Sps Dorchester 2023 Limited

  • Active
  • Incorporated on 19 May 1993

Reg Address: 67b East Street, Bridport DT6 3LB, England

Previous Names:
Sunninghill Preparatory School Limited - 19 May 1993

Company Classifications:
85200 - Primary education


  • Summary The company with name "Sps Dorchester 2023 Limited" is a private-limited-guarant-nsc and located in 67b East Street, Bridport DT6 3LB. Sps Dorchester 2023 Limited is currently in active status and it was incorporated on 19 May 1993 (31 years 4 months 3 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 Aug 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Sps Dorchester 2023 Limited.

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

# Name Role Appt Date Nationality Status
1 Lesley Eileen Akerman Director 16 Jan 2024 British Active
2 John William Chittenden Director 23 Feb 2023 British Active
3 Keith Magee Director 24 Nov 2022 Northern Irish Active
4 Sarah Ann Downey Director 1 Sep 2021 British Active
5 Benjamin James Wadey Director 17 Jun 2021 British Active
6 Alison Kaye Chittenden Director 1 Apr 2021 British Active
7 Katie Georgina Smith Director 12 Mar 2020 British Resigned
31 Oct 2021
8 Andrew Gurdon Boggis Director 12 Mar 2020 British Active
9 Katie Georgina Smith Director 12 Mar 2020 British Active
10 Ashley Hay Ming Blunt Director 12 Mar 2020 British Active
11 Christopher Keenan Director 14 Mar 2019 - Active
12 David Brugge Director 14 Mar 2019 British Active
13 Stephanie Jane Dean Director 21 Jun 2018 British Resigned
31 Dec 2019
14 Jean Rosemary Walker Director 26 Mar 2018 British Active
15 Jean Rosemary Walker Director 26 Mar 2018 British Active
16 Carolyn Fields Director 7 Apr 2017 British Resigned
31 Mar 2018
17 Ian Michael Jefferis Director 17 Mar 2016 British Resigned
31 Aug 2021
18 James Richard Orgill Massey Director 17 Mar 2016 British Resigned
31 Mar 2018
19 Ian Michael Jefferis Director 17 Mar 2016 British Active
20 Rosemary Lewis Director 26 Jun 2015 British Resigned
31 Aug 2021
21 Rosemary Lewis Director 26 Jun 2015 British Active
22 Juliana Jozefa Taylor Director 26 Mar 2015 British Resigned
31 Aug 2015
23 Penelope Jane Graham Director 12 Jan 2015 British Resigned
14 Mar 2019
24 Trevor Antony Charles Blackburn Director 21 Nov 2013 British Resigned
31 Aug 2019
25 Rupert John Turberville-Smith Director 14 Nov 2013 British Resigned
31 Aug 2018
26 Nicholas David Grassby Director 14 Nov 2013 British Resigned
31 Dec 2014
27 Duncan Christopher Perks Director 14 Mar 2013 British Active
28 Duncan Christopher Perks Director 14 Mar 2013 British Active
29 Edward Flute Director 15 Nov 2012 British Resigned
31 Aug 2014
30 Kevin Andrew Cheney Director 29 Jun 2012 British Resigned
31 Jul 2015
31 Vicky Thurtell Director 20 Feb 2011 British Resigned
31 Dec 2014
32 Richard Miller Director 21 Oct 2010 British Resigned
31 Aug 2018
33 Richard Gerald Bugler Director 21 Oct 2010 British Resigned
