UKBizDB.co.uk

WINDLESHAM SCHOOL TRUST LIMITED

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

This company is commonly known as Windlesham School Trust Limited. The company was founded 50 years ago and was given the registration number 01172432. The firm's registered office is in BRIGHTON. You can find them at Windlesham School, 190 Dyke Road, Brighton, . This company's SIC code is 85200 - Primary education.

Company Information

Name:WINDLESHAM SCHOOL TRUST LIMITED
Company Number:01172432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1974
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:Windlesham School, 190 Dyke Road, Brighton, England, BN1 5AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windlesham School, 190 Dyke Road, Brighton, England, BN1 5AA

Secretary21 March 2014Active
Windlesham School, 190 Dyke Road, Brighton, England, BN1 5AA

Director13 January 2023Active
Windlesham School, 190 Dyke Road, Brighton, England, BN1 5AA

Director10 February 2022Active
Windlesham School, 190 Dyke Road, Brighton, England, BN1 5AA

Director03 December 2020Active
Windlesham School, 190 Dyke Road, Brighton, England, BN1 5AA

Director14 October 2021Active
Windlesham School, 190 Dyke Road, Brighton, England, BN1 5AA

Director23 January 2015Active
Windlesham School, 190 Dyke Road, Brighton, England, BN1 5AA

Director17 June 2011Active
19 Tumulus Road, Saltdean, Brighton, BN2 8FR

Secretary01 October 1998Active
8 The Drive, Hove, East Sussex, BN3 3JT

Secretary05 February 2002Active
28 Windmill Drive, Brighton, BN1 5HG

Secretary01 September 1997Active
5 Willow Brook Way, Hassocks, BN6 8QD

Secretary-Active
33 Bramble Rise, Brighton, BN1 5GE

Director-Active
Windlesham School, 190 Dyke Road, Brighton, England, BN1 5AA

Director23 January 2015Active
19 Tumulus Road, Saltdean, Brighton, BN2 8FR

Director15 July 1996Active
8 The Drive, Hove, East Sussex, BN3 3JT

Director04 December 2000Active
Windlesham School, 190 Dyke Road, Brighton, England, BN1 5AA

Director05 February 2002Active
Windlesham School, 190 Dyke Road, Brighton, England, BN1 5AA

Director13 February 2015Active
Flat 3 Westcombe, Brighton, BN1 3TG

Director-Active
28 Windmill Drive, Brighton, BN1 5HG

Director19 July 1993Active
Windlesham School, 190 Dyke Road, Brighton, England, BN1 5AA

Director13 February 2015Active
27 Tivoli Road, Brighton, BN1 5BG

Director15 July 1996Active
12 Hangleton Lane, Hove, BN3 8AH

Director-Active
16 Clifton Terrace, Brighton, BN1 3HA

Director-Active
48 Welbeck Avenue, Hove, BN3 4JN

Director15 July 1996Active
8 The Drive, Hove, East Sussex, BN3 3JT

Director07 March 2010Active
Windlesham School, 190 Dyke Road, Brighton, England, BN1 5AA

Director28 September 2018Active
Windlesham School, 190 Dyke Road, Brighton, England, BN1 5AA

Director22 January 2016Active
Windlesham School, 190 Dyke Road, Brighton, England, BN1 5AA

Director15 June 2018Active
5 Willow Brook Way, Hassocks, BN6 8QD

Director-Active
Windlesham School, 190 Dyke Road, Brighton, England, BN1 5AA

Director01 September 2023Active
8 The Drive, Hove, East Sussex, BN3 3JT

Director18 July 2006Active

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
2024-01-15Officers

Termination director company with name termination date.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-05-16Accounts

Accounts with accounts type full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2022-02-19Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Accounts

Accounts with accounts type full.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-03-30Accounts

Accounts with accounts type full.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-08Accounts

Accounts with accounts type full.

Download
2018-10-15Officers

Appoint person director company with name date.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.