ST BEDE'S SCHOOL TRUST SUSSEX - HAILSHAM


Company Profile Company Filings

Overview

ST BEDE'S SCHOOL TRUST SUSSEX is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HAILSHAM ENGLAND and has the status: Active.
ST BEDE'S SCHOOL TRUST SUSSEX was incorporated 45 years ago on 01/09/1978 and has the registered number: 01386499. The accounts status is GROUP and accounts are next due on 31/05/2025.

ST BEDE'S SCHOOL TRUST SUSSEX - HAILSHAM

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 31/08/2023 31/05/2025

Registered Office

BEDE'S SENIOR SCHOOL
HAILSHAM
EAST SUSSEX
BN27 3QH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/02/2023 17/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN WARWICK BURBIDGE Jun 1958 British Director 2014-11-22 CURRENT
DR JONATHAN ROSS NORTHWAY Secretary 2016-08-19 CURRENT
MR GILES PERRIN Oct 1973 British Director 2023-10-02 CURRENT
MR CHARLES ARTHUR HAYWOOD Nov 1959 British Director 2023-10-02 CURRENT
MRS SARAH ELIZABETH JELLY Apr 1954 British Director 2018-03-17 CURRENT
MR GAUTAM KAKAR Jul 1973 British Director 2023-04-28 CURRENT
DR CHARLOTTE LEMAIGRE May 1989 Belgian Director 2021-03-13 CURRENT
MR DERMOT MICHAEL KEEGAN Jul 1957 British Director 2017-06-17 CURRENT
NICHOLAS MERCER Jun 1957 British Director 2016-11-19 CURRENT
MRS CATHERINE MARY NASH Nov 1958 British Director 2013-06-21 CURRENT
MR MARIOS KYRIAKI PATTIHIS Nov 1953 British Director 2022-06-18 CURRENT
VICTORIA ELLEN AMELIA PARKER Jan 1972 British Director 2023-06-17 CURRENT
MR SIMON RICHARD SMITH Jul 1974 British Director 2021-03-13 CURRENT
THE REVEREND JEREMY JONATHAN NICHOLAS SYKES Dec 1961 British Director 2022-06-18 CURRENT
MRS GERALDINE PATRICIA WATKINS Jan 1956 British Director 2013-11-23 CURRENT
MR KYLE SIWEK Aug 2001 British Director 2023-04-26 CURRENT
MRS LOUISE FRANCESCA ELLIS TIGHE Jul 1956 Irish Director 2014-11-22 UNTIL 2017-06-17 RESIGNED
MR ANDREW CHARLES GOTTLIEB Nov 1925 British Director RESIGNED
MRS PHILIPPA SUSAN FOSTER Mar 1949 British Director 2012-06-22 UNTIL 2012-12-04 RESIGNED
MR ANDREW STUART REGINALD CORBETT Aug 1952 British Director 2014-03-22 UNTIL 2020-05-13 RESIGNED
MR STEPHEN GEORGE ESSON Feb 1957 British Director 2023-06-17 UNTIL 2023-11-29 RESIGNED
MR KENNETH EDWARDS May 1930 British Director 1999-11-04 UNTIL 2005-07-08 RESIGNED
JOHN EAST Aug 1945 British Director 2006-11-10 UNTIL 2012-08-31 RESIGNED
CHRISTOPHER JOHN DOIDGE May 1947 British Director 2008-11-29 UNTIL 2019-08-31 RESIGNED
MR PETER GEORGE TAYLOR DENISON Oct 1960 British Director 2013-03-22 UNTIL 2013-03-22 RESIGNED
MR PETER GEORGE TAYLOR DENISON May 1943 British Director 2013-03-22 UNTIL 2018-08-31 RESIGNED
MRS SALLY ANNE HUANG Oct 1971 British Director 2004-06-11 UNTIL 2012-05-22 RESIGNED
MR MATTHEW CRUMMACK Aug 1970 British Director 2017-06-17 UNTIL 2019-11-23 RESIGNED
MS VALERIE HOPE LEE Secretary 2013-03-09 UNTIL 2016-08-19 RESIGNED
PATRICIA MARY RUSSELL Apr 1944 British Secretary 1995-12-01 UNTIL 2008-12-31 RESIGNED
MR DANNY CHRISTOPHER NEELY Apr 1956 Secretary 2009-01-01 UNTIL 2013-03-09 RESIGNED
MRS NICOLA SWEATMAN Secretary RESIGNED
TIMOTHY DENNIS MARTIN JENKINS May 1947 British Director 1999-11-04 UNTIL 2014-06-20 RESIGNED
MR JEREMY DAVID COURTNEY Mar 1940 British Director 2005-07-08 UNTIL 2018-08-31 RESIGNED
MRS JILLIAN CAMERON Jan 1935 British Director RESIGNED
MS LORNA NIL ALMONDS-WINDMILL May 1945 British Director 2009-07-08 UNTIL 2014-06-20 RESIGNED
