This company is commonly known as Newells School Trust Limited. The company was founded 55 years ago and was given the registration number 00932584. The firm's registered office is in BRIGHTON. You can find them at Brighton College, Eastern Road, Brighton, East Sussex. This company's SIC code is 85100 - Pre-primary education.
Name | : | NEWELLS SCHOOL TRUST LIMITED |
---|---|---|
Company Number | : | 00932584 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 1968 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brighton College, Eastern Road, Brighton, East Sussex, BN2 0AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brighton College, Eastern Road, Brighton, England, BN2 0AL | Secretary | 29 November 2011 | Active |
Brighton College, Eastern Road, Brighton, BN2 0AL | Director | 17 November 2015 | Active |
Brighton College, Eastern Road, Brighton, BN2 0AL | Director | 22 February 2022 | Active |
Brighton College, Eastern Road, Brighton, BN2 0AL | Director | 14 June 2022 | Active |
Brighton College, Eastern Road, Brighton, BN2 0AL | Director | 23 August 2016 | Active |
Brighton College, Eastern Road, Brighton, BN2 0AL | Director | 17 November 2015 | Active |
Brighton College, Eastern Road, Brighton, England, BN2 0AL | Director | 30 June 2011 | Active |
Brighton College, Eastern Road, Brighton, BN2 0AL | Director | 07 November 2019 | Active |
Brighton College, Eastern Road, Brighton, BN2 0AL | Director | 17 November 2015 | Active |
Brighton College, Eastern Road, Brighton, BN2 0AL | Director | 17 November 2015 | Active |
Rumford House, Church Road, Yapton, Arundel, BN18 0EW | Secretary | 31 December 1994 | Active |
Carpenters Cottage 15 College Close, Handcross, Haywards Heath, RH17 6HG | Secretary | 11 April 2002 | Active |
Corners, Waldron, Heathfield, TN21 0RE | Secretary | 11 November 2003 | Active |
8 Dry Hill Park Crescent, Tonbridge, TN10 3BH | Secretary | 06 May 1992 | Active |
Worth Court, Paddockhurst Road, Turners Hill, RH10 4SE | Director | 31 August 2004 | Active |
Brighton College, Eastern Road, Brighton, England, BN2 0AL | Director | 30 June 2011 | Active |
Brighton College, Eastern Road, Brighton, England, BN2 0AL | Director | 05 February 2013 | Active |
Rumford House, Church Road, Yapton, Arundel, BN18 0EW | Director | 06 May 1992 | Active |
The Glasshouse, Mill Hall, Whitemans Green, Cuckfield, RH17 5HX | Director | 21 November 2008 | Active |
Cobthorne, West Street Oundle, Peterborough, PE8 4EF | Director | 06 December 1993 | Active |
Brighton College, Eastern Road, Brighton, BN2 0AL | Director | 17 November 2015 | Active |
115 The Queens House, The Close, Salisbury, SP1 2EY | Director | - | Active |
Willowland, Chelwood Common, Danehill, Great Britain, RH17 7JN | Director | 12 January 2009 | Active |
Beaconside Brittains Lane, Sevenoaks, TN13 2PA | Director | 11 November 2002 | Active |
The Old Vicarage, Benenden, Cranbrook, TN17 4DL | Director | 19 June 2001 | Active |
Lyons Close, High Street, Pevensey, BN24 5JP | Director | 22 June 2004 | Active |
Durham Lodge, Crowborough, TN6 | Director | - | Active |
The Old House, Birch Grove, Horsted Keynes, RH17 7BT | Director | 15 June 1999 | Active |
Peacocks Mill Hall, Whitemans Green, Cuckfield, RH17 5HX | Director | 11 March 2003 | Active |
Bookers Farm, Foxhole Lane, Bolney, Haywards Heath, RH17 5NB | Director | 12 June 1997 | Active |
East Hookers, Twineham, Haywards Heath, RH17 5NN | Director | - | Active |
8 Dry Hill Park Crescent, Tonbridge, TN10 3BH | Director | - | Active |
Fen Place Mill, Turners Hill, RH10 4QQ | Director | - | Active |
Willow Edge 6 Thornden, Cowfold, Horsham, RH13 8AF | Director | 20 October 1994 | Active |
The Bursar's Office, Christ's Hospital, Horsham, RH13 7LS | Director | 01 October 2005 | Active |
Brighton College | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Eastern Road, Eastern Road, Brighton, England, BN2 0AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type full. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Officers | Appoint person director company with name date. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Accounts | Accounts with accounts type full. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2021-04-26 | Accounts | Accounts with accounts type full. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type full. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type full. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-08 | Accounts | Accounts with accounts type full. | Download |
2017-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-01 | Officers | Termination director company with name termination date. | Download |
2017-09-01 | Officers | Termination director company with name termination date. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.