UKBizDB.co.uk

SUSSEX EDUCARE LIMITED

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

This company is commonly known as Sussex Educare Limited. The company was founded 13 years ago and was given the registration number 07512318. The firm's registered office is in WARNHAM, NR. HORSHAM. You can find them at Boldings Academy Tylden House, Dorking Road, Warnham, Nr. Horsham, West Sussex. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:SUSSEX EDUCARE LIMITED
Company Number:07512318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2011
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Boldings Academy Tylden House, Dorking Road, Warnham, Nr. Horsham, West Sussex, RH12 3RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grasmere House, Rapkyns Village, Guildford Road, Broadbridge Heath, Horsham, England, RH12 3PQ

Secretary02 February 2011Active
Boldings Academy, Dorking Road, Warnham, Horsham, England, RH12 3RZ

Director18 August 2022Active
Grasmere House, Rapkyns Village, Guildford Road, Broadbridge Heath, Horsham, England, RH12 3PQ

Director02 February 2011Active
6-8, Underwood Street, London, United Kingdom, N1 7JQ

Corporate Secretary01 February 2011Active
Tylden House, Dorking Road, Horsham, West Sussex, England, RH12 3RZ

Director01 August 2012Active
9, Leechpool Lane, Horsham, United Kingdom, RH13 6AD

Director02 February 2011Active
6-8, Underwood Street, London, United Kingdom, N1 7JQ

Director01 February 2011Active
15, Hawthorn Close, Horsham, United Kingdom, RH12 2LH

Director02 February 2011Active
Woodland Grange, Guildford Road, Broadbridge Heath, Sussex, England, RH12 3PQ

Director03 September 2012Active
Woodland Grange School, The School House, Loxwood Road, Alfold, Cranleigh, England, GU6 8HP

Director19 February 2014Active
Brookside, Park Street, Slinfold, Horsham, United Kingdom, RH13 0RU

Director02 February 2011Active
Boldings Brook Academy, Dorking Road, Warnham, Horsham, England, RH12 3RZ

Director04 January 2017Active
Sussex Educare Limited, Boldings Academy, Dorking Road, Warnham, Nr. Horsham, United Kingdom, RH12 3RZ

Director01 September 2013Active
Boldings Academy, Tylden House, Dorking Road, Warnham, Nr. Horsham, RH12 3RZ

Director02 February 2011Active

People with Significant Control

Dr Shafik Husein Sachedina
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:Boldings Academy Tylden House, Dorking Road, Horsham, England, RH12 3RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Address

Change registered office address company with date old address new address.

Download
2023-08-02Accounts

Accounts with accounts type small.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-05-24Accounts

Accounts with accounts type total exemption small.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Officers

Appoint person director company with name date.

Download
2016-06-03Accounts

Accounts with accounts type total exemption full.

Download
2016-02-15Officers

Termination director company with name termination date.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-04Accounts

Accounts with accounts type total exemption full.

Download
2015-07-20Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.