SENDAT - THURSTON


Company Profile Company Filings

Overview

SENDAT is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from THURSTON ENGLAND and has the status: Active.
SENDAT was incorporated 12 years ago on 04/08/2011 and has the registered number: 07729941. The accounts status is FULL and accounts are next due on 31/05/2025.

SENDAT - THURSTON

This company is listed in the following categories:
85590 - Other education n.e.c.

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

SENDAT
THURSTON
IP31 3RY
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
PRIORY SCHOOL (until 04/10/2015)

Confirmation Statements

Last Statement Next Statement Due
30/08/2023 13/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GRAHAM COWLES Secretary 2019-10-28 CURRENT
MR RICHARD ATTWELL Apr 1972 British Director 2019-09-01 CURRENT
MRS SUE ACKERLEY May 1963 British Director 2024-01-04 CURRENT
MR LAWRENCE CHRISTOPHER CHAPMAN Nov 1969 British Director 2013-09-01 CURRENT
MRS SUSAN SNOWDON Nov 1956 British Director 2018-07-18 CURRENT
MR JOHN MCCOURT Jan 1951 British Director 2021-12-01 CURRENT
MR NEIL HARRY KELLETT Aug 1960 British Director 2014-02-05 CURRENT
MR RAJINDER SINGH GHATAURAY Sep 1966 British Director 2020-09-01 CURRENT
MRS SUSAN SHAEFER EMBSER-KAY May 1959 American Director 2020-09-01 CURRENT
MRS SARA MCRAE Jan 1967 British Director 2011-09-01 UNTIL 2013-08-31 RESIGNED
MR IAN GRANT MORRISON Mar 1965 British Director 2016-07-13 UNTIL 2018-09-17 RESIGNED
MRS CLAIRE JANE REVELL Oct 1974 British Director 2020-09-01 UNTIL 2021-01-01 RESIGNED
MR BRENDAN ROUTLEDGE Apr 1959 British Director 2011-09-01 UNTIL 2015-08-31 RESIGNED
MR DANIEL OLIVER SIMKISS Jun 1987 British Director 2015-01-13 UNTIL 2015-08-31 RESIGNED
MR ALFRED MARK PERCIVAL Sep 1959 British Director 2011-08-04 UNTIL 2013-08-31 RESIGNED
MRS ELIZABETH JANE PEARCE Apr 1958 British Director 2020-09-01 UNTIL 2023-02-03 RESIGNED
MS BARBARA MAY PARKER May 1953 British Director 2013-12-04 UNTIL 2017-05-19 RESIGNED
MISS RUTH LOUISE SADLER Oct 1981 British Director 2017-04-28 UNTIL 2018-03-28 RESIGNED
MR ALAN JOHN MALTPRESS Jul 1938 British Director 2015-09-01 UNTIL 2021-09-14 RESIGNED
MR ROGER AUSTIN MACKENZIE Aug 1949 British Director 2011-09-01 UNTIL 2013-08-31 RESIGNED
MS JOY KENT Secretary 2019-05-30 UNTIL 2019-10-28 RESIGNED
MR MICHAEL JOSEPH TRUMAN Dec 1962 British Director 2011-09-01 UNTIL 2015-08-31 RESIGNED
MICHAEL REDMOND Mar 1944 British Director 2016-04-27 UNTIL 2021-09-03 RESIGNED
MS BARBARA MAY PARKER Secretary 2012-07-20 UNTIL 2017-05-19 RESIGNED
MRS TRACY DARBY Secretary 2017-05-19 UNTIL 2019-03-28 RESIGNED
MRS KHIN LAY WIN Nov 1951 British Director 2011-09-01 UNTIL 2013-08-31 RESIGNED
MR MICHAEL ATTWOOD Mar 1983 British Director 2019-09-01 UNTIL 2021-07-07 RESIGNED
LADY KAREN JEAN FISHER Dec 1951 British Director 2015-09-01 UNTIL 2015-09-01 RESIGNED
MRS MAUREEN ELSIE EADE Sep 1941 British Director 2011-08-04 UNTIL 2013-12-31 RESIGNED
MR RICHARD ALAN CARTER Mar 1955 British Director 2015-09-01 UNTIL 2015-09-01 RESIGNED
MRS AMANDA JANE BYHAM Jan 1971 British Director 2012-03-07 UNTIL 2015-12-31 RESIGNED
MS JENNIFER BAKER Feb 1963 British Director 2021-12-01 UNTIL 2023-04-17 RESIGNED
