PARKSTONE GRAMMAR SCHOOL TRUST

Register to unlock more data on OkredoRegister

PARKSTONE GRAMMAR SCHOOL TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07461209

Incorporation date

06/12/2010

Size

Full

Contacts

Registered address

Registered address

Parkstone Grammar School, Sopers Lane, Poole, Dorset BH17 7EPCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2014)
dot icon30/04/2025
Termination of appointment of Victoria Louise Roscorla as a director on 2025-04-24
dot icon03/02/2025
Cessation of Dawn Stark as a person with significant control on 2025-01-13
dot icon03/02/2025
Cessation of Ann Simmons as a person with significant control on 2025-01-13
dot icon03/02/2025
Cessation of Samantha Hewson as a person with significant control on 2025-01-13
dot icon20/12/2024
Full accounts made up to 2024-08-31
dot icon12/12/2024
Appointment of Ms Alice Mary Williams as a director on 2024-12-10
dot icon05/12/2024
Register(s) moved to registered office address Parkstone Grammar School Sopers Lane Poole Dorset BH17 7EP
dot icon05/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon07/10/2024
Appointment of Ms Michelle Howard as a director on 2024-09-17
dot icon13/03/2024
Termination of appointment of Nicholas Daniel Stebbing as a director on 2024-03-03
dot icon14/02/2024
Termination of appointment of Robert Peter Wilsher as a director on 2024-01-26
dot icon11/01/2024
Full accounts made up to 2023-08-31
dot icon11/12/2023
Termination of appointment of Andrew David Haitly Burn as a director on 2023-12-05
dot icon29/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon24/07/2023
Termination of appointment of Matthew John Hosier as a director on 2023-07-18
dot icon23/12/2022
Full accounts made up to 2022-08-31
dot icon09/12/2022
Notification of Samantha Hewson as a person with significant control on 2022-12-08
dot icon09/12/2022
Termination of appointment of Simon Paul Dunk as a director on 2022-12-08
dot icon09/12/2022
Cessation of David Mark Hallsworth as a person with significant control on 2022-12-08
dot icon25/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon18/12/2014
Rectified The AP01 was removed from the public register on 12/02/2018 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon27/07/2014
Rectified AP01 was removed from the public register on 24/01/2017 as it was factually inaccurate

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
24/11/2025
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilsher, Robert Peter
Director
04/12/2018 - 26/01/2024
3
Woodford, Rodney Lewis
Director
15/03/2022 - Present
-
Roscorla, Victoria Louise
Director
07/12/2021 - 24/04/2025
1
Howard, Michelle
Director
17/09/2024 - Present
10
Williams, Alice Mary
Director
10/12/2024 - Present
-

Persons with Significant Control

11
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 PARKSTONE GRAMMAR SCHOOL TRUST

PARKSTONE GRAMMAR SCHOOL TRUST is an(a) Active company incorporated on 06/12/2010 with the registered office located at Parkstone Grammar School, Sopers Lane, Poole, Dorset BH17 7EP. There are currently 4 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 PARKSTONE GRAMMAR SCHOOL TRUST?

toggle

PARKSTONE GRAMMAR SCHOOL TRUST is currently Active. It was registered on 06/12/2010 .

Where is PARKSTONE GRAMMAR SCHOOL TRUST located?

toggle

PARKSTONE GRAMMAR SCHOOL TRUST is registered at Parkstone Grammar School, Sopers Lane, Poole, Dorset BH17 7EP.

What does PARKSTONE GRAMMAR SCHOOL TRUST do?

toggle

PARKSTONE GRAMMAR SCHOOL TRUST operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for PARKSTONE GRAMMAR SCHOOL TRUST?

toggle

The latest filing was on 30/04/2025: Termination of appointment of Victoria Louise Roscorla as a director on 2025-04-24.