Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANDER PORTMAN WOODWARD LIMITED
Company Information for

MANDER PORTMAN WOODWARD LIMITED

90-92 QUEEN'S GATE, LONDON, SW7 5AB,
Company Registration Number
01280778
Private Limited Company
Active

Company Overview

About Mander Portman Woodward Ltd
MANDER PORTMAN WOODWARD LIMITED was founded on 1976-10-08 and has its registered office in London. The organisation's status is listed as "Active". Mander Portman Woodward Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MANDER PORTMAN WOODWARD LIMITED
 
Legal Registered Office
90-92 QUEEN'S GATE
LONDON
SW7 5AB
Other companies in SW7
 
Telephone0207-835-1355
 
Filing Information
Company Number 01280778
Company ID Number 01280778
Date formed 1976-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 03:13:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANDER PORTMAN WOODWARD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MANDER PORTMAN WOODWARD LIMITED
The following companies were found which have the same name as MANDER PORTMAN WOODWARD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MANDER PORTMAN WOODWARD LIMITED Unknown Company formed on the 2014-06-05

Company Officers of MANDER PORTMAN WOODWARD LIMITED

Current Directors
Officer Role Date Appointed
SPENCER HOWARD COLES
Director 2017-03-10
DAVID JONES
Director 2016-01-05
MARTIN ANDREW MCINROY
Director 2014-08-19
NIGEL WILLIAM KER STOUT
Director 1992-05-22
ANDREW VINCENT ALEXANDER THICK
Director 2016-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN DANIEL BOYES
Director 2000-09-01 2016-09-09
JOSH KAUFMAN
Director 2014-09-23 2016-01-05
STUART ROBINSON
Director 2013-03-19 2014-08-08
WILLIAM JOHN ETCHELL
Director 2011-10-06 2012-07-16
CARL RAYMOND LYGO
Director 2009-10-01 2012-07-16
CHRISTOPHER MICHAEL DAVID ROSS-ROBERTS
Director 2005-06-01 2011-10-06
MICHAEL RICHARD DAYKIN
Company Secretary 2006-06-19 2009-12-24
ROGER WILLIAM JOHN SIDDLE
Director 2009-06-04 2009-08-31
CARL RAYMOND LYGO
Director 2005-02-22 2009-06-04
CHARLES CAMPBELL LEATHES PRIOR
Director 2001-09-17 2007-08-09
NICOLA JOANNE HOTCHIN
Company Secretary 2005-11-03 2006-06-19
RACHEL OFFLER
Company Secretary 2003-11-01 2005-11-03
JAMES ROBERT BURNETT
Director 2000-09-01 2005-07-13
SARAH LOUISE HABGOOD
Company Secretary 1999-05-24 2003-11-30
RICHARD RALPH PRICE
Director 1992-05-22 2001-09-17
KEITH JOHN MUNNINGS
Director 1998-07-01 1999-08-30
LYNN ANGHARAD CHANDLER
Company Secretary 1992-05-22 1999-05-24
FIONA ELDRIDGE
Director 1993-04-26 1998-06-30
JOSEPH HENRY RUSTON
Director 1992-05-22 1998-06-30
FIONA CATHERINE DOWDING
Director 1993-03-19 1997-07-01
DAPHNE ANNE BIGMORE
Director 1994-08-01 1996-06-21
JOY WINNINGTON
Director 1992-05-22 1994-08-31
NIGEL PAUL ADDISON
Director 1992-05-22 1994-02-07
KATHERINE ANNE BUCKLEY
Director 1992-05-22 1993-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPENCER HOWARD COLES JUSTIN CRAIG EDUCATION HOLDINGS LIMITED Director 2014-10-29 CURRENT 2007-07-12 Active - Proposal to Strike off
SPENCER HOWARD COLES JUSTIN CRAIG EDUCATION LIMITED Director 2014-10-29 CURRENT 1985-03-14 Active
DAVID JONES KAPLAN INTERNATIONAL UK HOLDINGS LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
DAVID JONES KAPLAN ESSEX LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active
DAVID JONES KAPLAN ESTATES LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
DAVID JONES KAPLAN QATAR LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
DAVID JONES KAPLAN OPEN LEARNING LIMITED Director 2016-07-01 CURRENT 2007-05-11 Active
DAVID JONES KAPLAN NOTTINGHAM LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
DAVID JONES KENSINGTON STUDENT SERVICES LIMITED Director 2016-01-05 CURRENT 2012-10-05 Active
DAVID JONES MPW TOPCO LIMITED Director 2016-01-05 CURRENT 2012-07-05 Active - Proposal to Strike off
DAVID JONES MPW HOLDCO LIMITED Director 2016-01-05 CURRENT 2012-07-06 Active - Proposal to Strike off
DAVID JONES MPW MIDCO LIMITED Director 2016-01-05 CURRENT 2012-07-06 Active - Proposal to Strike off
DAVID JONES JUSTIN CRAIG EDUCATION HOLDINGS LIMITED Director 2016-01-05 CURRENT 2007-07-12 Active - Proposal to Strike off
DAVID JONES JUSTIN CRAIG EDUCATION LIMITED Director 2016-01-05 CURRENT 1985-03-14 Active
DAVID JONES KAPLAN OPEN LEARNING (ESSEX) LIMITED Director 2015-11-17 CURRENT 2007-05-11 Active
DAVID JONES KAPLAN YORK LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
MARTIN ANDREW MCINROY JUSTIN CRAIG EDUCATION HOLDINGS LIMITED Director 2014-10-29 CURRENT 2007-07-12 Active - Proposal to Strike off
MARTIN ANDREW MCINROY JUSTIN CRAIG EDUCATION LIMITED Director 2014-10-29 CURRENT 1985-03-14 Active
MARTIN ANDREW MCINROY MPW HOLDCO LIMITED Director 2012-10-11 CURRENT 2012-07-06 Active - Proposal to Strike off
MARTIN ANDREW MCINROY MPW MIDCO LIMITED Director 2012-10-11 CURRENT 2012-07-06 Active - Proposal to Strike off
MARTIN ANDREW MCINROY KENSINGTON STUDENT SERVICES LIMITED Director 2012-10-05 CURRENT 2012-10-05 Active
MARTIN ANDREW MCINROY MPW TOPCO LIMITED Director 2012-07-16 CURRENT 2012-07-05 Active - Proposal to Strike off
NIGEL WILLIAM KER STOUT MINERVA EDUCATION HOLDCO LIMITED Director 2018-06-01 CURRENT 2013-03-01 Active
