CHURCH SCHOOLMASTERS AND SCHOOLMISTRESSES BENEVOLENTINSTITUTION

Register to unlock more data on OkredoRegister

CHURCH SCHOOLMASTERS AND SCHOOLMISTRESSES BENEVOLENTINSTITUTION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00041482

Incorporation date

28/06/1894

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex RH12 1ERCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1894)
dot icon01/05/2026
Termination of appointment of Jennifer Rosemary Barker as a director on 2026-05-01
dot icon01/05/2026
Termination of appointment of Patricia Anne Castle as a director on 2026-05-01
dot icon01/05/2026
Termination of appointment of Kay Croll as a director on 2026-05-01
dot icon15/04/2026
Total exemption full accounts made up to 2025-11-30
dot icon25/09/2025
Current accounting period shortened from 2026-03-31 to 2025-11-30
dot icon31/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon25/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/07/2025
Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Second Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1ER on 2025-07-02
dot icon02/07/2025
Director's details changed for Christine Mary Sorensen on 2025-07-02
dot icon02/07/2025
Director's details changed for Mrs Penelope Anne Pavey on 2025-07-02
dot icon02/07/2025
Director's details changed for Mrs Patricia Anne Castle on 2025-07-02
dot icon02/07/2025
Director's details changed for Mrs Alyson Heath on 2025-07-02
dot icon02/07/2025
Director's details changed for Mrs Karen Margaret Ind on 2025-07-02
dot icon02/07/2025
Director's details changed for Jennifer Rosemary Barker on 2025-07-02
dot icon02/07/2025
Director's details changed for Dr Lesley Mary Hendy on 2025-07-02
dot icon02/07/2025
Director's details changed for Mrs Kay Croll on 2025-07-02
dot icon03/05/2025
Director's details changed for Dr Lesley Mary Hendy on 2025-05-01
dot icon06/02/2025
Director's details changed for Mrs Penelope Anne Pavey on 2025-02-06
dot icon08/12/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/08/2024
Director's details changed for Mrs Karen Margaret Ind on 2024-08-21
dot icon21/08/2024
Director's details changed for Mrs Patricia Anne Castle on 2024-08-21
dot icon21/08/2024
Director's details changed for Mrs Alyson Heath on 2024-08-21
dot icon21/08/2024
Director's details changed for Jennifer Rosemary Barker on 2024-08-21
dot icon14/08/2024
Registered office address changed from 3 Kings Court Harwood Road Horsham West Sussex RH13 5UR to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 2024-08-14
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/12/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/12/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon06/12/2018
Termination of appointment of Simon Tristram Dermot Quail as a director on 2018-11-28
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon23/01/2018
Appointment of Mrs Penelope Anne Pavey as a director on 2018-01-10
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon01/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon12/02/2016
Appointment of Mrs Alyson Heath as a director on 2016-02-10
dot icon22/12/2015
Termination of appointment of Edna Janet Palmer as a director on 2015-11-18
dot icon01/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/11/2015
Annual return made up to 2015-11-12 no member list
dot icon04/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/12/2014
Register inspection address has been changed from C/O Spofforths Comewell House North Street Horsham West Sussex RH13 1RD England to Brainwaves Adur Business Centre Ropetackle Little High Street Shoreham-by-Sea West Sussex BN43 5EG
dot icon02/12/2014
Annual return made up to 2014-11-12 no member list
dot icon01/12/2014
Register(s) moved to registered office address 3 Kings Court Harwood Road Horsham West Sussex RH13 5UR
dot icon01/12/2014
Director's details changed for Christine Mary Sorensen on 2014-07-18
dot icon11/12/2013
Termination of appointment of David Cozens as a director
dot icon10/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/11/2013
Secretary's details changed for Marie Anne Di Cara on 2013-09-27
dot icon12/11/2013
Annual return made up to 2013-11-12 no member list
dot icon05/03/2013
Appointment of Dr Lesley Mary Hendy as a director
dot icon05/03/2013
Termination of appointment of Gillian Cooper as a director
dot icon14/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/11/2012
Appointment of Mr Simon Tristram Dermot Quail as a director
dot icon12/11/2012
Annual return made up to 2012-11-12 no member list
dot icon03/01/2012
Miscellaneous
dot icon13/12/2011
Auditor's resignation
dot icon09/12/2011
Annual return made up to 2011-11-12 no member list
dot icon29/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon31/05/2011
Resolutions
dot icon20/03/2011
Appointment of Mrs Kay Croll as a director
dot icon17/01/2011
Register inspection address has been changed from C/O Spofforths 1 Horsham Gates, North Street Horsham West Sussex RH13 5PJ England
dot icon17/01/2011
Annual return made up to 2010-11-12 no member list
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon30/12/2010
Resolutions
dot icon30/12/2010
Statement of company's objects
dot icon25/01/2010
Annual return made up to 2009-11-12 no member list
dot icon17/01/2010
Register(s) moved to registered inspection location
dot icon17/01/2010
