SHERBORNE SCHOOL FOR GIRLS

Hellopages » Dorset » West Dorset » DT9 3QN

Company number 00306828
Status Active
Incorporation Date 7 November 1935
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address SHERBORNE, DORSET, DT9 3QN
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration two hundred and seventeen events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Group of companies' accounts made up to 31 August 2016; Appointment of Mr Robin Timothy Bezeck Price as a director on 2 March 2017. The most likely internet sites of SHERBORNE SCHOOL FOR GIRLS are www.sherborneschoolfor.co.uk, and www.sherborne-school-for.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and eleven months. Sherborne School For Girls is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 00306828. Sherborne School For Girls has been working since 07 November 1935. The present status of the company is Active. The registered address of Sherborne School For Girls is Sherborne Dorset Dt9 3qn. . MILLER, Simon David is a Secretary of the company. ARTHUR, Plaxy Gillian Beatrice, Lady is a Director of the company. BROCK, Katharine is a Director of the company. BURKE, Isabel Anne Cooper is a Director of the company. CONNORS, Steven George, Dr is a Director of the company. DAVENPORT, Ian Richard is a Director of the company. DIGBY, Stephen Hatton Wingfield is a Director of the company. FRY, Robert Alan, Sir is a Director of the company. GORDON, William Jeremy Alexander is a Director of the company. GORHAM, Karen Marisa, The Rt Revd is a Director of the company. HALL, Louise Drummond is a Director of the company. HARRIS, Amanda Louise is a Director of the company. LEACH, Robin Anthony Langley is a Director of the company. PILKINGTON, Rupert De Gascoigne is a Director of the company. PRICE, Robin Timothy Bezeck is a Director of the company. SIMON, Ann Lesley Mary is a Director of the company. STRANG, Richard William is a Director of the company. TOWNSHEND, Charlotte Anne, The Honourable is a Director of the company. WARD, Philip Charles is a Director of the company. WINGFIELD DIGBY, Maria is a Director of the company. WORDIE, Nicholas John Stirling is a Director of the company. Secretary FLOWER, Richard William has been resigned. Secretary MILLER, Simon David has been resigned. Secretary STEER, Martyn James has been resigned. Secretary STEER, Martyn James has been resigned. Secretary WILLIS, Derek Axel Adlam, Commander has been resigned. Director BARNES, Hugh Edward Michael has been resigned. Director BEDDINGTON, Rosa Susan Penelope, Doctor has been resigned. Director BLACKWELL, Basil, Sir has been resigned. Director BLENKINSOP, Gillian Margaret has been resigned. Director BOMFORD, Nicholas Raymond has been resigned. Director BRIDGES, Mark Thomas has been resigned. Director BROWN, Judith Margaret, Reverend Professor has been resigned. Director BROWNE, Annabel Louise has been resigned. Director CLAYTON, Christopher Sands has been resigned. Director DE LA MORINIERE, Herve has been resigned. Director EDWARDS, Anthony William Charlton has been resigned. Director FILBEY, Keith David, Air Vice-Marshall has been resigned. Director FISHER, Robert Julian, Captain has been resigned. Director GARNIER, John, Rear Admiral Sir has been resigned. Director GRAYBURN, Patricia Maureen has been resigned. Director GREENSTOCK, Hester has been resigned. Director HEDDERWICK, Reginald Arthur Ralph has been resigned. Director HUTTON, Deirdre Mary, Dame has been resigned. Director JOHNSON, Peter Michael has been resigned. Director KINGS, Graham Ralph, The Right Reverend Dr has been resigned. Director KIRKHAM, John Dudley Galtery has been resigned. Director LANE-FOX PITT-RIVERS OBE DL, George Anthony has been resigned. Director LETWIN, Oliver, Rt Hon has been resigned. Director MABEY, Simon John has been resigned. Director MELVIN, Elizabeth Ann has been resigned. Director MILLER, Simon David has been resigned. Director MORGAN, Christopher Charles, Vice-Admiral Sir has been resigned. Director MOULE, Patrick Fenton has been resigned. Director NICHOLSON, Bridget Jane has been resigned. Director PALMER, Anthony John Cleeves has been resigned. Director PEAKE, Venetia has been resigned. Director PHILLIPS, Anthony Charles Julian, The Revd Canon Dr has been resigned. Director POW, David John has been resigned. Director QUICK, Anthony Oliver Herbert has been resigned. Director ROBSON, Rupert Hugo Wynne has been resigned. Director SANDWICH, Caroline, Countess Of has been resigned. Director SMART, Elizabeth Ann has been resigned. Director STANLEY, Oliver Hugh has been resigned. Director STONE, Solveig Olivia Marca has been resigned. Director TENNANT, Sally Jennifer Joan has been resigned. Director THORNTON, Tim, The Right Reverend has been resigned. Director ULLSWATER, Susan, Viscountess has been resigned. Director WILSEY, John Finlay Willasey, General Sir has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
MILLER, Simon David
Appointed Date: 11 June 2010

