About

Registered Number: 00719947
Date of Incorporation: 30/03/1962 (62 years ago)
Company Status: Active
Registered Address: Manor House Lane, Little Bookham, Surrey, KT23 4EN

 

Founded in 1962, Little Bookham Manor House School are based in Surrey, it's status in the Companies House registry is set to "Active". This organisation has 38 directors listed as Ellison, Andrew Mervin, Clare, Sally Elizabeth, Harris, David Anthony, Heath-taylor, Christopher Paul, Kieran, Margaret Mary, Owen, Charlotte Louise, Richardson, Marjorie Joy, Dr, Ruscoe, Martin Stephen, Sims-brassett, Geraldine, Burton, Charles Brian, Hurtley, Charles, Miller, Catherine Jean, Wynne, Timothy, Abbott, David Charles Norman, Anderson, June Celia, Axton, Zara Lee, Bennett, Richard Antony, Dr, Brown, Janet Marjory, Cook, Vivien Margaret Roxana, Culshaw, Fiona Alexandra, Dee, Vivienne Joyce, Gilbard, Judith, Hodgetts, Alan, Reverend, Kaczykowski, Leon, Lawrence, Loraine Marie, Dr, Lloyd, Stephen Harris, Mackenzie, Andrew John Kett, Father, Mcardle, Ian, Mcbean, Deborah Jane, Mendes, Linda Ann, Parkhouse, Michael Robert, Raine, Diana Charlton, Rankin, Jennifer Caroline, Reid, Angela Fay, Tyson-jones, Jenny, Vincent, Ailsa Susan, White, Susan, Wilson, Valerie in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARE, Sally Elizabeth 09 November 2015 - 1
HARRIS, David Anthony 02 May 2017 - 1
HEATH-TAYLOR, Christopher Paul 26 January 2016 - 1
KIERAN, Margaret Mary 30 April 2018 - 1
OWEN, Charlotte Louise 01 July 2019 - 1
RICHARDSON, Marjorie Joy, Dr 16 September 2013 - 1
RUSCOE, Martin Stephen 29 September 2008 - 1
SIMS-BRASSETT, Geraldine 16 June 2014 - 1
ABBOTT, David Charles Norman 09 October 1996 23 September 1998 1
ANDERSON, June Celia N/A 28 February 1994 1
AXTON, Zara Lee 16 September 2008 31 August 2016 1
BENNETT, Richard Antony, Dr N/A 11 February 1992 1
BROWN, Janet Marjory 09 June 1998 14 January 2003 1
COOK, Vivien Margaret Roxana N/A 22 January 1996 1
CULSHAW, Fiona Alexandra 04 November 2002 08 July 2011 1
DEE, Vivienne Joyce 29 September 1997 23 September 1998 1
GILBARD, Judith 09 May 2011 09 October 2013 1
HODGETTS, Alan, Reverend N/A 26 June 1996 1
KACZYKOWSKI, Leon 28 September 1998 08 January 2001 1
LAWRENCE, Loraine Marie, Dr 26 January 2005 29 November 2010 1
LLOYD, Stephen Harris N/A 23 January 1995 1
MACKENZIE, Andrew John Kett, Father 26 November 2012 31 March 2015 1
MCARDLE, Ian 28 September 1998 09 September 2003 1
MCBEAN, Deborah Jane 06 November 2003 14 September 2004 1
MENDES, Linda Ann N/A 13 September 2000 1
PARKHOUSE, Michael Robert 06 May 2008 01 July 2019 1
RAINE, Diana Charlton N/A 20 January 1997 1
RANKIN, Jennifer Caroline 12 December 1994 26 June 1996 1
REID, Angela Fay N/A 03 July 1991 1
TYSON-JONES, Jenny 28 September 1998 31 October 2001 1
VINCENT, Ailsa Susan 08 January 2001 19 November 2010 1
WHITE, Susan 11 November 1991 02 October 1992 1
WILSON, Valerie 22 October 1992 29 September 1997 1
Secretary Name Appointed Resigned Total Appointments
ELLISON, Andrew Mervin 01 April 2020 - 1
BURTON, Charles Brian 19 December 2014 20 December 2018 1
HURTLEY, Charles 20 December 2018 01 April 2020 1
MILLER, Catherine Jean 01 February 2006 19 December 2014 1
WYNNE, Timothy 21 September 1998 31 October 2001 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
PSC01 - N/A 28 April 2020
TM01 - Termination of appointment of director 28 April 2020
AP01 - Appointment of director 28 April 2020
AP03 - Appointment of secretary 01 April 2020
TM02 - Termination of appointment of secretary 01 April 2020
PSC07 - N/A 01 April 2020
AA - Annual Accounts 15 May 2019
CS01 - N/A 07 March 2019
TM02 - Termination of appointment of secretary 20 December 2018
AP03 - Appointment of secretary 20 December 2018
TM01 - Termination of appointment of director 19 July 2018
PSC07 - N/A 19 July 2018
AA - Annual Accounts 14 May 2018
PSC01 - N/A 04 May 2018
AP01 - Appointment of director 04 May 2018
CS01 - N/A 09 March 2018
AP01 - Appointment of director 25 September 2017
PSC01 - N/A 25 September 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 16 February 2017
TM01 - Termination of appointment of director 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
AP01 - Appointment of director 03 February 2016
AP01 - Appointment of director 03 February 2016
TM01 - Termination of appointment of director 16 April 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 09 March 2015
TM02 - Termination of appointment of secretary 19 December 2014
AP03 - Appointment of secretary 19 December 2014
AP01 - Appointment of director 20 June 2014
TM01 - Termination of appointment of director 24 April 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 17 February 2014
