MARGARET ALLEN FOUNDATION - MONMOUTH


Company Profile Company Filings

Overview

MARGARET ALLEN FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MONMOUTH WALES and has the status: Active.
MARGARET ALLEN FOUNDATION was incorporated 35 years ago on 15/12/1988 and has the registered number: 02328878. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.

MARGARET ALLEN FOUNDATION - MONMOUTH

This company is listed in the following categories:
85590 - Other education n.e.c.

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

ST CATHERINES HOUSE
MONMOUTH
NP25 3HG
WALES

This Company Originates in : United Kingdom
Previous trading names include:
HABERDASHERS' REDCAP SCHOOL (until 13/08/2007)
THE MARGARET ALLEN PREPARATORY SCHOOL (until 28/10/2004)

Confirmation Statements

Last Statement Next Statement Due
19/11/2023 03/12/2024

Map

WALES

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ANNA ELLIS Dec 1963 British Director 2011-10-13 CURRENT
TESSA ANNE NORGROVE Secretary 2004-12-09 CURRENT
MR ROGER GODFREY GILLARD Mar 1937 British Director 1998-01-27 CURRENT
MRS ELSPETH FRANCES METCALFE Feb 1945 British Director 2004-07-01 CURRENT
MR AUDLEY WILLIAM TWISTON-DAVIES Nov 1950 British Director 2016-11-24 CURRENT
MR PETER CHARLES JINMAN Feb 1951 British Director RESIGNED
REVD ROBERT NORTH May 1954 British Director 1998-10-15 UNTIL 1999-10-21 RESIGNED
MRS CHERYL VIVIAN NETHERSOLE May 1951 British Director RESIGNED
TERESA ANNE GODBERT Dec 1954 British Director 1997-10-16 UNTIL 1999-10-21 RESIGNED
LULU LANGFORD Oct 1926 British Director RESIGNED
CHRISTOPHER FREDERICK KNOCK Dec 1951 British Director RESIGNED
STEPHANIE KERSHAW Feb 1949 British Director 1999-10-21 UNTIL 2003-02-24 RESIGNED
ANNY CHARLOTTE MARTIN Sep 1950 British Director 2000-10-12 UNTIL 2003-02-24 RESIGNED
MR ANDREW ALEXANDER KAIN Jan 1955 Director 1993-10-06 UNTIL 2005-08-01 RESIGNED
JOHN ALLAN JONES Sep 1945 British Director RESIGNED
JOHN ALLAN JONES Sep 1945 British Director 1998-01-27 UNTIL 2004-07-01 RESIGNED
ELISABETH MARGARET JONES Mar 1949 Director 1993-10-06 UNTIL 1998-01-01 RESIGNED
MRS CAROLINE ANN PASCOE Sep 1964 British Director 2015-02-14 UNTIL 2018-08-31 RESIGNED
DIANA MARY HARRAP Jun 1939 British Director 1993-10-06 UNTIL 1999-09-20 RESIGNED
PETER JOHN HANDS Jun 1949 British Director 1997-10-16 UNTIL 2001-10-17 RESIGNED
JENNIFER MOYRA GRIGGS Sep 1947 British Director 2000-10-12 UNTIL 2003-05-15 RESIGNED
ANDREW MURRAY KERR Feb 1947 British Director 2004-07-01 UNTIL 2007-01-17 RESIGNED
MR PETER JAMES CHRISTOPHER METCALFE Mar 1943 British Secretary 2004-07-01 UNTIL 2004-12-09 RESIGNED
JOHN ALLAN JONES Sep 1945 British Secretary 1994-10-13 UNTIL 1996-09-10 RESIGNED
JOHN ALLAN JONES Sep 1945 British Secretary 1998-01-27 UNTIL 2004-07-01 RESIGNED
ELISABETH MARGARET JONES Mar 1949 Secretary 1996-11-28 UNTIL 1998-01-01 RESIGNED
MR ALASTAIR JAMES LOCHORE GLOVER Mar 1947 British Secretary RESIGNED
MR BRIAN ELLIS SHAWCROSS Aug 1938 British Director 2005-01-10 UNTIL 2005-09-20 RESIGNED
MR SIMON NICHOLAS ALLEN May 1956 British Director RESIGNED
SUSAN JOHANNA DAVIES Mar 1961 British Director 1996-09-10 UNTIL 1999-10-21 RESIGNED
WILLIAM GERALD SARJEANT CULLIS Jun 1949 British Director 2000-10-12 UNTIL 2002-04-08 RESIGNED
DR JENNIFER MARGARET COOK Aug 1948 British Director 2005-11-23 UNTIL 2006-08-31 RESIGNED
LAURA HELEN CONEY Feb 1959 British Director 1995-10-10 UNTIL 2004-07-01 RESIGNED
MELANIE JACQUELINE FOLEY Feb 1963 British Director 1999-10-21 UNTIL 2000-10-12 RESIGNED
MICHAEL RICHARD COHN May 1958 British Director 1996-09-10 UNTIL 2000-10-12 RESIGNED
MR DOUGLAS CLIVE BURGOYNE Sep 1953 British Director 1999-10-21 UNTIL 2005-08-01 RESIGNED
MARTIN STEWART BRAIN Apr 1960 British Director 1995-03-02 UNTIL 1998-01-27 RESIGNED
MR CLIVE ENSOR BOULTBEE BROOKS Jul 1963 British Director 1999-10-21 UNTIL 2004-07-01 RESIGNED
CHRISTINE ANN BARNARD Dec 1949 British Director 1993-10-06 UNTIL 1996-09-10 RESIGNED
DR BRENDA DESPONTIN Oct 1950 British Director 2004-07-01 UNTIL 2006-08-31 RESIGNED
