ST JOHN'S SCHOOL & COLLEGE

ST JOHN'S SCHOOL & COLLEGE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameST JOHN'S SCHOOL & COLLEGE
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03303549
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ST JOHN'S SCHOOL & COLLEGE?

    Previous Company Names
    Company NameFromUntil
    ST JOHN'S SCHOOLJan 16, 1997Jan 16, 1997

    What are the latest accounts for ST JOHN'S SCHOOL & COLLEGE?

    Last Accounts
    Last Accounts Made Up ToSep 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 ToJan 15, 2024

    What are the latest filings for ST JOHN'S SCHOOL & COLLEGE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Micro company accounts made up to Sep 30, 2024

    3 pagesAA

    Application to strike the company off the register

    2 pagesDS01

    Full accounts made up to Sep 30, 2023

    32 pagesAA

    Confirmation statement made on Jan 15, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    10 pagesMA

    Current accounting period extended from Aug 31, 2023 to Sep 30, 2023

    1 pagesAA01

    Appointment of Mr Neil Geoffrey Goulden as a director on Sep 01, 2023

    2 pagesAP01

    Notification of Ambitious About Autism as a person with significant control on Sep 01, 2023

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Sep 04, 2023

    2 pagesPSC09

    Appointment of Mr Michael Andrew Clark as a director on Sep 01, 2023

    2 pagesAP01

    Director's details changed for Mr Andrew Fraser Forbes on Sep 04, 2023

    2 pagesCH01

    Appointment of Mr Andrew Fraser Forbes as a director on Sep 01, 2023

    2 pagesAP01

    Appointment of Mr Eduardo Gutierrez-Garcia Gutierrez-Garcia as a director on Sep 01, 2023

    2 pagesAP01

    Appointment of Ms Louise Honeysett as a secretary on Sep 01, 2023

    2 pagesAP03

    Termination of appointment of Simon Guy Royston Smith as a director on Sep 01, 2023

    1 pagesTM01

    Termination of appointment of David Rodgers as a director on Sep 01, 2023

    1 pagesTM01

    Termination of appointment of Linda Mcmillan as a director on Sep 01, 2023

    1 pagesTM01

    Termination of appointment of William Mcinally as a director on Sep 01, 2023

    1 pagesTM01

    Termination of appointment of Mary Elizabeth Fawcett as a director on Sep 01, 2023

    1 pagesTM01

    Termination of appointment of William Charles Catchpole as a director on Sep 01, 2023

