MOOR PARK CHARITABLE TRUST LIMITED - SHROPSHIRE


Company Profile Company Filings

Overview

MOOR PARK CHARITABLE TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SHROPSHIRE and has the status: Active.
MOOR PARK CHARITABLE TRUST LIMITED was incorporated 42 years ago on 30/06/1981 and has the registered number: 01571498. The accounts status is FULL and accounts are next due on 30/05/2024.

MOOR PARK CHARITABLE TRUST LIMITED - SHROPSHIRE

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
30 / 8 31/08/2022 30/05/2024

Registered Office

MOOR PARK SCHOOL MOOR PARK
SHROPSHIRE
SY8 4DZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/11/2023 12/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL JOHN VERDIN Jun 1965 British Director 2015-03-06 CURRENT
RICHARD JONATHAN EVANS Apr 1966 British Director 2022-05-01 CURRENT
MR PETER GERARD GOSLING Nov 1966 British Director 2011-10-07 CURRENT
DR RICHARD KOWENICKI Aug 1979 British Director 2022-11-28 CURRENT
REVEREND STEPHEN JOSEPH MCGURK Mar 1943 British Director 2016-06-24 CURRENT
MS ANDREA MARIANNE JANE MINTON BEDDOES Mar 1970 British Director 2015-11-27 CURRENT
MR THOMAS PETER NEWMAN Sep 1975 British Director 2018-06-11 CURRENT
MRS GILLIAN SOMMERS Oct 1961 British Director 2023-09-01 CURRENT
MR ROBERT UNDERHILL Feb 1981 British Director 2022-11-28 CURRENT
MR DAVID RICHARD SHARNOCK Secretary 2022-09-01 CURRENT
MR JAMES DAVID DAVENPORT Jun 1972 British Director 2016-03-04 CURRENT
MRS JULIE DENISE WALL Sep 1963 British Director 2022-03-15 CURRENT
MAJOR GENERAL ARTHUR GEORGE DENARO Mar 1948 British Director 2011-11-01 UNTIL 2017-07-09 RESIGNED
MR JONATHAN FORSTER Dec 1954 British Director 1995-03-01 UNTIL 2001-06-25 RESIGNED
PHILIP MARTIN DUNNE Aug 1958 British Director 2001-09-17 UNTIL 2007-06-25 RESIGNED
MRS OONAGH ROSALEEN DUFFIELD Jan 1940 British Director RESIGNED
CECILIA MARY ANNE MOTLEY Dec 1949 British Director 1997-03-07 UNTIL 2007-06-25 RESIGNED
JEREMY WYNNE RUTHVEN GOULDING Aug 1950 British Director 2001-10-08 UNTIL 2010-06-25 RESIGNED
LADY CELESTRIA MAGDELEN MARY HALES Jan 1954 British Director 2005-11-28 UNTIL 2012-06-22 RESIGNED
MR DAVID PHILLIP JONES Nov 1945 British Director 2000-10-06 UNTIL 2007-06-25 RESIGNED
MR FRANCIS EDWARD MAIDMENT Aug 1942 British Director RESIGNED
GERARD BASIL POSTLETHWAITE Dec 1950 British Director 2008-06-23 UNTIL 2013-06-21 RESIGNED
MRS VERONICA ROSE MORGAN Jul 1942 British Director RESIGNED
MRS EMMA LOUISE COWLING TAYLOR Jul 1966 British Director 2009-06-26 UNTIL 2021-08-31 RESIGNED
MR MATTHEW CHARLES BRUNDRETT British Secretary RESIGNED
MRS SARAH LOUISE JONES Secretary 2016-09-01 UNTIL 2022-09-01 RESIGNED
MRS KAREN MARY BRADE Mar 1965 Irish Director 2007-06-25 UNTIL 2021-08-31 RESIGNED
RICHARD BRANDON Apr 1961 British Director 2001-09-17 UNTIL 2007-12-03 RESIGNED
MRS EMMA KATHERINE BULMER Feb 1963 British Director 2007-06-25 UNTIL 2012-06-22 RESIGNED
MR LINDSAY CLAUDE NEILS BURY Feb 1939 British Director RESIGNED
MR STEPHEN MICHEAL TREASURE Nov 1953 English Director 2001-09-17 UNTIL 2008-11-28 RESIGNED
MR RICHARD EDWARD LEE SMITH Nov 1954 British Director 1998-06-26 UNTIL 1999-06-25 RESIGNED
MRS CAMILLA JANE BENGOUGH Jul 1965 British Director 2017-10-13 UNTIL 2023-08-01 RESIGNED
