Hanford School Charitable Trust Limited

  • Active
  • Incorporated on 9 Jan 1991

Reg Address: Hanford School, Child Okeford, Blandford Forum DT11 8HN

Previous Names:
The Canning Charitable Trust Limited - 29 Jul 2004
The Canning Charitable Trust Limited - 9 Jan 1991

Company Classifications:
85310 - General secondary education
85200 - Primary education


  • Summary The company with name "Hanford School Charitable Trust Limited" is a private-limited-guarant-nsc and located in Hanford School, Child Okeford, Blandford Forum DT11 8HN. Hanford School Charitable Trust Limited is currently in active status and it was incorporated on 9 Jan 1991 (33 years 8 months 13 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 May 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Hanford School Charitable Trust Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Thomas Andrew Charles Nicholas Dawson Director 26 Nov 2021 British Active
2 Anna Louise Rainsford Director 13 Sep 2021 British Active
3 Ruth Mary Sullivan Director 10 Oct 2019 British Active
4 Mark Mortimer Director 10 Oct 2019 British Resigned
29 Jun 2021
5 Mark Mortimer Director 10 Oct 2019 British Active
6 James Martin Scott Director 1 Sep 2019 British Active
7 Andrew David Hussey Director 1 Sep 2018 British Active
8 Clare Mary Magdalene Witheridge Director 22 Jun 2018 British Active
9 Kate Mary Saker Director 9 Mar 2018 British Active
10 Christophe Nigel Paul Stourton Director 10 Mar 2017 British Active
11 Alexander Thomas Lindsay Potts Director 25 Nov 2016 British Active
12 Alexander Thomas Lindsay Potts Director 25 Nov 2016 British Resigned
6 Jul 2023
13 Catherine Cecilia White Director 25 Nov 2016 British Resigned
23 Sep 2019
14 Amelia Brooks Director 11 Mar 2016 British Active
15 Amelia Brooks Director 11 Mar 2016 British Resigned
24 Jun 2022
16 Felicity Speers Secretary 12 Jun 2015 - Active
17 Charlotte Watson Director 14 Mar 2015 British Active
18 Sarah Joan Thomas Director 14 Mar 2015 British Resigned
31 Aug 2019
19 Phillip Evitt Director 14 Mar 2015 British Active
20 Charlotte Watson Director 14 Mar 2015 British Resigned
25 Jun 2021
21 Michael Steinmetz Director 25 Oct 2014 American Resigned
31 Aug 2019
22 Giles David Anderson Director 25 Oct 2014 British Resigned
31 Aug 2019
23 Leigh Courtney Phillips Merrick Director 16 Nov 2013 British Resigned
11 Mar 2016
24 Geraldine Mary Sabben-Clare Director 16 Nov 2013 British Resigned
11 Mar 2016
25 Sangita Rosaleen Kulukundis Director 17 Nov 2012 Irish Resigned
26 Apr 2014
26 Anna Potts Director 17 Nov 2012 British Resigned
17 Jun 2016
27 John Philip William Farrer Director 8 Jun 2012 British Resigned
31 Aug 2017
28 Emma Jane Frances Hattersley Director 13 Nov 2010 British Resigned
20 Nov 2015
29 Jennifer Claire Dwyer Director 28 Feb 2009 British Resigned
31 Aug 2010
30 Jonathan Hertslet Lawrence Phillips Director 5 Oct 2007 British Resigned
25 Oct 2014
31 Angela Georgina Jenke Secretary 10 Feb 2007 British Resigned
12 Jun 2015
32 Clare Priscilla Flawn Thomas Director 25 Feb 2005 British Resigned
14 Mar 2015
33 Victoria Regan Director 4 Dec 2004 British Resigned
3 Mar 2012
34 Lucinda Jane Frances Sunnucks Director 4 Dec 2004 British Resigned
31 Aug 2019
35 Wyndham Jonathan Hughes D'Aeth Director 8 Jul 2004 British Resigned
31 Aug 2010
36 Diana Margaret Jane Berry Director 8 Jul 2004 British Resigned
15 Mar 2014
37 Mark Thomas Bridges Director 8 Jul 2004 British Resigned
31 Dec 2013
38 Louise Ansdell Director 8 Jul 2004 British Resigned
12 Jun 2015
39 Jonathan Hopkin Hill Director 8 Jul 2004 British Resigned
21 May 2010
40 Michael Wilton Milburn Director 8 Jul 2004 British Resigned
31 Aug 2010
41 Susan Birkill Director 4 Mar 1999 British Resigned
