Dora Green Educational Trust Ltd RINGWOOD


Founded in 1966, Dora Green Educational Trust, classified under reg no. 00887413 is an active company. Currently registered at Stornoway House Cott Lane BH24 4BB, Ringwood the company has been in the business for 58 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022. Since 9th February 2023 Dora Green Educational Trust Ltd is no longer carrying the name Lavant House School Educational Trust.

At the moment there are 8 directors in the the firm, namely David P., Tim G. and Lynda B. and others. In addition one secretary - Hilary H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dora Green Educational Trust Ltd Address / Contact

Office Address Stornoway House Cott Lane
Office Address2 Burley
Town Ringwood
Post code BH24 4BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00887413
Date of Incorporation Mon, 12th Sep 1966
Industry General secondary education
End of financial Year 31st August
Company age 58 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

David P.

Position: Director

Appointed: 21 August 2023

Hilary H.

Position: Secretary

Appointed: 28 February 2020

Tim G.

Position: Director

Appointed: 28 February 2020

Lynda B.

Position: Director

Appointed: 04 December 2014

Aubrey M.

Position: Director

Appointed: 04 December 2014

Jennifer B.

Position: Director

Appointed: 05 April 2010

Rosalynd K.

Position: Director

Appointed: 01 September 2009

Hilary H.

Position: Director

Appointed: 18 June 2009

Rollo M.

Position: Director

Appointed: 30 March 1992

Chris M.

Position: Director

Appointed: 04 December 2014

Resigned: 23 February 2020

Marian S.

Position: Director

Appointed: 04 December 2014

Resigned: 23 February 2020

Mark S.

Position: Director

Appointed: 04 December 2014

Resigned: 23 February 2020

Robert C.

Position: Director

Appointed: 04 December 2014

Resigned: 23 February 2020

Mark C.

Position: Secretary

Appointed: 11 April 2014

Resigned: 27 February 2020

Helen T.

Position: Director

Appointed: 05 December 2013

Resigned: 19 March 2015

Lavant House School Educational Trust Ltd

Position: Corporate Director

Appointed: 01 September 2009

Resigned: 01 October 2009

Brian R.

Position: Director

Appointed: 04 December 2008

Resigned: 04 December 2014

Annabelle H.

Position: Director

Appointed: 20 September 2007

Resigned: 04 December 2014

Simon M.

Position: Director

Appointed: 16 March 2006

Resigned: 04 December 2014

John B.

Position: Director

Appointed: 16 March 2006

Resigned: 04 December 2014

Pauline M.

Position: Director

Appointed: 01 September 2004

Resigned: 18 June 2009

Pauline S.

Position: Director

Appointed: 27 November 2003

Resigned: 04 December 2014

Malcolm P.

Position: Director

Appointed: 16 April 2002

Resigned: 23 February 2020

Andrew N.

Position: Director

Appointed: 20 September 2001

Resigned: 08 June 2003

Christopher H.

Position: Director

Appointed: 18 November 1999

Resigned: 20 September 2001

Neil H.

Position: Director

Appointed: 18 March 1999

Resigned: 24 June 2004

Richard H.

Position: Director

Appointed: 18 March 1999

Resigned: 03 December 2015

Jennifer S.

Position: Director

Appointed: 14 March 1998

Resigned: 31 August 2005

Sheila R.

Position: Director

Appointed: 26 November 1997

Resigned: 31 December 2006

Margaret L.

Position: Secretary

Appointed: 01 April 1997

Resigned: 11 April 2014

Rachel M.

Position: Director

Appointed: 10 March 1995

Resigned: 06 December 2012

John H.

Position: Director

Appointed: 24 June 1993

Resigned: 29 April 2004

Pauline S.

Position: Director

Appointed: 25 July 1992

Resigned: 20 November 1997

Diane W.

Position: Director

Appointed: 25 July 1992

Resigned: 22 March 2000

Diana G.

Position: Director

Appointed: 26 June 1992

Resigned: 24 August 1995

Marilyn S.

Position: Director

Appointed: 30 March 1992

Resigned: 14 March 1997

Cynthia C.

Position: Director

Appointed: 30 March 1992

Resigned: 22 March 2001

Pamela S.

Position: Director

Appointed: 30 March 1992

Resigned: 11 November 1994

Anthony F.

Position: Secretary

Appointed: 30 March 1992

Resigned: 31 March 1997

Archibald W.

Position: Director

Appointed: 30 March 1992

Resigned: 10 March 1994

Margaret M.

Position: Director

Appointed: 30 March 1992

Resigned: 20 November 1992

Keith H.

Position: Director

Appointed: 30 March 1992

Resigned: 24 June 1993

Rosemary P.

Position: Director

Appointed: 30 March 1992

Resigned: 13 March 1992

Keith E.

Position: Director

Appointed: 30 March 1992

Resigned: 31 August 1998

Donald G.

Position: Director

Appointed: 30 March 1992

Resigned: 04 December 2008

Michael E.

Position: Director

Appointed: 15 March 1991

Resigned: 31 December 2005

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Rollo M. This PSC has significiant influence or control over the company,. The second one in the PSC register is Rollo M. This PSC has significiant influence or control over the company,.

Rollo M.

Notified on 25 March 2019
Nature of control: significiant influence or control

Rollo M.

Notified on 28 February 2020
Ceased on 31 March 2020
Nature of control: significiant influence or control

Company previous names

Lavant House School Educational Trust February 9, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand1 644 636124 621104 45259 57843 259
Net Assets Liabilities1 644 0361 748 4071 990 5091 905 3701 908 099
Other
Charity Funds1 644 0361 748 4071 990 5091 905 3701 908 099
Charity Registration Number England Wales307 372307 372307 372307 372307 372
Costs Raising Funds1 8963 395   
Expenditure 3 39518 67351 35118 312
Expenditure Material Fund1 8963 39518 67351 35118 312
Income Endowments895107 766260 77533 78821 041
Income Material Fund895107 766260 77533 78821 041
Investment Income895101 506249 26335 73818 952
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses1 001104 371242 10285 1392 729
Other Income 6 26011 5121 9502 089
Accrued Liabilities6007207205 0524 605
Creditors6007207205 0524 605
Interest Income On Bank Deposits8952 010 195351
Investments Fixed Assets 1 624 5061 886 7771 850 8441 869 445
Net Current Assets Liabilities1 644 036123 901103 73254 52638 654
Other Investments Other Than Loans 1 525 0101 507 0081 618 002 
Total Assets Less Current Liabilities1 644 0361 748 4071 990 5091 905 3701 908 099
Cost Charitable Activity 3 3953 0621 711 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2023
filed on: 12th, April 2024
Free Download (14 pages)

Company search