COUNCIL OF MILTON ABBEY SCHOOL LIMITED(THE)

Register to unlock more data on OkredoRegister

COUNCIL OF MILTON ABBEY SCHOOL LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00532474

Incorporation date

26/04/1954

Size

Group

Contacts

Registered address

Registered address

Milton Abbey School, Milton Abbas, Blandford Forum, Dorset DT11 0BZCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1954)
dot icon25/03/2026
Group of companies' accounts made up to 2025-08-31
dot icon18/02/2026
Confirmation statement made on 2026-02-18 with updates
dot icon03/02/2026
Director's details changed for Dr Ian Geoffrey Bromilow on 2026-02-03
dot icon03/02/2026
Director's details changed for Mr Oliver John Harben Chamberlain on 2026-02-03
dot icon22/01/2026
Director's details changed for Colonel Oliver John Harben Chamberlain on 2026-01-22
dot icon22/01/2026
Director's details changed for Colonel Neil Kirkby Gow Tomlin on 2026-01-22
dot icon22/01/2026
Director's details changed for Dr Ian Geoffrey Bromilow on 2026-01-22
dot icon17/11/2025
Termination of appointment of Richard Simon John Nickinson as a director on 2025-11-17
dot icon12/11/2025
Termination of appointment of Charles William Mitchell-Innes as a director on 2025-11-12
dot icon21/05/2025
Group of companies' accounts made up to 2024-08-31
dot icon19/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon08/01/2025
Termination of appointment of Victoria Caroline Prior as a director on 2024-11-07
dot icon20/05/2024
Group of companies' accounts made up to 2023-08-31
dot icon21/02/2024
Director's details changed for Colonel Oliver John Harben Chamberlain on 2024-02-01
dot icon21/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon26/06/2023
Group of companies' accounts made up to 2022-08-31
dot icon18/11/2022
Termination of appointment of Michael Cameron Raoul Lefort as a director on 2022-10-11
dot icon05/08/2022
Termination of appointment of Patrick William Mcgrath as a director on 2022-07-27
dot icon01/06/2022
Group of companies' accounts made up to 2021-08-31
dot icon04/04/2022
Appointment of Mrs Victoria Caroline Prior as a director on 2022-02-09
dot icon04/04/2022
Appointment of Mr Justin John Frampton as a director on 2022-02-22
dot icon03/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon28/02/2022
Director's details changed for Colonel Neil Kirkby Gow Tomlin on 2022-02-18
dot icon28/02/2022
Director's details changed for Colonel Neil Kirkby Gow Tomlin on 2021-09-01
dot icon25/02/2022
Appointment of Dr Richard Simon John Nickinson as a director on 2022-02-09
dot icon25/02/2022
Appointment of Mrs Natalie Perry as a director on 2022-02-09
dot icon06/07/2021
Termination of appointment of Michael James Martin Dyer as a director on 2021-07-02
dot icon09/06/2021
Group of companies' accounts made up to 2020-08-31
dot icon04/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon25/01/2021
Resolutions
dot icon09/09/2020
Director's details changed for Colonel Neil Kirkby Gow Tomlin on 2020-09-01
dot icon04/09/2020
Director's details changed for Mr Michael Cameron Raoul Lefort on 2020-08-28
dot icon04/09/2020
Termination of appointment of Jenifer Harley Simm as a director on 2020-09-01
dot icon03/09/2020
Group of companies' accounts made up to 2019-08-31
dot icon03/03/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon03/03/2020
Satisfaction of charge 13 in full
dot icon03/03/2020
Satisfaction of charge 15 in full
dot icon28/02/2020
Registration of charge 005324740020, created on 2020-02-27
dot icon28/02/2020
Registration of charge 005324740019, created on 2020-02-19
dot icon28/02/2020
Registration of charge 005324740021, created on 2020-02-27
dot icon28/02/2020
Registration of charge 005324740022, created on 2020-02-27
dot icon27/02/2020
Satisfaction of charge 14 in full
dot icon26/02/2020
Satisfaction of charge 005324740017 in full
dot icon26/02/2020
Satisfaction of charge 005324740018 in full
dot icon04/02/2020
Satisfaction of charge 11 in full
