The Dartington International Summer School Foundation

  • Active
  • Incorporated on 28 Jun 1976

Reg Address: Buttermead, Manaton, Newton Abbot TQ13 9XG

Previous Names:
Dartington Summer Arts Foundation Limited - 16 Mar 2005
Dartington Summer Arts Foundation Limited - 19 Jul 1990
Summer Music In Dartington Limited - 18 Aug 1987
Music Summer School (Private) Limited(The) - 28 Jun 1976

Company Classifications:
85520 - Cultural education


  • Summary The company with name "The Dartington International Summer School Foundation" is a private-limited-guarant-nsc and located in Buttermead, Manaton, Newton Abbot TQ13 9XG. The Dartington International Summer School Foundation is currently in active status and it was incorporated on 28 Jun 1976 (48 years 2 months 24 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.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in The Dartington International Summer School Foundation.

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

# Name Role Appt Date Nationality Status
1 Susan Jean Sturrock Director 18 Apr 2018 British Active
2 Stephen Dummer Director 18 Apr 2018 British Active
3 Sarah Elizabeth Reid Director 18 Apr 2018 British Active
4 Susan Jean Sturrock Director 18 Apr 2018 British Active
5 Sarah Elizabeth Reid Director 18 Apr 2018 British Resigned
7 Jun 2022
6 Christina Coker Director 27 Aug 2015 British Resigned
12 Aug 2023
7 Christina Coker Director 27 Aug 2015 British Active
8 Leigh Patrick O'Hara Director 20 Nov 2014 British Active
9 Richard Geoffrey William Heason Director 5 Sep 2014 British Active
10 Richard Geoffrey William Heason Director 5 Sep 2014 British Resigned
12 Sep 2023
11 Patricia Law Williams Director 5 Sep 2014 British Active
12 Patricia Law Williams Director 5 Sep 2014 British Resigned
12 Aug 2023
13 Richard John Sykes Director 11 Aug 2014 British Resigned
24 Sep 2019
14 John Leslie Messenger Director 20 Mar 2014 British Active
15 Elizabeth Honer Director 20 Mar 2014 British Resigned
23 Apr 2015
16 Richard David Creed Director 20 Mar 2014 British Active
17 Richard David Creed Director 20 Mar 2014 British Resigned
13 Aug 2022
18 Gareth John Keene Secretary 21 Nov 2013 - Active
19 Gareth John Keene Director 21 Nov 2013 British Active
20 Andrew Holman Ward Director 27 Mar 2013 British Resigned
9 Mar 2023
21 Andrew Holman Ward Director 27 Mar 2013 British Active
22 Marcus John Davey Director 7 Mar 2006 British Resigned
20 Nov 2014
23 Lawrence Hugh Adair Homan Director 6 Mar 1997 British Resigned
5 Dec 2001
24 Valerie Helen Marriott Director 6 Mar 1997 British Resigned
1 Jun 2011
25 Michael David Clarke Johnson Director 6 Mar 1997 British Resigned
21 Nov 2013
26 Michael David Clarke Johnson Secretary 6 Mar 1997 British Resigned
20 Oct 2013
27 Joanne Carol Marks Director 27 Sep 1995 British Resigned
5 Dec 1996
28 David Alfred Sigall Director 29 Jul 1995 British Resigned
22 Nov 2018
29 Ivor Robert Stolliday Director 1 Mar 1995 British Resigned
26 Nov 2004
30 Kevin Thompson Director 1 Mar 1995 British Resigned
6 Mar 1997
31 Angie St John Palmer Secretary 13 Dec 1994 - Resigned
6 Mar 1997
32 Peter Garth Palumbo Director 10 Mar 1994 British Resigned
6 Mar 1997
33 Robert Howard Purdy Boyle Director 3 Nov 1993 British Resigned
6 Mar 1997


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
10 Dec 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for The Dartington International Summer School Foundation.

