ENMORE CHURCH OF ENGLAND PRIMARY SCHOOL

Register to unlock more data on OkredoRegister

ENMORE CHURCH OF ENGLAND PRIMARY SCHOOL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07736180

Incorporation date

10/08/2011

Size

Small

Contacts

Registered address

Registered address

Enmore, Bridgwater, Somerset TA5 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2011)
dot icon19/01/2026
Appointment of Mr Adam David Crozier as a director on 2026-01-19
dot icon19/01/2026
Appointment of Mrs Laura Elizabeth Holbrook as a director on 2026-01-19
dot icon03/01/2026
Accounts for a small company made up to 2025-08-31
dot icon02/09/2025
Termination of appointment of Stanislaw Joseph Mularczyk as a director on 2025-09-01
dot icon18/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon25/04/2025
Termination of appointment of Katharine Margaret Sax as a director on 2025-04-22
dot icon29/01/2025
Appointment of Mr Stanislaw Joseph Mularczyk as a director on 2025-01-23
dot icon29/01/2025
Appointment of Mrs Laura Marie Woodley as a director on 2025-01-23
dot icon29/01/2025
Appointment of Miss Sarah Millward as a director on 2025-01-23
dot icon02/01/2025
Accounts for a small company made up to 2024-08-31
dot icon03/12/2024
Termination of appointment of Dominique Marie Beach as a director on 2024-11-28
dot icon07/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon31/05/2024
Accounts for a small company made up to 2023-08-31
dot icon04/10/2023
Termination of appointment of Matthew Bond as a director on 2023-09-28
dot icon14/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon27/05/2023
Accounts for a small company made up to 2022-08-31
dot icon23/03/2023
Appointment of Miss Danielle Christina Mortimer as a director on 2023-03-16
dot icon06/02/2023
Appointment of Mrs Paula Brigid Eaglestone-Gunter as a secretary on 2023-01-28
dot icon06/02/2023
Termination of appointment of Luke David Rigden Green as a director on 2023-01-28
dot icon06/02/2023
Termination of appointment of Sandra June Amos as a secretary on 2023-01-28
dot icon22/11/2022
Appointment of Mr Brendan Rhys John as a director on 2022-11-22
dot icon04/10/2022
Termination of appointment of Lucy Miranda Winwood as a director on 2022-09-29
dot icon16/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon16/08/2022
Termination of appointment of Polly Marsh as a director on 2022-08-05
dot icon30/12/2021
Accounts for a small company made up to 2021-08-31
dot icon21/10/2021
Appointment of Mrs Lucy Miranda Winwood as a director on 2021-10-21
dot icon14/09/2021
Termination of appointment of Jacqueline Sarah Priddy as a director on 2021-09-10
dot icon17/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon12/01/2021
Termination of appointment of Kim Sarah Brake as a director on 2020-12-31
dot icon08/01/2021
Accounts for a small company made up to 2020-08-31
dot icon24/11/2020
Appointment of Mr Matthew Bond as a director on 2020-11-17
dot icon10/11/2020
Appointment of Mr Simon Paul Evans as a director on 2020-10-22
dot icon15/09/2020
Appointment of Reverend Katharine Margaret Sax as a director on 2020-09-09
dot icon20/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon18/12/2019
Accounts for a small company made up to 2019-08-31
dot icon21/11/2019
Appointment of Mr Luke David Rigden Green as a director on 2019-11-08
dot icon07/11/2019
Termination of appointment of Lucy Miranda Winwood as a director on 2019-11-07
dot icon16/10/2019
Appointment of Mrs Dominique Marie Beach as a director on 2019-10-16
dot icon16/10/2019
Termination of appointment of Robert Tonks as a director on 2019-10-10
dot icon15/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon18/07/2019
Appointment of Mrs. Camilla Rose Pugh as a director on 2019-07-12
dot icon07/06/2019
Termination of appointment of Hugh Kerridge Charles Todd as a director on 2019-05-31
dot icon16/01/2019
Termination of appointment of Beverly Dillon as a director on 2019-01-15
dot icon28/12/2018
Accounts for a small company made up to 2018-08-31
dot icon22/11/2018
Secretary's details changed for Sandra June Anderson on 2018-11-22
dot icon04/09/2018
Termination of appointment of Alison Brown as a director on 2018-08-31
dot icon15/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon11/06/2018
Appointment of Mrs Jacqueline Sarah Priddy as a director on 2018-05-29
dot icon03/05/2018
Termination of appointment of Beulah Jacob as a director on 2018-04-30
dot icon20/03/2018
Appointment of Mr Hugh Kerridge Charles Todd as a director on 2018-03-15
dot icon09/03/2018
Appointment of Mrs Louise Joan Smith as a director on 2018-02-26
dot icon30/01/2018
Full accounts made up to 2017-08-31
dot icon22/09/2017
Termination of appointment of Kate Bartels as a director on 2017-09-18
dot icon21/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon21/08/2017
Termination of appointment of Chloe Elizabeth May Kingdon as a director on 2017-08-08
dot icon16/01/2017
