This company is commonly known as The Southdown School Trust. The company was founded 24 years ago and was given the registration number 03823559. The firm's registered office is in STEYNING. You can find them at Gervays Hall, Jarvis Lane, Steyning, West Sussex. This company's SIC code is 85100 - Pre-primary education.
Name | : | THE SOUTHDOWN SCHOOL TRUST |
---|---|---|
Company Number | : | 03823559 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 1999 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gervays Hall, Jarvis Lane, Steyning, West Sussex, BN44 3GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Tunsgate, Jarvis Lane, Steyning, England, BN44 3EZ | Secretary | 19 August 2023 | Active |
55 King Barn Lane, Kings Barn Lane, Steyning, England, BN44 3YR | Secretary | 30 March 2022 | Active |
Castle Lea, Castle Lane, Bramber, Steyning, England, BN44 3FB | Director | 23 February 2022 | Active |
Gervays Hall, Jarvis Lane, Steyning, BN44 3GL | Secretary | 18 September 2019 | Active |
28 Kings Barn Lane, Steyning, BN44 3YR | Secretary | 11 August 1999 | Active |
5, The Ridings, Bramber, Steyning, England, BN44 3PX | Secretary | 24 November 2015 | Active |
25 Mill Road, Steyning, BN44 3LN | Secretary | 21 July 2008 | Active |
9, Kings Barn Lane, Steyning, United Kingdom, BN44 3YR | Secretary | 25 November 2011 | Active |
32 Penfold Way, Steyning, BN44 3PG | Director | 24 November 2003 | Active |
6 Hills Road, Steyning, BN44 3QG | Director | 09 May 2000 | Active |
85 High Street, Steyning, BN44 3RE | Director | 09 May 2000 | Active |
27, Chandlers Way, Steyning, United Kingdom, BN44 3NG | Director | 06 September 2011 | Active |
65 Laines Road, Steyning, BN44 3LL | Director | 09 May 2000 | Active |
Green Farm, The Pike, Washington, Pulborough, RH20 4AA | Director | 11 August 1999 | Active |
28 Kings Barn Lane, Steyning, BN44 3YR | Director | 11 August 1999 | Active |
Gervays Hall, Jarvis Lane, Steyning, BN44 3GL | Director | 11 February 2010 | Active |
17 Breach Close, Steyning, BN44 3RZ | Director | 17 July 2001 | Active |
Calcot Farm, Horsham Road, Steyning, England, BN44 3AA | Director | 01 September 2013 | Active |
Glendale House, Broadford Bridge Road, Adversane, RH14 9EG | Director | 09 May 2000 | Active |
Mousetows, Mouse Lane, Steyning, BN44 3LP | Director | 04 March 2008 | Active |
48, Penlands Vale, Steyning, BN44 3PL | Director | 26 February 2008 | Active |
55, Kings Barn Lane, Steyning, England, BN44 3YR | Director | 01 April 2019 | Active |
High Tor, Bostal Road, Steyning, England, BN44 3PD | Director | 01 July 2014 | Active |
5 Southdown Terrace, Steyning, BN44 3YJ | Director | 30 October 2001 | Active |
Bayards Cottage, Horsham Road, Steyning, United Kingdom, BN44 3AA | Director | 14 November 2007 | Active |
10 High Street, Steyning, BN44 3GG | Director | 14 November 2007 | Active |
Croft House, Maudlin Lane, Bramber, Steyning, BN44 3PR | Director | 09 May 2000 | Active |
Lilac Cottage, 25 Mill Road, Steyning, BN44 3LN | Director | 30 October 2001 | Active |
25 Mill Road, Steyning, BN44 3LN | Director | 21 July 2008 | Active |
57 Laines Road, Steyning, BN44 3LL | Director | 30 October 2001 | Active |
Gervays Hall, Jarvis Lane, Steyning, BN44 3GL | Director | 11 February 2010 | Active |
48 Roman Road, Steyning, BN44 3FN | Director | 28 May 2002 | Active |
10 Bowmans Close, Steyning, BN44 3SR | Director | 24 November 2003 | Active |
9, Kings Barn Lane, Steyning, United Kingdom, BN44 3YR | Director | 06 September 2011 | Active |
Jarvis Hall, Jarvis Lane, Steyning, BN44 3GL | Director | 11 August 1999 | Active |
Mrs Sara Joanne Passmore | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Address | : | Gervays Hall, Steyning, BN44 3GL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Officers | Termination secretary company with name termination date. | Download |
2023-08-31 | Officers | Appoint person secretary company with name date. | Download |
2023-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Officers | Appoint person secretary company with name date. | Download |
2022-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2021-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Officers | Termination secretary company with name termination date. | Download |
2019-09-18 | Officers | Appoint person secretary company with name date. | Download |
2019-09-17 | Officers | Change person director company with change date. | Download |
2019-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
2018-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-31 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.