UKBizDB.co.uk

ST THOMAS A BECKETT NURSERY SCHOOL LIMITED

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

This company is commonly known as St Thomas A Beckett Nursery School Limited. The company was founded 24 years ago and was given the registration number 03847662. The firm's registered office is in EAST SUSSEX. You can find them at 2 Upperton Gardens, Eastbourne, East Sussex, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:ST THOMAS A BECKETT NURSERY SCHOOL LIMITED
Company Number:03847662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1999
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:2 Upperton Gardens, Eastbourne, East Sussex, BN21 2AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Southdown Avenue, Eastbourne, England, BN20 9PS

Director09 October 2023Active
33, Southdown Avenue, Eastbourne, United Kingdom, BN20 9PS

Director01 October 2012Active
3 Tutts Barn Lane, Tutts Barn Lane, Eastbourne, England, BN22 8XT

Director01 August 2019Active
Sunnyside, Marshfoot Lane, Hailsham, BN27 2RB

Secretary11 May 2006Active
60 Greys Road, Eastbourne, BN20 8AZ

Secretary15 March 2001Active
Flat A 58 Victoria Drive, Eastbourne, BN20 8LB

Secretary23 September 1999Active
32, Moy Avenue, Eastbourne, England, BN22 8UF

Secretary22 September 2016Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary23 September 1999Active
24 Northiam Road, Eastbourne, BN20 8LR

Director01 November 2006Active
3 Tutts Barn Lane, Eastbourne, United Kingdom, BN22 8XT

Director01 September 2014Active
3, Tutts Barn Lane, Eastbourne, England, BN22 8XT

Director03 October 2005Active
37 Huggetts Lane, Eastbourne, BN22 0LT

Director13 November 2001Active
82, Ringwood Road, Eastbourne, England, BN22 8TD

Director02 September 2015Active
201 Princes Road, Eastbourne, BN23 6HL

Director13 November 2001Active
52 Victoria Drive, Eastbourne, BN20 8JY

Director11 May 2006Active
22 Glendale Avenue, Eastbourne, BN21 1UU

Director15 March 2001Active
18 Fairfield Road, Eastbourne, BN20 7LX

Director15 March 2001Active
26 Manvers Road, Eastbourne, BN20 8HJ

Director23 September 1999Active
6, Guestling Road, Eastbourne, England, BN20 7LQ

Director01 September 2009Active
60 Greys Road, Eastbourne, BN20 8AZ

Director15 March 2001Active
Flat A 58 Victoria Drive, Eastbourne, BN20 8LB

Director23 September 1999Active
32 Moy Avenue, Eastbourne, BN22 8UF

Director11 September 2003Active
2, Upperton Gardens, Eastbourne, England, BN21 2AH

Director01 September 2018Active
19 Glendale Avenue, Eastbourne, BN21 1UT

Director23 September 1999Active
3, Tutts Barn Lane, Eastbourne, England, BN22 8XT

Director14 March 2013Active
13 Commercial Road, Eastbourne, BN21 3XE

Director21 May 2003Active

People with Significant Control

Mrs Urszula Tompsett
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:3, Tutts Barn Lane, Eastbourne, England, BN22 8XT
Nature of control:
  • Significant influence or control
Mrs Mary Ann Burbage
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:3, Tutts Barn Lane, Eastbourne, England, BN22 8XT
Nature of control:
  • Significant influence or control
Ms Carmel Janet Byrne
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Sunnyside, Marshfoot Lane, Hailsham, England, BN27 2RB
Nature of control:
  • Significant influence or control
Mrs Clare Josephine Harrison
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:82, Ringwood Road, Eastbourne, England, BN22 8TD
Nature of control:
  • Significant influence or control
Mr Roger John Simmons
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:32, Moy Avenue, Eastbourne, England, BN22 8UF
Nature of control:
  • Significant influence or control
Mrs Julie Simmonds
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:33, Southdown Avenue, Eastbourne, England, BN20 9PS
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
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-18Persons with significant control

Cessation of a person with significant control.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-20Persons with significant control

Cessation of a person with significant control.

Download
2022-01-20Persons with significant control

Cessation of a person with significant control.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Persons with significant control

Cessation of a person with significant control.

Download
2018-11-07Persons with significant control

Cessation of a person with significant control.

Download
2018-11-07Officers

Termination director company with name termination date.

Download
2018-11-07Officers

Termination director company with name termination date.

Download
2018-11-07Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.