Thornden School Services Limited EASTLEIGH


Thornden School Services started in year 2011 as Private Limited Company with registration number 07781857. The Thornden School Services company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Eastleigh at C/o Thornden School Winchester Road. Postal code: SO53 2DW.

Currently there are 8 directors in the the company, namely Sarah W., Lucy P. and Jenny H. and others. In addition one secretary - Stephen S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Clifford G. who worked with the the company until 7 November 2023.

Thornden School Services Limited Address / Contact

Office Address C/o Thornden School Winchester Road
Office Address2 Chandlers Ford
Town Eastleigh
Post code SO53 2DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07781857
Date of Incorporation Wed, 21st Sep 2011
Industry Support activities to performing arts
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (64 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Sarah W.

Position: Director

Appointed: 15 January 2024

Lucy P.

Position: Director

Appointed: 15 January 2024

Stephen S.

Position: Secretary

Appointed: 07 November 2023

Jenny H.

Position: Director

Appointed: 03 November 2023

Natalie S.

Position: Director

Appointed: 04 September 2023

Kathryn W.

Position: Director

Appointed: 17 May 2022

Shirley L.

Position: Director

Appointed: 26 February 2021

Brendan C.

Position: Director

Appointed: 27 November 2020

Monica C.

Position: Director

Appointed: 28 August 2020

Stephen S.

Position: Director

Appointed: 07 November 2023

Resigned: 21 November 2023

David P.

Position: Director

Appointed: 04 September 2023

Resigned: 21 November 2023

Jenny H.

Position: Director

Appointed: 19 January 2023

Resigned: 25 August 2023

Amanda P.

Position: Director

Appointed: 24 June 2022

Resigned: 28 October 2022

Dilnasheen S.

Position: Director

Appointed: 19 May 2022

Resigned: 12 July 2022

Mark S.

Position: Director

Appointed: 24 January 2022

Resigned: 25 August 2023

Jojar T.

Position: Director

Appointed: 09 March 2021

Resigned: 07 December 2021

Clifford G.

Position: Secretary

Appointed: 01 October 2020

Resigned: 07 November 2023

Andrew P.

Position: Director

Appointed: 28 August 2020

Resigned: 06 October 2023

Philip S.

Position: Director

Appointed: 28 August 2020

Resigned: 16 January 2023

Amanda H.

Position: Director

Appointed: 28 August 2020

Resigned: 31 July 2023

Keith G.

Position: Director

Appointed: 28 August 2020

Resigned: 01 November 2020

Andrew P.

Position: Director

Appointed: 28 August 2020

Resigned: 28 August 2020

Kelly R.

Position: Director

Appointed: 01 September 2018

Resigned: 28 August 2020

Suzanne W.

Position: Director

Appointed: 01 September 2016

Resigned: 31 August 2023

Timothy R.

Position: Director

Appointed: 21 September 2011

Resigned: 28 August 2020

Richard B.

Position: Director

Appointed: 21 September 2011

Resigned: 28 August 2020

Trevor B.

Position: Director

Appointed: 21 September 2011

Resigned: 31 August 2019

Petra I.

Position: Director

Appointed: 21 September 2011

Resigned: 31 August 2018

Robert S.

Position: Director

Appointed: 21 September 2011

Resigned: 31 August 2016

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Hisp Multi Academy Trust from Eastleigh, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hisp Multi Academy Trust

Winchester Road Chandler's Ford, Eastleigh, Hampshire, SO53 2DW, England

Legal authority England & Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07562918
Notified on 21 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand253 208310 872278 335189 690154 750106 281299 292332 824
Current Assets274 246328 952297 654208 405163 380109 677305 487348 566
Debtors21 03817 17418 26917 6657 0772 9074 86213 618
Other Debtors  3083083313414006 563
Total Inventories 9061 0501 0501 5534891 3332 124
Other
Amounts Owed To Group Undertakings195 207246 294     78 000
Creditors274 245328 95178 89677 11172 93673 223146 128190 316
Net Current Assets Liabilities11218 758131 29490 44436 454159 359158 250
Other Creditors74 74873 39573 23175 75772 17771 624141 25196 088
Other Taxation Social Security Payable1 1141 91611392759 1 239 
Total Assets Less Current Liabilities1246 295218 758131 29490 44436 454159 359158 250
Trade Creditors Trade Payables3 1767 3465 654962 1 5993 63816 228
Trade Debtors Trade Receivables21 03817 17417 96117 3576 7462 5664 4627 055

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
New director appointment on Monday 15th January 2024.
filed on: 15th, January 2024
Free Download (2 pages)

Company search

Advertisements