MONKTON WYLD SCHOOL LIMITED - DORSET


Company Profile Company Filings

Overview

MONKTON WYLD SCHOOL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DORSET and has the status: Active.
MONKTON WYLD SCHOOL LIMITED was incorporated 83 years ago on 24/05/1940 and has the registered number: 00361419. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

MONKTON WYLD SCHOOL LIMITED - DORSET

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

MONKTON WYLD COURT, MONKTON WYLD
DORSET
DT6 6DQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/02/2023 21/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEVEN SLAVIN Apr 1959 British Director 2023-01-11 CURRENT
MS JANICE MARGARET FREEBORN Mar 1949 British Director 2010-09-12 CURRENT
MRS JULIET ANN LOVELACE JOHNSTONE Nov 1959 British Director 2023-01-11 CURRENT
MR RICHARD LOVELACE JOHNSTONE Nov 1954 British Director 2023-01-11 CURRENT
LAURA JULIE GUEST Jul 1954 British Director 2023-01-11 CURRENT
DIANE SUSAN CHESHIRE Apr 1955 Secretary 2001-04-07 UNTIL 2002-12-28 RESIGNED
RIFKA MAYERS Aug 1944 Secretary 1995-09-01 UNTIL 1996-06-02 RESIGNED
OLIVER GOOLDEN Feb 1978 British Director 2009-03-29 UNTIL 2012-08-01 RESIGNED
MARIS VIRTUDES GALVEZ SAEZ Sep 1949 Spanish Director 1998-03-29 UNTIL 1999-06-26 RESIGNED
ALAN DYER Jul 1948 British Director 1994-09-11 UNTIL 1998-03-29 RESIGNED
ANN BERNADETTE FAHEY Jul 1958 British Director 2005-09-11 UNTIL 2009-03-29 RESIGNED
JYOTI ANNE FERNANDES Sep 1973 American Director 2005-12-11 UNTIL 2023-05-06 RESIGNED
FRANCES FLEMING Nov 1964 Irish Director 1997-03-23 UNTIL 1999-03-07 RESIGNED
BETTY GOULD Sep 1922 British Director RESIGNED
ASH Sep 1973 Secretary 2002-12-15 UNTIL 2003-06-15 RESIGNED
XXXX ASH Sep 1973 Secretary 2002-12-28 UNTIL 2003-06-15 RESIGNED
JOHN MICHAEL NAIRN Mar 1953 British Secretary 2007-02-19 UNTIL 2007-09-02 RESIGNED
SHEILA PATRICIA JEFFERIES Secretary RESIGNED
BARBARA SUSAN STAFFORD Jan 1947 British Secretary 1994-09-11 UNTIL 1995-09-01 RESIGNED
MICHAEL WILLIAM JEFFERIES Aug 1956 British Director RESIGNED
DIANNE ELIZABETH CLEGG Mar 1944 Secretary 1997-02-23 UNTIL 1998-05-17 RESIGNED
SHEILA MARY ELLIOTT Aug 1961 Secretary 2009-02-07 UNTIL 2011-07-31 RESIGNED
JYOTI ANNE FERNANDES Sep 1973 American Secretary 2007-09-02 UNTIL 2009-02-07 RESIGNED
ROSEMARY MARGARET ANN LUCKMAN Jun 1947 Secretary 2006-06-11 UNTIL 2007-02-19 RESIGNED
JESSIE MARCHAM May 1983 British Secretary 2003-06-15 UNTIL 2006-06-10 RESIGNED
OLIVIA MASON Sep 1964 British Secretary 1996-06-02 UNTIL 1996-12-15 RESIGNED
PAUL MARTIN ROGERS Secretary 1998-05-17 UNTIL 2001-04-07 RESIGNED
ROGER BELL Oct 1966 British Director 2004-09-12 UNTIL 2009-12-31 RESIGNED
ALEXANDRA COOK Sep 1965 British Director 1994-12-18 UNTIL 1996-06-02 RESIGNED
ALEXANDRA COOK Sep 1965 British Director 1996-12-15 UNTIL 1997-02-23 RESIGNED
SALLY COLLINGS Jul 1950 British Director 2001-04-07 UNTIL 2008-05-20 RESIGNED
MISS SARAH CHURCHILL Mar 1972 British Director 2008-09-08 UNTIL 2023-01-11 RESIGNED
DIANE CHESHIRE Apr 1955 British Director 2004-09-12 UNTIL 2005-06-12 RESIGNED
MR GRAHAM BRISCOE Mar 1943 British Director 2011-09-10 UNTIL 2016-03-23 RESIGNED
MISS SARAH RUTH GRAY CORBETT Feb 1968 British Director 2008-09-08 UNTIL 2009-03-29 RESIGNED
NICHOLAS JOHN BLORE Jul 1963 British Director 2001-01-21 UNTIL 2001-10-03 RESIGNED
CHRISTINA ANNE BAINES Nov 1952 British Director 1999-05-23 UNTIL 2001-02-26 RESIGNED
NICOLAS JOHN AVIS Sep 1962 British Director 2002-12-15 UNTIL 2007-02-21 RESIGNED
MR ASIT ACHARYA Jul 1959 British Director 2015-07-12 UNTIL 2016-03-23 RESIGNED
