CLAYESMORE SCHOOL

Register to unlock more data on OkredoRegister

CLAYESMORE SCHOOL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00359779

Incorporation date

09/03/1940

Size

Full

Contacts

Registered address

Registered address

Clayesmore School, Iwerne Minster, Blandford, Dorset DT11 8LLCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1985)
dot icon18/03/2026
Termination of appointment of Dayle Martin Leslie Kirby as a director on 2026-03-18
dot icon23/09/2025
Resolutions
dot icon22/09/2025
Termination of appointment of Julia Rachel Brown as a director on 2025-09-08
dot icon22/09/2025
Termination of appointment of John Ignatius Andrews as a director on 2025-09-08
dot icon22/09/2025
Termination of appointment of David Charles Haywood as a director on 2025-09-08
dot icon22/09/2025
Termination of appointment of Frances Clair Deeming as a director on 2025-09-08
dot icon22/09/2025
Termination of appointment of Richard James Shaw as a director on 2025-09-08
dot icon22/09/2025
Termination of appointment of Timothy Charles William Ingram as a director on 2025-09-08
dot icon22/09/2025
Termination of appointment of Rosemary Ann Patricia Stiven as a director on 2025-09-08
dot icon22/09/2025
Termination of appointment of Sally Wilson as a director on 2025-09-08
dot icon22/09/2025
Termination of appointment of Michael Paul Sussman as a director on 2025-09-08
dot icon22/09/2025
Termination of appointment of Fiona Waller as a director on 2025-09-08
dot icon22/09/2025
Appointment of Mr Sanjeev Madhusudan Shah as a director on 2025-09-08
dot icon22/09/2025
Appointment of Mr Nilesh Raj Patel as a director on 2025-09-08
dot icon22/09/2025
Appointment of Mr Steven Richards as a director on 2025-09-08
dot icon05/06/2025
Full accounts made up to 2024-08-31
dot icon17/03/2025
Confirmation statement made on 2025-03-16 with updates
dot icon04/12/2024
Termination of appointment of Antony James Edwards as a director on 2024-12-04
dot icon29/11/2024
Termination of appointment of Jane Elizabeth Howard as a director on 2024-06-21
dot icon28/11/2024
Termination of appointment of William Robin Bedford as a director on 2024-11-27
dot icon27/06/2024
Appointment of Mr Antony James Edwards as a director on 2024-06-14
dot icon27/06/2024
Appointment of Mr William Robin Bedford as a director on 2024-06-14
dot icon03/06/2024
Full accounts made up to 2023-08-31
dot icon18/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon15/04/2023
Full accounts made up to 2022-08-31
dot icon17/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon29/11/2022
Cessation of Nina Bailey Phinn as a person with significant control on 2022-11-18
dot icon29/11/2022
Cessation of Joanne Samantha Thomson as a person with significant control on 2022-11-18
dot icon29/11/2022
Cessation of John Ignatius Andrews as a person with significant control on 2022-11-18
dot icon29/11/2022
Cessation of Julia Rachel Brown as a person with significant control on 2022-11-18
dot icon29/11/2022
Cessation of Frances Clair Deeming as a person with significant control on 2022-11-18
dot icon29/11/2022
Cessation of David Charles Haywood as a person with significant control on 2022-11-18
dot icon29/11/2022
Cessation of Jane Elizabeth Howard as a person with significant control on 2022-11-18
dot icon29/11/2022
Cessation of Timothy Charles Williams Ingram as a person with significant control on 2022-11-18
dot icon29/11/2022
Cessation of Dayle Martin Leslie Kirby as a person with significant control on 2022-11-18
dot icon29/11/2022
Cessation of Richard James Shaw as a person with significant control on 2022-11-18
dot icon29/11/2022
Cessation of Rosemary Ann Patricia Stiven as a person with significant control on 2022-11-18
