B A S (SCHOOL) LIMITED - EAST SUSSEX


Company Profile Company Filings

Overview

B A S (SCHOOL) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EAST SUSSEX and has the status: Active.
B A S (SCHOOL) LIMITED was incorporated 60 years ago on 01/11/1963 and has the registered number: 00779605. The accounts status is GROUP and accounts are next due on 31/05/2024.

B A S (SCHOOL) LIMITED - EAST SUSSEX

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

BATTLE ABBEY SCHOOL
EAST SUSSEX
TN33 0AD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/03/2023 20/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS UTA ACUNA Secretary 2021-01-14 CURRENT
MR THOMAS GEORGE COUCHMAN Feb 1999 British Director 2023-02-23 CURRENT
MR JONATHAN WATTS Jun 1950 British Director 2021-01-01 CURRENT
MR PHILIP OWEN PADGHAM Jun 1965 British Director 2023-08-25 CURRENT
COL IAN SCOTT MERCER Apr 1944 British Director 1993-11-11 CURRENT
MR JOHN MATTHEW LEONARD KINGWELL Aug 1966 British Director 2017-11-29 CURRENT
MR JAMES HOOKWAY Aug 1966 British Director 2022-04-07 CURRENT
MRS TARA JULIET GALLAGHER Feb 1969 British Director 2022-06-24 CURRENT
MRS ELIZABETH CAPPER FIDOCK Mar 1976 British Director 2017-12-12 CURRENT
PROFESSOR DAVID DANIELS Dec 1944 British Director 2018-12-20 CURRENT
MRS REBECCA MARY UPTON Mar 1967 British Director 2023-02-23 CURRENT
MRS SUSAN ELIZABETH BONELL Secretary 2009-11-01 UNTIL 2020-09-16 RESIGNED
MRS JANET ELIZABETH DUNN Jul 1952 British Director 2012-03-15 UNTIL 2022-04-15 RESIGNED
COL CRISPIN GEOFFREY CHAMPION Sep 1936 British Secretary 1999-01-01 UNTIL 1999-02-01 RESIGNED
MRS SAMANTHA JAYNE HOOKWAY Sep 1968 British Director 2019-03-20 UNTIL 2023-03-23 RESIGNED
WILLIAM CHARLES DEXTER Jan 1953 British Director 2000-05-01 UNTIL 2003-01-01 RESIGNED
COLONEL MICHAEL WILLIAM HENRY Nov 1926 British Director RESIGNED
ROBERT JOHN DUNN Jul 1946 British Director 1997-11-06 UNTIL 2003-04-29 RESIGNED
MRS JOSEPHINE MARY GOULD Jul 1927 British Director 1992-11-10 UNTIL 1999-08-31 RESIGNED
ROSEMARY ANN MILLICENT Jul 1948 British Director RESIGNED
MR ANDREW JONATHAN BROWN Secretary 2020-09-16 UNTIL 2021-12-31 RESIGNED
SUSAN LESLIE COLLINS Secretary 2006-05-01 UNTIL 2009-05-01 RESIGNED
CHRISTINE HUGHES Secretary 1997-03-10 UNTIL 1998-12-31 RESIGNED
ANN PRISCILLA CAFFYN Oct 1936 British Director 1995-09-26 UNTIL 2012-08-31 RESIGNED
SQUADRON LEADER JOHN SIDNEY PAGE Jul 1947 Secretary 1999-02-01 UNTIL 2005-12-31 RESIGNED
MR JULIAN PINDER PATRICK Jun 1946 Secretary 2006-01-01 UNTIL 2006-04-30 RESIGNED
MR JULIAN PINDER PATRICK Jun 1946 Secretary 2009-05-01 UNTIL 2009-06-08 RESIGNED
JOHN ANTHONY BALL British Secretary RESIGNED
COL CRISPIN GEOFFREY CHAMPION Sep 1936 British Director 2000-05-01 UNTIL 2013-07-08 RESIGNED
REVEREND GEORGE MARTELL PITCHER May 1955 English Director 2011-09-01 UNTIL 2019-01-22 RESIGNED
DR ERICA CLAUDETTE MALLERY-BLYTHE Jul 1975 British Director 2015-03-06 UNTIL 2018-02-23 RESIGNED
WILLIAM SIMON BLACKSHAW Oct 1930 British Director 1992-11-10 UNTIL 2000-06-15 RESIGNED
FREDA ROSE BISHOP Jul 1915 British Director RESIGNED
DR GUY RICHARD HAMILTON BAKER Nov 1945 British Director 1999-03-04 UNTIL 2019-08-31 RESIGNED
LEONARD ALLEN Nov 1930 British Director RESIGNED
