About

Registered Number: 02454554
Date of Incorporation: 21/12/1989 (34 years and 4 months ago)
Company Status: Active
Registered Address: The Manor Preparatory School, Faringdon Road, Abingdon, Oxfordshire, OX13 6LN

 

Founded in 1989, The Manor Preparatory School Trust has its registered office in Abingdon, it's status is listed as "Active". There are 30 directors listed for this organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Thomas Austin 05 December 2019 - 1
JONES, Darren 25 November 2015 - 1
MACLAREN, Lucy, Dr 23 July 2014 - 1
RIMMER, Janet Rosemary 05 July 2013 - 1
RUISEAL, Margaret 08 October 2015 - 1
AUCKLAND, Ellis Ruth 25 June 1992 12 June 2002 1
BAKER, Sarah Margaret, Sister N/A 13 April 1992 1
BARTON, Jonathan Irwin 09 June 1999 26 November 2008 1
BIGGS, Elizabeth N/A 21 January 1997 1
CAPRON, Polly Honor 14 October 1998 07 November 2007 1
CURTIS, Eleanor Marie Louise Alexandra N/A 04 June 1998 1
DURRANT, Winsome Angela, Reverend Mother 08 December 2006 29 November 2010 1
ECCLES, Rhoda Ann 15 June 2005 27 November 2012 1
GLOVER, Janet Brindley 01 March 2000 02 April 2004 1
HODGES, Justin Patrick 24 November 2010 05 August 2015 1
HOLMES, John Derek 15 June 2005 25 June 2014 1
JACK, Fiona Georgina, The Honourable 04 June 1997 08 November 2006 1
KELLY, Barbara Claire, Reverend Mother 08 December 1997 08 December 2006 1
LEWIS, Marion Jane 27 June 1994 04 March 1998 1
MALMBERG, Aslog Kristina, Doctor 25 November 2009 25 November 2015 1
MATCHWICK, Pauline Ivy 08 June 2016 14 August 2019 1
MITCHELL, Catherine Elizabeth 20 June 2007 20 March 2012 1
PHELPS, William Thomas 18 March 2009 21 June 2010 1
RICHARDS, Lynne Denise, Sister 13 April 1992 16 October 1996 1
ROSE, Peter William, Dr 30 October 2002 06 October 2007 1
SEWELL, Anne Julian, Sister N/A 13 April 1992 1
STEINSBERG, Caroline Rose 12 March 2013 08 July 2020 1
TILSED, Allyne Denise 16 October 1996 08 December 1997 1
VACHER, Peter John N/A 15 June 1994 1
Secretary Name Appointed Resigned Total Appointments
RAMM, David Oliver Kirton 20 June 2007 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 31 July 2020
AA - Annual Accounts 14 January 2020
AP01 - Appointment of director 06 December 2019
AP01 - Appointment of director 06 December 2019
CS01 - N/A 06 December 2019
TM01 - Termination of appointment of director 28 November 2019
TM01 - Termination of appointment of director 15 August 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 03 December 2018
CH01 - Change of particulars for director 09 March 2018
CH01 - Change of particulars for director 09 March 2018
CH01 - Change of particulars for director 09 March 2018
CH01 - Change of particulars for director 09 March 2018
CH01 - Change of particulars for director 09 March 2018
CH01 - Change of particulars for director 09 March 2018
CH01 - Change of particulars for director 09 March 2018
CH01 - Change of particulars for director 09 March 2018
CH01 - Change of particulars for director 09 March 2018
CH01 - Change of particulars for director 09 March 2018
AA - Annual Accounts 09 January 2018
CH01 - Change of particulars for director 22 December 2017
CH01 - Change of particulars for director 21 December 2017
CH01 - Change of particulars for director 21 December 2017
CH01 - Change of particulars for director 21 December 2017
CH01 - Change of particulars for director 21 December 2017
CH03 - Change of particulars for secretary 30 November 2017
CS01 - N/A 29 November 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 12 December 2016
TM01 - Termination of appointment of director 30 June 2016
AP01 - Appointment of director 09 June 2016
AP01 - Appointment of director 26 May 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 17 December 2015
CH01 - Change of particulars for director 17 December 2015
AP01 - Appointment of director 07 December 2015
TM01 - Termination of appointment of director 07 December 2015
TM01 - Termination of appointment of director 07 December 2015
AP01 - Appointment of director 12 October 2015
TM01 - Termination of appointment of director 13 August 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 18 December 2014
CH01 - Change of particulars for director 18 December 2014
AP01 - Appointment of director 11 September 2014
AP01 - Appointment of director 11 September 2014
AP01 - Appointment of director 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 29 November 2013
AP01 - Appointment of director 01 August 2013
AP01 - Appointment of director 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
MG01 - Particulars of a mortgage or charge 05 April 2013
AP01 - Appointment of director 28 March 2013
AP01 - Appointment of director 19 December 2012
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 10 December 2012
CH01 - Change of particulars for director 10 December 2012
TM01 - Termination of appointment of director 07 December 2012
TM01 - Termination of appointment of director 07 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2012
TM01 - Termination of appointment of director 29 March 2012
TM01 - Termination of appointment of director 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 16 December 2011
