CHAFYN GROVE SCHOOL

Register to unlock more data on OkredoRegister

CHAFYN GROVE SCHOOL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06267911

Incorporation date

04/06/2007

Size

Group

Contacts

Registered address

Registered address

Chafyn Grove School, Bourne Avenue, Salisbury, Wiltshire SP1 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2007)
dot icon22/01/2026
Group of companies' accounts made up to 2025-04-30
dot icon13/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon13/06/2025
Previous accounting period shortened from 2025-08-31 to 2025-04-30
dot icon22/05/2025
Group of companies' accounts made up to 2024-08-31
dot icon08/05/2025
Satisfaction of charge 1 in full
dot icon08/05/2025
Satisfaction of charge 2 in full
dot icon08/05/2025
Satisfaction of charge 3 in full
dot icon07/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon10/04/2024
Appointment of Mr Benjamin Ian Hamerton Coward as a director on 2023-09-09
dot icon25/03/2024
Termination of appointment of Nicholas Reginald Maurice Jones as a director on 2024-03-21
dot icon25/03/2024
Termination of appointment of Helen Ruth Lello as a director on 2024-03-21
dot icon25/03/2024
Termination of appointment of Michael Roy David Roller as a director on 2024-03-21
dot icon14/12/2023
Group of companies' accounts made up to 2023-08-31
dot icon09/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon08/03/2023
Group of companies' accounts made up to 2022-08-31
dot icon09/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon28/03/2022
Termination of appointment of Mark Edward Curwen Wordsworth as a director on 2022-03-15
dot icon04/01/2022
Group of companies' accounts made up to 2021-08-31
dot icon09/06/2021
Director's details changed for Mrs Sandra Lannigan Pitcairn on 2020-12-01
dot icon09/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon09/06/2021
Appointment of Mrs Sandra Lannigan Pitcairn as a director on 2020-12-01
dot icon09/06/2021
Full accounts made up to 2020-08-31
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon05/06/2020
Termination of appointment of Thomas Frederick Clay as a director on 2019-11-19
dot icon14/01/2020
Group of companies' accounts made up to 2019-08-31
dot icon08/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon08/07/2019
Appointment of Mrs Anne-Marie Perry as a director on 2019-04-01
dot icon08/07/2019
Appointment of Mrs Deborah Lee Coveney as a director on 2019-06-27
dot icon08/07/2019
Termination of appointment of Katherine Lucy Brown as a director on 2019-03-31
dot icon04/03/2019
Group of companies' accounts made up to 2018-08-31
dot icon19/12/2018
Appointment of Mr Mark Duncan Mortimer as a director on 2015-03-01
dot icon19/12/2018
Termination of appointment of Marjorie Anne Parnell as a director on 2018-11-29
dot icon19/12/2018
Termination of appointment of Christopher Mark George Elcomb as a director on 2018-11-29
dot icon09/11/2018
Termination of appointment of Stella Margaret Wood as a director on 2018-08-31
dot icon09/11/2018
Termination of appointment of Philippa Swayne as a director on 2018-08-31
dot icon09/11/2018
Termination of appointment of Martin Dominic Richard Kelly as a secretary on 2018-08-31
dot icon28/08/2018
Notification of a person with significant control statement
dot icon28/08/2018
Appointment of Mrs Michelle Louise Davies as a secretary on 2018-08-28
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon07/06/2018
Appointment of Mr Tom Yori Griffiths as a director on 2018-03-22
dot icon30/05/2018
Appointment of Mrs Katherine Lucy Brown as a director on 2017-11-23
dot icon18/05/2018
Termination of appointment of John Grenfell Russell Perry as a director on 2017-11-30
dot icon18/05/2018
Termination of appointment of Penelope Sari Kirk as a director on 2017-08-31
dot icon18/05/2018
