Thorpe Hall School (essex) Limited SOUTHEND-ON-SEA


Founded in 1974, Thorpe Hall School (essex), classified under reg no. 01172600 is an active company. Currently registered at Wakering Road SS1 3RD, Southend-on-sea the company has been in the business for 50 years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

The company has 8 directors, namely Mathew H., Cheryl B. and Michelle D. and others. Of them, Michael R. has been with the company the longest, being appointed on 31 December 1992 and Mathew H. has been with the company for the least time - from 1 May 2024. As of 8 June 2024, there were 32 ex directors - Avril W., Michelle D. and others listed below. There were no ex secretaries.

Thorpe Hall School (essex) Limited Address / Contact

Office Address Wakering Road
Office Address2 Thorpe Bay
Town Southend-on-sea
Post code SS1 3RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01172600
Date of Incorporation Tue, 4th Jun 1974
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 50 years old
Account next due date Fri, 31st May 2024 (8 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Mathew H.

Position: Director

Appointed: 01 May 2024

Cheryl B.

Position: Director

Appointed: 03 May 2022

Michelle D.

Position: Director

Appointed: 15 November 2019

Serena M.

Position: Director

Appointed: 04 March 2019

Jane L.

Position: Director

Appointed: 01 March 2019

Emily L.

Position: Director

Appointed: 28 February 2019

Jonathan G.

Position: Director

Appointed: 15 May 2013

Michael R.

Position: Director

Appointed: 31 December 1992

Avril W.

Position: Director

Appointed: 15 May 2019

Resigned: 31 August 2019

Michelle D.

Position: Director

Appointed: 27 November 2017

Resigned: 24 June 2019

Annette T.

Position: Director

Appointed: 16 October 2017

Resigned: 31 August 2018

Christopher R.

Position: Director

Appointed: 27 March 2013

Resigned: 25 November 2015

Sheila G.

Position: Director

Appointed: 27 March 2013

Resigned: 31 August 2018

Christine G.

Position: Director

Appointed: 02 February 2013

Resigned: 06 December 2016

Marc M.

Position: Director

Appointed: 26 January 2013

Resigned: 17 October 2018

Mark B.

Position: Director

Appointed: 21 January 2013

Resigned: 06 September 2019

Julie T.

Position: Director

Appointed: 06 November 2010

Resigned: 16 October 2017

Manjinder K.

Position: Director

Appointed: 03 March 2010

Resigned: 01 January 2013

Karen E.

Position: Director

Appointed: 11 February 2009

Resigned: 09 February 2011

Samantha R.

Position: Director

Appointed: 17 October 2007

Resigned: 19 March 2008

Anne H.

Position: Director

Appointed: 17 October 2007

Resigned: 01 January 2013

Brian R.

Position: Director

Appointed: 17 October 2007

Resigned: 31 August 2011

Malcolm N.

Position: Director

Appointed: 11 January 2006

Resigned: 10 March 2006

Stephen G.

Position: Director

Appointed: 18 May 2005

Resigned: 06 October 2010

Alastair E.

Position: Director

Appointed: 11 November 2003

Resigned: 24 September 2007

Eileen J.

Position: Director

Appointed: 07 May 2003

Resigned: 20 November 2012

Loretta A.

Position: Director

Appointed: 10 May 2000

Resigned: 14 July 2021

Jerzy K.

Position: Director

Appointed: 10 May 2000

Resigned: 05 April 2006

David S.

Position: Director

Appointed: 28 April 1999

Resigned: 27 March 2023

Gillian T.

Position: Director

Appointed: 31 December 1992

Resigned: 28 April 1999

Peggy T.

Position: Director

Appointed: 31 December 1992

Resigned: 19 May 2004

Malcolm N.

Position: Director

Appointed: 31 December 1992

Resigned: 16 October 2002

Jonathan S.

Position: Director

Appointed: 31 December 1992

Resigned: 31 January 2001

Alexander F.

Position: Director

Appointed: 31 December 1992

Resigned: 22 May 2002

Beryl S.

Position: Director

Appointed: 31 December 1992

Resigned: 25 April 2001

Mary C.

Position: Director

Appointed: 31 December 1992

Resigned: 28 April 1999

George C.

Position: Director

Appointed: 31 December 1992

Resigned: 16 July 1999

Peter F.

Position: Director

Appointed: 31 December 1992

Resigned: 31 August 2012

Richard S.

Position: Director

Appointed: 31 December 1992

Resigned: 01 November 2000

William S.

Position: Director

Appointed: 31 December 1992

Resigned: 06 December 2000

People with significant control

The list of PSCs who own or control the company includes 4 names. As we discovered, there is Peter F. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Julie T. This PSC owns 25-50% shares. Moving on, there is Michael R., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Peter F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Julie T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Michael R.

Notified on 6 April 2016
Nature of control: 25-50% shares

David S.

Notified on 6 April 2016
Ceased on 27 March 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand33 30355 65385 18536 45833 02619 021 
Current Assets33 303389 397164 512105 36289 77985 163102 389
Debtors 333 74479 32768 90456 75366 142102 389
Net Assets Liabilities 120 406-62 086-7 197   
Other Debtors 333 74479 32743 89529 95515 53812 793
Property Plant Equipment2 875 2674 626 7424 998 3235 033 7344 981 3484 912 0954 874 837
Other
Accumulated Depreciation Impairment Property Plant Equipment656 218690 263758 261832 942909 442987 7541 071 387
Amounts Owed To Group Undertakings2 693 1754 800 7195 209 897    
Average Number Employees During Period  22221
Bank Borrowings13 988      
Bank Borrowings Overdrafts13 988      
Creditors2 707 2564 896 8915 215 8965 147 4515 107 5915 151 1465 255 527
Deferred Tax Asset Debtors   16 54113 92726 14945 962
Fixed Assets2 876 4254 627 9004 999 4815 034 8924 982 5064 913 2534 875 995
Future Minimum Lease Payments Under Non-cancellable Operating Leases  51 40639 31128 22316 128 
Increase From Depreciation Charge For Year Property Plant Equipment 34 04567 99874 68176 50078 31283 633
Investments Fixed Assets1 1581 1581 1581 1581 1581 1581 158
Net Current Assets Liabilities-2 673 953-4 507 494-5 051 384-5 042 089-5 017 812-5 065 983-5 153 138
Other Creditors9396 1725 215 1005 140 2065 100 5415 136 2615 201 904
Other Investments Other Than Loans  1 1581 1581 1581 1581 158
Other Taxation Social Security Payable  7969706757 81428 526
Property Plant Equipment Gross Cost3 531 4855 317 0055 756 5845 866 6765 890 7905 899 8495 946 224
Provisions For Liabilities Balance Sheet Subtotal  10 183    
Total Additions Including From Business Combinations Property Plant Equipment 1 785 520439 579110 09224 1149 05946 375
Total Assets Less Current Liabilities202 472120 406-51 903-7 197-35 306-152 730-277 143
Total Borrowings13 988      
Trade Creditors Trade Payables   6 2756 3757 07125 097
Trade Debtors Trade Receivables   8 46812 87124 45543 634

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements