CHELTENHAM BOURNSIDE SCHOOL AND SIXTH FORM CENTRE

Register to unlock more data on OkredoRegister

CHELTENHAM BOURNSIDE SCHOOL AND SIXTH FORM CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07524244

Incorporation date

10/02/2011

Size

Full

Contacts

Registered address

Registered address

Warden Hill Road, Cheltenham GL51 3EFCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2011)
dot icon24/02/2026
Appointment of Mr Jonathan Templeton as a director on 2025-12-11
dot icon24/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon23/02/2026
Termination of appointment of James Richard Woodward as a director on 2026-01-23
dot icon23/02/2026
Appointment of Ms Lucinda Rhodes as a director on 2025-12-11
dot icon23/02/2026
Director's details changed for Ms Victoria Anne Cooper on 2026-01-08
dot icon20/02/2026
Appointment of Ms Lindsey Alexandra Maggs as a director on 2025-12-11
dot icon02/01/2026
Full accounts made up to 2025-08-31
dot icon13/03/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon16/01/2025
Termination of appointment of Sonia Marie Beames as a director on 2024-08-31
dot icon31/12/2024
Full accounts made up to 2024-08-31
dot icon12/07/2024
Termination of appointment of Nicola Jane Cox as a director on 2024-06-27
dot icon10/05/2024
Termination of appointment of Ryan Gerard O'donnell as a director on 2024-04-25
dot icon27/02/2024
Appointment of Ms Victoria Anne Cooper as a director on 2024-02-22
dot icon27/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon05/02/2024
Appointment of Mr Leo Patrick Knowles as a director on 2023-12-07
dot icon10/01/2024
Full accounts made up to 2023-08-31
dot icon20/10/2023
Termination of appointment of John Lewis Martin as a director on 2023-10-16
dot icon11/10/2023
Termination of appointment of Samir Guglani as a director on 2023-10-11
dot icon25/09/2023
Appointment of Mrs Sonia Marie Beames as a director on 2023-09-04
dot icon11/07/2023
Termination of appointment of Jack Turner as a director on 2023-07-11
dot icon15/03/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon15/03/2023
Appointment of Professor Neil Alan Wynn as a director on 2022-12-08
dot icon20/12/2022
Full accounts made up to 2022-08-31
dot icon22/07/2022
Termination of appointment of Katherine Safe as a director on 2022-07-02
dot icon22/07/2022
Termination of appointment of Edward Thornhill Bishop as a director on 2022-07-05
dot icon11/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon11/02/2022
Register(s) moved to registered office address Warden Hill Road Cheltenham GL51 3EF
dot icon03/02/2022
Memorandum and Articles of Association
dot icon02/02/2022
Notification of a person with significant control statement
dot icon01/02/2022
Resolutions
dot icon26/01/2022
Appointment of Mr James Richard Woodward as a director on 2022-01-25
dot icon14/01/2022
Full accounts made up to 2021-08-31
dot icon14/01/2022
Cessation of Neil Walter Spurrier as a person with significant control on 2021-09-17
dot icon03/12/2021
Appointment of Dr Samir Guglani as a director on 2021-09-21
dot icon18/10/2021
Termination of appointment of Phoebe Ann Elizabeth Dowdeswell Crook as a director on 2021-10-11
dot icon18/10/2021
Cessation of Richard Henry Knight as a person with significant control on 2021-09-17
dot icon18/10/2021
Cessation of Antona Noble as a person with significant control on 2021-09-17
dot icon18/10/2021
Cessation of William Scott Harvey as a person with significant control on 2021-09-17
dot icon07/10/2021
Notification of Antona Noble as a person with significant control on 2021-09-17
dot icon07/10/2021
Termination of appointment of Antonia Carter Noble as a director on 2021-09-16
dot icon07/10/2021
Termination of appointment of Samantha Candida Watson as a director on 2021-09-30
dot icon10/09/2021
Termination of appointment of Timothy John Callaghan as a director on 2021-09-10
dot icon08/07/2021
Appointment of Mr Ryan Gerard O'donnell as a director on 2021-06-29
dot icon08/07/2021
Appointment of Mr Timothy John Callaghan as a director on 2021-06-29
dot icon08/07/2021
Appointment of Mr John Lewis Martin as a director on 2021-06-29
dot icon15/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon12/02/2021
Full accounts made up to 2020-08-31
dot icon04/12/2020
Appointment of Mr Jack Turner as a director on 2020-10-28
dot icon03/12/2020
Termination of appointment of Stephen Michael Reis as a director on 2020-11-05
dot icon16/09/2020
Appointment of Mr Steven Jefferies as a director on 2020-09-01
dot icon16/09/2020
Termination of appointment of Gareth Burton as a director on 2020-08-31
dot icon06/07/2020
Termination of appointment of Richard Henry Knight as a director on 2020-03-19
dot icon06/07/2020
Termination of appointment of Neil Walter Spurrier as a director on 2020-03-19
dot icon06/07/2020
Notification of Richard Henry Knight as a person with significant control on 2020-06-17
dot icon06/07/2020
Notification of William Scott Harvey as a person with significant control on 2020-06-17
dot icon06/07/2020
Notification of Neil Walter Spurrier as a person with significant control on 2020-06-17
dot icon06/07/2020
Withdrawal of a person with significant control statement on 2020-07-06
dot icon28/04/2020
Termination of appointment of Stephen George Rudge as a director on 2020-04-04
dot icon28/04/2020
Termination of appointment of Andrew Ponting as a director on 2020-03-26
dot icon13/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon12/02/2020
Register inspection address has been changed from C/O Harrison Clark Rickerbys Ltd Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD England to C/O Harrison Clark Rickerbys Limited 5 Deansway Worcester WR1 2JG
dot icon31/01/2020
Termination of appointment of Samantha Katherine Cowley as a director on 2020-01-30
dot icon27/12/2019
Full accounts made up to 2019-08-31
dot icon06/11/2019
Appointment of Miss Phoebe Ann Elizabeth Dowdeswell Crook as a director on 2019-07-08
dot icon06/11/2019
Termination of appointment of William Scott Harvey as a director on 2019-07-19
dot icon06/11/2019
Termination of appointment of Kenneth Goodwin as a director on 2019-10-17
dot icon10/06/2019
Appointment of Mrs Clare Hilary Johnson as a secretary on 2019-06-04
dot icon10/06/2019
Termination of appointment of Julie Dawn Bodilly as a director on 2019-05-21
dot icon10/06/2019
Termination of appointment of Alan Francis Hastings as a secretary on 2019-05-31
dot icon13/03/2019
Appointment of Mrs Samantha Katherine Cowley as a director on 2019-02-27
dot icon13/03/2019
