UKBizDB.co.uk

GREENFIELDS EDUCATIONAL TRUST

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

This company is commonly known as Greenfields Educational Trust. The company was founded 40 years ago and was given the registration number 01720539. The firm's registered office is in FOREST ROW. You can find them at Greenfields School, Priory Road, Forest Row, East Sussex. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:GREENFIELDS EDUCATIONAL TRUST
Company Number:01720539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1983
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 85200 - Primary education
  • 85310 - General secondary education
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Greenfields School, Priory Road, Forest Row, East Sussex, RH18 5JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenfields School, Priory Road, Forest Row, England, RH18 5JD

Secretary02 April 2021Active
Greenfields School, Priory Road, Forest Row, RH18 5JD

Director02 April 2021Active
42 Copthorne Road, Felbridge, East Grinstead, RH19 2NS

Director14 January 1997Active
Tye Cottage, Brambletye Lane, Forest Row, England, RH18 5EH

Director04 May 2023Active
Greenfields School, Priory Road, Forest Row, RH18 5JD

Director25 November 2015Active
262, Holtye Road, East Grinstead, RH19 3EY

Director18 May 1999Active
Greenfields School, Priory Road, Forest Row, RH18 5JD

Secretary25 May 2012Active
19 St Johns Road, East Grinstead, RH19 3LG

Secretary01 February 1998Active
Windrush 16 Paddock Gardens, East Grinstead, RH19 4AE

Secretary-Active
Greenlands, Woodcote Road, Forest Row, RH18 5AP

Secretary06 February 1996Active
29 St Johns Road, East Grinstead, RH19 3LG

Director-Active
Blenheim Studio Lewes Road, Forest Row, RH18 5EZ

Director15 March 1999Active
Greenfields School, Priory Road, Forest Row, RH18 5JD

Director25 May 2012Active
8 Forest View Road, East Grinstead, RH19 4AR

Director28 February 1995Active
19 St Johns Road, East Grinstead, RH19 3LG

Director-Active
Vitality House, 2-3 Imberhorne Way, East Grinstead, RH19 1RL

Director13 July 2000Active
Vitality House, 2-3 Imberhorne Way, East Grinstead, RH19 1RL

Director-Active
Greenfields School, Priory Road, Forest Row, RH18 5JD

Director02 April 2021Active
75 Moat Road, East Grinstead, RH19 3LJ

Director-Active
Poundgate Lodge Uckfield Road, Crowborough, TN6 3TA

Director-Active
30 Garden Wood Road, East Grinstead, RH19 1NL

Director10 September 1998Active
Rock Cottage, Mill Lane Furners Green, Uckfield, TN22 3RN

Director18 May 1999Active
Greenfields School, Priory Road, Forest Row, RH18 5JD

Director13 December 2010Active
10 Grosvenor Road, East Grinstead, RH19 1HT

Director-Active
210 S Ft Harrison Avenue, Clearwater, Usa, FOREIGN

Director-Active
6 North End, East Grinstead, RH19 1QQ

Director-Active
Greenlands, Woodcote Road, Forest Row, RH18 5AP

Director04 May 1995Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Accounts

Accounts with accounts type group.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2022-08-18Accounts

Accounts with accounts type full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Appoint person secretary company with name date.

Download
2021-05-05Officers

Termination secretary company with name termination date.

Download
2020-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-30Mortgage

Mortgage satisfy charge full.

Download
2020-07-30Mortgage

Mortgage satisfy charge full.

Download
2020-07-30Mortgage

Mortgage satisfy charge full.

Download
2020-07-30Mortgage

Mortgage satisfy charge full.

Download
2020-07-30Mortgage

Mortgage satisfy charge full.

Download
2020-07-16Accounts

Accounts with accounts type full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.