NIGEL WILLIAM KER STOUT OCKHAM COURT MANAGEMENT CO (NO.3) LIMITED Director 2015-10-01 CURRENT 1987-03-12 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN INTERNATIONAL UK HOLDINGS LIMITED Director 2017-11-11 CURRENT 2017-11-08 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN ESSEX LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN ESTATES LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN QATAR LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN OPEN LEARNING LIMITED Director 2016-07-01 CURRENT 2007-05-11 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN NOTTINGHAM LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
ANDREW VINCENT ALEXANDER THICK KENSINGTON STUDENT SERVICES LIMITED Director 2016-01-05 CURRENT 2012-10-05 Active
ANDREW VINCENT ALEXANDER THICK MPW TOPCO LIMITED Director 2016-01-05 CURRENT 2012-07-05 Active - Proposal to Strike off
ANDREW VINCENT ALEXANDER THICK MPW HOLDCO LIMITED Director 2016-01-05 CURRENT 2012-07-06 Active - Proposal to Strike off
ANDREW VINCENT ALEXANDER THICK MPW MIDCO LIMITED Director 2016-01-05 CURRENT 2012-07-06 Active - Proposal to Strike off
ANDREW VINCENT ALEXANDER THICK JUSTIN CRAIG EDUCATION HOLDINGS LIMITED Director 2016-01-05 CURRENT 2007-07-12 Active - Proposal to Strike off
ANDREW VINCENT ALEXANDER THICK JUSTIN CRAIG EDUCATION LIMITED Director 2016-01-05 CURRENT 1985-03-14 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN OPEN LEARNING (ESSEX) LIMITED Director 2015-11-17 CURRENT 2007-05-11 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN YORK LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN SAUDI ARABIA HOLDINGS LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN BOURNEMOUTH LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN UWE LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN NT LIMITED Director 2012-04-30 CURRENT 2004-10-25 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN GLASGOW LIMITED Director 2012-04-30 CURRENT 2006-10-24 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN INTERNATIONAL COLLEGE LONDON LIMITED Director 2012-04-30 CURRENT 2008-03-13 Active
ANDREW VINCENT ALEXANDER THICK WEST OF ENGLAND LANGUAGE SERVICES LIMITED Director 2012-04-30 CURRENT 1989-09-22 Active - Proposal to Strike off
ANDREW VINCENT ALEXANDER THICK ANGLO-WORLD GROUP LIMITED Director 2012-04-30 CURRENT 1969-02-19 Active
ANDREW VINCENT ALEXANDER THICK ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED Director 2012-04-30 CURRENT 1987-09-08 Active
ANDREW VINCENT ALEXANDER THICK ASPECT EDUCATION LIMITED Director 2012-04-30 CURRENT 2000-08-11 Active
ANDREW VINCENT ALEXANDER THICK ASPECT EDUCATION UK LIMITED Director 2012-04-30 CURRENT 2001-09-03 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN INTERNATIONAL COLLEGES U.K. LIMITED Director 2012-04-30 CURRENT 2004-10-25 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN US LIMITED Director 2012-04-30 CURRENT 2005-10-17 Active - Proposal to Strike off
ANDREW VINCENT ALEXANDER THICK KAPLAN LIVERPOOL LIMITED Director 2012-04-30 CURRENT 2007-04-18 Active
ANDREW VINCENT ALEXANDER THICK KAPLAN BRIGHTON LIMITED Director 2012-04-30 CURRENT 2010-07-30 Active
ANDREW VINCENT ALEXANDER THICK THE SALISBURY SCHOOL OF ENGLISH LIMITED Director 2012-04-30 CURRENT 1988-11-30 Active - Proposal to Strike off
ANDREW VINCENT ALEXANDER THICK ANGLO WORLD EDUCATION LIMITED Director 2012-04-30 CURRENT 1973-05-30 Active
ANDREW VINCENT ALEXANDER THICK ASPECT EDUCATIONAL SERVICES LIMITED Director 2012-04-30 CURRENT 2001-09-03 Active
ANDREW VINCENT ALEXANDER THICK BEO UK LIMITED Director 2012-03-09 CURRENT 2009-01-19 Dissolved 2016-03-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-01CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2022-11-15DIRECTOR APPOINTED MR SAMUEL FRANCIS FEENAN
2022-11-15DIRECTOR APPOINTED MR SAMUEL FRANCIS FEENAN
2022-11-15APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDREW MCINROY
2022-11-15APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDREW MCINROY
2022-07-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-12CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES
2020-05-29PSC07CESSATION OF MPW HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-05-29PSC02Notification of Kaplan International Holdings Limited as a person with significant control on 2018-10-18
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAM KER STOUT
2019-06-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-12PSC05Change to person with significant control
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-06-11PSC05Change of details for Kaplan International Holdings Limited as a person with significant control on 2016-04-06
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 15000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-03-10AP01DIRECTOR APPOINTED MR SPENCER HOWARD COLES
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DANIEL BOYES
2016-07-01AA01Current accounting period extended from 31/12/15 TO 31/12/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 15000
2016-06-27AR0118/05/16 ANNUAL RETURN FULL LIST
2016-01-25AUDAUDITOR'S RESIGNATION
2016-01-11AA01Previous accounting period shortened from 30/06/16 TO 31/12/15
2016-01-11AP01DIRECTOR APPOINTED MR ANDREW VINCENT ALEXANDER THICK
2016-01-11AP01DIRECTOR APPOINTED MR DAVID JONES
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOSH KAUFMAN
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012807780015
