MUNTHAM HOUSE SCHOOL
WEST SUSSEX

Hellopages » West Sussex » Horsham » RH13 0NJ

Company number 05063879
Status Active
Incorporation Date 4 March 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address MUNTHAM HOUSE SCHOOL BARNS GREEN, HORSHAM, WEST SUSSEX, RH13 0NJ
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Appointment of Mr Andrew John Barnes as a director on 15 November 2016; Termination of appointment of Christopher Benton as a director on 15 November 2016. The most likely internet sites of MUNTHAM HOUSE SCHOOL are www.munthamhouse.co.uk, and www.muntham-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Horsham Rail Station is 4 miles; to Warnham Rail Station is 4.9 miles; to Littlehaven Rail Station is 4.9 miles; to Pulborough Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Muntham House School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05063879. Muntham House School has been working since 04 March 2004. The present status of the company is Active. The registered address of Muntham House School is Muntham House School Barns Green Horsham West Sussex Rh13 0nj. . JEFFS, Patricia Ann is a Secretary of the company. BARNES, Andrew John is a Director of the company. FRYATT, Robert Henry is a Director of the company. FULLER, Martin Peter is a Director of the company. FURSE, Karen Marie is a Director of the company. HIGGINS, Peter Francis is a Director of the company. JENNINGS, Vernon Lewis is a Director of the company. JONES, Barry, Dr is a Director of the company. KNIGHTLEY, John Russell is a Director of the company. LUFF, Angela is a Director of the company. VALLON, Alan, Dr is a Director of the company. VOSE, Eileen Vining is a Director of the company. Secretary PAINTER, Mary Barbara has been resigned. Director ALLEN, Prudence Felicity has been resigned. Director BENTON, Christopher has been resigned. Director BRUCE, Margaret Anne has been resigned. Director CARRINGTON, John Michael has been resigned. Director CLEMENTS, Heidi Caroline has been resigned. Director HARRY, Donald George, Dr has been resigned. Director HEATON, Kathleen Anne has been resigned. Director HOLLANDS, Vanessa Selina has been resigned. Director KEMP, Roger Frank has been resigned. Director KING, Carol Ann has been resigned. Director LOCKHART, Fiona has been resigned. Director MCMAHON, Rosemary Ann has been resigned. Director OLIVER, Michael John has been resigned. Director ORDIDGE, John David has been resigned. Director PRYOR, Michael Antony has been resigned. Director THORPE, Belinda has been resigned. Director WEBSTER, Dorothy Mary has been resigned. Director WILKINSON, George William has been resigned. Director WRIGHT, Michelle Ann has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
JEFFS, Patricia Ann
Appointed Date: 01 May 2010

Director
BARNES, Andrew John
Appointed Date: 15 November 2016
42 years old

Director
FRYATT, Robert Henry
Appointed Date: 20 January 2016
73 years old

Director
FULLER, Martin Peter
Appointed Date: 25 May 2006
64 years old

Director
FURSE, Karen Marie
Appointed Date: 10 March 2016
52 years old

Director
HIGGINS, Peter Francis
Appointed Date: 04 March 2004
86 years old

Director
JENNINGS, Vernon Lewis
Appointed Date: 04 March 2004
82 years old

Director
JONES, Barry, Dr
Appointed Date: 05 January 2015
82 years old

Director
KNIGHTLEY, John Russell
Appointed Date: 05 January 2015
86 years old

Director
LUFF, Angela
Appointed Date: 01 September 2015
59 years old

Director
VALLON, Alan, Dr
Appointed Date: 02 July 2014
76 years old

Director
VOSE, Eileen Vining
Appointed Date: 24 November 2010
75 years old

Resigned Directors

Secretary
PAINTER, Mary Barbara
Resigned: 30 April 2010
Appointed Date: 04 March 2004

Director
ALLEN, Prudence Felicity
Resigned: 17 July 2015
Appointed Date: 04 March 2004
70 years old

Director
BENTON, Christopher
Resigned: 15 November 2016
Appointed Date: 24 November 2010
52 years old

Director
BRUCE, Margaret Anne
Resigned: 29 January 2007
Appointed Date: 04 March 2004
80 years old

Director
CARRINGTON, John Michael
Resigned: 31 August 2004
Appointed Date: 04 March 2004
91 years old

Director
CLEMENTS, Heidi Caroline
Resigned: 09 March 2006
Appointed Date: 23 September 2004
63 years old

Director
HARRY, Donald George, Dr
Resigned: 26 September 2012
Appointed Date: 22 June 2006
82 years old

Director
HEATON, Kathleen Anne
Resigned: 30 June 2010
Appointed Date: 20 May 2004
87 years old

Director
HOLLANDS, Vanessa Selina
Resigned: 11 March 2005
Appointed Date: 04 March 2004
59 years old

Director
KEMP, Roger Frank
Resigned: 01 September 2010
Appointed Date: 23 September 2004
76 years old

Director
KING, Carol Ann
Resigned: 17 July 2015
Appointed Date: 04 March 2004
73 years old

Director
LOCKHART, Fiona
Resigned: 02 February 2016
Appointed Date: 01 September 2015
63 years old

Director
MCMAHON, Rosemary Ann
Resigned: 24 March 2014
Appointed Date: 21 June 2007
77 years old

Director
OLIVER, Michael John
Resigned: 12 May 2014
Appointed Date: 04 March 2004
82 years old

Director
ORDIDGE, John David
Resigned: 22 June 2006
Appointed Date: 04 March 2004
90 years old

Director
PRYOR, Michael Antony
Resigned: 23 September 2004
Appointed Date: 04 March 2004
78 years old

Director
THORPE, Belinda
Resigned: 17 July 2015
Appointed Date: 25 May 2006
70 years old

Director
WEBSTER, Dorothy Mary
Resigned: 31 August 2004
Appointed Date: 04 March 2004
84 years old

Director
WILKINSON, George William
Resigned: 24 September 2015
Appointed Date: 15 May 2013
76 years old

Director
WRIGHT, Michelle Ann
Resigned: 23 September 2004
Appointed Date: 04 March 2004
66 years old

MUNTHAM HOUSE SCHOOL Events

14 Feb 2017
Confirmation statement made on 14 February 2017 with updates
17 Nov 2016
Appointment of Mr Andrew John Barnes as a director on 15 November 2016
17 Nov 2016
Termination of appointment of Christopher Benton as a director on 15 November 2016
05 Sep 2016
Group of companies' accounts made up to 31 March 2016
15 Jun 2016
Director's details changed for Mr John Knightly on 15 June 2016
...
... and 80 more events
27 Aug 2004
Director resigned
15 Jun 2004
New director appointed
28 May 2004
Secretary's particulars changed
28 May 2004
Director's particulars changed
04 Mar 2004
Incorporation

MUNTHAM HOUSE SCHOOL Charges

10 January 2007
Legal charge
Delivered: 25 January 2007
Status: Satisfied on 16 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Muntham house school barnesgreen itchingfield t/no's…
31 May 2006
Legal charge
Delivered: 7 June 2006
Status: Satisfied on 15 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Muntham house school, barnes green, horsham, west sussex…