Mayville High School Limited HAMPSHIRE


Founded in 1961, Mayville High School, classified under reg no. 00705392 is an active company. Currently registered at 35 St Simons Road PO5 2PE, Hampshire the company has been in the business for sixty three years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

The company has 8 directors, namely Ian F., Arunkumar P. and Sarah H. and others. Of them, Vanda S. has been with the company the longest, being appointed on 1 June 2014 and Ian F. has been with the company for the least time - from 8 June 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mayville High School Limited Address / Contact

Office Address 35 St Simons Road
Office Address2 Southsea
Town Hampshire
Post code PO5 2PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00705392
Date of Incorporation Wed, 11th Oct 1961
Industry Primary education
End of financial Year 31st August
Company age 63 years old
Account next due date Fri, 31st May 2024 (73 days left)
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

Ian F.

Position: Director

Appointed: 08 June 2023

Arunkumar P.

Position: Director

Appointed: 25 May 2023

Sarah H.

Position: Director

Appointed: 01 January 2022

John D.

Position: Director

Appointed: 01 January 2022

Anthony R.

Position: Director

Appointed: 01 September 2021

Andrew P.

Position: Director

Appointed: 01 September 2021

Tanya R.

Position: Director

Appointed: 05 December 2018

Vanda S.

Position: Director

Appointed: 01 June 2014

Michael B.

Position: Director

Resigned: 31 August 2019

Peter G.

Position: Director

Appointed: 09 February 2023

Resigned: 23 June 2023

Anthony K.

Position: Director

Appointed: 24 June 2020

Resigned: 01 September 2021

John D.

Position: Director

Appointed: 24 June 2020

Resigned: 03 February 2023

Lansdowne Secretaries Limited

Position: Corporate Secretary

Appointed: 08 March 2019

Resigned: 31 August 2021

Sharon H.

Position: Director

Appointed: 05 December 2018

Resigned: 07 November 2022

Joyce S.

Position: Director

Appointed: 21 November 2017

Resigned: 29 October 2021

Susan H.

Position: Director

Appointed: 21 November 2017

Resigned: 02 January 2018

Susan H.

Position: Director

Appointed: 13 September 2016

Resigned: 30 June 2017

Linda O.

Position: Director

Appointed: 01 September 2014

Resigned: 23 May 2017

Alison E.

Position: Director

Appointed: 17 June 2014

Resigned: 01 September 2018

Nigel F.

Position: Director

Appointed: 01 June 2014

Resigned: 15 April 2016

Jeanne E.

Position: Director

Appointed: 26 September 2013

Resigned: 31 August 2021

Paul C.

Position: Director

Appointed: 01 July 2012

Resigned: 11 August 2016

Linda O.

Position: Director

Appointed: 01 December 2010

Resigned: 01 August 2013

Chris N.

Position: Director

Appointed: 05 February 2007

Resigned: 01 July 2013

Andrew M.

Position: Director

Appointed: 24 January 2007

Resigned: 17 March 2016

Patricia S.

Position: Director

Appointed: 22 January 2007

Resigned: 01 July 2008

Stephen E.

Position: Director

Appointed: 15 May 2004

Resigned: 01 June 2014

David W.

Position: Director

Appointed: 11 May 2004

Resigned: 31 October 2006

Mohamedtaki J.

Position: Director

Appointed: 11 May 2004

Resigned: 16 July 2019

Robin K.

Position: Secretary

Appointed: 18 December 1996

Resigned: 08 March 2019

Robin K.

Position: Director

Appointed: 29 October 1996

Resigned: 16 July 2019

Clive H.

Position: Director

Appointed: 29 October 1996

Resigned: 07 January 2022

Margarette R.

Position: Director

Appointed: 09 November 1992

Resigned: 04 May 2001

John D.

Position: Secretary

Appointed: 01 January 1992

Resigned: 18 December 1996

Geoffrey M.

Position: Director

Appointed: 31 December 1991

Resigned: 06 November 2003

Gladys H.

Position: Director

Appointed: 31 December 1991

Resigned: 18 November 1996

John D.

Position: Director

Appointed: 31 December 1991

Resigned: 18 December 1996

Barbara A.

Position: Director

Appointed: 31 December 1991

Resigned: 01 January 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-31
Balance Sheet
Cash Bank On Hand911 021896 828
Current Assets1 201 0131 300 749
Debtors289 692398 626
Net Assets Liabilities1 541 6411 522 253
Other Debtors139 824198 067
Property Plant Equipment676 397808 011
Total Inventories3005 295
Other
Charity Funds1 541 6411 522 253
Charity Registration Number England Wales 286 347
Cost Charitable Activity4 380 0064 451 396
Donations Legacies48 25053 328
Expenditure Material Fund 4 451 396
Further Item Donations Legacies Component Total Donations Legacies48 25053 328
Income Endowments4 325 3244 432 008
Income From Charitable Activity4 275 1204 376 331
Income Material Fund 4 432 008
Investment Income1 9542 349
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses54 68219 388
Number Employees Whose Total Benefits Excluding Employer Pension Costs Fall Within Bands G B P10000 Over G B P6000011
Accumulated Depreciation Impairment Property Plant Equipment1 643 5991 729 105
Creditors335 769510 267
Depreciation Expense Property Plant Equipment109 53885 506
Gain Loss On Disposals Property Plant Equipment501 
Increase From Depreciation Charge For Year Property Plant Equipment 85 506
Interest Income On Bank Deposits1 9542 349
Merchandise3005 295
Net Current Assets Liabilities865 244790 482
Other Creditors164 719177 059
Other Remaining Borrowings 38 120
Other Taxation Social Security Payable54 101110 704
Payments Received On Account92 088115 175
Pension Other Post-employment Benefit Costs Other Pension Costs112 115124 190
Property Plant Equipment Gross Cost2 319 9962 537 116
Social Security Costs204 555204 298
Total Additions Including From Business Combinations Property Plant Equipment 217 120
Total Assets Less Current Liabilities1 541 6411 598 493
Trade Creditors Trade Payables24 86169 209
Trade Debtors Trade Receivables149 868200 559
Wages Salaries2 416 1012 579 538

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 15th, June 2023
Free Download (27 pages)

Company search

Advertisements