TOCKINGTON MANOR SCHOOL LIMITED - BRISTOL


Company Profile Company Filings

Overview

TOCKINGTON MANOR SCHOOL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRISTOL ENGLAND and has the status: Active.
TOCKINGTON MANOR SCHOOL LIMITED was incorporated 57 years ago on 23/12/1966 and has the registered number: 00894685. The accounts status is FULL and accounts are next due on 31/05/2024.

TOCKINGTON MANOR SCHOOL LIMITED - BRISTOL

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

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

TOCKINGTON MANOR SCHOOL WASHINGPOOL HILL ROAD
BRISTOL
BS32 4NY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/04/2023 28/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SARAH JANE MORRIS Secretary 2021-01-01 CURRENT
MR IAN ROBERT WILLIAMS Jan 1970 British Director 2023-02-23 CURRENT
MR NICK RODDIS Feb 1973 British Director 2021-06-22 CURRENT
MRS CAROLINE ELIZABETH RILEY Jul 1954 British Director 2019-10-01 CURRENT
MRS HELEN BUCKLEY Feb 1973 British Director 2021-06-22 CURRENT
MR ALASTAIR RAMSAY Dec 1961 British Director 2021-06-22 CURRENT
HELEN MARGARET HOLLOWAY Apr 1963 British Director 2012-05-14 UNTIL 2021-07-09 RESIGNED
ANTHONY JOHN DAVID REES Jul 1943 British Director RESIGNED
ALFRED PETER RAPSON Dec 1940 British Director RESIGNED
MR BRIAN KENNETH CLARK NATHAN Aug 1939 British Director RESIGNED
ROBERT MCINTOSH MELVIN Aug 1943 British Director 2001-06-12 UNTIL 2004-07-21 RESIGNED
MS ANNA MEALINGS Aug 1974 British Director 2019-09-01 UNTIL 2022-10-31 RESIGNED
CHRISTOPHER RAYMOND EVANS Aug 1937 British Director 1994-03-15 UNTIL 1997-03-24 RESIGNED
JOHN STEVEN LAYCOCK Nov 1948 British Director 1992-03-17 UNTIL 1997-10-21 RESIGNED
MRS PHILIPPA MARGARET CURZON LEGGATE Aug 1950 British Director 2006-09-19 UNTIL 2017-08-31 RESIGNED
MR PAUL NORMAN JAMES HUTCHINSON Nov 1977 British Director 2012-05-14 UNTIL 2017-08-31 RESIGNED
MR GARY ASHLEY SHEPPARD Apr 1964 British Director 2011-01-24 UNTIL 2018-10-19 RESIGNED
MR SIMON HINKS Oct 1960 British Director 2019-01-24 UNTIL 2021-05-26 RESIGNED
CLINTON FRANCIS HICKS Mar 1950 British Director 2005-06-28 UNTIL 2008-01-17 RESIGNED
MILES VERNON GROCOTT Aug 1961 British Director 2011-01-24 UNTIL 2017-08-31 RESIGNED
MR PAUL NIGEL GIBSON Feb 1960 British Director 2001-06-12 UNTIL 2006-11-14 RESIGNED
MRS HELENA JOYCE GERRISH Jun 1953 British Director 1999-06-08 UNTIL 2005-11-22 RESIGNED
JUDITH PENELOPE FRANKLIN Jun 1943 British Director 1994-03-15 UNTIL 1999-03-17 RESIGNED
PAUL FRANCIS JOSEPH KETTERER Mar 1932 British Director RESIGNED
ROBERT ERIC EVANS Sep 1948 British Director 1995-11-23 UNTIL 1999-01-03 RESIGNED
MR MICHAEL JOHN GUPWELL Secretary 2014-05-12 UNTIL 2015-12-31 RESIGNED
MR ANDREW DUNCAN MCCALLUM GREGG Sep 1943 British Secretary 1995-06-17 UNTIL 2014-05-12 RESIGNED
MR CHARLES COOK Secretary 2016-03-14 UNTIL 2017-09-12 RESIGNED
MR ALAN RICHARD BLACKWELL Jan 1965 British Director 2011-01-24 UNTIL 2017-08-31 RESIGNED
PETER ERNEST HART SMITH Oct 1955 British Director 2006-09-19 UNTIL 2021-07-09 RESIGNED
DR ANDREW JOHN DANIEL Jun 1970 British Director 2017-11-13 UNTIL 2020-06-10 RESIGNED
LOUISE COLVIN Jul 1966 British Director 2008-09-15 UNTIL 2011-11-15 RESIGNED
MR ROBERT SCOTT CAUL Apr 1968 British Director 2014-05-12 UNTIL 2021-11-17 RESIGNED
MR CHRISTOPHER CAMPBELL Sep 1981 British Director 2021-06-22 UNTIL 2023-11-06 RESIGNED
MS GILLIAN ELIZABETH CAMM Dec 1959 British Director 2005-11-22 UNTIL 2007-08-31 RESIGNED
MRS AUDREY MAUDE BEMAN BUTLER May 1936 British Director RESIGNED
