Marchant-holliday School Limited

All UK companiesEducationMarchant-holliday School Limited

Primary education

Marchant-holliday School Limited contacts: address, phone, fax, email, website, shedule

Address: Marchant-holliday School North Cheriton BA8 0AH Templecombe

Phone: 01749 812407

Fax: 01749 812407

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Marchant-holliday School Limited"? - send email to us!

Marchant-holliday School Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Marchant-holliday School Limited.

Registration data Marchant-holliday School Limited

Register date: 1959-01-15

Register number: 00618973

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Marchant-holliday School Limited

Owner, director, manager of Marchant-holliday School Limited

Rachel Sarah Harris Director. Address: Priestlands, Sherborne, Dorset, United Kingdom. DoB: June 1968, British

Simon David Miller Director. Address: High Road, Horsington, Templecombe, Somerset, BA8 0DN, England. DoB: February 1966, British

Simon William Thorrold Sixtus Jaggard Director. Address: Fairfield Heights, Sherborne, Dorset, DT9 4HH, England. DoB: April 1970, British

Major Michael Ralph Henry Liddicoat Director. Address: Norton Ferris, Warminster, Wiltshire, BA12 7HR, England. DoB: March 1957, British

Patricia Ann Ladd Director. Address: Gores Park, High Littleton, Bristol, BS39 6YG, England. DoB: March 1954, British

Jane Mayes Secretary. Address: Brue Close, Bruton, Somerset, BA10 0HY, England. DoB:

Stephen Murcer Director. Address: Pidney, Hazelbury Bryan, Sturminster Newton, Dorset, DT10 2EB. DoB: August 1958, British

Lt Col James Stewart Miles Walker Director. Address: Boar Street, Mere, Warminster, Wiltshire, BA12 6DD, England. DoB: September 1949, British

Sean Michael Carlisle Henderson Director. Address: Knoll House Kilmington Common, Kilmington, Warminster, Wiltshire, BA12 6QX. DoB: January 1960, British

Michael Beaumont Director. Address: Rue De La Carriere, Les Banques, St. Sampson, Guernsey, GY2 4BG, Guernsey. DoB: September 1953, British

David Clive Masters Secretary. Address: Bagmore Farm, Silton, Gillingham, Dorset, SP8 5DQ. DoB: April 1939, British

James Bishop Director. Address: Westleaze Farm, Wincanton, Somerset, BA9 8BP, England. DoB: April 1955, British

Catherine Margaret Georgina Finlay Director. Address: Greenhill Courtyard, Thornford, Sherborne, Dorset, DT9 6AD, United Kingdom. DoB: March 1948, British

Teresa Anne Woodhouse Director. Address: Cottage, Cherington Lane North Cheriton, Templecombe, Somerset, BA8 0AB. DoB: May 1954, British

Dr Christopher John Greenfield Director. Address: Martock Road, Long Sutton, Langport, Somerset, TA10 9HU, England. DoB: December 1948, British

Commodore William Michael Walworth Director. Address: Coastguard Cottages, Langstone Road, Havant, Hampshire, PO9 1RG. DoB: June 1951, British

Jennifer Mary Margaret Mathilde Mccallum Director. Address: Maypole House, Woodlands Road Mere, Warminster, Wilts, BA12 6BY. DoB: October 1938, British

Jonathan Beaumaris Stones Director. Address: Down House, Priestlands, Sherborne, Dorset, DT9 4HN. DoB: September 1946, British

Penelope June Channon Walker Director. Address: Union House, Castle Street Mere, Warminster, Wiltshire, BA12 6JQ. DoB: May 1950, British

Eric James Dummett Director. Address: The Stables 9 Drove Close, Stourton Caundle, Sturminster Newton, Dorset, DT10 2QH. DoB: November 1935, British

Dr Christopher Richards Scott Director. Address: 2 Goddards Farm, Kings Stag, Sturminster Newton, Dorset, DT10 2AZ. DoB: June 1940, British

