CUMNOR HOUSE SCHOOL TRUST

Register to unlock more data on OkredoRegister

CUMNOR HOUSE SCHOOL TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02411055

Incorporation date

03/08/1989

Size

Full

Contacts

Registered address

Registered address

Cumnor House School, Danehill, Haywards Heath, Sussex RH17 7HTCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1989)
dot icon18/12/2025
Full accounts made up to 2025-08-31
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon09/01/2025
Full accounts made up to 2024-08-31
dot icon06/12/2024
Termination of appointment of Robert Philip Boardman as a director on 2024-11-26
dot icon30/09/2024
Appointment of Mr Jason Vidal Roberts Mccaldin as a director on 2023-12-06
dot icon01/07/2024
Termination of appointment of Shauna Louise Bevan as a director on 2024-06-26
dot icon01/07/2024
Termination of appointment of Harriet Diana Bastide as a director on 2024-06-26
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon13/06/2024
Appointment of Mr Steve Miller as a director on 2024-03-20
dot icon09/01/2024
Full accounts made up to 2023-08-31
dot icon12/12/2023
Appointment of Mr James Hempsted-Kingham as a director on 2023-12-06
dot icon12/12/2023
Appointment of Mrs Annie Jane Emery as a director on 2023-12-06
dot icon07/09/2023
Termination of appointment of Matt Neil Patrick Mockridge as a secretary on 2023-08-31
dot icon07/09/2023
Appointment of Mrs Leigh Stark as a secretary on 2023-09-01
dot icon03/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon16/05/2023
Appointment of Mrs Gillian Siebert as a director on 2022-11-22
dot icon06/02/2023
Full accounts made up to 2022-08-31
dot icon11/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon01/07/2022
Termination of appointment of Christine Erin O'connell as a director on 2022-06-28
dot icon10/06/2022
Appointment of Mrs Sarah Mcconnell as a director on 2022-06-08
dot icon10/06/2022
Termination of appointment of Dominic John Cameron Keenan as a director on 2022-06-09
dot icon08/04/2022
Full accounts made up to 2021-08-31
dot icon29/03/2022
Termination of appointment of Olivia Jayne Hatrick as a director on 2021-12-01
dot icon29/03/2022
Termination of appointment of Stewart James as a director on 2022-03-22
dot icon21/10/2021
Termination of appointment of Peter John Martin Roberts as a director on 2021-06-30
dot icon16/09/2021
Appointment of Mrs Caroline Brand as a director on 2021-06-30
dot icon06/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon19/03/2021
Full accounts made up to 2020-08-31
dot icon11/03/2021
Termination of appointment of Nicholas Parkhouse as a director on 2020-12-02
dot icon11/03/2021
Termination of appointment of James John Formolli as a director on 2021-03-10
dot icon09/10/2020
Registration of charge 024110550013, created on 2020-10-06
dot icon23/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon17/02/2020
Full accounts made up to 2019-08-31
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon23/07/2019
Appointment of Mr Stewart James as a director on 2018-12-05
dot icon11/07/2019
Appointment of Mr Fred Reynolds as a director on 2019-06-26
dot icon10/07/2019
Termination of appointment of Nigel Frankell Welby as a director on 2019-06-26
dot icon10/07/2019
Termination of appointment of Niall William Arthur Fitzgerald as a director on 2019-06-26
dot icon04/07/2019
Termination of appointment of Mark Robin Johnson as a director on 2019-03-20
dot icon27/02/2019
Full accounts made up to 2018-08-31
dot icon03/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon29/06/2018
Appointment of Mr James Leonard Tanner as a director on 2018-06-26
dot icon29/06/2018
Termination of appointment of Sarah Elizabeth Jelly as a director on 2018-06-26
dot icon27/03/2018
Termination of appointment of Oluwole Olatunde Kolade as a director on 2018-03-21
dot icon27/03/2018
Termination of appointment of Richard John Burnett as a director on 2018-03-21
dot icon23/02/2018
Full accounts made up to 2017-08-31
dot icon12/01/2018
Appointment of Ms Nicola Collins as a director on 2017-12-06
dot icon12/01/2018
Appointment of Ms Christine Erin O'connell as a director on 2017-12-06
dot icon08/01/2018
Appointment of Mr Dominic John Cameron Keenan as a director on 2017-12-06
dot icon08/01/2018
Termination of appointment of Joanna Angela Vanhegan as a director on 2017-12-06
dot icon21/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon08/08/2017
