UKBizDB.co.uk

SUSSEX SUMMER SCHOOLS LIMITED

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:29 Shorncliffe Road, Folkestone, England, CT20 2NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Shorncliffe Road, Folkestone, England, CT20 2NB

Director01 March 2024Active
29, Shorncliffe Road, Folkestone, England, CT20 2NB

Director15 September 2017Active
29, Shorncliffe Road, Folkestone, England, CT20 2NB

Director15 September 2017Active
14 Hackwood, Robertsbridge, TN32 5ER

Secretary11 February 2003Active
3 Kingwoodland Orchard Cackle Street, Brede, Rye, TN31 6DX

Secretary02 November 2005Active
44 Bowmans Drive, Battle, TN33 0LU

Secretary12 March 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary17 October 2000Active
73 Celandine Drive, St Leonards On Sea, England, TN38 0XT

Director11 November 2014Active
3 Kingwoodland Orchard Cackle Street, Brede, Rye, TN31 6DX

Director26 May 2003Active
29, Shorncliffe Road, Folkestone, England, CT20 2NB

Director09 February 2021Active
3 Kingwoodland Orchard Cackle Street, Brede, Rye, TN31 6DX

Director12 March 2001Active
29, Shorncliffe Road, Folkestone, England, CT20 2NB

Director15 September 2017Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director17 October 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-03-07Officers

Appoint person director company with name date.

Download
2024-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-19Accounts

Legacy.

Download
2024-02-19Other

Legacy.

Download
2024-02-19Other

Legacy.

Download
2024-02-16Other

Legacy.

Download
2023-06-06Accounts

Accounts with accounts type full.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Address

Change sail address company with new address.

Download
2022-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type full.

Download
2022-04-13Change of name

Certificate change of name company.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2021-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-30Mortgage

Mortgage satisfy charge full.

Download
2021-11-30Mortgage

Mortgage satisfy charge full.

Download
2021-10-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type full.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.