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

# Filing Type Filing Date
1 Incorporation - Memorandum Articles 25 Jun 2024 Download PDF
2 Change Of Constitution - Statement Of Companys Objects 25 Jun 2024 Download PDF
3 Change Of Name - Certificate Company 25 Jun 2024 Download PDF
4 Change Of Name - Exemption 25 Jun 2024 Download PDF
5 Change Of Name - Notice 25 Jun 2024 Download PDF
6 Resolution 25 Jun 2024 Download PDF
7 Accounts - Total Exemption Full 30 Mar 2024 Download PDF
8 Officers - Termination Director Company With Name Termination Date 13 Sep 2023 Download PDF
9 Officers - Termination Director Company With Name Termination Date 14 Aug 2023 Download PDF
10 Officers - Termination Director Company With Name Termination Date 14 Aug 2023 Download PDF
11 Accounts - Total Exemption Full 6 Jun 2023 Download PDF
12 Confirmation Statement - No Updates 12 Dec 2022 Download PDF
13 Officers - Appoint Person Director Company With Name Date 11 Nov 2022 Download PDF
14 Officers - Appoint Person Director Company With Name Date 11 Nov 2022 Download PDF
15 Officers - Appoint Person Director Company With Name Date 11 Nov 2022 Download PDF
16 Officers - Termination Director Company With Name Termination Date 14 Aug 2022 Download PDF
17 Officers - Change Person Director Company With Change Date 14 Aug 2022 Download PDF
18 Accounts - Total Exemption Full 28 Jul 2022 Download PDF
19 Officers - Termination Director Company With Name Termination Date 7 Jun 2022 Download PDF
1 Pages
20 Accounts - Total Exemption Full 5 Aug 2021 Download PDF
21 Confirmation Statement - No Updates 30 Dec 2020 Download PDF
3 Pages
22 Officers - Change Person Director Company With Change Date 28 Nov 2020 Download PDF
2 Pages
23 Officers - Change Person Director Company With Change Date 28 Nov 2020 Download PDF
2 Pages
24 Accounts - Total Exemption Full 4 Sep 2020 Download PDF
17 Pages
25 Confirmation Statement - No Updates 16 Dec 2019 Download PDF
3 Pages
26 Officers - Termination Director Company With Name Termination Date 30 Sep 2019 Download PDF
1 Pages
27 Accounts - Total Exemption Full 31 Jul 2019 Download PDF
17 Pages
28 Confirmation Statement - No Updates 11 Dec 2018 Download PDF
3 Pages
29 Officers - Termination Director Company With Name Termination Date 27 Nov 2018 Download PDF
1 Pages
30 Accounts - Total Exemption Full 17 Jul 2018 Download PDF
16 Pages
31 Officers - Appoint Person Director Company With Name Date 19 Apr 2018 Download PDF
2 Pages
32 Officers - Appoint Person Director Company With Name Date 19 Apr 2018 Download PDF
2 Pages
33 Officers - Appoint Person Director Company With Name Date 19 Apr 2018 Download PDF
2 Pages
34 Confirmation Statement - No Updates 11 Dec 2017 Download PDF
3 Pages
35 Accounts - Total Exemption Full 24 Aug 2017 Download PDF
16 Pages
36 Confirmation Statement - Updates 13 Dec 2016 Download PDF
4 Pages
37 Accounts - Total Exemption Small 19 Jul 2016 Download PDF
4 Pages
38 Annual Return - Company With Made Up Date No Member List 14 Dec 2015 Download PDF
10 Pages
39 Officers - Appoint Person Director Company With Name Date 27 Aug 2015 Download PDF
2 Pages
40 Accounts - Total Exemption Small 13 Jul 2015 Download PDF
4 Pages
41 Officers - Termination Director Company With Name Termination Date 24 Apr 2015 Download PDF
1 Pages
