DORA GREEN EDUCATIONAL TRUST LTD - RINGWOOD


Company Profile Company Filings

Overview

DORA GREEN EDUCATIONAL TRUST LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from RINGWOOD and has the status: Active.
DORA GREEN EDUCATIONAL TRUST LTD was incorporated 57 years ago on 12/09/1966 and has the registered number: 00887413. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

DORA GREEN EDUCATIONAL TRUST LTD - RINGWOOD

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

STORNOWAY HOUSE COTT LANE
RINGWOOD
HANTS
BH24 4BB

This Company Originates in : United Kingdom
Previous trading names include:
LAVANT HOUSE SCHOOL EDUCATIONAL TRUST LIMITED (until 09/02/2023)

Confirmation Statements

Last Statement Next Statement Due
31/03/2023 14/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TIM GREEN Jun 1951 British Director 2020-02-28 CURRENT
MRS HILARY HERSON Secretary 2020-02-28 CURRENT
MRS LYNDA BUTT May 1957 British Director 2014-12-04 CURRENT
MS HILARY RUTH HERSON Oct 1954 British Director 2009-06-18 CURRENT
MRS ROSALYND MARGARET KAMARYC Aug 1959 British Director 2009-09-01 CURRENT
MR AUBREY ROSS MALCOLM-GREEN Jun 1974 British Director 2014-12-04 CURRENT
MR ROLLO HOWARD MALCOLM-GREEN Jun 1946 British Director CURRENT
MR DAVID PERRY Nov 1962 British Director 2023-08-21 CURRENT
MRS JENNIFER ANNE BUCKLEY Jan 1960 British Director 2010-04-05 CURRENT
DR ANDREW MARK ANTHONY NAYLOR Aug 1960 British Director 2001-09-20 UNTIL 2003-06-08 RESIGNED
MR MALCOLM JOHN PRESSDEE May 1946 British Director 2002-04-16 UNTIL 2020-02-23 RESIGNED
LAVANT HOUSE SCHOOL EDUCATIONAL TRUST LTD Corporate Director 2009-09-01 UNTIL 2009-10-01 RESIGNED
PAULINE MARGARET MOULD Jan 1945 British Director 2004-09-01 UNTIL 2009-06-18 RESIGNED
MISS MARGARET ANA MORRIS May 1911 British Director RESIGNED
MRS RACHEL MILWARD MORIARTY Mar 1935 British Director 1995-03-10 UNTIL 2012-12-06 RESIGNED
MRS MARILYN MALCOLM SADLER Sep 1944 British Director RESIGNED
MRS MARGARET LOWE Jun 1949 Secretary 1997-04-01 UNTIL 2014-04-11 RESIGNED
MR ANTHONY JOHN FRENCH Mar 1932 British Secretary RESIGNED
MR MARK CHAPMAN Secretary 2014-04-11 UNTIL 2020-02-27 RESIGNED
MR MICHAEL EWART EMMERSON Aug 1941 British Director 1991-03-15 UNTIL 2005-12-31 RESIGNED
MR DONALD MALCOLM GREEN May 1940 British Director RESIGNED
MRS DIANA BEAUFOY GRIFFITHS Jan 1945 British Director 1992-06-26 UNTIL 1995-08-24 RESIGNED
MRS ANNABELLE HANCOCK Nov 1940 British Director 2007-09-20 UNTIL 2014-12-04 RESIGNED
THE REVEREND CANON JOHN FREAR HESTER Jan 1927 British Director 1993-06-24 UNTIL 2004-04-29 RESIGNED
MR RICHARD JOHN FREER HOARE Sep 1949 British Director 1999-03-18 UNTIL 2015-12-03 RESIGNED
REVEREND CANON KEITH HOBBS Mar 1925 British Director RESIGNED
MR KEITH DONALD ELMY Apr 1940 British Director RESIGNED
MR MARK SULLIVAN Mar 1957 British Director 2014-12-04 UNTIL 2020-02-23 RESIGNED
MRS CYNTHIA JILL CLARIDGE Mar 1935 British Director RESIGNED
MR JOHN ALAN BARTLETT Sep 1944 British Director 2006-03-16 UNTIL 2014-12-04 RESIGNED
MR ROBERT MICHAEL CARLYSLE Sep 1956 British Director 2014-12-04 UNTIL 2020-02-23 RESIGNED
NEIL WALTER HUDDERS Jan 1948 British Director 1999-03-18 UNTIL 2004-06-24 RESIGNED
MR CHRISTOPHER PETER BERESFORD HORSLEY Aug 1944 British Director 1999-11-18 UNTIL 2001-09-20 RESIGNED
MR CHRIS MAULTBY May 1949 British Director 2014-12-04 UNTIL 2020-02-23 RESIGNED
MR ARCHIBALD ROBERT WHYTE Apr 1933 British Director RESIGNED
MRS DIANE FRANCE WHITEHOUSE Dec 1943 British Director 1992-07-25 UNTIL 2000-03-22 RESIGNED
MRS HELEN LINDSAY TODD May 1969 British Director 2013-12-05 UNTIL 2015-03-19 RESIGNED
