SASC - ESHER


Company Profile Company Filings

Overview

SASC is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ESHER and has the status: Active.
SASC was incorporated 16 years ago on 13/03/2008 and has the registered number: 06534309. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

SASC - ESHER

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

BROOKLAWN
ESHER
SURREY
KT10 9PD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/04/2023 15/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JENNIFER MARIE MCDERMOTT Jun 1952 United Kingdom Director 2015-06-10 CURRENT
SARAH JANE BEVAN Feb 1960 British Director 2022-05-23 CURRENT
MRS RACHEL MCMULLEN May 1962 British Director 2018-09-05 CURRENT
MRS HELEN ELIZABETH DUNCAN Mar 1964 British Director 2020-03-16 CURRENT
MRS LYNN GREENWOLD Jul 1944 British Director 2008-03-13 CURRENT
MRS CAROLINE BOZENA HOLDEN Jul 1955 British Virgin Islander Director 2018-01-11 CURRENT
JULIA KENDER May 1953 British Director 2008-03-13 CURRENT
MRS KATHERINE KINDERSLEY Jan 1951 British Director 2013-11-16 CURRENT
MR MARK WARWICK LOVEDAY Sep 1982 British Director 2023-09-29 CURRENT
PROF MICHELLE LUCIANO Jan 1976 Australian,Italian Director 2023-10-02 CURRENT
DR JANE ELIZABETH MILLER Jul 1959 British Director 2023-04-17 CURRENT
MRS KATHERINE MAY BLUNDELL Jul 1982 British Director 2021-01-11 CURRENT
MRS CHIVONNE LI-SHAN PRESTON Aug 1974 British Director 2023-05-23 CURRENT
MRS ANNA SMITH Oct 1964 British Director 2014-09-30 CURRENT
DR MARK JOHN TURNER Mar 1968 British Director 2018-11-30 CURRENT
MRS HELEN BODEN Apr 1967 British Director 2018-03-21 UNTIL 2018-09-05 RESIGNED
MRS ELIZABETH CLAIRE JAMIESON Jul 1950 British Director 2008-03-13 UNTIL 2015-06-10 RESIGNED
MS CAROLINE ANWEN JONES Sep 1967 British Director 2018-06-14 UNTIL 2021-01-11 RESIGNED
DR BARRY EDWARD ELWYN JOHNSON Jan 1950 British Director 2010-05-11 UNTIL 2014-07-30 RESIGNED
MRS CAROLINE ANWEN JONES Sep 1967 British Director 2015-06-10 UNTIL 2017-06-15 RESIGNED
ALAN GEORGE MACGREGOR Mar 1957 British Director 2011-05-11 UNTIL 2013-08-09 RESIGNED
DR CATHERINE LOUISE SAUNDERS Feb 1961 British Director 2009-05-11 UNTIL 2014-06-11 RESIGNED
MRS NICOLA MANDON JAMES May 1979 British Director 2020-08-04 UNTIL 2022-09-28 RESIGNED
MRS LINDA EASTAP Jan 1965 Uk Director 2017-08-17 UNTIL 2017-11-01 RESIGNED
MRS KAREN MACE Aug 1970 British Director 2020-06-01 UNTIL 2020-09-02 RESIGNED
MRS LYNN GREENWOLD Secretary 2008-03-13 UNTIL 2009-04-01 RESIGNED
MRS ELIZABETH CLAIRE JAMIESON Jul 1950 British Secretary 2009-04-01 UNTIL 2015-06-10 RESIGNED
MRS KATRINA COCHRANE Jul 1962 United Kingdom Director 2014-06-11 UNTIL 2020-03-16 RESIGNED
MRS JANE CAROLINE WARREN Mar 1962 British Director 2016-06-15 UNTIL 2023-04-17 RESIGNED
MRS ESTELLE ANN DOCTOR Oct 1951 United Kingdom Director 2008-03-13 UNTIL 2010-05-11 RESIGNED
BERNADETTE ELIZABETH MCLEAN Jan 1950 British Director 2008-03-13 UNTIL 2020-01-20 RESIGNED
ELLEN LOUISE MORGAN Apr 1944 Uk/Us Director 2008-03-13 UNTIL 2010-05-11 RESIGNED
MRS KATHERINE VICTORIA PLOWDEN ROBERTS Apr 1963 British Director 2018-01-11 UNTIL 2021-03-22 RESIGNED
DR GERALDINE ANN PRICE Oct 1946 United Kingdom Director 2010-05-11 UNTIL 2012-01-25 RESIGNED
DR JOHN RACK Mar 1961 British Director 2008-03-13 UNTIL 2016-06-15 RESIGNED
MS MARGARET ROOMS Dec 1949 British Director 2009-05-11 UNTIL 2010-05-10 RESIGNED
MRS ROSALIA LUISA CASTIGLIONE Apr 1968 British Director 2020-01-20 UNTIL 2022-06-05 RESIGNED
DR CATHERINE LOUISE SAUNDERS Feb 1961 British Director 2016-06-15 UNTIL 2017-08-17 RESIGNED