dot icon29/11/2022
Cessation of Michael Paul Sussman as a person with significant control on 2022-11-18
dot icon29/11/2022
Cessation of Fiona Waller as a person with significant control on 2022-11-18
dot icon29/11/2022
Cessation of Sally Wilson as a person with significant control on 2022-11-18
dot icon29/11/2022
Notification of a person with significant control statement
dot icon06/10/2022
Cessation of John Douglas Stokoe as a person with significant control on 2022-10-04
dot icon06/10/2022
Termination of appointment of John Douglas Stokoe as a director on 2022-10-04
dot icon16/09/2022
Notification of Julia Rachel Brown as a person with significant control on 2022-09-02
dot icon16/09/2022
Appointment of Mrs Julia Rachel Brown as a director on 2022-09-02
dot icon24/05/2022
Full accounts made up to 2021-08-31
dot icon23/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon23/03/2022
Notification of Dayle Martin Leslie Kirby as a person with significant control on 2022-02-02
dot icon23/03/2022
Appointment of Mr Dayle Martin Leslie Kirby as a director on 2022-02-02
dot icon24/01/2022
Cessation of Amanda Louise Hughes as a person with significant control on 2021-04-07
dot icon24/01/2022
Notification of Nina Bailey Phinn as a person with significant control on 2021-04-08
dot icon07/09/2021
Termination of appointment of Amanda Hughes as a secretary on 2021-05-07
dot icon07/09/2021
Appointment of Mrs Nina Bailey Phinn as a secretary on 2021-05-07
dot icon05/04/2021
Satisfaction of charge 13 in full
dot icon29/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon16/03/2021
Cessation of Stephen Richard Symonds as a person with significant control on 2020-12-05
dot icon12/02/2021
Full accounts made up to 2020-08-31
dot icon08/12/2020
Termination of appointment of Stephen Richard Symonds as a director on 2020-12-05
dot icon21/04/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon03/02/2020
Full accounts made up to 2019-08-31
dot icon16/12/2019
Cessation of Marcia Higgs as a person with significant control on 2019-12-07
dot icon13/12/2019
Termination of appointment of Marcia Higgs as a director on 2019-12-07
dot icon30/09/2019
Notification of Fiona Waller as a person with significant control on 2019-09-25
dot icon30/09/2019
Appointment of Mrs Fiona Waller as a director on 2019-09-25
dot icon17/07/2019
Cessation of William George Dunlop as a person with significant control on 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon20/02/2019
Full accounts made up to 2018-08-31
dot icon21/01/2019
Cessation of Paul Dallyn as a person with significant control on 2018-12-31
dot icon21/01/2019
Termination of appointment of Paul Dallyn as a director on 2018-12-31
dot icon13/12/2018
Appointment of Mrs Marcia Higgs as a director on 2018-11-27
dot icon13/12/2018
Appointment of Mr Michael Paul Sussman as a director on 2018-11-05
dot icon13/12/2018
Notification of Marcia Higgs as a person with significant control on 2018-11-27
dot icon13/12/2018
Notification of Michael Sussman as a person with significant control on 2018-11-05
dot icon13/12/2018
Cessation of Donald Malcolm Green as a person with significant control on 2018-08-31
dot icon18/09/2018
Termination of appointment of Donald Malcolm Green as a director on 2018-08-30
dot icon18/09/2018
Cessation of Andrew Guy Le Strange Beaton as a person with significant control on 2018-08-30
dot icon18/09/2018
Termination of appointment of Andrew Guy Le Strange Beaton as a director on 2018-08-30
dot icon06/04/2018
Full accounts made up to 2017-08-31
dot icon13/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon09/03/2018
Notification of Jane Elizabeth Howard as a person with significant control on 2017-12-12