Appointment of Mr Edward Thornhill Bishop as a director on 2019-02-27
dot icon14/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon11/01/2019
Termination of appointment of Kristine Scott as a director on 2018-10-05
dot icon10/01/2019
Termination of appointment of Lucinda Hemsley as a director on 2018-10-15
dot icon22/12/2018
Full accounts made up to 2018-08-31
dot icon20/03/2018
Second filing for the appointment of Gareth Burton as a director
dot icon19/03/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon09/02/2018
Termination of appointment of Nicola Jane Hayward as a director on 2017-09-01
dot icon18/01/2018
Full accounts made up to 2017-08-31
dot icon11/01/2018
Appointment of Ms Natalie Helen Wheeler as a director on 2018-01-11
dot icon11/01/2018
Director's details changed for Mr William Scott Harvey on 2018-01-11
dot icon31/10/2017
Appointment of Gareth Burton as a director on 2017-09-01
dot icon31/10/2017
Appointment of Andrew Ponting as a director on 2016-06-01
dot icon31/10/2017
Appointment of Lucinda Hemsley as a director on 2016-09-01
dot icon31/10/2017
Termination of appointment of Matthew Robert Gray as a director on 2017-04-28
dot icon31/10/2017
Termination of appointment of Allan Graham Foulds as a director on 2017-08-31
dot icon21/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon21/02/2017
Termination of appointment of Keith Chamberlain as a director on 2016-12-31
dot icon21/02/2017
Termination of appointment of Angela Langley as a director on 2016-12-31
dot icon12/01/2017
Appointment of Mr Kenneth Goodwin as a director on 2017-01-01
dot icon04/01/2017
Appointment of Mrs Nicola Jane Cox as a director on 2017-01-01
dot icon04/01/2017
Appointment of Mr Stuart Lee Hutton as a director on 2017-01-01
dot icon23/12/2016
Full accounts made up to 2016-08-31
dot icon15/12/2016
Appointment of Ms Julie Dawn Bodilly as a director on 2016-12-07
dot icon15/12/2016
Appointment of Ms Samantha Candida Watson as a director on 2016-10-31
dot icon15/12/2016
Appointment of Mr Paul Edward John Baker as a director on 2016-10-31
dot icon15/12/2016
Termination of appointment of Timothy Nigel Mansfield as a director on 2016-07-14
dot icon15/12/2016
Termination of appointment of Ian Batty as a director on 2016-10-11
dot icon10/03/2016
Annual return made up to 2016-02-10 no member list
dot icon10/03/2016
Termination of appointment of Robert Anthony Farrow as a director on 2015-10-09
dot icon10/03/2016
Termination of appointment of Tracy Lawrence as a director on 2015-09-15
dot icon08/01/2016
Full accounts made up to 2015-08-31
dot icon07/09/2015
Termination of appointment of Phillip Avery as a director on 2015-07-13
dot icon11/06/2015
Termination of appointment of Andrew Dennis Ponting as a director on 2015-05-18
dot icon27/05/2015
Appointment of Mrs Katherine Safe as a director on 2015-05-23
dot icon27/05/2015
Termination of appointment of Vanessa Weir as a director on 2015-05-22
dot icon20/05/2015
Appointment of Mr William Scott Harvey as a director on 2014-09-01
dot icon24/04/2015
Appointment of Mrs Nicola Jane Hayward as a director on 2014-10-06
dot icon10/03/2015
Annual return made up to 2015-02-10 no member list
dot icon10/03/2015
Register(s) moved to registered inspection location C/O Harrison Clark Rickerbys Ltd Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD
dot icon09/03/2015
Appointment of Ms Kristine Scott as a director on 2014-10-06
dot icon09/03/2015
Termination of appointment of Guy Waring as a director on 2014-08-31
dot icon09/03/2015
Termination of appointment of Karen Smith as a director on 2014-08-31
dot icon09/03/2015
Termination of appointment of Derek Gordon Freeman as a director on 2014-08-31
dot icon15/01/2015
Full accounts made up to 2014-08-31
dot icon05/03/2014
Annual return made up to 2014-02-10 no member list
dot icon05/03/2014
Register(s) moved to registered office address
dot icon05/03/2014
Register inspection address has been changed from C/O Rickerbys Llp Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD United Kingdom
dot icon05/03/2014
Appointment of Mr Matthew Robert Gray as a director
dot icon04/01/2014
Full accounts made up to 2013-08-31
dot icon18/03/2013
Second filing of TM01 previously delivered to Companies House
dot icon26/02/2013
Annual return made up to 2013-02-10 no member list
dot icon25/02/2013
Termination of appointment of Claire Evens as a director
dot icon25/02/2013
Termination of appointment of Anona Mcneile as a director
dot icon25/02/2013
Termination of appointment of Jane Bailey as a director
dot icon09/01/2013
Appointment of Mr Keith Chamberlain as a director
dot icon09/01/2013
Appointment of Angela Langley as a director
dot icon09/01/2013
Appointment of Ian Batty as a director
dot icon03/01/2013
Full accounts made up to 2012-08-31
dot icon28/08/2012
Register(s) moved to registered inspection location
dot icon25/08/2012
Register inspection address has been changed
dot icon25/04/2012
Annual return made up to 2012-02-10 no member list
dot icon24/04/2012
Appointment of Phillip Avery as a director
dot icon23/04/2012
Appointment of Robert Anthony Farrow as a director
dot icon19/04/2012
Termination of appointment of Martin Horwood as a director
dot icon19/04/2012
Appointment of Vanessa Weir as a director
dot icon12/04/2012
Full accounts made up to 2011-08-31
dot icon20/01/2012
Previous accounting period shortened from 2012-02-29 to 2011-08-31
dot icon04/05/2011
Appointment of Mr Dereck Gordon Freeman as a director
dot icon04/05/2011
Appointment of Mr Stephen Michael Reis as a director
dot icon04/05/2011
Appointment of Mrs Claire Alexandra Evens as a director
dot icon04/05/2011
Appointment of Mrs Antonia Carter Noble as a director
dot icon03/05/2011
Appointment of Mrs Tracy Lawrence as a director
dot icon03/05/2011
Appointment of Mr Andrew Dennis Ponting as a director
dot icon03/05/2011
Appointment of Mrs Karen Smith as a director
dot icon03/05/2011
Appointment of Mr Timothy Nigel Mansfield as a director
dot icon03/05/2011
Appointment of Mr Richard Henry Knight as a director
dot icon03/05/2011
Appointment of Mr Martin Charles Horwood as a director
dot icon03/05/2011
Appointment of Mr Guy Waring as a director
dot icon03/05/2011
Appointment of Mrs Anona Gwendoline Mcneile as a director
dot icon03/05/2011
Appointment of Mr Stephen Rudge as a director
dot icon03/05/2011
Appointment of Mrs Jane Bailey as a director
dot icon10/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
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

