DITCHAM PARK SCHOOL CHARITY ASSOCIATION(THE)

Register to unlock more data on OkredoRegister

DITCHAM PARK SCHOOL CHARITY ASSOCIATION(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01648056

Incorporation date

02/07/1982

Size

Group

Contacts

Registered address

Registered address

Ditcham Park, Petersfield, Hampshire GU31 5RNCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1986)
dot icon03/03/2026
Termination of appointment of Peter Christopher Symonds as a director on 2026-03-01
dot icon12/02/2026
Confirmation statement made on 2026-01-16 with updates
dot icon07/01/2026
Termination of appointment of Glen Jones as a secretary on 2025-09-01
dot icon07/01/2026
Appointment of Mrs Victoria Samantha Smith as a secretary on 2026-01-01
dot icon07/01/2026
Termination of appointment of Charles Hurtley as a secretary on 2026-01-01
dot icon23/07/2025
Appointment of Mr Charles Hurtley as a secretary on 2025-07-23
dot icon24/04/2025
Group of companies' accounts made up to 2024-08-31
dot icon07/02/2025
Director's details changed for Mr Peter Christopher Symonds on 2024-12-01
dot icon07/02/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon05/12/2024
Termination of appointment of Caroline Jane Baynes as a director on 2024-12-02
dot icon12/11/2024
Termination of appointment of Jonathon Charles William Hall as a director on 2024-10-14
dot icon15/04/2024
Termination of appointment of Gethin Hughes as a director on 2024-04-09
dot icon02/04/2024
Full accounts made up to 2023-08-31
dot icon28/02/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon10/01/2024
Termination of appointment of Linda Marion Campbell as a director on 2023-12-31
dot icon07/03/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon04/01/2023
Full accounts made up to 2022-08-31
dot icon01/12/2022
Appointment of Mr Andrew Robinson as a director on 2022-11-21
dot icon17/10/2022
Termination of appointment of Christopher John Pickett as a secretary on 2022-09-01
dot icon17/10/2022
Appointment of Mr Glen Jones as a secretary on 2022-09-01
dot icon17/10/2022
Termination of appointment of Lorraine Iris Mary Albon as a director on 2022-08-31
dot icon30/05/2022
Appointment of Mr Christopher John Pickett as a secretary on 2022-05-28
dot icon30/05/2022
Termination of appointment of Denise Anne Allen as a secretary on 2022-05-27
dot icon09/03/2022
Appointment of Mrs Caroline Jane Baynes as a director on 2022-03-08
dot icon04/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon21/12/2021
Full accounts made up to 2021-08-31
dot icon17/06/2021
Satisfaction of charge 1 in full
dot icon14/06/2021
Termination of appointment of Peggy Field as a director on 2021-06-07
dot icon01/06/2021
Registration of charge 016480560003, created on 2021-05-27
dot icon26/02/2021
Full accounts made up to 2020-08-31
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon22/01/2021
Appointment of Mr Jonathon Charles William Hall as a director on 2021-01-21
dot icon22/01/2021
Termination of appointment of Sally Barber as a director on 2021-01-21
dot icon20/01/2021
Appointment of Mrs Linda Marion Campbell as a director on 2021-01-20
dot icon20/01/2021
Appointment of Mr Peter Christopher Symonds as a director on 2021-01-20
dot icon20/01/2021
Appointment of Dr Louise Margaret Pye as a director on 2021-01-20
dot icon17/02/2020
Second filing for the appointment of Lorraine Iris Mary Albon as a director
dot icon17/02/2020
Second filing for the appointment of Gethin Hughes as a director
dot icon17/02/2020
Second filing for the appointment of Peggy Field as a director
dot icon17/02/2020
Second filing for the appointment of Sally Barber as a director
dot icon10/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon05/02/2020
Full accounts made up to 2019-08-31
dot icon06/12/2019
Appointment of Mr Graham Robert Seddon as a director on 2019-11-25
dot icon06/11/2019
Termination of appointment of Douglas Taylor as a director on 2019-11-01
dot icon24/10/2019
Termination of appointment of Steven Barry Howarth as a director on 2019-10-14
dot icon24/09/2019
Appointment of Mr Roger Philip Overend as a director on 2019-09-20
dot icon18/09/2019
Termination of appointment of Mary Downes as a director on 2019-09-07
dot icon07/08/2019
Termination of appointment of Catherine Tyrrell as a director on 2019-07-31
dot icon03/04/2019
Appointment of Dr Lorraine Iris Mary Albon as a director on 2019-03-25
dot icon11/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon11/02/2019
Full accounts made up to 2018-08-31
dot icon11/12/2018
Appointment of Mrs Nalini Delia Maria Dentten as a director on 2018-11-26
dot icon08/06/2018
Termination of appointment of Alexander Dale as a director on 2018-06-04
dot icon13/04/2018
Termination of appointment of Grant Paul Abbott as a secretary on 2018-03-31
dot icon13/04/2018
