CHURCHER'S COLLEGE

Register to unlock more data on OkredoRegister

CHURCHER'S COLLEGE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10813349

Incorporation date

12/06/2017

Size

Group

Contacts

Registered address

Registered address

Ramshill, Petersfield GU31 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2017)
dot icon02/03/2026
Appointment of Mr Thomas David Ellis as a director on 2026-03-01
dot icon02/03/2026
Appointment of Mr Richard Edward Meeson as a director on 2026-03-01
dot icon04/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon30/05/2025
Director's details changed for Mrs Jonathan Coke on 2025-04-22
dot icon12/05/2025
Group of companies' accounts made up to 2024-08-31
dot icon22/04/2025
Appointment of Mrs Jonathan Coke as a director on 2025-04-08
dot icon27/03/2025
Appointment of Ms Katherine Fiona Mitchell as a director on 2025-03-27
dot icon14/03/2025
Termination of appointment of Stephen John Barrett as a director on 2025-03-13
dot icon14/03/2025
Termination of appointment of Sinclair Christopher Seymour Beecham as a director on 2025-03-13
dot icon21/01/2025
Appointment of Dr Andrew William Cairns as a director on 2025-01-20
dot icon09/12/2024
Termination of appointment of Cathryn Joanna Duyland Bush as a director on 2024-12-05
dot icon04/11/2024
Termination of appointment of Richard Oates as a director on 2024-10-31
dot icon04/11/2024
Appointment of Mrs Sarah Myfanwy Thomas as a director on 2024-11-01
dot icon04/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon22/03/2024
Appointment of Mrs Justine Morris as a director on 2024-03-14
dot icon02/01/2024
Group of companies' accounts made up to 2023-08-31
dot icon12/12/2023
Termination of appointment of Cindy Herraman-Stowers as a director on 2023-12-07
dot icon05/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon22/12/2022
Group of companies' accounts made up to 2022-08-31
dot icon14/12/2022
Termination of appointment of Michael John Gallagher as a director on 2022-12-08
dot icon14/11/2022
Termination of appointment of Elizabeth Hynes-Laitt as a director on 2022-11-12
dot icon06/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon28/03/2022
Director's details changed for Ms Elizabeth Hynes-Laitt on 2022-03-24
dot icon28/03/2022
Director's details changed for Mr Peter William Lawrence on 2022-03-24
dot icon28/03/2022
Appointment of Mr Tarquin Gordon Henderson as a director on 2022-03-24
dot icon28/03/2022
Appointment of Mr Robert Ingram as a director on 2022-03-24
dot icon28/03/2022
Appointment of Mr Matthew Thomas Steven as a director on 2022-03-24
dot icon28/03/2022
Appointment of Chloe Rose Jay as a director on 2022-03-24
dot icon07/02/2022
Group of companies' accounts made up to 2021-08-31
dot icon13/12/2021
Termination of appointment of Andrew Robinson as a director on 2021-12-09
dot icon04/10/2021
Termination of appointment of David Tremain Robbins as a secretary on 2021-09-30
dot icon04/10/2021
Appointment of Mr Neil Stephen Medley as a secretary on 2021-10-01
dot icon16/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon03/04/2021
Group of companies' accounts made up to 2020-08-31
dot icon22/03/2021
Appointment of Mr Richard Oates as a director on 2021-03-18
dot icon22/03/2021
Termination of appointment of Lydia Patricia Wetzel as a director on 2021-03-18
dot icon23/07/2020
Resolutions
dot icon30/06/2020
Appointment of Mr Charles Strick as a director on 2020-06-25
dot icon30/06/2020
Appointment of Ms Elizabeth Hynes-Laitt as a director on 2020-06-25
dot icon12/06/2020
Memorandum and Articles of Association
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon04/06/2020
