BICKLEY PARK SCHOOL LIMITED

Register to unlock more data on OkredoRegister

BICKLEY PARK SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00733991

Incorporation date

31/08/1962

Size

Full

Contacts

Registered address

Registered address

The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex BN44 3TNCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1962)
dot icon13/04/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon02/02/2026
Termination of appointment of David Robertson as a director on 2026-01-20
dot icon04/07/2025
Termination of appointment of Benjamin Patrick Harries Charles as a director on 2025-07-04
dot icon22/05/2025
Full accounts made up to 2024-08-31
dot icon27/02/2025
Director's details changed for Philippa Claire Almond on 2025-02-19
dot icon26/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon17/12/2024
Satisfaction of charge 4 in full
dot icon17/12/2024
Satisfaction of charge 6 in full
dot icon17/12/2024
Satisfaction of charge 5 in full
dot icon16/12/2024
Satisfaction of charge 007339910008 in full
dot icon20/05/2024
Full accounts made up to 2023-08-31
dot icon23/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon12/02/2024
Termination of appointment of Mandeep Singh Hansra as a secretary on 2024-02-12
dot icon12/02/2024
Appointment of Diane Godwin as a secretary on 2024-02-12
dot icon03/10/2023
Appointment of Mandeep Singh Hansra as a secretary on 2023-10-03
dot icon03/10/2023
Termination of appointment of David Martin Faries as a secretary on 2023-10-03
dot icon07/07/2023
Termination of appointment of Donald Dimitri Percival as a director on 2023-07-07
dot icon11/05/2023
Full accounts made up to 2022-08-31
dot icon14/04/2023
Appointment of David Robertson as a director on 2023-03-14
dot icon30/03/2023
Termination of appointment of Angela Margaret Drew as a director on 2022-07-31
dot icon27/02/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon27/05/2022
Full accounts made up to 2021-08-31
dot icon04/03/2022
Appointment of Mr Benjamin Patrick Harries Charles as a director on 2021-06-22
dot icon04/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon13/09/2021
Termination of appointment of Edmund Nicholas Will as a director on 2021-07-22
dot icon13/09/2021
Termination of appointment of Bruce Colin Walter Grindlay as a director on 2021-06-22
dot icon05/05/2021
Full accounts made up to 2020-08-31
dot icon31/03/2021
Appointment of David Martin Faries as a secretary on 2021-03-10
dot icon31/03/2021
Termination of appointment of Nigel Wood as a secretary on 2021-03-10
dot icon24/02/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon30/03/2020
Full accounts made up to 2019-08-31
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon06/03/2020
Director's details changed for Mr James Edwin Priory on 2020-03-06
dot icon26/09/2019
Termination of appointment of Karen Diane Perry as a director on 2019-09-24
dot icon02/04/2019
Full accounts made up to 2018-08-31
dot icon21/03/2019
Appointment of Edmund Nicholas Will as a director on 2019-03-13
dot icon20/03/2019
Confirmation statement made on 2019-03-15 with updates
dot icon20/03/2019
Director's details changed for Mr John Sheridan Tiley on 2019-03-20
dot icon20/03/2019
Director's details changed for Philippa Claire Almond on 2019-03-20
dot icon20/03/2019
Director's details changed for Mrs Jane Margaret Carpenter on 2019-03-20
dot icon20/03/2019
Director's details changed for Mr Bruce Colin Walter Grindlay on 2019-03-20
dot icon20/03/2019
Director's details changed for Karen Diane Perry on 2019-03-20
dot icon20/03/2019
Director's details changed for Angela Margaret Drew on 2019-03-20
dot icon20/03/2019
Director's details changed for Mrs Geraldine Hazel Nuijens on 2019-03-20
dot icon20/03/2019
Director's details changed for Mr Donald Dimitri Percival on 2019-03-20
dot icon27/02/2019
Director's details changed for Mrs Jane Margaret Carpenter on 2019-02-27
dot icon27/02/2019
Director's details changed for Philippa Claire Almond on 2019-02-27
dot icon27/02/2019
Director's details changed for Mr John Sheridan Tiley on 2019-02-27
dot icon25/02/2019
Appointment of Mr James Edwin Priory as a director on 2018-11-28
dot icon22/01/2019
Appointment of Mr Donald Dimitri Percival as a director on 2018-11-28
dot icon16/11/2018
Termination of appointment of Ian William Sturgess as a director on 2018-09-01
dot icon18/09/2018
Termination of appointment of Tim Hugh Penzer Haynes as a director on 2018-06-26
dot icon08/05/2018
Full accounts made up to 2017-08-31
dot icon21/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon01/02/2018