Termination of appointment of Jonathan David Calder-Smith as a director on 2017-08-31
dot icon18/05/2018
Termination of appointment of Duncan John Fowler Watt as a director on 2017-08-31
dot icon18/05/2018
Termination of appointment of Jonathan David Calder-Smith as a director on 2017-08-31
dot icon16/02/2018
Group of companies' accounts made up to 2017-08-31
dot icon28/06/2017
Confirmation statement made on 2017-06-15 with no updates
dot icon15/02/2017
Group of companies' accounts made up to 2016-08-31
dot icon19/12/2016
Appointment of Mr Nicholas Reginald Maurice Jones as a director on 2016-06-23
dot icon19/12/2016
Appointment of Mrs Helen Ruth Lello as a director on 2016-06-23
dot icon19/12/2016
Appointment of Mr Michael Roy David Roller as a director on 2016-06-23
dot icon19/12/2016
Termination of appointment of Michael Douglas Darby as a director on 2016-11-24
dot icon19/12/2016
Termination of appointment of Timothy John Crarer as a director on 2016-11-24
dot icon28/07/2016
Annual return made up to 2016-06-15 no member list
dot icon11/07/2016
Group of companies' accounts made up to 2015-08-31
dot icon12/04/2016
Termination of appointment of Anthony Michael Graham Swift as a secretary on 2016-04-10
dot icon12/04/2016
Appointment of Mr Martin Dominic Richard Kelly as a secretary on 2016-04-11
dot icon16/06/2015
Annual return made up to 2015-06-04 no member list
dot icon16/06/2015
Annual return made up to 2015-06-15 no member list
dot icon15/06/2015
Appointment of Mr Anthony Michael Graham Swift as a secretary on 2015-04-28
dot icon15/06/2015
Termination of appointment of Nicholas Stewart Stiven as a secretary on 2015-04-28
dot icon28/01/2015
Group of companies' accounts made up to 2014-08-31
dot icon26/09/2014
Appointment of Revd Dr Stella Margaret Wood as a director on 2014-09-01
dot icon04/06/2014
Annual return made up to 2014-06-04 no member list
dot icon08/01/2014
Group of companies' accounts made up to 2013-08-31
dot icon26/11/2013
Memorandum and Articles of Association
dot icon26/11/2013
Resolutions
dot icon22/11/2013
Termination of appointment of Helen Birchenough as a director
dot icon04/06/2013
Annual return made up to 2013-06-04 no member list
dot icon04/06/2013
Director's details changed for Brigadier Christopher Mark George Elcomb on 2012-07-01
dot icon02/01/2013
Group of companies' accounts made up to 2012-08-31
dot icon19/07/2012
Duplicate mortgage certificatecharge no:3
dot icon17/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon29/06/2012
Director's details changed for Mrs Helen Judith Birchenough on 2012-06-29
dot icon29/06/2012
Appointment of Miss Penelope Sari Kirk as a director
dot icon06/06/2012
Annual return made up to 2012-06-04 no member list
dot icon26/01/2012
Group of companies' accounts made up to 2011-08-31
dot icon08/12/2011
Appointment of Dr Michael Douglas Darby as a director
dot icon08/12/2011
Appointment of Mr Mark Edward Curwen Wordsworth as a director
dot icon08/12/2011
Appointment of Colonel Jonathan David Calder-Smith as a director
dot icon28/11/2011
Termination of appointment of William Verdon-Smith as a director
dot icon28/11/2011
Termination of appointment of Peter Tait as a director
dot icon06/06/2011
Annual return made up to 2011-06-04 no member list
dot icon17/01/2011
Group of companies' accounts made up to 2010-08-31
dot icon29/11/2010
Termination of appointment of Guy Osmond as a director
dot icon10/06/2010
Annual return made up to 2010-06-04 no member list
dot icon10/06/2010
Director's details changed for Brigadier Christopher Hark George Elcomb on 2010-06-04
dot icon10/06/2010
Director's details changed for Mr Thomas Frederick Clay on 2010-06-04
dot icon10/06/2010
Director's details changed for Mr Peter Stuart Tait on 2010-06-04
dot icon10/06/2010