    1 pagesTM01

    Appointment of Mr David Rodgers as a director on Apr 01, 2023

    2 pagesAP01

    Appointment of Mr William Mcinally as a director on Mar 01, 2023

    2 pagesAP01

    Who are the officers of ST JOHN'S SCHOOL & COLLEGE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HONEYSETT, Louise
    Woodside Avenue
    N10 3JA London
    Pears National Centre For Autism Education
    England
    Secretary
    Woodside Avenue
    N10 3JA London
    Pears National Centre For Autism Education
    England
    313044850001
    CLARK, Michael Andrew
    Chantry Road
    Disley
    SK12 2BG Stockport
    24
    England
    Director
    Chantry Road
    Disley
    SK12 2BG Stockport
    24
    England
    EnglandBritish263587110001
    FORBES, Andrew Fraser
    Tudor Court
    WD6 4NZ Borehamwood
    4
    England
    Director
    Tudor Court
    WD6 4NZ Borehamwood
    4
    England
    EnglandBritish313084120002
    GOULDEN, Neil Geoffrey
    Walpole Road
    Brighton
    BN2 0AF East Sussex
    Director
    Walpole Road
    Brighton
    BN2 0AF East Sussex
    EnglandBritish313113870001
    GUTIERREZ-GARCIA, Eduardo Gutierrez-Garcia
    Ash Platt Road
    Seal
    TN15 0AB Sevenoaks
    Great Oaks
    England
    Director
    Ash Platt Road
    Seal
    TN15 0AB Sevenoaks
    Great Oaks
    England
    EnglandBritish313045770001
    THATCHER, Anna Theresa
    Walpole Road
    BN2 0AF Brighton
    St Johns School & College
    England
    Director
    Walpole Road
    BN2 0AF Brighton
    St Johns School & College
    England
    EnglandBritish207646450001
    CHANDLER, Terry
    Walpole Road
    Brighton
    BN2 0AF East Sussex
    Secretary
    Walpole Road
    Brighton
    BN2 0AF East Sussex
    British106732910001
    HEATH, Shelagh
    8 Springfield Avenue
    Telscombe Cliffs
    BN10 7AP Peacehaven
    East Sussex
    Secretary
    8 Springfield Avenue
    Telscombe Cliffs
    BN10 7AP Peacehaven
    East Sussex
    British98467240001
    HUDSON, Michael Charles
    1 Whitehawk Hill Road
    BN2 2AH Brighton
    East Sussex
    Secretary
    1 Whitehawk Hill Road
    BN2 2AH Brighton
    East Sussex
    British50955520001
    BELL, Caroline
    Walpole Road
    Brighton
    BN2 0AF East Sussex
    Director
    Walpole Road
    Brighton
    BN2 0AF East Sussex
    EnglandBritish304938130001
    BLAND, Barbara Ann
    Walpole Road
    Brighton
    BN2 0AF East Sussex
    Director
    Walpole Road
    Brighton
    BN2 0AF East Sussex
    United KingdomBritish242866300001
    BRAUNSTON, Alison
    Walpole Road
    Brighton
    BN2 0AF East Sussex
    Director
    Walpole Road
    Brighton
    BN2 0AF East Sussex
    United KingdomBritish175958080002
    CATCHPOLE, William Charles
    Walpole Road
    Brighton
    BN2 0AF East Sussex
    Director
    Walpole Road
    Brighton
    BN2 0AF East Sussex
    EnglandBritish2874940004
    COWDREY, Nadia Therese
    Walpole Road
    Brighton
    BN2 0AF East Sussex
    Director
    Walpole Road
    Brighton
    BN2 0AF East Sussex
    EnglandBritish187573710002
    FAWCETT, Mary Elizabeth
    Walpole Road
    Brighton
    BN2 0AF East Sussex
    Director
    Walpole Road
    Brighton
    BN2 0AF East Sussex
    EnglandBritish254504350001
    FOSTER, Philippa Martha
    Walpole Road
    Brighton
    BN2 0AF East Sussex
    Director
    Walpole Road
    Brighton
    BN2 0AF East Sussex
    United KingdomBritish135527070001
    FRANKHAM, Patricia
    8 Belmont Road
    RH2 7EE Reigate
    Surrey
    Director
    8 Belmont Road
    RH2 7EE Reigate
    Surrey
    British77713140001
    GRAY, Jill Elizabeth
    Walpole Road
    Brighton
    BN2 0AF East Sussex
    Director
    Walpole Road
    Brighton
    BN2 0AF East Sussex
    United KingdomBritish175624710001
    HARRISON, Charles Nicholas
    Walpole Road
    Brighton
    BN2 0AF East Sussex
    Director
    Walpole Road
    Brighton
    BN2 0AF East Sussex
    EnglandBritish17803410001
    HOLDEN, Geoffrey Philip
    Walpole Road
    Brighton
    BN2 0AF East Sussex
    Director
    Walpole Road
    Brighton
    BN2 0AF East Sussex
    EnglandBritish100483360001
    JACK, Gilbert
    32 Lesser Foxholes
    BN43 5NT Shoreham By Sea
    West Sussex
    Director
    32 Lesser Foxholes
    BN43 5NT Shoreham By Sea
    West Sussex
    British77675010001
    MARSHALL, David
    5 Warren Rise
    BN2 6DQ Brighton
    East Sussex
    Director
    5 Warren Rise
    BN2 6DQ Brighton
    East Sussex
    British121244840001
    MARSHALL, Jean
    Walpole Road
    Brighton
    BN2 0AF East Sussex
    Director
    Walpole Road
    Brighton
    BN2 0AF East Sussex
    EnglandBritish38409040001
    MCINALLY, William
    Walpole Road
    Brighton
    BN2 0AF East Sussex
    Director
    Walpole Road
    Brighton
    BN2 0AF East Sussex
    EnglandBritish311739700001
    MCMILLAN, Linda
    Walpole Road
    Brighton
    BN2 0AF East Sussex
    Director
    Walpole Road
    Brighton
    BN2 0AF East Sussex
    EnglandBritish242722700001
    MENDES, Keith
    Walpole Road
    Brighton
    BN2 0AF East Sussex
    Director
    Walpole Road
    Brighton
    BN2 0AF East Sussex
    EnglandBritish276215520001
    MORTON, Leon Burles
    Myrtle Cottage West Street
    Sompting
    BN15 0AX Lancing
    West Sussex
    Director
    Myrtle Cottage West Street
    Sompting
    BN15 0AX Lancing
    West Sussex
    EnglandBritish50955510001
    NICHOLLS, Karen
    Walpole Road
    Brighton
    BN2 0AF East Sussex
    Director
    Walpole Road
    Brighton
    BN2 0AF East Sussex
    EnglandBritish60795060002
    PARKYN, Leonard Albert
    Walpole Road
    Brighton
    BN2 0AF East Sussex
    Director
    Walpole Road
    Brighton
    BN2 0AF East Sussex
    United KingdomBritish77674960002
    REDWOOD, Peter
    Selsfield Road
    West Hoathly
    RH19 4QY East Grinstead
    The Lake House, Stonelands
    England
    Director
    Selsfield Road
    West Hoathly
    RH19 4QY East Grinstead
    The Lake House, Stonelands
    England
    EnglandBritish265996220001
    RODGERS, David
    Walpole Road
    Brighton
    BN2 0AF East Sussex
    Director
    Walpole Road
    Brighton
    BN2 0AF East Sussex
    EnglandBritish311775520001
    SMITH, Simon Guy Royston
    Walpole Road
    Brighton
    BN2 0AF East Sussex
    Director
    Walpole Road
    Brighton
    BN2 0AF East Sussex
    EnglandBritish118717080001
    STEWART, Richard Alexander
    Walpole Road
    Brighton
    BN2 0AF East Sussex
    Director
    Walpole Road
    Brighton
    BN2 0AF East Sussex
    United KingdomBritish1592470001
    WEBSTER, Colin Harry
    Slapton Lodge
    Slapton
    NN12 8PE Towcester
    Northamptonshire
    Director
    Slapton Lodge
    Slapton
    NN12 8PE Towcester
    Northamptonshire
    British18144350001
    WILLIAMS, Patricia Roma
    Ivy Cottage
    Lower Stoneham
    BN8 5RL Lewes
    East Sussex
    Director
    Ivy Cottage
    Lower Stoneham
    BN8 5RL Lewes
    East Sussex
    British77675170001

    Who are the persons with significant control of ST JOHN'S SCHOOL & COLLEGE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ambitious About Autism
    Woodside Avenue
    N10 3JA London
    Pears National Centre For Autism
    England
    Sep 01, 2023
    Woodside Avenue
    N10 3JA London
    Pears National Centre For Autism
    England
    No
    Legal FormCharity And Company (Gb Private Ltd Company By Guarantee)
    Legal AuthorityCharity Law And Companies Act (England And Wales)
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for ST JOHN'S SCHOOL & COLLEGE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 16, 2017Sep 01, 2023The 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