Termination of appointment of Philip Brouard as a director on 2018-01-02
dot icon28/03/2017
Full accounts made up to 2016-08-31
dot icon17/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon17/01/2017
Appointment of Geraldine Hazel Nuijens as a director on 2016-11-30
dot icon30/09/2016
Appointment of Angela Margaret Drew as a director on 2016-06-29
dot icon03/08/2016
Director's details changed for Mr Philip Brouard on 2016-07-13
dot icon20/04/2016
Full accounts made up to 2015-08-31
dot icon16/03/2016
Annual return made up to 2016-03-15 no member list
dot icon03/08/2015
Termination of appointment of Harold James Matthews as a director on 2015-07-01
dot icon03/08/2015
Termination of appointment of Gillian Lesley Jordan as a director on 2015-07-18
dot icon07/07/2015
Registration of charge 007339910008, created on 2015-07-01
dot icon13/04/2015
Full accounts made up to 2014-08-31
dot icon17/03/2015
Annual return made up to 2015-03-15 no member list
dot icon15/12/2014
Appointment of Karen Diane Perry as a director on 2014-11-26
dot icon15/12/2014
Appointment of Mr Philip Brouard as a director on 2014-11-26
dot icon17/04/2014
Full accounts made up to 2013-08-31
dot icon18/03/2014
Annual return made up to 2014-03-15 no member list
dot icon18/03/2014
Director's details changed for Rev Harold James Matthews on 2013-10-12
dot icon25/11/2013
Termination of appointment of Howard Warren as a director
dot icon15/05/2013
Appointment of Ian William Sturgess as a director
dot icon18/04/2013
Full accounts made up to 2012-08-31
dot icon20/03/2013
Annual return made up to 2013-03-15 no member list
dot icon08/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/04/2012
Full accounts made up to 2011-08-31
dot icon11/04/2012
Appointment of Bruce Colin Walter Grindlay as a director
dot icon29/03/2012
Annual return made up to 2012-03-15 no member list
dot icon29/03/2012
Appointment of Mandeep Singh Hansra as a director
dot icon01/12/2011
Appointment of Nigel Wood as a secretary
dot icon01/12/2011
Termination of appointment of Anthony Woodthorpe as a secretary
dot icon02/11/2011
Termination of appointment of Claire Moore as a director
dot icon11/04/2011
Annual return made up to 2011-03-15 no member list
dot icon04/04/2011
Full accounts made up to 2010-08-31
dot icon14/09/2010
Termination of appointment of Richard Russell as a director
dot icon07/04/2010
Full accounts made up to 2009-08-31
dot icon22/03/2010
Annual return made up to 2010-03-15 no member list
dot icon05/01/2010
Appointment of Howard Roy Warren as a director
dot icon09/12/2009
Termination of appointment of a director
dot icon08/05/2009
Annual return made up to 15/03/09
dot icon07/04/2009
Full accounts made up to 2008-08-31
dot icon14/07/2008
Appointment terminated director andrew martin
dot icon21/05/2008
Annual return made up to 15/03/08
dot icon25/04/2008
Director appointed claire moore
dot icon05/04/2008
Full accounts made up to 2007-08-31
dot icon11/09/2007
New director appointed
dot icon31/08/2007
Registered office changed on 31/08/07 from: the courtyard beeding court steyning west sussex BN44 3TN
dot icon16/04/2007
Full accounts made up to 2006-08-31
dot icon05/04/2007
Annual return made up to 15/03/07
dot icon25/01/2007
Director resigned
dot icon30/11/2006
New director appointed
dot icon04/11/2006
Particulars of mortgage/charge
dot icon04/11/2006
Particulars of mortgage/charge
dot icon17/07/2006
Annual return made up to 15/03/06
dot icon23/06/2006
Accounting reference date extended from 31/07/06 to 31/08/06
dot icon01/06/2006
New director appointed
dot icon07/04/2006
Full accounts made up to 2005-07-31
dot icon27/02/2006
Director resigned
dot icon19/12/2005
Director resigned
dot icon13/05/2005
Particulars of mortgage/charge
dot icon29/04/2005
Annual return made up to 15/03/05
dot icon18/04/2005
Full accounts made up to 2004-07-31
dot icon30/03/2005
New director appointed
dot icon21/01/2005
Director resigned
dot icon21/01/2005
Director resigned
dot icon22/12/2004
Director resigned
dot icon13/04/2004
Full accounts made up to 2003-07-31
dot icon02/04/2004
Annual return made up to 15/03/04
dot icon22/03/2004
Director's particulars changed
dot icon08/04/2003
Full accounts made up to 2002-07-31
dot icon02/04/2003
Annual return made up to 15/03/03
dot icon27/11/2002
Director resigned
dot icon27/11/2002
New director appointed
dot icon01/06/2002
Annual return made up to 15/03/02
dot icon15/05/2002
Director's particulars changed
dot icon25/04/2002
New director appointed
dot icon04/04/2002
