TAVISTOCK & SUMMERHILL SCHOOL - CRAWLEY


Company Profile Company Filings

Overview

TAVISTOCK & SUMMERHILL SCHOOL is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CRAWLEY and has the status: Dissolved - no longer trading.
TAVISTOCK & SUMMERHILL SCHOOL was incorporated 36 years ago on 08/05/1987 and has the registered number: 02129331. The accounts status is GROUP.

TAVISTOCK & SUMMERHILL SCHOOL - CRAWLEY

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
85100 - Pre-primary education
85200 - Primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2014

Registered Office

RSM RESTRUCTURING ADVISORY LLP, PORTLAND
25 HIGH STREET
CRAWLEY
WEST SUSSEX
RH10 1BG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

RSM RESTRUCTURING ADVISORY LLP, PORTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SUSAN ELAINE MARY CLARKE Aug 1957 British Director 2011-06-21 CURRENT
BERNADINE ANN BURNELL Aug 1965 Irish Director 2011-06-21 CURRENT
MR IAN MALCOLM KING Apr 1962 British Director 2011-06-21 CURRENT
MR JOHN RICHARD WEEKS Jul 1978 British Director 2009-11-09 UNTIL 2011-06-21 RESIGNED
ALAN JOHN BARBER Nov 1947 Secretary RESIGNED
EWAN BRUCE TOCHER Jun 1967 British Director 2011-06-21 UNTIL 2011-09-30 RESIGNED
EILEEN PATRICIA KNIGHT Jul 1938 British Director 2011-06-21 UNTIL 2014-05-31 RESIGNED
MR DEREK TUART SPARROW Apr 1935 British Director RESIGNED
FLORA SNOWLING Mar 1938 British Director 1999-11-01 UNTIL 2009-11-09 RESIGNED
MR JOHN HAROLD SUMPTER Jan 1940 British Director 1999-03-15 UNTIL 2004-06-10 RESIGNED
CHRISTOPHER JOHN PAUL Sep 1955 British Director 2003-03-19 UNTIL 2008-11-11 RESIGNED
SUSAN MARGARET MEEK Feb 1950 British Director 2006-03-15 UNTIL 2008-06-24 RESIGNED
JOYCE MARGARET ANN MAYALL May 1950 British Director 1999-03-15 UNTIL 2003-03-22 RESIGNED
DAVID CHARLES LUTWYCHE Jun 1941 British Director 1996-11-05 UNTIL 2005-12-31 RESIGNED
JOHN PATRICK LOWRY May 1951 British Director 1998-07-01 UNTIL 2005-01-01 RESIGNED
SARAH ELIZABETH REYNOLDS Dec 1947 British Director 2003-11-12 UNTIL 2011-06-21 RESIGNED
MR RICHARD JOHN HORNAGOLD WRIGHT Jun 1942 Secretary 1999-03-15 UNTIL 2008-10-04 RESIGNED
ALASTAIR FITZSIMONS Secretary 2011-06-21 UNTIL 2012-06-20 RESIGNED
MICHAEL JOHN DAY May 1945 British Secretary 2008-10-04 UNTIL 2011-06-21 RESIGNED
MR RICHARD JOHN HORNAGOLD WRIGHT Jun 1942 Director RESIGNED
MRS MARY TATIANA BIRCH Oct 1938 British Director 1991-10-17 UNTIL 1998-11-03 RESIGNED
ESTHER VICTORIA GOODWIN May 1935 British Director 1999-03-15 UNTIL 2003-11-12 RESIGNED
ALASTAIR FITZSIMONS Jun 1962 British Director 2011-06-21 UNTIL 2012-06-20 RESIGNED
MICHAEL JOHN DAY May 1945 British Director 2005-06-07 UNTIL 2011-06-21 RESIGNED
BRANWEN ELAINE VALERIE CASTLE May 1945 British Director 1995-10-31 UNTIL 1998-11-03 RESIGNED
KATHERINE JANE BROOKS Feb 1966 British Director 2011-06-21 UNTIL 2012-02-01 RESIGNED
MRS ROSEMARY HANDS Sep 1940 British Director 1999-03-15 UNTIL 2009-11-09 RESIGNED
MR ALAN JOHN NEIL BRAY May 1944 British Director 2008-11-11 UNTIL 2011-06-21 RESIGNED
WILLIAM SIMON BLACKSHAW Oct 1930 British Director RESIGNED
IAN JEREMY WHITE Feb 1943 British Director 1996-11-05 UNTIL 2002-07-12 RESIGNED
