PARK SCHOOL (YEOVIL) LIMITED(THE)

Hellopages » Somerset » South Somerset » BA20 1DH

Company number 00593878
Status Active
Incorporation Date 18 November 1957
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE PARK SCHOOL, YEOVIL, BA20 1DH
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education, 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Appointment of Reverend Ronald Charles John Richard Martin as a director on 30 January 2017; Full accounts made up to 31 August 2015. The most likely internet sites of PARK SCHOOL (YEOVIL) LIMITED(THE) are www.parkschoolyeovil.co.uk, and www.park-school-yeovil.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and eleven months. The distance to to Thornford Rail Station is 3.3 miles; to Yetminster Rail Station is 4.3 miles; to Sherborne Rail Station is 5.4 miles; to Crewkerne Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park School Yeovil Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00593878. Park School Yeovil Limited The has been working since 18 November 1957. The present status of the company is Active. The registered address of Park School Yeovil Limited The is The Park School Yeovil Ba20 1dh. . GATES, Vanessa is a Secretary of the company. BAKER, Neil Charles William is a Director of the company. KERSHAW, Diane is a Director of the company. MARTIN, Ronald Charles John Richard, Reverend is a Director of the company. MOODY, Roy Mullins is a Director of the company. SANDERS, Louise Lesley Robins is a Director of the company. STEVENS, Keith Richard is a Director of the company. WHITTLE, Leslie Idris is a Director of the company. WILSON, Frances is a Director of the company. Secretary BROOKES, John Russell has been resigned. Secretary HOWELL, Jean Lilian has been resigned. Secretary LAMB, Judith Lynne has been resigned. Director ANGLE, John Edwin George, The Reverend has been resigned. Director BAILIE, John Hawthorne, Dr has been resigned. Director BENNETT, Michael Charles has been resigned. Director BISHOP, David William has been resigned. Director BLACKBURN, Christopher John has been resigned. Director BROOKES, John Russell has been resigned. Director CATTERMOLE, Paul Gordon, Reverend has been resigned. Director CHAPMAN, Kevin Michael Paul has been resigned. Director CHAPMAN, Michael James Whitfield has been resigned. Director CHARTERS, Philip Arthur has been resigned. Director DARE, Sylvie Maria has been resigned. Director DEALL, Leslie Jack has been resigned. Director FORREST, Nicholas Simon has been resigned. Director GREEN, Ian Charles, Reverend has been resigned. Director HART, Stephen George has been resigned. Director HERRING, David Maxwell has been resigned. Director HOWELL, Jean Lilian has been resigned. Director HUMPHREYS, Douglas Theodore has been resigned. Director KINGSBURY, Angela Christine has been resigned. Director KINGSBURY, Raymond Macdonald has been resigned. Director LAMB, Judith Lynne has been resigned. Director MAGGS, Nigel John, Captain has been resigned. Director MARFLEET, Anthony John has been resigned. Director MARTIN, Charles Griffiths has been resigned. Director OSOBA, Yinka, Dr has been resigned. Director PLUMB, David Paul has been resigned. Director PREECE, Ronald, Rev has been resigned. Director REDFERN, John Priestnall has been resigned. Director UPTON, David Michael has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
GATES, Vanessa
Appointed Date: 01 May 2014

Director
BAKER, Neil Charles William
Appointed Date: 27 September 2011
77 years old

Director
KERSHAW, Diane
Appointed Date: 24 March 2015
76 years old

Director
MARTIN, Ronald Charles John Richard, Reverend
Appointed Date: 30 January 2017
64 years old

Director
MOODY, Roy Mullins
Appointed Date: 28 September 2010
88 years old

Director
SANDERS, Louise Lesley Robins
Appointed Date: 21 February 2006
57 years old

Director
STEVENS, Keith Richard
Appointed Date: 19 November 2012
76 years old

Director
WHITTLE, Leslie Idris
Appointed Date: 24 March 2015
83 years old

Director
WILSON, Frances
Appointed Date: 28 September 2010
71 years old

Resigned Directors

Secretary
BROOKES, John Russell
Resigned: 01 May 2014
Appointed Date: 10 February 2009

Secretary
HOWELL, Jean Lilian
Resigned: 03 December 2008
Appointed Date: 19 February 1996

Secretary
LAMB, Judith Lynne
Resigned: 19 February 1996

Director
ANGLE, John Edwin George, The Reverend
Resigned: 04 October 2006
Appointed Date: 07 December 2005
83 years old

Director
BAILIE, John Hawthorne, Dr
Resigned: 24 March 2009
Appointed Date: 11 June 2001
91 years old

Director
BENNETT, Michael Charles
Resigned: 13 July 2010
Appointed Date: 15 January 1993
87 years old

Director
BISHOP, David William
Resigned: 31 January 1992
81 years old

Director
BLACKBURN, Christopher John
Resigned: 14 April 2015
Appointed Date: 19 November 2012
73 years old