Director's details changed for David Paul Cozens on 2009-12-31
dot icon17/01/2010
Director's details changed for Mrs Karen Margaret Ind on 2009-12-31
dot icon17/01/2010
Director's details changed for Christine Mary Sorensen on 2009-12-31
dot icon17/01/2010
Director's details changed for Mrs Gillian Mary Cooper on 2009-12-31
dot icon17/01/2010
Register inspection address has been changed
dot icon17/01/2010
Director's details changed for Jennifer Rosemary Barker on 2009-12-31
dot icon17/01/2010
Director's details changed for Mrs Patricia Anne Castle on 2009-12-31
dot icon17/01/2010
Director's details changed for Edna Janet Palmer on 2009-12-31
dot icon17/01/2010
Director's details changed for Miss Diana Bell on 2009-12-31
dot icon16/01/2010
Termination of appointment of Michael West as a director
dot icon16/01/2010
Termination of appointment of Diana Hawkes as a director
dot icon16/01/2010
Termination of appointment of Bernard Secrett as a director
dot icon09/01/2010
Full accounts made up to 2009-03-31
dot icon01/04/2009
Registered office changed on 01/04/2009 from, glen arun, 9 athelstan way, horsham, sussex, RH13 6HA
dot icon13/01/2009
Annual return made up to 12/11/08
dot icon18/12/2008
Full accounts made up to 2008-03-31
dot icon29/01/2008
Amended full accounts made up to 2007-03-31
dot icon18/01/2008
New secretary appointed
dot icon18/01/2008
Director resigned
dot icon18/01/2008
Secretary resigned
dot icon18/01/2008
Annual return made up to 12/11/07
dot icon18/01/2008
New director appointed
dot icon22/11/2007
Full accounts made up to 2007-03-31
dot icon21/11/2006
Annual return made up to 12/11/06
dot icon21/11/2006
Secretary resigned
dot icon21/11/2006
New secretary appointed
dot icon21/11/2006
Director resigned
dot icon21/09/2006
Full accounts made up to 2006-03-31
dot icon14/06/2006
New director appointed
dot icon14/06/2006
Director resigned
dot icon26/01/2006
Auditor's resignation
dot icon22/12/2005
Annual return made up to 12/11/05
dot icon17/10/2005
New director appointed
dot icon06/10/2005
Full accounts made up to 2005-03-31
dot icon08/08/2005
New director appointed
dot icon27/07/2005
New director appointed
dot icon09/06/2005
Director resigned
dot icon27/05/2005
Director resigned
dot icon27/05/2005
New director appointed
dot icon18/04/2005
New director appointed
dot icon13/12/2004
Annual return made up to 12/11/04
dot icon08/12/2004
Full accounts made up to 2004-03-31
dot icon09/09/2004
New secretary appointed
dot icon18/02/2004
Full accounts made up to 2003-03-31
dot icon18/11/2003
Annual return made up to 12/11/03
dot icon02/12/2002
Full accounts made up to 2002-03-31
dot icon15/11/2002
Annual return made up to 12/11/02
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon20/12/2001
Full accounts made up to 2001-03-31
dot icon11/12/2001
Annual return made up to 12/11/01
dot icon10/12/2001
New director appointed
dot icon20/01/2001
New director appointed
dot icon06/12/2000
Full accounts made up to 2000-03-31
dot icon16/11/2000
Annual return made up to 12/11/00
dot icon11/08/2000
New secretary appointed
dot icon27/01/2000
Annual return made up to 12/11/99
dot icon27/01/2000
Full accounts made up to 1999-03-31
dot icon21/01/1999
Annual return made up to 12/11/98
dot icon21/01/1999
Full accounts made up to 1998-03-31
dot icon02/12/1997
Annual return made up to 12/11/97
dot icon01/12/1997
Full accounts made up to 1997-03-31
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon27/12/1996
Annual return made up to 12/11/96
dot icon02/01/1996
Full accounts made up to 1995-03-31
dot icon08/12/1995
Annual return made up to 12/11/95
dot icon15/02/1995
Accounts for a small company made up to 1994-03-31
dot icon28/01/1995
Annual return made up to 12/11/94
dot icon28/01/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1993
Full accounts made up to 1993-03-31
dot icon28/11/1993
Annual return made up to 12/11/93
dot icon04/08/1993
Memorandum and Articles of Association
dot icon04/08/1993
Resolutions
dot icon07/12/1992
Full accounts made up to 1992-03-31
dot icon07/12/1992
Annual return made up to 12/11/92
dot icon26/11/1991
Full accounts made up to 1991-03-31
dot icon15/11/1991
Annual return made up to 12/11/91
dot icon15/11/1990
Full accounts made up to 1990-03-31
dot icon15/11/1990
Annual return made up to 12/11/90
dot icon10/10/1990
Return made up to 21/11/89; amending return
dot icon14/12/1989
Full accounts made up to 1989-03-31
dot icon14/12/1989
Annual return made up to 31/03/89
dot icon31/01/1989
Annual return made up to 31/03/88
dot icon24/01/1989
Full accounts made up to 1988-03-31
dot icon30/11/1987
Accounts made up to 1987-03-31
dot icon30/11/1987
Annual return made up to 12/11/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/11/1986
Full accounts made up to 1986-03-31
dot icon08/11/1986
Annual return made up to 31/03/86
dot icon28/06/1894
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.64M
-
51.66K
309.39K
-
2022
0
2.56M
-
50.02K
279.79K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heath, Alyson
Director
10/02/2016 - Present
4
Sorensen, Christine Mary
Director
15/09/2005 - Present
1
Cliff, Andrew David
Director
09/07/2005 - 01/04/2006
2
Barker, Jennifer Rosemary
Director
15/01/1998 - Present
-
Barrow, Susan Jane
Director
11/01/2001 - 15/11/2003
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHURCH SCHOOLMASTERS AND SCHOOLMISTRESSES BENEVOLENTINSTITUTION