Termination of appointment of Richard George Laing as a director on 2016-11-30
dot icon17/01/2017
Full accounts made up to 2016-08-31
dot icon16/01/2017
Satisfaction of charge 5 in full
dot icon16/01/2017
Satisfaction of charge 6 in full
dot icon16/01/2017
Satisfaction of charge 4 in full
dot icon16/01/2017
Registration of charge 024110550010, created on 2017-01-13
dot icon16/01/2017
Registration of charge 024110550011, created on 2017-01-13
dot icon16/01/2017
Registration of charge 024110550012, created on 2017-01-13
dot icon11/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon05/08/2016
Appointment of Mr Matt Neil Patrick Mockridge as a secretary on 2016-06-10
dot icon05/08/2016
Termination of appointment of Mark Gerald Charles Dickens as a secretary on 2016-06-10
dot icon05/08/2016
Appointment of Mr Mark Robin Johnson as a director on 2016-06-22
dot icon05/08/2016
Appointment of Mr Rob Boardman as a director on 2016-06-22
dot icon05/08/2016
Appointment of Mrs Joanna Angela Vanhegan as a director on 2016-06-22
dot icon05/08/2016
Termination of appointment of Camilla Jane Vance Fenning as a director on 2016-06-22
dot icon05/08/2016
Termination of appointment of Nigel Talbot Rice as a director on 2016-06-22
dot icon05/08/2016
Rectified CH03 registered on the 05/08/2016 was removed from the register on 20/10/2016 because it is invalid or ineffective
dot icon05/08/2016
Rectified CH03 registered on the 05/08/2016 was removed from the register on the 20/10/2016 because it is invalid or ineffective
dot icon17/03/2016
Appointment of Mr James John Formolli as a director on 2015-12-08
dot icon22/01/2016
Full accounts made up to 2015-08-31
dot icon03/12/2015
Termination of appointment of Roderick Rupert Gye as a director on 2015-12-02
dot icon23/11/2015
Appointment of Mrs Shauna Louise Bevan as a director on 2015-11-18
dot icon22/10/2015
Appointment of Mrs Camilla Jane Vance Fenning as a director on 2015-09-30
dot icon23/09/2015
Termination of appointment of Sarah Jane Evans-Thomas as a director on 2015-06-18
dot icon19/08/2015
Annual return made up to 2015-08-03 no member list
dot icon21/07/2015
Appointment of Dr Olivia Jayne Hatrick as a director on 2015-06-17
dot icon21/07/2015
Termination of appointment of Richard Stuart Grainger as a director on 2015-06-17
dot icon19/03/2015
Termination of appointment of Stephen John Cockburn as a director on 2015-03-18
dot icon22/01/2015
Appointment of Mr Niall William Arthur Fitzgerald as a director on 2014-11-26
dot icon12/12/2014
Full accounts made up to 2014-08-31
dot icon14/08/2014
Termination of appointment of Martin Charles Roberts as a director on 2014-06-25
dot icon12/08/2014
Annual return made up to 2014-08-03 no member list
dot icon06/12/2013
Full accounts made up to 2013-08-31
dot icon21/11/2013
Appointment of Mrs Harriet Diana Bastide as a director
dot icon21/11/2013
Appointment of Mr Oluwole Olatunde Kolade as a director
dot icon29/10/2013
Appointment of Mr Richard John Burnett as a director
dot icon08/10/2013
Termination of appointment of Harriet Creamer as a director
dot icon05/08/2013
Annual return made up to 2013-08-03 no member list
dot icon06/12/2012
Termination of appointment of Mark Beddy as a director
dot icon06/12/2012
Full accounts made up to 2012-08-31
dot icon29/08/2012
Annual return made up to 2012-08-03 no member list
dot icon29/08/2012
Appointment of Mr Richard George Laing as a director
dot icon13/12/2011
Full accounts made up to 2011-08-31
dot icon24/11/2011
Appointment of Mr Peter John Martin Roberts as a director
dot icon13/10/2011
Termination of appointment of Julie Lumsden as a director
dot icon13/10/2011
Termination of appointment of James Hodgson as a director
dot icon04/08/2011
Annual return made up to 2011-08-03 no member list
dot icon04/08/2011
Appointment of Mr Nicholas Parkhouse as a director
dot icon04/08/2011
Appointment of Mrs Sarah Jane Evans-Thomas as a director
dot icon02/12/2010
Group of companies' accounts made up to 2010-08-31
dot icon24/08/2010
Termination of appointment of Louise Simpson as a director
dot icon04/08/2010
Annual return made up to 2010-08-03 no member list
dot icon04/08/2010
Director's details changed for Mark Peter Beddy on 2010-08-01
dot icon04/08/2010
Director's details changed for Martin Charles Roberts on 2010-08-01
dot icon03/08/2010
Director's details changed for Louise Alison Kenway on 2010-08-01
dot icon03/08/2010
