FELLOWSHIP OF ST. NICHOLAS(THE) - EAST SUSSEX


Company Profile Company Filings

Overview

FELLOWSHIP OF ST. NICHOLAS(THE) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from EAST SUSSEX and has the status: Active.
FELLOWSHIP OF ST. NICHOLAS(THE) was incorporated 82 years ago on 01/01/1942 and has the registered number: 00371615. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

FELLOWSHIP OF ST. NICHOLAS(THE) - EAST SUSSEX

This company is listed in the following categories:
85100 - Pre-primary education
85590 - Other education n.e.c.
86900 - Other human health activities
88990 - Other social work activities without accommodation 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

ST NICHOLAS CENTRE 66 LONDON RD
EAST SUSSEX
TN37 6AS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/12/2023 28/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS HAYLEY JANE THOMAS May 1964 British Director 2022-05-23 CURRENT
DR ANNE AUSTEN Secretary 2024-03-11 CURRENT
MS TRACEY ELIZABETH ROSE Secretary 2017-03-20 CURRENT
JANET WYATT Mar 1946 British Director 2005-07-01 CURRENT
RICHARD CUFF Jul 1973 British Director 2018-01-15 CURRENT
DR ROGER ELIAS Oct 1952 British Director 2019-02-06 CURRENT
MR JOHN FRENCH Jul 1953 British Director 2021-09-15 CURRENT
MARTIN NIGEL HARPER Jul 1948 British Director CURRENT
MR NIGEL SELBERT VICTOR LLOYD Sep 1972 British Director 2024-03-11 CURRENT
MR GEOFFREY ERIC LONGMIRE Oct 1955 British Director 2020-07-22 CURRENT
MRS MARY OSMAN Mar 1960 British Director 2021-09-15 CURRENT
JUDITH ANN ROGERS Nov 1950 English Director 2018-09-19 CURRENT
MR THOMAS EDWARD WIGGINS Jul 1940 British Director 1997-12-06 UNTIL 2011-11-14 RESIGNED
IAN GIBSON May 1948 British Director 1992-12-05 UNTIL 1993-12-04 RESIGNED
MRS SANDRA GARNER Sep 1947 British Director 2008-07-21 UNTIL 2018-09-19 RESIGNED
ANNE MAIR Jul 1931 British Director 2001-07-23 UNTIL 2006-07-14 RESIGNED
CHRISTINE MARY UNSWORTH May 1955 British Secretary 2001-11-01 UNTIL 2017-04-07 RESIGNED
ANTHONY MAURICE COX Nov 1941 Secretary RESIGNED
ERIC BARRINGTON GOODWIN May 1929 British Director RESIGNED
MRS ROSEMARY CAROLE FOSTER Nov 1945 British Director 2011-09-19 UNTIL 2018-03-08 RESIGNED
MISS ALISON BISSETT Sep 1958 British Director 2016-09-19 UNTIL 2021-03-31 RESIGNED
MR MICHAEL PETER BLANDY Jun 1953 British Director 2013-09-30 UNTIL 2019-09-18 RESIGNED
MAJOR JOHN ROBERT GRANT BRICE Sep 1931 British Director RESIGNED
PAMELA BROWN Nov 1926 British Director RESIGNED
MR PETER RICHARD CARCAS Mar 1952 British Director 1995-06-12 UNTIL 2023-11-20 RESIGNED
DONALD GEORGE CARTER Mar 1932 British Director RESIGNED
RUTH COOKE Feb 1921 British Director RESIGNED
RICHARD NEILL DOWLER Jan 1932 British Director RESIGNED
RICHARD ANTHONY EDWARDS Jul 1946 British Director 2003-07-11 UNTIL 2017-09-18 RESIGNED
DAVID ERNEST BRYDEN BESANT Jun 1931 British Director RESIGNED
JAMES FREDERICK MILFORD Oct 1942 British Director 1996-09-19 UNTIL 2006-07-14 RESIGNED
MR DAVID FROUDE Feb 1950 British Director 2015-11-23 UNTIL 2021-09-15 RESIGNED
MARY FREEMAN Feb 1918 British Director RESIGNED
MR GARY MARRIOTT Jul 1962 British Director 2017-09-18 UNTIL 2023-09-18 RESIGNED
KENNETH STUART Jun 1936 British Director RESIGNED
FIONA MARIE STEELE Jun 1961 British Director 2005-07-01 UNTIL 2006-09-01 RESIGNED
DEREK JOHN SALSBURY Dec 1930 British Director RESIGNED
KEITH ERNEST PIERCE Oct 1931 British Director RESIGNED