CH01 - Change of particulars for director 16 December 2011
CH01 - Change of particulars for director 16 December 2011
CH01 - Change of particulars for director 16 December 2011
RESOLUTIONS - N/A 14 February 2011
TM01 - Termination of appointment of director 17 December 2010
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 08 December 2010
CH03 - Change of particulars for secretary 08 December 2010
CH01 - Change of particulars for director 08 December 2010
CH01 - Change of particulars for director 08 December 2010
CH01 - Change of particulars for director 08 December 2010
CH01 - Change of particulars for director 08 December 2010
CH01 - Change of particulars for director 08 December 2010
CH01 - Change of particulars for director 08 December 2010
CH01 - Change of particulars for director 08 December 2010
CH01 - Change of particulars for director 08 December 2010
CH01 - Change of particulars for director 08 December 2010
CH01 - Change of particulars for director 08 December 2010
CH01 - Change of particulars for director 08 December 2010
AP01 - Appointment of director 25 November 2010
AP01 - Appointment of director 25 November 2010
TM01 - Termination of appointment of director 05 August 2010
AP01 - Appointment of director 03 March 2010
AA - Annual Accounts 02 January 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 15 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
RESOLUTIONS - N/A 27 June 2008
MEM/ARTS - N/A 27 June 2008
363s - Annual Return 10 January 2008
AA - Annual Accounts 20 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 08 January 2007
288a - Notice of appointment of directors or secretaries 29 December 2006
288b - Notice of resignation of directors or secretaries 29 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
AUD - Auditor's letter of resignation 01 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
RESOLUTIONS - N/A 25 July 2006
363s - Annual Return 03 January 2006
288a - Notice of appointment of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
AA - Annual Accounts 21 July 2005
225 - Change of Accounting Reference Date 16 May 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 17 August 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 20 June 2003
288c - Notice of change of directors or secretaries or in their particulars 10 April 2003
363s - Annual Return 05 December 2002
288a - Notice of appointment of directors or secretaries 16 November 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
AA - Annual Accounts 26 June 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288c - Notice of change of directors or secretaries or in their particulars 20 March 2002
363s - Annual Return 10 December 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 07 December 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
AA - Annual Accounts 10 July 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 26 August 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
363s - Annual Return 08 January 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
288b - Notice of resignation of directors or secretaries 23 December 1998
288c - Notice of change of directors or secretaries or in their particulars 23 December 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
AA - Annual Accounts 23 June 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
363s - Annual Return 17 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
AA - Annual Accounts 09 July 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 18 June 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
363s - Annual Return 19 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
395 - Particulars of a mortgage or charge 28 October 1996
288b - Notice of resignation of directors or secretaries 25 October 1996
288a - Notice of appointment of directors or secretaries 25 October 1996
RESOLUTIONS - N/A 22 October 1996
AA - Annual Accounts 20 June 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 05 December 1995
288 - N/A 08 November 1995
288 - N/A 27 June 1995
363s - Annual Return 07 December 1994
AA - Annual Accounts 11 July 1994
288 - N/A 11 July 1994
288 - N/A 21 June 1994
288 - N/A 21 June 1994
363s - Annual Return 09 December 1993
288 - N/A 02 November 1993
AA - Annual Accounts 29 June 1993
288 - N/A 23 March 1993
363s - Annual Return 25 January 1993
288 - N/A 10 September 1992
288 - N/A 01 September 1992
AA - Annual Accounts 01 July 1992
288 - N/A 05 June 1992
288 - N/A 14 May 1992
288 - N/A 14 May 1992
288 - N/A 12 February 1992
363b - Annual Return 04 February 1992
AA - Annual Accounts 14 August 1991
363a - Annual Return 15 July 1991
395 - Particulars of a mortgage or charge 24 May 1991
288 - N/A 19 October 1990
288 - N/A 04 July 1990
288 - N/A 27 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 March 1990
288 - N/A 03 January 1990
NEWINC - New incorporation documents 21 December 1989

Mortgages & Charges

Description Date Status Charge by
Deed of legal charge 04 April 2013 Outstanding

N/A

Legal mortgage 23 October 1996 Fully Satisfied

N/A

Legal charge 22 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.