UKBizDB.co.uk

SUSSEX LEARNING TRUST

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

This company is commonly known as Sussex Learning Trust. The company was founded 12 years ago and was given the registration number 07705100. The firm's registered office is in HAYWARDS HEATH. You can find them at Warden Park Broad Street, Cuckfield, Haywards Heath, West Sussex. This company's SIC code is 85310 - General secondary education.

Company Information

Name:SUSSEX LEARNING TRUST
Company Number:07705100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2011
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Warden Park Broad Street, Cuckfield, Haywards Heath, West Sussex, RH17 5DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Warden Park, Broad Street, Cuckfield, Haywards Heath, United Kingdom, RH17 5DP

Secretary16 July 2014Active
Warden Park, Broad Street, Cuckfield, Haywards Heath, RH17 5DP

Director26 September 2016Active
Warden Park, Broad Street, Cuckfield, Haywards Heath, United Kingdom, RH17 5DP

Director14 July 2011Active
Warden Park, Broad Street, Cuckfield, Haywards Heath, RH17 5DP

Director14 January 2021Active
Warden Park, Broad Street, Cuckfield, Haywards Heath, RH17 5DP

Director26 September 2016Active
Warden Park, Broad Street, Cuckfield, Haywards Heath, RH17 5DP

Director24 January 2018Active
Warden Park, Broad Street, Cuckfield, Haywards Heath, RH17 5DP

Director29 March 2022Active
Warden Park, Broad Street, Cuckfield, Haywards Heath, RH17 5DP

Director07 December 2022Active
Warden Park, Broad Street, Cuckfield, Haywards Heath, RH17 5DP

Director01 September 2020Active
Warden Park, Broad Street, Cuckfield, Haywards Heath, RH17 5DP

Director01 May 2021Active
Warden Park, Broad Street, Cuckfield, Haywards Heath, RH17 5DP

Director06 May 2022Active
Warden Park, Broad Street, Cuckfield, Haywards Heath, United Kingdom, RH17 5DP

Secretary14 July 2011Active
Westmeads, Deaks Lane, Ansty, Haywards Heath, England, RH17 5AS

Director01 September 2012Active
Warden Park, Broad Street, Cuckfield, Haywards Heath, RH17 5DP

Director26 September 2016Active
Warden Park, Broad Street, Cuckfield, Haywards Heath, RH17 5DP

Director01 May 2021Active
Warden Park, Broad Street, Cuckfield, Haywards Heath, RH17 5DP

Director01 May 2017Active
Warden Park, Broad Street, Cuckfield, Haywards Heath, United Kingdom, RH17 5DP

Director14 July 2011Active
Warden Park, Broad Street, Cuckfield, Haywards Heath, RH17 5DP

Director26 September 2016Active
Warden Park, Broad Street, Cuckfield, Haywards Heath, United Kingdom, RH17 5DP

Director14 July 2011Active
Warden Park, Broad Street, Cuckfield, Haywards Heath, RH17 5DP

Director19 January 2022Active
Warden Park, Broad Street, Cuckfield, Haywards Heath, RH17 5DP

Director26 September 2016Active
Warden Park, Broad Street, Cuckfield, Haywards Heath, RH17 5DP

Director26 September 2016Active
Warden Park, Broad Street, Cuckfield, Haywards Heath, RH17 5DP

Director09 October 2019Active
Warden Park, Broad Street, Cuckfield, Haywards Heath, RH17 5DP

Director26 September 2016Active
5, Lucastes Avenue, Haywards Heath, England, RH16 1JE

Director16 July 2014Active
Warden Park, Broad Street, Cuckfield, Haywards Heath, RH17 5DP

Director26 September 2016Active

People with Significant Control

Mr Simon Watt
Notified on:27 September 2023
Status:Active
Date of birth:April 1967
Nationality:British
Address:Warden Park, Broad Street, Haywards Heath, RH17 5DP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Robert Mcdougall Clark
Notified on:27 September 2023
Status:Active
Date of birth:April 1942
Nationality:British
Address:Warden Park, Broad Street, Haywards Heath, RH17 5DP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Robert John Stoneley
Notified on:27 September 2023
Status:Active
Date of birth:March 1958
Nationality:British
Address:Warden Park, Broad Street, Haywards Heath, RH17 5DP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Simon Watt
Notified on:04 November 2022
Status:Active
Date of birth:April 1967
Nationality:British
Address:Warden Park, Broad Street, Haywards Heath, RH17 5DP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Robert John Stoneley
Notified on:04 November 2022
Status:Active
Date of birth:March 1958
Nationality:British
Address:Warden Park, Broad Street, Haywards Heath, RH17 5DP
Nature of control:
  • Voting rights 25 to 50 percent
Ms Sian Elisabeth Carter
Notified on:04 November 2022
Status:Active
Date of birth:July 1960
Nationality:British
Address:Warden Park, Broad Street, Haywards Heath, RH17 5DP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Simon Watt
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:Warden Park, Broad Street, Haywards Heath, RH17 5DP
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Peter Bradbury
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Address:Warden Park, Broad Street, Haywards Heath, RH17 5DP
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Jonathan Christopher Ash-Edwards
Notified on:06 April 2016
Status:Active
Date of birth:February 1987
Nationality:British
Address:Warden Park, Broad Street, Haywards Heath, RH17 5DP
Nature of control:
  • Voting rights 25 to 50 percent as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Persons with significant control

Notification of a person with significant control statement.

Download
2024-02-21Persons with significant control

Cessation of a person with significant control.

Download
2024-02-21Persons with significant control

Cessation of a person with significant control.

Download
2024-02-21Persons with significant control

Cessation of a person with significant control.

Download
2024-01-18Accounts

Accounts with accounts type full.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Persons with significant control

Notification of a person with significant control.

Download
2023-09-27Persons with significant control

Notification of a person with significant control.

Download
2023-09-27Persons with significant control

Notification of a person with significant control.

Download
2023-09-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-19Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-30Persons with significant control

Cessation of a person with significant control.

Download
2023-03-30Persons with significant control

Cessation of a person with significant control.

Download
2023-03-30Persons with significant control

Cessation of a person with significant control.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-12-14Persons with significant control

Notification of a person with significant control.

Download
2022-12-14Persons with significant control

Notification of a person with significant control.

Download
2022-12-14Persons with significant control

Notification of a person with significant control.

Download
2022-12-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.