The White Horse Federation SWINDON


The White Horse Federation started in year 2012 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08075785. The The White Horse Federation company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Swindon at The White Horse Federation. Postal code: SN1 2LB.

At the moment there are 8 directors in the the company, namely Paul T., Paul S. and Simon C. and others. In addition one secretary - Rachael G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The White Horse Federation Address / Contact

Office Address The White Horse Federation
Office Address2 Plymouth Street
Town Swindon
Post code SN1 2LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08075785
Date of Incorporation Fri, 18th May 2012
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Rachael G.

Position: Secretary

Appointed: 14 December 2023

Paul T.

Position: Director

Appointed: 26 June 2023

Paul S.

Position: Director

Appointed: 16 September 2022

Simon C.

Position: Director

Appointed: 19 May 2022

Moria L.

Position: Director

Appointed: 01 September 2020

Kingsley P.

Position: Director

Appointed: 22 November 2019

Jillian N.

Position: Director

Appointed: 01 January 2019

Linda G.

Position: Director

Appointed: 12 December 2017

Christopher H.

Position: Director

Appointed: 15 January 2014

Nick B.

Position: Director

Appointed: 03 November 2020

Resigned: 21 July 2023

Simon H.

Position: Director

Appointed: 13 March 2020

Resigned: 06 June 2022

Richard L.

Position: Director

Appointed: 14 November 2019

Resigned: 11 October 2023

Lisa N.

Position: Director

Appointed: 14 November 2019

Resigned: 05 December 2022

Edward S.

Position: Director

Appointed: 26 July 2019

Resigned: 21 July 2023

Sarah B.

Position: Secretary

Appointed: 11 March 2019

Resigned: 07 December 2020

Charlotte C.

Position: Director

Appointed: 01 September 2018

Resigned: 31 August 2020

Nicholas V.

Position: Director

Appointed: 20 June 2018

Resigned: 21 October 2019

Charlotte H.

Position: Director

Appointed: 23 April 2018

Resigned: 02 February 2022

Gavin B.

Position: Director

Appointed: 01 September 2017

Resigned: 31 August 2018

Simon M.

Position: Director

Appointed: 01 September 2016

Resigned: 31 August 2019

Paula L.

Position: Director

Appointed: 01 September 2016

Resigned: 31 August 2017

Robert P.

Position: Director

Appointed: 01 September 2016

Resigned: 10 December 2018

Richard M.

Position: Director

Appointed: 10 May 2016

Resigned: 20 May 2020

Fiona H.

Position: Director

Appointed: 10 May 2016

Resigned: 10 December 2018

Elizabeth P.

Position: Director

Appointed: 01 September 2015

Resigned: 31 August 2016

Bradley O.

Position: Director

Appointed: 01 September 2014

Resigned: 06 July 2015

Michael C.

Position: Director

Appointed: 01 September 2014

Resigned: 10 December 2018

Simon C.

Position: Director

Appointed: 15 January 2014

Resigned: 01 September 2014

Matthew W.

Position: Director

Appointed: 15 January 2014

Resigned: 07 July 2015

Steve C.

Position: Director

Appointed: 15 January 2014

Resigned: 01 September 2014

Julie T.

Position: Director

Appointed: 15 January 2014

Resigned: 14 July 2014

Lorna H.

Position: Secretary

Appointed: 01 September 2013

Resigned: 08 January 2019

Karen P.

Position: Director

Appointed: 08 October 2012

Resigned: 30 September 2013

Darren B.

Position: Director

Appointed: 08 October 2012

Resigned: 30 September 2013

Bridget C.

Position: Director

Appointed: 17 September 2012

Resigned: 21 June 2013

Rickerbys Llp

Position: Corporate Secretary

Appointed: 18 May 2012

Resigned: 01 September 2013

Joss J.

Position: Director

Appointed: 18 May 2012

Resigned: 31 August 2016

Shaun H.

Position: Director

Appointed: 18 May 2012

Resigned: 06 October 2017

Lauren C.

Position: Director

Appointed: 18 May 2012

Resigned: 07 April 2017

Nicholas C.

Position: Director

Appointed: 18 May 2012

Resigned: 31 August 2022

Robbie B.

Position: Director

Appointed: 18 May 2012

Resigned: 30 September 2013

James P.

Position: Director

Appointed: 18 May 2012

Resigned: 03 September 2012

Ian C.

Position: Director

Appointed: 18 May 2012

Resigned: 03 March 2014

Hayley B.

Position: Director

Appointed: 18 May 2012

Resigned: 09 February 2015

Michael C.

Position: Director

Appointed: 18 May 2012

Resigned: 18 April 2013

Leighton D.

Position: Director

Appointed: 18 May 2012

Resigned: 03 September 2012

Carl H.

Position: Director

Appointed: 18 May 2012

Resigned: 30 September 2013

Paula L.

Position: Director

Appointed: 18 May 2012

Resigned: 30 September 2013

Bradley O.

Position: Director

Appointed: 18 May 2012

Resigned: 30 September 2013

Jane P.

Position: Director

Appointed: 18 May 2012

Resigned: 30 September 2013

Mary R.

Position: Director

Appointed: 18 May 2012

Resigned: 03 September 2012

Linda S.

Position: Director

Appointed: 18 May 2012

Resigned: 07 April 2015

Jason W.

Position: Director

Appointed: 18 May 2012

Resigned: 11 September 2013

Mark W.

Position: Director

Appointed: 18 May 2012

Resigned: 17 September 2012

Christine B.

Position: Director

Appointed: 18 May 2012

Resigned: 15 November 2012

Kelly A.

Position: Director

Appointed: 18 May 2012

Resigned: 02 October 2012

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As we identified, there is Salisbury Diocese Board Of Education from Salisbury, England. The abovementioned PSC is categorised as "a private company limited by guarantee without share capital", has significiant influence or control over the company, has 50,01-75% voting rights. The abovementioned PSC has significiant influence or control over the company, has 50,01-75% voting rights. The second entity in the PSC register is Ian C. This PSC and has 25-50% voting rights. Then there is Fiona H., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Salisbury Diocese Board Of Education

Diocesan Education Centre The Avenue, Wilton, Salisbury, SP2 0FG, England

Legal authority Company Law And Charity Law
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered United Kingdom
Place registered United Kingdom
Registration number 85600
Notified on 26 January 2023
Nature of control: right to appoint and remove directors
significiant influence or control
50,01-75% voting rights

Ian C.

Notified on 15 December 2016
Ceased on 10 July 2017
Nature of control: 25-50% voting rights

Fiona H.

Notified on 15 December 2016
Ceased on 10 July 2017
Nature of control: 25-50% voting rights

Simon M.

Notified on 15 December 2016
Ceased on 10 July 2017
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: 2023-10-11
filed on: 15th, December 2023
Free Download (1 page)

Company search

Advertisements