42 Annual Return - Company With Made Up Date No Member List 11 Dec 2014 Download PDF
10 Pages
43 Officers - Termination Director Company With Name Termination Date 25 Nov 2014 Download PDF
1 Pages
44 Officers - Appoint Person Director Company With Name Date 25 Nov 2014 Download PDF
2 Pages
45 Officers - Termination Director Company With Name Termination Date 25 Nov 2014 Download PDF
1 Pages
46 Officers - Appoint Person Director Company With Name Date 5 Sep 2014 Download PDF
2 Pages
47 Officers - Appoint Person Director Company With Name 5 Sep 2014 Download PDF
2 Pages
48 Officers - Appoint Person Director Company With Name Date 5 Sep 2014 Download PDF
2 Pages
49 Officers - Appoint Person Director Company With Name Date 11 Aug 2014 Download PDF
2 Pages
50 Accounts - Total Exemption Small 29 Jul 2014 Download PDF
4 Pages
51 Resolution 3 Apr 2014 Download PDF
1 Pages
52 Incorporation - Memorandum Articles 3 Apr 2014 Download PDF
20 Pages
53 Officers - Appoint Person Director Company With Name 27 Mar 2014 Download PDF
2 Pages
54 Officers - Appoint Person Director Company With Name 26 Mar 2014 Download PDF
2 Pages
55 Officers - Appoint Person Director Company With Name 26 Mar 2014 Download PDF
2 Pages
56 Annual Return - Company With Made Up Date No Member List 17 Dec 2013 Download PDF
8 Pages
57 Address - Change Sail Company With Old 17 Dec 2013 Download PDF
1 Pages
58 Officers - Appoint Person Director Company With Name 25 Nov 2013 Download PDF
2 Pages
59 Address - Change Registered Office Company With Date Old 23 Nov 2013 Download PDF
1 Pages
60 Officers - Termination Secretary Company With Name 23 Nov 2013 Download PDF
1 Pages
61 Officers - Termination Director Company With Name 23 Nov 2013 Download PDF
1 Pages
62 Officers - Appoint Person Secretary Company With Name 23 Nov 2013 Download PDF
2 Pages
63 Accounts - Full 30 Jul 2013 Download PDF
15 Pages
64 Officers - Appoint Person Director Company With Name 13 Jun 2013 Download PDF
2 Pages
65 Annual Return - Company With Made Up Date No Member List 12 Dec 2012 Download PDF
7 Pages
66 Accounts - Full 24 Jul 2012 Download PDF
14 Pages
67 Officers - Termination Director Company With Name 12 Dec 2011 Download PDF
1 Pages
68 Annual Return - Company With Made Up Date No Member List 12 Dec 2011 Download PDF
7 Pages
69 Accounts - Full 17 May 2011 Download PDF
16 Pages
70 Annual Return - Company With Made Up Date No Member List 12 Dec 2010 Download PDF
8 Pages
71 Officers - Change Person Director Company With Change Date 12 Dec 2010 Download PDF
3 Pages
72 Accounts - Full 11 May 2010 Download PDF
17 Pages
73 Officers - Change Person Director Company With Change Date 29 Dec 2009 Download PDF
2 Pages
74 Officers - Change Person Director Company With Change Date 29 Dec 2009 Download PDF
2 Pages
75 Officers - Change Person Director Company With Change Date 29 Dec 2009 Download PDF
2 Pages
76 Address - Change Sail Company 29 Dec 2009 Download PDF
1 Pages
77 Officers - Change Person Director Company With Change Date 29 Dec 2009 Download PDF
2 Pages
78 Address - Move Registers To Sail Company 29 Dec 2009 Download PDF
1 Pages
79 Annual Return - Company With Made Up Date No Member List 29 Dec 2009 Download PDF
5 Pages
80 Accounts - Full 28 Jul 2009 Download PDF
15 Pages
81 Annual Return - Legacy 8 Jan 2009 Download PDF
3 Pages
82 Address - Legacy 7 Jan 2009 Download PDF
