Warning: file_put_contents(c/9975e8773dbe152ba8ccc9806145ffee.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bader International Study Centre, BN27 1RN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BADER INTERNATIONAL STUDY CENTRE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bader International Study Centre. The company was founded 30 years ago and was given the registration number 02837809. The firm's registered office is in EAST SUSSEX. You can find them at Herstmonceux Castle, Hailsham, East Sussex, . This company's SIC code is 85421 - First-degree level higher education.

Company Information

Name:BADER INTERNATIONAL STUDY CENTRE
Company Number:02837809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1993
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85421 - First-degree level higher education

Office Address & Contact

Registered Address:Herstmonceux Castle, Hailsham, East Sussex, BN27 1RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Herstmonceux Castle, Hailsham, East Sussex, BN27 1RN

Secretary25 November 2020Active
Herstmonceux Castle, Hailsham, East Sussex, BN27 1RN

Director01 March 2020Active
Herstmonceux Castle, Hailsham, East Sussex, BN27 1RN

Director21 November 2023Active
Herstmonceux Castle, Hailsham, East Sussex, BN27 1RN

Director21 November 2023Active
Herstmonceux Castle, Hailsham, East Sussex, BN27 1RN

Director30 June 2023Active
Herstmonceux Castle, Hailsham, East Sussex, BN27 1RN

Director29 April 2016Active
Herstmonceux Castle, Hailsham, East Sussex, BN27 1RN

Director27 September 2013Active
Box 430, Verona, Ontario, KOH 2WO

Secretary19 August 1993Active
Herstmonceux Castle, Hailsham, East Sussex, BN27 1RN

Secretary23 November 2012Active
1188 Gladstone Way, Kinston, Ontario, Canada, K7P 2J4

Secretary01 March 2000Active
245 Collingwood Street, Kingston Ontario K7l 3x9, Canada, FOREIGN

Secretary01 December 1997Active
6 Rideau Street, Kingston, Canada,

Secretary29 June 2007Active
146 Collingwood Street, Kingston, Canada,

Secretary01 November 2004Active
Herstmonceux Castle, Hailsham, East Sussex, BN27 1RN

Secretary01 July 2009Active
Herstmonceux Castle, Hailsham, East Sussex, BN27 1RN

Secretary26 September 2014Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary15 July 1993Active
66, Lincoln's Inn Fields, London, United Kingdom, WC2A 3LH

Corporate Secretary01 July 1996Active
Herstmonceux Castle, Hailsham, East Sussex, BN27 1RN

Director01 March 2004Active
Herstmonceux Castle, Hailsham, East Sussex, BN27 1RN

Director01 August 2016Active
Herstmonceux Castle, Hailsham, East Sussex, BN27 1RN

Director01 March 2004Active
863 Safari Drive, Kingston Ontario, Canada, FOREIGN

Director16 August 1993Active
Herstmonceux Castle, Hailsham, East Sussex, BN27 1RN

Director13 March 2015Active
20 Paynesfield Avenue, East Sheen, London, SW14 8DW

Director15 July 1993Active
1311 Channelview Road, Kingston, Canada, K7L 4V1

Director01 October 1995Active
3724 Moreland Dixon Road, Rr\2, Inverary, Canada,

Director01 July 2005Active
9 Forest Drive, Rr1, Kingston, Canada,

Director01 April 2000Active
Herstmonceux Castle, Hailsham, East Sussex, BN27 1RN

Director14 November 2014Active
84 Beverley Street, Kingston, Ontario, Canada,

Director12 September 1994Active
84 Beverley Street, Kingston, Ontario, Canada,

Director16 July 1993Active
Herstmonceux Castle, Hailsham, East Sussex, BN27 1RN

Director23 May 2018Active
Herstmonceux Castle, Hailsham, East Sussex, BN27 1RN

Director01 August 2011Active
Herstmonceux Castle, Hailsham, East Sussex, BN27 1RN

Director29 September 2016Active
Herstmonceux Castle, Hailsham, East Sussex, BN27 1RN

Director17 May 2019Active
Wilson Place 4 The Stables, Kiln Lane Stowlangtoft, Bury St Edmunds, IP31 3JY

Director15 July 1993Active
Herstmonceux Castle, Hailsham, East Sussex, BN27 1RN

Director25 September 2015Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2022-12-23Accounts

Accounts with accounts type group.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Change of name

Certificate change of name company.

Download
2022-06-28Change of name

Change of name exemption.

Download
2022-06-28Change of name

Change of name notice.

Download
2021-12-15Accounts

Accounts with made up date.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Officers

Appoint person secretary company with name date.

Download
2021-07-27Officers

Termination secretary company with name termination date.

Download
2021-01-09Accounts

Accounts with accounts type group.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type group.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-02-05Accounts

Accounts with accounts type group.

Download
2018-11-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.