Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST BEDE'S SCHOOL TRUST SUSSEX
Company Information for

ST BEDE'S SCHOOL TRUST SUSSEX

BEDE'S SENIOR SCHOOL, UPPER DICKER, HAILSHAM, EAST SUSSEX, BN27 3QH,
Company Registration Number
01386499
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About St Bede's School Trust Sussex
ST BEDE'S SCHOOL TRUST SUSSEX was founded on 1978-09-01 and has its registered office in Hailsham. The organisation's status is listed as "Active". St Bede's School Trust Sussex is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ST BEDE'S SCHOOL TRUST SUSSEX
 
Legal Registered Office
BEDE'S SENIOR SCHOOL
UPPER DICKER
HAILSHAM
EAST SUSSEX
BN27 3QH
Other companies in BN27
 
Charity Registration
Charity Number 278950
Charity Address ST. BEDES SCHOOL, UPPER DICKER, HAILSHAM, BN27 3QH
Charter TO PROMOTE AND PROVIDE FOR THE ADVANCEMENT OF EDUCATION OF CHILDREN AND YOUNG PERSONS.
Filing Information
Company Number 01386499
Company ID Number 01386499
Date formed 1978-09-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 01:21:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST BEDE'S SCHOOL TRUST SUSSEX

Current Directors
Officer Role Date Appointed
JONATHAN ROSS NORTHWAY
Company Secretary 2016-08-19
JOHN WARWICK BURBIDGE
Director 2014-11-22
ANDREW STUART REGINALD CORBETT
Director 2014-03-22
MATTHEW CRUMMACK
Director 2017-06-17
CHRISTOPHER JOHN DOIDGE
Director 2008-11-29
SARAH ELIZABETH JELLY
Director 2018-03-17
DERMOT MICHAEL KEEGAN
Director 2017-06-17
KATHARINE ELEANOR LEES-JONES
Director 2017-11-25
ANDREW WILLIAM LLOYD
Director 2016-11-19
MARK SCANLAN MCFADDEN
Director 2012-06-22
NICHOLAS ANDREW MERCER
Director 2016-11-19
CATHERINE MARY NASH
Director 2013-06-21
XAVIER CHARLES ANDRE VAN HOVE
Director 2013-03-22
GERALDINE PATRICIA WATKINS
Director 2013-11-23
CHRIS PAUL YATES
Director 2017-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JAMES BEAN
Director 2005-07-08 2018-08-31
JEREMY DAVID COURTNEY
Director 2005-07-08 2018-08-31
PETER GEORGE TAYLOR DENISON
Director 2013-03-22 2018-08-31
LOUISE FRANCESCA ELLIS TIGHE
Director 2014-11-22 2017-06-17
VALERIE HOPE LEE
Company Secretary 2013-03-09 2016-08-19
LORNA NIL ALMONDS-WINDMILL
Director 2009-07-08 2014-06-20
ADRIAN RICHARD BULL
Director 2007-11-16 2013-03-22
PETER GEORGE TAYLOR DENISON
Director 2013-03-22 2013-03-22
DANNY CHRISTOPHER NEELY
Company Secretary 2009-01-01 2013-03-09
PHILIPPA SUSAN FOSTER
Director 2012-06-22 2012-12-04
JOHN EAST
Director 2006-11-10 2012-08-31
SUSAN MARCIA BOTTOMLEY
Director 2005-07-08 2009-03-13
PATRICIA MARY RUSSELL
Company Secretary 1995-12-01 2008-12-31
DAVID OLIVER BAKER
Director 1991-12-31 2005-08-31
KENNETH EDWARDS
Director 1999-11-04 2005-07-08
MERVYN CHRISTOPHER GRIFFITHS
Director 1999-11-04 2004-06-11
JILLIAN CAMERON
Director 1991-12-31 2002-06-14
ANDREW CHARLES GOTTLIEB
Director 1991-12-31 2002-06-14
JOHN RICHARD BREWER
Director 1991-12-31 1996-12-31
NICOLA SWEATMAN
Company Secretary 1991-12-31 1995-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WARWICK BURBIDGE ICICI BANK UK PLC Director 2012-01-23 CURRENT 2003-02-11 Active
MATTHEW CRUMMACK GOCO GROUP LIMITED Director 2016-06-20 CURRENT 2007-01-23 Active
MATTHEW CRUMMACK GOCOMPARE.COM LIMITED Director 2016-06-14 CURRENT 2006-04-28 Active
MATTHEW CRUMMACK GO COMPARE LIMITED Director 2016-06-14 CURRENT 2009-04-07 Active - Proposal to Strike off
MATTHEW CRUMMACK GIO COMPARIO LIMITED Director 2016-06-14 CURRENT 2009-08-21 Active - Proposal to Strike off