SANDRA ALICE DEVINE May 1956 British Director RESIGNED
MR DAVID RODNEY EDWARDS Nov 1947 British Director 1994-10-13 UNTIL 1999-03-10 RESIGNED
MR MARK RICHARD ELLIS Jan 1961 British Director 2001-10-17 UNTIL 2004-07-01 RESIGNED
PATRICIA ANNE CLEWS Jan 1941 British Director 1994-10-13 UNTIL 2000-10-12 RESIGNED
MR ALASTAIR JAMES LOCHORE GLOVER Mar 1947 British Director RESIGNED
CHRISTINE JOY EVANS Mar 1945 British Director 1997-10-16 UNTIL 1999-10-21 RESIGNED
FELICITY JANE GRIFFITHS May 1956 British Director 1996-09-10 UNTIL 1999-10-21 RESIGNED
MARGARET ANN POWELL Nov 1939 British Director RESIGNED
ELIZABETH FRANCES PORTMAN LEWIS Mar 1956 British Director 2001-10-17 UNTIL 2002-06-26 RESIGNED
DAVID WILLIAM PITCHER Mar 1950 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Tessa Anne Norgrove 2016-09-01 - 2017-10-17 9/1959 Monmouth   Gwent Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PRITCHARD & SONS LIMITED Active TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
FOLEY FARMS LIMITED HEREFORD Active MICRO ENTITY 81100 - Combined facilities support activities
ATAGHAN LIMITED HEREFORDSHIRE Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
R.H.S. ENTERPRISES LIMITED Active FULL 47610 - Retail sale of books in specialised stores
BRIGHTWELLS LIMITED LEOMINSTER UNITED KINGDOM Active FULL 46190 - Agents involved in the sale of a variety of goods
BEAT (FORMERLY EATING DISORDERS ASSOCIATION) NORWICH ENGLAND Active SMALL 86900 - Other human health activities
ANDREW KAIN ENTERPRISES LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION SMALL 80100 - Private security activities
M AND M SPORTS LIMITED BIRMINGHAM Dissolved... FULL 47990 - Other retail sale not in stores, stalls or markets
IHR IDEAL HOME RANGE U.K. LTD. LEICESTER UNITED KINGDOM Active SMALL 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
WYVERN TRAINING SOLUTIONS LIMITED HEREFORD Dissolved... MICRO ENTITY 62090 - Other information technology service activities
HP LEISURE LIMITED READING Dissolved... TOTAL EXEMPTION SMALL 93130 - Fitness facilities
M AND M DIRECT LIMITED LEOMINSTER Active FULL 47910 - Retail sale via mail order houses or via Internet
VICTORIA COURT (HEREFORD) MANAGEMENT COMPANY LIMITED HEREFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
SPORTILY LTD. GLOUCESTER ENGLAND Active SMALL 93199 - Other sports activities
CROFT HOUSE CONSULTANTS LIMITED CHELTENHAM Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
WYE VALLEY WOMEN'S HEALTH LTD HEREFORD UNITED KINGDOM Active MICRO ENTITY 86220 - Specialists medical practice activities
DAMPCURE (HEREFORD) LIMITED HEREFORD UNITED KINGDOM Active UNAUDITED ABRIDGED 43999 - Other specialised construction activities n.e.c.
DR EDWARDS ASSOCIATES LIMITED MALVERN ENGLAND Active MICRO ENTITY 71111 - Architectural activities
MONIAK LIMITED HEREFORD UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - MARGARET ALLEN FOUNDATION 2024-03-02 31-08-2023 £377,639 equity
Micro-entity Accounts - MARGARET ALLEN FOUNDATION 2022-12-09 31-08-2022 £386,025 equity
Micro-entity Accounts - MARGARET ALLEN FOUNDATION 2021-11-12 31-08-2021 £444,465 equity
Micro-entity Accounts - MARGARET ALLEN FOUNDATION 2021-05-04 31-08-2020 £398,541 equity
Micro-entity Accounts - MARGARET ALLEN FOUNDATION 2020-05-20 31-08-2019 £372,983 equity
Micro-entity Accounts - MARGARET ALLEN FOUNDATION 2019-03-19 31-08-2018 £360,958 equity
MARGARET ALLEN FOUNDATION 2017-12-12 31-08-2017 £3,463 Cash £358,499 equity
Micro-entity Accounts - MARGARET ALLEN FOUNDATION 2017-06-20 31-08-2016 £341,600 equity
Abbreviated Company Accounts - MARGARET ALLEN FOUNDATION 2016-02-23 31-08-2015 £4,227 Cash £317,936 equity
Abbreviated Company Accounts - MARGARET ALLEN FOUNDATION 2014-12-02 31-08-2014 £9,350 Cash £321,038 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HABERDASHERS' MONMOUTH SCHOOLS ENTERPRISES LTD. MONMOUTH WALES Active SMALL 55900 - Other accommodation
HABERDASHERS' MONMOUTH SCHOOLS LIMITED MONMOUTH WALES Active DORMANT 85100 - Pre-primary education