SOUTH DOWNS LEARNING TRUST - EASTBOURNE


Company Profile Company Filings

Overview

SOUTH DOWNS LEARNING TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from EASTBOURNE and has the status: Active.
SOUTH DOWNS LEARNING TRUST was incorporated 11 years ago on 04/07/2012 and has the registered number: 08130302. The accounts status is FULL and accounts are next due on 31/05/2025.

SOUTH DOWNS LEARNING TRUST - EASTBOURNE

This company is listed in the following categories:
85310 - General secondary education

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

RATTON SCHOOL
EASTBOURNE
EAST SUSSEX
BN21 2XR

This Company Originates in : United Kingdom
Previous trading names include:
RATTON SCHOOL ACADEMY TRUST (until 25/07/2017)

Confirmation Statements

Last Statement Next Statement Due
04/07/2023 18/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS TRACY ANN COMFORT Secretary 2012-07-04 CURRENT
MRS CAROLE LESLEY BRADBROOK Nov 1961 British Director 2012-07-04 CURRENT
MS REBECCA KATE CONROY May 1975 British Director 2020-05-01 CURRENT
MR PAUL MURPHY Feb 1975 British Director 2021-09-01 CURRENT
MRS ANNE WARDLE Sep 1952 British Director 2014-07-08 CURRENT
MR ALEXANDER WHITE May 1982 British Director 2020-11-23 CURRENT
MRS SALLY PATRICIA WELLINGS Jun 1954 British Director 2012-07-04 UNTIL 2015-07-04 RESIGNED
MR JASON MARK IDEN HENHAM Mar 1971 British Director 2015-09-01 UNTIL 2017-12-01 RESIGNED
CHRISTOPHER ROBERT WARNER Dec 1972 British Director 2014-01-01 UNTIL 2023-07-18 RESIGNED
MRS ANNE WARDLE Sep 1952 British Director 2014-01-01 UNTIL 2014-06-02 RESIGNED
MR JOHN VOICE Jun 1942 British Director 2012-07-04 UNTIL 2019-07-18 RESIGNED
MR JOHN VOICE Jun 1942 British Director 2017-12-01 UNTIL 2019-07-18 RESIGNED
MRS LINDA SUTHERLAND LAMB Sep 1960 British Director 2012-07-04 UNTIL 2014-03-31 RESIGNED
MR LAURENCE EDWIN SMITH Nov 1952 British Director 2012-07-04 UNTIL 2014-10-28 RESIGNED
MR HUXLEY EDWARD FARRELL KNOX-MACAULAY Jun 1963 British Director 2014-06-02 UNTIL 2021-08-31 RESIGNED
MRS HELEN SMITH Oct 1965 British Director 2012-07-04 UNTIL 2013-02-02 RESIGNED
MR TOBIAS ANTHONY ROLLESTONE May 1968 British Director 2012-07-04 UNTIL 2015-07-04 RESIGNED
MR WILLIAM JOHN RODDICK May 1967 British Director 2017-12-01 UNTIL 2020-09-18 RESIGNED
MS MARION PUSEY May 1962 British Director 2013-03-15 UNTIL 2014-10-07 RESIGNED
MRS JACKY PIERCE Aug 1956 British Director 2012-07-04 UNTIL 2013-07-19 RESIGNED
MRS WENDY PADGET Mar 1962 British Director 2012-07-04 UNTIL 2013-02-07 RESIGNED
MR NICHOLAS WILLIAM MORRIS May 1967 British Director 2016-03-21 UNTIL 2017-12-01 RESIGNED
MR KENNETH DONALD MENGHAM Mar 1934 British Director 2012-07-04 UNTIL 2014-03-25 RESIGNED
MR DAVID CHARLES LINSELL Mar 1958 British Director 2012-07-04 UNTIL 2013-12-31 RESIGNED
MR JONATHAN DAVID SATCHELL Oct 1966 British Director 2012-07-04 UNTIL 2014-07-01 RESIGNED
MISS ROSE PATRICIA GODFREY Feb 1945 British Director 2012-07-04 UNTIL 2019-07-18 RESIGNED
MISS ROSE PATRICIA GODFREY Feb 1945 British Director 2021-10-01 UNTIL 2022-11-11 RESIGNED
MRS LISA GILLETTE Dec 1968 British Director 2012-07-04 UNTIL 2013-08-20 RESIGNED
MR RICHARD JOHN GARLAND Apr 1970 British Director 2015-01-05 UNTIL 2019-09-20 RESIGNED
MISS HANNAH FRY Apr 1988 British Director 2013-10-02 UNTIL 2016-01-04 RESIGNED
MR ANDREW JONATHAN FRENCH Dec 1961 British Director 2014-01-01 UNTIL 2014-07-08 RESIGNED
MR COLIN ETWELL Nov 1972 British Director 2012-07-04 UNTIL 2013-05-13 RESIGNED
MISS CATHY DEAN Jul 1958 British Director 2012-07-04 UNTIL 2013-02-01 RESIGNED
MR MATTHEW CORNER Oct 1991 British Director 2013-03-15 UNTIL 2014-04-02 RESIGNED