PAUL KEVIN HAITH Aug 1962 British Director 1999-05-23 UNTIL 2006-09-10 RESIGNED
MS ALEXA GEORGINA DE FERRANTI Jun 1965 British Director 2015-04-26 UNTIL 2023-05-15 RESIGNED
BRENDAN RENE BUESNEL May 1978 British Director 2006-12-03 UNTIL 2007-02-20 RESIGNED
SANDRA JANE DOREY Nov 1952 British Director 1998-03-29 UNTIL 2000-11-14 RESIGNED
CHRISTINE ELIZABETH MARSH Apr 1942 British Director 2008-05-20 UNTIL 2008-09-17 RESIGNED
JESSIE MARCHAM May 1983 British Director 2003-06-15 UNTIL 2006-06-11 RESIGNED
HUGH BROUGHTON MAKINS Jun 1930 British Director 2005-03-13 UNTIL 2005-06-12 RESIGNED
DAVID DONALDSON Feb 1948 British Director RESIGNED
PETER FREDERICK LINNETT Mar 1955 British Director 2001-01-21 UNTIL 2004-06-13 RESIGNED
MR GEORGE MARTIN MARSHALL Mar 1947 British Director 1997-09-07 UNTIL 1998-09-06 RESIGNED
PAUL KEVIN HAITH Aug 1962 British Director 1995-12-03 UNTIL 1997-09-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMMON GROUND BRIDPORT ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MONKTON WYLD TRADING COMPANY LIMITED DORSET Active MICRO ENTITY 47190 - Other retail sale in non-specialised stores
PLANTS FOR A FUTURE DAWLISH Active TOTAL EXEMPTION FULL 63110 - Data processing, hosting and related activities
POSTWRAP LIMITED BOREHAMWOOD Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
THE COURTYARDS LTD WILTSHIRE Active MICRO ENTITY 98000 - Residents property management
CHARTER (S.W.) LIMITED DORCHESTER ENGLAND Active FULL 41202 - Construction of domestic buildings
RIPLEY'S BION PRODUCTIONS LIMITED BOREHAMWOOD Dissolved... DORMANT 59111 - Motion picture production activities
WITNESS FILMS LIMITED LYMINGTON UNITED KINGDOM Active DORMANT 59111 - Motion picture production activities
PERMACULTURE ASSOCIATION (BRITAIN) LEEDS Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE PEASANT EVOLUTION PRODUCERS COOPERATIVE BRIDPORT Active MICRO ENTITY 01500 - Mixed farming
EQIPPCOMMISSIONING LTD SOUTH CROYDON Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
PUBLIC VOICE CIC LONDON ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
THE LANDWORKERS' ALLIANCE CLUNDERWEN WALES Active TOTAL EXEMPTION FULL 94200 - Activities of trade unions
CORE CREATIVE EDUCATION CIC YEOVIL Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ARCHERFLOWER HEALTH FUTURES LIMITED LONDON ENGLAND Dissolved... DORMANT 86900 - Other human health activities
PLANET QI LIMITED LONDON UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
PLANET CHI LIMITED LONDON UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
HARINGEY CIRCLE C.I.C. LONDON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
THRIVING WILD CIC BRIDPORT ENGLAND Active NO ACCOUNTS FILED 85590 - Other education n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - MONKTON WYLD SCHOOL LIMITED 2022-12-29 31-03-2022 £16,177 equity
Micro-entity Accounts - MONKTON WYLD SCHOOL LIMITED 2020-10-06 31-03-2020 £47,765 equity
Micro-entity Accounts - MONKTON WYLD SCHOOL LIMITED 2020-01-01 31-03-2019 £39,763 equity
Abbreviated Company Accounts - MONKTON WYLD SCHOOL LIMITED 2017-05-02 31-07-2016 £92,806 Cash £25,175 equity
Abbreviated Company Accounts - MONKTON WYLD SCHOOL LIMITED 2016-04-29 31-07-2015 £36,506 Cash £10,252 equity
Abbreviated Company Accounts - MONKTON WYLD SCHOOL LIMITED 2015-04-21 31-07-2014 £46,477 Cash £-10,661 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MONKTON WYLD TRADING COMPANY LIMITED DORSET Active MICRO ENTITY 47190 - Other retail sale in non-specialised stores
THE WYLD WORKERS COOPERATIVE LLP CHARMOUTH Active TOTAL EXEMPTION FULL None Supplied