The Malcolm Sargent Primary School STAMFORD


Founded in 2011, The Malcolm Sargent Primary School, classified under reg no. 07838151 is an active company. Currently registered at The Malcolm Sargent Primary School PE9 2SR, Stamford the company has been in the business for thirteen years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

The firm has 13 directors, namely Ryan A., Joanne T. and Peter C. and others. Of them, Kenneth S., Tristan R. have been with the company the longest, being appointed on 7 November 2011 and Ryan A. and Joanne T. have been with the company for the least time - from 2 October 2023. As of 6 May 2024, there were 30 ex directors - Danielle B., Kay B. and others listed below. There were no ex secretaries.

The Malcolm Sargent Primary School Address / Contact

Office Address The Malcolm Sargent Primary School
Office Address2 Empingham Road
Town Stamford
Post code PE9 2SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07838151
Date of Incorporation Mon, 7th Nov 2011
Industry Primary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Ryan A.

Position: Director

Appointed: 02 October 2023

Joanne T.

Position: Director

Appointed: 02 October 2023

Peter C.

Position: Director

Appointed: 01 September 2023

George B.

Position: Director

Appointed: 21 April 2023

Jennifer W.

Position: Director

Appointed: 19 February 2023

Adele D.

Position: Director

Appointed: 02 December 2022

Amy T.

Position: Director

Appointed: 26 June 2022

Lisa S.

Position: Director

Appointed: 02 September 2021

Julie F.

Position: Director

Appointed: 25 March 2021

Julia S.

Position: Director

Appointed: 25 June 2019

Martin B.

Position: Director

Appointed: 10 July 2012

Kenneth S.

Position: Director

Appointed: 07 November 2011

Tristan R.

Position: Director

Appointed: 07 November 2011

Danielle B.

Position: Director

Appointed: 05 May 2022

Resigned: 30 September 2022

Kay B.

Position: Director

Appointed: 29 January 2021

Resigned: 05 January 2023

Tim P.

Position: Director

Appointed: 08 November 2019

Resigned: 18 October 2023

Mary T.

Position: Director

Appointed: 25 June 2019

Resigned: 26 June 2023

Emma C.

Position: Director

Appointed: 13 December 2017

Resigned: 21 June 2019

Charlotte S.

Position: Director

Appointed: 08 November 2017

Resigned: 21 October 2021

Joanna T.

Position: Director

Appointed: 08 November 2017

Resigned: 31 August 2020

Alistair C.

Position: Director

Appointed: 08 November 2017

Resigned: 21 July 2023

Tina C.

Position: Director

Appointed: 01 November 2016

Resigned: 01 November 2016

Nina A.

Position: Director

Appointed: 15 October 2015

Resigned: 23 March 2022

Steven G.

Position: Director

Appointed: 15 October 2015

Resigned: 02 September 2023

Ailsa L.

Position: Director

Appointed: 15 September 2015

Resigned: 04 May 2017

Georgina V.

Position: Director

Appointed: 15 September 2015

Resigned: 31 August 2017

Manisha S.

Position: Director

Appointed: 08 May 2014

Resigned: 31 August 2015

Rachel B.

Position: Director

Appointed: 02 December 2013

Resigned: 31 August 2021

Neville S.

Position: Director

Appointed: 18 September 2012

Resigned: 19 March 2017

Samantha S.

Position: Director

Appointed: 18 September 2012

Resigned: 31 August 2020

Stuart D.

Position: Director

Appointed: 18 September 2012

Resigned: 31 May 2015

Lydia M.

Position: Director

Appointed: 01 December 2011

Resigned: 19 March 2019

Paul W.

Position: Director

Appointed: 01 December 2011

Resigned: 08 May 2012

Simone S.

Position: Director

Appointed: 01 December 2011

Resigned: 06 March 2012

Michael S.

Position: Director

Appointed: 01 December 2011

Resigned: 03 November 2013

Stephanie C.

Position: Director

Appointed: 01 December 2011

Resigned: 06 November 2015

Ann K.

Position: Director

Appointed: 01 December 2011

Resigned: 31 August 2012

Timothy C.

Position: Director

Appointed: 01 December 2011

Resigned: 22 March 2016

Allison B.

Position: Director

Appointed: 01 December 2011

Resigned: 31 August 2015

Lesley M.

Position: Director

Appointed: 01 December 2011

Resigned: 01 October 2012

Roy D.

Position: Director

Appointed: 01 December 2011

Resigned: 31 August 2012

David B.

Position: Director

Appointed: 01 December 2011

Resigned: 01 April 2014

Timothy H.

Position: Director

Appointed: 07 November 2011

Resigned: 25 November 2020

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As we researched, there is Samantha S. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Timothy H. This PSC has significiant influence or control over the company,. The third one is Kenneth S., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Samantha S.

Notified on 4 January 2021
Ceased on 1 November 2021
Nature of control: 25-50% shares

Timothy H.

Notified on 6 April 2016
Ceased on 1 November 2021
Nature of control: significiant influence or control

Kenneth S.

Notified on 6 April 2016
Ceased on 1 November 2021
Nature of control: significiant influence or control

Tristan R.

Notified on 6 April 2016
Ceased on 2 September 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Full accounts for the period ending 2023/08/31
filed on: 3rd, April 2024
Free Download (48 pages)

Company search

Advertisements