Parkstone Grammar School Trust POOLE


Founded in 2010, Parkstone Grammar School Trust, classified under reg no. 07461209 is an active company. Currently registered at Parkstone Grammar School BH17 7EP, Poole the company has been in the business for 14 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

The company has 11 directors, namely Nicholas S., Martin C. and Rodney W. and others. Of them, Ann S., Dawn S. have been with the company the longest, being appointed on 7 December 2010 and Nicholas S. and Martin C. and Rodney W. and Alison H. and Caroline A. have been with the company for the least time - from 15 March 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Gavin C. who worked with the the company until 18 July 2014.

Parkstone Grammar School Trust Address / Contact

Office Address Parkstone Grammar School
Office Address2 Sopers Lane
Town Poole
Post code BH17 7EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07461209
Date of Incorporation Mon, 6th Dec 2010
Industry General secondary education
End of financial Year 31st August
Company age 14 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Nicholas S.

Position: Director

Appointed: 15 March 2022

Martin C.

Position: Director

Appointed: 15 March 2022

Rodney W.

Position: Director

Appointed: 15 March 2022

Alison H.

Position: Director

Appointed: 15 March 2022

Caroline A.

Position: Director

Appointed: 15 March 2022

Victoria R.

Position: Director

Appointed: 07 December 2021

Christopher B.

Position: Director

Appointed: 04 December 2018

David H.

Position: Director

Appointed: 12 September 2018

Simon B.

Position: Director

Appointed: 04 December 2014

Ann S.

Position: Director

Appointed: 07 December 2010

Dawn S.

Position: Director

Appointed: 07 December 2010

Julia W.

Position: Director

Appointed: 16 February 2019

Resigned: 31 August 2019

Suzie B.

Position: Director

Appointed: 04 December 2018

Resigned: 19 October 2021

Kirsty C.

Position: Director

Appointed: 04 December 2018

Resigned: 03 September 2019

Robert W.

Position: Director

Appointed: 04 December 2018

Resigned: 26 January 2024

Christine B.

Position: Director

Appointed: 26 September 2018

Resigned: 10 January 2022

Adrian C.

Position: Director

Appointed: 18 January 2018

Resigned: 18 January 2022

John W.

Position: Director

Appointed: 22 September 2017

Resigned: 29 March 2019

Simon H.

Position: Director

Appointed: 01 February 2017

Resigned: 18 September 2018

Michael W.

Position: Director

Appointed: 01 February 2017

Resigned: 07 January 2020

John H.

Position: Director

Appointed: 25 January 2016

Resigned: 04 September 2017

Trevor W.

Position: Director

Appointed: 25 January 2016

Resigned: 31 August 2019

Matthew H.

Position: Director

Appointed: 09 December 2015

Resigned: 18 July 2023

Karen D.

Position: Director

Appointed: 09 December 2015

Resigned: 11 June 2018

Alison M.

Position: Director

Appointed: 09 December 2015

Resigned: 20 August 2020

Simon D.

Position: Director

Appointed: 09 December 2015

Resigned: 08 December 2022

Diana P.

Position: Director

Appointed: 04 February 2015

Resigned: 22 March 2016

Matthew H.

Position: Director

Appointed: 09 January 2015

Resigned: 09 January 2015

Alan W.

Position: Director

Appointed: 04 December 2014

Resigned: 19 January 2015

Samantha P.

Position: Director

Appointed: 04 December 2014

Resigned: 17 January 2022

Kim F.

Position: Director

Appointed: 04 December 2014

Resigned: 31 August 2015

Alyn F.

Position: Director

Appointed: 01 September 2013

Resigned: 31 August 2014

Tracy H.

Position: Director

Appointed: 15 April 2013

Resigned: 12 September 2018

Michael D.

Position: Director

Appointed: 01 February 2013

Resigned: 02 February 2017

Margaret D.

Position: Director

Appointed: 04 December 2012

Resigned: 17 May 2017

John S.

Position: Director

Appointed: 12 October 2012

Resigned: 31 August 2013

Gavin C.

Position: Secretary

Appointed: 29 March 2012

Resigned: 18 July 2014

Simon D.

Position: Director

Appointed: 14 November 2011

Resigned: 13 November 2015

Peter W.

Position: Director

Appointed: 14 November 2011

Resigned: 15 September 2014

Christine G.

Position: Director

Appointed: 07 December 2010

Resigned: 14 July 2014

Karen C.

Position: Director

Appointed: 07 December 2010

Resigned: 31 July 2011

Andrew B.

Position: Director

Appointed: 07 December 2010

Resigned: 05 December 2023

Elayne M.

Position: Director

Appointed: 07 December 2010

Resigned: 08 November 2015

Denise S.

Position: Director

Appointed: 07 December 2010

Resigned: 24 July 2017

Georgina T.

Position: Director

Appointed: 07 December 2010

Resigned: 31 August 2015

Michael C.

Position: Director

Appointed: 07 December 2010

Resigned: 28 March 2013

Tracey H.

Position: Director

Appointed: 07 December 2010

Resigned: 31 July 2011

Samantha H.

Position: Director

Appointed: 07 December 2010

Resigned: 12 February 2014

Christopher J.

Position: Director

Appointed: 07 December 2010

Resigned: 31 July 2011

Sarah L.

Position: Director

Appointed: 07 December 2010

Resigned: 31 August 2012

Nigel S.

Position: Director

Appointed: 07 December 2010

Resigned: 04 December 2012

Margaret W.

Position: Director

Appointed: 07 December 2010

Resigned: 31 August 2012

Anne S.

Position: Director

Appointed: 06 December 2010

Resigned: 15 April 2013

Michael P.

Position: Director

Appointed: 06 December 2010

Resigned: 10 July 2014

Cary W.

Position: Director

Appointed: 06 December 2010

Resigned: 31 December 2010

People with significant control

The register of persons with significant control that own or control the company includes 7 names. As BizStats identified, there is Ann S. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Dawn S. This PSC and has 25-50% voting rights. Then there is Samantha H., who also meets the Companies House conditions to be listed as a PSC. This PSC and has 25-50% voting rights.

Ann S.

Notified on 31 August 2019
Nature of control: 25-50% voting rights

Dawn S.

Notified on 31 August 2019
Nature of control: 25-50% voting rights

Samantha H.

Notified on 8 December 2022
Nature of control: 25-50% voting rights

David H.

Notified on 31 August 2019
Ceased on 8 December 2022
Nature of control: 25-50% voting rights

Tracey H.

Notified on 6 April 2016
Ceased on 12 September 2018
Nature of control: 25-50% voting rights

Ann S.

Notified on 6 April 2016
Ceased on 12 September 2018
Nature of control: 25-50% voting rights

Dawn S.

Notified on 6 April 2016
Ceased on 12 September 2018
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on December 5, 2023
filed on: 11th, December 2023
Free Download (1 page)

Company search

Advertisements