General information

Office Address:

Bourne Grammar School South Road PE10 9JE Bourne

Number: 07850292

Incorporation date: 2011-11-16

End of financial year: 31 August

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Active

Description

Data updated on:

This business is widely known under the name of Bourne Grammar School. The firm was established 13 years ago and was registered with 07850292 as its reg. no. This head office of the firm is based in Bourne. You can reach them at Bourne Grammar School, South Road. The enterprise's SIC and NACE codes are 85310 and their NACE code stands for General secondary education. The firm's latest filed accounts documents describe the period up to 2022-08-31 and the most recent confirmation statement was submitted on 2022-11-16.

There seems to be a number of seventeen directors leading the following company at present, including Nagasayan P., John F., Amber S. and 14 others listed below who have been performing the directors obligations for two years. In addition, the director's responsibilities are often aided with by a secretary - Nicola S., who was chosen by this specific company in September 2022.

Company staff

Nagasayan P.

Role: Director

Appointed: 21 October 2022

Latest update: 18 March 2024

Nicola S.

Role: Secretary

Appointed: 01 September 2022

Latest update: 18 March 2024

John F.

Role: Director

Appointed: 02 December 2021

Latest update: 18 March 2024

Amber S.

Role: Director

Appointed: 02 December 2021

Latest update: 18 March 2024

Alastair A.

Role: Director

Appointed: 01 January 2021

Latest update: 18 March 2024

Angela B.

Role: Director

Appointed: 15 October 2020

Latest update: 18 March 2024

Suneetha S.

Role: Director

Appointed: 16 November 2018

Latest update: 18 March 2024

Liam E.

Role: Director

Appointed: 28 September 2018

Latest update: 18 March 2024

Christopher M.

Role: Director

Appointed: 01 December 2017

Latest update: 18 March 2024

James B.

Role: Director

Appointed: 02 October 2017

Latest update: 18 March 2024

Clinton D.

Role: Director

Appointed: 01 September 2016

Latest update: 18 March 2024

Ian F.

Role: Director

Appointed: 04 July 2016

Latest update: 18 March 2024

Robert P.

Role: Director

Appointed: 09 October 2012

Latest update: 18 March 2024

Lincoln T.

Role: Director

Appointed: 09 October 2012

Latest update: 18 March 2024

Ian M.

Role: Director

Appointed: 16 November 2011

Latest update: 18 March 2024

Joyce B.

Role: Director

Appointed: 16 November 2011

Latest update: 18 March 2024

Sue W.

Role: Director

Appointed: 16 November 2011

Latest update: 18 March 2024

Geoffrey G.

Role: Director

Appointed: 16 November 2011

Latest update: 18 March 2024

People with significant control

Ian M.
Notified on 6 April 2016
Ceased on 15 November 2019
Nature of control:
substantial control or influence
Jonathan M.
Notified on 6 April 2016
Ceased on 15 November 2019
Nature of control:
substantial control or influence
Stephen D.
Notified on 27 September 2017
Ceased on 15 November 2019
Nature of control:
substantial control or influence
Ian F.
Notified on 6 April 2016
Ceased on 27 September 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 30 November 2023
Confirmation statement last made up date 16 November 2022
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Charity Funds 12,523,686
Charity Registration Number England Wales 07850292
Average Number Employees During Period 127
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Charity Funds 12,658,966
Charity Registration Number England Wales 07850292
Average Number Employees During Period 130

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
24th September 2023 - the day director's appointment was terminated (TM01)
filed on: 12th, January 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 85310 : General secondary education
12
Company Age

Similar companies nearby

Closest companies