POWNALL HALL SCHOOL TRUST LIMITED - WILMSLOW


Company Profile Company Filings

Overview

POWNALL HALL SCHOOL TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WILMSLOW and has the status: Active.
POWNALL HALL SCHOOL TRUST LIMITED was incorporated 64 years ago on 03/06/1960 and has the registered number: 00661518. The accounts status is FULL and accounts are next due on 27/05/2024.

POWNALL HALL SCHOOL TRUST LIMITED - WILMSLOW

This company is listed in the following categories:
85200 - Primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
27 / 8 27/08/2022 27/05/2024

Registered Office

POWNALL HALL SCHOOL
WILMSLOW
CHESHIRE
SK9 5DW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/02/2023 19/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID JOHN GOULBOURN Secretary 2014-01-01 CURRENT
GRAHAM DEREK DAWBER Jul 1948 British Director 2005-09-22 CURRENT
MRS DEBRA HUETING Jan 1974 British Director 2023-02-21 CURRENT
MISS SUSAN KELLY May 1972 British Director 2020-02-01 CURRENT
MRS EILEEN MARY MACAULAY Apr 1956 British Director 2010-01-21 CURRENT
MRS ALEXANDRA SIMMONDS Mar 1976 British Director 2023-09-04 CURRENT
MR THOMAS JAMES WAREHAM Jan 1956 British Director 2013-01-21 CURRENT
MRS NIAMH MARIA WOOD May 1969 Irish Director 2018-11-12 CURRENT
MR ROLLO BARNABY WILSON WOOD Jul 1969 British Director 2018-11-12 CURRENT
MR TERENCE FREDERICK BARNES Apr 1948 British Director CURRENT
MR IAN CHARLES WATMORE Jul 1958 British Director 2004-01-27 UNTIL 2006-09-28 RESIGNED
MR DAVID WILLIAMS Apr 1948 British Director 1997-10-13 UNTIL 2002-03-26 RESIGNED
MRS SUSAN CATHERINE LEVY Nov 1953 British Director 2011-10-03 UNTIL 2011-10-03 RESIGNED
DAVID REDMAN TAYLORSON Mar 1931 British Director RESIGNED
MRS ALISON MARGARET WILKINSON Mar 1936 British Director 1992-10-06 UNTIL 2009-08-31 RESIGNED
GEORGE MARTIN STEPHEN Jul 1949 British Director 1994-09-01 UNTIL 2004-03-15 RESIGNED
MR ERIC SHOTTIN Feb 1948 British Director 1995-01-17 UNTIL 2012-01-05 RESIGNED
DR CHRISTOPHER RAY Dec 1951 British Director 2005-12-24 UNTIL 2010-05-22 RESIGNED
JAMES ROBERTS Jun 1932 British Director 1993-04-27 UNTIL 1995-11-21 RESIGNED
JAMES GEOFFREY PARKER Mar 1933 British Director RESIGNED
MRS LUKHVINDER WINDOW May 1978 British Director 2018-11-12 UNTIL 2023-09-04 RESIGNED
MR JONATHAN DAVID HALL Secretary 2009-09-01 UNTIL 2013-08-31 RESIGNED
DONALD JOHN WILKINSON Feb 1955 British Director 1995-03-21 UNTIL 2000-05-16 RESIGNED
JONATHAN JAMES MEADMORE Jan 1947 Secretary RESIGNED
MR MICHAEL GLYN MORRIS Jun 1956 British Director 2009-03-17 UNTIL 2018-07-02 RESIGNED
JANICE SIMS Apr 1962 British Director 2001-09-18 UNTIL 2012-07-11 RESIGNED
MARGARET SUSAN PAGE Jul 1942 British Director 1994-11-15 UNTIL 2011-08-31 RESIGNED
MALCOLM JOHN PIKE Aug 1959 British Director 2004-01-27 UNTIL 2010-12-02 RESIGNED
MR STUART MICHAEL BRUCE BUTLER-SMITH Jan 1965 British Director 2010-05-22 UNTIL 2018-07-02 RESIGNED
MR RICHARD CHRISTOPHER HOLMAN Jun 1946 British Director RESIGNED
MARIE GRANT Jan 1937 British Director 1997-01-21 UNTIL 2011-08-31 RESIGNED
MR GORDON FISHER Oct 1916 British Director RESIGNED
TERENCE GEORGE EVERATT May 1938 British Director RESIGNED
MR MICHAEL JOHN ERIAN Oct 1974 British Director 2018-07-02 UNTIL 2020-08-31 RESIGNED
