UKBizDB.co.uk

CHURCH SCHOOLMASTERS AND SCHOOLMISTRESSES BENEVOLENTINSTITUTION

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

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.

Company Information

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:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:3 Kings Court, Harwood Road, Horsham, West Sussex, RH13 5UR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Byron Close, Horsham, England, RH12 5PA

Secretary03 September 2007Active
4 Blackthorn Close, Comptons Lane, Horsham, RH13 6BL

Director15 January 1998Active
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

Director20 January 2010Active
3 Kings Court, Kings Court, Harwood Road, Horsham, England, RH13 5UR

Director10 February 2016Active
3, Kings Court, Harwood Road, Horsham, RH13 5UR

Director20 February 2013Active
Beechcroft, 90 Forest Road, Horsham, RH12 4HL

Director16 March 2006Active
3, Kings Court, Harwood Road, Horsham, RH13 5UR

Director10 January 2018Active
3, Kings Court, Harwood Road, Horsham, RH13 5UR

Director15 September 2005Active
5 Addington Road, West Wickham, BR4 9BW

Secretary01 September 1994Active
10 Bridge Road, Rudgwick, RH12 3HD

Secretary10 July 2004Active
9 Ashleigh Road, Horsham, RH12 2LE

Secretary01 August 2000Active
Trinity House, Blunts Way, Horsham, RH12 2BL

Secretary01 June 2006Active
Little Acre Hill Farm Lane, Codmore Hill, Pulborough, RH20 1BW

Secretary-Active
39 Shearwater Avenue, Whitstable, CT5 4DX

Director11 January 2001Active
15 Causeway, Horsham, RH12 1HE

Director13 September 2001Active
88 Effra Parade, Brixton, London, SW2 1PR

Director-Active
9 Byron Close, Horsham, RH12 5PA

Director09 July 2005Active
46 Heathlee Road, London, SE3

Director-Active
Wyndhams Church Street, Rudgwick, Horsham, RH12 3EJ

Director05 May 2005Active
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

Director13 September 2001Active
3 Copley Way, Tadworth, KT20 5QS

Director-Active
10 Harrogate Court, Droitwich Close, London, SE26 6TL

Director-Active
7a Athelstan Way, Horsham, RH13 6HA

Director08 January 2004Active
3, Kings Court, Harwood Road, Horsham, RH13 5UR

Director02 May 2012Active
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

Director12 March 2005Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-11-25Confirmation statement

Confirmation statement with no updates.

Download
2016-12-01Accounts

Accounts with accounts type total exemption full.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-02-12Officers

Appoint person director company with name date.

Download
2015-12-22Officers

Termination director company with name termination date.

Download
2015-12-01Accounts

Accounts with accounts type total exemption full.

Download
2015-11-19Annual return

Annual return company with made up date no member list.

Download
2014-12-04Accounts

Accounts with accounts type total exemption full.

Download
2014-12-02Annual return

Annual return company with made up date no member list.

Download
2014-12-02Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.