Full accounts made up to 2001-07-31
dot icon02/07/2001
Director resigned
dot icon15/06/2001
Particulars of mortgage/charge
dot icon17/05/2001
Director's particulars changed
dot icon01/05/2001
Accounts for a medium company made up to 2000-07-31
dot icon27/03/2001
Annual return made up to 15/03/01
dot icon22/02/2001
Director's particulars changed
dot icon10/04/2000
Accounts for a medium company made up to 1999-07-31
dot icon20/03/2000
Annual return made up to 15/03/00
dot icon29/12/1999
Director's particulars changed
dot icon20/12/1999
New director appointed
dot icon02/06/1999
Accounts for a medium company made up to 1998-07-31
dot icon02/05/1999
Annual return made up to 15/03/99
dot icon22/04/1999
Director's particulars changed
dot icon19/11/1998
Director's particulars changed
dot icon01/07/1998
Accounting reference date shortened from 31/08/98 to 31/07/98
dot icon13/05/1998
Annual return made up to 15/03/98
dot icon08/04/1998
Full accounts made up to 1997-08-31
dot icon09/12/1997
New director appointed
dot icon09/12/1997
New director appointed
dot icon01/08/1997
Director resigned
dot icon01/08/1997
Director resigned
dot icon08/06/1997
Full accounts made up to 1996-08-31
dot icon28/04/1997
Annual return made up to 15/03/97
dot icon16/04/1997
Director resigned
dot icon20/06/1996
Full accounts made up to 1995-08-31
dot icon31/05/1996
Annual return made up to 15/03/96
dot icon23/05/1996
Director's particulars changed
dot icon14/05/1996
New secretary appointed
dot icon29/04/1996
Secretary resigned
dot icon21/03/1996
Director resigned
dot icon09/01/1996
New director appointed
dot icon03/05/1995
Director resigned
dot icon28/04/1995
Annual return made up to 15/03/95
dot icon24/03/1995
Full accounts made up to 1994-08-31
dot icon13/01/1995
Registered office changed on 13/01/95 from: 94 church road hove east sussex BN3 2EF
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
New director appointed
dot icon12/05/1994
Full accounts made up to 1993-08-31
dot icon19/04/1994
Annual return made up to 15/03/94
dot icon21/07/1993
Annual return made up to 15/03/93
dot icon05/07/1993
Director resigned;new director appointed
dot icon25/02/1993
Full accounts made up to 1992-08-31
dot icon30/11/1992
New director appointed
dot icon29/06/1992
Annual return made up to 15/03/92
dot icon16/03/1992
Full accounts made up to 1991-08-31
dot icon13/12/1991
Particulars of mortgage/charge
dot icon13/12/1991
Particulars of mortgage/charge
dot icon03/06/1991
Annual return made up to 14/03/91
dot icon03/04/1991
Full accounts made up to 1990-08-31
dot icon08/06/1990
Annual return made up to 15/03/90
dot icon10/04/1990
New director appointed
dot icon21/03/1990
Full accounts made up to 1989-09-30
dot icon15/09/1989
Director resigned
dot icon15/09/1989
Annual return made up to 15/03/89
dot icon17/05/1989
Full accounts made up to 1988-08-31
dot icon30/11/1988
Director resigned;new director appointed
dot icon15/07/1988
Annual return made up to 23/03/88
dot icon04/07/1988
Director resigned;new director appointed
dot icon22/03/1988
Full accounts made up to 1987-08-31
dot icon30/07/1987
New director appointed
dot icon30/07/1987
Annual return made up to 26/03/87
dot icon24/06/1987
Full accounts made up to 1986-08-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/12/1986
Annual return made up to 25/08/86
dot icon31/08/1962
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/02/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charles, Benjamin Patrick Harries
Director
22/06/2021 - 04/07/2025
4
Brouard, Philip
Director
26/11/2014 - 02/01/2018
6
Grindlay, Bruce Colin Walter
Director
21/03/2012 - 22/06/2021
5
Sturgess, Ian William
Director
20/03/2013 - 01/09/2018
2
Priory, James Edwin
Director
28/11/2018 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BICKLEY PARK SCHOOL LIMITED

BICKLEY PARK SCHOOL LIMITED is an(a) Active company incorporated on 31/08/1962 with the registered office located at The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex BN44 3TN. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BICKLEY PARK SCHOOL LIMITED?

toggle

BICKLEY PARK SCHOOL LIMITED is currently Active. It was registered on 31/08/1962 .

Where is BICKLEY PARK SCHOOL LIMITED located?

toggle

BICKLEY PARK SCHOOL LIMITED is registered at The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex BN44 3TN.

What does BICKLEY PARK SCHOOL LIMITED do?

toggle

BICKLEY PARK SCHOOL LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for BICKLEY PARK SCHOOL LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-02-23 with no updates.