Director's details changed for James Hodgson on 2010-08-01
dot icon03/08/2010
Director's details changed for Mr Nigel Frankell Welby on 2010-08-01
dot icon03/08/2010
Director's details changed for Nigel Talbot Rice on 2010-08-01
dot icon03/08/2010
Director's details changed for Roderick Rupert Gye on 2010-08-01
dot icon03/08/2010
Director's details changed for Mrs Harriet Lucy Creamer on 2010-08-01
dot icon03/08/2010
Director's details changed for Sarah Elizabeth Jelly on 2010-08-01
dot icon03/08/2010
Director's details changed for Richard Stuart Grainger on 2010-08-01
dot icon22/07/2010
Termination of appointment of Helen Parkhouse as a director
dot icon23/12/2009
Memorandum and Articles of Association
dot icon23/12/2009
Resolutions
dot icon10/12/2009
Group of companies' accounts made up to 2009-08-31
dot icon29/09/2009
Director's change of particulars / sarah jelly / 29/09/2009
dot icon29/09/2009
Director's change of particulars / julie lumsden / 29/09/2009
dot icon29/09/2009
Director's change of particulars / roderick gye / 29/09/2009
dot icon29/09/2009
Director's change of particulars / helen parkhouse / 29/09/2009
dot icon29/09/2009
Director's change of particulars / louise kenway / 29/09/2009
dot icon29/09/2009
Director's change of particulars / james hodgson / 29/09/2009
dot icon29/09/2009
Director's change of particulars / richard grainger / 29/09/2009
dot icon29/09/2009
Director's change of particulars / harriet creamer / 29/09/2009
dot icon29/09/2009
Director's change of particulars / stephen cockburn / 29/09/2009
dot icon29/09/2009
Secretary's change of particulars / mark dickens / 29/09/2009
dot icon29/09/2009
Director's change of particulars / nigel talbot rice / 29/09/2009
dot icon29/09/2009
Director's change of particulars / nigel welby / 29/09/2009
dot icon29/09/2009
Director's change of particulars / martin roberts / 29/09/2009
dot icon18/08/2009
Annual return made up to 03/08/09
dot icon28/05/2009
Appointment terminated director keith wilkinson
dot icon25/02/2009
Group of companies' accounts made up to 2008-08-31
dot icon17/10/2008
Particulars of a mortgage or charge / charge no: 9
dot icon11/08/2008
Annual return made up to 03/08/08
dot icon02/05/2008
Group of companies' accounts made up to 2007-08-31
dot icon16/02/2008
Declaration of satisfaction of mortgage/charge
dot icon09/08/2007
Annual return made up to 03/08/07
dot icon25/06/2007
New director appointed
dot icon01/06/2007
New director appointed
dot icon01/06/2007
New director appointed
dot icon22/12/2006
Group of companies' accounts made up to 2006-08-31
dot icon29/08/2006
Annual return made up to 03/08/06
dot icon29/08/2006
Director's particulars changed
dot icon29/08/2006
Director's particulars changed
dot icon29/08/2006
Director's particulars changed
dot icon13/06/2006
Group of companies' accounts made up to 2005-08-31
dot icon02/12/2005
New director appointed
dot icon01/12/2005
Director resigned
dot icon02/09/2005
Annual return made up to 03/08/05
dot icon15/12/2004
New director appointed
dot icon14/12/2004
Group of companies' accounts made up to 2004-08-31
dot icon03/12/2004
Director resigned
dot icon03/12/2004
Director resigned
dot icon03/12/2004
New director appointed
dot icon03/12/2004
New director appointed
dot icon09/08/2004
Annual return made up to 03/08/04
dot icon12/07/2004
Registered office changed on 12/07/04 from: the courtyard beeding court steyning west sussex BN44 3TN
dot icon12/03/2004
New director appointed
dot icon08/03/2004
Group of companies' accounts made up to 2003-08-31
dot icon09/12/2003
New director appointed
dot icon20/10/2003
Director's particulars changed
dot icon19/08/2003
Annual return made up to 03/08/03
dot icon08/04/2003
Group of companies' accounts made up to 2002-08-31
dot icon11/12/2002
Director resigned
dot icon01/10/2002
Declaration of satisfaction of mortgage/charge
dot icon01/10/2002
Declaration of satisfaction of mortgage/charge
dot icon26/09/2002
Particulars of property mortgage/charge
dot icon26/09/2002
Particulars of property mortgage/charge
dot icon10/09/2002
Particulars of mortgage/charge
dot icon10/09/2002
Particulars of mortgage/charge
dot icon10/09/2002
Particulars of mortgage/charge
dot icon21/08/2002
Annual return made up to 03/08/02
dot icon25/04/2002
Full accounts made up to 2001-08-31
dot icon22/03/2002
Secretary resigned
dot icon22/03/2002
Director's particulars changed
dot icon30/11/2001
