Bickley Park School Ltd was founded on 31 August 1962 and are based in Steyning. The companies directors are Wood, Nigel, Almond, Philippa Claire, Drew, Angela Margaret, Hansra, Mandeep Singh, Will, Edmund Nicholas, Sedgwick, Judy Geraldine, Alexander, Lesley Jane, Lucas, Robert Ernest, Malcolm, James Graham, Mclaren, Mary Rose Annette, Moore, Claire, Perry, Karen Diane, Pullan, Hugh Henry Ayrton, Sargeant, Diana Mary, Simpson, Alastair Mckenzie. We do not know the number of employees at Bickley Park School Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALMOND, Philippa Claire | 19 November 2002 | - | 1 |
DREW, Angela Margaret | 29 June 2016 | - | 1 |
HANSRA, Mandeep Singh | 30 November 2011 | - | 1 |
WILL, Edmund Nicholas | 13 March 2019 | - | 1 |
ALEXANDER, Lesley Jane | 15 March 1993 | 26 June 2001 | 1 |
LUCAS, Robert Ernest | 24 June 1992 | 24 February 1996 | 1 |
MALCOLM, James Graham | N/A | 20 June 1991 | 1 |
MCLAREN, Mary Rose Annette | N/A | 25 June 1997 | 1 |
MOORE, Claire | 11 March 2008 | 13 September 2011 | 1 |
PERRY, Karen Diane | 26 November 2014 | 24 September 2019 | 1 |
PULLAN, Hugh Henry Ayrton | N/A | 27 November 1996 | 1 |
SARGEANT, Diana Mary | N/A | 15 March 1995 | 1 |
SIMPSON, Alastair Mckenzie | N/A | 19 November 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOOD, Nigel | 30 November 2011 | - | 1 |
SEDGWICK, Judy Geraldine | N/A | 22 March 1996 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 March 2020 | |
CS01 - N/A | 06 March 2020 | |
CH01 - Change of particulars for director | 06 March 2020 | |
TM01 - Termination of appointment of director | 26 September 2019 | |
AA - Annual Accounts | 02 April 2019 | |
AP01 - Appointment of director | 21 March 2019 | |
CS01 - N/A | 20 March 2019 | |
CH01 - Change of particulars for director | 20 March 2019 | |
CH01 - Change of particulars for director | 20 March 2019 | |
CH01 - Change of particulars for director | 20 March 2019 | |
CH01 - Change of particulars for director | 20 March 2019 | |
CH01 - Change of particulars for director | 20 March 2019 | |
CH01 - Change of particulars for director | 20 March 2019 | |
CH01 - Change of particulars for director | 20 March 2019 | |
CH01 - Change of particulars for director | 20 March 2019 | |
CH01 - Change of particulars for director | 27 February 2019 | |
CH01 - Change of particulars for director | 27 February 2019 | |
CH01 - Change of particulars for director | 27 February 2019 | |
AP01 - Appointment of director | 25 February 2019 | |
AP01 - Appointment of director | 22 January 2019 | |
TM01 - Termination of appointment of director | 16 November 2018 | |
TM01 - Termination of appointment of director | 18 September 2018 | |
AA - Annual Accounts | 08 May 2018 | |
CS01 - N/A | 21 March 2018 | |
TM01 - Termination of appointment of director | 01 February 2018 | |
AA - Annual Accounts | 28 March 2017 | |
CS01 - N/A | 17 March 2017 | |
AP01 - Appointment of director | 17 January 2017 | |
AP01 - Appointment of director | 30 September 2016 | |
CH01 - Change of particulars for director | 03 August 2016 | |
AA - Annual Accounts | 20 April 2016 | |
AR01 - Annual Return | 16 March 2016 | |
TM01 - Termination of appointment of director | 03 August 2015 | |
TM01 - Termination of appointment of director | 03 August 2015 | |
MR01 - N/A | 07 July 2015 | |
AA - Annual Accounts | 13 April 2015 | |
AR01 - Annual Return | 17 March 2015 | |
AP01 - Appointment of director | 15 December 2014 | |
AP01 - Appointment of director | 15 December 2014 | |
AA - Annual Accounts | 17 April 2014 | |
AR01 - Annual Return | 18 March 2014 | |
CH01 - Change of particulars for director | 18 March 2014 | |
TM01 - Termination of appointment of director | 25 November 2013 | |
AP01 - Appointment of director | 15 May 2013 | |
AA - Annual Accounts | 18 April 2013 | |
AR01 - Annual Return | 20 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 June 2012 | |
AA - Annual Accounts | 20 April 2012 | |
AP01 - Appointment of director | 11 April 2012 | |
AR01 - Annual Return | 29 March 2012 | |
AP01 - Appointment of director | 29 March 2012 | |
AP03 - Appointment of secretary | 01 December 2011 | |
TM02 - Termination of appointment of secretary | 01 December 2011 | |
TM01 - Termination of appointment of director | 02 November 2011 | |
AR01 - Annual Return | 11 April 2011 | |
AA - Annual Accounts | 04 April 2011 | |
TM01 - Termination of appointment of director | 14 September 2010 | |
AA - Annual Accounts | 07 April 2010 | |
AR01 - Annual Return | 22 March 2010 | |
AP01 - Appointment of director | 05 January 2010 | |
TM01 - Termination of appointment of director | 09 December 2009 | |
363a - Annual Return | 08 May 2009 | |
AA - Annual Accounts | 07 April 2009 | |
288b - Notice of resignation of directors or secretaries | 14 July 2008 | |
363a - Annual Return | 21 May 2008 | |
288a - Notice of appointment of directors or secretaries | 25 April 2008 | |
AA - Annual Accounts | 05 April 2008 | |
288a - Notice of appointment of directors or secretaries | 11 September 2007 | |
287 - Change in situation or address of Registered Office | 31 August 2007 | |
AA - Annual Accounts | 16 April 2007 | |