dot icon03/02/2020
Satisfaction of charge 9 in full
dot icon03/02/2020
Satisfaction of charge 10 in full
dot icon03/02/2020
Satisfaction of charge 12 in full
dot icon03/02/2020
Satisfaction of charge 005324740016 in full
dot icon21/01/2020
Appointment of Colonel Neil Kirkby Gow Tomlin as a director on 2019-09-01
dot icon18/11/2019
Appointment of Mr Michael Cameron Raoul Lefort as a director on 2019-09-01
dot icon07/06/2019
Group of companies' accounts made up to 2018-08-31
dot icon30/04/2019
Termination of appointment of Luke James Rake as a director on 2019-04-26
dot icon12/03/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon26/02/2019
Termination of appointment of Julian Felix Litchfield as a secretary on 2019-01-31
dot icon07/11/2018
Termination of appointment of Katharine Sophia Butler as a director on 2018-11-05
dot icon20/06/2018
Appointment of Mr Michael James Martin Dyer as a director on 2018-06-20
dot icon05/06/2018
Group of companies' accounts made up to 2017-08-31
dot icon14/05/2018
Termination of appointment of Stephen Walter Gates as a director on 2018-05-10
dot icon19/03/2018
Termination of appointment of Simon John Young as a director on 2018-03-07
dot icon05/03/2018
Termination of appointment of Charles Richard Petty Bigham as a director on 2018-03-01
dot icon22/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon14/12/2017
Registration of charge 005324740017, created on 2017-12-12
dot icon14/12/2017
Registration of charge 005324740018, created on 2017-12-12
dot icon14/12/2017
Registration of charge 005324740016, created on 2017-12-12
dot icon14/11/2017
Termination of appointment of Martin Pengelley Sherwin as a director on 2017-11-08
dot icon24/10/2017
Termination of appointment of Susan Georgina Russell as a director on 2017-10-23
dot icon12/09/2017
Appointment of Mr Luke James Rake as a director on 2017-09-12
dot icon27/07/2017
Termination of appointment of Lucinda Jane Frances Sunnucks as a director on 2017-07-21
dot icon04/07/2017
Director's details changed for Mr Patrick William Mcgrath on 2017-06-30
dot icon15/06/2017
Group of companies' accounts made up to 2016-08-31
dot icon21/03/2017
Director's details changed for Mr Ian Geoffrey Bromilow on 2017-03-21
dot icon21/03/2017
Appointment of Mr Matthew Damian Lloyd Noyce as a director on 2017-03-08
dot icon20/03/2017
Termination of appointment of Andrew Walton Harvey as a director on 2017-03-08
dot icon20/03/2017
Appointment of Mr Ian Geoffrey Bromilow as a director on 2017-03-08
dot icon02/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon28/11/2016
Appointment of Mr Neil Stephen Boulton as a director on 2016-11-09
dot icon06/09/2016
Termination of appointment of Violaine Cecilia Ludwick as a director on 2016-07-29
dot icon06/09/2016
Termination of appointment of James Edward Abbott Barnes as a director on 2016-06-24
dot icon22/06/2016
Group of companies' accounts made up to 2015-08-31
dot icon02/06/2016
Appointment of Mr Stephen Walter Gates as a director on 2016-06-01
dot icon21/03/2016
Annual return made up to 2016-02-18 no member list
dot icon23/06/2015
Appointment of The Reverend Canon Charles William Mitchell-Innes as a director on 2015-06-10
dot icon23/06/2015
Appointment of Mr Charles Bigham as a director on 2015-03-09
dot icon29/05/2015
Group of companies' accounts made up to 2014-08-31
dot icon09/03/2015
Termination of appointment of Robert Philip Nathaniel Williams as a director on 2015-03-04
dot icon09/03/2015
Termination of appointment of Paul Meredyth George Stopford Adams as a director on 2015-03-04
dot icon09/03/2015
Termination of appointment of Nigel Hadden Paton as a director on 2015-03-04
dot icon09/03/2015
Annual return made up to 2015-02-18 no member list
dot icon09/03/2015
Director's details changed for Mr Andrew Walton Harvey on 2014-09-01
dot icon09/03/2015
Director's details changed for Martin Pengelley Sherwin on 2014-02-05
dot icon17/12/2014