Director
ARTHUR, Plaxy Gillian Beatrice, Lady
Appointed Date: 01 January 2014
75 years old

Director
BROCK, Katharine
Appointed Date: 01 September 2011
72 years old

Director
BURKE, Isabel Anne Cooper
Appointed Date: 13 March 2006
68 years old

Director
CONNORS, Steven George, Dr
Appointed Date: 01 September 2015
69 years old

Director
DAVENPORT, Ian Richard
Appointed Date: 01 January 2013
65 years old

Director
DIGBY, Stephen Hatton Wingfield
Appointed Date: 26 November 2001
80 years old

Director
FRY, Robert Alan, Sir
Appointed Date: 01 September 2012
74 years old

Director
GORDON, William Jeremy Alexander
Appointed Date: 01 September 2011
61 years old

Director
GORHAM, Karen Marisa, The Rt Revd
Appointed Date: 24 September 2016
61 years old

Director
HALL, Louise Drummond
Appointed Date: 01 September 2012
59 years old

Director
HARRIS, Amanda Louise
Appointed Date: 01 January 2015
43 years old

Director
LEACH, Robin Anthony Langley
Appointed Date: 05 March 2012
70 years old

Director
PILKINGTON, Rupert De Gascoigne
Appointed Date: 13 March 2010
78 years old

Director
PRICE, Robin Timothy Bezeck
Appointed Date: 02 March 2017
60 years old

Director
SIMON, Ann Lesley Mary
Appointed Date: 01 September 2011
68 years old

Director
STRANG, Richard William
Appointed Date: 09 June 2008
75 years old

Director
TOWNSHEND, Charlotte Anne, The Honourable
Appointed Date: 01 September 2012
70 years old

Director
WARD, Philip Charles
Appointed Date: 01 January 2013
64 years old

Director
WINGFIELD DIGBY, Maria
Appointed Date: 01 January 2015
52 years old

Director
WORDIE, Nicholas John Stirling
Appointed Date: 01 September 2015
58 years old

Resigned Directors

Secretary
FLOWER, Richard William
Resigned: 03 April 2009
Appointed Date: 01 January 2009

Secretary
MILLER, Simon David
Resigned: 11 June 2010
Appointed Date: 04 May 2010

Secretary
STEER, Martyn James
Resigned: 04 May 2010
Appointed Date: 03 April 2009

Secretary
STEER, Martyn James
Resigned: 01 January 2009
Appointed Date: 01 December 2001

Secretary
WILLIS, Derek Axel Adlam, Commander
Resigned: 01 December 2001

Director
BARNES, Hugh Edward Michael
Resigned: 02 December 1996
92 years old

Director
BEDDINGTON, Rosa Susan Penelope, Doctor
Resigned: 29 November 1999
Appointed Date: 13 June 1994
69 years old

Director
BLACKWELL, Basil, Sir
Resigned: 08 July 1996
103 years old

Director
BLENKINSOP, Gillian Margaret
Resigned: 31 December 2014
Appointed Date: 14 March 2009
80 years old

Director
BOMFORD, Nicholas Raymond
Resigned: 31 August 2007
Appointed Date: 06 December 1993
86 years old

Director
BRIDGES, Mark Thomas
Resigned: 31 August 2011
Appointed Date: 27 June 2001
71 years old

Director
BROWN, Judith Margaret, Reverend Professor
Resigned: 31 August 2014
Appointed Date: 14 June 2003
81 years old

Director
BROWNE, Annabel Louise
Resigned: 31 August 2005
Appointed Date: 15 March 1999
72 years old

Director
CLAYTON, Christopher Sands
Resigned: 23 March 1998
87 years old

Director
DE LA MORINIERE, Herve
Resigned: 01 January 2008
Appointed Date: 20 June 2001
68 years old

Director
EDWARDS, Anthony William Charlton
Resigned: 01 September 2004
77 years old

Director
FILBEY, Keith David, Air Vice-Marshall
Resigned: 06 November 2008
Appointed Date: 07 March 2005
77 years old

Director
FISHER, Robert Julian, Captain
Resigned: 31 August 2012
Appointed Date: 07 March 2005
83 years old

Director
GARNIER, John, Rear Admiral Sir
Resigned: 01 September 2004
91 years old