Susan Cameron Director. Address: 5 Minterne House, Minterne Magna, Dorset, DT2 7AX. DoB: November 1941, British

Graeme Michael Lucas Director. Address: Under Acre Cottage Chescombe Lane, Winterborne Whitechurch, Blandford, Dorset, DT11 0AR. DoB: May 1968, British

Terence Spaight Taylor Director. Address: Barley Close, Stourton Caundle, Sturminster Newton, Dorset, DT10 2JN. DoB: July 1941, British

Teresa Anne Woodhouse Director. Address: Cherrington Farm Cottage, North Cheriton, Templecombe, Somerset, BA8 0AP. DoB: May 1954, British

George Frederick Renwick Director. Address: Hardings, North Cheriton, Templecombe, Somerset, BA8 0AJ. DoB: July 1938, British

Jeremy Hugh Collyer Director. Address: Presscombe, Shepton Montague, Wincanton, Somerset, BA9 8JG. DoB: February 1958, British

Christopher Stanley Wilson Director. Address: Jusamere House, Balsam Lane, Wincanton, Somerset, BA9 9HZ. DoB: July 1944, British

Brian Anthony Traves Director. Address: Hillcroft, Castle Hill Lane, Mere, Warminster, Wiltshire, BA12 6JB. DoB: February 1936, British

John Edwin George Angle Director. Address: Bethany, 14 Farthing Combe, Axbridge, BS26 2DR. DoB: September 1942, British

The Rev'D Cannon Michael Robin Welch Director. Address: Southwell Church Street, Mere, Warminster, Wiltshire, BA12 6DS. DoB: March 1933, British

John Edwin Porter Director. Address: 1 New Cross, Longburton, Dorset, DT9 6EJ. DoB: May 1929, British

Susan Patricia Parroy Director. Address: Gooselands, Charlton Musgrove, Somerset, BA9 8HA. DoB: August 1954, British

Michael Leslie Cornelius Director. Address: Folly Lodge Folly Lane, South Cadbury, Yeovil, Somerset, BA22 7ES. DoB: October 1937, British

Arlo Albert Charles Cuss Secretary. Address: 43 Bowden Road, Templecombe, Somerset, BA8 0LF. DoB:

Sarah Carolyn Flanaghan Director. Address: Oakfield Henfield Road, Cowfold, Horsham, West Sussex, RH13 8DR. DoB: June 1955, British

Jowan William Hazelden Director. Address: 370 Grimston Avenue, Folkestone, Kent. DoB: January 1939, British

William Walworth Director. Address: 11 Fowler Road, Salisbury, Wiltshire, SP1 2QP. DoB: June 1927, British

Dr Marcus John Fellows Director. Address: Springfields, Horsington, Templecombe, Somerset, BA8 0EN. DoB: May 1954, British

Reverend William Henry Venn Elliott Director. Address: The Vicarage, Mere, Warminster, Wilts, BA12 6DS. DoB: January 1934, British

Colonel Stanley William Brackenbury Director. Address: Wyke Barn Wyke Road, Gillingham, Dorset, SP8 4NH. DoB: June 1919, British

David Clive Masters Director. Address: Bagmore Farm, Silton, Gillingham, Dorset, SP8 5DQ. DoB: April 1939, British

Robert Ramsden Paley Director. Address: Woodridge, 4 French Mill Lane, Shaftesbury, Dorset, SP7 8EU. DoB: July 1941, British

Patricia Ann Midgley Director. Address: 2 Knapp Cottages, Gillingham, Dorset, SP8 4NQ. DoB: September 1936, British

Dr Angela Margaret Wallace Arnot Director. Address: The Mead, Blackford, Yeovil, Somerset, BA22 7EF. DoB: June 1944, British

Peter Lowery Gripper Director. Address: Hatch Cottage Park Lane, Horsington, Templecombe, Somerset, BA8 0EQ. DoB: November 1956, British

