THE MANOR PREPARATORY SCHOOL TRUST - ABINGDON


Company Profile Company Filings

Overview

THE MANOR PREPARATORY SCHOOL TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ABINGDON and has the status: Active.
THE MANOR PREPARATORY SCHOOL TRUST was incorporated 34 years ago on 21/12/1989 and has the registered number: 02454554. The accounts status is FULL and accounts are next due on 30/04/2024.

THE MANOR PREPARATORY SCHOOL TRUST - ABINGDON

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
31 / 7 31/07/2022 30/04/2024

Registered Office

THE MANOR PREPARATORY SCHOOL
ABINGDON
OXFORDSHIRE
OX13 6LN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/11/2023 13/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LOUISE VICTORIA MARGARET DENCH Secretary 2023-03-15 CURRENT
MRS SUSAN SOWDEN Jun 1951 British Director 2016-03-14 CURRENT
MRS SIAN ANGHARAD FELWICK Dec 1979 British Director 2023-07-07 CURRENT
MR SHAUN MARTIN FORRESTAL Feb 1967 British Director 2014-08-05 CURRENT
MRS KATE JACKSON Apr 1972 British Director 2023-07-04 CURRENT
MR THOMAS AUSTIN JAMES Oct 1953 British Director 2019-12-05 CURRENT
SIMON MCCONNELL Mar 1969 British Director 2019-12-05 CURRENT
MR ALAN STUART MORGAN Oct 1964 British Director 2023-06-02 CURRENT
MRS MARGARET RUISEAL Feb 1966 British Director 2015-10-08 CURRENT
DR MICHAEL DAVID LAURENCE SMYTH Dec 1963 British Director 2023-07-02 CURRENT
MRS ANITA STOKES Oct 1962 British Director 2020-09-28 CURRENT
MRS DEBRA CLAYPHAN Oct 1963 British Director 2022-09-07 CURRENT
MRS ELEANOR MARIE LOUISE ALEXANDRA CURTIS Mar 1944 British Director RESIGNED
MARION JANE LEWIS Jul 1941 British Director 1994-06-27 UNTIL 1998-03-04 RESIGNED
MARK ROBIN JOHNSON Oct 1957 British Director 2001-10-31 UNTIL 2008-11-21 RESIGNED
MR MALCOLM IAN LUCAS Feb 1957 British Director 1996-10-16 UNTIL 2005-06-08 RESIGNED
MR SCOTT NORYL HARKNESS Feb 1965 British Director 2008-06-18 UNTIL 2012-11-27 RESIGNED
JANET BRINDLEY GLOVER Jul 1955 Director 2000-03-01 UNTIL 2004-04-02 RESIGNED
MR ROBIN PAUL FIETH Dec 1963 British Director 2005-06-15 UNTIL 2014-06-25 RESIGNED
MR QUENTIN GWYNNE EDWARDS Jun 1952 British Director 2013-07-05 UNTIL 2014-06-25 RESIGNED
MRS RHODA ANN ECCLES Feb 1948 British Director 2005-06-15 UNTIL 2012-11-27 RESIGNED
REVEREND MOTHER WINSOME ANGELA DURRANT Oct 1962 British Director 2006-12-08 UNTIL 2010-11-29 RESIGNED
MICHAEL CLEAR HARRISON Feb 1951 British Director 1998-03-04 UNTIL 2007-11-07 RESIGNED
MR JOHN DEREK HOLMES Oct 1962 British Director 2005-06-15 UNTIL 2014-06-25 RESIGNED
MRS TERRY OLGA BOSWELL Jul 1953 British Secretary 1998-02-01 UNTIL 2004-04-02 RESIGNED
MR GORDON TURNBULL Aug 1934 British Secretary RESIGNED
MR DAVID OLIVER KIRTON RAMM British Secretary 2007-06-20 UNTIL 2022-03-23 RESIGNED
MS ALEXANDRA MCCORMICK Secretary 2022-03-24 UNTIL 2022-09-07 RESIGNED
DR PAUL ANTHONY QUINN Secretary 2022-09-07 UNTIL 2023-03-15 RESIGNED
JANET BRINDLEY GLOVER Jul 1955 Secretary 2004-04-03 UNTIL 2007-03-27 RESIGNED
MR DARREN JONES Oct 1968 British Director 2015-11-25 UNTIL 2022-03-23 RESIGNED
MR MARK ALEXANDER CHARTER British Director 2012-12-18 UNTIL 2019-11-27 RESIGNED
POLLY HONOR CAPRON Nov 1955 British Director 1998-10-14 UNTIL 2007-11-07 RESIGNED
MR PHILIP STUART CANDY Jun 1939 British Director RESIGNED
CHARLES WILLIAM LIDDELL BOSHER Oct 1939 British Director 1994-03-02 UNTIL 1998-10-15 RESIGNED
MRS ELIZABETH BIGGS May 1930 British Director RESIGNED