MATTHEW CRUMMACK GOCOMPARE.COM FINANCE LIMITED Director 2016-06-11 CURRENT 2016-06-11 Active
MATTHEW CRUMMACK MOBICO GROUP PLC Director 2015-05-06 CURRENT 1991-03-11 Active
CHRISTOPHER JOHN DOIDGE SEA ESTATE RESIDENTS ASSOCIATION LIMITED Director 2009-05-11 CURRENT 2004-07-26 Active
SARAH ELIZABETH JELLY SARAH JELLY LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
ANDREW WILLIAM LLOYD UNIVERSITY OF BRIGHTON TRADING COMPANY LIMITED Director 2016-05-06 CURRENT 1992-10-06 Active
MARK SCANLAN MCFADDEN THE EASTBOURNE AND DISTRICT CHAMBER OF COMMERCE, LIMITED Director 1996-05-21 CURRENT 1925-10-14 Active
NICHOLAS ANDREW MERCER EUROSTAR HOLIDAYS LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
NICHOLAS ANDREW MERCER CLEARLY INITIATIVES Director 2017-05-24 CURRENT 2017-05-24 Active
NICHOLAS ANDREW MERCER EUROSTAR EXPRESS LIMITED Director 2012-08-01 CURRENT 1998-07-15 Dissolved 2014-01-21
NICHOLAS ANDREW MERCER EUROSTAR INTERNATIONAL LIMITED Director 2004-04-26 CURRENT 1990-01-22 Active
NICHOLAS ANDREW MERCER 52 SACKVILLE GARDENS HOVE (RESIDENTS) LIMITED Director 2000-01-17 CURRENT 2000-01-17 Active
CATHERINE MARY NASH THE DULWICH SCHOOL CRANBROOK Director 2017-06-12 CURRENT 2017-06-12 Active
CATHERINE MARY NASH DULWICH PREPARATORY SCHOOLS TRUST Director 2015-03-18 CURRENT 1957-03-13 Active
XAVIER CHARLES ANDRE VAN HOVE ATTO COMPUTERS LTD Director 2012-03-14 CURRENT 2012-03-14 Dissolved 2014-07-15
CHRIS PAUL YATES SUK OLDCO LIMITED Director 2017-07-17 CURRENT 1992-10-21 In Administration
CHRIS PAUL YATES SUK RETAIL LIMITED Director 2017-05-09 CURRENT 1989-10-10 In Administration
CHRIS PAUL YATES CAMERA EQUITY LIMITED Director 2011-10-27 CURRENT 1996-02-06 Liquidation
CHRIS PAUL YATES JGLCC CAMERA COMPANY LIMITED Director 2010-07-01 CURRENT 1973-02-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD SMITH
2024-02-12CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2023-11-29APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE ESSON
2023-10-04DIRECTOR APPOINTED MR CHARLES ARTHUR HAYWOOD
2023-10-04DIRECTOR APPOINTED MR GILES PERRIN
2023-08-16Director's details changed for Mr Simon Richard Smith on 2023-08-11
2023-06-20APPOINTMENT TERMINATED, DIRECTOR MARK SCANLAN MCFADDEN
2023-06-20DIRECTOR APPOINTED MRS VICTORIA ELLEN AMELIA PARKER
2023-06-20DIRECTOR APPOINTED MR STEPHEN GEORGE ESSON
2023-04-28DIRECTOR APPOINTED MR KYLE SIWEK
2023-04-28DIRECTOR APPOINTED MR GAUTAM KAKAR
2023-03-24APPOINTMENT TERMINATED, DIRECTOR GAUTAM KAKAR
2023-03-24APPOINTMENT TERMINATED, DIRECTOR GAUTAM KAKAR
2023-03-22APPOINTMENT TERMINATED, DIRECTOR JENIFER ROSEMARY WOODHOUSE
2023-03-13DIRECTOR APPOINTED MR GAUTAM KAKAR
2023-02-17CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-12-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2022-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2022-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ST JOHN SALTER HEINRICH
2022-07-08CH01Director's details changed for Dr Charlotte Lemaigre on 2022-07-01
2022-06-24AP01DIRECTOR APPOINTED MR MARIOS KYRIAKI PATTIHIS
2022-02-03CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2021-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM LLOYD
2021-07-19CH01Director's details changed for Ms Aarti Sharma on 2020-10-03
2021-03-15AP01DIRECTOR APPOINTED DR CHARLOTTE LEMAIGRE
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE ELEANOR LEES-JONES
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2020-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2020-10-07AP01DIRECTOR APPOINTED MS AARTI SHARMA
2020-10-07AP01DIRECTOR APPOINTED MS AARTI SHARMA
