Swanbourne House School Trust Limited MILTON KEYNES


Swanbourne House School Trust Limited was dissolved on 2022-08-02. Swanbourne House School Trust was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that could have been found at Swanbourne House School, Swanbourne, Milton Keynes, MK17 0HZ. Its net worth was valued to be around 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. This company (officially started on 1970-07-17) was run by 3 directors and 1 secretary.
Director Douglas M. who was appointed on 07 February 2020.
Director Rebecca B. who was appointed on 07 February 2020.
Director Chaminda J. who was appointed on 26 November 2019.
Among the secretaries, we can name: Karen H. appointed on 01 September 2019.

The company was officially classified as "primary education" (85200). The latest confirmation statement was filed on 2022-03-04 and last time the statutory accounts were filed was on 31 August 2020. 2016-03-04 is the date of the latest annual return.

Swanbourne House School Trust Limited Address / Contact

Office Address Swanbourne House School
Office Address2 Swanbourne
Town Milton Keynes
Post code MK17 0HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00984935
Date of Incorporation Fri, 17th Jul 1970
Date of Dissolution Tue, 2nd Aug 2022
Industry Primary education
End of financial Year 31st August
Company age 52 years old
Account next due date Tue, 31st May 2022
Account last made up date Mon, 31st Aug 2020
Next confirmation statement due date Sat, 18th Mar 2023
Last confirmation statement dated Fri, 4th Mar 2022

Company staff

Douglas M.

Position: Director

Appointed: 07 February 2020

Rebecca B.

Position: Director

Appointed: 07 February 2020

Chaminda J.

Position: Director

Appointed: 26 November 2019

Karen H.

Position: Secretary

Appointed: 01 September 2019

Margaret B.

Position: Director

Resigned: 21 June 2016

Meyrick F.

Position: Director

Appointed: 07 February 2020

Resigned: 08 August 2020

Simon W.

Position: Director

Appointed: 26 November 2019

Resigned: 18 February 2020

Nicola D.

Position: Director

Appointed: 27 November 2018

Resigned: 04 January 2021

Esther M.

Position: Secretary

Appointed: 01 September 2018

Resigned: 31 August 2019

William L.

Position: Director

Appointed: 29 November 2017

Resigned: 05 January 2021

Tara O.

Position: Director

Appointed: 22 November 2016

Resigned: 26 November 2019

Matthew D.

Position: Director

Appointed: 08 March 2016

Resigned: 31 December 2019

Jonathan S.

Position: Director

Appointed: 03 March 2015

Resigned: 20 March 2020

George M.

Position: Director

Appointed: 03 March 2015

Resigned: 20 March 2020

Paul J.

Position: Secretary

Appointed: 18 November 2014

Resigned: 31 August 2018

Peter R.

Position: Director

Appointed: 06 March 2012

Resigned: 01 April 2022

Katherine L.

Position: Director

Appointed: 06 March 2012

Resigned: 31 December 2018

Susan T.

Position: Director

Appointed: 01 April 2011

Resigned: 01 April 2022

John W.

Position: Director

Appointed: 26 June 2007

Resigned: 31 August 2019

Gabriella G.

Position: Director

Appointed: 27 February 2007

Resigned: 01 April 2011

Peter R.

Position: Director

Appointed: 28 February 2006

Resigned: 17 June 2014

Jane D.

Position: Director

Appointed: 21 June 2005

Resigned: 21 June 2016

Thomas M.

Position: Secretary

Appointed: 30 November 2004

Resigned: 18 November 2014

Christopher D.

Position: Director

Appointed: 04 March 2003

Resigned: 01 April 2011

Mark R.

Position: Director

Appointed: 18 June 2002

Resigned: 01 April 2022

Brenda H.

Position: Secretary

Appointed: 31 December 2001

Resigned: 30 November 2004

Timothy H.

Position: Director

Appointed: 27 November 2001

Resigned: 17 June 2014

Jacqueline E.

Position: Director

Appointed: 20 June 2000

Resigned: 25 November 2008

Barnaby L.

Position: Director

Appointed: 30 November 1999

Resigned: 21 June 2005

Brian H.

Position: Director

Appointed: 09 March 1999

Resigned: 29 November 2005

David H.

Position: Secretary

Appointed: 12 November 1996

Resigned: 31 December 2001

David G.

Position: Director

Appointed: 14 November 1995

Resigned: 19 June 2003

Nadine B.

Position: Director

Appointed: 14 November 1995

Resigned: 21 June 2016

Roger W.

Position: Director

Appointed: 27 November 1992

Resigned: 26 June 2007

Nanette G.

Position: Director

Appointed: 12 June 1992

Resigned: 27 September 2003

James W.

Position: Director

Appointed: 18 March 1992

Resigned: 12 June 1997

John L.

Position: Director

Appointed: 18 March 1992

Resigned: 31 January 2015

Brian H.

Position: Director

Appointed: 18 March 1992

Resigned: 22 June 1999

Margaret A.

Position: Director

Appointed: 18 March 1992

Resigned: 22 October 1992

Penelope F.

Position: Secretary

Appointed: 18 March 1992

Resigned: 12 November 1996

Richard D.

Position: Director

Appointed: 18 March 1992

Resigned: 12 June 1997

David P.

Position: Director

Appointed: 18 March 1992

Resigned: 20 June 2000

Jeremy N.

Position: Director

Appointed: 18 March 1992

Resigned: 06 March 2001

Peter W.

Position: Director

Appointed: 18 March 1992

Resigned: 14 November 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-31
Balance Sheet
Cash Bank On Hand1 147 759545 219
Current Assets1 512 352853 919
Debtors364 593308 700
Net Assets Liabilities5 509 7264 655 985
Property Plant Equipment5 115 5744 934 978
Other
Accrued Liabilities Deferred Income852 679918 925
Accumulated Depreciation Impairment Property Plant Equipment4 536 1094 940 259
Administrative Expenses1 030 1671 182 832
Average Number Employees During Period165152
Cost Sales5 421 0015 438 464
Creditors1 118 2001 157 130
Finance Lease Liabilities Present Value Total 3 375
Fixed Assets5 115 5744 962 290
Gross Profit Loss754 011324 858
Increase From Depreciation Charge For Year Property Plant Equipment 404 150
Intangible Assets 27 312
Intangible Assets Gross Cost 27 312
Net Current Assets Liabilities394 152-303 211
Operating Profit Loss-276 156-857 974
Other Creditors76 67083 379
Other Interest Receivable Similar Income Finance Income4 0924 233
Prepayments Accrued Income271 907196 141
Profit Loss On Ordinary Activities After Tax-272 064-853 741
Profit Loss On Ordinary Activities Before Tax-272 064-853 741
Property Plant Equipment Gross Cost9 651 6839 875 237
Taxation Social Security Payable84 57278 681
Total Additions Including From Business Combinations Intangible Assets 27 312
Total Additions Including From Business Combinations Property Plant Equipment 223 554
Total Assets Less Current Liabilities5 509 7264 659 079
Trade Creditors Trade Payables104 27972 770
Trade Debtors Trade Receivables92 686112 559
Turnover Revenue6 175 0125 763 322

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Full accounts data made up to 2020-08-31
filed on: 10th, June 2021
Free Download (31 pages)

Company search

Advertisements