MRS DIANA CLARKE Jun 1950 British Director 2012-07-04 UNTIL 2017-12-01 RESIGNED
MRS JOAN WILLIAMS Jul 1929 British Director 2012-07-04 UNTIL 2013-11-11 RESIGNED
MR DAVID BRABNER Nov 1959 British Director 2012-07-04 UNTIL 2015-06-18 RESIGNED
MS GEMMA BRYDEN Mar 1974 British Director 2014-09-01 UNTIL 2017-12-01 RESIGNED
MR CRAIG AUSTEN- WHITE Oct 1987 British Director 2013-02-01 UNTIL 2014-08-31 RESIGNED
MR ANDREW ALEXANDER Sep 1979 British Director 2012-07-04 UNTIL 2013-09-01 RESIGNED
MISS JACKIE CLAIRE AKEHURST Feb 1968 British Director 2013-03-18 UNTIL 2014-09-15 RESIGNED
MR CHRISTOPHER JOHN BRENCHLEY Dec 1945 British Director 2015-09-01 UNTIL 2017-12-01 RESIGNED
MR JAMES DANIEL WOODWARD Apr 1977 British Director 2014-12-09 UNTIL 2017-12-01 RESIGNED
MR PETER JAMES LINDSEY Sep 1968 British Director 2012-07-04 UNTIL 2022-12-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Michael Cross 2022-11-01 - 2023-09-21 6/1957 Eastbourne   East Sussex Voting rights 25 to 50 percent
Mr Peter James Lindsey 2022-11-01 - 2023-09-21 9/1968 Eastbourne   East Sussex Voting rights 25 to 50 percent
Mrs Rebecca Kate Conroy 2022-11-01 - 2023-09-21 5/1975 Eastbourne   East Sussex Voting rights 25 to 50 percent
Mr Peter James Lindsey 2021-09-30 - 2022-09-30 9/1968 Eastbourne   East Sussex Voting rights 25 to 50 percent
Mr Michael Cross 2021-09-30 - 2022-09-30 6/1957 Eastbourne   East Sussex Voting rights 25 to 50 percent
Mr Tim Hulme 2021-09-30 - 2022-09-30 6/1962 Eastbourne   East Sussex Voting rights 25 to 50 percent
Miss Rose Patricia Godfrey 2017-12-01 - 2019-11-05 2/1945 Eastbourne   East Sussex Voting rights 25 to 50 percent
Mr Peter James Lindsey 2017-12-01 - 2019-11-05 9/1968 Eastbourne   East Sussex Voting rights 25 to 50 percent
Mr John Voice 2017-12-01 - 2019-05-24 6/1942 Eastbourne   East Sussex Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE EASTBOURNE AND DISTRICT CHAMBER OF COMMERCE, LIMITED EASTBOURNE ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
JOHN GOSNELL & COMPANY,LIMITED LEWES ENGLAND Active TOTAL EXEMPTION FULL 20420 - Manufacture of perfumes and toilet preparations
41, ENYS ROAD RESIDENTS ASSOCIATION LIMITED EASTBOURNE Active DORMANT 99999 - Dormant Company
SUNLEY (BLAKES WAY) RESIDENTS LIMITED EASTBOURNE Active DORMANT 98000 - Residents property management
COMPASS COMMUNITY ARTS EASTBOURNE ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
FE SUSSEX CHICHESTER Active TOTAL EXEMPTION FULL 85600 - Educational support services
CITIZENS ADVICE EAST SUSSEX EASTBOURNE Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
WAVES SEAFORD LIMITED SEAFORD ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
SOUND ARCHITECT CREATIVE MEDIA BRIGHTON ENGLAND Active MICRO ENTITY 90030 - Artistic creation
RHYTHMIX MANCHESTER ... TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
SUSSEX COUNTY SPORTS PARTNERSHIP TRUST BRIGHTON ENGLAND Active FULL 93199 - Other sports activities
5 MOUNT SION RESIDENTS LIMITED KENT Active DORMANT 98000 - Residents property management
BRADBROOK ELECTRICAL TESTING SYSTEMS LIMITED ST. ALBANS ENGLAND Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
SPHERE DIGITAL RECRUITMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
CITY APPRENTICESHIPS LTD BRIGHTON Dissolved... FULL 85410 - Post-secondary non-tertiary education
CITY EDUCATION TRUST BRIGHTON ENGLAND Dissolved... FULL 85200 - Primary education
TUTORS UNITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 85200 - Primary education
PLPR LTD EASTBOURNE ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
RESOLUTE EDUCATION LIMITED MAIDSTONE ENGLAND Dissolved... DORMANT 70229 - Management consultancy activities other than financial management