About

Registered Number: 00733991
Date of Incorporation: 31/08/1962 (61 years and 7 months ago)
Company Status: Active
Registered Address: The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.