Director
GRAYBURN, Patricia Maureen
Resigned: 10 June 2002
95 years old

Director
GREENSTOCK, Hester
Resigned: 31 August 2011
Appointed Date: 18 March 2002
84 years old

Director
HEDDERWICK, Reginald Arthur Ralph
Resigned: 31 August 1992
109 years old

Director
HUTTON, Deirdre Mary, Dame
Resigned: 14 December 2011
Appointed Date: 01 September 2011
76 years old

Director
JOHNSON, Peter Michael
Resigned: 31 December 2012
Appointed Date: 24 November 2008
78 years old

Director
KINGS, Graham Ralph, The Right Reverend Dr
Resigned: 31 March 2015
Appointed Date: 23 November 2009
71 years old

Director
KIRKHAM, John Dudley Galtery
Resigned: 18 March 2002
90 years old

Director
LANE-FOX PITT-RIVERS OBE DL, George Anthony
Resigned: 31 August 2000
93 years old

Director
LETWIN, Oliver, Rt Hon
Resigned: 31 August 2012
Appointed Date: 11 June 2001
69 years old

Director
MABEY, Simon John
Resigned: 31 August 2011
Appointed Date: 06 December 1993
73 years old

Director
MELVIN, Elizabeth Ann
Resigned: 10 June 2002
96 years old

Director
MILLER, Simon David
Resigned: 11 June 2010
Appointed Date: 11 June 2010
59 years old

Director
MORGAN, Christopher Charles, Vice-Admiral Sir
Resigned: 13 March 2010
Appointed Date: 22 November 2004
86 years old

Director
MOULE, Patrick Fenton
Resigned: 02 December 1996
89 years old

Director
NICHOLSON, Bridget Jane
Resigned: 31 August 2012
Appointed Date: 27 November 2000
83 years old

Director
PALMER, Anthony John Cleeves
Resigned: 31 August 2011
Appointed Date: 22 November 2004
74 years old

Director
PEAKE, Venetia
Resigned: 10 June 2002
86 years old

Director
PHILLIPS, Anthony Charles Julian, The Revd Canon Dr
Resigned: 11 June 2001
Appointed Date: 01 December 1997
89 years old

Director
POW, David John
Resigned: 31 August 2009
Appointed Date: 24 November 2003
87 years old

Director
QUICK, Anthony Oliver Herbert
Resigned: 21 June 1999
101 years old

Director
ROBSON, Rupert Hugo Wynne
Resigned: 31 August 2015
Appointed Date: 11 June 2007
64 years old

Director
SANDWICH, Caroline, Countess Of
Resigned: 01 January 2005
Appointed Date: 01 September 2002
82 years old

Director
SMART, Elizabeth Ann
Resigned: 03 July 2001
91 years old

Director
STANLEY, Oliver Hugh
Resigned: 31 December 2014
Appointed Date: 09 June 2008
66 years old

Director
STONE, Solveig Olivia Marca
Resigned: 01 September 2004
Appointed Date: 18 March 1991
79 years old

Director
TENNANT, Sally Jennifer Joan
Resigned: 31 August 2012
Appointed Date: 22 November 2004
70 years old

Director
THORNTON, Tim, The Right Reverend
Resigned: 31 December 2008
Appointed Date: 18 March 2002
68 years old

Director
ULLSWATER, Susan, Viscountess
Resigned: 03 July 2001
77 years old

Director
WILSEY, John Finlay Willasey, General Sir
Resigned: 12 March 2001
Appointed Date: 01 September 1996
86 years old

SHERBORNE SCHOOL FOR GIRLS Events

10 Apr 2017
Confirmation statement made on 30 March 2017 with updates
06 Apr 2017
Group of companies' accounts made up to 31 August 2016
08 Mar 2017
Appointment of Mr Robin Timothy Bezeck Price as a director on 2 March 2017
10 Nov 2016
Director's details changed for Mr Philip Charles Ward on 4 November 2016
03 Oct 2016
Appointment of The Rt Revd Karen Marisa Gorham as a director on 24 September 2016
...
... and 207 more events
09 May 1987
Full accounts made up to 31 August 1986

05 Jun 1986
Annual return made up to 01/04/86

07 May 1986
Full accounts made up to 31 August 1985

07 Nov 1935
Certificate of incorporation
07 Nov 1935
Certificate of incorporation

SHERBORNE SCHOOL FOR GIRLS Charges

27 September 2012
Legal charge
Delivered: 28 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Sherbourne school for girl t/no DT376573 DT216318 DT364486…
2 September 2011
Legal charge
Delivered: 3 September 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lyford 117A acreman street sherborne dorset any other…