SIR ROGER MANWOOD'S SCHOOL
SANDWICH SIR ROGER MANWOOD SCHOOL

Hellopages » Kent » Dover » CT13 9JX

Company number 07539918
Status Active
Incorporation Date 23 February 2011
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address SIR ROGER MANWOOD'S SCHOOL, MANWOOD ROAD, SANDWICH, KENT, CT13 9JX
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Full accounts made up to 31 August 2016; Termination of appointment of Anne Pujadas-Telmon as a director on 31 August 2016. The most likely internet sites of SIR ROGER MANWOOD'S SCHOOL are www.sirrogermanwoods.co.uk, and www.sir-roger-manwood-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. The distance to to Ramsgate Rail Station is 5.5 miles; to Dumpton Park Rail Station is 6.2 miles; to Birchington-on-Sea Rail Station is 7.6 miles; to Shepherds Well Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sir Roger Manwood S School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07539918. Sir Roger Manwood S School has been working since 23 February 2011. The present status of the company is Active. The registered address of Sir Roger Manwood S School is Sir Roger Manwood S School Manwood Road Sandwich Kent Ct13 9jx. . MOLLOY, Thomas James is a Secretary of the company. DANIELS, Rosalind Claire is a Director of the company. EVERARD, Mary Christine is a Director of the company. EWEN, Colin is a Director of the company. FULLER, David John is a Director of the company. GORRINGE, Lindsay Mary is a Director of the company. HOFFMANN, Gunda is a Director of the company. HUNTER, Lee John is a Director of the company. JACKSON, Rebecca Jane, Dr is a Director of the company. KILBEE, Anthony John is a Director of the company. ROBERTS, Mark, Reverend Canon is a Director of the company. ROSSO, Joanna Catherine is a Director of the company. WEATHERLEY, Anne, Dr is a Director of the company. Secretary FARRER, Simon has been resigned. Secretary MCMILLAN, Elizabeth has been resigned. Director BAKER, Sally-Anne has been resigned. Director BODYCOMB, Susan Janet has been resigned. Director BOYES, Jon has been resigned. Director BRADLEY, John David has been resigned. Director DYER, Michael Karl has been resigned. Director GRIFFITHS, Bernard Reginald has been resigned. Director PEARCE, Christopher David has been resigned. Director PUJADAS-TELMON, Anne has been resigned. Director SINNETT-SMITH, Caroline Susan has been resigned. Director SMITH, Alana Siobhan has been resigned. Director WAITE, Malcolm has been resigned. Director WILLIAMS, Jonathan Robert has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
MOLLOY, Thomas James
Appointed Date: 01 April 2015

Director
DANIELS, Rosalind Claire
Appointed Date: 01 March 2011
65 years old

Director
EVERARD, Mary Christine
Appointed Date: 01 March 2011
70 years old

Director
EWEN, Colin
Appointed Date: 01 March 2011
66 years old

Director
FULLER, David John
Appointed Date: 23 February 2011
60 years old

Director
GORRINGE, Lindsay Mary
Appointed Date: 01 March 2011
81 years old

Director
HOFFMANN, Gunda
Appointed Date: 23 October 2014
60 years old

Director
HUNTER, Lee John
Appointed Date: 01 September 2013
59 years old

Director
JACKSON, Rebecca Jane, Dr
Appointed Date: 23 October 2014
57 years old

Director
KILBEE, Anthony John
Appointed Date: 01 March 2011
85 years old

Director
ROBERTS, Mark, Reverend Canon
Appointed Date: 23 February 2011
71 years old

Director
ROSSO, Joanna Catherine
Appointed Date: 01 March 2011
65 years old

Director
WEATHERLEY, Anne, Dr
Appointed Date: 23 February 2011
70 years old

Resigned Directors

Secretary
FARRER, Simon
Resigned: 31 March 2015
Appointed Date: 09 March 2011

Secretary
MCMILLAN, Elizabeth
Resigned: 09 March 2011
Appointed Date: 23 February 2011

Director
BAKER, Sally-Anne
Resigned: 31 August 2015
Appointed Date: 01 March 2011
65 years old

Director
BODYCOMB, Susan Janet
Resigned: 31 August 2014
Appointed Date: 01 March 2011
70 years old

Director
BOYES, Jon
Resigned: 20 February 2016
Appointed Date: 01 March 2011
57 years old

Director
BRADLEY, John David
Resigned: 21 March 2014
Appointed Date: 01 March 2011
81 years old

Director
DYER, Michael Karl
Resigned: 13 November 2015
Appointed Date: 14 November 2011
55 years old

Director
GRIFFITHS, Bernard Reginald
Resigned: 09 October 2013
Appointed Date: 01 March 2011
69 years old

Director
PEARCE, Christopher David
Resigned: 13 August 2016
Appointed Date: 20 November 2014
49 years old

Director
PUJADAS-TELMON, Anne
Resigned: 31 August 2016
Appointed Date: 01 March 2011
50 years old

Director
SINNETT-SMITH, Caroline Susan
Resigned: 06 January 2015
Appointed Date: 01 March 2011
66 years old

Director
SMITH, Alana Siobhan
Resigned: 31 August 2016
Appointed Date: 23 October 2014
63 years old

Director
WAITE, Malcolm
Resigned: 31 August 2016
Appointed Date: 01 March 2011
75 years old

Director
WILLIAMS, Jonathan Robert
Resigned: 31 August 2014
Appointed Date: 01 March 2011
57 years old

Persons With Significant Control

Dr Anne Weatherley
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Reverend Mark Roberts
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Fuller
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIR ROGER MANWOOD'S SCHOOL Events

23 Feb 2017
Confirmation statement made on 23 February 2017 with updates
03 Jan 2017
Full accounts made up to 31 August 2016
01 Nov 2016
Termination of appointment of Anne Pujadas-Telmon as a director on 31 August 2016
20 Oct 2016
Termination of appointment of Michael Karl Dyer as a director on 13 November 2015
20 Oct 2016
Termination of appointment of Alana Siobhan Smith as a director on 31 August 2016
...
... and 47 more events
31 Mar 2011
Company name changed sir roger manwood school\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-09

31 Mar 2011
Change of name notice
16 Mar 2011
Appointment of Mr Simon Farrer as a secretary
16 Mar 2011
Termination of appointment of Elizabeth Mcmillan as a secretary
23 Feb 2011
Incorporation