JOHANNA ELIZABETH PARKES Aug 1963 British Director 1996-05-09 UNTIL 2000-03-27 RESIGNED
MR NEIL WILLIAM MORGAN Jun 1945 British Director 1996-11-21 UNTIL 2002-07-05 RESIGNED
MARY CONSTANCE ELIZABETH GREEN Oct 1936 British Director RESIGNED
MR WOUTER DIRK VAN DIJL Aug 1954 Dutch Director 2012-09-19 UNTIL 2015-09-21 RESIGNED
MR DAVID FROUDE Feb 1950 British Director 2012-03-26 UNTIL 2015-09-21 RESIGNED
MS JOCELYN TILBROOK Jun 1972 British Director 2017-09-18 UNTIL 2021-04-16 RESIGNED
JOHN BRUCE TREVOR WILLIAMS Dec 1921 British Director RESIGNED
THE REVEREND DUNCAN GERAINT LLOYD-JAMES Oct 1966 British Director 1994-08-18 UNTIL 1996-03-21 RESIGNED
DUNCAN KEIR Jan 1942 British Director 2006-07-14 UNTIL 2017-02-06 RESIGNED
MRS DAPHNE HOSIE Feb 1958 British Director 2010-09-27 UNTIL 2013-11-25 RESIGNED
MR DAVID HARDING Jun 1947 British Director 1991-12-07 UNTIL 2001-07-04 RESIGNED
ANNE ELIZABETH HANNEY Nov 1948 British Director 2000-05-22 UNTIL 2003-11-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HASTINGS COTTAGE IMPROVEMENT SOCIETY LIMITED(THE) BATTLE UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
KEYNSHAM PROPERTY COMPANY LIMITED EPSOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ST MICHAEL'S HOSPICE HASTINGS AND ROTHER E SUSSEX Active GROUP 86102 - Medical nursing home activities
SUSSEX EMMAUS PORTSLADE Active SMALL 55900 - Other accommodation
IMPACT SERVICES (HOLDINGS) LIMITED BRIGHTON ... TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
DU CROS HOUSE MANAGEMENT LIMITED HASTINGS Active TOTAL EXEMPTION FULL 98000 - Residents property management
HR BUREAU (SOUTH EAST) LIMITED ST LEONARDS ON SEA Dissolved... DORMANT 99999 - Dormant Company
NLH PARTNERSHIP LTD LONDON ENGLAND Active -... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
HASTINGS, BEXHILL AND EAST SUSSEX BUSINESS ASSOCIATION LIMITED ST LEONARDS Active DORMANT 82990 - Other business support service activities n.e.c.
BLUE LEMON HEALTH & SAFETY LIMITED HAILSHAM ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ST MARY IN THE CASTLE HASTINGS Dissolved... MICRO ENTITY 90020 - Support activities to performing arts
PARK LANE RESIDENTIAL PROPERTIES LTD ST LEONARDS ON SEA Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
PEOPLE HUB (HR) LIMITED HASTINGS UNITED KINGDOM Active TOTAL EXEMPTION FULL 78300 - Human resources provision and management of human resources functions
ARC COMMUNITY SPACE CIC LONDON ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
WATERINGBURY WAY COMMUNAL AREA LTD ST. LEONARDS-ON-SEA ENGLAND Active DORMANT 98000 - Residents property management
OLD ROAR PROPERTY LIMITED ST. LEONARDS-ON-SEA ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
IRONLATCH ESTATES LIMITED ST. LEONARDS-ON-SEA ENGLAND Active NO ACCOUNTS FILED 41100 - Development of building projects
AMALFI ESTATES LIMITED ST. LEONARDS-ON-SEA ENGLAND Active NO ACCOUNTS FILED 41100 - Development of building projects
HERINGTONS LLP HASTINGS ENGLAND Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARTOMOBILE LTD. ST. LEONARDS-ON-SEA ENGLAND Active MICRO ENTITY 71121 - Engineering design activities for industrial process and production
THE INNER EDGE GLOBAL LTD ST. LEONARDS-ON-SEA ENGLAND Active MICRO ENTITY 86900 - Other human health activities
SAINT LEONARDS CHURCH LIMITED ST. LEONARDS-ON-SEA ENGLAND Active MICRO ENTITY 41100 - Development of building projects