EMERSON COLLEGE TRUST LIMITED(THE) - SUSSEX


Company Profile Company Filings

Overview

EMERSON COLLEGE TRUST LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SUSSEX and has the status: Active.
EMERSON COLLEGE TRUST LIMITED(THE) was incorporated 57 years ago on 22/06/1967 and has the registered number: 00908985. The accounts status is GROUP and accounts are next due on 31/03/2024.

EMERSON COLLEGE TRUST LIMITED(THE) - SUSSEX

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
30 / 6 30/06/2022 31/03/2024

Registered Office

PIXTON
SUSSEX
RH18 5JX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/12/2023 15/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS PAULAMARIA BLAXLAND-DE LANGE Sep 1949 Dutch Director 2012-11-03 CURRENT
MRS SUSANNE MICHAELA FULLER Sep 1965 British Director 2022-11-04 CURRENT
REV. ANNE JULIETTE BLAMPIED-RADOJCIN Feb 1955 British Director 2019-12-07 CURRENT
MR STEPHEN JAMES KING Oct 1974 British Director 2021-11-21 CURRENT
PROFESSOR MARTIN OSMUND LEACH Feb 1952 British Director 2020-12-18 CURRENT
MR JEREMY SMITH Jan 1951 British Director 2022-11-04 CURRENT
MR OLIVER JOHN FYNES-CLINTON Aug 1948 British Director 1990-11-29 UNTIL 2001-09-13 RESIGNED
RACHEL MARY HORSFALL Apr 1930 British Director RESIGNED
PETER HORSFALL Apr 1930 British Director RESIGNED
SUE HOLLINGSWORTH May 1958 British Director 2002-11-21 UNTIL 2004-10-08 RESIGNED
MR STEPHEN MICHAEL HARVEY Oct 1958 British Director 2009-10-24 UNTIL 2010-04-09 RESIGNED
MISS DIANE JEANETTE HUME Jul 1967 British Director 2015-12-08 UNTIL 2018-02-28 RESIGNED
MARTIN CLIVE HARDIMAN Aug 1951 British Director 2003-12-04 UNTIL 2005-08-09 RESIGNED
ANNELIES DANNEVANG Nov 1949 Dutch Director 1999-04-11 UNTIL 2001-01-04 RESIGNED
DR JAMES ANTHONY DYSON Mar 1949 British Director 2011-10-29 UNTIL 2023-12-02 RESIGNED
ETHAN FRIEDMAN Oct 1969 American Director 2000-11-23 UNTIL 2004-03-04 RESIGNED
RUDOLF WALTER KAESBACK Nov 1950 German Director 1995-12-07 UNTIL 1997-06-30 RESIGNED
MARTIN CLIVE HARDIMAN Aug 1951 British Director 2000-11-23 UNTIL 2002-11-21 RESIGNED
REV JOHN ROBERT GORDON Nov 1941 English Director 2010-10-13 UNTIL 2011-10-29 RESIGNED
BELINDA JANE HAMMOND Feb 1964 British Director 1996-12-05 UNTIL 1999-04-15 RESIGNED
BRUCE ALEXANDER RAYNEY JACKSON Secretary 1994-11-03 UNTIL 1995-08-04 RESIGNED
MRS EMILIE MARIA SALVESEN May 1955 Other Secretary 2009-01-24 UNTIL 2010-04-09 RESIGNED
MS FUMIKO CHIKAMI Secretary 2010-04-09 UNTIL 2013-11-09 RESIGNED
CHARLES DAVID BURKAM Jul 1948 British Secretary 1995-08-04 UNTIL 2000-01-27 RESIGNED
MICHAEL DYMOTT SPENCE Jan 1931 Secretary RESIGNED
MR MICHAEL CHRISTOPHER WILSON Dec 1954 British Secretary 2001-10-08 UNTIL 2006-04-30 RESIGNED
MATTHEW IAN ALEXANDER ROBINSON Sep 1956 Secretary 2000-01-27 UNTIL 2001-10-08 RESIGNED
SIMON JOHN COULDRY Aug 1947 Secretary 2006-04-30 UNTIL 2009-01-24 RESIGNED
ERNST AMONS Feb 1940 Dutch Director 1993-01-18 UNTIL 1994-12-31 RESIGNED
GREGERS BRINCH Jun 1964 British Director 1999-04-11 UNTIL 2001-01-04 RESIGNED
STEPHEN BRIAULT Feb 1952 British Director 1995-07-03 UNTIL 1996-12-05 RESIGNED
MRS CHARLENE COLLISON BRIAULT Jul 1962 British Director 2010-10-13 UNTIL 2018-11-24 RESIGNED
VERONIKA BREITENSTEIN May 1957 Swiss Director RESIGNED
MR SIMON HENRY BLAXLAND-DE LANGE Jan 1949 British Director 2010-11-06 UNTIL 2013-11-09 RESIGNED
THAIS MARY BISHOP Dec 1952 British Director 2006-11-11 UNTIL 2009-05-19 RESIGNED
HELEN ANN BAWDEN Jan 1962 British Director 2002-11-21 UNTIL 2004-06-30 RESIGNED
CHARLES DAVID BURKAM Jul 1948 British Director 1994-11-03 UNTIL 2000-01-27 RESIGNED
RAINER BAUER Jun 1951 German Director 1998-10-15 UNTIL 2001-05-17 RESIGNED
ALYSOUN BARRETT Nov 1970 American Director 2000-11-23 UNTIL 2004-10-08 RESIGNED
MARSALAIDH GEORGINA CLARK Feb 1939 British Director 1993-12-02 UNTIL 1996-12-05 RESIGNED
MISS MARGARETE GERTRUD ALBATH Dec 1948 German Director 2006-11-11 UNTIL 2009-10-24 RESIGNED
HAZEL CHRISTINE ADAMS Apr 1942 British Director 2006-11-11 UNTIL 2009-09-26 RESIGNED
MR ROGER JOSEPH BARSBY Mar 1961 British Director 2010-10-13 UNTIL 2012-05-14 RESIGNED
SUE CASTLE May 1958 British Director 1998-10-15 UNTIL 2001-11-29 RESIGNED
MR STEPHEN FRANCIS BRIAULT Feb 1952 British Director 2012-11-02 UNTIL 2014-10-01 RESIGNED
MR MARCELO DA VEIGA Aug 1960 German Director 2009-10-24 UNTIL 2010-04-09 RESIGNED
DR HERBERT KOEPF Nov 1914 German Director RESIGNED
LAWRENCE JAMES KEEN Feb 1959 British Director 2009-10-24 UNTIL 2010-01-19 RESIGNED
DR FRANK JOHN LEES Sep 1951 British Director 2010-04-09 UNTIL 2015-12-08 RESIGNED
RUDOLF WALTER KAESBACH Nov 1950 German Director 2006-06-01 UNTIL 2009-10-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANTHROPOSOPHICAL ASSOCIATION LIMITED(THE) LONDON Active FULL 68209 - Other letting and operating of own or leased real estate
MICHAEL HALL SCHOOL LIMITED SUSSEX Active DORMANT 85590 - Other education n.e.c.
NUTLEY HALL UCKFIELD Active FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
THE MOUNT CAMPHILL COMMUNITY LIMITED FAIRCROUCH LANE, WADHURST Active SMALL 85590 - Other education n.e.c.
COLOUR TRANSFORMATION LTD DARLINGTON Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
OLD PLAW HATCH FARM LIMITED EAST GRINSTEAD Active TOTAL EXEMPTION FULL 01500 - Mixed farming
HOATHLY HILL ASSOCIATION LIMITED EAST GRINSTEAD Active TOTAL EXEMPTION FULL 68201 - Renting and operating of Housing Association real estate
BRIGHTON WALDORF SCHOOL LIMITED BRIGHTON Active TOTAL EXEMPTION FULL 85200 - Primary education
RUDOLF STEINER PRESS FOREST ROW Active TOTAL EXEMPTION FULL 58110 - Book publishing
TEMPLE LODGE PUBLISHING LIMITED FOREST ROW Active TOTAL EXEMPTION FULL 58110 - Book publishing
HOATHLY HILL TRUST LTD EAST GRINSTEAD ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
TABLEHURST FARM LIMITED FOREST ROW Active TOTAL EXEMPTION FULL 01500 - Mixed farming
PERICLES LIMITED WEST SUSSEX Active UNAUDITED ABRIDGED 88990 - Other social work activities without accommodation n.e.c.
TOBIAS TRUST LIMITED EAST GRINSTEAD Active TOTAL EXEMPTION FULL 85421 - First-degree level higher education
COUNCIL FOR ANTHROPOSOPHIC HEALTH AND SOCIAL CARE RINGWOOD ENGLAND Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
LANDING POINT LTD FOREST ROW ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
THE BLACKTHORN TRUST MAIDSTONE Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ON MY SIDE FOREST ROW ENGLAND Active TOTAL EXEMPTION FULL 55900 - Other accommodation
EMERSON VENUE SERVICE LTD FOREST ROW Dissolved... DORMANT 55900 - Other accommodation

Free Reports Available

Report Date Filed Date of Report Assets
EMERSON COLLEGE TRUST LIMITED(THE) 2021-06-23 30-06-2020 £411,841 Cash £2,628,018 equity
EMERSON COLLEGE TRUST LIMITED(THE) 2020-03-07 30-06-2019 £385,435 Cash £1,588,484 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SICANE LTD FOREST ROW Active MICRO ENTITY 62020 - Information technology consultancy activities
FOUNDATION FOR WATER FOREST ROW Active MICRO ENTITY 72190 - Other research and experimental development on natural sciences and engineering
PIPUP LTD FOREST ROW Active MICRO ENTITY 90010 - Performing arts
THE FIREFLY INITIATIVE CIC FOREST ROW ENGLAND Active MICRO ENTITY 85520 - Cultural education
EMERSON COLLEGE ENTERPRISES LIMITED FOREST ROW UNITED KINGDOM Active UNAUDITED ABRIDGED 41100 - Development of building projects
LOCAL SUSTAINABLE CIC FOREST ROW UNITED KINGDOM Active TOTAL EXEMPTION FULL 01500 - Mixed farming