JONATHAN IRWIN BARTON Mar 1942 British Director 1999-06-09 UNTIL 2008-11-26 RESIGNED
SISTER SARAH MARGARET BAKER Aug 1919 British Director RESIGNED
MRS ELLIS RUTH AUCKLAND Feb 1944 British Director 1992-06-25 UNTIL 2002-06-12 RESIGNED
MR JOHN CLIVE ARUP Jun 1952 British Director 2007-06-20 UNTIL 2011-12-06 RESIGNED
MRS SIAN LOUISE CHAMPKIN Apr 1980 British Director 2014-06-25 UNTIL 2023-07-31 RESIGNED
JOHN HOWARD KITTO Mar 1943 British Director RESIGNED
MR STUART PHILIP BARRINGTON CAPEL Oct 1942 British Director RESIGNED
MR NICHOLAS JOHN CROSS Mar 1947 British Director 1992-08-24 UNTIL 2000-08-31 RESIGNED
THE HONOURABLE FIONA GEORGINA JACK Sep 1954 British Director 1997-06-04 UNTIL 2006-11-08 RESIGNED
DR LUCY MACLAREN Dec 1971 British Director 2014-07-23 UNTIL 2023-07-31 RESIGNED
MR JUSTIN PATRICK HODGES Mar 1971 British Director 2010-11-24 UNTIL 2015-08-05 RESIGNED
MRS REBECCA MARY KASHTI Oct 1966 British Director 2002-03-06 UNTIL 2011-12-06 RESIGNED
JANE ELIZABETH CRANSTON Nov 1951 British Director 2006-11-08 UNTIL 2015-11-08 RESIGNED
REVEREND MOTHER BARBARA CLAIRE KELLY May 1949 South African Director 1997-12-08 UNTIL 2006-12-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COTSWOLD SPRING WATER LIMITED TEWKESBURY Active DORMANT 74990 - Non-trading company
UNIQ EUROPEAN FOODS LIMITED BUCKINGHAMSHIRE Active DORMANT 7499 - Non-trading company
COTTESWOLD DAIRY LIMITED TEWKESBURY Active FULL 10511 - Liquid milk and cream production
BOSHERS (CHOLSEY) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
OXFORDSHIRE BUILDINGS TRUST LIMITED(THE) ABINGDON ENGLAND Dissolved... MICRO ENTITY 43290 - Other construction installation
HUNTS MILL (FLATS MANAGEMENT) LIMITED OXFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
GLANVILLE PROJECTS LIMITED ABINGDON Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
THE M.S. THERAPY CENTRE (OXFORD) LTD. ABINGDON Active MICRO ENTITY 86900 - Other human health activities
WILD AIR PROPERTY MANAGEMENT COMPANY LIMITED KENT Active DORMANT 98000 - Residents property management
NUFFIELD ORTHOPAEDICS LIMITED OXFORDSHIRE Active FULL 41100 - Development of building projects
ACUMEN7 LIMITED WALLINGFORD ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
THE SMALL HYDRO COMPANY LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 35110 - Production of electricity
SPRING REHABILITATION CENTRES LIMITED READING Dissolved... TOTAL EXEMPTION SMALL 86900 - Other human health activities
BARN ENERGY LIMITED WEST BYFLEET ... TOTAL EXEMPTION FULL 42220 - Construction of utility projects for electricity and telecommunications
ADC CONSULT LIMITED LECKHAMPSTEAD Active MICRO ENTITY 65300 - Pension funding
YORKSHIRE HYDROPOWER LIMITED KINGS LANGLEY ENGLAND Active FULL 35110 - Production of electricity
BUCKTHORN LANE RESIDENTS MANAGEMENT COMPANY LIMITED CHECKENDON Dissolved... DORMANT 74990 - Non-trading company
YORKSHIRE HYDROPOWER HOLDINGS LIMITED KINGS LANGLEY ENGLAND Active FULL 35110 - Production of electricity
MONGEWELL COTTAGE PROPERTIES LLP WALLINGFORD UNITED KINGDOM Active MICRO ENTITY None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DAVID MITCHELL HEALTHCARE CONSULTING LIMITED ABINGDON UNITED KINGDOM Active MICRO ENTITY 86900 - Other human health activities
MANUTO LTD ABINGDON ENGLAND Active NO ACCOUNTS FILED 41202 - Construction of domestic buildings
WEBBERS PLUMBING AND HEATING LIMITED ABINGDON ENGLAND Active NO ACCOUNTS FILED 43220 - Plumbing, heat and air-conditioning installation