TM01 - Termination of appointment of director 03 December 2013
TM01 - Termination of appointment of director 06 November 2013
AP01 - Appointment of director 24 September 2013
AP01 - Appointment of director 21 June 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 20 February 2013
AP01 - Appointment of director 17 December 2012
RESOLUTIONS - N/A 30 November 2012
CC04 - Statement of companies objects 30 November 2012
CERTNM - Change of name certificate 23 November 2012
MISC - Miscellaneous document 23 November 2012
CONNOT - N/A 23 November 2012
TM01 - Termination of appointment of director 02 August 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 21 February 2012
TM01 - Termination of appointment of director 29 September 2011
AP01 - Appointment of director 22 June 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 22 February 2011
TM01 - Termination of appointment of director 30 November 2010
TM01 - Termination of appointment of director 30 November 2010
AA - Annual Accounts 09 March 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH03 - Change of particulars for secretary 05 March 2010
AP01 - Appointment of director 06 October 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 20 February 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 20 February 2008
288a - Notice of appointment of directors or secretaries 02 October 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 22 February 2007
288c - Notice of change of directors or secretaries or in their particulars 22 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
363s - Annual Return 20 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
AA - Annual Accounts 13 February 2006
288b - Notice of resignation of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
363s - Annual Return 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
AA - Annual Accounts 03 February 2005
288a - Notice of appointment of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 16 February 2004
288a - Notice of appointment of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
363s - Annual Return 05 March 2003
AA - Annual Accounts 26 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
AA - Annual Accounts 18 July 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
363s - Annual Return 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 29 November 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 08 March 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
288a - Notice of appointment of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
363s - Annual Return 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 02 June 1999
AA - Annual Accounts 25 April 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 26 October 1998
288b - Notice of resignation of directors or secretaries 26 October 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
363s - Annual Return 23 March 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
AA - Annual Accounts 06 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 1997
395 - Particulars of a mortgage or charge 04 January 1997
288 - N/A 20 March 1996
288 - N/A 20 March 1996
363s - Annual Return 20 March 1996
AA - Annual Accounts 28 February 1996
288 - N/A 19 May 1995
288 - N/A 19 May 1995
288 - N/A 19 May 1995
363s - Annual Return 19 May 1995
AA - Annual Accounts 31 January 1995
363s - Annual Return 23 May 1994
288 - N/A 23 May 1994
AA - Annual Accounts 17 March 1994
363s - Annual Return 06 June 1993
288 - N/A 06 June 1993
288 - N/A 08 April 1993
288 - N/A 08 April 1993
AA - Annual Accounts 08 April 1993
AA - Annual Accounts 13 July 1992
288 - N/A 24 June 1992
288 - N/A 24 June 1992
288 - N/A 24 June 1992
288 - N/A 24 June 1992
363s - Annual Return 05 June 1992
288 - N/A 11 March 1992
AA - Annual Accounts 13 September 1991
363a - Annual Return 02 June 1991
RESOLUTIONS - N/A 06 December 1990
AA - Annual Accounts 13 August 1990
363 - Annual Return 13 August 1990
395 - Particulars of a mortgage or charge 17 July 1990
395 - Particulars of a mortgage or charge 24 April 1990
AA - Annual Accounts 22 March 1989
363 - Annual Return 22 March 1989
AA - Annual Accounts 11 August 1988
363 - Annual Return 11 August 1988
AA - Annual Accounts 19 October 1987
363 - Annual Return 19 October 1987
288 - N/A 11 June 1986
363 - Annual Return 02 May 1986
AA - Annual Accounts 01 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 December 1996 Outstanding

N/A

Legal charge 03 July 1990 Fully Satisfied

N/A

Legal charge 03 April 1990 Fully Satisfied

N/A

Series of debentures 20 July 1962 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.