MOUNT HOUSE SCHOOL TRUST LIMITED - TAVISTOCK


Company Profile Company Filings

Overview

MOUNT HOUSE SCHOOL TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from TAVISTOCK ENGLAND and has the status: Active.
MOUNT HOUSE SCHOOL TRUST LIMITED was incorporated 48 years ago on 26/08/1975 and has the registered number: 01224029. The accounts status is DORMANT and accounts are next due on 31/05/2025.

MOUNT HOUSE SCHOOL TRUST LIMITED - TAVISTOCK

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 31/08/2023 31/05/2025

Registered Office

THE BURSARY MOUNT KELLY
TAVISTOCK
DEVON
PL19 0HZ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/03/2023 22/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MOUNT KELLY FOUNDATION GOVERNORS Corporate Director 2014-06-20 CURRENT
MS JESSICA LOUISE PAINE Secretary 2023-01-24 CURRENT
MR JULIAN EDWARD ROSEWARNE TRAHAIR Nov 1954 British Director 2020-08-13 CURRENT
MR JOHN WILLIAM BROOKE MAY SOMERVILLE Jul 1962 British Director 2013-11-14 UNTIL 2014-06-21 RESIGNED
MR JAMES BULLER KITSON Feb 1952 British Director 2011-03-03 UNTIL 2014-06-20 RESIGNED
CHRISTOPHER ANTHONY STUART CLARK Dec 1940 British Director 1993-11-09 UNTIL 2003-03-06 RESIGNED
MR RICHARD IAN SMYTH Nov 1951 British Director 1993-11-09 UNTIL 2004-06-03 RESIGNED
PETER GEORGE FREDERICK SELDON May 1935 British Director RESIGNED
MR GEOFFERY SPENCER SAYERS Feb 1965 British Director 1999-02-23 UNTIL 2013-11-14 RESIGNED
DR NICOLA JANE TOYNTON Dec 1959 British Director 2009-06-18 UNTIL 2013-06-13 RESIGNED
DR SARAH ANN ROBBINS Feb 1965 British Director 2013-03-07 UNTIL 2014-06-20 RESIGNED
SUSAN JENNIFER MUMFORD Mar 1936 British Director RESIGNED
JOHN REGINALD MICHAEL MAY SOMERVILLE Sep 1927 British Director RESIGNED
MR ANDREW HUGH MONRO Mar 1950 British Director 2000-02-29 UNTIL 2013-06-13 RESIGNED
DR CATHERINE MARGARET LEATHER May 1929 British Director RESIGNED
MR JULIAN EDWARD ROSEWARNE TRAHAIR Nov 1954 British Director 2016-09-20 UNTIL 2020-03-16 RESIGNED
SIR CHARLES JOHN PATRICK LAWSON May 1959 British Director 2012-03-08 UNTIL 2014-06-20 RESIGNED
MRS PIPPA SALE Dec 1964 British Director 2013-11-14 UNTIL 2014-06-20 RESIGNED
RONALD JOHN GEORGE ANDERSON-BICKLEY Secretary RESIGNED
MR GUY TRISTRAM AYLING Secretary 2019-08-21 UNTIL 2020-09-02 RESIGNED
MS JANETTE SUSAN CAMPBELL-WOOD Secretary 2009-10-08 UNTIL 2014-08-31 RESIGNED
MRS TINA PAINE Secretary 2020-09-02 UNTIL 2023-01-24 RESIGNED
JAMES RICHARD ORGILL MASSEY Feb 1966 Secretary 2009-05-18 UNTIL 2009-10-08 RESIGNED
MRS MARILYN MARGUERITE SENA Secretary 2014-08-15 UNTIL 2015-06-30 RESIGNED
MR STEVEN JOHN ANTHONY MALTRAVERS WEBBER Secretary 2015-06-30 UNTIL 2019-08-19 RESIGNED
NEIL JORY Jul 1959 Secretary 2002-09-01 UNTIL 2009-04-28 RESIGNED
MR CHARLES GEOFFREY COX Apr 1960 British Director 2008-11-13 UNTIL 2014-06-20 RESIGNED
MR JULIAN EDWARD ROSEWARNE TRAHAIR Nov 1954 British Director 2011-03-03 UNTIL 2014-06-20 RESIGNED
MRS NICOLA ANNE HUGGETT Apr 1969 British Director 2013-06-13 UNTIL 2014-06-20 RESIGNED
ANTHONY BRUCE EDWARD HUDSON Oct 1938 British Director RESIGNED
MR ROBERT PETER MIDDLETON HARTLEY Mar 1958 British Director 2011-03-03 UNTIL 2014-06-20 RESIGNED
RICHARD COLIN FRANKLIN Apr 1953 British Director 2005-03-03 UNTIL 2011-03-03 RESIGNED
DR JUDY EVANS May 1951 British Director 1997-11-07 UNTIL 2014-06-20 RESIGNED
MRS JENNIFER CLAIRE DWYER Jun 1963 British Director 2009-06-18 UNTIL 2012-01-09 RESIGNED
MR GAVIN JAMES DOMINIC DOLLARD Jul 1950 British Director 2011-03-03 UNTIL 2014-06-20 RESIGNED
DAVID STEEL BARNES JAMES Jun 1949 British Director 2001-03-01 UNTIL 2012-06-14 RESIGNED
