This company is commonly known as Sussex Summer Schools Limited. The company was founded 23 years ago and was given the registration number 04091830. The firm's registered office is in FOLKESTONE. You can find them at 29 Shorncliffe Road, , Folkestone, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | SUSSEX SUMMER SCHOOLS LIMITED |
---|---|---|
Company Number | : | 04091830 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2000 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Shorncliffe Road, Folkestone, England, CT20 2NB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Shorncliffe Road, Folkestone, England, CT20 2NB | Director | 01 March 2024 | Active |
29, Shorncliffe Road, Folkestone, England, CT20 2NB | Director | 15 September 2017 | Active |
29, Shorncliffe Road, Folkestone, England, CT20 2NB | Director | 15 September 2017 | Active |
14 Hackwood, Robertsbridge, TN32 5ER | Secretary | 11 February 2003 | Active |
3 Kingwoodland Orchard Cackle Street, Brede, Rye, TN31 6DX | Secretary | 02 November 2005 | Active |
44 Bowmans Drive, Battle, TN33 0LU | Secretary | 12 March 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 17 October 2000 | Active |
73 Celandine Drive, St Leonards On Sea, England, TN38 0XT | Director | 11 November 2014 | Active |
3 Kingwoodland Orchard Cackle Street, Brede, Rye, TN31 6DX | Director | 26 May 2003 | Active |
29, Shorncliffe Road, Folkestone, England, CT20 2NB | Director | 09 February 2021 | Active |
3 Kingwoodland Orchard Cackle Street, Brede, Rye, TN31 6DX | Director | 12 March 2001 | Active |
29, Shorncliffe Road, Folkestone, England, CT20 2NB | Director | 15 September 2017 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 17 October 2000 | Active |
Acrise Estates Ltd | ||
Notified on | : | 15 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Old Rectory, The Old Rectory, Acrise (Near Folkestone), United Kingdom, CT18 8LJ |
Nature of control | : |
|
Dukes Colleges Ltd | ||
Notified on | : | 15 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, 14 - 16, Waterloo Place, London, England, SW1Y 4AR |
Nature of control | : |
|
Mrs Julie Fish | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Kingwoodland Orchard, Cackle Street, Rye, United Kingdom, TN31 6DX |
Nature of control | : |
|
Mr Timothy Nicholas Fish | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Kingwoodland Orchard, Cackle Street, Rye, United Kingdom, TN31 6DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Officers | Appoint person director company with name date. | Download |
2024-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-19 | Accounts | Legacy. | Download |
2024-02-19 | Other | Legacy. | Download |
2024-02-19 | Other | Legacy. | Download |
2024-02-16 | Other | Legacy. | Download |
2023-06-06 | Accounts | Accounts with accounts type full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-28 | Address | Change sail address company with new address. | Download |
2022-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type full. | Download |
2022-04-13 | Change of name | Certificate change of name company. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-26 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type full. | Download |
2021-04-29 | Officers | Change person director company with change date. | Download |
2021-04-29 | Officers | Change person director company with change date. | Download |
2021-02-12 | Officers | Appoint person director company with name date. | Download |
2021-02-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.