Appointment of Mrs Denise Anne Allen as a secretary on 2018-04-01
dot icon13/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon13/02/2018
Appointment of Mrs Rebecca Frances Parrett as a director on 2017-10-16
dot icon21/12/2017
Full accounts made up to 2017-08-31
dot icon14/11/2017
Termination of appointment of William Piers Maximilian Hughes as a director on 2017-08-31
dot icon14/11/2017
Termination of appointment of William George Brown as a director on 2017-06-05
dot icon14/11/2017
Appointment of Mr Grant Paul Abbott as a secretary on 2017-08-01
dot icon14/11/2017
Termination of appointment of Annika Hedrich-Wiggans as a secretary on 2017-08-01
dot icon09/02/2017
Full accounts made up to 2016-08-31
dot icon02/02/2017
Appointment of Mr Steven Barry Howarth as a director on 2016-10-17
dot icon01/02/2017
Confirmation statement made on 2017-02-01 with no updates
dot icon13/10/2016
Termination of appointment of Brian Gordon Dempster as a secretary on 2016-03-29
dot icon01/08/2016
Appointment of Mrs Annika Hedrich-Wiggans as a secretary on 2016-03-21
dot icon08/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon08/07/2016
Rectified The CH03 was removed from the public register on 21/09/2016 as it is invalid or ineffective
dot icon17/12/2015
Full accounts made up to 2015-08-31
dot icon10/12/2015
Appointment of Mrs Sally Barber as a director on 2015-12-04
dot icon10/12/2015
Termination of appointment of Andrew Grant as a director on 2015-11-09
dot icon24/09/2015
Appointment of Mrs Peggy Field as a director on 2015-07-25
dot icon10/09/2015
Termination of appointment of Angela Mary Moody as a director on 2015-08-31
dot icon26/06/2015
Annual return made up to 2015-06-09 no member list
dot icon26/06/2015
Appointment of Mr Gethin Hughes as a director on 2015-03-23
dot icon25/06/2015
Termination of appointment of Bruce Hubert Strugnell as a director on 2015-06-08
dot icon17/05/2015
Full accounts made up to 2014-08-31
dot icon18/06/2014
Annual return made up to 2014-06-09 no member list
dot icon17/06/2014
Termination of appointment of Jane Dodsworth as a director
dot icon04/01/2014
Full accounts made up to 2013-08-31
dot icon11/06/2013
Annual return made up to 2013-06-04 no member list
dot icon11/06/2013
Appointment of Mrs Catherine Tyrrell as a director
dot icon11/06/2013
Appointment of Reverend William Hughes as a director
dot icon22/01/2013
Full accounts made up to 2012-08-31
dot icon03/07/2012
Termination of appointment of Morgan O'connell as a director
dot icon13/06/2012
Annual return made up to 2012-06-04 no member list
dot icon26/03/2012
Full accounts made up to 2011-08-31
dot icon18/11/2011
Termination of appointment of Kay Summerfield as a director
dot icon18/11/2011
Director's details changed for Bruce Hubert Strugnell on 2011-11-18
dot icon18/11/2011
Director's details changed for Mr Christopher John Pickett on 2011-11-18
dot icon18/11/2011
Director's details changed for Doctor Morgan Ross O'connell on 2011-11-18
dot icon18/11/2011
Director's details changed for Angela Mary Moody on 2011-11-18
dot icon18/11/2011
Director's details changed for Alexander Dale on 2011-11-18
dot icon18/11/2011
Director's details changed for Mr William George Brown on 2011-11-18
dot icon31/10/2011
Termination of appointment of Gerard Madden as a director
dot icon31/10/2011
Appointment of Mr Douglas Taylor as a director
dot icon19/09/2011
Appointment of Mrs Mary Downes as a director
dot icon09/06/2011
Annual return made up to 2011-06-04 no member list
dot icon09/06/2011
Termination of appointment of Michael Heslop as a director
dot icon19/01/2011
Full accounts made up to 2010-08-31
dot icon06/07/2010
Appointment of Mrs Jane Dodsworth as a director
dot icon06/07/2010
Termination of appointment of Nicola Hartley as a director
dot icon30/06/2010
Annual return made up to 2010-06-04 no member list
dot icon30/06/2010
Appointment of Mr Andrew Grant as a director
dot icon30/06/2010
Director's details changed for Bruce Hubert Strugnell on 2010-06-04
dot icon30/06/2010
Director's details changed for Angela Mary Moody on 2010-04-06
dot icon30/06/2010
Director's details changed for Dr Morgan Ross O'connell on 2010-06-04
dot icon30/06/2010
Director's details changed for Nicola Hartley on 2010-06-04
dot icon30/06/2010
Director's details changed for Michael Heslop on 2010-06-04
dot icon30/06/2010
Director's details changed for Alexander Dale on 2010-06-04
dot icon01/06/2010
Full accounts made up to 2009-08-31
dot icon29/04/2010
Appointment of Brian Gordon Dempster as a secretary
dot icon29/04/2010
Termination of appointment of Douglas Cording as a secretary
dot icon10/03/2010
Appointment of Douglas Cording as a secretary
dot icon10/03/2010
Termination of appointment of Philip Birtwistle as a secretary
dot icon10/06/2009
Annual return made up to 04/06/09
dot icon09/01/2009