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE CLARKE
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS PAUL YATES
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-12-03CH01Director's details changed for Dr Matthew Crummack on 2018-12-03
2018-09-21AP01DIRECTOR APPOINTED MRS JENIFER ROSEMARY WOODHOUSE
2018-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2018 FROM BEDE'S SENIOR SCHOOL UPPER DICKER HAILSHAM EAST SUSSEX BN27 3QH ENGLAND
2018-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2018 FROM ST BEDES SCHOOL THE DICKER UPPER DICKER HAILSHAM EAST SUSSEX BN27 3QH
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MEIER
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUNT
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER DENISON
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY COURTNEY
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEAN
2018-07-18AP01DIRECTOR APPOINTED MRS SARAH ELIZABETH JELLY
2018-06-28RES01ADOPT ARTICLES 28/06/18
2018-04-13AP01DIRECTOR APPOINTED MRS KATHARINE ELEANOR LEES-JONES
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2018-01-30AP01DIRECTOR APPOINTED MR DERMOT MICHAEL KEEGAN
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GERALDINE PATRICIA WATKINS / 17/11/2017
2017-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GERALDINE PATRICIA WATKINS / 17/11/2017
2017-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY NASH / 17/11/2017
2017-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HUNT / 17/11/2017
2017-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DOIDGE / 17/11/2017
2017-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE TAYLOR DENISON / 17/11/2017
2017-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID COURTNEY / 17/11/2017
2017-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART REGINALD CORBETT / 17/11/2017
2017-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES BEAN / 17/11/2017
2017-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WARWICK BURBIDGE / 17/11/2017
2017-10-23AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL YATES
2017-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTEW CRUMMACK / 19/10/2017
2017-10-19AP01DIRECTOR APPOINTED MR MATTEW CRUMMACK
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ELLIS TIGHE
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY NEWTON
2017-05-05AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-03-30RES01ADOPT ARTICLES 18/03/2017
2017-01-06AP01DIRECTOR APPOINTED PROFESSOR ANDREW WILLIAM LLOYD
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-05AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW MERCER
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK TOBIN
2016-08-19TM02APPOINTMENT TERMINATED, SECRETARY VALERIE LEE
2016-08-19AP03SECRETARY APPOINTED DR JONATHAN ROSS NORTHWAY
2016-06-14AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-01AR0131/12/15 NO MEMBER LIST
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR XAVIER CHARLES ANDRE VAN HOVE / 20/05/2015
2015-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MAJOR GENERAL ANTHONY LESLIE MEIER / 20/04/2015
2015-02-17AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-02-02AR0131/12/14 NO MEMBER LIST
2015-02-02AP01DIRECTOR APPOINTED MR JOHN WARWICK BURBIDGE
2015-01-30AP01DIRECTOR APPOINTED MRS LOUISE FRANCESCA ELLIS TIGHE
2014-10-03AP01DIRECTOR APPOINTED MR ANDREW STUART REGINALD CORBETT
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARTIN JENKINS
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR LORNA ALMONDS-WINDMILL