ALAN PATRICK FRANK ALEXANDER Sep 1931 British Director 1997-11-06 UNTIL 2008-06-06 RESIGNED
MR DANIEL CHRIST Aug 1955 Director RESIGNED
MRS SARAH ELIZABETH COOKSON Feb 1972 British Director 2012-03-15 UNTIL 2013-11-11 RESIGNED
MRS FIONA BREEZE Sep 1947 British Director 2013-09-20 UNTIL 2023-08-25 RESIGNED
SARAH JOYCE DAVIES JONES Oct 1945 British Director 1999-11-04 UNTIL 2006-11-02 RESIGNED
DR PATRICK WILLIAM EASTMAN HART Mar 1950 British Director 2017-07-03 UNTIL 2023-08-25 RESIGNED
MRS ALISON CLARE MARTIN Sep 1952 British Director 2012-09-01 UNTIL 2021-12-31 RESIGNED
MR PETER DASS Aug 1953 British Director 2011-09-01 UNTIL 2017-04-10 RESIGNED
SAMUEL JAMES WATSON MCARTHUR Dec 1949 British Director 2003-11-06 UNTIL 2012-08-31 RESIGNED
MR JOHN DUNCAN MCINTYRE Nov 1963 British Director 2006-06-08 UNTIL 2011-05-31 RESIGNED
MR MALCOLM CHRISTOPHER MELVILLE Aug 1961 British Director 2011-11-25 UNTIL 2020-08-31 RESIGNED
ROBIN PEVERETT Feb 1934 British Director RESIGNED
DAVID HUGHES Aug 1945 British Director 1992-03-20 UNTIL 2000-06-15 RESIGNED
SIMON HAMMERTON Mar 1957 British Director 2002-03-07 UNTIL 2011-05-03 RESIGNED
JEREMY SIMON ELLIKER HARRISON Aug 1950 British Director 2000-05-24 UNTIL 2021-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Full Court Of Governors 2016-04-06 Battle   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MACHINERY USERS' ASSOCIATION(INCORPORATED)(THE) ESSEX Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
RYDE SCHOOL ISLE OF WIGHT Active FULL 85100 - Pre-primary education
COPTHORNE SCHOOL TRUST LIMITED CRAWLEY Active FULL 85200 - Primary education
THE ENGLISH LANGUAGE CENTRE SUSSEX Active FULL 85590 - Other education n.e.c.
BANKSIDE GALLERY LIMITED LONDON Active GROUP 90040 - Operation of arts facilities
BANKSIDE GALLERY (TRADING) LIMITED LONDON Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
TAVISTOCK & SUMMERHILL SCHOOL CRAWLEY Dissolved... GROUP 64209 - Activities of other holding companies n.e.c.
COPTHORNE SCHOOL SERVICES LIMITED COPTHORNE Active MICRO ENTITY 85200 - Primary education
MUA PROPERTY SERVICES LIMITED ESSEX Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
MUA MANAGEMENT SERVICES LIMITED ESSEX Active DORMANT 74990 - Non-trading company
SCOTT JAMES GLAZING COMPANY LIMITED TUNBRIDGE WEL Dissolved... TOTAL EXEMPTION SMALL 4544 - Painting and glazing
PENNANT PROPERTY HOLDINGS & CO. LIMITED SWANLEY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BURWOOD SAGE (MORTGAGE SERVICES) AND CO LTD KENT Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
BURWOOD SAGE INSURANCE SERVICES LIMITED KENT Dissolved... TOTAL EXEMPTION SMALL 65120 - Non-life insurance
CHURCHFIELDS GLASS AND GLAZING CO LTD. UCKFIELD Dissolved... TOTAL EXEMPTION SMALL 43342 - Glazing
BSA PROTECTION LIMITED SWANLEY ENGLAND Active MICRO ENTITY 66190 - Activities auxiliary to financial intermediation n.e.c.
BATTLE ABBEY SCHOOL ENTERPRISES LTD BATTLE UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
BS & B LLP SWANLEY ENGLAND Active UNAUDITED ABRIDGED None Supplied
BURWOOD SAGE ASSET PROTECTION LLP SWANLEY ENGLAND Active UNAUDITED ABRIDGED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BATTLE ABBEY SCHOOL ENTERPRISES LTD BATTLE UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.