SOCIETY FOR STORYTELLING

Register to unlock more data on OkredoRegister

SOCIETY FOR STORYTELLING

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03139120

Incorporation date

19/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FACopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2022)
dot icon19/01/2026
Appointment of Sarah Jane Mccaffrey as a secretary on 2026-01-19
dot icon12/01/2026
Appointment of Christopher John Baglin as a director on 2025-12-31
dot icon07/01/2026
Appointment of Sarah Jane Mccaffrey as a director on 2025-12-27
dot icon18/12/2025
Termination of appointment of Shane Lewis Ibbs as a director on 2025-12-17
dot icon28/10/2025
Appointment of Danyah Miller as a director on 2025-10-15
dot icon28/10/2025
Appointment of Imogen Jane Richardson as a director on 2025-10-15
dot icon25/09/2025
Cessation of Alastair Kevin Daniel as a person with significant control on 2025-09-21
dot icon25/09/2025
Termination of appointment of Alastair Kevin Daniel as a director on 2025-09-21
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/09/2025
Appointment of Iris Clare Eleanor Skipworth as a director on 2025-08-18
dot icon01/09/2025
Termination of appointment of Mark Richard Goldspink as a director on 2025-08-21
dot icon16/07/2025
Cessation of Shane Lewis Ibbs as a person with significant control on 2025-07-01
dot icon16/07/2025
Cessation of Mark Richard Goldspink as a person with significant control on 2025-07-01
dot icon03/07/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon21/03/2025
Cessation of Sayara Firdaus Beg as a person with significant control on 2025-03-21
dot icon21/03/2025
Termination of appointment of Sayara Beg as a secretary on 2025-03-21
dot icon21/03/2025
Termination of appointment of Sayara Firdaus Beg as a director on 2025-03-21
dot icon21/03/2025
Appointment of Mr Matthew Vaughan as a director on 2024-12-01
dot icon21/03/2025
Notification of Matthew Vaughan as a person with significant control on 2024-12-01
dot icon18/10/2024
Cessation of Zoe Francine Oliver as a person with significant control on 2024-10-16
dot icon18/10/2024
Termination of appointment of Zoe Francine Oliver as a director on 2024-10-16
dot icon28/09/2024
Micro company accounts made up to 2023-12-31
dot icon14/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon28/04/2024
Appointment of Mr Shane Lewis Ibbs as a director on 2024-04-26
dot icon28/04/2024
Notification of Wendy Candace Shearer as a person with significant control on 2023-09-23
dot icon28/04/2024
Notification of Mark Richard Goldspink as a person with significant control on 2023-09-23
dot icon28/04/2024
Notification of Shane Lewis Ibbs as a person with significant control on 2024-04-26
dot icon28/04/2024
Change of details for Ms Zoe Francine Oliver as a person with significant control on 2023-12-31
dot icon19/04/2024
Director's details changed for Ms Zoe Francine Oliver on 2024-04-02
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon24/04/2023
Appointment of Ms Wendy Candace Shearer as a director on 2023-04-17
dot icon24/04/2023
Appointment of Mr Mark Richard Goldspink as a director on 2023-04-17
dot icon16/03/2023
Termination of appointment of Zoe Francine Oliver as a director on 2023-03-15
dot icon16/03/2023
Appointment of Ms Zoe Francine Oliver as a director on 2023-03-16
dot icon16/03/2023
Cessation of Zoe Francine Oliver as a person with significant control on 2023-03-15
dot icon16/03/2023
Notification of Zoe Francine Oliver as a person with significant control on 2023-03-16
dot icon16/03/2023
Director's details changed for Mr Alastair Kevin Daniel on 2023-03-16
dot icon10/03/2023
Notification of Sayara Firdaus Beg as a person with significant control on 2023-02-22
dot icon09/03/2023
Director's details changed for Mr Andrew Ronald Coppin on 2023-01-28
dot icon09/03/2023
Withdrawal of a person with significant control statement on 2023-03-09
dot icon09/03/2023
Notification of Andrew Ronald Coppin as a person with significant control on 2023-02-22
dot icon09/03/2023
Notification of Zoe Francine Oliver as a person with significant control on 2023-02-22
dot icon09/03/2023
Notification of Alastair Kevin Daniel as a person with significant control on 2023-02-22
dot icon05/02/2023
Termination of appointment of Robin Eric Mogg as a director on 2023-02-06
dot icon30/01/2023
Termination of appointment of George Bassett as a director on 2023-01-24
dot icon21/11/2022
Termination of appointment of Merrick Durling as a director on 2022-11-15
dot icon17/10/2022
Appointment of Mr Alastair Kevin Daniel as a director on 2022-10-10

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

95
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccaffrey, Sarah Jane
Director
27/12/2025 - Present
2
Jackson, Paul David
Director
17/04/2015 - 05/09/2022
1
Walker, Richard
Director
11/10/1996 - 31/01/1999
-
Willison, Christine
Director
13/04/2013 - 28/12/2019
3
Cooper, Tony
Director
17/04/2015 - 14/05/2021
-

Persons with Significant Control

19
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 SOCIETY FOR STORYTELLING

SOCIETY FOR STORYTELLING is an(a) Active company incorporated on 19/12/1995 with the registered office located at Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA. There are currently 9 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 SOCIETY FOR STORYTELLING?

toggle

SOCIETY FOR STORYTELLING is currently Active. It was registered on 19/12/1995 .

Where is SOCIETY FOR STORYTELLING located?

toggle

SOCIETY FOR STORYTELLING is registered at Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA.

What does SOCIETY FOR STORYTELLING do?

toggle

SOCIETY FOR STORYTELLING operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for SOCIETY FOR STORYTELLING?

toggle

The latest filing was on 19/01/2026: Appointment of Sarah Jane Mccaffrey as a secretary on 2026-01-19.