Director
BROOKES, John Russell
Resigned: 23 April 2014
Appointed Date: 06 October 2003
81 years old

Director
CATTERMOLE, Paul Gordon, Reverend
Resigned: 29 June 2012
Appointed Date: 05 October 2009
81 years old

Director
CHAPMAN, Kevin Michael Paul
Resigned: 10 December 2010
Appointed Date: 24 March 2009
72 years old

Director
CHAPMAN, Michael James Whitfield
Resigned: 11 June 2001
83 years old

Director
CHARTERS, Philip Arthur
Resigned: 25 January 1999
96 years old

Director
DARE, Sylvie Maria
Resigned: 24 March 2015
Appointed Date: 25 September 1998
81 years old

Director
DEALL, Leslie Jack
Resigned: 17 March 1997
113 years old

Director
FORREST, Nicholas Simon
Resigned: 10 December 2010
Appointed Date: 14 March 2005
69 years old

Director
GREEN, Ian Charles, Reverend
Resigned: 02 October 2012
Appointed Date: 05 March 2008
64 years old

Director
HART, Stephen George
Resigned: 30 October 2014
Appointed Date: 24 May 2011
67 years old

Director
HERRING, David Maxwell
Resigned: 10 December 2010
Appointed Date: 17 June 2005
79 years old

Director
HOWELL, Jean Lilian
Resigned: 03 December 2008
Appointed Date: 23 November 1992
95 years old

Director
HUMPHREYS, Douglas Theodore
Resigned: 17 October 1996
Appointed Date: 07 September 1994
96 years old

Director
KINGSBURY, Angela Christine
Resigned: 29 September 2004
Appointed Date: 01 May 1995
78 years old

Director
KINGSBURY, Raymond Macdonald
Resigned: 29 September 2004
Appointed Date: 01 May 1995
80 years old

Director
LAMB, Judith Lynne
Resigned: 19 February 1996
82 years old

Director
MAGGS, Nigel John, Captain
Resigned: 07 October 2005
Appointed Date: 11 June 2001
67 years old

Director
MARFLEET, Anthony John
Resigned: 23 September 2002
Appointed Date: 23 February 1998
80 years old

Director
MARTIN, Charles Griffiths
Resigned: 17 January 1994
102 years old

Director
OSOBA, Yinka, Dr
Resigned: 08 February 2011
Appointed Date: 06 March 2008
62 years old

Director
PLUMB, David Paul
Resigned: 07 December 2004
Appointed Date: 17 March 2003
68 years old

Director
PREECE, Ronald, Rev
Resigned: 14 December 1992
96 years old

Director
REDFERN, John Priestnall
Resigned: 11 June 2007
95 years old

Director
UPTON, David Michael
Resigned: 27 March 1998
Appointed Date: 01 May 1995
78 years old

Persons With Significant Control

Mrs Jane Margaret Huntington
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mrs Vanessa Gates
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Roy Mullins Moody
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

PARK SCHOOL (YEOVIL) LIMITED(THE) Events

10 Feb 2017
Confirmation statement made on 8 February 2017 with updates
10 Feb 2017
Appointment of Reverend Ronald Charles John Richard Martin as a director on 30 January 2017
07 Jun 2016
Full accounts made up to 31 August 2015
04 Mar 2016
Annual return made up to 8 February 2016 no member list
08 Feb 2016
Appointment of Mrs Diane Kershaw as a director on 24 March 2015
...
... and 142 more events
31 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Apr 1988
Annual return made up to 15/03/88

07 Apr 1988
Full accounts made up to 31 August 1987

29 May 1987
Annual return made up to 03/04/87

03 Apr 1987
Full accounts made up to 31 August 1986

PARK SCHOOL (YEOVIL) LIMITED(THE) Charges

9 September 2015
Charge code 0059 3878 0007
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 19B kingston yeovil somerset for more details please refer…
9 September 2015
Charge code 0059 3878 0006
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The park school the park yeovil somerset…
22 December 1999
Mortgage
Delivered: 7 January 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 19B kingston yeovil somerset. Together with all…
25 October 1995
Commercial mortgage deed registered pursuant to an order of court dated 5TH march 1996
Delivered: 5 March 1996
Status: Satisfied on 21 November 2015
Persons entitled: Stroud & Swindon Building Society
Description: F/H land at the park school the park yeovil somerset (as…
7 December 1994
Single debenture
Delivered: 12 December 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 1991
Mortgage
Delivered: 2 August 1991
Status: Satisfied on 11 November 2015
Persons entitled: Stroud and Swindon Building Society
Description: F/H land park, school (yeovil) (within the ownership).
17 August 1990
Legal charge
Delivered: 3 September 1990
Status: Satisfied on 16 September 1995
Persons entitled: Tsb Bank PLC
Description: 30/30A the park yeovil, somerset.