Clayesmore School BLANDFORD


Founded in 1940, Clayesmore School, classified under reg no. 00359779 is an active company. Currently registered at Clayesmore School DT11 8LL, Blandford the company has been in the business for eighty four years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022. Since Sat, 2nd Oct 2010 Clayesmore School is no longer carrying the name Clayesmore School.

At present there are 12 directors in the the firm, namely Julia B., Dayle K. and Fiona W. and others. In addition one secretary - Nina B. - is with the company. At present 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.

Clayesmore School Address / Contact

Office Address Clayesmore School
Office Address2 Iwerne Minster
Town Blandford
Post code DT11 8LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00359779
Date of Incorporation Sat, 9th Mar 1940
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 84 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Julia B.

Position: Director

Appointed: 02 September 2022

Dayle K.

Position: Director

Appointed: 02 February 2022

Nina B.

Position: Secretary

Appointed: 07 May 2021

Fiona W.

Position: Director

Appointed: 25 September 2019

Michael S.

Position: Director

Appointed: 05 November 2018

Richard S.

Position: Director

Appointed: 12 December 2017

Jane H.

Position: Director

Appointed: 12 December 2017

Sally W.

Position: Director

Appointed: 12 December 2017

Timothy I.

Position: Director

Appointed: 01 October 2012

David H.

Position: Director

Appointed: 31 May 2011

Frances D.

Position: Director

Appointed: 06 March 2011

John A.

Position: Director

Appointed: 01 September 2007

Rosemary S.

Position: Director

Appointed: 01 September 2007

Marcia H.

Position: Director

Appointed: 27 November 2018

Resigned: 07 December 2019

Amanda H.

Position: Secretary

Appointed: 27 November 2017

Resigned: 07 May 2021

Alan P.

Position: Secretary

Appointed: 19 July 2017

Resigned: 04 December 2017

Stephen S.

Position: Director

Appointed: 13 October 2015

Resigned: 05 December 2020

John F.

Position: Director

Appointed: 01 October 2013

Resigned: 09 June 2014

John S.

Position: Director

Appointed: 31 May 2011

Resigned: 04 October 2022

Andrew B.

Position: Director

Appointed: 06 March 2011

Resigned: 30 August 2018

Michael D.

Position: Secretary

Appointed: 01 January 2010

Resigned: 19 July 2017

John T.

Position: Director

Appointed: 01 October 2009

Resigned: 31 August 2014

Deborah G.

Position: Director

Appointed: 01 September 2007

Resigned: 08 July 2017

Annabel L.

Position: Director

Appointed: 01 September 2007

Resigned: 13 May 2010

Gabrielle M.

Position: Director

Appointed: 17 March 2006

Resigned: 03 July 2010

Paul K.

Position: Director

Appointed: 17 March 2006

Resigned: 17 May 2010

Roger M.

Position: Director

Appointed: 15 January 2006

Resigned: 12 November 2011

Carola C.

Position: Director

Appointed: 12 September 2003

Resigned: 08 July 2013

James R.

Position: Director

Appointed: 04 April 2003

Resigned: 10 July 2010

Donald G.

Position: Director

Appointed: 07 December 2002

Resigned: 30 August 2018

Laurence E.

Position: Director

Appointed: 07 December 2002

Resigned: 27 November 2004

Timothy T.

Position: Director

Appointed: 07 December 2002

Resigned: 17 October 2008

Peter L.

Position: Director

Appointed: 07 December 2002

Resigned: 07 June 2003

Paul D.

Position: Director

Appointed: 07 December 2002

Resigned: 31 December 2018

Stephen L.

Position: Director

Appointed: 07 December 2002

Resigned: 09 June 2007

Richard W.

Position: Director

Appointed: 07 December 2002

Resigned: 08 July 2017

Lisa B.

Position: Director

Appointed: 07 December 2002

Resigned: 07 June 2003

Rodney G.

Position: Director

Appointed: 07 December 2002

Resigned: 07 June 2003

Robert P.

Position: Director

Appointed: 07 December 2002

Resigned: 06 July 2012

John S.

Position: Director

Appointed: 07 December 2002

Resigned: 09 June 2007

Anne T.