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012807780015
2016-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012807780013
2016-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012807780012
2016-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012807780014
2016-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012807780014
2016-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012807780013
2016-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012807780012
2016-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-12-01AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 15000
2015-05-27AR0118/05/15 FULL LIST
2015-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WILLIAM KER STOUT / 01/02/2015
2015-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 012807780015
2015-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 012807780014
2015-03-09AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-25AP01DIRECTOR APPOINTED MR JOSH KAUFMAN
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBINSON
2014-09-17AP01DIRECTOR APPOINTED MR MARTIN ANDREW MCINROY
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 15000
2014-06-13AR0118/05/14 FULL LIST
2013-12-12AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 012807780013
2013-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 012807780012
2013-06-30AA01PREVSHO FROM 31/08/2013 TO 30/06/2013
2013-06-11AR0118/05/13 FULL LIST
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WILLIAM KER STOUT / 18/05/2013
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBINSON / 18/05/2013
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BOYES / 18/05/2013
2013-04-29AP01DIRECTOR APPOINTED MR STUART ROBINSON
2013-02-05AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-11-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2012 FROM BPP HOUSE,ALDINE PLACE 142/144 UXBRIDGE ROAD LONDON W12 8AA
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR CARL LYGO
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ETCHELL
2012-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-07-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-05-18AR0118/05/12 FULL LIST
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-10-07AP01DIRECTOR APPOINTED MR WILLIAM ETCHELL
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSS-ROBERTS
2011-07-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-06-08AR0118/05/11 FULL LIST
2011-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-01-17AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-08-26RES01ADOPT ARTICLES 13/08/2010
2010-08-26CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-05-26AR0118/05/10 FULL LIST
2010-01-28AUDAUDITOR'S RESIGNATION
2010-01-11TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL DAYKIN
2009-10-20AP01DIRECTOR APPOINTED MR CARL RAYMOND LYGO
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BOYES / 09/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WILLIAM KER STOUT / 09/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL ROSS-ROBERTS / 09/10/2009
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR ROGER SIDDLE
2009-08-07225CURREXT FROM 30/06/2009 TO 31/08/2009
2009-07-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-07-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-06-23363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-06-22AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-06-12288aDIRECTOR APPOINTED MR ROGER WILLIAM JOHN SIDDLE
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR CARL LYGO
2008-12-01288cDIRECTOR'S CHANGE OF PARTICULARS / CARL LYGO / 01/08/2008
2008-10-03AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-06-30363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2007-08-16288bDIRECTOR RESIGNED
2007-06-12363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-02-02AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-13288cDIRECTOR'S PARTICULARS CHANGED
2006-06-30288aNEW SECRETARY APPOINTED
2006-06-30288bSECRETARY RESIGNED
2006-06-12363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-05-09AAFULL ACCOUNTS MADE UP TO 30/06/05
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to MANDER PORTMAN WOODWARD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MANDER PORTMAN WOODWARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-30 Satisfied MPW HOLDING SARL AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2015-04-27 Satisfied HSBC BANK PLC
2013-12-11 Satisfied HSBC BANK PLC
2013-08-16 Satisfied HSBC BANK PLC
GROUP DEBENTURE 2012-11-21 Satisfied MPW HOLDING S.A R.L.
GROUP DEBENTURE 2012-11-13 Satisfied HSBC BANK PLC (THE SECURITY AGENT)
DEBENTURE 2012-07-25 Satisfied MPW HOLDING SARL
SECURITY AGREEMENT 2011-06-24 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2011-05-13 Outstanding CHARLES KENNETH WALFORD
A SECURITY AGREEMENT 2010-08-16 Satisfied BARCLAYS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 16 AUGUST 2005 2005-09-20 Satisfied LLOYDS TSB BANK PLC
OMNIBUS LETTER OF SET-OFF 2005-08-16 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-09-18 Satisfied LLOYDS TSB BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2000-06-14 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2000-03-24 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANDER PORTMAN WOODWARD LIMITED

