Monkton Wyld School Limited DORSET


Monkton Wyld School started in year 1940 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00361419. The Monkton Wyld School company has been functioning successfully for 84 years now and its status is active. The firm's office is based in Dorset at Monkton Wyld Court, Monkton Wyld. Postal code: DT6 6DQ.

The firm has 5 directors, namely Juliet L., Steven S. and Laura G. and others. Of them, Janice F. has been with the company the longest, being appointed on 12 September 2010 and Juliet L. and Steven S. and Laura G. and Richard L. have been with the company for the least time - from 11 January 2023. At present 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.

Monkton Wyld School Limited Address / Contact

Office Address Monkton Wyld Court, Monkton Wyld
Office Address2 Bridport
Town Dorset
Post code DT6 6DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00361419
Date of Incorporation Fri, 24th May 1940
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 84 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Juliet L.

Position: Director

Appointed: 11 January 2023

Steven S.

Position: Director

Appointed: 11 January 2023

Laura G.

Position: Director

Appointed: 11 January 2023

Richard L.

Position: Director

Appointed: 11 January 2023

Janice F.

Position: Director

Appointed: 12 September 2010

Roc S.

Position: Director

Appointed: 11 January 2023

Resigned: 09 May 2023

Christopher R.

Position: Director

Appointed: 25 April 2016

Resigned: 11 January 2023

Asit A.

Position: Director

Appointed: 12 July 2015

Resigned: 23 March 2016

Alexa D.

Position: Director

Appointed: 26 April 2015

Resigned: 15 May 2023

Stephen S.

Position: Director

Appointed: 02 June 2013

Resigned: 10 January 2016

Dan P.

Position: Director

Appointed: 01 February 2012

Resigned: 01 August 2014

Graham B.

Position: Director

Appointed: 10 September 2011

Resigned: 23 March 2016

Oliver G.

Position: Director

Appointed: 29 March 2009

Resigned: 01 August 2012

Sheila E.

Position: Secretary

Appointed: 07 February 2009

Resigned: 31 July 2011

Sarah C.

Position: Director

Appointed: 08 September 2008

Resigned: 11 January 2023

Sarah C.

Position: Director

Appointed: 08 September 2008

Resigned: 29 March 2009

Christine M.

Position: Director

Appointed: 20 May 2008

Resigned: 17 September 2008

Jyoti F.

Position: Secretary

Appointed: 02 September 2007

Resigned: 07 February 2009

Jill M.

Position: Director

Appointed: 03 June 2007

Resigned: 08 September 2008

John N.

Position: Secretary

Appointed: 19 February 2007

Resigned: 02 September 2007

Brendan B.

Position: Director

Appointed: 03 December 2006

Resigned: 20 February 2007

Rosemary L.

Position: Secretary

Appointed: 11 June 2006

Resigned: 19 February 2007

Jyoti F.

Position: Director

Appointed: 11 December 2005

Resigned: 06 May 2023

Ann F.

Position: Director

Appointed: 11 September 2005

Resigned: 29 March 2009

Hugh M.

Position: Director

Appointed: 13 March 2005

Resigned: 12 June 2005

Roger B.

Position: Director

Appointed: 12 September 2004

Resigned: 31 December 2009

Diane C.

Position: Director

Appointed: 12 September 2004

Resigned: 12 June 2005

Amanda P.

Position: Director

Appointed: 20 October 2003

Resigned: 12 June 2005

Jessie M.

Position: Director

Appointed: 15 June 2003

Resigned: 11 June 2006

Jessie M.

Position: Secretary

Appointed: 15 June 2003

Resigned: 10 June 2006

Xxxx A.

Position: Secretary

Appointed: 28 December 2002

Resigned: 15 June 2003

Sarah P.

Position: Director

Appointed: 15 December 2002

Resigned: 10 September 2006

Ash

Position: Corporate Secretary

Appointed: 15 December 2002

Resigned: 15 June 2003

Nicolas A.

Position: Director

Appointed: 15 December 2002

Resigned: 21 February 2007

Sally C.

Position: Director

Appointed: 07 April 2001

Resigned: 20 May 2008

Diane C.

Position: Secretary

Appointed: 07 April 2001

Resigned: 28 December 2002

Nicholas B.

Position: Director

Appointed: 21 January 2001

Resigned: 03 October 2001

Peter L.

Position: Director

Appointed: 21 January 2001

Resigned: 13 June 2004

Gigridur T.

Position: Director

Appointed: 21 January 2001

Resigned: 03 October 2001

Paul H.

Position: Director

Appointed: 23 May 1999

Resigned: 10 September 2006

Christina B.

Position: Director

Appointed: 23 May 1999

Resigned: 26 February 2001

Ross W.

Position: Director

Appointed: 07 March 1999

Resigned: 30 July 2003

Paul R.

