MHS EDUCATIONAL TRUST LIMITED - SHREWSBURY


Company Profile Company Filings

Overview

MHS EDUCATIONAL TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SHREWSBURY UNITED KINGDOM and has the status: Active.
MHS EDUCATIONAL TRUST LIMITED was incorporated 60 years ago on 10/01/1964 and has the registered number: 00787642. The accounts status is GROUP and accounts are next due on 30/11/2023.

MHS EDUCATIONAL TRUST LIMITED - SHREWSBURY

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
28 / 2 31/08/2021 30/11/2023

Registered Office

BELMONT HOUSE WHITTINGHAM RIDDELL LLP
SHREWSBURY
SY2 6LG
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
MORETON HALL EDUCATIONAL TRUST LIMITED (until 14/03/2023)

Confirmation Statements

Last Statement Next Statement Due
20/11/2023 04/12/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR JEREMY JOHN DIXEY Apr 1955 British Director 2015-12-15 CURRENT
MR ANTHONY LEONARD CLARK STOCKDALE Oct 1953 British Director 2016-02-01 CURRENT
MRS RACHEL MAUD ELIZABETH CLACHER Aug 1966 British Director 2022-03-09 CURRENT
MRS ANNABEL GILLIAN FOULGER May 1965 British Director 2019-03-27 UNTIL 2023-01-05 RESIGNED
MRS OLIVE LESLIE Jun 1919 British Director RESIGNED
MR PETER ANTHONEY FANNING May 1949 British Director RESIGNED
MRS MARGARET JOB Aug 1922 British Director RESIGNED
CHRISTOPHER MARTYN HEATH Mar 1950 British Director 2008-06-18 UNTIL 2023-01-05 RESIGNED
SUSAN HINCKS Jan 1968 British Director 2020-11-02 UNTIL 2023-01-05 RESIGNED
MRS SUE GROVES Jul 1956 British Director 2019-06-25 UNTIL 2019-07-02 RESIGNED
MRS CAROL ANGELA JONES Nov 1974 British Director 2019-03-27 UNTIL 2023-01-05 RESIGNED
MRS EITHNE JOSEPHINE FLYNN Oct 1957 British Director 2014-03-12 UNTIL 2023-01-05 RESIGNED
MRS SUSAN ELIZABETH GROVES Jul 1956 British Director 2019-03-27 UNTIL 2022-01-10 RESIGNED
MRS JEAN GAYNOR FRANCE-HAYHURST Jan 1950 British Director 1999-11-16 UNTIL 2018-01-29 RESIGNED
DR JOHN MARCHANT Sep 1913 British Director RESIGNED
MR EDWARD RICHARD GRAHAM WOOD Oct 1948 British Director 2002-11-27 UNTIL 2016-05-22 RESIGNED
DR MELISSA MACKAY GRANT Mar 1976 British Director 2016-11-23 UNTIL 2016-11-23 RESIGNED
DR MELISSA MACKAY GRANT Mar 1976 British Director 2016-03-03 UNTIL 2020-03-09 RESIGNED
JOHN MALCOLM GOURLAY Sep 1942 British Director 1999-06-06 UNTIL 2001-11-30 RESIGNED
PAUL VIVIAN WARREN Nov 1954 Secretary 2004-06-22 UNTIL 2006-05-03 RESIGNED
SUSAN MARGARET HILL Secretary 1997-04-01 UNTIL 1998-08-31 RESIGNED
DAVID PAUL GALLOWAY Secretary 2002-11-08 UNTIL 2004-06-22 RESIGNED
MR JONATHAN FORSTER Dec 1954 British Secretary 1998-08-31 UNTIL 2002-11-08 RESIGNED
MRS JOAN FRANKLIN Secretary 1992-06-17 UNTIL 1997-03-31 RESIGNED
RICHARD PAUL HOOPER Secretary 1999-11-16 UNTIL 2000-01-31 RESIGNED
ARTHUR IAN DAVIES British Secretary 2006-05-03 UNTIL 2023-01-05 RESIGNED
MR RICHARD AUGER Aug 1943 British Director 1996-03-12 UNTIL 2003-11-25 RESIGNED
MALCOLM TREVOR DEERE Mar 1935 British Director 1997-06-24 UNTIL 2002-04-01 RESIGNED
JEREMY BRIDGELAND Dec 1948 British Director 1997-03-11 UNTIL 2002-11-27 RESIGNED
MR PATRICK HENRY BOOTH Mar 1961 British Director 2011-06-15 UNTIL 2015-05-01 RESIGNED
MRS LYNNE VERONICA BOON Apr 1947 British Director 2004-12-07 UNTIL 2022-01-14 RESIGNED
MR ROBERT PAUL BLACK Mar 1943 British Director RESIGNED
LADY CHRISTINE MAUD BIBBY Oct 1936 British Director 2004-12-07 UNTIL 2012-06-13 RESIGNED
LADY CHRISTINE MAUD BIBBY Oct 1936 British Director 2012-11-21 UNTIL 2014-08-31 RESIGNED
MR DEREK EDWARDS Feb 1945 British Director 2004-11-30 UNTIL 2014-11-20 RESIGNED
NICHOLAS VAUGHAN BEVAN Feb 1942 British Director 2003-06-21 UNTIL 2014-01-12 RESIGNED
JEREMY GRIFFIN BEASLEY Aug 1930 British Director 1998-03-10 UNTIL 2008-08-12 RESIGNED
MR RICHARD AUGER Aug 1943 British Director 2004-11-30 UNTIL 2012-11-21 RESIGNED
MR WILFRED JAMES ALFRED MANN Jul 1922 British Director RESIGNED
