Mr Matthew Terence Keats as a director
dot icon19/10/2009
Director's details changed for Professor Julian Michael Arthur Whitehouse on 2009-10-01
dot icon19/10/2009
Director's details changed for Anthony James Leslie Cottam on 2009-10-01
dot icon19/10/2009
Director's details changed for Rear Admiral Sir Jeremy Michael De Halpert on 2009-10-01
dot icon19/10/2009
Director's details changed for Professor Julian Michael Arthur Whitehouse on 2009-10-01
dot icon19/10/2009
Director's details changed for Mrs Elisabeth Watson on 2009-10-01
dot icon19/10/2009
Director's details changed for Giles Edwin Vardey on 2009-10-01
dot icon19/10/2009
Director's details changed for Katherine Jane Torlot on 2009-10-01
dot icon19/10/2009
Director's details changed for Mrs Veronica Ann Stewart on 2009-10-01
dot icon19/10/2009
Director's details changed for Adrian Holmes Smith on 2009-10-01
dot icon19/10/2009
Director's details changed for Benjamin William Richards on 2009-10-01
dot icon19/10/2009
Director's details changed for Mr Gordon Francis De Courcy Page on 2009-10-01
dot icon19/10/2009
Director's details changed for John Mcgibbon on 2009-10-01
dot icon19/10/2009
Director's details changed for Mr David Roger Levin on 2009-10-01
dot icon19/10/2009
Director's details changed for Mr Allan Frank Simmons on 2009-10-01
dot icon19/10/2009
Director's details changed for Robert Walter Daubeney on 2009-10-01
dot icon19/10/2009
Director's details changed for Barry Desmond Coupe on 2009-10-01
dot icon19/10/2009
Director's details changed for Fiona Costa on 2009-10-01
dot icon19/10/2009
Director's details changed for Richard George Alexander Baxter on 2009-10-01
dot icon19/10/2009
Secretary's details changed for Mr Alan John Blowers on 2009-10-01
dot icon04/02/2009
Annual return made up to 14/12/08
dot icon04/02/2009
Director's change of particulars / jeremy de halpert / 01/12/2008
dot icon14/01/2009
Appointment terminated director hilary fender
dot icon14/01/2009
Director appointed richard george alexander baxter
dot icon02/01/2009
Full accounts made up to 2008-07-31
dot icon05/12/2008
Appointment terminated director richard baxter
dot icon27/06/2008
Director appointed giles edwin vardey
dot icon27/12/2007
Full accounts made up to 2007-07-31
dot icon23/12/2007
Annual return made up to 14/12/07
dot icon23/12/2007
Director resigned
dot icon23/12/2007
Director resigned
dot icon23/12/2007
Director resigned
dot icon19/07/2007
New director appointed
dot icon23/03/2007
New director appointed
dot icon20/02/2007
New secretary appointed
dot icon20/02/2007
Secretary resigned
dot icon03/01/2007
Full accounts made up to 2006-07-31
dot icon28/12/2006
Annual return made up to 14/12/06
dot icon13/12/2006
Director resigned
dot icon13/12/2006
Director resigned
dot icon23/02/2006
Full accounts made up to 2005-07-31
dot icon22/12/2005
Annual return made up to 14/12/05
dot icon22/12/2005
New director appointed
dot icon14/12/2005
New director appointed
dot icon20/07/2005
New director appointed
dot icon30/06/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon09/03/2005
Full accounts made up to 2004-07-31
dot icon14/01/2005
Annual return made up to 14/12/04
dot icon14/01/2005
Registered office changed on 14/01/05 from: 42 south bar street, banbury, oxon, OX16 9XL
dot icon08/11/2004
Director resigned
dot icon28/07/2004
Director resigned
dot icon23/03/2004
New secretary appointed
dot icon09/03/2004
Secretary resigned
dot icon20/01/2004
Full accounts made up to 2003-07-31
dot icon22/12/2003
Annual return made up to 14/12/03
dot icon22/12/2003
Director resigned
dot icon29/10/2003
New director appointed
dot icon25/06/2003
Director resigned
dot icon25/06/2003
New director appointed
dot icon30/04/2003
New director appointed
dot icon30/04/2003
New director appointed
dot icon24/03/2003
New director appointed
dot icon20/01/2003
Annual return made up to 14/12/02
dot icon17/12/2002
Full accounts made up to 2002-07-31
dot icon10/07/2002
Director resigned
dot icon08/01/2002
Annual return made up to 14/12/01
dot icon21/12/2001
Full accounts made up to 2001-07-31
dot icon05/07/2001
Director resigned
dot icon26/05/2001
Declaration of satisfaction of mortgage/charge
dot icon22/12/2000
Annual return made up to 14/12/00
dot icon19/12/2000
Full accounts made up to 2000-07-31
dot icon23/06/2000
Director resigned
dot icon20/12/1999
Annual return made up to 14/12/99
dot icon15/12/1999
Full accounts made up to 1999-07-31