2014-07-24AUDAUDITOR'S RESIGNATION
2014-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 013864990031
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-02-03AR0131/12/13 NO MEMBER LIST
2014-01-17AP01DIRECTOR APPOINTED MRS GERALDINE PATRICIA WATKINS
2013-09-25AP01DIRECTOR APPOINTED MRS CATHERINE MARY NASH
2013-09-25AP01DIRECTOR APPOINTED MR XAVIER VAN HOVE
2013-09-25AP01DIRECTOR APPOINTED MR IAN HUNT
2013-09-25AP01DIRECTOR APPOINTED MR PETER GEORGE TAYLOR DENISON
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER DENISON
2013-09-25AP01DIRECTOR APPOINTED MR PETER GEORGE TAYLOR DENISON
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR LUCY WHISTLER
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BULL
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-05-23AP03SECRETARY APPOINTED MS VALERIE HOPE LEE
2013-05-23TM02APPOINTMENT TERMINATED, SECRETARY DANNY NEELY
2013-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2013-01-16AR0131/12/12 NO MEMBER LIST
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA FOSTER
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MACGIBBON
2012-09-05AP01DIRECTOR APPOINTED MRS PHILIPPA SUSAN FOSTER
2012-09-05AP01DIRECTOR APPOINTED MR MARK SCANLAN MCFADDEN
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EAST
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR SALLY HUANG
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WARD
2012-05-16AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-05AR0131/12/11 NO MEMBER LIST
2011-06-06AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-05-26AP01DIRECTOR APPOINTED MR PATRICK FRANCIS TOBIN
2011-01-05AR0131/12/10 NO MEMBER LIST
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SUMMERS
2010-09-21MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:29
2010-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2010-08-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2010-02-23AR0131/12/09 NO MEMBER LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS SUMMERS / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY JULIA WHISTLER / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE HUANG / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ADRIAN RICHARD BULL / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LORNA ALMONDS-WINDMILL / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY ROSEMARY NEWTON / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EAST / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DOIDGE / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BEAN / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MAJOR GENERAL ANTHONY LESLIE MEIER / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVID COURTNEY / 22/02/2010
2010-02-04AP01DIRECTOR APPOINTED MS LORNA ALMONDS-WINDMILL
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BOTTOMLEY
2009-06-18AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-05288bAPPOINTMENT TERMINATED SECRETARY PATRICIA RUSSELL
2009-03-05288aDIRECTOR APPOINTED CLIVE MERRICK NORMAN WARD
2009-03-05288aSECRETARY APPOINTED DANNY CHRISTOPHER NEELY
2009-03-05288aDIRECTOR APPOINTED CHRISTOPHER JOHN DOIDGE
2009-01-29363aANNUAL RETURN MADE UP TO 31/12/08
2009-01-29288cDIRECTOR'S CHANGE OF PARTICULARS / SALLY HUANG / 01/09/2007
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM TROY
2008-06-02AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-03-18288aDIRECTOR APPOINTED THOMAS ALEXANDER JOHN MACGIBBON
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education