dot icon09/03/2018
Notification of Sally Wilson as a person with significant control on 2017-12-12
dot icon09/03/2018
Notification of Richard James Shaw as a person with significant control on 2017-12-12
dot icon08/03/2018
Notification of Amanda Louise Hughes as a person with significant control on 2017-11-27
dot icon07/03/2018
Cessation of Deborah Eileen Geary as a person with significant control on 2017-07-08
dot icon07/03/2018
Cessation of Michael James Martin Dyer as a person with significant control on 2017-07-19
dot icon07/03/2018
Cessation of Richard John Willis as a person with significant control on 2017-07-08
dot icon15/12/2017
Appointment of Mr Richard James Shaw as a director on 2017-12-12
dot icon12/12/2017
Appointment of Mrs Sally Wilson as a director on 2017-12-12
dot icon12/12/2017
Appointment of Mrs Jane Elizabeth Howard as a director on 2017-12-12
dot icon12/12/2017
Termination of appointment of Alan Povey as a secretary on 2017-12-04
dot icon04/12/2017
Appointment of Mrs Amanda Hughes as a secretary on 2017-11-27
dot icon19/07/2017
Appointment of Mr Alan Povey as a secretary on 2017-07-19
dot icon19/07/2017
Termination of appointment of Michael James Martin Dyer as a secretary on 2017-07-19
dot icon13/07/2017
Termination of appointment of Deborah Eileen Geary as a director on 2017-07-08
dot icon13/07/2017
Termination of appointment of Richard John Willis as a director on 2017-07-08
dot icon27/04/2017
Full accounts made up to 2016-08-31
dot icon16/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon20/01/2017
Registration of charge 003597790015, created on 2017-01-12
dot icon20/01/2017
Registration of charge 003597790016, created on 2017-01-12
dot icon16/05/2016
Satisfaction of charge 8 in full
dot icon16/05/2016
Satisfaction of charge 12 in full
dot icon16/05/2016
Satisfaction of charge 9 in full
dot icon13/04/2016
Full accounts made up to 2015-08-31
dot icon23/03/2016
Annual return made up to 2016-03-06 no member list
dot icon26/11/2015
All of the property or undertaking has been released from charge 8
dot icon26/11/2015
All of the property or undertaking has been released from charge 9
dot icon26/11/2015
All of the property or undertaking has been released from charge 12
dot icon27/10/2015
Appointment of Mr Stephen Richard Symonds as a director on 2015-10-13
dot icon10/03/2015
Annual return made up to 2015-03-06 no member list
dot icon21/01/2015
Full accounts made up to 2014-08-31
dot icon22/10/2014
Termination of appointment of John Peter Traill as a director on 2014-08-31
dot icon25/06/2014
Termination of appointment of John Fleming as a director
dot icon06/03/2014
Annual return made up to 2014-03-06 no member list
dot icon08/01/2014
Full accounts made up to 2013-08-31
dot icon07/10/2013
Appointment of Mr John Peter Fleming as a director
dot icon10/07/2013
Termination of appointment of Carola Campbell as a director
dot icon17/05/2013
Full accounts made up to 2012-08-31
dot icon07/03/2013
Annual return made up to 2013-03-06 no member list
dot icon24/01/2013
Director's details changed for Deborah Eileen Geary on 2013-01-23
dot icon24/01/2013
Director's details changed for Deborah Eileen Geary on 2013-01-23
dot icon23/01/2013
Director's details changed for Dr Richard John Willis on 2013-01-23
dot icon23/01/2013
Director's details changed for Mr John Douglas Stokoe on 2013-01-23
dot icon23/01/2013
Director's details changed for Mr John Douglas Stokoe on 2013-01-23
dot icon23/01/2013
Director's details changed for Rosemary Ann Patricia Stiven on 2013-01-23
dot icon23/01/2013
Director's details changed for Mr Timothy Charles William Ingram on 2013-01-23
dot icon23/01/2013
Director's details changed for Mr David Charles Haywood on 2013-01-23