12 Jul 2013
34 Nicola Jane Finley Director 10 Oct 2010 British Resigned
31 Dec 2013
35 Nicholas Jonathan Godfrey Harland Director 30 Jun 2009 British Resigned
31 Aug 2011
36 Penelope Sari Kirk Director 19 Mar 2009 British Resigned
10 Feb 2011
37 Philip George Fry Director 19 Mar 2009 British Resigned
31 Aug 2019
38 Philip George Fry Director 19 Mar 2009 British Resigned
31 Aug 2019
39 Susan Anne Kirby Director 16 Oct 2008 British Resigned
1 Jun 2010
40 John William Chittenden Director 22 Mar 2007 British Resigned
31 Aug 2018
41 John William Chittenden Director 22 Mar 2007 - Resigned
31 Aug 2018
42 Nigel Elliott Sheppard Director 1 Feb 2007 British Resigned
30 Jun 2009
43 Margaret Catherine Mcswiggan Director 1 May 2006 British Resigned
1 Mar 2007
44 Michael Christopher Wagstaffe Director 1 Apr 2006 British Resigned
30 Jun 2009
45 Paul Rodgers Director 21 Jun 2005 British Resigned
12 Jul 2013
46 Susan Barbara Moore Director 19 May 2004 British Resigned
31 Dec 2007
47 Karen Priestley Director 29 Jan 2004 British Resigned
31 Aug 2014
48 Gillian May Kosky Director 31 Jan 2002 British Resigned
27 Jan 2005
49 John Bruce Knowles Director 29 Nov 2001 British Resigned
1 Dec 2005
50 Richard Alan Betts Director 6 May 1999 British Resigned
18 Mar 2004
51 Peter Bradley Grassby Secretary 26 Nov 1998 British Resigned
31 Dec 2007
52 David Maries Lang Director 24 Sep 1998 British Resigned
31 Dec 2003
53 Christine Dipple Director 24 Sep 1998 British Resigned
3 May 2005
54 Anthony John Cleeves Palmer Director 25 Jun 1998 British Resigned
1 Dec 2005
55 Michael Graham Helliwell Director 25 Jun 1998 British Resigned
1 Apr 2006
56 Peter Bradley Grassby Director 25 Jun 1998 British Resigned
31 Jul 2008
57 Jean Mary Lawson Director 27 Nov 1997 British Resigned
19 Mar 1998
58 Wyndham Jonathan Hughes-D'Aeth Director 27 Nov 1997 British Resigned
6 Jul 2006
59 Christopher William Mark Aitken Director 28 Nov 1996 British Resigned
28 Jan 1999
60 Leslie Vandernoll Wright Director 26 Jan 1995 British Resigned
16 Aug 1996
61 Robert Digby James Acheson Director 10 Nov 1994 British Resigned
12 Jul 2010
62 Richard Stephen Meech Director 25 Nov 1993 British Resigned
23 Nov 2000
63 Rosemary Susan Johnson Director 25 Nov 1993 British Resigned
31 Mar 2007
64 Gerald Edward Barnaby Duke Director 25 Nov 1993 British Resigned
8 Jul 1997
65 Mary Donald Scott Director 25 Nov 1993 - Resigned
8 Jul 1997
66 Gillian Rachel Morris Director 25 Nov 1993 British Resigned
25 Jun 1998
67 David Lawrence Cain Director 25 Nov 1993 British Resigned
26 Nov 1998
68 Julian David Lawrence Bunkall Director 25 Nov 1993 British Resigned
25 Nov 1999
69 David Revill Director 19 May 1993 British Resigned
4 Jul 1994
70 David Macmillan Bell Director 5 May 1993 British Resigned
25 Jun 1998
71 Malcolm Charles Lofts Director 5 May 1993 - Resigned
26 Nov 1998
72 Malcolm Charles Lofts Secretary 5 May 1993 - Resigned
26 Nov 1998