15 Mar 2014
42 Anthony Gilbart Witheridge Director 8 Jan 1998 British Resigned
19 Dec 1998
43 Andrew Baikie Gilbert Traill Director 7 Mar 1994 British Resigned
8 Jul 2004


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
9 Jan 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Hanford School Charitable Trust Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 15 Feb 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 21 Aug 2023 Download PDF
3 Confirmation Statement - No Updates 17 Jan 2023 Download PDF
3 Pages
4 Officers - Appoint Person Secretary Company With Name Date 5 Sep 2022 Download PDF
5 Officers - Appoint Person Director Company With Name Date 5 Sep 2022 Download PDF
6 Officers - Termination Secretary Company With Name Termination Date 5 Sep 2022 Download PDF
7 Officers - Termination Director Company With Name Termination Date 14 Jul 2022 Download PDF
1 Pages
8 Officers - Termination Director Company With Name Termination Date 30 Jun 2021 Download PDF
9 Mortgage - Create With Deed With Charge Number Charge Creation Date 19 Apr 2021 Download PDF
6 Pages
10 Accounts - Full 9 Feb 2021 Download PDF
33 Pages
11 Confirmation Statement - No Updates 12 Jan 2021 Download PDF
3 Pages
12 Accounts - Full 23 Jul 2020 Download PDF
31 Pages
13 Confirmation Statement - No Updates 15 Jan 2020 Download PDF
3 Pages
14 Resolution 14 Dec 2019 Download PDF
24 Pages
15 Officers - Appoint Person Director Company With Name Date 5 Nov 2019 Download PDF
2 Pages
16 Officers - Appoint Person Director Company With Name Date 5 Nov 2019 Download PDF
2 Pages
17 Officers - Termination Director Company With Name Termination Date 9 Oct 2019 Download PDF
1 Pages
18 Officers - Appoint Person Director Company With Name Date 9 Oct 2019 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 11 Sep 2019 Download PDF
1 Pages
20 Officers - Termination Director Company With Name Termination Date 11 Sep 2019 Download PDF
1 Pages
21 Officers - Termination Director Company With Name Termination Date 11 Sep 2019 Download PDF
1 Pages
22 Officers - Termination Director Company With Name Termination Date 11 Sep 2019 Download PDF
1 Pages
23 Accounts - Full 17 Apr 2019 Download PDF
28 Pages
24 Confirmation Statement - No Updates 10 Jan 2019 Download PDF
3 Pages
25 Officers - Appoint Person Director Company With Name Date 27 Sep 2018 Download PDF
2 Pages
26 Officers - Appoint Person Director Company With Name Date 18 Sep 2018 Download PDF
2 Pages
27 Officers - Appoint Person Director Company With Name Date 18 Sep 2018 Download PDF
2 Pages
28 Accounts - Full 5 Jun 2018 Download PDF
26 Pages
29 Mortgage - Create With Deed With Charge Number Charge Creation Date 22 Mar 2018 Download PDF
22 Pages
30 Confirmation Statement - No Updates 9 Jan 2018 Download PDF
3 Pages
31 Officers - Termination Director Company With Name Termination Date 31 Oct 2017 Download PDF
1 Pages
32 Accounts - Full 30 May 2017 Download PDF
24 Pages
33 Officers - Appoint Person Director Company With Name Date 27 Mar 2017 Download PDF
2 Pages
34 Confirmation Statement - Updates 11 Jan 2017 Download PDF
4 Pages
35 Officers - Appoint Person Director Company With Name Date 10 Jan 2017 Download PDF
2 Pages
36 Officers - Appoint Person Director Company With Name Date 10 Jan 2017 Download PDF
2 Pages
37 Officers - Appoint Person Director Company With Name Date 30 Sep 2016 Download PDF
2 Pages
38 Officers - Termination Director Company With Name Termination Date 29 Sep 2016 Download PDF
1 Pages
39 Officers - Termination Director Company With Name Termination Date 29 Sep 2016 Download PDF
1 Pages
40 Officers - Termination Director Company With Name Termination Date 29 Sep 2016 Download PDF
1 Pages