JUDITH EMILY TURNER Oct 1954 British Director 2010-05-11 UNTIL 2016-06-15 RESIGNED
JACUELINE DOLL Dec 1945 British Director 2008-03-13 UNTIL 2010-05-11 RESIGNED
DR ROSS ERIC COOPER Dec 1951 British Director 2008-03-13 UNTIL 2014-06-11 RESIGNED
MRS JOANNA JANE CURRIE Sep 1962 British Director 2018-01-11 UNTIL 2020-01-20 RESIGNED
MRS JENNIFER ELIZABETH OWEN ADAMS May 1962 British Director 2008-03-13 UNTIL 2009-04-01 RESIGNED
MS GILLIAN JAYNE ASHLEY Mar 1969 British Director 2020-09-02 UNTIL 2022-08-18 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TEMPLECRONE LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
B.D.A. (INITIATIVES) LIMITED READING ENGLAND Active SMALL 46900 - Non-specialised wholesale trade
COUNCIL FOR THE REGISTRATION OF SCHOOLS TEACHING DYSLEXIC PUPILS FARNHAM ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
PARENTKIND ENTERPRISES LIMITED TONBRIDGE ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
NIESR SERVICES LIMITED Active MICRO ENTITY 58110 - Book publishing
PATOSS THE PROFESSIONAL ASSOCIATION OF TEACHERS OF STUDENTS WITH SPECIFIC LEARNING DIFFICULTIES LIMITED EVESHAM ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
THE NURTURE GROUP NETWORK LIMITED STANSTED Active SMALL 82990 - Other business support service activities n.e.c.
POLITICAL LOBBYING & MEDIA RELATIONS LIMITED LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CRICKETWALES LIMITED CARDIFF UNITED KINGDOM Active SMALL 93199 - Other sports activities
REAL PSYCHOLOGY LIMITED STANSTED Active DORMANT 74990 - Non-trading company
REAL TRAINING LIMITED STANSTED Active DORMANT 74990 - Non-trading company
REAL GROUP LIMITED STANSTED Active SMALL 62090 - Other information technology service activities
MEDIA LEGAL DEFENCE INITIATIVE LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
NATIONAL CONFEDERATION OF PARENT TEACHER ASSOCIATIONS TONBRIDGE Dissolved... DORMANT 85100 - Pre-primary education
SPORTING FUTURES TRAINING (UK) LTD STEVENAGE Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
EDUCATIONAL FUTURES LTD STEVENAGE UNITED KINGDOM Active MICRO ENTITY 85320 - Technical and vocational secondary education
THE ACADEMY OF EDUCATION AND TRAINING C.I.C. STEVENAGE ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
LEADING LEARNING FOR SPECIAL EDUCATIONAL NEEDS AND DISABILITY C.I.C. LONDON Active TOTAL EXEMPTION FULL 85600 - Educational support services
MIFFY PROPERTIES LIMITED DENBIGH WALES Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - SASC 2023-11-07 31-03-2023 £54,978 equity
Micro-entity Accounts - SASC 2022-10-14 31-03-2022 £45,802 equity
Micro-entity Accounts - SASC 2021-12-11 31-03-2021 £56,989 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
H. & S. TURF ACCOUNTANTS LIMITED ESHER Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
TWENTY ONE FIFTY LIMITED ESHER Active MICRO ENTITY 90030 - Artistic creation
JOHN CHARLICK FOODS LIMITED ESHER UNITED KINGDOM Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands
INVETECH LIMITED ESHER Active TOTAL EXEMPTION FULL 43130 - Test drilling and boring
EVO EXPRESS LIMITED ESHER Active MICRO ENTITY 53201 - Licensed carriers
MICHAEL BURKE & COMPANY LIMITED SURREY Active MICRO ENTITY 69201 - Accounting and auditing activities
VISABILITY LTD ESHER Active MICRO ENTITY 82110 - Combined office administrative service activities
H2 COMMERCIAL SOLUTIONS LIMITED ESHER Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
SCHOOLDAYS (RICHMOND) LLP ESHER Active TOTAL EXEMPTION FULL None Supplied