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
19 May 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Sps Dorchester 2023 Limited.

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

# Filing Type Filing Date
1 Confirmation Statement - Updates 30 May 2024 Download PDF
2 Accounts - Change Account Reference Date Company Previous Extended 22 May 2024 Download PDF
3 Address - Change Registered Office Company With Date Old New 5 Apr 2024 Download PDF
4 Mortgage - Satisfy Charge Full 15 Feb 2024 Download PDF
5 Mortgage - Satisfy Charge Full 15 Feb 2024 Download PDF
6 Mortgage - Satisfy Charge Full 15 Feb 2024 Download PDF
7 Mortgage - Satisfy Charge Full 15 Feb 2024 Download PDF
8 Change Of Name - Notice 9 Feb 2024 Download PDF
9 Change Of Name - Certificate Company 9 Feb 2024 Download PDF
10 Gazette - Filings Brought Up To Date 5 Aug 2023 Download PDF
11 Gazette - Notice Compulsory 1 Aug 2023 Download PDF
12 Confirmation Statement - No Updates 19 May 2023 Download PDF
13 Officers - Appoint Person Director Company With Name Date 28 Feb 2023 Download PDF
14 Officers - Appoint Person Director Company With Name Date 26 Jan 2023 Download PDF
15 Incorporation - Memorandum Articles 15 Jun 2022 Download PDF
16 Resolution 15 Jun 2022 Download PDF
17 Accounts - Group 7 Jun 2022 Download PDF
18 Confirmation Statement - No Updates 24 May 2022 Download PDF
3 Pages
19 Officers - Appoint Person Director Company With Name Date 21 Jun 2021 Download PDF
20 Accounts - Group 10 Jun 2021 Download PDF
21 Confirmation Statement - No Updates 2 Jun 2021 Download PDF
22 Officers - Appoint Person Director Company With Name Date 23 Apr 2021 Download PDF
23 Officers - Appoint Person Director Company With Name Date 23 Jun 2020 Download PDF
2 Pages
24 Confirmation Statement - No Updates 4 Jun 2020 Download PDF
3 Pages
25 Accounts - Group 9 Apr 2020 Download PDF
40 Pages
26 Officers - Appoint Person Director Company With Name Date 23 Mar 2020 Download PDF
2 Pages
27 Officers - Appoint Person Director Company With Name Date 23 Mar 2020 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 7 Feb 2020 Download PDF
1 Pages
29 Officers - Termination Director Company With Name Termination Date 5 Sep 2019 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 5 Sep 2019 Download PDF
1 Pages
31 Officers - Appoint Person Director Company With Name Date 17 Jun 2019 Download PDF
2 Pages
32 Officers - Appoint Person Director Company With Name Date 17 Jun 2019 Download PDF
2 Pages
33 Confirmation Statement - No Updates 24 May 2019 Download PDF
3 Pages
34 Accounts - Group 8 Apr 2019 Download PDF
39 Pages
35 Officers - Termination Director Company With Name Termination Date 22 Mar 2019 Download PDF
1 Pages
36 Officers - Termination Director Company With Name Termination Date 9 Sep 2018 Download PDF
1 Pages
37 Officers - Termination Director Company With Name Termination Date 9 Sep 2018 Download PDF
1 Pages
38 Officers - Termination Director Company With Name Termination Date 9 Sep 2018 Download PDF
1 Pages
39 Officers - Appoint Person Director Company With Name Date 3 Jul 2018 Download PDF
2 Pages
40 Confirmation Statement - No Updates 11 Jun 2018 Download PDF
3 Pages
41 Accounts - Group 1 Jun 2018 Download PDF
29 Pages
42 Officers - Appoint Person Director Company With Name Date 20 Apr 2018 Download PDF
2 Pages
43 Officers - Termination Director Company With Name Termination Date 20 Apr 2018 Download PDF
1 Pages
44 Officers - Termination Director Company With Name Termination Date 20 Apr 2018 Download PDF
1 Pages
45 Officers - Appoint Person Director Company With Name Date 22 Jun 2017 Download PDF
2 Pages
46 Confirmation Statement - Updates 2 Jun 2017 Download PDF
4 Pages
47 Accounts - Group 4 Apr 2017 Download PDF
24 Pages
48 Officers - Appoint Person Director Company With Name Date 21 Jul 2016 Download PDF
2 Pages
49 Annual Return - Company With Made Up Date No Member List 20 May 2016 Download PDF
9 Pages
50 Officers - Appoint Person Director Company With Name Date 16 May 2016 Download PDF
2 Pages
51 Accounts - Full 30 Mar 2016 Download PDF
21 Pages
52 Officers - Appoint Person Director Company With Name Date 1 Dec 2015 Download PDF
2 Pages
53 Officers - Termination Director Company With Name Termination Date 24 Nov 2015 Download PDF
1 Pages
54 Officers - Termination Director Company With Name Termination Date 5 Aug 2015 Download PDF
1 Pages
55 Officers - Appoint Person Director Company With Name Date 27 May 2015 Download PDF
2 Pages
56 Officers - Appoint Person Director Company With Name Date 20 May 2015 Download PDF
2 Pages
57 Annual Return - Company With Made Up Date No Member List 19 May 2015 Download PDF
6 Pages
58 Accounts - Full 24 Apr 2015 Download PDF
19 Pages
59 Officers - Termination Director Company With Name Termination Date 27 Jan 2015 Download PDF
1 Pages
60 Officers - Termination Director Company With Name Termination Date 8 Jan 2015 Download PDF