Director's details changed for Ms Katharine Butler on 2014-12-17
dot icon17/12/2014
Appointment of Mrs Violaine Cecilia Ludwick as a director on 2014-11-05
dot icon17/12/2014
Appointment of Mrs Lucinda Jane Frances Sunnucks as a director on 2014-11-05
dot icon03/06/2014
Group of companies' accounts made up to 2013-08-31
dot icon19/03/2014
Appointment of Mrs Jenifer Harley Simm as a director
dot icon18/03/2014
Appointment of Ms Katharine Butler as a director
dot icon18/03/2014
Termination of appointment of Elizabeth Barne as a director
dot icon18/03/2014
Annual return made up to 2014-02-18 no member list
dot icon17/10/2013
Termination of appointment of Philip Dove as a director
dot icon10/06/2013
Group of companies' accounts made up to 2012-08-31
dot icon11/03/2013
Appointment of Colonel Oliver John Harben Chamberlain as a director
dot icon11/03/2013
Termination of appointment of Robert Barbour as a director
dot icon11/03/2013
Termination of appointment of Philip Bradley as a director
dot icon21/02/2013
Annual return made up to 2013-02-18 no member list
dot icon20/02/2013
Director's details changed for Mr Andrew Walton Harvey on 2013-02-20
dot icon20/02/2013
Registered office address changed from Milton Abbey School Milton Abbas Blandford Forum Dorset DT11 0BZ on 2013-02-20
dot icon20/02/2013
Termination of appointment of Charles Mitchell Innes as a director
dot icon20/02/2013
Director's details changed for Mr Philip Lawrence Walter Dove on 2013-02-20
dot icon20/02/2013
Termination of appointment of Charles Mitchell Innes as a director
dot icon14/02/2013
Appointment of Mr Andrew Walton Harvey as a director
dot icon14/02/2013
Termination of appointment of Dermod Obrien as a director
dot icon13/02/2013
Termination of appointment of Dermod Obrien as a director
dot icon13/02/2013
Termination of appointment of Alastair Bruce of Crionach as a director
dot icon07/06/2012
Group of companies' accounts made up to 2011-08-31
dot icon18/04/2012
Appointment of Mr Julian Felix Litchfield as a secretary
dot icon29/03/2012
Termination of appointment of Jennifer Dwyer as a director
dot icon01/03/2012
Annual return made up to 2012-02-18 no member list
dot icon01/03/2012
Termination of appointment of Sheila Way as a secretary
dot icon24/11/2011
Appointment of Mr Philip Lawrence Walter Dove as a director
dot icon20/04/2011
Group of companies' accounts made up to 2010-08-31
dot icon30/03/2011
Annual return made up to 2011-02-18 no member list
dot icon01/10/2010
Auditor's resignation
dot icon20/08/2010
Director's details changed for Jame Edward Abbott Barnes on 2010-08-01
dot icon20/08/2010
Termination of appointment of John Deverell as a director
dot icon16/04/2010
Termination of appointment of Kate Mckenzie Johnston as a director
dot icon08/04/2010
Full accounts made up to 2009-08-31
dot icon29/03/2010
Annual return made up to 2010-02-18 no member list
dot icon29/03/2010
Director's details changed for Capt Nigel Hadden Paton on 2010-02-19
dot icon29/03/2010
Register inspection address has been changed
dot icon26/03/2010
Director's details changed for Sir Robert Philip Nathaniel Williams on 2010-02-19
dot icon26/03/2010
Director's details changed for Dermod Patrick Obrien on 2010-02-01
dot icon26/03/2010
Director's details changed for Jame Edward Abbott Barnes on 2010-02-19
dot icon26/03/2010
Director's details changed for Susan Georgina Russell on 2010-02-19
dot icon26/03/2010
Director's details changed for Paul Meredyth George Stopford Adams on 2010-02-19
dot icon26/03/2010
Director's details changed for Simon John Young on 2010-02-19
dot icon26/03/2010
Director's details changed for The Reverend Charles William Mitchell Innes on 2010-01-01
dot icon26/03/2010
Director's details changed for Robert David Barbour on 2010-02-19
dot icon26/03/2010
Director's details changed for Mr Patrick William Mcgrath on 2010-02-12
dot icon26/03/2010
Director's details changed for Kate Mckenzie Johnston on 2010-02-19
dot icon26/03/2010
