Knighton House School Limited BLANDFORD


Knighton House School started in year 1950 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00485057. The Knighton House School company has been functioning successfully for seventy four years now and its status is active. The firm's office is based in Blandford at Knighton House. Postal code: DT11 0PY.

At the moment there are 4 directors in the the firm, namely Olivia D., Julian G. and Iain W. and others. In addition one secretary - Jodi T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Knighton House School Limited Address / Contact

Office Address Knighton House
Office Address2 Durweston
Town Blandford
Post code DT11 0PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00485057
Date of Incorporation Thu, 3rd Aug 1950
Industry Dormant Company
End of financial Year 31st August
Company age 74 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Jodi T.

Position: Secretary

Appointed: 26 November 2018

Olivia D.

Position: Director

Appointed: 26 February 2018

Julian G.

Position: Director

Appointed: 18 November 2016

Iain W.

Position: Director

Appointed: 24 March 2014

Paul S.

Position: Director

Appointed: 18 March 2014

Stephen D.

Position: Director

Appointed: 26 February 2021

Resigned: 14 February 2023

Simon V.

Position: Director

Appointed: 26 February 2021

Resigned: 14 February 2023

Ian C.

Position: Secretary

Appointed: 22 August 2018

Resigned: 26 November 2018

Sarah R.

Position: Director

Appointed: 11 November 2016

Resigned: 05 July 2018

Sophie B.

Position: Director

Appointed: 19 November 2014

Resigned: 24 March 2019

Richard S.

Position: Director

Appointed: 14 November 2014

Resigned: 08 January 2020

Peter H.

Position: Director

Appointed: 29 September 2014

Resigned: 06 August 2020

Justin P.

Position: Secretary

Appointed: 19 May 2014

Resigned: 22 August 2018

Camilla M.

Position: Director

Appointed: 18 March 2014

Resigned: 05 July 2018

Harry E.

Position: Secretary

Appointed: 26 July 2013

Resigned: 17 May 2014

William P.

Position: Director

Appointed: 25 June 2010

Resigned: 30 March 2014

Virginia R.

Position: Director

Appointed: 05 March 2010

Resigned: 02 July 2015

Lynn W.

Position: Secretary

Appointed: 22 May 2008

Resigned: 28 February 2013

Andrew L.

Position: Director

Appointed: 14 March 2008

Resigned: 14 November 2016

Michael B.

Position: Director

Appointed: 01 March 2008

Resigned: 31 December 2014

Charlotte T.

Position: Director

Appointed: 30 November 2007

Resigned: 24 June 2011

Simon P.

Position: Director

Appointed: 30 November 2007

Resigned: 01 September 2014

James B.

Position: Director

Appointed: 01 November 2006

Resigned: 06 February 2014

Sarah T.

Position: Director

Appointed: 01 November 2005

Resigned: 12 October 2013

Elizabeth B.

Position: Director

Appointed: 29 November 2004

Resigned: 27 February 2013

Andrew G.

Position: Director

Appointed: 29 November 2004

Resigned: 19 March 2014

Gerald H.

Position: Director

Appointed: 01 June 2002

Resigned: 20 June 2008

Jennifer C.

Position: Director

Appointed: 29 November 2001

Resigned: 16 June 2006

Antony L.

Position: Director

Appointed: 08 March 2001

Resigned: 22 June 2007

Jonathan E.

Position: Director

Appointed: 14 March 2000

Resigned: 25 June 2010

Joanna J.

Position: Director

Appointed: 11 March 1998

Resigned: 01 June 2006

Fiona C.

Position: Director

Appointed: 11 March 1998

Resigned: 17 June 2005

Christopher D.

Position: Director

Appointed: 11 March 1998

Resigned: 08 March 2001

Douglas N.

Position: Director

Appointed: 20 November 1996

Resigned: 23 October 2002

Sarah-Jane H.

Position: Director

Appointed: 01 July 1996

Resigned: 20 June 2008

Simon E.

Position: Director

Appointed: 22 June 1994

Resigned: 18 March 2005

Sandra C.

Position: Secretary

Appointed: 17 November 1993

Resigned: 30 April 2008

Sally P.

Position: Director

Appointed: 20 November 1991

Resigned: 01 June 2002

Peter W.

Position: Director

Appointed: 20 May 1991

Resigned: 20 May 1994

Mary W.

Position: Director

Appointed: 20 May 1991

Resigned: 01 June 2006

John S.

Position: Director

Appointed: 20 May 1991

Resigned: 11 March 1999

Thomas W.

Position: Director

Appointed: 20 May 1991

Resigned: 17 June 2005

June T.

Position: Director

Appointed: 20 May 1991

Resigned: 01 December 2001

Humphrey C.

Position: Director

Appointed: 20 May 1991

Resigned: 20 May 1994

Kim N.

Position: Secretary

Appointed: 20 May 1991

Resigned: 02 November 1993

Michael C.

Position: Director

Appointed: 20 May 1991

Resigned: 16 June 1993

John M.

Position: Director

Appointed: 20 May 1991

Resigned: 08 November 1995

Margaret S.

Position: Director

Appointed: 20 May 1991

Resigned: 13 November 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-08-312022-08-312023-08-31
Balance Sheet
Current Assets61 330148 526 
Net Assets Liabilities675 188148 526148 526
Other
Average Number Employees During Period48  
Creditors581 643148 526148 526
Fixed Assets18 818  
Net Current Assets Liabilities520 313148 526148 526
Total Assets Less Current Liabilities501 495148 526148 526

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers
Micro company accounts made up to 31st August 2023
filed on: 31st, December 2023
Free Download (3 pages)

Company search

Advertisements