MR DEREK JOHN BARTON Mar 1945 British Director RESIGNED
ALAN JOHN BARBER Nov 1947 Director RESIGNED
ADRIAN ARNOLD Aug 1947 British Director 2005-01-01 UNTIL 2009-06-01 RESIGNED
MR STEVEN DANIEL BOYES Jul 1964 British Director 2008-06-24 UNTIL 2011-06-21 RESIGNED
MR TERENCE GRAHAM HARTIN Dec 1945 British Director 2003-11-12 UNTIL 2005-03-16 RESIGNED
NIGEL FRANCIS GREENWOOD May 1965 British Director 2011-06-21 UNTIL 2014-05-31 RESIGNED
JOHN PATRICK LOWRY May 1951 British Director 2005-01-01 UNTIL 2005-06-07 RESIGNED
HENRY CHARLES WILSON May 1937 British Director 1995-10-31 UNTIL 1997-06-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VECTURA GROUP SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
RYDE SCHOOL ISLE OF WIGHT Active FULL 85100 - Pre-primary education
SUMMERHILL COURT SCHOOL (HAYWARDS HEATH) LIMITED CRAWLEY Dissolved... SMALL 85100 - Pre-primary education
B A S (SCHOOL) LIMITED EAST SUSSEX Active GROUP 85100 - Pre-primary education
CRUXTON ESTATES LIMITED WEST SUSSEX Active DORMANT 68209 - Other letting and operating of own or leased real estate
COPTHORNE SCHOOL TRUST LIMITED CRAWLEY Active FULL 85200 - Primary education
ACCESS GARAGE DOORS LIMITED CRAWLEY ENGLAND Active GROUP 43999 - Other specialised construction activities n.e.c.
CAPITAL GARAGE DOORS LIMITED CRAWLEY ENGLAND Active SMALL 43290 - Other construction installation
CEDAR (MAPLE OAK) LTD OLDBURY ENGLAND Active FULL 41100 - Development of building projects
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
ACCESS GARAGE DOORS AND GATES LIMITED CRAWLEY ENGLAND Active DORMANT 99999 - Dormant Company
COPTHORNE SCHOOL SERVICES LIMITED COPTHORNE Active MICRO ENTITY 85200 - Primary education
51 EATON PLACE MANAGEMENT COMPANY LIMITED NEW MILTON ENGLAND Active DORMANT 98000 - Residents property management
D. GOODWIN & SONS HAYWARDS HEATH Active NO ACCOUNTS FILED 01410 - Raising of dairy cattle
PERSHING HOLDINGS (UK) LIMITED LIVERPOOL ENGLAND Active FULL 64205 - Activities of financial services holding companies
HAYWARDS HEATH TOWN TEAM CIC BURGESS HILL Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CASTLES SOLICITORS LIMITED HASSOCKS ENGLAND Dissolved... DORMANT 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A E L CRYSTALS LIMITED CRAWLEY Active SMALL 82990 - Other business support service activities n.e.c.
THE FOUNTAIN WORKSHOP LIMITED CRAWLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
THE FOUNTAIN WORKSHOP (MAINTENANCE) LIMITED CRAWLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SYREI HOLDING UK LIMITED CRAWLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
STUART GUTHRIE-BROWN CONSULTANCY LIMITED CRAWLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
THE FOUNTAIN DESIGN WORKSHOP LIMITED CRAWLEY UNITED KINGDOM Active DORMANT 74100 - specialised design activities
GUTHRIE-BROWN INVESTMENTS LTD CRAWLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
FOUNTAIN WORKSHOP HOLDINGS LIMITED CRAWLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
VMGD UK LIMITED CRAWLEY ENGLAND Active DORMANT 73120 - Media representation services
SHUR-CO HOLDINGS LIMITED CRAWLEY UNITED KINGDOM Active NO ACCOUNTS FILED 46410 - Wholesale of textiles