Manor Courses Limited WORTHING


Manor Courses started in year 1977 as Private Limited Company with registration number 01320278. The Manor Courses company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Worthing at Bishopstone. Postal code: BN11 1RL.

The company has 3 directors, namely Jonathan B., Susanna B. and Nicholas B.. Of them, Nicholas B. has been with the company the longest, being appointed on 18 May 2001 and Jonathan B. and Susanna B. have been with the company for the least time - from 10 September 2015. As of 5 May 2024, there were 2 ex directors - Jacqueline B., Ilva S. and others listed below. There were no ex secretaries.

Manor Courses Limited Address / Contact

Office Address Bishopstone
Office Address2 36 Crescent Road
Town Worthing
Post code BN11 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01320278
Date of Incorporation Wed, 6th Jul 1977
Industry General secondary education
End of financial Year 29th December
Company age 47 years old
Account next due date Sun, 29th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Jonathan B.

Position: Director

Appointed: 10 September 2015

Susanna B.

Position: Director

Appointed: 10 September 2015

Nicholas B.

Position: Director

Appointed: 18 May 2001

Jacqueline B.

Position: Director

Resigned: 06 January 2019

Ilva S.

Position: Director

Appointed: 18 March 1992

Resigned: 18 May 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As BizStats found, there is Jonathan B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Nicholas B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Susanna B., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC .

Jonathan B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nicholas B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Susanna B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Jacqueline B.

Notified on 6 April 2016
Ceased on 6 January 2019
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth192 300153 321        
Balance Sheet
Cash Bank On Hand  110 84653 81150 05259 44349 05561 64530 024544
Current Assets149 07988 195132 06255 95464 61072 02962 85668 99441 1204 345
Debtors22 3602 50321 2162 14314 55812 58613 8017 34911 0963 801
Net Assets Liabilities  86 70815 90116 72819 09019 827-40 676-57 205-80 003
Other Debtors  2 2272 1432 5682 4072 852 3 7463 801
Property Plant Equipment  2 0541 7052 0202 0761 4711 021845698
Cash Bank In Hand126 71985 692        
Net Assets Liabilities Including Pension Asset Liability192 300153 321        
Tangible Fixed Assets3 7572 585        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve184 494144 681        
Shareholder Funds192 300153 321        
Other
Accumulated Depreciation Impairment Property Plant Equipment  26 24126 59027 08527 73728 34228 79228 96829 115
Additions Other Than Through Business Combinations Property Plant Equipment    810708    
Average Number Employees During Period     99444
Bank Borrowings Overdrafts      30643 68934 82125 840
Corporation Tax Payable  10 4528 68018 67129 58724 30816 80612 380 
Corporation Tax Recoverable        3 746 
Creditors  47 15641 54749 49854 62144 22143 68934 82125 840
Increase From Depreciation Charge For Year Property Plant Equipment   349495652605450176147
Net Current Assets Liabilities86 90548 26484 90614 40715 11217 40818 6352 186-23 068-54 728
Number Shares Issued Fully Paid    100100100100100100
Other Creditors  27 66730 86030 06120 80418 74119 28918 16126 705
Other Taxation Social Security Payable  7642 007 1 06286640112 380 
Par Value Share 1  111111
Property Plant Equipment Gross Cost  28 29528 29529 10529 81329 81329 81329 81329 813
Provisions For Liabilities Balance Sheet Subtotal  252211404394279194161133
Taxation Including Deferred Taxation Balance Sheet Subtotal  252211404394279194161133
Total Assets Less Current Liabilities192 300153 32186 96016 11217 13219 48420 1063 207-22 223-54 030
Trade Creditors Trade Payables  8 273 7663 168 24 00024 00022 500
Trade Debtors Trade Receivables  18 989 11 99010 17910 9497 3497 350 
Creditors Due Within One Year62 17439 931        
Fixed Assets105 395105 057        
Investments Fixed Assets101 638102 472        
Number Shares Allotted 100        
Revaluation Reserve7 7068 540        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Cost Or Valuation28 29528 295        
Tangible Fixed Assets Depreciation24 53825 710        
Tangible Fixed Assets Depreciation Charged In Period 1 172        
Amount Specific Advance Or Credit Directors2324        

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements