NEWELLS SCHOOL TRUST LIMITED - BRIGHTON


Company Profile Company Filings

Overview

NEWELLS SCHOOL TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRIGHTON and has the status: Active.
NEWELLS SCHOOL TRUST LIMITED was incorporated 56 years ago on 23/05/1968 and has the registered number: 00932584. The accounts status is FULL and accounts are next due on 30/04/2024.

NEWELLS SCHOOL TRUST LIMITED - BRIGHTON

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

BRIGHTON COLLEGE
BRIGHTON COLLEGE
BRIGHTON
EAST SUSSEX
BN2 0AL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/04/2023 06/05/2024

Map

BRIGHTON COLLEGE

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS WENDY CHALLEN Mar 1954 British Director 2015-11-17 CURRENT
MS FIONNA MARGARET THOMSON Secretary 2011-11-29 CURRENT
MR MILES TEMPLEMAN Oct 1947 British Director 2015-11-17 CURRENT
MR RISHI SONI Apr 1980 British Director 2015-11-17 CURRENT
MRS SERENA MARY SOAMES Jan 1959 British Director 2019-11-07 CURRENT
MRS JO-ANNE RILEY Oct 1968 British Director 2011-06-30 CURRENT
MRS SHIRLEY HARRIS Mar 1951 British Director 2015-11-17 CURRENT
MRS JANE HAMBLETT-JAHN May 1969 British Director 2016-08-23 CURRENT
MR ADRIAN JAMES FORD Oct 1985 British Director 2022-06-14 CURRENT
EMMA CATHERINE DOBSON Jul 1969 British Director 2022-02-22 CURRENT
WARREN JAMESON HILTON Dec 1953 British Secretary 2002-04-11 UNTIL 2003-11-11 RESIGNED
MR ALAN FARRINGTON CAMPBELL Dec 1931 British Director RESIGNED
DR JOSEPH NORMAN KING Aug 1931 British Secretary 1992-05-06 UNTIL 1994-12-31 RESIGNED
REVEREND TIMOTHY JOHN STERRY Dec 1934 British Director 1996-03-07 UNTIL 2005-03-10 RESIGNED
MRS ANGELA JOY PEEL CROSS Aug 1942 British Director RESIGNED
IAN DOUGLAS KEITH Oct 1929 British Director RESIGNED
DR JOSEPH NORMAN KING Aug 1931 British Director RESIGNED
JULIAN FRANCIS KAINES LEE Jul 1945 British Director RESIGNED
MICHAEL ERNEST BEDWELL LLOYD Aug 1947 British Director 1994-10-20 UNTIL 2000-02-08 RESIGNED
MICHAEL RAYMOND HAMILTON LOWER Jul 1954 British Director 2005-10-01 UNTIL 2010-09-30 RESIGNED
TIMOTHY ROBERT VALENTINE HOUGH Nov 1947 British Secretary 2003-11-11 UNTIL 2011-11-29 RESIGNED
COLONEL ANDREW NEVILE BREARLEY-SMITH Oct 1928 British Secretary 1994-12-31 UNTIL 2004-03-09 RESIGNED
CHARLES MARTIN PETER BUSH Jun 1952 British Director 1993-12-06 UNTIL 2005-06-23 RESIGNED
MR GEOFFREY THOMAS BUSH Jun 1952 British Director 2015-11-17 UNTIL 2022-11-15 RESIGNED
MRS. CAROLYN SHAW Apr 1947 British Director 2005-09-01 UNTIL 2011-06-24 RESIGNED
MR. MARTIN STANLEY COLYER Jun 1951 British Director 2009-01-12 UNTIL 2022-02-22 RESIGNED
MR ROWLAND CONSTANTINE Aug 1947 British Director 2002-11-11 UNTIL 2005-06-23 RESIGNED
MR ROBIN DALTON HOLMES May 1941 British Director 2001-06-19 UNTIL 2004-03-09 RESIGNED
MR ROBERT WILLIAM VICKERS Sep 1942 British Director 1993-11-20 UNTIL 2001-03-12 RESIGNED
MR THOMAS SHEPHERD RICHARDSON Oct 1958 British Director 2005-11-15 UNTIL 2010-03-12 RESIGNED
COLONEL ANDREW NEVILE BREARLEY-SMITH Oct 1928 British Director 1992-05-06 UNTIL 2004-03-09 RESIGNED
REVEREND ROBERT JOHN BUCHANAN EDDISON Sep 1916 British Director RESIGNED
MRS SUE BENNETT Aug 1954 British Director 2013-02-05 UNTIL 2015-04-07 RESIGNED
JULIE ARMSTRONG Nov 1955 British Director 2004-08-31 UNTIL 2007-06-22 RESIGNED
MR GILES DOUGLAS ASHBEE Jul 1959 British Director 2011-06-30 UNTIL 2015-09-16 RESIGNED
DONALD JOHN FREELAND Mar 1939 British Director 1999-06-15 UNTIL 2010-03-12 RESIGNED
HUGH DAVIES JONES Nov 1943 British Director 2004-06-22 UNTIL 2011-06-30 RESIGNED
MRS EMILY JANE HUTCHINGS Feb 1952 British Director 1997-06-12 UNTIL 2016-07-01 RESIGNED
MR. RICHARD MARK ROBINSON Apr 1962 British Director 2008-11-21 UNTIL 2010-06-21 RESIGNED
MISS JANE RITCHIE Jan 1955 British Director 2001-04-19 UNTIL 2010-11-26 RESIGNED
TERRENCE BRIAN MCMULLEN Nov 1932 British Director RESIGNED
MRS SARAH ELIZABETH TEASDALE Oct 1966 British Director 2010-11-26 UNTIL 2011-06-30 RESIGNED
MR JAMES PHILIP BLENCOWE TILLARD Jul 1954 British Director 2010-11-26 UNTIL 2011-06-30 RESIGNED
MR LINDSAY PETER TOMLINSON Oct 1951 British Director 2011-06-30 UNTIL 2017-09-01 RESIGNED
STEPHEN ELLIOTT HENDERSON Dec 1947 British Director 2003-03-11 UNTIL 2009-06-19 RESIGNED
MRS SUSAN HENRIETTE PELO PRIDEAUX Jan 1946 British Director RESIGNED
MR. MARCUS JAMES BROOME Jan 1966 British Director 2008-11-21 UNTIL 2011-06-30 RESIGNED
ANDREW JEREMY PREBBLE Jun 1954 British Director 2006-03-09 UNTIL 2008-11-21 RESIGNED
JANE ELIZABETH CHARLOTTE MYNORS Jul 1942 British Director 1994-01-09 UNTIL 2001-03-12 RESIGNED
MR GEOFFREY RUSCOE MILLER Nov 1938 British Director 2011-06-30 UNTIL 2022-04-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Brighton College 2016-07-01 Brighton   Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRIGHTON COLLEGE BRIGHTON Active GROUP 85100 - Pre-primary education
STOWE SCHOOL LIMITED BUCKINGHAM Active FULL 85310 - General secondary education
DAILY PRAYER UNION CHARITABLE TRUST LIMITED BURFORD ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
MARLBOROUGH HOUSE SCHOOL TRUST LIMITED CRANBROOK Active FULL 85200 - Primary education
ELSTREE SCHOOL,LIMITED BERKS Active FULL 85100 - Pre-primary education
GREAT WALSTEAD LIMITED HAYWARDS HEATH Active FULL 85200 - Primary education
PAPPLEWICK EDUCATIONAL TRUST LIMITED ASCOT Active FULL 85310 - General secondary education
LAMBROOK SCHOOL TRUST LIMITED BRACKNELL Active FULL 85200 - Primary education
COPTHORNE SCHOOL TRUST LIMITED CRAWLEY Active FULL 85200 - Primary education
WHITESPACE SOFTWARE LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 62020 - Information technology consultancy activities
COFORGE ADVANTAGEGO LIMITED LONDON UNITED KINGDOM Active FULL 62090 - Other information technology service activities
THE FRIENDS OF ARUNDEL CATHEDRAL CRAWLEY ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
OLD1 LTD LEEDS In... UNAUDITED ABRIDGED 56102 - Unlicensed restaurants and cafes
ST CHRISTOPHER'S SCHOOL, HOVE SUSSEX Active FULL 85200 - Primary education
SEALED AIR TRUSTEE LIMITED ST. NEOTS ENGLAND Active DORMANT 65300 - Pension funding
THE CRAWLEY & HORSHAM HUNT LIMITED HORSHAM Active MICRO ENTITY 01700 - Hunting, trapping and related service activities
HANDCROSS PARK COMMERCIAL SERVICES LIMITED HANDCROSS UNITED KINGDOM Active SMALL 47990 - Other retail sale not in stores, stalls or markets
COLLEGE ROW LTD LEATHERHEAD ENGLAND Dissolved... DORMANT 47910 - Retail sale via mail order houses or via Internet
VEGAN DELIVERED LIMITED CARDIFF Active -... TOTAL EXEMPTION FULL 56103 - Take-away food shops and mobile food stands

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRIGHTON COLLEGE BRIGHTON Active GROUP 85100 - Pre-primary education
BRIGHTON COLLEGE SERVICES LIMITED BRIGHTON Active SMALL 47710 - Retail sale of clothing in specialised stores
BRIGHTON COLLEGE INTERNATIONAL SCHOOLS LIMITED BRIGHTON Active SMALL 70229 - Management consultancy activities other than financial management