1 Pages
83 Accounts - Full 29 May 2008 Download PDF
15 Pages
84 Annual Return - Legacy 17 Dec 2007 Download PDF
2 Pages
85 Accounts - Full 25 Jul 2007 Download PDF
14 Pages
86 Annual Return - Legacy 27 Jan 2007 Download PDF
5 Pages
87 Accounts - Full 25 Jul 2006 Download PDF
14 Pages
88 Officers - Legacy 11 May 2006 Download PDF
2 Pages
89 Annual Return - Legacy 20 Dec 2005 Download PDF
5 Pages
90 Accounts - Full 17 Aug 2005 Download PDF
14 Pages
91 Change Of Name - Certificate Company 16 Mar 2005 Download PDF
3 Pages
92 Annual Return - Legacy 6 Jan 2005 Download PDF
5 Pages
93 Accounts - Full 4 Aug 2004 Download PDF
15 Pages
94 Annual Return - Legacy 7 Jan 2004 Download PDF
5 Pages
95 Accounts - Full 2 Jul 2003 Download PDF
14 Pages
96 Annual Return - Legacy 9 Feb 2003 Download PDF
5 Pages
97 Accounts - Full 22 Aug 2002 Download PDF
12 Pages
98 Annual Return - Legacy 16 Jan 2002 Download PDF
5 Pages
99 Accounts - Full 3 Aug 2001 Download PDF
12 Pages
100 Annual Return - Legacy 12 Jan 2001 Download PDF
5 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 The Dartington North Devon Foundation
Mutual People: Gareth John Keene
Active
2 Bantham Estate Ltd
Mutual People: Gareth John Keene
Active
3 High Heathercombe C.I.C.
Mutual People: Gareth John Keene
Active
4 Dartington Hall Pension Trustees Limited
Mutual People: Gareth John Keene
Active
5 Gamidor Technical Services Limited
Mutual People: Gareth John Keene
Active
6 Nmc Recordings Ltd.
Mutual People: Andrew Holman Ward , Christina Coker
Active
7 Allonmobile Limited
Mutual People: Andrew Holman Ward
Active
8 Dartington Hall Trust(The)
Mutual People: Andrew Holman Ward , Patricia Law Williams
Active
9 Sharedart Limited
Mutual People: Andrew Holman Ward
Active
10 Hounslow Arts Trust Limited(The)
Mutual People: Andrew Holman Ward
Active
11 West London Business Ltd
Mutual People: Andrew Holman Ward
Active
12 Action West London
Mutual People: Andrew Holman Ward
Active
13 The University Of West London Commercial Limited
Mutual People: Andrew Holman Ward
Active
14 Make It Ealing Limited
Mutual People: Andrew Holman Ward
Active
15 London College Of Music Limited
Mutual People: Andrew Holman Ward
dissolved
16 Plaskett Education Limited
Mutual People: Andrew Holman Ward
dissolved
17 Gayhurst Properties Limited
Mutual People: Richard David Creed
Active
18 British Arts Festivals Association
Mutual People: Richard Geoffrey William Heason
dissolved
19 B:Music Ltd
Mutual People: Christina Coker
Active
20 Lso Productions Limited
Mutual People: Christina Coker
Active
21 Royal Liverpool Philharmonic Society(The)
Mutual People: Christina Coker
Active
22 Sing Up
Mutual People: Christina Coker
Active
23 The Royal Central School Of Speech And Drama
Mutual People: Christina Coker
Active
24 Henry Wood Accommodation Trust
Mutual People: Christina Coker
Active
25 Benslow Music Trust
Mutual People: Susan Jean Sturrock
Active
26 More House Trust Limited
Mutual People: Susan Jean Sturrock
Active
27 Wimbledon International Music Festival Limited
Mutual People: Susan Jean Sturrock
Active
28 Incorporated Society Of Musicians
Mutual People: Susan Jean Sturrock
Active
29 Incorporated Society Of Musicians Trust
Mutual People: Susan Jean Sturrock
Active
30 Parents For Inclusion
Mutual People: Susan Jean Sturrock
dissolved