Company NameManor Training And Resource Centre Limited
Company StatusActive
Company Number02159510
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 August 1987(36 years, 8 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Secretary NameMrs Carol Ann Jenkinson
NationalityBritish
StatusCurrent
Appointed30 October 1998(11 years, 2 months after company formation)
Appointment Duration25 years, 5 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address27 Beaumont Avenue
Sheffield
S2 1RW
Director NameMrs Carol Ann Jenkinson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(19 years, 1 month after company formation)
Appointment Duration17 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Beaumont Avenue
Sheffield
S2 1RW
Director NameMr Stuart John Peaker
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(33 years, 7 months after company formation)
Appointment Duration3 years
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address304-308 Prince Of Wales Road
Sheffield
South Yorks
S2 1FF
Director NameMs Samantha Heather Nicholson
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(33 years, 7 months after company formation)
Appointment Duration3 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address304-308 Prince Of Wales Road
Sheffield
South Yorks
S2 1FF
Director NameMiss Michelle Louise Glover
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(33 years, 7 months after company formation)
Appointment Duration3 years
RoleEmployment Lead Keyworker
Country of ResidenceEngland
Correspondence Address304-308 Prince Of Wales Road
Sheffield
South Yorks
S2 1FF
Director NameMrs Gale Hollis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed12 May 2021(33 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleTutor
Country of ResidenceEngland
Correspondence Address304-308 Prince Of Wales Road
Sheffield
South Yorks
S2 1FF
Director NameGraham Appleyard
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 17 January 1997)
RoleUnemployed
Correspondence Address387 Queen Mary Road
Sheffield
South Yorkshire
S2 1EB
Director NameColin Chappell
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 18 December 1997)
RoleUnemployed
Correspondence Address213 Prince Of Wales Road
Sheffield
South Yorkshire
S2 1FB
Director NameBarbara Anne Harrison
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1993)
RoleMinister Of Religion
Correspondence AddressWilliam Temple Vicarage
Harborough Avenue
Sheffield
S Yorks
S2 1QT
Director NameMary Doris Finchett
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1995)
RoleRetired
Correspondence Address15 Spinkhill Drive
Sheffield
South Yorkshire
S13 8FD
Secretary NameGwenda Mary Schofield
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 1993)
RoleCompany Director
Correspondence Address16 Hastilar Close
Manor
Sheffield
South Yorkshire
S2 1PG
Director NameNorma Armitage
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(6 years, 2 months after company formation)
Appointment Duration27 years, 3 months (resigned 01 February 2021)
RoleNursery Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address27 Ballifield Way
Sheffield
S13 9HY
Director NameRussell Coughlin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(6 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 October 1995)
RoleStudent
Correspondence Address23 Normancroft Drive
Lower Manor Castlebeck
Sheffield
Yorkshire
S2 1DQ
Director NameGwendoline May Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(6 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 October 1995)
RoleCommunity Worker
Correspondence Address6 Locke Road
Dodworth
Barnsley
South Yorkshire
S75 3QH
Director NameClaire Gilvarry
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(6 years, 2 months after company formation)
Appointment Duration12 months (resigned 28 October 1994)
RoleUnemployed
Correspondence Address5 Medlock Croft
Handsworth
Sheffield
South Yorkshire
S13 9DG
Secretary NameSylvia Naomi Jones
NationalityBritish
StatusResigned
Appointed29 October 1993(6 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 October 1998)
RoleStudent
Correspondence Address4 Richmond Park View
Sheffield
S13 8JN
Director NameRobert Frederick Edwards
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 May 1996)
RoleStudent
Correspondence Address12 Marys Walk
Castle Court St Johns Road
Sheffield
