Manor House School Trust Limited RINGWOOD


Manor House School Trust started in year 1959 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00620219. The Manor House School Trust company has been functioning successfully for sixty five years now and its status is active. The firm's office is based in Ringwood at 105 Southampton Road. Postal code: BH24 1HR.

The company has 4 directors, namely Denise R., Judith P. and Carole M. and others. Of them, Carole M., Peter A. have been with the company the longest, being appointed on 31 August 1991 and Denise R. has been with the company for the least time - from 17 May 2022. As of 1 May 2024, there were 32 ex directors - Rowan B., Timothy B. and others listed below. There were no ex secretaries.

Manor House School Trust Limited Address / Contact

Office Address 105 Southampton Road
Town Ringwood
Post code BH24 1HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00620219
Date of Incorporation Tue, 3rd Feb 1959
Industry Educational support services
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Carole M.

Position: Secretary

Resigned:

Denise R.

Position: Director

Appointed: 17 May 2022

Judith P.

Position: Director

Appointed: 06 June 2017

Carole M.

Position: Director

Appointed: 31 August 1991

Peter A.

Position: Director

Appointed: 31 August 1991

Rowan B.

Position: Director

Appointed: 19 May 2016

Resigned: 17 May 2021

Timothy B.

Position: Director

Appointed: 26 February 2014

Resigned: 19 May 2016

Ian T.

Position: Director

Appointed: 26 February 2014

Resigned: 19 May 2016

John J.

Position: Director

Appointed: 26 February 2014

Resigned: 05 February 2018

Michael S.

Position: Director

Appointed: 10 December 2012

Resigned: 26 August 2015

Joanna D.

Position: Director

Appointed: 12 January 2011

Resigned: 19 May 2016

Stanley R.

Position: Director

Appointed: 09 December 2009

Resigned: 19 May 2016

Barbara W.

Position: Director

Appointed: 09 December 2009

Resigned: 08 February 2012

Lynne E.

Position: Director

Appointed: 19 March 2008

Resigned: 04 June 2014

Malcolm R.

Position: Director

Appointed: 19 March 2008

Resigned: 05 November 2010

John G.

Position: Director

Appointed: 24 September 2003

Resigned: 30 March 2008

Eileen P.

Position: Director

Appointed: 20 November 1999

Resigned: 31 August 2002

Michael J.

Position: Director

Appointed: 20 November 1999

Resigned: 06 June 2017

Kevin W.

Position: Director

Appointed: 20 November 1999

Resigned: 27 October 2012

Colin A.

Position: Director

Appointed: 22 November 1997

Resigned: 08 February 2012

Norman Y.

Position: Director

Appointed: 22 November 1997

Resigned: 19 March 2008

Donald M.

Position: Director

Appointed: 22 November 1996

Resigned: 21 November 1998

Linda K.

Position: Director

Appointed: 25 November 1995

Resigned: 01 May 1996

Brian D.

Position: Director

Appointed: 26 November 1994

Resigned: 19 March 2008

Raymond C.

Position: Director

Appointed: 24 November 1994

Resigned: 28 October 2007

Donald N.

Position: Director

Appointed: 01 March 1994

Resigned: 22 January 1998

Leonard O.

Position: Director

Appointed: 31 August 1991

Resigned: 01 July 1999

Zena L.

Position: Director

Appointed: 31 August 1991

Resigned: 18 November 2000

Joan L.

Position: Director

Appointed: 31 August 1991

Resigned: 13 November 1993

Lettice T.

Position: Director

Appointed: 31 August 1991

Resigned: 09 June 1994

Anthony I.

Position: Director

Appointed: 31 August 1991

Resigned: 19 May 1992

Michael W.

Position: Director

Appointed: 31 August 1991

Resigned: 22 November 1996

Peter W.

Position: Director

Appointed: 31 August 1991

Resigned: 21 November 1998

Paul G.

Position: Director

Appointed: 31 August 1991

Resigned: 24 June 1991

Rowan B.

Position: Director

Appointed: 31 August 1991

Resigned: 13 November 1993

Cleeve M.

Position: Director

Appointed: 31 August 1991

Resigned: 22 June 1992

Kathleen D.

Position: Director

Appointed: 31 August 1991

Resigned: 22 November 1997

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we identified, there is Peter A. This PSC has significiant influence or control over this company, has 25-50% voting rights. The second entity in the PSC register is Carole M. This PSC has significiant influence or control over the company, and has 25-50% voting rights. The third one is John J., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Peter A.

Notified on 29 April 2016
Nature of control: 25-50% voting rights
significiant influence or control

Carole M.

Notified on 29 April 2016
Nature of control: 25-50% voting rights
significiant influence or control

John J.

Notified on 29 April 2016
Ceased on 5 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 18 80918 087    
Current Assets478 615707 494706 772705 955410 774328 369308 605
Debtors 688 685688 685    
Net Assets Liabilities474 415707 494706 772705 955410 774328 369308 605
Other Debtors 688 685688 685    
Other
Net Current Assets Liabilities474 415707 494706 772705 955410 774328 369308 605
Total Assets Less Current Liabilities474 415707 494706 772705 955410 774328 369308 605
Creditors4 200      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 11th, July 2023
Free Download (3 pages)

Company search

Advertisements