Robert Adam Savage Director. Address: Wisteria Cottage, Shillingstone Lane Okeford Fitzpaine, Blandford Forum, Dorset, DT11 0RB. DoB: May 1941, British

Jean Mary Francis Director. Address: April Cottage, Pitney, Langport, Somerset, TA10 9AE. DoB: August 1931, British

Clifford Douglas Sharp Director. Address: Wyke Hill House, Wyke Road, Gillingham, Dorset, SP8 4SQ. DoB: January 1910, British

Jobs in Marchant-holliday School Limited vacancies. Career and practice on Marchant-holliday School Limited. Working and traineeship

Other personal. From GBP 1200

Fabricator. From GBP 2900

Responds for Marchant-holliday School Limited on FaceBook

Read more comments for Marchant-holliday School Limited. Leave a respond Marchant-holliday School Limited in social networks. Marchant-holliday School Limited on Facebook and Google+, LinkedIn, MySpace

Address Marchant-holliday School Limited on google map

Other similar UK companies as Marchant-holliday School Limited: Les Salettes Limited | Lupus Marketing Services Limited | Moneytt (manchester) Limited | Diamond Security Centres Limited | Bridgewater Wealth Management Ltd

Marchant-holliday School Limited could be contacted at Marchant-holliday School, North Cheriton in Templecombe. The company's zip code is BA8 0AH. Marchant-holliday School has been in this business since the company was set up on 1959-01-15. The company's Companies House Reg No. is 00618973. This company Standard Industrial Classification Code is 85200 meaning Primary education. The business latest filed account data documents were filed up to Tuesday 31st March 2015 and the most current annual return information was submitted on Saturday 28th November 2015. Marchant-holliday School Ltd is one of the rare examples that a company can remain on the market for over 57 years and enjoy a constant high level of success.

The firm became a charity on Tuesday 31st December 1963. Its charity registration number is 310218. The geographic range of the charity's area of benefit is not defined and it works in numerous locations across Bath And North East Somerset, Bristol City, North Somerset, Cornwall, Dorset, Wiltshire, South Gloucestershire, Gloucestershire, Somerset and Portsmouth City. Their board of trustees consists of ten members: Dr Christopher Greenfield, Michael Beaumont, Susan Cameron, Sean Henderson and Lt Col Stewart Walker, among others. When it comes to the charity's financial report, their most prosperous year was 2009 when their income was 1,739,699 pounds and they spent 1,474,132 pounds. Marchant-holliday School Ltd concentrates on recreation, the issue of disability and the advancement of health and saving of lives. It strives to improve the situation of youth or children, the youngest, people with disabilities. It tries to help its agents by the means of providing various services, counselling and providing advocacy and providing facilities, buildings and open spaces. If you would like to learn anything else about the company's activities, call them on the following number 01749 812407 or see their website. If you would like to learn anything else about the company's activities, mail them on the following e-mail [email protected] or see their website.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Devon County Council, with over 25 transactions from worth at least 500 pounds each, amounting to £925,265 in total. The company also worked with the Hampshire County Council (3 transactions worth £68,255 in total) and the South Gloucestershire Council (4 transactions worth £58,270 in total). Marchant-holliday School was the service provided to the Devon County Council Council covering the following areas: Independent Special School Fees, Residential Care - Private (3rd) and Independent Sch Fees Spring Tm was also the service provided to the Cornwall Council Council covering the following areas: Independent Schools.

Within this particular limited company, most of director's duties up till now have been met by Rachel Sarah Harris, Simon David Miller, Simon William Thorrold Sixtus Jaggard and 6 other members of the Management Board who might be found within the Company Staff section of our website. As for these nine people, Michael Beaumont has been employed by the limited company for the longest period of time, having become a member of the Management Board in 1993. What is more, the director's efforts are regularly aided by a secretary - Jane Mayes, from who was hired by the limited company three years ago.