UKBizDB.co.uk

SOLEFIELD SCHOOL EDUCATIONAL TRUST LIMITED

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

This company is commonly known as Solefield School Educational Trust Limited. The company was founded 38 years ago and was given the registration number 01966993. The firm's registered office is in SEVENOAKS. You can find them at Solefield School, Solefields Road, Sevenoaks, Kent. This company's SIC code is 85200 - Primary education.

Company Information

Name:SOLEFIELD SCHOOL EDUCATIONAL TRUST LIMITED
Company Number:01966993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1985
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Solefield School, Solefields Road, Sevenoaks, Kent, TN13 1PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sunfield House, Tonbridge Road, Ightham, TN15 9AR

Secretary27 February 2001Active
Solefield School, Solefields Road, Sevenoaks, United Kingdom, TN13 1PH

Director29 February 2000Active
Solefield School, Solefields Road, Sevenoaks, TN13 1PH

Director22 June 2021Active
Solefield School, Solefields Road, Sevenoaks, TN13 1PH

Director27 November 2018Active
Solefield School, Solefields Road, Sevenoaks, TN13 1PH

Director15 March 2016Active
Solefield School, Solefields Road, Sevenoaks, TN13 1PH

Director21 November 2023Active
Solefield School, Solefields Road, Sevenoaks, TN13 1PH

Director22 June 2021Active
Solefield School, Solefields Road, Sevenoaks, England, TN13 1PH

Director21 June 2016Active
80 Hangleton Road, Hove, BN3 7GF

Secretary-Active
21 Paddock Close, Paddock Orchards St Mary's Platt, Sevenoaks, TN15 8NN

Secretary13 November 1991Active
Red Court, Woodland Rise Seal, Sevenoaks, TN15 0JB

Secretary29 February 2000Active
8 Colonels Way, Southborough, Tunbridge Wells, TN4 0SZ

Director26 February 2002Active
8 Colonels Way, Southborough, Tunbridge Wells, TN4 0SZ

Director17 June 1991Active
Sevenoaks School, Sevenoaks, TN13 1HU

Director-Active
Darent Hulme, Shacklands Road, Shoreham, TN14 7TU

Director26 February 1998Active
Solefield School, Solefields Road, Sevenoaks, United Kingdom, TN13 1PH

Director26 November 2002Active
Ramhurst Manor, Powder Mill Lane Leigh, Tonbridge, TN11 9AS

Director24 June 2003Active
Sevenoaks School, Sevenoaks, TN13 1HU

Director06 September 1996Active
The Granary, Hawden Farm, Hawden Lane, Hildenborough, Tonbridge, TN11 9BG

Director29 February 2000Active
24 Burntwood Road, Sevenoaks, TN13 1PT

Director-Active
The Outfield, Chartway, Sevenoaks, TN13 3RU

Director-Active
15 The Drive, Sevenoaks, TN13 3AB

Director-Active
Solefield School, Solefields Road, Sevenoaks, United Kingdom, TN13 1PH

Director27 February 2001Active
29 Kippington Road, Sevenoaks, TN13 2LJ

Director01 September 1998Active
"Thomas Wood", Bank Lane, Hildenborough, TN11 8NR

Director21 June 1993Active
The Granville School, 2 Bradbourne Park Road, Sevenoaks, TN13 3LJ

Director29 February 1996Active
46 Chipstead Street, London, SW6 3SS

Director-Active
Solefield School, Solefields Road, Sevenoaks, TN13 1PH

Director20 March 2018Active
Beechwood 61 Hitchen Hatch Lane, Sevenoaks, TN13 3AY

Director-Active
Solefield School, Solefields Road, Sevenoaks, United Kingdom, TN13 1PH

Director25 June 2012Active
21 Kippington Road, Sevenoaks, TN13 2LJ

Director27 June 2006Active
Botany Cottage Maidstone Road, St.Mary's Platt, Sevenoaks, TN15 8JE

Director-Active
12 Woodfields, Chipstead, Sevenoaks, TN13 2RA

Director-Active
Solefield School, Solefields Road, Sevenoaks, United Kingdom, TN13 1PH

Director18 March 2014Active
Solefield School, Solefields Road, Sevenoaks, United Kingdom, TN13 1PH

Director13 May 2008Active

People with Significant Control

Mrs Sally Arabella Walmsley
Notified on:21 November 2023
Status:Active
Date of birth:November 1977
Nationality:British
Address:Solefield School, Solefields Road, Sevenoaks, TN13 1PH
Nature of control:
  • Significant influence or control
Mrs Susan Anne Margaret Grace Webb
Notified on:22 June 2021
Status:Active
Date of birth:July 1956
Nationality:British
Address:Solefield School, Solefields Road, Sevenoaks, TN13 1PH
Nature of control:
  • Significant influence or control as trust
Mr Peter Mark Collini
Notified on:22 June 2021
Status:Active
Date of birth:December 1965
Nationality:British
Address:Solefield School, Solefields Road, Sevenoaks, TN13 1PH
Nature of control:
  • Significant influence or control as trust
Mr Krishna Shanmuganathan
Notified on:27 November 2018
Status:Active
Date of birth:February 1974
Nationality:British
Address:Solefield School, Solefields Road, Sevenoaks, TN13 1PH
Nature of control:
  • Significant influence or control
Mrs Dina Sarah Foster
Notified on:27 November 2018
Status:Active
Date of birth:March 1979
Nationality:British
Address:Solefield School, Solefields Road, Sevenoaks, TN13 1PH
Nature of control:
  • Significant influence or control
Mr Jonathan Christopher Harber
Notified on:20 March 2018
Status:Active
Date of birth:March 1976
Nationality:British
Address:Solefield School, Solefields Road, Sevenoaks, TN13 1PH
Nature of control:
  • Significant influence or control
Mr Mark Patrick Wrafter
Notified on:21 June 2016
Status:Active
Date of birth:February 1973
Nationality:British
Address:Solefield School, Solefields Road, Sevenoaks, TN13 1PH
Nature of control:
  • Significant influence or control
Mr Graham Donald Malcolm
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:Solefield School, Solefields Road, Sevenoaks, TN13 1PH
Nature of control:
  • Significant influence or control
Mrs Claire Louise Major
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Address:Solefield School, Solefields Road, Sevenoaks, TN13 1PH
Nature of control:
  • Significant influence or control
Mr Ramon Joseph Walsh
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Address:Solefield School, Solefields Road, Sevenoaks, TN13 1PH
Nature of control:
  • Significant influence or control
Mrs Alison Marion Wollaston
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:Solefield School, Solefields Road, Sevenoaks, TN13 1PH
Nature of control:
  • Significant influence or control
Mr Andrew John Hicks
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:English
Address:Solefield School, Solefields Road, Sevenoaks, TN13 1PH
Nature of control:
  • Significant influence or control
Mr Michael John Bolton
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Address:Solefield School, Solefields Road, Sevenoaks, TN13 1PH
Nature of control:
  • Significant influence or control
Mr Salim Somjee
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Address:Solefield School, Solefields Road, Sevenoaks, TN13 1PH
Nature of control:
  • Significant influence or control
Mr Robert Richard Clewley
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:Solefield School, Solefields Road, Sevenoaks, TN13 1PH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Persons with significant control

Notification of a person with significant control.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-20Persons with significant control

Cessation of a person with significant control.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Persons with significant control

Notification of a person with significant control.

Download
2021-09-17Persons with significant control

Notification of a person with significant control.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-09-16Persons with significant control

Cessation of a person with significant control.

Download
2021-09-16Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.