Appointment of Mr Peter William Lawrence as a director on 2019-03-12
dot icon12/12/2019
Group of companies' accounts made up to 2019-08-31
dot icon06/12/2019
Termination of appointment of Simon Andrew Flint as a director on 2019-12-05
dot icon06/12/2019
Termination of appointment of Diana Maria Cornish as a director on 2019-12-05
dot icon17/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon18/03/2019
Group of companies' accounts made up to 2018-08-31
dot icon07/12/2018
Appointment of Dr Cathryn Joanna Duyland Bush as a director on 2018-12-06
dot icon01/10/2018
Termination of appointment of Andrew Francis Cox as a director on 2018-08-31
dot icon19/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon23/03/2018
Appointment of Mr David Tremain Robbins as a secretary on 2018-03-15
dot icon23/03/2018
Appointment of Mr Mark Stephen Leigh as a director on 2018-03-15
dot icon23/03/2018
Appointment of Mr John Richard Franklin as a director on 2018-03-15
dot icon23/03/2018
Termination of appointment of Deborah Anna-Jane Spirit as a director on 2018-03-15
dot icon24/01/2018
Director's details changed for Mr Andrew Francis Cox on 2017-10-09
dot icon24/01/2018
Registration of charge 108133490003, created on 2018-01-22
dot icon23/01/2018
Director's details changed for Mr Michael John Gallagher on 2017-10-12
dot icon23/01/2018
Director's details changed for Miss Diana Maria Cornish on 2017-10-09
dot icon09/10/2017
Appointment of Mrs Lydia Patricia Wetzel as a director on 2017-08-31
dot icon09/10/2017
Appointment of Mr William Alexander Jones as a director on 2017-08-31
dot icon09/10/2017
Appointment of Mr Simon Andrew Flint as a director on 2017-08-31
dot icon09/10/2017
Appointment of Mr Sinclair Christopher Seymour Beecham as a director on 2017-08-31
dot icon09/10/2017
Appointment of Mrs Cindy Herraman-Stowers as a director on 2017-08-31
dot icon09/10/2017
Appointment of Mr Robert Paul Vincent May as a director on 2017-08-31
dot icon09/10/2017
Appointment of Ms Deborah Anna-Jane Spirit as a director on 2017-08-31
dot icon09/10/2017
Appointment of Mr Andrew Francis Cox as a director on 2017-08-31
dot icon09/10/2017
Appointment of Miss Diana Maria Cornish as a director on 2017-08-31
dot icon09/10/2017
Appointment of Mr Stephen John Barrett as a director on 2017-08-31
dot icon13/09/2017
Registration of charge 108133490002, created on 2017-08-31
dot icon07/09/2017
Registration of charge 108133490001, created on 2017-08-31
dot icon12/06/2017
Current accounting period extended from 2018-06-30 to 2018-08-31
dot icon12/06/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
May, Robert Paul Vincent
Director
31/08/2017 - Present
3
Mr Robert Ingram
Director
24/03/2022 - Present
6
Robinson, Andrew
Director
12/06/2017 - 09/12/2021
15
Hynes-Laitt, Elizabeth
Director
25/06/2020 - 12/11/2022
4
Gallagher, Michael John
Director
12/06/2017 - 08/12/2022
7

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 CHURCHER'S COLLEGE

CHURCHER'S COLLEGE is an(a) Active company incorporated on 12/06/2017 with the registered office located at Ramshill, Petersfield GU31 4AS. There are currently 20 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 CHURCHER'S COLLEGE?

toggle

CHURCHER'S COLLEGE is currently Active. It was registered on 12/06/2017 .

Where is CHURCHER'S COLLEGE located?

toggle

CHURCHER'S COLLEGE is registered at Ramshill, Petersfield GU31 4AS.

What does CHURCHER'S COLLEGE do?

toggle

CHURCHER'S COLLEGE operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for CHURCHER'S COLLEGE?

toggle

The latest filing was on 02/03/2026: Appointment of Mr Thomas David Ellis as a director on 2026-03-01.