UKBizDB.co.uk

FORRES SANDLE MANOR EDUCATIONAL TRUST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 85200 - Primary education

Office Address & Contact

Registered Address:Forres Sandle Manor, Station Road, Fordingbridge, Hampshire, SP6 1NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forres Sandle Manor, Station Road, Fordingbridge, SP6 1NS

Director12 March 2010Active
Forres Sandle Manor, Station Road, Fordingbridge, SP6 1NS

Director21 March 2019Active
Forres Sandle Manor, Station Road, Fordingbridge, SP6 1NS

Director21 March 2019Active
Forres Sandle Manor, Station Road, Fordingbridge, SP6 1NS

Director04 February 2020Active
Forres Sandle Manor, Station Road, Fordingbridge, SP6 1NS

Secretary17 March 2020Active
5 Provost Street, Fordingbridge, SP6 1AZ

Secretary-Active
Forres Sandle Manor, Station Road, Fordingbridge, SP6 1NS

Secretary02 May 2006Active
Forres Sandle Manor, Station Road, Fordingbridge, SP6 1NS

Secretary24 June 2019Active
Tun Mead, Gussage All Saints, Wimborne, BH21 5ET

Secretary11 March 2004Active
Yew Tree House Lower Road, Charlton All Saints, Salisbury, SP5 4HQ

Director-Active
Farm Cottage, Canford Magna, Wimborne, BH21 3AF

Director04 March 1994Active
Duke Of Kent School, Peaslake Road, Ewhurst, Cranleigh, GU6 7NS

Director11 March 2004Active
Longmead, Sidmouth Road, Lyme Regis, DT7 3ES

Director04 March 1994Active
Twyford Cottage, Boeldre Lane, Boeldre, Lymington, SO41 8PD

Director07 March 1996Active
5 Provost Street, Fordingbridge, SP6 1AZ

Director-Active
Forres Sandle Manor, Station Road, Fordingbridge, SP6 1NS

Director02 December 2011Active
Forres Sandle Manor, Station Road, Fordingbridge, SP6 1NS

Director11 March 2004Active
Checkmate Middle Ground, Fovant, Salisbury, SP3 5JW

Director13 March 1998Active
Forres Sandle Manor, Station Road, Fordingbridge, SP6 1NS

Director03 December 2018Active
Forres Sandle Manor, Station Road, Fordingbridge, SP6 1NS

Director28 June 2010Active
18 Victoria Road, Salisbury, SP1 3NG

Director22 June 2007Active
Grendon House, 3 Holm Oak Close, Littleton, Winchester, SO22 6PJ

Director02 May 2006Active
Forres Sandle Manor, Station Road, Fordingbridge, SP6 1NS

Director15 March 2013Active
Merrivale, Canford Magna, Wimborne, BH21

Director-Active
8 Morella Road, London, SW12 8UH

Director-Active
Lower Bubblewell, Chapel Lane, Minchinhampton, GL6 9DL

Director04 March 1994Active
Cornerways Christs Hospital, Horsham, RH13 7LD

Director-Active
Prospect House, Hindon Lane Tisbury, Salisbury, SP3 6QQ

Director04 March 1994Active
The Old Vicarage, Cranborne, Wimborne, BH21 5PP

Director-Active
Forres Sandle Manor, Station Road, Fordingbridge, SP6 1NS

Director11 March 2004Active
Ladycross Lodge, Beaulieu Road, Brockenhurst, SO42 7QL

Director08 July 2002Active
Forres Sandle Manor, Station Road, Fordingbridge, SP6 1NS

Director19 March 2015Active
Westfield 14 Victoria Road, Fordingbridge, SP6 1DD

Director07 March 1996Active
Tun Mead, Gussage All Saints, Wimborne, BH21 5ET

Director02 July 2001Active
Fourways, Frog Lane, Shroton, Blandford Forum, DT11 8QL

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Gazette

Gazette filings brought up to date.

Download
2024-04-21Accounts

Accounts with accounts type total exemption full.

Download
2024-03-26Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-27Gazette

Gazette notice compulsory.

Download
2023-10-03Gazette

Gazette filings brought up to date.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type full.

Download
2022-03-02Gazette

Gazette filings brought up to date.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2021-06-11Accounts

Accounts with accounts type full.

Download
2021-06-03Incorporation

Memorandum articles.

Download
2021-06-03Resolution

Resolution.

Download
2021-03-23Officers

Termination secretary company with name termination date.

Download
2021-01-21Mortgage

Mortgage satisfy charge full.

Download
2021-01-12Mortgage

Mortgage satisfy charge full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.