ST JOHN'S SCHOOL & COLLEGE
Overview
| Company Name | ST JOHN'S SCHOOL & COLLEGE |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03303549 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ST JOHN'S SCHOOL & COLLEGE?
- Primary education (85200) / Education
- General secondary education (85310) / Education
- Post-secondary non-tertiary education (85410) / Education
- Other education n.e.c. (85590) / Education
Where is ST JOHN'S SCHOOL & COLLEGE located?
| Registered Office Address | Walpole Road Brighton BN2 0AF East Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ST JOHN'S SCHOOL & COLLEGE?
| Company Name | From | Until |
|---|---|---|
| ST JOHN'S SCHOOL | Jan 16, 1997 | Jan 16, 1997 |
What are the latest accounts for ST JOHN'S SCHOOL & COLLEGE?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for ST JOHN'S SCHOOL & COLLEGE?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 15, 2024 |
What are the latest filings for ST JOHN'S SCHOOL & COLLEGE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 32 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Current accounting period extended from Aug 31, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||||||||||
Appointment of Mr Neil Geoffrey Goulden as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||
Notification of Ambitious About Autism as a person with significant control on Sep 01, 2023 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Sep 04, 2023 | 2 pages | PSC09 | ||||||||||
Appointment of Mr Michael Andrew Clark as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Andrew Fraser Forbes on Sep 04, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Andrew Fraser Forbes as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Eduardo Gutierrez-Garcia Gutierrez-Garcia as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Louise Honeysett as a secretary on Sep 01, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Simon Guy Royston Smith as a director on Sep 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Rodgers as a director on Sep 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Linda Mcmillan as a director on Sep 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Mcinally as a director on Sep 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mary Elizabeth Fawcett as a director on Sep 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Charles Catchpole as a director on Sep 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Rodgers as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr William Mcinally as a director on Mar 01, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of ST JOHN'S SCHOOL & COLLEGE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HONEYSETT, Louise | Secretary | Woodside Avenue N10 3JA London Pears National Centre For Autism Education England | 313044850001 | |||||||
| CLARK, Michael Andrew | Director | Chantry Road Disley SK12 2BG Stockport 24 England | England | British | 263587110001 | |||||
| FORBES, Andrew Fraser | Director | Tudor Court WD6 4NZ Borehamwood 4 England | England | British | 313084120002 | |||||
| GOULDEN, Neil Geoffrey | Director | Walpole Road Brighton BN2 0AF East Sussex | England | British | 313113870001 | |||||
| GUTIERREZ-GARCIA, Eduardo Gutierrez-Garcia | Director | Ash Platt Road Seal TN15 0AB Sevenoaks Great Oaks England | England | British | 313045770001 | |||||
| THATCHER, Anna Theresa | Director | Walpole Road BN2 0AF Brighton St Johns School & College England | England | British | 207646450001 | |||||
| CHANDLER, Terry | Secretary | Walpole Road Brighton BN2 0AF East Sussex | British | 106732910001 | ||||||
| HEATH, Shelagh | Secretary | 8 Springfield Avenue Telscombe Cliffs BN10 7AP Peacehaven East Sussex | British | 98467240001 | ||||||
| HUDSON, Michael Charles | Secretary | 1 Whitehawk Hill Road BN2 2AH Brighton East Sussex | British | 50955520001 | ||||||
| BELL, Caroline | Director | Walpole Road Brighton BN2 0AF East Sussex | England | British | 304938130001 | |||||
| BLAND, Barbara Ann | Director | Walpole Road Brighton BN2 0AF East Sussex | United Kingdom | British | 242866300001 | |||||
| BRAUNSTON, Alison | Director | Walpole Road Brighton BN2 0AF East Sussex | United Kingdom | British | 175958080002 | |||||
| CATCHPOLE, William Charles | Director | Walpole Road Brighton BN2 0AF East Sussex | England | British | 2874940004 | |||||
| COWDREY, Nadia Therese | Director | Walpole Road Brighton BN2 0AF East Sussex | England | British | 187573710002 | |||||
| FAWCETT, Mary Elizabeth | Director | Walpole Road Brighton BN2 0AF East Sussex | England | British | 254504350001 | |||||
| FOSTER, Philippa Martha | Director | Walpole Road Brighton BN2 0AF East Sussex | United Kingdom | British | 135527070001 | |||||
| FRANKHAM, Patricia | Director | 8 Belmont Road RH2 7EE Reigate Surrey | British | 77713140001 | ||||||
| GRAY, Jill Elizabeth | Director | Walpole Road Brighton BN2 0AF East Sussex | United Kingdom | British | 175624710001 | |||||
| HARRISON, Charles Nicholas | Director | Walpole Road Brighton BN2 0AF East Sussex | England | British | 17803410001 | |||||
| HOLDEN, Geoffrey Philip | Director | Walpole Road Brighton BN2 0AF East Sussex | England | British | 100483360001 | |||||
| JACK, Gilbert | Director | 32 Lesser Foxholes BN43 5NT Shoreham By Sea West Sussex | British | 77675010001 | ||||||
| MARSHALL, David | Director | 5 Warren Rise BN2 6DQ Brighton East Sussex | British | 121244840001 | ||||||
| MARSHALL, Jean | Director | Walpole Road Brighton BN2 0AF East Sussex | England | British | 38409040001 | |||||
| MCINALLY, William | Director | Walpole Road Brighton BN2 0AF East Sussex | England | British | 311739700001 | |||||
| MCMILLAN, Linda | Director | Walpole Road Brighton BN2 0AF East Sussex | England | British | 242722700001 | |||||
| MENDES, Keith | Director | Walpole Road Brighton BN2 0AF East Sussex | England | British | 276215520001 | |||||
| MORTON, Leon Burles | Director | Myrtle Cottage West Street Sompting BN15 0AX Lancing West Sussex | England | British | 50955510001 | |||||
| NICHOLLS, Karen | Director | Walpole Road Brighton BN2 0AF East Sussex | England | British | 60795060002 | |||||
| PARKYN, Leonard Albert | Director | Walpole Road Brighton BN2 0AF East Sussex | United Kingdom | British | 77674960002 | |||||
| REDWOOD, Peter | Director | Selsfield Road West Hoathly RH19 4QY East Grinstead The Lake House, Stonelands England | England | British | 265996220001 | |||||
| RODGERS, David | Director | Walpole Road Brighton BN2 0AF East Sussex | England | British | 311775520001 | |||||
| SMITH, Simon Guy Royston | Director | Walpole Road Brighton BN2 0AF East Sussex | England | British | 118717080001 | |||||
| STEWART, Richard Alexander | Director | Walpole Road Brighton BN2 0AF East Sussex | United Kingdom | British | 1592470001 | |||||
| WEBSTER, Colin Harry | Director | Slapton Lodge Slapton NN12 8PE Towcester Northamptonshire | British | 18144350001 | ||||||
| WILLIAMS, Patricia Roma | Director | Ivy Cottage Lower Stoneham BN8 5RL Lewes East Sussex | British | 77675170001 |
Who are the persons with significant control of ST JOHN'S SCHOOL & COLLEGE?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Ambitious About Autism | Sep 01, 2023 | Woodside Avenue N10 3JA London Pears National Centre For Autism England | No | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for ST JOHN'S SCHOOL & COLLEGE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 16, 2017 | Sep 01, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0