MR SIMON ROBERT MAURICE BAYNES Apr 1960 British Director 2015-10-05 UNTIL 2018-02-08 RESIGNED
MR LAWRENCE ADRIAN CLIVE ASHBY Nov 1950 British Director 2004-06-22 UNTIL 2013-11-06 RESIGNED
MR CLIVE ASHBY Nov 1950 British Director RESIGNED
RICHARD BAWDEN ALLEN Jun 1950 British Director 2003-03-19 UNTIL 2006-07-20 RESIGNED
MRS PATRICIA BENSTED SMITH May 1930 British Director RESIGNED
MR DEREK EDWARDS Feb 1945 British Director RESIGNED
MR RICHARD JAMES CARRYER Oct 1966 British Director 2021-11-29 UNTIL 2023-01-05 RESIGNED
MRS SARAH ANN FISHER Dec 1965 British Director 2014-11-26 UNTIL 2017-11-07 RESIGNED
RICHARD FREDERICK MAY Jan 1944 British Director 2002-06-25 UNTIL 2003-06-28 RESIGNED
MR JOHN LOVELL MATTHEWS Dec 1933 British Director RESIGNED
MR MALCOLM NICHOLAS MITCHELL Jan 1939 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE LIVERPOOL COLLEGE FOUNDATION LIVERPOOL Active TOTAL EXEMPTION FULL 85310 - General secondary education
VERSUS ARTHRITIS CHESTERFIELD Active GROUP 86900 - Other human health activities
PACKWOOD HAUGH SCHOOL LIMITED SHREWSBURY Dissolved... FULL 85200 - Primary education
BPC INVESTMENTS LIMITED CHESTER Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LANDOWNER LIQUID FERTILISERS LIMITED MUCH WENLOCK Active UNAUDITED ABRIDGED 20150 - Manufacture of fertilizers and nitrogen compounds
TRENDSETTER QUILTS LIMITED HOLLINS ROAD Dissolved... DORMANT 1740 - Manufacture made-up textiles, not apparel
ST. DOMINIC'S BREWOOD TRUST DROITWICH Dissolved... FULL 85100 - Pre-primary education
THE FINE BEDDING COMPANY LTD MANCHESTER Active GROUP 13921 - Manufacture of soft furnishings
LANDOWNER PRODUCTS LIMITED STAFFORD UNITED KINGDOM Active UNAUDITED ABRIDGED 20150 - Manufacture of fertilizers and nitrogen compounds
LANDOWNER CROP NUTRITION (NORTH WEST) LIMITED SHROPSHIRE Dissolved... DORMANT 20150 - Manufacture of fertilizers and nitrogen compounds
FARLEY ESTATES LIMITED TELFORD Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ELEVEN ADAMSON ROAD (MANAGEMENT) LIMITED Active MICRO ENTITY 98000 - Residents property management
MORETON HALL SERVICES LIMITED OSWESTRY SHROPSHIRE Active SMALL 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stor
TYPHOON HOLDINGS LIMITED SOUTHAMPTON UNITED KINGDOM Dissolved... DORMANT 70100 - Activities of head offices
PRESTON HALL FARM MANAGEMENT COMPANY LIMITED MALPAS ENGLAND Active DORMANT 99999 - Dormant Company
QUARRY PLACE APARTMENTS LIMITED SHREWSBURY Active DORMANT 68320 - Management of real estate on a fee or contract basis
TRENDSETTER HOME FURNISHINGS LIMITED MANCHESTER Active DORMANT 13921 - Manufacture of soft furnishings
BOOTH SHIPPING CO LIMITED LOVE STREET, CHESTER Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
LANDOWNER LIMITED STAFFORD ENGLAND Active MICRO ENTITY 20150 - Manufacture of fertilizers and nitrogen compounds

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONTEMI SOLUTIONS (LONDON) LIMITED SHREWSBURY UNITED KINGDOM Active SMALL 62090 - Other information technology service activities
DIGGA RENTALS LIMITED SHREWSBURY UNITED KINGDOM Active DORMANT 74990 - Non-trading company
EWAN DRYBURGH ARCHITECTS LTD SHREWSBURY Active MICRO ENTITY 71111 - Architectural activities
DINKY'S DINAHS LIMITED SHREWSBURY Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
D B ROBERTS MORTGAGE SERVICES LTD SHREWSBURY Active DORMANT 64999 - Financial intermediation not elsewhere classified
DIRECT MORTGAGE CONSULTANTS LTD SHREWSBURY Active DORMANT 64999 - Financial intermediation not elsewhere classified
DIRECT MORTGAGE BROKERS LTD SHREWSBURY Active DORMANT 64999 - Financial intermediation not elsewhere classified
DR. JAMES RUSSELL LIMITED SHREWSBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 86230 - Dental practice activities
DIGITAL PROPERTY MANAGEMENT LIMITED SHREWSBURY Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
DOBS (UK) LLP SHREWSBURY UNITED KINGDOM Active MICRO ENTITY None Supplied