FELICITY ANNE BROWN Jan 1959 British Director 2007-10-20 UNTIL 2009-10-23 RESIGNED
CHRISTOPHER MICHAEL BRAIN Aug 1939 British Director RESIGNED
ROBERT PATRICK BOYD Dec 1946 British Director 1995-11-23 UNTIL 1997-03-24 RESIGNED
VALERIE ANN RICH Jul 1953 British Director 1997-05-14 UNTIL 2004-08-02 RESIGNED
MARK BELL Apr 1949 British Director 1997-05-14 UNTIL 2002-06-18 RESIGNED
MICHAEL EDWIN BEALE Apr 1947 British Director 2001-06-12 UNTIL 2007-10-30 RESIGNED
MRS ANDREA JANE BALLANCE Oct 1962 British Director 2017-11-13 UNTIL 2019-08-30 RESIGNED
MR ANDREW CHARLES ALLAN-JONES Oct 1971 British Director 2017-12-07 UNTIL 2023-10-13 RESIGNED
MR ROBERT EDWARD JOHN BERNAYS Oct 1944 British Director RESIGNED
MRS JULIE ELIZABETH DREW Dec 1960 British Director 2008-09-15 UNTIL 2014-07-01 RESIGNED
MRS PATRICIA MARGARET DIXON Sep 1948 British Director 2001-06-12 UNTIL 2007-07-03 RESIGNED
MADELEINE EVANS Feb 1940 British Director 1996-11-19 UNTIL 2006-06-27 RESIGNED
OVALSEC LIMITED Corporate Nominee Secretary RESIGNED
MRS PATRICIA MARY SAVAGE Nov 1949 Irish Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Tockington Manor School Governing Body 2016-04-06 Bristol   Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WYCLIFFE COLLEGE (INCORPORATED) STONEHOUSE Active GROUP 85100 - Pre-primary education
SCOTTISH WIDOWS LIMITED LONDON UNITED KINGDOM Active GROUP 65110 - Life insurance
DAIRY CREST FRANCE HOLDINGS 1 LIMITED WEYBRIDGE ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
WESSEX DAIRY PRODUCTS LIMITED ESHER Dissolved... FULL 46330 - Wholesale of dairy products, eggs and edible oils and fats
DAIRY CREST FRANCE HOLDINGS 2 LIMITED WEYBRIDGE ENGLAND Dissolved... FULL 10511 - Liquid milk and cream production
KALLIDUS LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 62012 - Business and domestic software development
INTRAVENTURE LIMITED ALTRINCHAM UNITED KINGDOM Active FILING EXEMPTION SUBS 62012 - Business and domestic software development
REDITUS LIMITED BRISTOL Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
TOCKINGTON MANOR ENTERPRISES LIMITED BRISTOL Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
KALLIDUS TARGET LIMITED ALTRINCHAM UNITED KINGDOM Active FILING EXEMPTION SUBS 62012 - Business and domestic software development
ADVORTO UK LIMITED ALTRINCHAM UNITED KINGDOM Active FILING EXEMPTION SUBS 62020 - Information technology consultancy activities
CAMMPAIGN 4 ROB EXETER Dissolved... TOTAL EXEMPTION SMALL 88990 - Other social work activities without accommodation n.e.c.
KALLIDUS HOLDINGS LIMITED ALTRINCHAM UNITED KINGDOM Active DORMANT 62012 - Business and domestic software development
KALLIDUS INTERMEDIARY LIMITED ALTRINCHAM UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
KALLIDUS BIDCO LIMITED ALTRINCHAM UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
MSCT TRUSTEE LIMITED MONMOUTH UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
APOLLO KALLIDUS HOLDCO LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 70100 - Activities of head offices
APOLLO KALLIDUS TOPCO LIMITED ALTRINCHAM UNITED KINGDOM Active GROUP 70100 - Activities of head offices
CLERICAL MEDICAL INVESTMENT GROUP LIMITED 42-44 ROSEMARY STREET Active NO ACCOUNTS FILED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TOCKINGTON MANOR ENTERPRISES LIMITED BRISTOL Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
TOCKINGTON MANOR SWIMMING FACILITY LIMITED BRISTOL Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
TOCKINGTON ARCHERS LTD. BRISTOL Active MICRO ENTITY 93120 - Activities of sport clubs