MR MICHAEL JOHN PAUL ATTWOOD Mar 1983 British Director 2014-03-26 UNTIL 2017-09-26 RESIGNED
CANON HENRY MALCOLM FORD Jan 1933 British Director 2011-09-01 UNTIL 2014-02-05 RESIGNED
MRS SALLY VICTORIA HOGG Mar 1957 British Director 2013-03-27 UNTIL 2015-12-31 RESIGNED
MRS GEORGINA HILARY LEWIS Mar 1961 British Director 2015-09-01 UNTIL 2017-09-06 RESIGNED
MRS SOPHIA EVE JONES Feb 1962 British Director 2016-05-04 UNTIL 2017-11-06 RESIGNED
MR ROGER JOHN WALLACE INMAN Jan 1964 British Director 2013-12-04 UNTIL 2020-01-31 RESIGNED
MR STEPHEN ROBERT MABLESON Dec 1969 British Director 2014-03-26 UNTIL 2015-08-31 RESIGNED
DR NIKOS SAVVAS Aug 1970 British Director 2015-09-01 UNTIL 2015-09-01 RESIGNED
MRS VALERIE FLETCHER May 1954 British Director 2011-09-01 UNTIL 2014-08-31 RESIGNED
MRS HELEN SYLVIA RUSH Jul 1965 British Director 2011-08-04 UNTIL 2013-03-27 RESIGNED
MRS ROSEMARY MARGARET VARLEY Dec 1951 British Director 2011-09-01 UNTIL 2015-09-01 RESIGNED
MRS ANGELA MARY WHATLEY May 1957 British Director 2015-09-01 UNTIL 2017-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Lawrence Christopher Chapman 2016-04-06 - 2016-04-07 11/1969 Bury St. Edmunds   Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MACRAE FARMS LIMITED NORFOLK Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
MID ANGLIAN ENTERPRISE AGENCY LIMITED SUFFOLK Active SMALL 82990 - Other business support service activities n.e.c.
WEST HEATH 2000 SEVENAOKS ENGLAND Active GROUP 85200 - Primary education
CNB.CO.UK LIMITED BURY ST EDMUNDS Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
LINNET HOMES LIMITED BURY ST. EDMUNDS ENGLAND Dissolved... SMALL 68310 - Real estate agencies
S.E.B.S MANAGEMENT LIMITED BURY ST. EDMUNDS ENGLAND Active UNAUDITED ABRIDGED 68320 - Management of real estate on a fee or contract basis
PRE-SCHOOL LEARNING ALLIANCE LONDON ENGLAND Active GROUP 85100 - Pre-primary education
CAPACITY CONSULTANTS EPSOM ENGLAND Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ICENI HOMES LIMITED BRAINTREE ENGLAND Active SMALL 41100 - Development of building projects
NORFOLK COMMUNITY FOUNDATION NORWICH ENGLAND Active GROUP 63990 - Other information service activities n.e.c.
EASTERN MULTI-ACADEMY TRUST KING'S LYNN ENGLAND Active FULL 85200 - Primary education
BAYFIELD HOMES LTD WATTON ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
THE ENGAGE MULTI ACADEMY TRUST DEREHAM ENGLAND Dissolved... GROUP 85590 - Other education n.e.c.
STONE LODGE ACADEMY TRUST IPSWICH Dissolved... FULL 85590 - Other education n.e.c.
OLD MISSION HOUSE LIMITED BURY ST. EDMUNDS ENGLAND Dissolved... DORMANT 41202 - Construction of domestic buildings
UNITY EDUCATION TRUST DEREHAM Active FULL 85200 - Primary education
PIGEON (RISBY 2) LIMITED CAMBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
THETFORD EDUCATIONAL TRUSTEE LIMITED THETFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SENDAT TRADING BURY ST. EDMUNDS UNITED KINGDOM Active NO ACCOUNTS FILED 85600 - Educational support services

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FENCING FELLAS LTD BURY ST. EDMUNDS ENGLAND Active NO ACCOUNTS FILED 81300 - Landscape service activities
SENDAT TRADING BURY ST. EDMUNDS UNITED KINGDOM Active NO ACCOUNTS FILED 85600 - Educational support services