Director's details changed for Philip Herbert Gilbert Bradley on 2010-02-19
dot icon26/03/2010
Director's details changed for Alastair Andrew Bernard Reibey Bruce of Crionach on 2010-02-19
dot icon26/03/2010
Director's details changed for Jennifer Claire Dwyer on 2010-02-19
dot icon26/03/2010
Director's details changed for Lady Elizabeth Barne on 2010-02-19
dot icon03/02/2010
Termination of appointment of Charles Driver as a director
dot icon23/03/2009
Group of companies' accounts made up to 2008-08-31
dot icon23/03/2009
Annual return made up to 18/02/09
dot icon11/11/2008
Director appointed martin pengelley sherwin
dot icon30/06/2008
Appointment terminated director james stanford
dot icon21/04/2008
Registered office changed on 21/04/2008 from russell house, solent business park, fareham hampshire PO15 7AG
dot icon14/04/2008
Group of companies' accounts made up to 2007-08-31
dot icon10/04/2008
Annual return made up to 18/02/08
dot icon10/04/2008
Location of register of members
dot icon10/04/2008
Appointment terminated director adrian mcalpine
dot icon10/04/2008
Appointment terminated director simon woodroffe
dot icon22/01/2008
Registered office changed on 22/01/08 from: milton abbey school blandford forum dorset DT11 0BZ
dot icon21/01/2008
Registered office changed on 21/01/08 from: russell house solent business park whiteley fareham hampshire PO15 7AG
dot icon07/12/2007
New secretary appointed
dot icon16/07/2007
New director appointed
dot icon16/05/2007
Group of companies' accounts made up to 2006-08-31
dot icon10/03/2007
New director appointed
dot icon09/03/2007
Annual return made up to 18/02/07
dot icon17/02/2007
Secretary resigned
dot icon06/11/2006
Director resigned
dot icon04/11/2006
Particulars of mortgage/charge
dot icon04/11/2006
Particulars of mortgage/charge
dot icon08/09/2006
Particulars of mortgage/charge
dot icon27/03/2006
Group of companies' accounts made up to 2005-08-31
dot icon16/02/2006
Annual return made up to 18/02/06
dot icon21/12/2005
New director appointed
dot icon05/09/2005
New director appointed
dot icon29/06/2005
Group of companies' accounts made up to 2004-08-31
dot icon14/06/2005
Annual return made up to 18/02/05
dot icon23/02/2005
Director resigned
dot icon08/04/2004
Annual return made up to 18/02/04
dot icon25/03/2004
Full accounts made up to 2003-08-31
dot icon14/07/2003
New director appointed
dot icon01/07/2003
New secretary appointed
dot icon26/06/2003
Secretary resigned
dot icon02/04/2003
Full accounts made up to 2002-08-31
dot icon07/03/2003
New director appointed
dot icon25/02/2003
Annual return made up to 18/02/03
dot icon05/11/2002
Director resigned
dot icon05/11/2002
Director resigned
dot icon24/10/2002
Resolutions
dot icon17/04/2002
Full accounts made up to 2001-08-31
dot icon05/03/2002
Annual return made up to 25/02/02
dot icon17/04/2001
Full accounts made up to 2000-08-31
dot icon28/03/2001
Annual return made up to 25/02/01
dot icon28/03/2001
New secretary appointed
dot icon28/03/2001
New director appointed
dot icon28/03/2001
New director appointed
dot icon28/03/2001
New director appointed
dot icon08/03/2001
Director resigned
dot icon08/03/2001
Director resigned
dot icon08/03/2001
Secretary resigned
dot icon04/01/2001
Particulars of mortgage/charge
dot icon04/01/2001
Particulars of mortgage/charge
dot icon04/01/2001
Particulars of mortgage/charge
dot icon17/05/2000
Declaration of satisfaction of mortgage/charge
dot icon17/05/2000
Declaration of satisfaction of mortgage/charge
dot icon17/05/2000
Declaration of satisfaction of mortgage/charge
dot icon17/05/2000
Declaration of satisfaction of mortgage/charge
dot icon17/05/2000
Declaration of satisfaction of mortgage/charge
dot icon17/05/2000
Declaration of satisfaction of mortgage/charge
dot icon18/04/2000
Full accounts made up to 1999-08-31
dot icon18/04/2000
Annual return made up to 25/02/00
dot icon27/01/2000
Particulars of mortgage/charge
dot icon19/04/1999
Full accounts made up to 1998-08-31
dot icon19/04/1999