MISS ROSEMARY CATHERINE RUSSELL PURCHASE Sep 1949 British Director RESIGNED
MRS PAMELA PATIENCE ST JOHN Sep 1925 British Director RESIGNED
MRS PAULINE ELIZABETH SENIOR Oct 1950 British Director 1992-07-25 UNTIL 1997-11-20 RESIGNED
MRS PAULINE ELIZABETH SENIOR Oct 1950 British Director 2003-11-27 UNTIL 2014-12-04 RESIGNED
SIMON ALISTAIR ERSKINE MACFARLANE May 1957 British Director 2006-03-16 UNTIL 2014-12-04 RESIGNED
MRS JENNIFER ANNE SCHOFIELD May 1931 British Director 1998-03-14 UNTIL 2005-08-31 RESIGNED
MRS MARIAN SCOTT Dec 1947 British Director 2014-12-04 UNTIL 2020-02-23 RESIGNED
MR BRIAN DONALD RICHARDSON Mar 1946 British Director 2008-12-04 UNTIL 2014-12-04 RESIGNED
SHEILA MARGARET REVELL Nov 1941 British Director 1997-11-26 UNTIL 2006-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Rollo Howard Malcolm-Green 2020-02-28 - 2020-03-31 5/1946 Ringwood   Significant influence or control as trust
Mr Rollo Howard Malcolm-Green 2019-03-25 6/1946 Ringwood   Hants Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST.NEOTS(EVERSLEY)LIMITED HOOK ENGLAND Active FULL 85200 - Primary education
HOE ESTATE CO.LIMITED CHICHESTER ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
REDCLIFFE SCHOOL TRUST LIMITED Dissolved... FULL 85100 - Pre-primary education
SOMERSTOWN MANAGEMENT COMPANY LIMITED CHICHESTER ENGLAND Active SMALL 98000 - Residents property management
HSP PLASTICS LIMITED WORTHING Dissolved... TOTAL EXEMPTION SMALL 22290 - Manufacture of other plastic products
FINTON HOUSE EDUCATIONAL TRUST LONDON UNITED KINGDOM Active FULL 85200 - Primary education
ST RICHARD OF CHICHESTER CHRISTIAN CARE ASSOCIATION LTD. CHICHESTER ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
CHICHESTER INDEPENDENT HOSPITAL LIMITED EPSOM Active DORMANT 86101 - Hospital activities
CHICHESTER (LEASING) COMPANY LIMITED EPSOM Active DORMANT 82110 - Combined office administrative service activities
ST. MARY'S SCHOOL, HAMPSTEAD Active FULL 85200 - Primary education
SHERBURNE (LEASING) COMPANY LIMITED EPSOM Active DORMANT 82110 - Combined office administrative service activities
SCUMRUN LIMITED BOGNOR REGIS ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
VITESSE MARINE LIMITED FAREHAM Active UNAUDITED ABRIDGED 46690 - Wholesale of other machinery and equipment
J4A DEVELOPMENT LTD FLEET ENGLAND Active TOTAL EXEMPTION FULL 79120 - Tour operator activities
OAKWOOD SCHOOL CHICHESTER Active FULL 85200 - Primary education
SABRE EDUCATION LIMITED ST. AUSTELL ENGLAND Active GROUP 85100 - Pre-primary education
CHETWYN PROPERTIES LIMITED ROSS-ON-WYE ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
PARTNER SCHOOLS WORLDWIDE LTD FARNHAM ENGLAND Active -... TOTAL EXEMPTION FULL 79120 - Tour operator activities
TRISTER LTD FLEET Dissolved... TOTAL EXEMPTION FULL 85510 - Sports and recreation education

Free Reports Available

Report Date Filed Date of Report Assets
Dora Green Educational Trust Limited - Charities report - 22.2 2024-04-13 31-08-2023 £43,259 Cash
Lavant House School Educational Trust - Charities report - 22.2 2023-01-05 31-08-2022 £59,578 Cash
Lavant House School Educational Trust - Charities report - 21.2 2021-12-14 31-08-2021 £104,452 Cash
Lavant House School Educational Trust - Charities report - 20.2 2021-03-30 31-08-2020 £124,621 Cash
Lavant House School Educational Trust - Charities report - 19.3.2 2020-05-20 31-08-2019 £1,644,636 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KATIE STALKER LTD RINGWOOD ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
THE BURLEY GOLF CLUB LIMITED RINGWOOD Active NO ACCOUNTS FILED 93120 - Activities of sport clubs