41 Accounts - Full 7 Jun 2016 Download PDF
20 Pages
42 Annual Return - Company With Made Up Date No Member List 22 Jan 2016 Download PDF
7 Pages
43 Officers - Termination Director Company With Name Termination Date 14 Jan 2016 Download PDF
1 Pages
44 Officers - Termination Director Company With Name Termination Date 5 Nov 2015 Download PDF
1 Pages
45 Officers - Appoint Person Director Company With Name Date 5 Nov 2015 Download PDF
2 Pages
46 Officers - Appoint Person Director Company With Name Date 5 Nov 2015 Download PDF
2 Pages
47 Officers - Change Person Director Company With Change Date 5 Nov 2015 Download PDF
2 Pages
48 Officers - Termination Director Company With Name Termination Date 5 Nov 2015 Download PDF
1 Pages
49 Officers - Appoint Person Secretary Company With Name Date 21 Jul 2015 Download PDF
2 Pages
50 Officers - Termination Secretary Company With Name Termination Date 15 Jul 2015 Download PDF
1 Pages
51 Officers - Appoint Person Director Company With Name Date 15 Jul 2015 Download PDF
2 Pages
52 Accounts - Full 24 Jun 2015 Download PDF
20 Pages
53 Officers - Appoint Person Director Company With Name Date 11 Jun 2015 Download PDF
2 Pages
54 Officers - Change Person Director Company With Change Date 9 Feb 2015 Download PDF
2 Pages
55 Annual Return - Company With Made Up Date No Member List 9 Feb 2015 Download PDF
7 Pages
56 Officers - Termination Director Company With Name Termination Date 22 Jan 2015 Download PDF
1 Pages
57 Officers - Termination Director Company With Name Termination Date 22 Jan 2015 Download PDF
1 Pages
58 Officers - Appoint Person Director Company With Name Date 5 Jan 2015 Download PDF
2 Pages
59 Officers - Termination Director Company With Name 2 May 2014 Download PDF
1 Pages
60 Officers - Termination Director Company With Name 2 May 2014 Download PDF
1 Pages
61 Accounts - Full 14 Feb 2014 Download PDF
20 Pages
62 Annual Return - Company With Made Up Date No Member List 7 Feb 2014 Download PDF
11 Pages
63 Officers - Termination Director Company With Name 7 Feb 2014 Download PDF
1 Pages
64 Officers - Appoint Person Director Company With Name 22 Nov 2013 Download PDF
2 Pages
65 Officers - Appoint Person Director Company With Name 22 Nov 2013 Download PDF
2 Pages
66 Accounts - Full 17 Apr 2013 Download PDF
20 Pages
67 Annual Return - Company With Made Up Date No Member List 24 Jan 2013 Download PDF
11 Pages
68 Officers - Change Person Director Company With Change Date 24 Jan 2013 Download PDF
2 Pages
69 Officers - Change Person Director Company With Change Date 24 Jan 2013 Download PDF
2 Pages
70 Officers - Appoint Person Director Company With Name 5 Dec 2012 Download PDF
2 Pages
71 Officers - Appoint Person Director Company With Name 5 Dec 2012 Download PDF
2 Pages
72 Officers - Appoint Person Director Company With Name 20 Jun 2012 Download PDF
2 Pages
73 Accounts - Full 11 Apr 2012 Download PDF
18 Pages
74 Officers - Termination Director Company With Name 8 Mar 2012 Download PDF
1 Pages
75 Annual Return - Company With Made Up Date No Member List 20 Feb 2012 Download PDF
11 Pages
76 Officers - Termination Director Company With Name 13 Mar 2011 Download PDF
1 Pages
77 Officers - Termination Director Company With Name 13 Mar 2011 Download PDF
1 Pages
78 Officers - Termination Director Company With Name 13 Mar 2011 Download PDF
1 Pages
79 Officers - Termination Director Company With Name 13 Mar 2011 Download PDF
1 Pages
80 Annual Return - Company With Made Up Date No Member List 13 Mar 2011 Download PDF
11 Pages
81 Accounts - Full 16 Feb 2011 Download PDF
18 Pages
82 Officers - Appoint Person Director Company With Name 18 Jan 2011 Download PDF
2 Pages
83 Accounts - Full 27 May 2010 Download PDF
18 Pages