1 Pages
61 Officers - Termination Director Company With Name Termination Date 4 Sep 2014 Download PDF
1 Pages
62 Officers - Termination Director Company With Name Termination Date 4 Sep 2014 Download PDF
1 Pages
63 Accounts - Full 21 May 2014 Download PDF
19 Pages
64 Annual Return - Company With Made Up Date No Member List 20 May 2014 Download PDF
10 Pages
65 Officers - Termination Director Company With Name 7 Feb 2014 Download PDF
1 Pages
66 Officers - Termination Director Company With Name 7 Feb 2014 Download PDF
1 Pages
67 Officers - Appoint Person Director Company With Name 7 Feb 2014 Download PDF
2 Pages
68 Officers - Appoint Person Director Company With Name 7 Feb 2014 Download PDF
2 Pages
69 Officers - Appoint Person Director Company With Name 25 Nov 2013 Download PDF
2 Pages
70 Auditors - Resignation Company 2 Sep 2013 Download PDF
1 Pages
71 Auditors - Resignation Company 20 Aug 2013 Download PDF
2 Pages
72 Officers - Termination Director Company With Name 25 Jul 2013 Download PDF
1 Pages
73 Officers - Termination Director Company With Name 25 Jul 2013 Download PDF
1 Pages
74 Officers - Appoint Person Director Company With Name 10 Jun 2013 Download PDF
2 Pages
75 Resolution 21 May 2013 Download PDF
30 Pages
76 Change Of Constitution - Statement Of Companys Objects 21 May 2013 Download PDF
2 Pages
77 Annual Return - Company With Made Up Date No Member List 20 May 2013 Download PDF
10 Pages
78 Accounts - Full 24 Apr 2013 Download PDF
19 Pages
79 Officers - Appoint Person Director Company With Name 19 Mar 2013 Download PDF
2 Pages
80 Officers - Appoint Person Director Company With Name 19 Sep 2012 Download PDF
2 Pages
81 Annual Return - Company With Made Up Date No Member List 21 May 2012 Download PDF
9 Pages
82 Accounts - Full 29 Dec 2011 Download PDF
19 Pages
83 Officers - Termination Director Company With Name 14 Sep 2011 Download PDF
1 Pages
84 Officers - Appoint Person Director Company With Name 27 May 2011 Download PDF
2 Pages
85 Annual Return - Company With Made Up Date No Member List 25 May 2011 Download PDF
9 Pages
86 Officers - Termination Director Company With Name 24 May 2011 Download PDF
1 Pages
87 Officers - Appoint Person Director Company With Name 30 Mar 2011 Download PDF
2 Pages
88 Officers - Appoint Person Director Company With Name 16 Mar 2011 Download PDF
2 Pages
89 Accounts - Full 7 Mar 2011 Download PDF
21 Pages
90 Officers - Appoint Person Director Company With Name 15 Oct 2010 Download PDF
2 Pages
91 Mortgage - Legacy 17 Sep 2010 Download PDF
5 Pages
92 Mortgage - Legacy 2 Sep 2010 Download PDF
9 Pages
93 Resolution 30 Jul 2010 Download PDF
31 Pages
94 Change Of Constitution - Statement Of Companys Objects 30 Jul 2010 Download PDF
2 Pages
95 Officers - Termination Director Company With Name 14 Jul 2010 Download PDF
1 Pages
96 Officers - Termination Director Company With Name 1 Jun 2010 Download PDF
1 Pages
97 Officers - Change Person Director Company With Change Date 20 May 2010 Download PDF
2 Pages
98 Officers - Change Person Director Company With Change Date 20 May 2010 Download PDF
2 Pages
99 Annual Return - Company With Made Up Date No Member List 20 May 2010 Download PDF
6 Pages
100 Accounts - Full 14 Jan 2010 Download PDF
19 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 Old Mill Jackson Limited
Mutual People: Duncan Christopher Perks
Active
2 Old Mill Trust Corporation Limited
Mutual People: Duncan Christopher Perks
Active
3 Canford School,Limited
Mutual People: Andrew Gurdon Boggis
Active
4 Humphries Kirk Nominees Limited
Mutual People: Rosemary Lewis
Active
5 The Hamworthy Club Limited
Mutual People: Rosemary Lewis
Active
6 Solicitors For The Elderly Limited
Mutual People: Christopher Keenan
Active
7 Humphries Kirk Trustee Company
Mutual People: Christopher Keenan
Active
8 Perks Simm Limited
Mutual People: Duncan Christopher Perks
Active
9 Humphries Kirk Services Limited
Mutual People: Rosemary Lewis
Active
10 Mid Dorset Primary Healthcare Limited
Mutual People: Ashley Hay Ming Blunt
Active
11 Sunninghill Enterprises Limited
Mutual People: Rosemary Lewis , Duncan Christopher Perks
Active
12 Young Minds Coaching C.I.C.
Mutual People: Ian Michael Jefferis
Active
13 Christmas & Brugge Ltd
Mutual People: David Brugge
Active
14 We Are Weymouth Limited
Mutual People: Ian Michael Jefferis
Active
15 Great British Notebook Limited
Mutual People: Duncan Christopher Perks
Active
16 Skinners' Academies Trust
Mutual People: Andrew Gurdon Boggis
Active
17 Hmc Projects In Central And Eastern Europe
Mutual People: Andrew Gurdon Boggis
Active
18 Castlemartin 1962 Limited
Mutual People: Duncan Christopher Perks
Active
19 Purcell School(The)
Mutual People: Andrew Gurdon Boggis
Active
20 Sherlock Enterprises Limited
Mutual People: Ian Michael Jefferis
dissolved
21 P.D. Superannuation Trust Limited
Mutual People: Rosemary Lewis
dissolved