THOMAS DERRICK DENNER May 1936 British Director RESIGNED
TIMOTHY DANSON CUNNINGHAM May 1953 British Director 2006-09-01 UNTIL 2014-06-20 RESIGNED
JONATHAN HUGH TRAFFORD Aug 1933 British Director RESIGNED
SARAH CORYTON Mar 1948 British Director 2001-03-01 UNTIL 2008-11-13 RESIGNED
CHARLES HENRY CHRISTIE Sep 1924 British Director RESIGNED
MR ROBERT LYFORD BARCLAY Oct 1947 British Director 2008-11-13 UNTIL 2012-11-08 RESIGNED
GRAHAM DAVID ADAM Jul 1944 British Director RESIGNED
MR ROBERT ACHESON May 1949 British Director 2009-03-05 UNTIL 2012-03-19 RESIGNED
MR IAN RICHARD DAVENPORT May 1960 British Director 2006-09-01 UNTIL 2012-06-14 RESIGNED
MARK ROBIN JOHNSON Oct 1957 British Director 2002-02-28 UNTIL 2008-11-13 RESIGNED
MR PETER JOHN DIXON HODGSON Mar 1947 British Director 1993-05-19 UNTIL 2006-08-31 RESIGNED
PETER HERBERT LAPPING Aug 1941 British Director RESIGNED
MR JULIAN EDWARD ROSEWARNE TRAHAIR Nov 1954 British Director 2014-11-26 UNTIL 2015-09-01 RESIGNED
MR JULIAN EDWARD ROSEWARNE TRAHAIR Nov 1954 British Director 2014-11-27 UNTIL 2014-11-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARLBOROUGH HOUSE SCHOOL TRUST LIMITED CRANBROOK Active FULL 85200 - Primary education
NORMAN COURT TRUST LIMITED SOUTHAMPTON UNITED KINGDOM Dissolved... SMALL 85200 - Primary education
ST ANDREWS(PANGBOURNE)SCHOOL TRUST LIMITED READING ... FULL 85100 - Pre-primary education
MOULSFORD PREPARATORY SCHOOL TRUST LIMITED WALLINGFORD Active FULL 85200 - Primary education
DOWNS SCHOOL (CHARLTON HOUSE) LIMITED(THE) BRISTOL Active GROUP 85200 - Primary education
HOLYWELL BAY FUN PARK LIMITED PLYMOUTH Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
PANGBOURNE COLLEGE ENTERPRISES LIMITED Active SMALL 47710 - Retail sale of clothing in specialised stores
FRANKLINS ACCOUNTANTS LIMITED MUTLEY PLAIN Active MICRO ENTITY 69201 - Accounting and auditing activities
CHASE SERVICES LIMITED Active MICRO ENTITY 98000 - Residents property management
NEWQUAY FIRST LIMITED NEWQUAY Dissolved... DORMANT 99999 - Dormant Company
MOUNT KELLY FOUNDATION GOVERNORS TAVISTOCK Active DORMANT 85200 - Primary education
CRANLEIGH SCHOOL SURREY Active GROUP 85200 - Primary education
BLOXHAM SCHOOL LIMITED BANBURY Active GROUP 85310 - General secondary education
TONBRIDGE SCHOOL TONBRIDGE Active GROUP 85200 - Primary education
INSPIRE WEALTH LTD PLYMOUTH ENGLAND Active TOTAL EXEMPTION FULL 66290 - Other activities auxiliary to insurance and pension funding
TREVORNICK HOLIDAY PARK LIMITED PLYMOUTH Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
THE GODOLPHIN SCHOOL TRUSTEE LIMITED SALISBURY Active DORMANT 85200 - Primary education
MOUNT KELLY OVERSEAS LIMITED TAVISTOCK UNITED KINGDOM Active SMALL 85600 - Educational support services
ELLENGLAZER CIC NEWQUAY UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - MOUNT HOUSE SCHOOL TRUST LIMITED 2022-05-27 31-08-2021

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOUNT KELLY ENTERPRISES LTD TAVISTOCK ENGLAND Active SMALL 85510 - Sports and recreation education
MOUNT KELLY FOUNDATION GOVERNORS TAVISTOCK Active DORMANT 85200 - Primary education
MOUNT KELLY OVERSEAS LIMITED TAVISTOCK UNITED KINGDOM Active SMALL 85600 - Educational support services
MOUNT KELLY SWIMMING LIMITED TAVISTOCK ENGLAND Active SMALL 85510 - Sports and recreation education
DEVONSHIRE PHYSIOTHERAPY LTD TAVISTOCK Active MICRO ENTITY 96040 - Physical well-being activities
ESTHER FOX LTD TAVISTOCK UNITED KINGDOM Active NO ACCOUNTS FILED 86900 - Other human health activities