363a - Annual Return | 05 April 2007 | |
288b - Notice of resignation of directors or secretaries | 25 January 2007 | |
288a - Notice of appointment of directors or secretaries | 30 November 2006 | |
395 - Particulars of a mortgage or charge | 04 November 2006 | |
395 - Particulars of a mortgage or charge | 04 November 2006 | |
363a - Annual Return | 17 July 2006 | |
225 - Change of Accounting Reference Date | 23 June 2006 | |
288a - Notice of appointment of directors or secretaries | 01 June 2006 | |
AA - Annual Accounts | 07 April 2006 | |
288b - Notice of resignation of directors or secretaries | 27 February 2006 | |
288b - Notice of resignation of directors or secretaries | 19 December 2005 | |
395 - Particulars of a mortgage or charge | 13 May 2005 | |
363s - Annual Return | 29 April 2005 | |
AA - Annual Accounts | 18 April 2005 | |
288a - Notice of appointment of directors or secretaries | 30 March 2005 | |
288b - Notice of resignation of directors or secretaries | 21 January 2005 | |
288b - Notice of resignation of directors or secretaries | 21 January 2005 | |
288b - Notice of resignation of directors or secretaries | 22 December 2004 | |
AA - Annual Accounts | 13 April 2004 | |
363a - Annual Return | 02 April 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 March 2004 | |
AA - Annual Accounts | 08 April 2003 | |
363a - Annual Return | 02 April 2003 | |
288b - Notice of resignation of directors or secretaries | 27 November 2002 | |
288a - Notice of appointment of directors or secretaries | 27 November 2002 | |
363a - Annual Return | 01 June 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 May 2002 | |
288a - Notice of appointment of directors or secretaries | 25 April 2002 | |
AA - Annual Accounts | 04 April 2002 | |
288b - Notice of resignation of directors or secretaries | 02 July 2001 | |
395 - Particulars of a mortgage or charge | 15 June 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 May 2001 | |
AA - Annual Accounts | 01 May 2001 | |
363a - Annual Return | 27 March 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 February 2001 | |
AA - Annual Accounts | 10 April 2000 | |
363a - Annual Return | 20 March 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 December 1999 | |
288a - Notice of appointment of directors or secretaries | 20 December 1999 | |
AA - Annual Accounts | 02 June 1999 | |
363a - Annual Return | 02 May 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 April 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 November 1998 | |
225 - Change of Accounting Reference Date | 01 July 1998 | |
363a - Annual Return | 13 May 1998 | |
AA - Annual Accounts | 08 April 1998 | |
288a - Notice of appointment of directors or secretaries | 09 December 1997 | |
288a - Notice of appointment of directors or secretaries | 09 December 1997 | |
288b - Notice of resignation of directors or secretaries | 01 August 1997 | |
288b - Notice of resignation of directors or secretaries | 01 August 1997 | |
AA - Annual Accounts | 08 June 1997 | |
363a - Annual Return | 28 April 1997 | |
288b - Notice of resignation of directors or secretaries | 16 April 1997 | |
AA - Annual Accounts | 20 June 1996 | |
363a - Annual Return | 31 May 1996 | |
288 - N/A | 23 May 1996 | |
288 - N/A | 14 May 1996 | |
288 - N/A | 29 April 1996 | |
288 - N/A | 21 March 1996 | |
288 - N/A | 09 January 1996 | |
288 - N/A | 03 May 1995 | |
363x - Annual Return | 28 April 1995 | |
AA - Annual Accounts | 24 March 1995 | |
287 - Change in situation or address of Registered Office | 13 January 1995 | |
288 - N/A | 30 September 1994 | |
AA - Annual Accounts | 12 May 1994 | |
363s - Annual Return | 19 April 1994 | |
363s - Annual Return | 21 July 1993 | |
288 - N/A | 05 July 1993 | |
AA - Annual Accounts | 25 February 1993 | |
288 - N/A | 30 November 1992 | |
363s - Annual Return | 29 June 1992 | |
AA - Annual Accounts | 16 March 1992 | |
395 - Particulars of a mortgage or charge | 13 December 1991 | |
395 - Particulars of a mortgage or charge | 13 December 1991 | |
363a - Annual Return | 03 June 1991 | |
AA - Annual Accounts | 03 April 1991 | |
363 - Annual Return | 08 June 1990 | |
288 - N/A | 10 April 1990 | |
AA - Annual Accounts | 21 March 1990 | |
288 - N/A | 15 September 1989 | |
363 - Annual Return | 15 September 1989 | |
AA - Annual Accounts | 17 May 1989 | |
288 - N/A | 30 November 1988 | |
363 - Annual Return | 15 July 1988 | |
288 - N/A | 04 July 1988 | |
AA - Annual Accounts | 22 March 1988 | |
288 - N/A | 30 July 1987 | |
363 - Annual Return | 30 July 1987 | |
AA - Annual Accounts | 24 June 1987 | |
363 - Annual Return | 06 December 1986 | |
NEWINC - New incorporation documents | 31 August 1962 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 July 2015 | Outstanding |
N/A |
Legal charge | 26 October 2006 | Fully Satisfied |
N/A |
Legal charge | 26 October 2006 | Outstanding |
N/A |
Legal charge | 28 April 2005 | Outstanding |
N/A |
Legal mortgage | 11 June 2001 | Outstanding |
N/A |
Legal mortgage | 11 December 1991 | Fully Satisfied |
N/A |
Legal mortgage | 11 December 1991 | Fully Satisfied |
N/A |
Memo of deposit | 27 May 1971 | Fully Satisfied |
N/A |