MR GRAHAME NICHOLAS ELLIOTT Dec 1938 British Director RESIGNED
DR STEPHEN COYNE Jul 1952 British Director 2012-02-20 UNTIL 2018-05-21 RESIGNED
GRAHAM PETER JONATHAN CAMPBELL Jan 1949 British Director 1995-01-17 UNTIL 2003-09-16 RESIGNED
STEPHEN MARK WALTON Feb 1954 British Director 1994-11-15 UNTIL 2005-09-22 RESIGNED
KATHRYN JANE BRANAGAN Feb 1963 British Director 2007-03-13 UNTIL 2010-07-15 RESIGNED
MRS SUSAN CATHERINE LEVY Nov 1953 British Director 2013-01-21 UNTIL 2020-05-31 RESIGNED
MRS HELEN FIONA JEYS Aug 1971 British Director 2021-09-27 UNTIL 2023-09-04 RESIGNED
MR FRANCIS EDWARD MAIDMENT Aug 1942 British Director 1991-09-11 UNTIL 1994-08-31 RESIGNED
DAVID ARTHUR HOPKINS Feb 1947 British Director RESIGNED
MR MARK CHARLES WARBURTON Apr 1950 British Director 1998-12-01 UNTIL 2008-08-31 RESIGNED
MRS JANE MARGARET UNTERHALTER May 1950 British Director 2010-01-21 UNTIL 2010-07-15 RESIGNED
GEOFFREY HUGH WAINWRIGHT Jan 1940 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRAMHALL GOLF CLUB LIMITED(THE) BRAMHALL Active SMALL 56301 - Licensed clubs
EAST LANCASHIRE MASONIC HALL COMPANY LIMITED(THE) LANCASHIRE Dissolved... TOTAL EXEMPTION SMALL 56101 - Licensed restaurants
BRITISH MIDLAND AIRWAYS LIMITED HARMONDSWORTH Active AUDIT EXEMPTION SUBSI 77351 - Renting and leasing of air passenger transport equipment
CONSTRUCTION INDUSTRY SERVICES LIMITED LONDON Dissolved... DORMANT 96090 - Other service activities n.e.c.
SHAND HIGSON AND CO.LIMITED NR LIVERPOOL Active TOTAL EXEMPTION FULL 22220 - Manufacture of plastic packing goods
BRANDELS LIMITED BLACKPOOL Active DORMANT 28990 - Manufacture of other special-purpose machinery n.e.c.
CRANSLEY SCHOOL LIMITED NORTHWICH ENGLAND Active FULL 85310 - General secondary education
THE GRAND CHARITY LONDON Active FULL 82990 - Other business support service activities n.e.c.
FMB INSURANCE SERVICES LTD ROCHESTER Active SMALL 96090 - Other service activities n.e.c.
TRADE DEBT RECOVERY SERVICES LIMITED LONDON Dissolved... DORMANT 96090 - Other service activities n.e.c.
BRITISH MIDLAND LIMITED HARMONDSWORTH Active DORMANT 70100 - Activities of head offices
BRITISH MEDITERRANEAN AIRWAYS LIMITED HARMONDSWORTH Active SMALL 51101 - Scheduled passenger air transport
HARROP SERVICES LIMITED ALTRINCHAM ENGLAND Dissolved... DORMANT 99999 - Dormant Company
ELPREM LIMITED ROSSENDALE Active SMALL 55900 - Other accommodation
BRITISH REGIONAL AIR LINES GROUP LIMITED EXETER UNITED KINGDOM Dissolved... DORMANT 70100 - Activities of head offices
MASONIC CHARITABLE SERVICES LONDON Active DORMANT 74990 - Non-trading company
ALCOHOL AND DRUG ABSTINENCE SERVICE (MANAGEMENT) LIMITED BURNLEY Active DORMANT 99999 - Dormant Company
CRESTA COURT HOTEL PROPERTY LIMITED SHEFFIELD UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
MANCHESTER HIGH SCHOOL FOR GIRLS MANCHESTER UNITED KINGDOM Active FULL 85200 - Primary education

Free Reports Available

Report Date Filed Date of Report Assets
POWNALL_HALL_SCHOOL_TRUST - Accounts 2024-03-06 27-08-2023
POWNALL_HALL_SCHOOL_TRUST - Accounts 2023-11-26 27-08-2022
POWNALL_HALL_SCHOOL_TRUST - Accounts 2022-08-27 29-08-2021
POWNALL_HALL_SCHOOL_TRUST - Accounts 2021-04-10 31-08-2019 £153,315 Cash