THE MOUNT CAMPHILL COMMUNITY LIMITED - FAIRCROUCH LANE, WADHURST


Company Profile Company Filings

Overview

THE MOUNT CAMPHILL COMMUNITY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from FAIRCROUCH LANE, WADHURST and has the status: Active.
THE MOUNT CAMPHILL COMMUNITY LIMITED was incorporated 53 years ago on 09/03/1971 and has the registered number: 01004194. The accounts status is SMALL and accounts are next due on 30/04/2024.

THE MOUNT CAMPHILL COMMUNITY LIMITED - FAIRCROUCH LANE, WADHURST

This company is listed in the following categories:
85590 - Other education n.e.c.
87200 - Residential care activities for learning difficulties, mental health and substance abuse
87900 - Other residential care activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

THE MOUNT
FAIRCROUCH LANE, WADHURST
E SUSSEX
TN5 6PT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/10/2023 06/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN FRANCIS BRIAULT Feb 1952 British Director 2011-10-12 CURRENT
MR PHILIPPE MARC MARIE MAZAS Apr 1961 French Director 2018-12-05 CURRENT
MR PETER STEWART BATESON Jun 1953 British Director 2016-12-14 CURRENT
MRS GERALDENE ANN CLARE STEADMAN Jan 1955 British Director 2019-12-09 CURRENT
MR WILLIAM NEWELL TAYLOR Aug 1962 British Director 2023-03-27 CURRENT
ANDREW VESTRINI Mar 1973 British Director 2021-04-22 CURRENT
MR DAVID LEONARD JAMES Jun 1944 British Director 1992-03-05 UNTIL 2004-11-18 RESIGNED
PIET BLOK Jun 1936 Dutch Secretary 1995-11-09 UNTIL 2004-04-01 RESIGNED
CHARLES REYNOLDS Jan 1951 British Director 2007-06-20 UNTIL 2013-09-30 RESIGNED
MRS DEBORAH JANE PLUSS Aug 1964 British Director 2014-06-10 UNTIL 2015-11-19 RESIGNED
MRS HELLENA JANE PHILLIPS BARNETT Mar 1965 British Director 2012-05-09 UNTIL 2017-12-07 RESIGNED
MR PAUL ANTHONY JOHN RING Jul 1943 British Director 1994-02-03 UNTIL 2001-01-16 RESIGNED
MR ALASTAIR PATERSON Feb 1952 British Director 2013-05-08 UNTIL 2018-12-05 RESIGNED
MR JOHN MARDON OSBORNE Oct 1921 British Director RESIGNED
AUDREY JOY MITCHELL Dec 1935 British Director 1995-11-09 UNTIL 1997-07-03 RESIGNED
MR WILLIAM FRANCIS MEDHURST Jan 1917 British Director RESIGNED
MR ANDREW MCDOUGALL Nov 1961 British Director 2007-02-07 UNTIL 2010-05-19 RESIGNED
MR ANKER PEDERSEN Mar 1960 Danish Director 1998-03-05 UNTIL 1999-11-02 RESIGNED
THOMAS CHRISTOPHER LEONARD Dec 1948 Irish Director 2003-07-02 UNTIL 2014-09-23 RESIGNED
MR MICHAEL LAUPPE May 1933 British Director RESIGNED
BRIGHID MARGARET SOUTHWELL Apr 1955 Secretary 2007-02-07 UNTIL 2010-05-19 RESIGNED
ALAN REGINALD HUNTER KARN Mar 1941 British Secretary 2004-04-01 UNTIL 2007-02-07 RESIGNED
MICHAEL JOHN HAILEY Oct 1943 British Secretary RESIGNED
ELIZABETH ANN WRIGHT Apr 1953 British Director 2005-12-08 UNTIL 2010-05-26 RESIGNED
MRS DIANE JEANETTE HUME Secretary 2010-05-25 UNTIL 2017-12-01 RESIGNED
MR BJARTE HAUGEN Dec 1957 Norwegian Director 1995-11-09 UNTIL 2007-02-07 RESIGNED
MR CHRISTOPHER JOHN BECKETT Aug 1945 British Director 1995-11-09 UNTIL 2003-11-20 RESIGNED
JOHN PHILIP GODWOOD Apr 1949 British Director 2000-11-09 UNTIL 2005-09-22 RESIGNED
JULIA MARGERET DIXON Jul 1948 British Director 1998-03-05 UNTIL 2002-03-26 RESIGNED
JULIA MARGARET DIXON Jul 1948 British Director 2004-04-01 UNTIL 2012-10-03 RESIGNED
SIR WILLIS IDE COMBS May 1916 British Director RESIGNED
MR MICHAEL COLLINS Oct 1966 British Director 2010-01-04 UNTIL 2016-12-14 RESIGNED
PAUL MALCOLM COBLEY Nov 1943 British Director 2007-06-20 UNTIL 2011-10-12 RESIGNED