Termination of appointment of Stephen Wesley Adams as a director on 2017-01-05
dot icon22/12/2016
Full accounts made up to 2016-08-31
dot icon07/11/2016
Appointment of Mrs Lucy Miranda Winwood as a director on 2016-11-07
dot icon10/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon10/08/2016
Termination of appointment of Jamie Williams as a director on 2016-07-11
dot icon22/03/2016
Full accounts made up to 2015-08-31
dot icon11/03/2016
Appointment of Rev Chloe Elizabeth May Kingdon as a director on 2015-09-01
dot icon25/11/2015
Appointment of Mrs Beulah Jacob as a director on 2015-11-06
dot icon19/11/2015
Appointment of Mrs Kate Bartels as a director on 2015-11-06
dot icon14/10/2015
Appointment of Mr Jamie Williams as a director on 2015-09-21
dot icon14/10/2015
Appointment of Miss Kim Sarah Brake as a director on 2015-09-21
dot icon15/09/2015
Termination of appointment of Adrian Michael Fisher as a director on 2015-08-31
dot icon07/09/2015
Termination of appointment of John Lambert Ogle as a director on 2015-08-31
dot icon07/09/2015
Termination of appointment of Fiona Ann Jackson as a director on 2015-08-31
dot icon07/09/2015
Termination of appointment of Louise Patricia Baugh as a director on 2015-08-31
dot icon19/08/2015
Annual return made up to 2015-08-10 no member list
dot icon30/12/2014
Full accounts made up to 2014-08-31
dot icon02/12/2014
Termination of appointment of Craig Laurence Marshall as a director on 2014-11-01
dot icon03/09/2014
Annual return made up to 2014-08-10 no member list
dot icon07/05/2014
Full accounts made up to 2013-08-31
dot icon21/11/2013
Appointment of Mrs Beverly Dillon as a director
dot icon06/09/2013
Termination of appointment of Marie Vassalli-Collard as a director
dot icon13/08/2013
Annual return made up to 2013-08-10 no member list
dot icon21/12/2012
Full accounts made up to 2012-08-31
dot icon14/11/2012
Appointment of Mrs Polly Marsh as a director
dot icon06/09/2012
Termination of appointment of Tessa Daniel as a director
dot icon29/08/2012
Annual return made up to 2012-08-10 no member list
dot icon16/07/2012
Appointment of Mr Robert Tonks as a director
dot icon12/07/2012
Director's details changed for Marie Louise Vassalli-Collard on 2012-07-12
dot icon12/07/2012
Director's details changed for John Lambert Ogle on 2012-07-12
dot icon12/07/2012
Director's details changed for Gillian Clarissa Modley on 2012-07-12
dot icon12/07/2012
Director's details changed for Craig Laurence Marshall on 2012-07-12
dot icon12/07/2012
Director's details changed for Duncan Charles Macrae on 2012-07-12
dot icon12/07/2012
Director's details changed for Wendy Kilbey on 2012-07-12
dot icon12/07/2012
Director's details changed for Fiona Ann Jackson on 2012-07-12
dot icon12/07/2012
Director's details changed for Adrian Michael Fisher on 2012-07-12
dot icon12/07/2012
Director's details changed for Mr Michael John Dodden on 2012-07-12
dot icon12/07/2012
Director's details changed for Tessa Jane Rosalyn Daniel on 2012-07-12
dot icon12/07/2012
Director's details changed for Alison Brown on 2012-07-12
dot icon12/07/2012
Director's details changed for Mrs Louise Patricia Baugh on 2012-07-12
dot icon12/07/2012
Director's details changed for Stephen Wesley Adams on 2012-07-12
dot icon12/07/2012
Secretary's details changed for Sandra June Anderson on 2012-07-12
dot icon21/05/2012
Termination of appointment of Sandra Coate as a director
dot icon21/09/2011
Registered office address changed from Porter Dodson Solicitors the Quad Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom on 2011-09-21
dot icon10/08/2011
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
07/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Small
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacob, Beulah
Director
06/11/2015 - 30/04/2018
15
Sarah Millward
Director
23/01/2025 - Present
5
Evans, Simon Paul
Director
22/10/2020 - Present
4
John, Brendan Rhys
Director
22/11/2022 - Present
7
Dodden, Michael John
Director
10/08/2011 - 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 ENMORE CHURCH OF ENGLAND PRIMARY SCHOOL

ENMORE CHURCH OF ENGLAND PRIMARY SCHOOL is an(a) Active company incorporated on 10/08/2011 with the registered office located at Enmore, Bridgwater, Somerset TA5 2DX. There are currently 14 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 ENMORE CHURCH OF ENGLAND PRIMARY SCHOOL?

toggle

ENMORE CHURCH OF ENGLAND PRIMARY SCHOOL is currently Active. It was registered on 10/08/2011 .

Where is ENMORE CHURCH OF ENGLAND PRIMARY SCHOOL located?

toggle

ENMORE CHURCH OF ENGLAND PRIMARY SCHOOL is registered at Enmore, Bridgwater, Somerset TA5 2DX.

What does ENMORE CHURCH OF ENGLAND PRIMARY SCHOOL do?

toggle

ENMORE CHURCH OF ENGLAND PRIMARY SCHOOL operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for ENMORE CHURCH OF ENGLAND PRIMARY SCHOOL?

toggle

The latest filing was on 19/01/2026: Appointment of Mr Adam David Crozier as a director on 2026-01-19.