UKBizDB.co.uk

THE DHARMA PRIMARY SCHOOL

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

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.

Company Information

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:
  • 85200 - Primary education

Office Address & Contact

Registered Address:White House, 149 Ladies Mile Road, Patcham, Brighton, BN1 8TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
White House, 149 Ladies Mile Road, Patcham, BN1 8TB

Director04 November 2019Active
White House, 149 Ladies Mile Road, Patcham, BN1 8TB

Director22 July 2021Active
12 The Broadway, Brighton, BN2 5NF

Secretary29 March 2003Active
Long Cottage, Marlborough Terrace, Combe, OX8 8NN

Secretary09 November 1992Active
1 Park Terrace, Rottingdean, Brighton, BN2 7HX

Secretary28 February 2002Active
Trinity College, Oxford, OX1 3BH

Secretary29 September 1997Active
Trinity College, Oxford, OX1 3BH

Secretary30 November 1993Active
4 Terminus Place, Brighton, BN1 3PR

Secretary05 July 1995Active
White House, 149 Ladies Mile Road, Patcham, United Kingdom, BN1 8TB

Secretary01 September 2013Active
White House, Ladies Mile Road, Patcham, BN1 8TB

Secretary17 November 2007Active
27 De Montfort Road, Lewes, BN7 1SP

Secretary06 June 1999Active
White House, 149 Ladies Mile Road, Patcham, BN1 8TB

Secretary16 November 2013Active
White House, 149 Ladies Mile Road, Patcham, BN1 8TB

Director11 October 2014Active
12 The Broadway, Brighton, BN2 5NF

Director29 March 2003Active
5 Franklin Street, Brighton, BN2 3AL

Director15 March 1997Active
8 Wolstonbury Road, Hove, BN3 6EJ

Director29 March 2003Active
4 Osborne Close, Oxford, OX2 8BQ

Director03 September 2000Active
Trinity College, Oxford, OX1 3BH

Director09 November 1992Active
White House, 149 Ladies Mile Road, Patcham, BN1 8TB

Director14 May 2016Active
4 Terminus Place, Brighton, BN1 3PR

Director05 July 1995Active
Richmond Field, West Ashling, Chichester, PO18 8DA

Director30 September 2000Active
White House, 149 Ladies Mile Road, Patcham, BN1 8TB

Director19 June 2014Active
107, Denton Drive, Brighton, England, BN1 8DL

Director19 November 2018Active
White House, 149 Ladies Mile Road, Patcham, BN1 8TB

Director14 May 2016Active
White House, 149 Ladies Mile Road, Patcham, BN1 8TB

Director25 March 2017Active
White House, 149 Ladies Mile Road, Patcham, United Kingdom, BN1 8TB

Director20 September 2008Active
7 College Place, Brighton, BN2 1HN

Director16 June 2001Active
White House, 149 Ladies Mile Road, Patcham, BN1 8TB

Director15 November 2014Active
20 Summerdale Road, Hove, BN3 8LG

Director09 November 1992Active
9 Varndean Holt, Brighton, BN1 6QX

Director19 June 1999Active
White House, 149 Ladies Mile Road, Patcham, BN1 8TB

Director15 May 2015Active
White House, 149 Ladies Mile Road, Patcham, United Kingdom, BN1 8TB

Director12 July 2008Active
19 York Avenue, Hove, BN3 1PH

Director03 July 2004Active
White House, 149 Ladies Mile Road, Patcham, United Kingdom, BN1 8TB

Director18 May 2013Active
White House, 149 Ladies Mile Road, Patcham, United Kingdom, BN1 8TB

Director18 May 2013Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Gazette

Gazette dissolved compulsory.

Download
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-12Gazette

Gazette notice compulsory.

Download
2023-04-12Gazette

Gazette filings brought up to date.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Gazette

Gazette filings brought up to date.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Accounts

Change account reference date company previous shortened.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-31Accounts

Change account reference date company current shortened.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-09-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.