Full accounts made up to 2008-08-31
dot icon16/10/2008
Appointment terminated director john daley
dot icon16/10/2008
Director appointed christopher john pickett
dot icon24/06/2008
Annual return made up to 04/06/08
dot icon25/03/2008
Director appointed alexander dale
dot icon25/03/2008
Director appointed gerard james madden
dot icon19/12/2007
Director resigned
dot icon19/12/2007
Director resigned
dot icon17/12/2007
Full accounts made up to 2007-08-31
dot icon13/07/2007
New director appointed
dot icon21/06/2007
Director resigned
dot icon17/06/2007
Annual return made up to 04/06/07
dot icon22/05/2007
Director resigned
dot icon19/03/2007
Full accounts made up to 2006-08-31
dot icon20/06/2006
New director appointed
dot icon20/06/2006
Annual return made up to 04/06/06
dot icon19/01/2006
Full accounts made up to 2005-08-31
dot icon28/12/2005
New secretary appointed
dot icon28/12/2005
Secretary resigned
dot icon05/10/2005
Director resigned
dot icon24/06/2005
Director resigned
dot icon13/06/2005
Annual return made up to 04/06/05
dot icon14/04/2005
Director's particulars changed
dot icon20/12/2004
Full accounts made up to 2004-08-31
dot icon11/06/2004
Annual return made up to 04/06/04
dot icon31/12/2003
Full accounts made up to 2003-08-31
dot icon29/12/2003
Director resigned
dot icon06/11/2003
New director appointed
dot icon18/06/2003
Annual return made up to 04/06/03
dot icon22/03/2003
New director appointed
dot icon17/01/2003
Full accounts made up to 2002-08-31
dot icon19/08/2002
New director appointed
dot icon19/08/2002
New director appointed
dot icon19/08/2002
New director appointed
dot icon02/07/2002
Memorandum and Articles of Association
dot icon02/07/2002
Resolutions
dot icon02/07/2002
Resolutions
dot icon15/06/2002
Director resigned
dot icon15/06/2002
Director resigned
dot icon14/06/2002
Annual return made up to 04/06/02
dot icon19/03/2002
Director resigned
dot icon22/02/2002
New director appointed
dot icon24/12/2001
Full accounts made up to 2001-08-31
dot icon28/07/2001
Annual return made up to 04/06/01
dot icon12/06/2001
Director resigned
dot icon01/06/2001
Resolutions
dot icon25/04/2001
New director appointed
dot icon27/12/2000
Full accounts made up to 2000-08-31
dot icon08/12/2000
Director resigned
dot icon27/09/2000
New director appointed
dot icon14/07/2000
Annual return made up to 04/06/00
dot icon03/04/2000
New director appointed
dot icon30/12/1999
Full accounts made up to 1999-08-31
dot icon12/10/1999
Declaration of satisfaction of mortgage/charge
dot icon28/06/1999
Annual return made up to 04/06/99
dot icon25/06/1999
Director resigned
dot icon22/12/1998
Accounts for a small company made up to 1998-08-31
dot icon26/06/1998
Annual return made up to 04/06/98
dot icon30/03/1998
Accounts for a small company made up to 1997-08-31
dot icon29/10/1997
Secretary resigned
dot icon13/10/1997
New secretary appointed
dot icon10/06/1997
New director appointed
dot icon10/06/1997
Annual return made up to 04/06/97
dot icon14/02/1997
Director resigned
dot icon11/12/1996
Accounts for a small company made up to 1996-08-31
dot icon10/10/1996
Director resigned
dot icon13/06/1996
Annual return made up to 04/06/96
dot icon13/06/1996
New director appointed
dot icon22/11/1995
Accounts for a small company made up to 1995-08-31
dot icon12/07/1995
New director appointed
dot icon08/06/1995
Annual return made up to 04/06/95
dot icon10/02/1995
Accounts for a small company made up to 1994-08-31
dot icon15/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Director resigned
dot icon13/06/1994
Annual return made up to 04/06/94
dot icon16/02/1994
Accounts for a small company made up to 1993-08-31
dot icon21/06/1993
Location of register of members
dot icon18/06/1993
Secretary resigned;new secretary appointed
dot icon18/06/1993
Annual return made up to 04/06/93
dot icon20/04/1993
New director appointed
dot icon05/04/1993
Accounts for a small company made up to 1992-08-31
dot icon09/06/1992
Annual return made up to 04/06/92
dot icon11/05/1992
Accounts for a small company made up to 1991-08-31
dot icon25/09/1991
Accounts for a small company made up to 1990-08-31
dot icon08/08/1991
Annual return made up to 04/06/91
dot icon22/06/1990
Annual return made up to 04/06/90
dot icon22/06/1990
Accounts for a small company made up to 1989-08-31
dot icon14/07/1989
Annual return made up to 09/05/89
dot icon06/06/1989
Accounts for a small company made up to 1988-08-31
dot icon05/07/1988
Accounts for a small company made up to 1987-08-31
dot icon05/07/1988
Annual return made up to 30/05/88
dot icon28/10/1987
Annual return made up to 28/09/87
dot icon24/09/1987
Accounts for a small company made up to 1986-08-31
dot icon28/05/1987
Accounts for a small company made up to 1985-08-31
dot icon28/05/1987
29/09/86 nsc
dot icon02/06/1986
Return made up to 31/12/85; full list of members