South Yorkshire
S2 5JD
Director NameDavid John Briggs
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(8 years, 7 months after company formation)
Appointment Duration11 months (resigned 21 February 1997)
RoleUnemployed Quantity Surveyor
Correspondence Address37 Wainwright Avenue
Sheffield
South Yorkshire
S13 8EL
Director NameRachel Louise Herbert
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 April 1998)
RoleStudent
Correspondence Address123 The Circle
Sheffield
South Yorkshire
S2 1QL
Director NameKenneth Curran
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(10 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 28 September 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address72 Hopefield Avenue
Sheffield
South Yorkshire
S12 4XB
Director NameWendy Fenwick
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(11 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 June 2000)
RoleStudent
Correspondence Address5a Stonecliffe Walk
Sheffield
S2 1AW
Director NameClive Akehurst
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(11 years, 2 months after company formation)
Appointment Duration12 months (resigned 29 October 1999)
RoleStudent
Correspondence Address90 Beaumont Crescent
Sheffield
S2 1SB
Director NameDawn Daly
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(11 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 May 2000)
RoleStudent
Correspondence Address63 Motehall Road
Lower Manor
Sheffield
S2 1RD
Director NameCarol Hammersley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(11 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 2000)
RoleWard Assistant
Correspondence Address8 Wulfric Close
Sheffield
S2 1GY
Director NameNeil Coulson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(13 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 June 2001)
RoleFunding Consultant
Correspondence Address15 Parsley Hay Road
Sheffield
South Yorkshire
S13 8NJ
Director NameIan Alexander Barron
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(14 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 May 2007)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 High Storrs Drive
Sheffield
South Yorkshire
S11 7LL
Director NameRachel Cresswell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(19 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 2008)
RoleCompany Director
Correspondence Address3 Hardcastle Road
Sheffield
South Yorkshire
S13 7GQ
Director NameDavid Russell Caborn
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(19 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 12 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Derriman Close
Sheffield
South Yorkshire
S11 9LB
Director NameJennifer Ann Armstrong
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(20 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 October 2014)
RoleHousing Advisor
Country of ResidenceEngland
Correspondence Address135 Fitzhubert Road
Manor
Sheffield
South Yorkshire
S2 1GR
Director NameStephen Birkby
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(20 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 February 2010)
RoleStudent
Correspondence Address22 Cotleigh Avenue
Hackenthorpe
Sheffield
South Yorkshire
S12 4HQ
Director NameAnthony Graham
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(20 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 September 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address26a Terminus Road
Millhouses
Sheffield
S Yorks
S7 2LH
Director NameValerie Marie Boulding
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(21 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 February 2011)
RoleSelf Employed Tutor
Country of ResidenceUnited Kingdom
Correspondence Address19 Wheatley Grove
Sheffield
South Yorkshire
S13 8HZ
Director NameMr David John Clarson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(27 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 December 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Stoke
Grindleford
Hope Valley
Derbyshire
S32 2HW
Director NameMr Lee Bagshaw
Date of BirthJune 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed17 May 2017(29 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 May 2022)
RoleVolunteer
Country of ResidenceEngland
Correspondence Address304-308 Prince Of Wales Road
Sheffield
South Yorks
S2 1FF