84 Officers - Change Person Director Company With Change Date 2 Feb 2010 Download PDF
2 Pages
85 Annual Return - Company With Made Up Date No Member List 2 Feb 2010 Download PDF
8 Pages
86 Officers - Change Person Director Company With Change Date 2 Feb 2010 Download PDF
2 Pages
87 Officers - Change Person Director Company With Change Date 2 Feb 2010 Download PDF
2 Pages
88 Officers - Change Person Director Company With Change Date 2 Feb 2010 Download PDF
2 Pages
89 Officers - Change Person Director Company With Change Date 2 Feb 2010 Download PDF
2 Pages
90 Officers - Change Person Director Company With Change Date 2 Feb 2010 Download PDF
2 Pages
91 Officers - Change Person Director Company With Change Date 2 Feb 2010 Download PDF
2 Pages
92 Officers - Change Person Director Company With Change Date 2 Feb 2010 Download PDF
2 Pages
93 Officers - Change Person Director Company With Change Date 2 Feb 2010 Download PDF
2 Pages
94 Officers - Change Person Director Company With Change Date 2 Feb 2010 Download PDF
2 Pages
95 Officers - Change Person Director Company With Change Date 2 Feb 2010 Download PDF
2 Pages
96 Accounts - Full 1 Jul 2009 Download PDF
16 Pages
97 Officers - Legacy 5 May 2009 Download PDF
2 Pages
98 Annual Return - Legacy 25 Mar 2009 Download PDF
5 Pages
99 Accounts - Full 16 Jun 2008 Download PDF
18 Pages
100 Officers - Legacy 8 May 2008 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Atelier.London Ltd
Mutual People: Clare Mary Magdalene Witheridge
Active
2 The Sherborne Girls Foundation
Mutual People: Ruth Mary Sullivan
Active
3 Mulliner Trading (Sherborne) Limited
Mutual People: Ruth Mary Sullivan
Active
4 Sherborne Preparatory School
Mutual People: Ruth Mary Sullivan
dissolved
5 Sherborne Sports And Leisure Limited
Mutual People: Ruth Mary Sullivan
Active
6 Sherborne Schools Worldwide Limited
Mutual People: Ruth Mary Sullivan
Active
7 European Leisure Limited
Mutual People: James Martin Scott
Active
8 Snowdome Limited
Mutual People: James Martin Scott
Active
9 Stay Original Company Ltd
Mutual People: James Martin Scott
Active
10 Motorwise Online Services Limited
Mutual People: James Martin Scott
Active
11 Rebbeck Brothers Ltd
Mutual People: James Martin Scott
Active
12 Badger Ales Limited
Mutual People: James Martin Scott
Active
13 Blandford Beer Company Limited
Mutual People: James Martin Scott
Active
14 Hall & Woodhouse Limited
Mutual People: James Martin Scott
Active
15 King & Barnes Limited
Mutual People: James Martin Scott
Active
16 Telesoft Technologies Limited
Mutual People: James Martin Scott
Active
17 Rio Drinks Limited
Mutual People: James Martin Scott
Active
18 Woodhouse Inns Limited
Mutual People: James Martin Scott
Active
19 Georgica Limited
Mutual People: James Martin Scott
Active
20 Upperbay Limited
Mutual People: James Martin Scott
Active
21 D.S.I. Data Systems International Limited
Mutual People: James Martin Scott
Active
22 Compton Family Trust Corporation Limited
Mutual People: Andrew David Hussey
Active
23 Alpha Insurance Analysts Ltd.
Mutual People: Andrew David Hussey
Active
24 Gracechurch Utg No. 129 Limited
Mutual People: Andrew David Hussey
dissolved
25 Calabash Group Services Limited
Mutual People: Andrew David Hussey
Active
26 Archimedes Partners Limited
Mutual People: Andrew David Hussey
Active
27 Exmouth House Gp Limited
Mutual People: Andrew David Hussey
Active
28 Rimington Holdings Limited
Mutual People: Andrew David Hussey
dissolved
29 Footprint Holdings Limited
Mutual People: Christophe Nigel Paul Stourton
Active
30 Project Costing Systems Limited
Mutual People: Christophe Nigel Paul Stourton
dissolved
31 Herecomestheboss.Com Limited
Mutual People: Christophe Nigel Paul Stourton
dissolved