This company is commonly known as Church Schoolmasters And Schoolmistresses Benevolentinstitution. The company was founded 129 years ago and was given the registration number 00041482. The firm's registered office is in HORSHAM. You can find them at 3 Kings Court, Harwood Road, Horsham, West Sussex. This company's SIC code is 94910 - Activities of religious organizations.
Name | : | CHURCH SCHOOLMASTERS AND SCHOOLMISTRESSES BENEVOLENTINSTITUTION |
---|---|---|
Company Number | : | 00041482 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1894 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Kings Court, Harwood Road, Horsham, West Sussex, RH13 5UR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Byron Close, Horsham, England, RH12 5PA | Secretary | 03 September 2007 | Active |
4 Blackthorn Close, Comptons Lane, Horsham, RH13 6BL | Director | 15 January 1998 | Active |
24 De Montfort Road, Streatham, London, SW16 1LZ | Director | - | Active |
27 Millais, Horsham, RH13 6BS | Director | - | Active |
3, Kings Court, Harwood Road, Horsham, RH13 5UR | Director | 20 January 2010 | Active |
3 Kings Court, Kings Court, Harwood Road, Horsham, England, RH13 5UR | Director | 10 February 2016 | Active |
3, Kings Court, Harwood Road, Horsham, RH13 5UR | Director | 20 February 2013 | Active |
Beechcroft, 90 Forest Road, Horsham, RH12 4HL | Director | 16 March 2006 | Active |
3, Kings Court, Harwood Road, Horsham, RH13 5UR | Director | 10 January 2018 | Active |
3, Kings Court, Harwood Road, Horsham, RH13 5UR | Director | 15 September 2005 | Active |
5 Addington Road, West Wickham, BR4 9BW | Secretary | 01 September 1994 | Active |
10 Bridge Road, Rudgwick, RH12 3HD | Secretary | 10 July 2004 | Active |
9 Ashleigh Road, Horsham, RH12 2LE | Secretary | 01 August 2000 | Active |
Trinity House, Blunts Way, Horsham, RH12 2BL | Secretary | 01 June 2006 | Active |
Little Acre Hill Farm Lane, Codmore Hill, Pulborough, RH20 1BW | Secretary | - | Active |
39 Shearwater Avenue, Whitstable, CT5 4DX | Director | 11 January 2001 | Active |
15 Causeway, Horsham, RH12 1HE | Director | 13 September 2001 | Active |
88 Effra Parade, Brixton, London, SW2 1PR | Director | - | Active |
9 Byron Close, Horsham, RH12 5PA | Director | 09 July 2005 | Active |
46 Heathlee Road, London, SE3 | Director | - | Active |
Wyndhams Church Street, Rudgwick, Horsham, RH12 3EJ | Director | 05 May 2005 | Active |
7 Lawn Farm Close, Milton Lilbourne, Pewsey, SN9 5QA | Director | - | Active |
44 Queens Gate Terrace, London, SW7 5PJ | Director | - | Active |
5 Beckwith Road, London, SE24 9LH | Director | - | Active |
5 Addington Road, West Wickham, BR4 9BW | Director | - | Active |
39 Turney Road, Dulwich, London, SE21 7JA | Director | - | Active |
26 Jasmine Court, London Road, Horsham, RH12 1AX | Director | 13 September 2001 | Active |
3 Copley Way, Tadworth, KT20 5QS | Director | - | Active |
10 Harrogate Court, Droitwich Close, London, SE26 6TL | Director | - | Active |
7a Athelstan Way, Horsham, RH13 6HA | Director | 08 January 2004 | Active |
3, Kings Court, Harwood Road, Horsham, RH13 5UR | Director | 02 May 2012 | Active |
42 Oak Lane, Headcorn, Ashford, TN27 9TH | Director | - | Active |
21 Poplar Walk, London, SE24 0BX | Director | - | Active |
Copper Ridge 9 Mercer Drive, Harrietsham, Maidstone, ME17 1AY | Director | - | Active |
Drew House 17 Westgate, Chichester, PO19 3ET | Director | 12 March 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Officers | Termination director company with name termination date. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-23 | Officers | Appoint person director company with name date. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-12 | Officers | Appoint person director company with name date. | Download |
2015-12-22 | Officers | Termination director company with name termination date. | Download |
2015-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-19 | Annual return | Annual return company with made up date no member list. | Download |
2014-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-12-02 | Annual return | Annual return company with made up date no member list. | Download |
2014-12-02 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.