Contact

Websitematrec.org.uk
Telephone0114 2642194
Telephone regionSheffield

Location

Registered Address304-308 Prince Of Wales Road
Sheffield
South Yorks
S2 1FF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardManor Castle
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£435,691
Net Worth£480,378
Cash£217,904
Current Liabilities£8,659

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

29 October 1993Delivered on: 6 November 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 300 prince of wales road sheffield. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding

Filing History

4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 July 2017Appointment of Mrs Jenean Wendy Kirk as a director on 1 July 2017 (2 pages)
17 May 2017Appointment of Mr Lee Bagshaw as a director on 17 May 2017 (2 pages)
8 March 2017Total exemption full accounts made up to 31 July 2016 (14 pages)
23 November 2016Termination of appointment of John Patrick Mcgowan as a director on 10 November 2016 (1 page)
6 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
18 April 2016Total exemption full accounts made up to 31 July 2015 (14 pages)
13 October 2015Annual return made up to 30 September 2015 no member list (7 pages)
17 September 2015Appointment of Mr David John Clarson as a director on 1 August 2015 (2 pages)
17 September 2015Appointment of Mr David John Clarson as a director on 1 August 2015 (2 pages)
10 March 2015Termination of appointment of Jennifer Ann Armstrong as a director on 28 October 2014 (1 page)
10 February 2015Total exemption full accounts made up to 31 July 2014 (14 pages)
13 October 2014Annual return made up to 30 September 2014 no member list (7 pages)
13 October 2014Termination of appointment of Anthony Graham as a director on 18 September 2014 (1 page)
26 November 2013Total exemption full accounts made up to 31 July 2013 (14 pages)
17 October 2013Annual return made up to 30 September 2013 no member list (8 pages)
15 April 2013Appointment of Mr John Patrick Mcgowan as a director (2 pages)
8 March 2013Total exemption full accounts made up to 31 July 2012 (14 pages)
25 October 2012Annual return made up to 30 September 2012 no member list (7 pages)
24 February 2012Total exemption full accounts made up to 31 July 2011 (14 pages)
17 February 2012Previous accounting period shortened from 31 March 2012 to 31 July 2011 (3 pages)
18 November 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
19 October 2011Termination of appointment of Katherine Roberts as a director (1 page)
19 October 2011Annual return made up to 30 September 2011 no member list (7 pages)
8 August 2011Termination of appointment of Valerie Boulding as a director (1 page)
20 October 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
19 October 2010Director's details changed for Katherine Elizabeth Roberts on 20 September 2010 (2 pages)
19 October 2010Annual return made up to 30 September 2010 no member list (9 pages)
19 October 2010Director's details changed for Anthony Graham on 30 September 2010 (2 pages)
19 October 2010Director's details changed for David Russell Caborn on 30 September 2010 (2 pages)
19 October 2010Director's details changed for Jennifer Ann Armstrong on 30 September 2010 (2 pages)
25 February 2010Termination of appointment of Kerry Marples as a director (1 page)
25 February 2010Termination of appointment of Stephen Birkby as a director (1 page)
25 November 2009Total exemption full accounts made up to 31 March 2009 (24 pages)
8 October 2009Annual return made up to 30 September 2009 no member list (5 pages)
18 May 2009Director appointed kerry marples (2 pages)
3 March 2009Director appointed valerie marie boulding (2 pages)
24 November 2008Full accounts made up to 31 March 2008 (22 pages)
14 October 2008Annual return made up to 30/09/08 (4 pages)
10 October 2008Appointment terminated director kenneth curran (1 page)
10 October 2008Appointment terminated director brian walker (1 page)
29 April 2008Director appointed anthony graham (2 pages)
8 April 2008Director appointed jennifer armstrong (2 pages)
3 March 2008Director appointed stephen birkby (2 pages)
3 March 2008Director appointed brian walker (2 pages)
25 February 2008Appointment terminated director mary wilkinson (1 page)
15 February 2008Director resigned (1 page)
15 January 2008Full accounts made up to 31 March 2007 (15 pages)
24 October 2007Annual return made up to 30/09/07 (2 pages)
11 July 2007Director resigned (1 page)
12 March 2007Full accounts made up to 31 March 2006 (18 pages)
5 January 2007New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
10 October 2006Annual return made up to 30/09/06 (2 pages)
10 November 2005Full accounts made up to 31 March 2005 (12 pages)
19 October 2005Annual return made up to 30/09/05 (2 pages)
7 February 2005Director resigned (1 page)
22 December 2004Full accounts made up to 31 March 2004 (11 pages)
18 October 2004Annual return made up to 30/09/04 (6 pages)
27 February 2004Full accounts made up to 31 March 2003 (11 pages)
3 November 2003Annual return made up to 30/09/03 (6 pages)
10 February 2003Full accounts made up to 31 March 2002 (11 pages)
24 October 2002Annual return made up to 30/09/02
  • 363(288) ‐ Director resigned
(6 pages)
1 June 2002Director resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
11 December 2001Director resigned (1 page)
13 November 2001Full accounts made up to 31 March 2001 (10 pages)
4 October 2001Annual return made up to 30/09/01
  • 363(287) ‐ Registered office changed on 04/10/01
(5 pages)
13 July 2001Director resigned (2 pages)
6 July 2001Director's particulars changed (1 page)
9 March 2001New director appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (2 pages)
10 November 2000Full accounts made up to 31 March 2000 (15 pages)
6 November 2000Annual return made up to 30/09/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 July 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
29 September 1999Annual return made up to 30/09/99 (7 pages)
24 August 1999Full accounts made up to 31 March 1999 (13 pages)
5 June 1999Director resigned (1 page)
5 June 1999New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998Secretary resigned;director resigned (1 page)
6 November 1998Annual return made up to 30/09/98 (6 pages)
25 August 1998Director resigned (1 page)
17 June 1998Full accounts made up to 31 March 1998 (13 pages)
3 December 1997New director appointed (2 pages)
3 December 1997Director resigned (1 page)
7 November 1997Annual return made up to 30/09/97
  • 363(288) ‐ Director resigned
(8 pages)
20 August 1997Full accounts made up to 31 March 1997 (13 pages)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
3 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
6 October 1996Annual return made up to 30/09/96
  • 363(288) ‐ Director resigned
(8 pages)
3 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
15 July 1996Director resigned (1 page)
3 April 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
19 January 1996Director resigned (2 pages)
19 January 1996Director resigned (2 pages)
19 January 1996Director resigned;new director appointed (2 pages)
19 January 1996Director resigned;new director appointed (2 pages)
19 January 1996Director resigned (2 pages)
27 September 1995Annual return made up to 30/09/95 (8 pages)
27 September 1995Director resigned (2 pages)
4 July 1995New director appointed (2 pages)
26 April 1995Director resigned (2 pages)