BICKLEY PARK SCHOOL LIMITED - STEYNING


Company Profile Company Filings

Overview

BICKLEY PARK SCHOOL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STEYNING and has the status: Active.
BICKLEY PARK SCHOOL LIMITED was incorporated 61 years ago on 31/08/1962 and has the registered number: 00733991. The accounts status is FULL and accounts are next due on 31/05/2024.

BICKLEY PARK SCHOOL LIMITED - STEYNING

This company is listed in the following categories:
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 31/08/2022 31/05/2024

Registered Office

THE COURTYARD, SHOREHAM ROAD
STEYNING
WEST SUSSEX
BN44 3TN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/02/2023 09/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DIANE GODWIN Secretary 2024-02-12 CURRENT
MRS JANE MARGARET CARPENTER Mar 1957 British Director 2004-11-23 CURRENT
MR BENJAMIN PATRICK HARRIES CHARLES Sep 1971 British Director 2021-06-22 CURRENT
PHILIPPA CLAIRE ALMOND Nov 1956 British Director 2002-11-19 CURRENT
MANDEEP SINGH HANSRA Jun 1958 British Director 2011-11-30 CURRENT
MRS GERALDINE HAZEL NUIJENS Apr 1969 British Director 2016-11-30 CURRENT
MR JAMES EDWIN PRIORY Feb 1973 British Director 2018-11-28 CURRENT
MR JOHN SHERIDAN TILEY Sep 1943 British Director CURRENT
DAVID ROBERTSON Jan 1962 British Director 2023-03-14 CURRENT
SIMON ROGER NORTHCOTE-GREEN May 1954 British Director 1999-11-23 UNTIL 2006-12-31 RESIGNED
CLAIRE MOORE Sep 1963 British Director 2008-03-11 UNTIL 2011-09-13 RESIGNED
MR ALASTAIR MCKENZIE SIMPSON Jun 1940 Uk Director RESIGNED
NICHOLAS CHARLES PEEL Nov 1946 British Director 1997-11-26 UNTIL 2009-12-01 RESIGNED
MR DONALD DIMITRI PERCIVAL Feb 1964 British Director 2018-11-28 UNTIL 2023-07-07 RESIGNED
MR RICHARD FREDERICK RUSSELL Dec 1959 British Director 2007-06-25 UNTIL 2010-06-22 RESIGNED
KAREN DIANE PERRY Aug 1966 British Director 2014-11-26 UNTIL 2019-09-24 RESIGNED
EDMUND NICHOLAS WILL Feb 1959 British Director 2019-03-13 UNTIL 2021-07-22 RESIGNED
MRS MARY ROSE ANNETTE MCLAREN Jul 1938 British Director RESIGNED
MR HUGH HENRY AYRTON PULLAN Apr 1943 British Director RESIGNED
IAN WILLIAM STURGESS Apr 1969 British Director 2013-03-20 UNTIL 2018-09-01 RESIGNED
NIGEL WOOD Secretary 2011-11-30 UNTIL 2021-03-10 RESIGNED
MANDEEP SINGH HANSRA Secretary 2023-10-03 UNTIL 2024-02-12 RESIGNED
JUDY GERALDINE SEDGWICK British Secretary RESIGNED
MR ANTHONY EDMUND WOODTHORPE Jul 1935 British Secretary 1996-03-22 UNTIL 2011-11-30 RESIGNED
DAVID MARTIN FARIES Secretary 2021-03-10 UNTIL 2023-10-03 RESIGNED
MR ANTHONY EDMUND WOODTHORPE Jul 1935 British Director 1994-06-24 UNTIL 2004-06-22 RESIGNED
LESLEY JANE ALEXANDER Jul 1947 British Director 1993-03-15 UNTIL 2001-06-26 RESIGNED
DAVID GELL IVES Mar 1936 British Director 1997-11-26 UNTIL 2005-11-28 RESIGNED
MR TIM HUGH PENZER HAYNES Apr 1955 British Director 2005-11-28 UNTIL 2018-06-26 RESIGNED
MR JOHN MARTIN HAMMOND Nov 1944 British Director RESIGNED
MR BRUCE COLIN WALTER GRINDLAY Sep 1967 British Director 2012-03-21 UNTIL 2021-06-22 RESIGNED
ANGELA MARGARET DREW Jan 1964 British Director 2016-06-29 UNTIL 2022-07-31 RESIGNED
MR ALAN STEWART CORNISH Apr 1944 British Director RESIGNED
MR ROBERT ERNEST LUCAS Mar 1938 British Director 1992-06-24 UNTIL 1996-02-24 RESIGNED
MR PHILIP BROUARD Jan 1957 British Director 2014-11-26 UNTIL 2018-01-02 RESIGNED
MRS DIANA MARY SARGEANT May 1941 British Director RESIGNED
