This company is commonly known as Forres Sandle Manor Educational Trust Limited. The company was founded 42 years ago and was given the registration number 01616533. The firm's registered office is in FORDINGBRIDGE. You can find them at Forres Sandle Manor, Station Road, Fordingbridge, Hampshire. This company's SIC code is 85200 - Primary education.
Name | : | FORRES SANDLE MANOR EDUCATIONAL TRUST LIMITED |
---|---|---|
Company Number | : | 01616533 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 1982 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Forres Sandle Manor, Station Road, Fordingbridge, Hampshire, SP6 1NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Forres Sandle Manor, Station Road, Fordingbridge, SP6 1NS | Director | 12 March 2010 | Active |
Forres Sandle Manor, Station Road, Fordingbridge, SP6 1NS | Director | 21 March 2019 | Active |
Forres Sandle Manor, Station Road, Fordingbridge, SP6 1NS | Director | 21 March 2019 | Active |
Forres Sandle Manor, Station Road, Fordingbridge, SP6 1NS | Director | 04 February 2020 | Active |
Forres Sandle Manor, Station Road, Fordingbridge, SP6 1NS | Secretary | 17 March 2020 | Active |
5 Provost Street, Fordingbridge, SP6 1AZ | Secretary | - | Active |
Forres Sandle Manor, Station Road, Fordingbridge, SP6 1NS | Secretary | 02 May 2006 | Active |
Forres Sandle Manor, Station Road, Fordingbridge, SP6 1NS | Secretary | 24 June 2019 | Active |
Tun Mead, Gussage All Saints, Wimborne, BH21 5ET | Secretary | 11 March 2004 | Active |
Yew Tree House Lower Road, Charlton All Saints, Salisbury, SP5 4HQ | Director | - | Active |
Farm Cottage, Canford Magna, Wimborne, BH21 3AF | Director | 04 March 1994 | Active |
Duke Of Kent School, Peaslake Road, Ewhurst, Cranleigh, GU6 7NS | Director | 11 March 2004 | Active |
Longmead, Sidmouth Road, Lyme Regis, DT7 3ES | Director | 04 March 1994 | Active |
Twyford Cottage, Boeldre Lane, Boeldre, Lymington, SO41 8PD | Director | 07 March 1996 | Active |
5 Provost Street, Fordingbridge, SP6 1AZ | Director | - | Active |
Forres Sandle Manor, Station Road, Fordingbridge, SP6 1NS | Director | 02 December 2011 | Active |
Forres Sandle Manor, Station Road, Fordingbridge, SP6 1NS | Director | 11 March 2004 | Active |
Checkmate Middle Ground, Fovant, Salisbury, SP3 5JW | Director | 13 March 1998 | Active |
Forres Sandle Manor, Station Road, Fordingbridge, SP6 1NS | Director | 03 December 2018 | Active |
Forres Sandle Manor, Station Road, Fordingbridge, SP6 1NS | Director | 28 June 2010 | Active |
18 Victoria Road, Salisbury, SP1 3NG | Director | 22 June 2007 | Active |
Grendon House, 3 Holm Oak Close, Littleton, Winchester, SO22 6PJ | Director | 02 May 2006 | Active |
Forres Sandle Manor, Station Road, Fordingbridge, SP6 1NS | Director | 15 March 2013 | Active |
Merrivale, Canford Magna, Wimborne, BH21 | Director | - | Active |
8 Morella Road, London, SW12 8UH | Director | - | Active |
Lower Bubblewell, Chapel Lane, Minchinhampton, GL6 9DL | Director | 04 March 1994 | Active |
Cornerways Christs Hospital, Horsham, RH13 7LD | Director | - | Active |
Prospect House, Hindon Lane Tisbury, Salisbury, SP3 6QQ | Director | 04 March 1994 | Active |
The Old Vicarage, Cranborne, Wimborne, BH21 5PP | Director | - | Active |
Forres Sandle Manor, Station Road, Fordingbridge, SP6 1NS | Director | 11 March 2004 | Active |
Ladycross Lodge, Beaulieu Road, Brockenhurst, SO42 7QL | Director | 08 July 2002 | Active |
Forres Sandle Manor, Station Road, Fordingbridge, SP6 1NS | Director | 19 March 2015 | Active |
Westfield 14 Victoria Road, Fordingbridge, SP6 1DD | Director | 07 March 1996 | Active |
Tun Mead, Gussage All Saints, Wimborne, BH21 5ET | Director | 02 July 2001 | Active |
Fourways, Frog Lane, Shroton, Blandford Forum, DT11 8QL | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Gazette | Gazette filings brought up to date. | Download |
2024-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-26 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-02-27 | Gazette | Gazette notice compulsory. | Download |
2023-10-03 | Gazette | Gazette filings brought up to date. | Download |
2023-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-08-01 | Gazette | Gazette notice compulsory. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type full. | Download |
2022-03-02 | Gazette | Gazette filings brought up to date. | Download |
2022-03-01 | Gazette | Gazette notice compulsory. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Accounts | Accounts with accounts type full. | Download |
2021-06-03 | Incorporation | Memorandum articles. | Download |
2021-06-03 | Resolution | Resolution. | Download |
2021-03-23 | Officers | Termination secretary company with name termination date. | Download |
2021-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.