CHURCH SCHOOLMASTERS AND SCHOOLMISTRESSES BENEVOLENTINSTITUTION is an(a) Active company incorporated on 28/06/1894 with the registered office located at Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex RH12 1ER. There are currently 8 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 CHURCH SCHOOLMASTERS AND SCHOOLMISTRESSES BENEVOLENTINSTITUTION?

toggle

CHURCH SCHOOLMASTERS AND SCHOOLMISTRESSES BENEVOLENTINSTITUTION is currently Active. It was registered on 28/06/1894 .

Where is CHURCH SCHOOLMASTERS AND SCHOOLMISTRESSES BENEVOLENTINSTITUTION located?

toggle

CHURCH SCHOOLMASTERS AND SCHOOLMISTRESSES BENEVOLENTINSTITUTION is registered at Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex RH12 1ER.

What does CHURCH SCHOOLMASTERS AND SCHOOLMISTRESSES BENEVOLENTINSTITUTION do?

toggle

CHURCH SCHOOLMASTERS AND SCHOOLMISTRESSES BENEVOLENTINSTITUTION operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CHURCH SCHOOLMASTERS AND SCHOOLMISTRESSES BENEVOLENTINSTITUTION?

toggle

The latest filing was on 01/05/2026: Termination of appointment of Jennifer Rosemary Barker as a director on 2026-05-01.