Monkton Combe School Enterprises Limited BATH


Monkton Combe School Enterprises started in year 1998 as Private Limited Company with registration number 03588426. The Monkton Combe School Enterprises company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Bath at Monkton Combe School. Postal code: BA2 7HG.

The firm has 5 directors, namely Jane M., Oliver L. and Simon B. and others. Of them, Christopher W. has been with the company the longest, being appointed on 11 March 2016 and Jane M. and Oliver L. have been with the company for the least time - from 15 November 2023. 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.

Monkton Combe School Enterprises Limited Address / Contact

Office Address Monkton Combe School
Office Address2 Monkton Combe
Town Bath
Post code BA2 7HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03588426
Date of Incorporation Thu, 25th Jun 1998
Industry Educational support services
End of financial Year 31st August
Company age 26 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 Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Jane M.

Position: Director

Appointed: 15 November 2023

Oliver L.

Position: Director

Appointed: 15 November 2023

Simon B.

Position: Director

Appointed: 01 September 2020

Rebecca M.

Position: Director

Appointed: 08 July 2020

Christopher W.

Position: Director

Appointed: 11 March 2016

James K.

Position: Director

Appointed: 31 July 2020

Resigned: 14 October 2022

Christopher A.

Position: Director

Appointed: 28 June 2019

Resigned: 26 June 2020

Stephen Y.

Position: Director

Appointed: 25 April 2017

Resigned: 28 June 2019

Thomas D.

Position: Director

Appointed: 25 April 2017

Resigned: 31 July 2020

Trevor R.

Position: Director

Appointed: 06 June 2016

Resigned: 12 December 2018

Andrew D.

Position: Director

Appointed: 20 November 2015

Resigned: 01 February 2017

Kim S.

Position: Director

Appointed: 13 March 2015

Resigned: 04 July 2016

Andrew M.

Position: Director

Appointed: 28 November 2014

Resigned: 01 February 2017

Tom S.

Position: Director

Appointed: 18 October 2012

Resigned: 24 September 2014

Melanie T.

Position: Director

Appointed: 20 March 2011

Resigned: 28 June 2019

Brian M.

Position: Director

Appointed: 31 January 2007

Resigned: 15 June 2012

Philip P.

Position: Director

Appointed: 31 January 2007

Resigned: 21 March 2011

Alan K.

Position: Director

Appointed: 31 January 2007

Resigned: 01 September 2014

Amanda C.

Position: Director

Appointed: 31 January 2007

Resigned: 31 March 2016

Richard B.

Position: Director

Appointed: 31 January 2007

Resigned: 31 December 2015

Amanda C.

Position: Secretary

Appointed: 25 July 2006

Resigned: 31 March 2016

Robert Q.

Position: Director

Appointed: 03 February 2004

Resigned: 16 March 2008

Patricia B.

Position: Secretary

Appointed: 05 February 2001

Resigned: 25 July 2006

Terence S.

Position: Secretary

Appointed: 25 June 1998

Resigned: 13 December 2000

Lesley G.

Position: Director

Appointed: 25 June 1998

Resigned: 31 January 2007

Peter H.

Position: Director

Appointed: 25 June 1998

Resigned: 03 February 2004

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Wed, 31st Aug 2022
filed on: 10th, June 2023
Free Download (16 pages)

Company search

Advertisements