SARUM COLLEGE

Company Documents

DateDescription
30/04/2530 April 2025 Termination of appointment of Edward Cleasby Probert as a director on 2025-03-20

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

28/03/2528 March 2025 Appointment of Rev Rachel Ann Bending as a director on 2024-12-04

View Document

27/02/2527 February 2025 Appointment of Mrs Lucy Elizabeth Salisbury as a director on 2024-12-04

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/11/2427 November 2024 Appointment of The Revd Canon Angela Karen Nutt as a director on 2024-09-23

View Document

24/07/2424 July 2024 Termination of appointment of Susan Anne Groom as a director on 2024-06-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

05/04/245 April 2024 Group of companies' accounts made up to 2023-06-30

View Document

30/03/2430 March 2024 Notification of Stephen David Lake as a person with significant control on 2023-03-26

View Document

30/03/2430 March 2024 Notification of Noel Michael Roy Beasley as a person with significant control on 2023-06-29

View Document

27/03/2427 March 2024 Withdrawal of a person with significant control statement on 2024-03-27

View Document

22/03/2422 March 2024 Termination of appointment of Jane Alison Shaw as a director on 2023-12-31

View Document

22/03/2422 March 2024 Termination of appointment of Clare Fiona Sellars as a director on 2023-12-02

View Document

31/10/2331 October 2023 Appointment of The Revd Canon Professor Elizabeth Bridget Stuart as a director on 2023-07-01

View Document

25/09/2325 September 2023 Appointment of Rt Revd Noel Michael Roy Beasley as a director on 2023-06-29

View Document

22/09/2322 September 2023 Termination of appointment of Rosemary Ellen Macdonald as a director on 2023-06-30

View Document

22/09/2322 September 2023 Termination of appointment of David Branscombe Petter Sims as a director on 2023-06-30

View Document

04/04/234 April 2023 Group of companies' accounts made up to 2022-06-30

View Document

30/03/2330 March 2023 Termination of appointment of Andrew Peter De Ville as a director on 2023-03-16

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

22/09/2222 September 2022 Appointment of The Rt Revd Stephen David Lake as a director on 2022-06-23

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

29/03/2229 March 2022 Notification of a person with significant control statement

View Document

29/03/2229 March 2022 Cessation of Peter Hancock as a person with significant control on 2021-05-22

View Document

29/03/2229 March 2022 Termination of appointment of Nicholas Roderick Holtam as a director on 2021-06-24

View Document

29/03/2229 March 2022 Termination of appointment of Peter Hancock as a director on 2021-05-22

View Document

29/03/2229 March 2022 Cessation of Nicholas Roderick Holtam as a person with significant control on 2021-06-24

View Document

29/03/2229 March 2022 Appointment of Canon Edward Cleasby Probert as a director on 2022-03-23

View Document

29/03/2229 March 2022 Termination of appointment of Robert John Titley as a director on 2021-12-02

View Document

29/12/2129 December 2021 Group of companies' accounts made up to 2021-06-30

View Document

06/10/216 October 2021 Director's details changed for Mrs Emma Charlotte Osborne on 2021-10-06

View Document

23/07/2123 July 2021 Group of companies' accounts made up to 2020-06-30

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD

View Document

23/12/1923 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MRS EMMA CHARLOTTE OSBORNE

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STIVEN

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WEALE

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR HAZEL WHITEHEAD

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL NOEL

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED SIR MARCUS JAMES O'LONE

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MRS ROSEMARY ELLEN MACDONALD

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR TIMOTHY JAMES MYNOTT

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAMDIN

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

08/03/198 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED PROFESSOR JANE ALISON SHAW

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED THE VERY REVD SIMON JAMES KEIR JARRATT

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED RT REVD DR ALASTAIR LLEWELLYN JOHN REDFERN

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROY BENTHAM

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

07/03/187 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED CANON DR ROBERT JOHN TITLEY

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MS BEVERLEY ANN FLANAGAN

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

09/11/169 November 2016 DIRECTOR APPOINTED THE VENERABLE DR SUSAN ANNE GROOM

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD CONDRY

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR ALEC KNIGHT

View Document

13/04/1613 April 2016 25/03/16 NO MEMBER LIST

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED REV DR ANDREW DAVID WOOD

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MS CLARE FIONA SELLARS

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED RT REVD DR EDWARD FRANCIS CONDRY

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED RT REVD PETER HANCOCK

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED RT REVD NICHOLAS RODERICK HOLTAM

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED CANON DR HAZEL WHITEHEAD

View Document

26/09/1526 September 2015 DIRECTOR APPOINTED MR ROY JAMES BENTHAM

View Document

26/09/1526 September 2015 DIRECTOR APPOINTED PROFESSOR DAVID BRANSCOMBE PETTER SIMS

View Document

26/09/1526 September 2015 DIRECTOR APPOINTED REVD RACHEL NAOMI NOEL

View Document

26/09/1526 September 2015 DIRECTOR APPOINTED MR STEPHEN JOHN LAMDIN

View Document

22/07/1522 July 2015 ADOPT ARTICLES 18/06/2015

View Document

08/07/158 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095103560001

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM SARUM COLLEGE 19 THE CLOSE SALISBURY BRISTOL SP1 2EE UNITED KINGDOM

View Document

26/03/1526 March 2015 CURREXT FROM 31/03/2016 TO 30/06/2016

View Document

25/03/1525 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company