This company is commonly known as The Dharma Primary School. The company was founded 31 years ago and was given the registration number 02763238. The firm's registered office is in PATCHAM. You can find them at White House, 149 Ladies Mile Road, Patcham, Brighton. This company's SIC code is 85200 - Primary education.
Name | : | THE DHARMA PRIMARY SCHOOL |
---|---|---|
Company Number | : | 02763238 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 1992 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | White House, 149 Ladies Mile Road, Patcham, Brighton, BN1 8TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
White House, 149 Ladies Mile Road, Patcham, BN1 8TB | Director | 04 November 2019 | Active |
White House, 149 Ladies Mile Road, Patcham, BN1 8TB | Director | 22 July 2021 | Active |
12 The Broadway, Brighton, BN2 5NF | Secretary | 29 March 2003 | Active |
Long Cottage, Marlborough Terrace, Combe, OX8 8NN | Secretary | 09 November 1992 | Active |
1 Park Terrace, Rottingdean, Brighton, BN2 7HX | Secretary | 28 February 2002 | Active |
Trinity College, Oxford, OX1 3BH | Secretary | 29 September 1997 | Active |
Trinity College, Oxford, OX1 3BH | Secretary | 30 November 1993 | Active |
4 Terminus Place, Brighton, BN1 3PR | Secretary | 05 July 1995 | Active |
White House, 149 Ladies Mile Road, Patcham, United Kingdom, BN1 8TB | Secretary | 01 September 2013 | Active |
White House, Ladies Mile Road, Patcham, BN1 8TB | Secretary | 17 November 2007 | Active |
27 De Montfort Road, Lewes, BN7 1SP | Secretary | 06 June 1999 | Active |
White House, 149 Ladies Mile Road, Patcham, BN1 8TB | Secretary | 16 November 2013 | Active |
White House, 149 Ladies Mile Road, Patcham, BN1 8TB | Director | 11 October 2014 | Active |
12 The Broadway, Brighton, BN2 5NF | Director | 29 March 2003 | Active |
5 Franklin Street, Brighton, BN2 3AL | Director | 15 March 1997 | Active |
8 Wolstonbury Road, Hove, BN3 6EJ | Director | 29 March 2003 | Active |
4 Osborne Close, Oxford, OX2 8BQ | Director | 03 September 2000 | Active |
Trinity College, Oxford, OX1 3BH | Director | 09 November 1992 | Active |
White House, 149 Ladies Mile Road, Patcham, BN1 8TB | Director | 14 May 2016 | Active |
4 Terminus Place, Brighton, BN1 3PR | Director | 05 July 1995 | Active |
Richmond Field, West Ashling, Chichester, PO18 8DA | Director | 30 September 2000 | Active |
White House, 149 Ladies Mile Road, Patcham, BN1 8TB | Director | 19 June 2014 | Active |
107, Denton Drive, Brighton, England, BN1 8DL | Director | 19 November 2018 | Active |
White House, 149 Ladies Mile Road, Patcham, BN1 8TB | Director | 14 May 2016 | Active |
White House, 149 Ladies Mile Road, Patcham, BN1 8TB | Director | 25 March 2017 | Active |
White House, 149 Ladies Mile Road, Patcham, United Kingdom, BN1 8TB | Director | 20 September 2008 | Active |
7 College Place, Brighton, BN2 1HN | Director | 16 June 2001 | Active |
White House, 149 Ladies Mile Road, Patcham, BN1 8TB | Director | 15 November 2014 | Active |
20 Summerdale Road, Hove, BN3 8LG | Director | 09 November 1992 | Active |
9 Varndean Holt, Brighton, BN1 6QX | Director | 19 June 1999 | Active |
White House, 149 Ladies Mile Road, Patcham, BN1 8TB | Director | 15 May 2015 | Active |
White House, 149 Ladies Mile Road, Patcham, United Kingdom, BN1 8TB | Director | 12 July 2008 | Active |
19 York Avenue, Hove, BN3 1PH | Director | 03 July 2004 | Active |
White House, 149 Ladies Mile Road, Patcham, United Kingdom, BN1 8TB | Director | 18 May 2013 | Active |
White House, 149 Ladies Mile Road, Patcham, United Kingdom, BN1 8TB | Director | 18 May 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Gazette | Gazette dissolved compulsory. | Download |
2023-10-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-09-12 | Gazette | Gazette notice compulsory. | Download |
2023-04-12 | Gazette | Gazette filings brought up to date. | Download |
2023-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-01-31 | Gazette | Gazette notice compulsory. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Gazette | Gazette filings brought up to date. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Gazette | Gazette notice compulsory. | Download |
2021-07-22 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-31 | Accounts | Change account reference date company current shortened. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Officers | Appoint person director company with name date. | Download |
2019-11-05 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-09-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.