dot icon23/01/2013
Director's details changed for Mr Donald Malcolm Green on 2013-01-23
dot icon23/01/2013
Director's details changed for Mr Andrew Guy Le Strange Beaton on 2013-01-23
dot icon23/01/2013
Director's details changed for Deborah Eileen Geary on 2013-01-23
dot icon23/01/2013
Director's details changed for Mr Paul Dallyn on 2013-01-23
dot icon23/01/2013
Director's details changed for Mrs Carola Claire Campbell on 2013-01-23
dot icon23/01/2013
Director's details changed for Mr John Ignatius Andrews on 2013-01-23
dot icon23/01/2013
Director's details changed for Mr Timothy Charles William Ingram on 2013-01-22
dot icon23/01/2013
Director's details changed for Mr John Douglas Stokoe on 2013-01-22
dot icon23/01/2013
Director's details changed for Mr Andrew Guy Le Strange Beaton on 2013-01-22
dot icon23/01/2013
Director's details changed for Mrs Frances Clair Deeming on 2013-01-22
dot icon22/01/2013
Director's details changed for Mr David Charles Haywood on 2013-01-22
dot icon01/12/2012
Particulars of a mortgage or charge / charge no: 14
dot icon24/10/2012
Director's details changed for Dr John Peter Traill on 2012-10-24
dot icon24/10/2012
Director's details changed for Major General John Douglas Stokoe on 2012-10-24
dot icon24/10/2012
Director's details changed for Mr Timothy Charles William Ingram on 2012-10-24
dot icon24/10/2012
Director's details changed for Mrs Frances Clair Deeming on 2012-10-24
dot icon24/10/2012
Director's details changed for Mr David Charles Haywood on 2012-10-24
dot icon24/10/2012
Director's details changed for Mr Andrew Guy Le Strange Beaton on 2012-10-24
dot icon05/10/2012
Appointment of Mr Tim Ingram as a director
dot icon23/07/2012
Termination of appointment of Robert Phillips as a director
dot icon17/04/2012
Full accounts made up to 2011-08-31
dot icon29/03/2012
Annual return made up to 2012-03-06 no member list
dot icon19/12/2011
Termination of appointment of Roger Morgan as a director
dot icon16/06/2011
Appointment of Major General John Douglas Stokoe as a director
dot icon16/06/2011
Appointment of Mr David Charles Haywood as a director
dot icon20/05/2011
Full accounts made up to 2010-08-31
dot icon31/03/2011
Director's details changed for Mrs Andrew Guy Le Strange Beaton on 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-06 no member list
dot icon22/03/2011
Appointment of Mrs Frances Clair Deeming as a director
dot icon21/03/2011
Appointment of Mrs Andrew Guy Le Strange Beaton as a director
dot icon07/10/2010
Memorandum and Articles of Association
dot icon07/10/2010
Resolutions
dot icon07/10/2010
Statement of company's objects
dot icon02/10/2010
Certificate of change of name
dot icon09/09/2010
Resolutions
dot icon09/09/2010
Change of name notice
dot icon11/08/2010
Termination of appointment of James Rucker as a director
dot icon09/07/2010
Termination of appointment of Gabrielle Mander as a director
dot icon04/06/2010
Appointment of Dr John Peter Traill as a director
dot icon04/06/2010
Termination of appointment of Paul Killik as a director
dot icon27/05/2010
Full accounts made up to 2009-08-31
dot icon21/05/2010
Termination of appointment of Annabel Levey as a director
dot icon22/03/2010
Annual return made up to 2010-03-06 no member list
dot icon22/03/2010
Director's details changed for Gabrielle Patricia Mander on 2010-03-06
dot icon22/03/2010
Director's details changed for Rosemary Ann Patricia Stiven on 2010-03-06
dot icon22/03/2010
Director's details changed for Mrs Carola Claire Campbell on 2010-03-06
dot icon22/03/2010
Director's details changed for Annabel Mary Levey on 2010-03-06
dot icon22/03/2010
Director's details changed for John Ignatius Andrews on 2010-03-06
dot icon22/03/2010