Annual return made up to 25/02/99
dot icon19/04/1999
New director appointed
dot icon19/04/1999
New director appointed
dot icon31/10/1998
Particulars of mortgage/charge
dot icon02/06/1998
Declaration of satisfaction of mortgage/charge
dot icon02/06/1998
Declaration of satisfaction of mortgage/charge
dot icon22/04/1998
Full accounts made up to 1997-08-31
dot icon22/04/1998
Annual return made up to 25/02/98
dot icon22/04/1998
New director appointed
dot icon10/03/1997
Full accounts made up to 1996-08-31
dot icon10/03/1997
New director appointed
dot icon10/03/1997
Annual return made up to 25/02/97
dot icon28/02/1996
Annual return made up to 25/02/96
dot icon17/01/1996
Full accounts made up to 1995-08-31
dot icon20/02/1995
Full accounts made up to 1994-08-31
dot icon20/02/1995
Director resigned
dot icon20/02/1995
Director resigned
dot icon20/02/1995
Annual return made up to 25/02/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/04/1994
Full accounts made up to 1993-08-31
dot icon13/04/1994
New director appointed
dot icon13/04/1994
New director appointed
dot icon13/04/1994
New director appointed
dot icon13/04/1994
Director resigned;new director appointed
dot icon13/04/1994
New director appointed
dot icon13/04/1994
Annual return made up to 25/02/94
dot icon10/03/1993
Full accounts made up to 1992-08-31
dot icon10/03/1993
Secretary resigned;new secretary appointed
dot icon10/03/1993
New director appointed
dot icon10/03/1993
New director appointed
dot icon10/03/1993
Annual return made up to 25/02/93
dot icon12/03/1992
New director appointed
dot icon12/03/1992
Full accounts made up to 1991-08-31
dot icon12/03/1992
Annual return made up to 25/02/92
dot icon16/04/1991
New director appointed
dot icon08/03/1991
Full accounts made up to 1990-08-31
dot icon08/03/1991
Annual return made up to 25/02/91
dot icon02/03/1990
Full accounts made up to 1989-08-31
dot icon02/03/1990
Annual return made up to 21/02/90
dot icon05/09/1989
Declaration of satisfaction of mortgage/charge
dot icon15/05/1989
Registered office changed on 15/05/89 from: 5 albany courtyard piccadilly london W1V 9RB
dot icon31/03/1989
Full accounts made up to 1988-08-31
dot icon31/03/1989
Annual return made up to 06/03/89
dot icon16/03/1988
Full accounts made up to 1987-08-31
dot icon16/03/1988
Annual return made up to 04/03/88
dot icon08/04/1987
Return made up to 13/02/87; full list of members
dot icon06/03/1987
Full accounts made up to 1986-08-31
dot icon04/06/1986
Full accounts made up to 1985-08-31
dot icon26/04/1954
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
18/02/2027
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lefort, Michael Cameron Raoul
Director
01/09/2019 - 11/10/2022
4
Frampton, Justin John
Director
22/02/2022 - Present
8
Nickinson, Richard Simon John, Dr
Director
09/02/2022 - 17/11/2025
2
Noyce, Matthew Damian Lloyd
Director
08/03/2017 - Present
1
Boulton, Neil Stephen
Director
09/11/2016 - Present
1

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 COUNCIL OF MILTON ABBEY SCHOOL LIMITED(THE)

COUNCIL OF MILTON ABBEY SCHOOL LIMITED(THE) is an(a) Active company incorporated on 26/04/1954 with the registered office located at Milton Abbey School, Milton Abbas, Blandford Forum, Dorset DT11 0BZ. There are currently 7 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 COUNCIL OF MILTON ABBEY SCHOOL LIMITED(THE)?

toggle

COUNCIL OF MILTON ABBEY SCHOOL LIMITED(THE) is currently Active. It was registered on 26/04/1954 .

Where is COUNCIL OF MILTON ABBEY SCHOOL LIMITED(THE) located?

toggle

COUNCIL OF MILTON ABBEY SCHOOL LIMITED(THE) is registered at Milton Abbey School, Milton Abbas, Blandford Forum, Dorset DT11 0BZ.

What does COUNCIL OF MILTON ABBEY SCHOOL LIMITED(THE) do?

toggle

COUNCIL OF MILTON ABBEY SCHOOL LIMITED(THE) operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for COUNCIL OF MILTON ABBEY SCHOOL LIMITED(THE)?

toggle

The latest filing was on 25/03/2026: Group of companies' accounts made up to 2025-08-31.