Forres Sandle Manor Educational Trust Limited FORDINGBRIDGE


Founded in 1982, Forres Sandle Manor Educational Trust, classified under reg no. 01616533 is an active company. Currently registered at Forres Sandle Manor SP6 1NS, Fordingbridge the company has been in the business for fourty two years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has 4 directors, namely Guy M., Christopher H. and Elisabeth D. and others. Of them, Benjamin A. has been with the company the longest, being appointed on 12 March 2010 and Guy M. has been with the company for the least time - from 4 February 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Forres Sandle Manor Educational Trust Limited Address / Contact

Office Address Forres Sandle Manor
Office Address2 Station Road
Town Fordingbridge
Post code SP6 1NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01616533
Date of Incorporation Tue, 23rd Feb 1982
Industry Primary education
End of financial Year 31st August
Company age 42 years old
Account next due date Fri, 31st May 2024 (9 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Guy M.

Position: Director

Appointed: 04 February 2020

Christopher H.

Position: Director

Appointed: 21 March 2019

Elisabeth D.

Position: Director

Appointed: 21 March 2019

Benjamin A.

Position: Director

Appointed: 12 March 2010

Jennifer C.

Position: Secretary

Appointed: 17 March 2020

Resigned: 18 March 2021

Stuart S.

Position: Director

Appointed: 27 June 2019

Resigned: 14 February 2022

Charlie I.

Position: Secretary

Appointed: 24 June 2019

Resigned: 30 June 2020

Luke G.

Position: Director

Appointed: 03 December 2018

Resigned: 14 February 2022

Peter R.

Position: Director

Appointed: 19 March 2015

Resigned: 04 July 2019

Mark J.

Position: Director

Appointed: 15 March 2013

Resigned: 09 January 2020

Peter T.

Position: Director

Appointed: 15 March 2013

Resigned: 28 March 2019

Gareth D.

Position: Director

Appointed: 02 December 2011

Resigned: 13 December 2013

Christopher H.

Position: Director

Appointed: 28 June 2010

Resigned: 05 October 2015

Peter W.

Position: Director

Appointed: 12 March 2010

Resigned: 14 February 2022

Madeleine W.

Position: Director

Appointed: 19 June 2009

Resigned: 25 June 2015

Christopher H.

Position: Director

Appointed: 22 June 2007

Resigned: 26 April 2009

Sarah T.

Position: Director

Appointed: 02 May 2006

Resigned: 27 December 2018

Peter H.

Position: Director

Appointed: 02 May 2006

Resigned: 29 August 2010

Roger D.

Position: Secretary

Appointed: 02 May 2006

Resigned: 31 July 2019

John W.

Position: Director

Appointed: 29 November 2004

Resigned: 26 July 2018

Carol E.

Position: Director

Appointed: 11 March 2004

Resigned: 14 February 2022

Susan M.

Position: Director

Appointed: 11 March 2004

Resigned: 19 March 2015

Alan C.

Position: Director

Appointed: 11 March 2004

Resigned: 15 March 2013

Jenifer S.

Position: Secretary

Appointed: 11 March 2004

Resigned: 02 May 2006

Stephen P.

Position: Director

Appointed: 08 July 2002

Resigned: 20 May 2008

Jenifer S.

Position: Director

Appointed: 02 July 2001

Resigned: 24 April 2008

John T.

Position: Director

Appointed: 16 March 2000

Resigned: 21 November 2006

Catherine F.

Position: Director

Appointed: 13 March 1998

Resigned: 11 March 2004

Simon D.

Position: Director

Appointed: 07 March 1996

Resigned: 28 November 2005

Anne T.

Position: Director

Appointed: 07 March 1996

Resigned: 13 March 2009

Caroline S.

Position: Director

Appointed: 07 March 1996

Resigned: 22 November 1999

Timothy S.

Position: Director

Appointed: 04 March 1994

Resigned: 20 June 2003

Robert W.

Position: Director

Appointed: 04 March 1994

Resigned: 13 March 1998

Peter L.

Position: Director

Appointed: 04 March 1994

Resigned: 03 July 2000

Patricia C.

Position: Director

Appointed: 04 March 1994

Resigned: 10 March 2005

Robin M.

Position: Director

Appointed: 04 March 1994

Resigned: 14 June 1996

Michael B.

Position: Director

Appointed: 04 March 1994

Resigned: 14 June 1996

John S.

Position: Director

Appointed: 01 December 1991

Resigned: 01 July 2011

Denis B.

Position: Director

Appointed: 01 December 1991

Resigned: 11 March 2004

Euan K.

Position: Director

Appointed: 01 December 1991

Resigned: 12 March 1993

Nigel D.

Position: Director

Appointed: 01 December 1991

Resigned: 11 March 2004

Christopher J.

Position: Director

Appointed: 01 December 1991

Resigned: 14 June 1996

Nicholas L.

Position: Director

Appointed: 01 December 1991

Resigned: 12 March 1993

Sandra M.

Position: Director

Appointed: 01 December 1991

Resigned: 15 March 2001

Olga S.

Position: Director

Appointed: 01 December 1991

Resigned: 14 June 1996

Marc V.

Position: Director

Appointed: 01 December 1991

Resigned: 04 March 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand1 584 3851 316 2831 034 798
Current Assets1 753 9511 511 6421 241 028
Debtors169 566195 359206 230
Net Assets Liabilities1 669 7071 440 0931 228 431
Other Debtors512716950
Other
Accrued Liabilities Deferred Income6 8705 5209 250
Administrative Expenses1 635 833230 603211 663
Average Number Employees During Period59  
Creditors20 26210 83012 597
Gross Profit Loss975 171990 
Net Current Assets Liabilities1 733 6891 500 8121 228 431
Operating Profit Loss-629 011-229 613-211 663
Other Creditors6 0963 2633 347
Other Interest Receivable Similar Income Finance Income3  
Other Operating Income31 651990 
Prepayments Accrued Income169 054194 643205 280
Profit Loss On Ordinary Activities After Tax-629 008-229 613-211 663
Profit Loss On Ordinary Activities Before Tax-629 008-229 613-211 663
Provisions For Liabilities Balance Sheet Subtotal63 98260 719 
Total Assets Less Current Liabilities1 733 6891 500 8121 228 431
Trade Creditors Trade Payables7 2962 047 
Turnover Revenue975 171990 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 2nd, October 2023
Free Download (13 pages)

Company search

Advertisements