Director's details changed for Dr Richard John Willis on 2010-03-06
dot icon22/03/2010
Director's details changed for James William Frederick Rucker on 2010-03-06
dot icon22/03/2010
Director's details changed for Paul Geoffrey Killik on 2010-03-06
dot icon22/03/2010
Director's details changed for Deborah Eileen Geary on 2010-03-06
dot icon22/03/2010
Director's details changed for Robert Henry Clarmont Phillips on 2010-03-06
dot icon22/03/2010
Termination of appointment of David Little as a secretary
dot icon22/03/2010
Director's details changed for Paul Dallyn on 2010-03-06
dot icon17/03/2010
Appointment of Mr Michael James Martin Dyer as a secretary
dot icon30/03/2009
Full accounts made up to 2008-08-31
dot icon10/03/2009
Annual return made up to 06/03/09
dot icon09/03/2009
Secretary's change of particulars / david little / 02/01/2009
dot icon19/11/2008
Appointment terminated director timothy thornton
dot icon05/08/2008
Memorandum and Articles of Association
dot icon05/08/2008
Resolutions
dot icon25/06/2008
Full accounts made up to 2007-08-31
dot icon29/05/2008
Annual return made up to 06/03/08
dot icon22/10/2007
New director appointed
dot icon06/10/2007
Particulars of mortgage/charge
dot icon10/09/2007
New director appointed
dot icon10/09/2007
New director appointed
dot icon10/09/2007
New director appointed
dot icon25/06/2007
Director resigned
dot icon25/06/2007
Director resigned
dot icon25/06/2007
Director resigned
dot icon24/05/2007
Full accounts made up to 2006-08-31
dot icon09/05/2007
Annual return made up to 06/03/07
dot icon26/03/2007
New director appointed
dot icon24/03/2007
Director resigned
dot icon02/02/2007
New director appointed
dot icon30/06/2006
Amended full accounts made up to 2005-08-31
dot icon18/05/2006
New director appointed
dot icon08/05/2006
Full accounts made up to 2005-08-31
dot icon13/03/2006
Annual return made up to 06/03/06
dot icon14/11/2005
Resolutions
dot icon24/08/2005
Full accounts made up to 2004-08-31
dot icon28/04/2005
Resolutions
dot icon26/04/2005
Annual return made up to 06/03/05
dot icon20/04/2005
Director resigned
dot icon20/04/2005
Director resigned
dot icon10/11/2004
Director resigned
dot icon25/08/2004
Annual return made up to 06/03/04
dot icon12/07/2004
Memorandum and Articles of Association
dot icon12/07/2004
Resolutions
dot icon12/07/2004
Resolutions
dot icon12/07/2004
Resolutions
dot icon12/07/2004
Resolutions
dot icon02/07/2004
New director appointed
dot icon01/07/2004
Full accounts made up to 2003-08-31
dot icon10/07/2003
Director resigned
dot icon10/07/2003
Director resigned
dot icon10/07/2003
Director resigned
dot icon18/06/2003
Annual return made up to 06/03/03
dot icon11/05/2003
Director's particulars changed
dot icon02/05/2003
New director appointed
dot icon08/04/2003
Full accounts made up to 2002-08-31
dot icon08/04/2003
New director appointed
dot icon28/03/2003
Director resigned
dot icon28/03/2003
New director appointed
dot icon28/03/2003
New director appointed
dot icon28/03/2003
New director appointed
dot icon28/03/2003
New director appointed
dot icon28/03/2003
New director appointed
dot icon28/03/2003
New director appointed
dot icon28/03/2003
New director appointed
dot icon28/03/2003
New director appointed
dot icon28/03/2003
New director appointed
dot icon28/03/2003
New director appointed
dot icon28/03/2003
New director appointed
dot icon28/03/2003
New director appointed
dot icon11/06/2002
Full accounts made up to 2001-08-31
dot icon17/05/2002
Annual return made up to 06/03/02
dot icon05/07/2001
Full accounts made up to 2000-08-31
dot icon26/03/2001
Annual return made up to 06/03/01
dot icon13/04/2000
Full accounts made up to 1999-08-31
dot icon15/03/2000
Annual return made up to 06/03/00
dot icon08/02/2000
