THE MARLBOROUGH BRANDT GROUP

32 MATTHEWS WALK, CIRENCESTER  GL7 1HL
  • Active
  • PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
  • Company No. 02567458
  • Last Updated: 01 Mar 2024

Company Profile

THE MARLBOROUGH BRANDT GROUP was incorporated on Tuesday, December 11, 1990 as a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) with registered address in CIRENCESTER. THE MARLBOROUGH BRANDT GROUP has the status: Active and it's listed in the following category: Primary education. This PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) has been operating for 34 years 2 months and 12 days.

Name THE MARLBOROUGH BRANDT GROUP
Company number 02567458
Company type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation date 11 Dec 1990
Status Active
Industry (SIC 2007)

Address

Registered Address 32 MATTHEWS WALK
CIRENCESTER
GL7 1HL
Country Of Origin UNITED KINGDOM

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Ms Janneke Blokland Nationality: Dutch Dates: Thursday, March 23, 2017 - Wednesday, April 11, 2018
voting rights 25 to 50 percent
Mr Alexander Breese Davies Nationality: British Dates: Thursday, March 23, 2017 - Wednesday, April 11, 2018
voting rights 25 to 50 percent
Mrs Elizabeth Loveday Nationality: British Dates: Thursday, March 23, 2017 - Wednesday, April 11, 2018
voting rights 25 to 50 percent
Dr Patrick Keith Hazlewood Nationality: British Dates: Monday, June 20, 2016 - Thursday, February 9, 2017
significant influence or control
Mr Geoffrey William Douthwaite Findlay Nationality: British Dates: Monday, June 20, 2016 - Thursday, February 9, 2017
significant influence or control
Mrs Anna Marie Quarendon Nationality: British Dates: Monday, June 20, 2016 - Thursday, February 9, 2017
significant influence or control
Miss Janneka Blokland Nationality: Dutch Dates: Monday, June 20, 2016 - Thursday, February 9, 2017
significant influence or control
Mr Trevor Kearley Nationality: British Dates: Monday, June 20, 2016 - Thursday, February 9, 2017
significant influence or control
Miss Theresa Anne Ardley Nationality: British Dates: Monday, June 20, 2016 - Thursday, February 9, 2017
significant influence or control
Dr George Cooper Nationality: British Dates: Monday, June 20, 2016 - Thursday, February 9, 2017
significant influence or control
Mrs Sarah Giles Nationality: British Dates: Monday, June 20, 2016 - Thursday, February 9, 2017
significant influence or control
Ms Elizabeth Loveday Nationality: British Dates: Monday, June 20, 2016 - Thursday, February 9, 2017
significant influence or control

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 30 December
Next annual accounts due 30 September 2024, (-146 days left)
Latest accounts 31 December 2022
Next confirmation statement due 08 January 2017
Last confirmation statement dated 11 December 2015

Mortgages

No mortgages have been registered against THE MARLBOROUGH BRANDT GROUP.

Previous Names

Name Change Date
THE MARLBOROUGH BRANDT GROUP 11 Dec 1990