Director's details changed for Dr Philippa Swayne on 2010-06-04
dot icon10/06/2010
Director's details changed for Mr John Grenfell Russell Perry on 2010-06-04
dot icon10/06/2010
Director's details changed for Mr Timothy John Crarer on 2010-06-04
dot icon10/06/2010
Director's details changed for Mr William George Verdon-Smith on 2010-06-04
dot icon10/06/2010
Director's details changed for Mrs Marjorie Anne Parnell on 2010-06-04
dot icon10/06/2010
Director's details changed for Mr Duncan John Fowler Watt on 2010-06-04
dot icon10/06/2010
Director's details changed for Mr Guy Spencer Charles Osmond on 2010-06-04
dot icon10/01/2010
Full accounts made up to 2009-08-31
dot icon18/06/2009
Director's change of particulars / christopher elcomb / 18/06/2009
dot icon18/06/2009
Director's change of particulars / william verdon-smith / 18/06/2009
dot icon18/06/2009
Director's change of particulars / peter tait / 18/06/2009
dot icon18/06/2009
Director's change of particulars / philippa swayne / 18/06/2009
dot icon18/06/2009
Director's change of particulars / marjorie parnell / 18/06/2009
dot icon18/06/2009
Director's change of particulars / john perry / 18/06/2009
dot icon18/06/2009
Director's change of particulars / duncan fowler watt / 18/06/2009
dot icon18/06/2009
Director's change of particulars / guy osmond / 18/06/2009
dot icon18/06/2009
Director's change of particulars / thomas clay / 18/06/2009
dot icon18/06/2009
Director's change of particulars / timothy crarer / 18/06/2009
dot icon18/06/2009
Secretary's change of particulars / nicholas stiven / 18/06/2009
dot icon18/06/2009
Director's change of particulars / helen birchenough / 18/06/2009
dot icon18/06/2009
Annual return made up to 04/06/09
dot icon18/06/2009
Director appointed dr philippa swayne
dot icon17/12/2008
Full accounts made up to 2008-08-31
dot icon20/06/2008
Annual return made up to 04/06/08
dot icon20/06/2008
Secretary's change of particulars / nicholas stiven / 20/06/2008
dot icon20/06/2008
Director's change of particulars / christopher elcomb / 20/06/2008
dot icon25/01/2008
Particulars of mortgage/charge
dot icon25/01/2008
Particulars of mortgage/charge
dot icon09/10/2007
Accounting reference date extended from 30/06/08 to 31/08/08
dot icon04/10/2007
New director appointed
dot icon04/10/2007
New director appointed
dot icon22/09/2007
New director appointed
dot icon22/09/2007
New director appointed
dot icon22/09/2007
New director appointed
dot icon22/09/2007
New director appointed
dot icon22/09/2007
New director appointed
dot icon22/09/2007
New director appointed
dot icon16/07/2007
New director appointed
dot icon16/07/2007
Director resigned
dot icon04/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roller, Michael Roy David
Director
23/06/2016 - 21/03/2024
76
Perry, Anne-Marie
Director
01/04/2019 - Present
15
Donald, Andrew John Alexander
Director
28/02/2023 - Present
8
Jones, Nicholas Reginald Maurice
Director
23/06/2016 - 21/03/2024
3
Coveney, Deborah Lee
Director
27/06/2019 - Present
11

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 CHAFYN GROVE SCHOOL

CHAFYN GROVE SCHOOL is an(a) Active company incorporated on 04/06/2007 with the registered office located at Chafyn Grove School, Bourne Avenue, Salisbury, Wiltshire SP1 1LR. There are currently 9 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 CHAFYN GROVE SCHOOL?

toggle

CHAFYN GROVE SCHOOL is currently Active. It was registered on 04/06/2007 .

Where is CHAFYN GROVE SCHOOL located?

toggle

CHAFYN GROVE SCHOOL is registered at Chafyn Grove School, Bourne Avenue, Salisbury, Wiltshire SP1 1LR.

What does CHAFYN GROVE SCHOOL do?

toggle

CHAFYN GROVE SCHOOL operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for CHAFYN GROVE SCHOOL?

toggle

The latest filing was on 22/01/2026: Group of companies' accounts made up to 2025-04-30.