Intangible Assets
Patents
We have not found any records of MANDER PORTMAN WOODWARD LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MANDER PORTMAN WOODWARD LIMITED owns 5 domain names.

mpwonline.co.uk   mpwreviseonline.co.uk   mpw.co.uk   alevelretakes.co.uk   brookside.co.uk  

Trademarks
We have not found any records of MANDER PORTMAN WOODWARD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MANDER PORTMAN WOODWARD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2017-03-06 GBP £7,508
Solihull Metropolitan Borough Council 2016-11-07 GBP £7,758
Cambridgeshire County Council 2015-01-07 GBP £4,290 Independent School Placements
Cambridgeshire County Council 2014-11-28 GBP £2,145 Independent School Placements
Birmingham City Council 2014-09-29 GBP £4,710
Birmingham City Council 2014-09-29 GBP £6,011
Essex County Council 2014-06-02 GBP £6,250
Cambridgeshire County Council 2014-05-13 GBP £5,920 Independent School Placements
Cambridgeshire County Council 2014-01-30 GBP £5,920 Independent School Placements
Essex County Council 2013-12-23 GBP £6,250
Essex County Council 2013-10-28 GBP £6,250
Cambridgeshire County Council 2010-09-10 GBP £1,286 Capital WIP - other - Expenditure / Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MANDER PORTMAN WOODWARD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANDER PORTMAN WOODWARD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANDER PORTMAN WOODWARD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.