Position: Secretary

Appointed: 17 May 1998

Resigned: 07 April 2001

Maris G.

Position: Director

Appointed: 29 March 1998

Resigned: 26 June 1999

Steven P.

Position: Director

Appointed: 29 March 1998

Resigned: 07 March 1999

Sandra D.

Position: Director

Appointed: 29 March 1998

Resigned: 14 November 2000

George M.

Position: Director

Appointed: 07 September 1997

Resigned: 06 September 1998

Habiba W.

Position: Director

Appointed: 07 September 1997

Resigned: 28 April 2000

William P.

Position: Director

Appointed: 30 August 1997

Resigned: 29 March 1998

Frances F.

Position: Director

Appointed: 23 March 1997

Resigned: 07 March 1999

David W.

Position: Director

Appointed: 23 February 1997

Resigned: 10 September 2000

Dianne C.

Position: Secretary

Appointed: 23 February 1997

Resigned: 17 May 1998

Alexandra C.

Position: Director

Appointed: 15 December 1996

Resigned: 23 February 1997

Olivia M.

Position: Secretary

Appointed: 02 June 1996

Resigned: 15 December 1996

Olivia M.

Position: Director

Appointed: 02 June 1996

Resigned: 15 December 1996

Paul H.

Position: Director

Appointed: 03 December 1995

Resigned: 07 September 1997

Rifka M.

Position: Director

Appointed: 01 September 1995

Resigned: 02 June 1996

Rifka M.

Position: Secretary

Appointed: 01 September 1995

Resigned: 02 June 1996

Alexandra C.

Position: Director

Appointed: 18 December 1994

Resigned: 02 June 1996

Alan D.

Position: Director

Appointed: 11 September 1994

Resigned: 29 March 1998

Barbara S.

Position: Secretary

Appointed: 11 September 1994

Resigned: 01 September 1995

Richard R.

Position: Director

Appointed: 09 January 1994

Resigned: 16 December 1994

Sheila J.

Position: Secretary

Appointed: 31 December 1992

Resigned: 11 September 1994

Barbara S.

Position: Director

Appointed: 31 December 1992

Resigned: 25 August 1998

Michael J.

Position: Director

Appointed: 31 December 1992

Resigned: 11 March 1995

David D.

Position: Director

Appointed: 31 December 1992

Resigned: 29 March 1998

Anthony W.

Position: Director

Appointed: 31 December 1992

Resigned: 09 January 1994

Steven W.

Position: Director

Appointed: 31 December 1992

Resigned: 23 November 1997

Malcolm S.

Position: Director

Appointed: 31 December 1992

Resigned: 11 May 1997

Michael T.

Position: Director

Appointed: 31 December 1992

Resigned: 10 February 1999

Betty G.

Position: Director

Appointed: 31 December 1992

Resigned: 30 September 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-6 7342 6588 422-10 66110 30425 175     
Balance Sheet
Current Assets62 85872 59069 14749 53571 00093 786108 83770 367 73 77444 406
Net Assets Liabilities      75 53139 76347 76543 67816 177
Cash Bank In Hand59 84667 99657 77742 87764 19092 806     
Debtors 1 5948 3703 9714 38249     
Net Assets Liabilities Including Pension Asset Liability-6 7342 6588 421-10 66110 25225 175     
Stocks Inventory3 0123 0003 0001 0002 428931     
Tangible Fixed Assets37 89037 39240 75744 77741 86638 316     
Reserves/Capital
Profit Loss Account Reserve-6 734-55 1398 421-41 333-21 307-6 634     
Shareholder Funds-6 7342 6588 422-10 66110 30425 175     
Other
Average Number Employees During Period       44  
Creditors      6 1582 4306 0946 1036 885
Fixed Assets37 89037 39240 75744 77741 86638 31632 76129 49726 32123 14420 063
Net Current Assets Liabilities51 67157 01254 74526 81045 78359 228102 67967 93768 58167 67137 521
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       70 36774 675  
Total Assets Less Current Liabilities89 56194 40495 50371 63887 70197 544135 44097 43494 90290 81557 584
Creditors Due After One Year96 29591 74687 08182 29977 39772 369     
Creditors Due Within One Year11 18715 57814 40121 03825 16534 558     
Other Aggregate Reserves 57 79761 60330 62131 55931 809     
Tangible Fixed Assets Additions 6 50410 14811 8661 128      
Tangible Fixed Assets Cost Or Valuation128 108134 948145 096156 962158 090158 090     
Tangible Fixed Assets Depreciation90 21895 560104 339112 185116 224119 774     
Tangible Fixed Assets Depreciation Charged In Period 6 3716 7837 8464 0393 550     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 029         
Tangible Fixed Assets Disposals 1 660         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, November 2023
Free Download (20 pages)

Company search

Advertisements