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Paul Edward John
Director
31/10/2016 - Present
4
Tovell, Susan Margaretta
Director
10/02/2011 - Present
2
Hutton, Stuart Lee
Director
01/01/2017 - Present
8
Wheeler, Natalie Helen
Director
11/01/2018 - Present
2
Noble, Antonia Carter
Director
28/04/2011 - 16/09/2021
12

Persons with Significant Control

6
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 CHELTENHAM BOURNSIDE SCHOOL AND SIXTH FORM CENTRE

CHELTENHAM BOURNSIDE SCHOOL AND SIXTH FORM CENTRE is an(a) Active company incorporated on 10/02/2011 with the registered office located at Warden Hill Road, Cheltenham GL51 3EF. There are currently 11 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 CHELTENHAM BOURNSIDE SCHOOL AND SIXTH FORM CENTRE?

toggle

CHELTENHAM BOURNSIDE SCHOOL AND SIXTH FORM CENTRE is currently Active. It was registered on 10/02/2011 .

Where is CHELTENHAM BOURNSIDE SCHOOL AND SIXTH FORM CENTRE located?

toggle

CHELTENHAM BOURNSIDE SCHOOL AND SIXTH FORM CENTRE is registered at Warden Hill Road, Cheltenham GL51 3EF.

What does CHELTENHAM BOURNSIDE SCHOOL AND SIXTH FORM CENTRE do?

toggle

CHELTENHAM BOURNSIDE SCHOOL AND SIXTH FORM CENTRE operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for CHELTENHAM BOURNSIDE SCHOOL AND SIXTH FORM CENTRE?

toggle

The latest filing was on 24/02/2026: Appointment of Mr Jonathan Templeton as a director on 2025-12-11.