UKBizDB.co.uk

SA CONSTITUTIONAL COURT TRUST UK

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

This company is commonly known as Sa Constitutional Court Trust Uk. The company was founded 21 years ago and was given the registration number 04504814. The firm's registered office is in CREDITON. You can find them at 130a High Street, , Crediton, Devon. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:SA CONSTITUTIONAL COURT TRUST UK
Company Number:04504814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:130a High Street, Crediton, Devon, EX17 3LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25a, Frognal, London, England, NW3 6AR

Secretary16 May 2013Active
25a Frognal, Hampstead, London, NW3 6AR

Director06 August 2002Active
7 Hampstead Hill Gardens, London, NW3 2PH

Director14 October 2002Active
47, Kingston Road, Oxford, England, OX2 6RH

Director05 December 2019Active
Abacus House, 33 Gutter Lane, London, EC2V 8AR

Corporate Nominee Secretary06 August 2002Active
1 Pear Lane, Newlands 7700, South Africa, FOREIGN

Director27 August 2002Active
39, 39 Putney Road, Brixton, Johannesburg 2092, South Africa,

Director19 September 2013Active
Wednesden House, Bedford Road Aspley Guise, Milton Keynes, MK17 8DQ

Director27 August 2002Active
2 Redwood Crescent, Glen Anil, Durban 4051, FOREIGN

Director04 September 2002Active
Abacus House, 33 Gutter Lane, London, EC2V 8AR

Corporate Nominee Director06 August 2002Active

People with Significant Control

Professor Catherine O'Regan
Notified on:05 December 2019
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:47, Kingston Road, Oxford, England, OX2 6RH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr William Henry Frankel
Notified on:06 August 2016
Status:Active
Date of birth:December 1944
Nationality:United Kingdom
Country of residence:England
Address:25a, 25a Frognal, London, England, NW3 6AR
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Professor, Sir Jeffrey Lionel Jowell
Notified on:06 August 2016
Status:Active
Date of birth:November 1938
Nationality:British
Country of residence:England
Address:7, Hampstead Hill Gardens, London, England, NW3 2PH
Nature of control:
  • Significant influence or control

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
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Persons with significant control

Notification of a person with significant control.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-06Confirmation statement

Confirmation statement with no updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption full.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-04Officers

Termination director company with name termination date.

Download
2015-09-01Accounts

Accounts with accounts type total exemption full.

Download
2015-08-06Annual return

Annual return company with made up date no member list.

Download
2014-08-06Annual return

Annual return company with made up date no member list.

Download
2014-06-23Accounts

Accounts with accounts type total exemption full.

Download
2013-09-19Officers

Appoint person director company with name.

Download
2013-08-06Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.