REVEREND DOM DOMINIC AIDAN BELLINGER Jul 1950 British Director RESIGNED
MYRIAM FRANCES BARLING Nov 1953 British Director 1995-03-01 UNTIL 1999-06-25 RESIGNED
MR PAUL STANDEN AVERY Jan 1953 British Director 2014-02-03 UNTIL 2023-04-22 RESIGNED
SIMON DAVID ARBUTHNOTT Mar 1942 British Director 2002-06-24 UNTIL 2004-06-21 RESIGNED
GERALD ACTON Aug 1939 British Director 2003-06-23 UNTIL 2009-06-26 RESIGNED
MRS LUCY EMMA COOK May 1971 British Director 2022-05-01 UNTIL 2024-03-07 RESIGNED
ROBIN EDWARD DENNIS CASE Jun 1949 British Director 1995-12-01 UNTIL 2001-09-17 RESIGNED
AIR COMMODORE DEREK JOHN CROMPTON Nov 1932 British Director 2000-02-11 UNTIL 2001-12-03 RESIGNED
MRS ANNA MARY SPRECKLEY May 1966 British Director 2014-03-07 UNTIL 2018-12-31 RESIGNED
REVERAND PAUL FRANCIS SIDOLI Jul 1940 British Director 1995-06-23 UNTIL 1998-12-04 RESIGNED
PAUL EDWARD SELWAY-SWIFT May 1944 British Director 2009-10-12 UNTIL 2015-11-27 RESIGNED
MR JULIAN GUY ROGERS-COLTMAN Sep 1961 British Director 2009-06-26 UNTIL 2024-04-15 RESIGNED
MR JOHN NICHOLAS RICHARD NEVILLE BISHOP May 1941 British Director RESIGNED
MR VINCENZO MARIA PAOLA (VINCE) PIZZONI May 1954 British Director 1999-06-25 UNTIL 2002-03-11 RESIGNED
MR JOHN OLIVER NESBITT Aug 1961 British Director 2008-05-19 UNTIL 2016-08-31 RESIGNED
DOCTOR JULIE ANNE TERESA CRANLEY Oct 1957 British Director 2000-09-01 UNTIL 2002-03-11 RESIGNED
MR MICHAEL JOHN TONKS Nov 1963 British Director 2011-01-01 UNTIL 2020-10-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WOLVERHAMPTON MOTOR SERVICES LIMITED STOKE PRIOR Dissolved... FULL 45111 - Sale of new cars and light motor vehicles
HISON SERVICES LIMITED BRIERLEY HILL Active FULL 69102 - Solicitors
C.R.N.BISHOP LIMITED STOKE PRIOR Dissolved... TOTAL EXEMPTION SMALL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
SP GROUP LIMITED BIRMINGHAM Dissolved... FULL 18129 - Printing n.e.c.
THIRTY EDITH ROAD LIMITED LEOMINSTER Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
THE HEREFORD MAPPA MUNDI TRUSTEE COMPANY LIMITED HEREFORD Active DORMANT 74990 - Non-trading company
WILL WOODLANDS LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
WINTERFOLD HOUSE SCHOOL TRUST LIMITED WORCESTERSHIRE Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
CADLAKE LIMITED SOLIHULL UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
VOYAGE CONCEPTS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 79110 - Travel agency activities
FIRST STORY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
LYONSHALL PROPERTY COMPANY LIMITED KINGTON Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CHENEY LONGVILLE COMMUNICATIONS PARTNERS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
FIRST STORY ENTERPRISES LIMITED LONDON ENGLAND Active MICRO ENTITY 85310 - General secondary education
SEEBEYONDBORDERS UK LONDON Active MICRO ENTITY 85600 - Educational support services
LUDLOW RUGBY FOOTBALL CLUB LIMITED SHREWSBURY UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
HISON HOLDINGS LIMITED BRIERLEY HILL UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
HIGGS TRUST CORPORATION LIMITED BRIERLEY HILL UNITED KINGDOM Active SMALL 69102 - Solicitors
THE HEREFORDSHIRE GOLF CLUB LIMITED HEREFORD ENGLAND Active UNAUDITED ABRIDGED 93120 - Activities of sport clubs