Secretary resigned;director resigned
dot icon08/02/2000
New secretary appointed
dot icon14/07/1999
New director appointed
dot icon08/07/1999
Director resigned
dot icon08/07/1999
Annual return made up to 06/03/99
dot icon02/07/1999
Full accounts made up to 1998-08-31
dot icon17/03/1998
Full accounts made up to 1997-08-31
dot icon11/03/1998
Annual return made up to 06/03/98
dot icon09/07/1997
New director appointed
dot icon09/07/1997
New director appointed
dot icon20/05/1997
New secretary appointed;new director appointed
dot icon20/05/1997
Director resigned
dot icon20/05/1997
Secretary resigned
dot icon10/03/1997
Annual return made up to 17/03/97
dot icon17/12/1996
Full accounts made up to 1996-08-31
dot icon13/05/1996
Annual return made up to 17/03/96
dot icon22/12/1995
Full accounts made up to 1995-08-31
dot icon31/08/1995
New secretary appointed
dot icon31/08/1995
Secretary resigned
dot icon03/03/1995
Annual return made up to 17/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Full accounts made up to 1994-08-31
dot icon14/03/1994
Annual return made up to 17/03/94
dot icon19/12/1993
Full accounts made up to 1993-08-31
dot icon23/03/1993
Annual return made up to 17/03/93
dot icon08/01/1993
Full accounts made up to 1992-08-31
dot icon17/03/1992
Annual return made up to 17/03/92
dot icon13/12/1991
Full accounts made up to 1991-08-31
dot icon19/07/1991
Annual return made up to 17/03/91
dot icon13/03/1991
Full accounts made up to 1990-08-31
dot icon13/03/1991
Director resigned;new director appointed
dot icon11/03/1991
Full accounts made up to 1989-08-31
dot icon11/03/1991
Annual return made up to 31/12/90
dot icon04/07/1990
Particulars of mortgage/charge
dot icon15/09/1989
Director resigned
dot icon15/09/1989
Full accounts made up to 1988-08-31
dot icon30/08/1989
Annual return made up to 17/03/89
dot icon17/08/1989
Director resigned
dot icon17/02/1989
Annual return made up to 31/12/88
dot icon09/02/1989
Full accounts made up to 1987-08-31
dot icon06/01/1988
Director resigned;new director appointed
dot icon24/09/1987
Annual return made up to 27/04/87
dot icon24/09/1987
Full accounts made up to 1986-08-31
dot icon14/07/1987
Particulars of mortgage/charge
dot icon04/07/1987
Particulars of mortgage/charge
dot icon23/08/1986
Secretary resigned;new secretary appointed
dot icon24/07/1986
Annual return made up to 28/04/86
dot icon27/06/1986
Full accounts made up to 1985-08-31
dot icon16/02/1985
Particulars of mortgage/charge

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
16/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Julia Rachel
Director
02/09/2022 - 08/09/2025
5
Bedford, William Robin
Director
14/06/2024 - 27/11/2024
3
Wilson, Sally
Director
12/12/2017 - 08/09/2025
1
Waller, Fiona
Director
25/09/2019 - 08/09/2025
-
Haywood, David Charles
Director
31/05/2011 - 08/09/2025
3

Persons with Significant Control

25
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 CLAYESMORE SCHOOL

CLAYESMORE SCHOOL is an(a) Active company incorporated on 09/03/1940 with the registered office located at Clayesmore School, Iwerne Minster, Blandford, Dorset DT11 8LL. There are currently 3 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 CLAYESMORE SCHOOL?

toggle

CLAYESMORE SCHOOL is currently Active. It was registered on 09/03/1940 .

Where is CLAYESMORE SCHOOL located?

toggle

CLAYESMORE SCHOOL is registered at Clayesmore School, Iwerne Minster, Blandford, Dorset DT11 8LL.

What does CLAYESMORE SCHOOL do?

toggle

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

What is the latest filing for CLAYESMORE SCHOOL?

toggle

The latest filing was on 18/03/2026: Termination of appointment of Dayle Martin Leslie Kirby as a director on 2026-03-18.