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
16/01/2027
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Andrew
Director
21/11/2022 - Present
15
Pickett, Christopher John
Director
06/10/2008 - Present
7
Hall, Jonathon Charles William
Director
21/01/2021 - 14/10/2024
6
Seddon, Graham Robert
Director
25/11/2019 - Present
34
Overend, Roger Philip
Director
20/09/2019 - Present
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 DITCHAM PARK SCHOOL CHARITY ASSOCIATION(THE)

DITCHAM PARK SCHOOL CHARITY ASSOCIATION(THE) is an(a) Active company incorporated on 02/07/1982 with the registered office located at Ditcham Park, Petersfield, Hampshire GU31 5RN. There are currently 8 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 DITCHAM PARK SCHOOL CHARITY ASSOCIATION(THE)?

toggle

DITCHAM PARK SCHOOL CHARITY ASSOCIATION(THE) is currently Active. It was registered on 02/07/1982 .

Where is DITCHAM PARK SCHOOL CHARITY ASSOCIATION(THE) located?

toggle

DITCHAM PARK SCHOOL CHARITY ASSOCIATION(THE) is registered at Ditcham Park, Petersfield, Hampshire GU31 5RN.

What does DITCHAM PARK SCHOOL CHARITY ASSOCIATION(THE) do?

toggle

DITCHAM PARK SCHOOL CHARITY ASSOCIATION(THE) operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for DITCHAM PARK SCHOOL CHARITY ASSOCIATION(THE)?

toggle

The latest filing was on 03/03/2026: Termination of appointment of Peter Christopher Symonds as a director on 2026-03-01.