85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education


Licences & Regulatory approval
We could not find any licences issued to ST BEDE'S SCHOOL TRUST SUSSEX or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST BEDE'S SCHOOL TRUST SUSSEX
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-03 Outstanding SIEMENS FINANCIAL SERVICES LIMITED
LEGAL CHARGE 2013-03-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-08-24 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-08-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-04-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-03-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-10-25 Satisfied GIROBANK PLC
LEGAL CHARGE 1999-10-25 Satisfied GIROBANK PLC
LEGAL CHARGE 1999-10-25 Satisfied GIROBANK PLC
LEGAL CHARGE 1998-11-17 Satisfied GIROBANK PLC
LEGAL CHARGE 1998-11-17 Satisfied GIROBANK PLC
LEGAL CHARGE 1998-11-17 Satisfied GIROBANK PLC
DEBENTURE 1998-11-17 Satisfied GIROBANK PLC
LEGAL CHARGE 1998-11-17 Satisfied GIROBANK PLC
LEGAL CHARGE 1993-03-31 Satisfied GEORGE ALBERT GAUNTLETT
LEGAL CHARGE 1991-11-22 Satisfied GLEN CARR AND PHYLLIS AUDREY CARR.
MORTGAGE DEED 1991-11-22 Satisfied SOUTHDOWN BUILDING SOCIETY
MORTGAGE DEED 1990-02-23 Satisfied ALLIANCE & LEICESTER BUILDING SOCIETY
MORTGAGE DEED. 1989-06-09 Satisfied ALLIANCE & LEICESTER BUILDING SOCIETY.
MORTGAGE DEED. 1989-03-10 Satisfied ALLIANCE & LEICESTER BUILDING SOCIETY
MORTGAGE DEED. 1988-08-05 Satisfied ALLIANCE & LEICESTER BUILDING SOCIETY.
LEGAL CHARGE 1988-07-13 Satisfied BARCLAYS BANK PLC
MORTGAGE 1988-05-05 Satisfied 3I PLC
MORTGAGE DEED 1988-05-03 Satisfied ALLIANCE & LEICESTER BUILDING SOCIETY
MORTGAGE 1987-06-30 Satisfied ALLIANCE & LEICESTER BUILDING SOCIETY
DEBENTURE 1986-07-01 Satisfied BARCLAYS BANK PLC
MORTGAGE 1986-06-27 Satisfied INVESTORS IN INDUSTRY PLC
LEGAL CHARGE 1983-10-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-09-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-09-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-02-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST BEDE'S SCHOOL TRUST SUSSEX

Intangible Assets
Patents
We have not found any records of ST BEDE'S SCHOOL TRUST SUSSEX registering or being granted any patents
Domain Names
We do not have the domain name information for ST BEDE'S SCHOOL TRUST SUSSEX
Trademarks
We have not found any records of ST BEDE'S SCHOOL TRUST SUSSEX registering or being granted any trademarks
Income
Government Income

Government spend with ST BEDE'S SCHOOL TRUST SUSSEX

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-09-18 GBP £9,700
Kent County Council 2015-04-20 GBP £11,363 Agency and Contracted Services
Kent County Council 2015-01-23 GBP £11,177 Agency and Contracted Services
Kent County Council 2014-09-11 GBP £11,615 Agency and Contracted Services
Kent County Council 2014-06-09 GBP £11,620 Agency and Contracted Services
Kent County Council 2014-01-08 GBP £11,205 Agency and Contracted Services
Kent County Council 2013-08-30 GBP £11,205 Agency and Contracted Services
Kent County Council 2013-04-16 GBP £11,205 Agency and Contracted Services
Kent County Council 2013-02-04 GBP £11,205 Agency and Contracted Services
Kent County Council 2012-09-26 GBP £11,205 Agency and Contracted Services
Kent County Council 2012-05-02 GBP £10,650 Agency and Contracted Services
Kent County Council 2012-02-03 GBP £9,573 Agency and Contracted Services
Kent County Council 2012-01-10 GBP £11,411 Agency and Contracted Services
Kent County Council 2011-05-25 GBP £3,779 Agency and Contracted Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ST BEDE'S SCHOOL TRUST SUSSEX is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST BEDE'S SCHOOL TRUST SUSSEX any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST BEDE'S SCHOOL TRUST SUSSEX any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BN27 3QH