MR DAVID OLIVER BAKER Aug 1933 British Director RESIGNED
MR CHRISTOPHER JAMES BEAN Oct 1971 British Director 2005-07-08 UNTIL 2018-08-31 RESIGNED
SUSAN MARCIA BOTTOMLEY Sep 1946 British Director 2005-07-08 UNTIL 2009-03-13 RESIGNED
JOHN RICHARD BREWER Feb 1923 British Director RESIGNED
MISS ELIZABETH JANE CLARKE May 1968 British Director 2019-06-12 UNTIL 2020-05-13 RESIGNED
DR ADRIAN RICHARD BULL Nov 1957 British Director 2007-11-16 UNTIL 2013-03-22 RESIGNED
MERVYN CHRISTOPHER GRIFFITHS May 1936 British Director 1999-11-04 UNTIL 2004-06-11 RESIGNED
MR THOMAS ALEXANDER JOHN MACGIBBON Jul 1941 British Director 2007-03-16 UNTIL 2012-11-09 RESIGNED
MRS JENNIFER LUCAS Oct 1938 British Director 1999-11-04 UNTIL 2002-06-14 RESIGNED
PROFESSOR ANDREW WILLIAM LLOYD Apr 1965 British Director 2016-11-19 UNTIL 2021-12-04 RESIGNED
KATHARINE ELEANOR LEES-JONES Oct 1956 British Director 2017-11-25 UNTIL 2021-03-13 RESIGNED
MR GAUTAM KAKAR Jul 1973 British Director 2023-03-08 UNTIL 2023-03-08 RESIGNED
MR IAN HUNT Jan 1947 British Director 2013-03-22 UNTIL 2018-08-31 RESIGNED
MR CHRISTIAN ST JOHN SALTER HEINRICH Aug 1958 British Director 2021-03-13 UNTIL 2022-11-03 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HYDRO HOTEL, EASTBOURNE, PUBLIC LIMITED COMPANY Active FULL 55100 - Hotels and similar accommodation
C.BREWER & SONS LIMITED SUSSEX Active GROUP 47520 - Retail sale of hardware, paints and glass in specialised stores
WEST SUSSEX GOLF CLUB,LIMITED PULBOROUGH, Active SMALL 93110 - Operation of sports facilities
COLOUR CONSULTANT SERVICE LIMITED EASTBOURNE Active DORMANT 47520 - Retail sale of hardware, paints and glass in specialised stores
RBC EUROPE LIMITED LONDON UNITED KINGDOM Active FULL 64191 - Banks
RBC PENSION TRUSTEES LIMITED LONDON UNITED KINGDOM Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
ROYAL BANK OF CANADA HOLDINGS (U.K.) LIMITED LONDON UNITED KINGDOM Active FULL 64205 - Activities of financial services holding companies
ST WILFRID'S HOSPICE (EASTBOURNE) EASTBOURNE Active GROUP 86900 - Other human health activities
LOOMDORY LIMITED Active TOTAL EXEMPTION FULL 98000 - Residents property management
DICKER ENTERPRISES LIMITED HAILSHAM ENGLAND Active SMALL 85600 - Educational support services
ROYAL BANK OF CANADA INVESTMENT MANAGEMENT (U.K.) LIMITED LONDON Dissolved... FULL 66300 - Fund management activities
BLUEBAY ASSET MANAGEMENT (SERVICES) LTD LONDON ENGLAND Active FULL 66300 - Fund management activities
ROYAL BANK OF CANADA INVESTMENT MANAGEMENT (USA) LIMITED LONDON Dissolved... FULL 66300 - Fund management activities
RBC GLOBAL ASSET MANAGEMENT (UK) LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
OBITER LIMITED EASTBOURNE Active MICRO ENTITY 96090 - Other service activities n.e.c.
ICICI BANK UK PLC LONDON ENGLAND Active FULL 64191 - Banks
CAPITALISE BUSINESS SUPPORT LIMITED HASTINGS Active SMALL 64192 - Building societies
EASTBOURNE & DISTRICT MENCAP LIMITED EAST SUSSEX Active FULL 87300 - Residential care activities for the elderly and disabled
CAVENDISH EDUCATION TRUST EASTBOURNE Active FULL 85310 - General secondary education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DICKER ENTERPRISES LIMITED HAILSHAM ENGLAND Active SMALL 85600 - Educational support services
LETCHFIELD PROPERTIES LIMITED HAILSHAM ENGLAND Active SMALL 41100 - Development of building projects