MR JAMES GRAHAM MALCOLM Jul 1928 British Director RESIGNED
MRS GILLIAN LESLEY JORDAN Nov 1946 British Director RESIGNED
REV HAROLD JAMES MATTHEWS Feb 1946 British Director 2006-06-20 UNTIL 2015-07-01 RESIGNED
MR PETER JOHN SHRIMPTON Jul 1937 British Director RESIGNED
HOWARD ROY WARREN Apr 1964 British Director 2009-12-01 UNTIL 2013-07-03 RESIGNED
FREDERICK ROBERT FRANK WILSON Sep 1940 British Director RESIGNED
ANDREW MACLAREN MARTIN Oct 1948 British Director 1995-11-27 UNTIL 2008-06-24 RESIGNED
JONATHAN STEWART WINPENNY Jul 1948 British Director 2001-11-20 UNTIL 2004-11-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST.MICHAEL'S TRUST ASSOCIATION LIMITED OTFORD ENGLAND Active TOTAL EXEMPTION FULL 85200 - Primary education
DULWICH PREPARATORY SCHOOLS TRUST LONDON Active GROUP 85200 - Primary education
ELSTREE SCHOOL,LIMITED BERKS Active FULL 85100 - Pre-primary education
VINEHALL SCHOOL LIMITED EAST SUSSEX UNITED KINGDOM Active GROUP 85200 - Primary education
HAZELWOOD SCHOOL LIMPSFIELD Active GROUP 85200 - Primary education
ALDRO SCHOOL EDUCATIONAL TRUST LIMITED GODALMING ENGLAND Active GROUP 85590 - Other education n.e.c.
HOLMEWOOD HOUSE SCHOOL TUNBRIDGE WELLS Active GROUP 85200 - Primary education
NORTHBOURNE PARK SCHOOL LIMITED DEAL Active FULL 85200 - Primary education
SOMERHILL CHARITABLE TRUST LIMITED TONBRIDGE ENGLAND Active FULL 85200 - Primary education
DEUTSCHE TELEKOM LIMITED LONDON Dissolved... FULL 61900 - Other telecommunications activities
ST. AUGUSTINE'S CHAPEL CHARITY TONBRIDGE Active FULL 94910 - Activities of religious organizations
MAYFIELD SCHOOL LTD MAYFIELD ENGLAND Active FULL 85310 - General secondary education
EMS INVESTMENTS LIMITED HOOK Dissolved... FILING EXEMPTION SUBS 99999 - Dormant Company
FELSTED SCHOOL TRUSTEE LIMITED DUNMOW Active DORMANT 74990 - Non-trading company
AZZURRI COMMUNICATIONS LIMITED BIRMINGHAM ... DORMANT 61900 - Other telecommunications activities
AZZURRI TRUSTEES LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
SPRING GROVE SCHOOL 2003 ASHFORD Active SMALL 85200 - Primary education
AZZURRI HOLDINGS LIMITED LONDON ENGLAND Dissolved... FULL 70100 - Activities of head offices
BRAINCANDO LONDON ENGLAND Active FULL 72200 - Research and experimental development on social sciences and humanities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NOVEMBER SECURITIES LIMITED STEYNING Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BOND CONSTRUCTION HOLDINGS LIMITED STEYNING UNITED KINGDOM Active TOTAL EXEMPTION FULL 64203 - Activities of construction holding companies
SHADOWFAX PROPERTY LIMITED STEYNING UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
HILLCREST PROPERTY LIMITED STEYNING ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
RISING SUN UB LTD STEYNING ENGLAND Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
ALICIA J LIMITED STEYNING ENGLAND Active TOTAL EXEMPTION FULL 47770 - Retail sale of watches and jewellery in specialised stores
MEDIALON LTD STEYNING UNITED KINGDOM Active DORMANT 62020 - Information technology consultancy activities
CRECOLO LIMITED STEYNING UNITED KINGDOM Active NO ACCOUNTS FILED 58190 - Other publishing activities
AJH CONSULTANCY LIMITED STEYNING UNITED KINGDOM Active NO ACCOUNTS FILED 41100 - Development of building projects
TC GROUP FINANCIAL PLANNING LLP STEYNING UNITED KINGDOM Active AUDIT EXEMPTION SUBSI None Supplied