MR RAYMOND JOHN HUGHES May 1949 British Director 2010-02-24 UNTIL 2010-05-19 RESIGNED
GILLIAN MARY BRAND Aug 1940 British Director RESIGNED
MRS GERDA BLOK Dec 1931 German Director 1992-03-05 UNTIL 1995-11-09 RESIGNED
MR SIMON HENRY BLAXLAND-DE LANGE Jan 1949 British Director 2004-04-01 UNTIL 2013-09-30 RESIGNED
MR ANTHONY FREDERICK TWIST Jan 1929 British Director RESIGNED
MRS IRMTRAUT JOHANNA BAKER Jun 1946 German Director 1992-03-05 UNTIL 2010-01-29 RESIGNED
MRS ELAINE LESLEY BRADLEY Feb 1958 British Director 2010-01-04 UNTIL 2013-02-05 RESIGNED
MS VIRGINIA CHARLOTTE IBBOTT Apr 1948 British Director 2013-12-03 UNTIL 2022-07-27 RESIGNED
MRS CYNTHIA HART Sep 1944 British Director RESIGNED
MS JO-ANNE KING Jan 1958 British Director 2009-09-30 UNTIL 2020-09-29 RESIGNED
HENRIE VAN ROOIJ Jan 1953 Dutch Director 2007-02-07 UNTIL 2010-02-22 RESIGNED
BRIGHID MARGARET SOUTHWELL Apr 1955 Director 2005-12-08 UNTIL 2006-12-06 RESIGNED
MRS BRIGITTE VAN ROOIJ Apr 1957 Swiss Director 2017-12-06 UNTIL 2021-04-22 RESIGNED
MRS ELLA VAN DER STOK Jul 1930 Dutch Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANTHROPOSOPHICAL ASSOCIATION LIMITED(THE) LONDON Active FULL 68209 - Other letting and operating of own or leased real estate
CATHERINE GRACE TRUST STROUD ENGLAND Active FULL 86900 - Other human health activities
EMERSON COLLEGE TRUST LIMITED(THE) SUSSEX Active GROUP 85590 - Other education n.e.c.
ELIDYR COMMUNITIES TRUST LTD CARMARTHENSHIRE Active GROUP 87200 - Residential care activities for learning difficulties, mental health and substance abuse
ESKDALE COMMUNITY TRUST FOR EDUCATION LIMITED WHITBY Active TOTAL EXEMPTION FULL 85200 - Primary education
OLD PLAW HATCH FARM LIMITED EAST GRINSTEAD Active TOTAL EXEMPTION FULL 01500 - Mixed farming
RUBICON ASSOCIATES LIMITED EAST GRINSTEAD Dissolved... DORMANT 74990 - Non-trading company
COOMBE WOOD (MANAGEMENT) LIMITED BOURNEMOUTH ENGLAND Active SMALL 98000 - Residents property management
THE SHEILING TRUST RINGWOOD Dissolved... GROUP 85590 - Other education n.e.c.
RUDOLF STEINER PRESS FOREST ROW Active TOTAL EXEMPTION FULL 58110 - Book publishing
ST PAUL'S STEINER SCHOOL BUILDING LONDON Active TOTAL EXEMPTION FULL 85200 - Primary education
ST PAUL'S STEINER SCHOOL LONDON Active TOTAL EXEMPTION FULL 85200 - Primary education
CSPI ASSOCIATES LIMITED SOUTHAMPTON Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
TABRETTS FINE ART LIMITED SOMERSET Dissolved... MICRO ENTITY 58190 - Other publishing activities
LANDMARK CONSULTING LIMITED ST IVES UNITED KINGDOM Active DORMANT 99999 - Dormant Company
LANDING POINT LTD FOREST ROW ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
7454430 LIMITED FOREST ROW Dissolved... 70229 - Management consultancy activities other than financial management
PIXTON PARK ASSOCIATION LTD AYLESFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
EMERSON COLLEGE ENTERPRISES LIMITED FOREST ROW UNITED KINGDOM Active UNAUDITED ABRIDGED 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INKERMAN LIMITED WADHURST ENGLAND Active MICRO ENTITY 46900 - Non-specialised wholesale trade
SIGN-TEC SERVICES LIMITED WADHURST Active TOTAL EXEMPTION FULL 46690 - Wholesale of other machinery and equipment
ULTIMA COMPUTERS LIMITED WADHURST Active UNAUDITED ABRIDGED 62090 - Other information technology service activities
FAIRCROUCH SERVICES LIMITED WADHURST ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
HANSEN LTD WADHURST Active TOTAL EXEMPTION FULL 46180 - Agents specialized in the sale of other particular products