New secretary appointed
dot icon11/09/2001
Annual return made up to 03/08/01
dot icon30/08/2001
Director resigned
dot icon01/05/2001
Full accounts made up to 2000-08-31
dot icon28/12/2000
Director resigned
dot icon17/10/2000
Annual return made up to 03/08/00
dot icon04/10/2000
New director appointed
dot icon18/07/2000
Particulars of mortgage/charge
dot icon08/02/2000
Full accounts made up to 1999-08-31
dot icon15/12/1999
Annual return made up to 03/08/99
dot icon10/12/1999
New director appointed
dot icon08/12/1999
New director appointed
dot icon04/12/1999
Director resigned
dot icon27/10/1999
Director resigned
dot icon01/03/1999
Accounts for a small company made up to 1998-08-31
dot icon09/02/1999
New director appointed
dot icon18/01/1999
New director appointed
dot icon28/09/1998
Annual return made up to 03/08/98
dot icon28/09/1998
Director resigned
dot icon01/07/1998
Accounting reference date extended from 30/04/98 to 31/08/98
dot icon03/03/1998
Director resigned
dot icon13/01/1998
Accounts for a small company made up to 1997-04-30
dot icon21/08/1997
Annual return made up to 03/08/97
dot icon04/03/1997
Accounts for a small company made up to 1996-04-30
dot icon12/11/1996
Annual return made up to 03/08/96
dot icon12/11/1996
New director appointed
dot icon12/11/1996
Secretary's particulars changed
dot icon12/11/1996
Director resigned
dot icon01/05/1996
New director appointed
dot icon06/12/1995
Accounts for a small company made up to 1995-04-30
dot icon17/10/1995
Annual return made up to 03/08/95
dot icon17/10/1995
New director appointed
dot icon30/06/1995
Particulars of mortgage/charge
dot icon23/02/1995
Registered office changed on 23/02/95 from: 3 the courtyard london road horsham west sussex RH12 1AT
dot icon20/02/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Registered office changed on 20/09/94 from: 6TH floor one hanover square london W1A 4SR
dot icon20/09/1994
Director resigned
dot icon20/09/1994
Annual return made up to 03/08/94
dot icon28/07/1994
Auditor's resignation
dot icon19/02/1994
Resolutions
dot icon19/02/1994
Resolutions
dot icon19/02/1994
Resolutions
dot icon11/12/1993
Director resigned;new director appointed
dot icon11/12/1993
Full group accounts made up to 1993-04-30
dot icon09/11/1993
Registered office changed on 09/11/93 from: 6TH floor one hanover square london W1A 4SR
dot icon09/11/1993
New director appointed
dot icon09/11/1993
Annual return made up to 03/08/93
dot icon25/02/1993
Full accounts made up to 1992-04-30
dot icon04/08/1992
Annual return made up to 03/08/92
dot icon20/02/1992
New director appointed
dot icon20/02/1992
Full accounts made up to 1991-04-30
dot icon20/02/1992
Full accounts made up to 1990-04-30
dot icon20/02/1992
Accounting reference date shortened from 31/03 to 30/04
dot icon28/10/1991
Annual return made up to 03/08/91
dot icon17/09/1991
New director appointed
dot icon17/09/1991
New director appointed
dot icon20/08/1991
New director appointed
dot icon20/08/1991
New director appointed
dot icon20/08/1991
New director appointed
dot icon20/08/1991
New director appointed
dot icon20/08/1991
New director appointed
dot icon15/06/1991
Annual return made up to 03/08/90
dot icon14/06/1991
Auditor's resignation
dot icon03/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Siebert, Gillian
Director
22/11/2022 - Present
-
Parkhouse, Nicholas
Director
24/11/2010 - 02/12/2020
9
Tanner, James Leonard
Director
26/06/2018 - Present
16
Kolade, Oluwole Olatunde
Director
19/11/2013 - 20/03/2018
26
Mccaldin, Jason Vidal Roberts
Director
06/12/2023 - Present
6

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 CUMNOR HOUSE SCHOOL TRUST

CUMNOR HOUSE SCHOOL TRUST is an(a) Active company incorporated on 03/08/1989 with the registered office located at Cumnor House School, Danehill, Haywards Heath, Sussex RH17 7HT. There are currently 11 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 CUMNOR HOUSE SCHOOL TRUST?

toggle

CUMNOR HOUSE SCHOOL TRUST is currently Active. It was registered on 03/08/1989 .

Where is CUMNOR HOUSE SCHOOL TRUST located?

toggle

CUMNOR HOUSE SCHOOL TRUST is registered at Cumnor House School, Danehill, Haywards Heath, Sussex RH17 7HT.

What does CUMNOR HOUSE SCHOOL TRUST do?

toggle

CUMNOR HOUSE SCHOOL TRUST operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for CUMNOR HOUSE SCHOOL TRUST?

toggle

The latest filing was on 18/12/2025: Full accounts made up to 2025-08-31.