Position: Director

Appointed: 07 December 2002

Resigned: 01 September 2004

John N.

Position: Director

Appointed: 07 December 2002

Resigned: 25 November 2006

David L.

Position: Secretary

Appointed: 27 November 1999

Resigned: 31 December 2009

Ronald S.

Position: Director

Appointed: 05 June 1999

Resigned: 11 March 2005

Patricia L.

Position: Director

Appointed: 20 June 1997

Resigned: 09 June 2007

Alan G.

Position: Director

Appointed: 20 June 1997

Resigned: 25 November 2000

Robert G.

Position: Secretary

Appointed: 29 April 1997

Resigned: 27 November 1999

Robert G.

Position: Director

Appointed: 29 April 1997

Resigned: 27 November 1999

Peter M.

Position: Secretary

Appointed: 01 September 1995

Resigned: 29 April 1997

Roger K.

Position: Director

Appointed: 17 March 1991

Resigned: 08 June 2002

Brian L.

Position: Director

Appointed: 17 March 1991

Resigned: 23 March 1997

David I.

Position: Secretary

Appointed: 17 March 1991

Resigned: 31 August 1995

John E.

Position: Director

Appointed: 17 March 1991

Resigned: 05 June 1999

People with significant control

The list of persons with significant control that own or control the company includes 25 names. As BizStats identified, there is Richard S. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Fiona W. This PSC has significiant influence or control over the company,. The third one is Sally W., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Richard S.

Notified on 12 December 2017
Ceased on 18 November 2022
Nature of control: significiant influence or control

Fiona W.

Notified on 25 September 2019
Ceased on 18 November 2022
Nature of control: significiant influence or control

Sally W.

Notified on 12 December 2017
Ceased on 18 November 2022
Nature of control: significiant influence or control

Rosemary S.

Notified on 6 April 2016
Ceased on 18 November 2022
Nature of control: significiant influence or control

Timothy I.

Notified on 6 April 2016
Ceased on 18 November 2022
Nature of control: significiant influence or control

David H.

Notified on 6 April 2016
Ceased on 18 November 2022
Nature of control: significiant influence or control

Frances D.

Notified on 6 April 2016
Ceased on 18 November 2022
Nature of control: significiant influence or control

John A.

Notified on 6 April 2016
Ceased on 18 November 2022
Nature of control: significiant influence or control

Julia B.

Notified on 2 September 2022
Ceased on 18 November 2022
Nature of control: significiant influence or control

Michael S.

Notified on 5 November 2018
Ceased on 18 November 2022
Nature of control: significiant influence or control

Joanne T.

Notified on 6 April 2016
Ceased on 18 November 2022
Nature of control: significiant influence or control

Dayle K.

Notified on 2 February 2022
Ceased on 18 November 2022
Nature of control: significiant influence or control

Nina B.

Notified on 8 April 2021
Ceased on 18 November 2022
Nature of control: significiant influence or control

Jane H.

Notified on 12 December 2017
Ceased on 18 November 2022
Nature of control: significiant influence or control

John S.

Notified on 6 April 2016
Ceased on 4 October 2022
Nature of control: significiant influence or control

Amanda H.

Notified on 27 November 2017
Ceased on 7 April 2021
Nature of control: significiant influence or control

Stephen S.

Notified on 6 April 2016
Ceased on 5 December 2020
Nature of control: significiant influence or control

Marcia H.

Notified on 27 November 2018
Ceased on 7 December 2019
Nature of control: significiant influence or control

William D.

Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control: significiant influence or control

Paul D.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: significiant influence or control

Donald G.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: significiant influence or control

Andrew B.

Notified on 6 April 2016
Ceased on 30 August 2018
Nature of control: significiant influence or control

Michael D.

Notified on 6 April 2016
Ceased on 19 July 2017
Nature of control: significiant influence or control

Deborah G.

Notified on 6 April 2016
Ceased on 8 July 2017
Nature of control: significiant influence or control

Richard W.

Notified on 6 April 2016
Ceased on 8 July 2017
Nature of control: significiant influence or control

Company previous names

Clayesmore School October 2, 2010

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Wed, 31st Aug 2022
filed on: 15th, April 2023
Free Download (30 pages)

Company search

Advertisements