dot icon25/03/1999
New director appointed
dot icon25/01/1999
Full accounts made up to 1998-07-31
dot icon29/12/1998
Annual return made up to 14/12/98
dot icon09/12/1998
Director resigned
dot icon09/12/1998
Director resigned
dot icon09/12/1998
Director resigned
dot icon12/10/1998
Director resigned
dot icon05/08/1998
Director resigned
dot icon17/07/1998
Director resigned
dot icon08/05/1998
New secretary appointed
dot icon27/04/1998
Secretary resigned
dot icon16/04/1998
Full accounts made up to 1997-07-31
dot icon12/01/1998
Annual return made up to 14/12/97
dot icon06/01/1998
New director appointed
dot icon09/07/1997
Director resigned
dot icon17/03/1997
Full accounts made up to 1996-07-31
dot icon05/02/1997
New director appointed
dot icon09/01/1997
Annual return made up to 14/12/96
dot icon09/01/1997
Director resigned
dot icon17/07/1996
New secretary appointed
dot icon17/07/1996
Secretary resigned
dot icon29/12/1995
Full accounts made up to 1995-07-31
dot icon29/12/1995
Annual return made up to 14/12/95
dot icon26/09/1995
Director resigned
dot icon18/07/1995
New director appointed
dot icon13/07/1995
New director appointed
dot icon06/07/1995
Director resigned
dot icon06/07/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Full accounts made up to 1994-07-31
dot icon20/12/1994
Annual return made up to 14/12/94
dot icon01/11/1994
New director appointed
dot icon21/10/1994
Director resigned
dot icon11/04/1994
Director resigned
dot icon10/01/1994
Full accounts made up to 1993-07-31
dot icon10/01/1994
Annual return made up to 14/12/93
dot icon28/11/1993
New director appointed
dot icon11/11/1993
New director appointed
dot icon25/07/1993
Director resigned
dot icon04/01/1993
Full accounts made up to 1992-07-31
dot icon04/01/1993
New director appointed
dot icon04/01/1993
New director appointed
dot icon04/01/1993
Annual return made up to 14/12/92
dot icon11/02/1992
New director appointed
dot icon02/02/1992
New director appointed
dot icon02/01/1992
Full accounts made up to 1991-07-31
dot icon02/01/1992
Annual return made up to 14/12/91
dot icon02/01/1992
Registered office changed on 02/01/92
dot icon16/08/1991
Director resigned
dot icon16/08/1991
Director resigned
dot icon16/01/1991
Director resigned
dot icon02/01/1991
New director appointed
dot icon21/12/1990
Full accounts made up to 1990-07-31
dot icon21/12/1990
Annual return made up to 14/12/90
dot icon22/12/1989
Particulars of mortgage/charge
dot icon08/12/1989
Full accounts made up to 1989-07-31
dot icon08/12/1989
Annual return made up to 08/12/89
dot icon15/03/1989
Particulars of mortgage/charge
dot icon16/02/1989
Particulars of mortgage/charge
dot icon07/02/1989
Particulars of mortgage/charge
dot icon21/12/1988
Full accounts made up to 1988-07-31
dot icon21/12/1988
Annual return made up to 02/12/88
dot icon17/12/1987
Full accounts made up to 1987-07-31
dot icon13/12/1986
New director appointed
dot icon11/12/1986
Full accounts made up to 1986-07-31
dot icon11/12/1986
Return made up to 06/01/87; full list of members
dot icon12/07/1986
New director appointed
dot icon29/05/1981
Memorandum and Articles of Association
dot icon12/08/1980
Miscellaneous
dot icon05/10/1951
Miscellaneous
dot icon27/06/1923
Miscellaneous
dot icon27/06/1923
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclaren-Clark, William
Director
09/05/2022 - Present
6
Jeffries, Michael Makepeace Eugene
Director
19/03/2014 - Present
39
Simmons, John Harold, Reverend
Director
08/09/2017 - Present
22
Levin, David Roger
Director
17/03/1995 - 25/11/2022
10
Coward, Gary Robert, Sir
Director
17/07/2019 - Present
8

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 CANFORD SCHOOL,LIMITED

CANFORD SCHOOL,LIMITED is an(a) Active company incorporated on 27/06/1923 with the registered office located at The Bursary, Canford School, Wimborne, Dorset BH21 3AD. There are currently 16 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 CANFORD SCHOOL,LIMITED?

toggle

CANFORD SCHOOL,LIMITED is currently Active. It was registered on 27/06/1923 .

Where is CANFORD SCHOOL,LIMITED located?

toggle

CANFORD SCHOOL,LIMITED is registered at The Bursary, Canford School, Wimborne, Dorset BH21 3AD.

What does CANFORD SCHOOL,LIMITED do?

toggle

CANFORD SCHOOL,LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for CANFORD SCHOOL,LIMITED?

toggle

The latest filing was on 18/04/2026: Group of companies' accounts made up to 2025-07-31.