MONKTON COMBE SCHOOL

Register to unlock more data on OkredoRegister

MONKTON COMBE SCHOOL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03228456

Incorporation date

23/07/1996

Size

Group

Contacts

Registered address

Registered address

Monkton Combe Bath, Somerset, BA2 7HGCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2022)
dot icon20/04/2026
Termination of appointment of Ewan Gordon Mckendrick as a director on 2026-03-31
dot icon15/09/2025
Statement of company's objects
dot icon15/09/2025
Memorandum and Articles of Association
dot icon18/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon07/07/2025
Termination of appointment of Robert Julian Pringle as a director on 2025-06-27
dot icon07/07/2025
Termination of appointment of Alastair John Reid as a director on 2025-06-27
dot icon23/04/2025
Group of companies' accounts made up to 2024-08-31
dot icon31/12/2024
Termination of appointment of Charles Benedict Fillingham as a director on 2024-12-31
dot icon19/12/2024
Director's details changed for Ms Elizabeth Sarah Kingerley Hubbard on 2024-12-12
dot icon18/12/2024
Appointment of Mr Mark James Silver as a director on 2024-08-01
dot icon17/12/2024
Termination of appointment of Simon Barnes as a director on 2024-12-07
dot icon17/12/2024
Director's details changed for Mr Alex Thomas Lyttle on 2024-12-13
dot icon17/12/2024
Termination of appointment of Mark Silver as a director on 2024-12-10
dot icon17/12/2024
Appointment of Mrs Margaret Rosemary White as a director on 2019-11-29
dot icon10/12/2024
Director's details changed for Mr Jan Johannes Bester on 2024-08-01
dot icon10/12/2024
Director's details changed for Mr Alex Lyttle on 2024-12-01
dot icon10/12/2024
Director's details changed for Mrs Joanne Wright on 2024-12-01
dot icon10/12/2024
Termination of appointment of Margaret Rosemary White as a director on 2024-06-30
dot icon10/12/2024
Director's details changed for Mrs Joanne Ruth Wright on 2024-12-01
dot icon29/10/2024
Appointment of Mr Jan Johannes Bester as a director on 2024-08-01
dot icon13/09/2024
Appointment of Mrs Joanne Wright as a director on 2024-06-26
dot icon13/09/2024
Appointment of Mr Mark Silver as a director on 2024-08-01
dot icon01/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon02/06/2024
Group of companies' accounts made up to 2023-08-31
dot icon01/08/2023
Termination of appointment of Jenny Jane Perry as a director on 2023-07-31
dot icon01/08/2023
Termination of appointment of Rosie Coates as a director on 2023-07-31
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon10/06/2023
Group of companies' accounts made up to 2022-08-31
dot icon20/10/2022
Appointment of Mrs Vanessa Locke as a secretary on 2022-10-14
dot icon20/10/2022
Termination of appointment of James Daniel Kempton as a secretary on 2022-10-14

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
31/07/2026
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

75
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bester, Jan Johannes
Director
01/08/2024 - Present
-
Young, Stephen Burchell Martin
Director
11/03/2016 - Present
23
Dudley-Smith, Timothy, The Right Rev Bishop
Director
22/07/1996 - 22/11/1996
-
Holt, Kathleen Ann
Director
27/11/1998 - 25/11/2010
18
Johns, Timothy Rowland
Director
27/11/2008 - 10/04/2016
4

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 MONKTON COMBE SCHOOL

MONKTON COMBE SCHOOL is an(a) Active company incorporated on 23/07/1996 with the registered office located at Monkton Combe Bath, Somerset, BA2 7HG. There are currently 11 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 MONKTON COMBE SCHOOL?

toggle

MONKTON COMBE SCHOOL is currently Active. It was registered on 23/07/1996 .

Where is MONKTON COMBE SCHOOL located?

toggle

MONKTON COMBE SCHOOL is registered at Monkton Combe Bath, Somerset, BA2 7HG.

What does MONKTON COMBE SCHOOL do?

toggle

MONKTON COMBE SCHOOL operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for MONKTON COMBE SCHOOL?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Ewan Gordon Mckendrick as a director on 2026-03-31.