Copthorne School Services Limited COPTHORNE


Founded in 1990, Copthorne School Services, classified under reg no. 02557911 is an active company. Currently registered at Copthorne Preparatory School RH10 3HR, Copthorne the company has been in the business for thirty four years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

There is a single director in the firm at the moment - Samantha S., appointed on 17 December 2021. In addition, a secretary was appointed - Suriyakumar A., appointed on 14 March 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Copthorne School Services Limited Address / Contact

Office Address Copthorne Preparatory School
Office Address2 Effingham Lane
Town Copthorne
Post code RH10 3HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02557911
Date of Incorporation Tue, 13th Nov 1990
Industry Primary education
End of financial Year 31st August
Company age 34 years old
Account next due date Fri, 31st May 2024 (43 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Suriyakumar A.

Position: Secretary

Appointed: 14 March 2024

Samantha S.

Position: Director

Appointed: 17 December 2021

Paul F.

Position: Secretary

Appointed: 01 May 2021

Resigned: 14 March 2024

Angela H.

Position: Director

Appointed: 19 June 2019

Resigned: 29 June 2020

Kathryn B.

Position: Director

Appointed: 20 June 2018

Resigned: 17 December 2021

Chris J.

Position: Secretary

Appointed: 21 November 2016

Resigned: 30 April 2021

Sylvie F.

Position: Secretary

Appointed: 01 December 2015

Resigned: 01 November 2016

Rohit N.

Position: Director

Appointed: 18 March 2015

Resigned: 07 December 2020

Alain K.

Position: Director

Appointed: 18 March 2015

Resigned: 19 June 2019

James A.

Position: Director

Appointed: 22 November 2006

Resigned: 20 June 2018

Karen F.

Position: Director

Appointed: 26 November 2003

Resigned: 13 June 2012

Hilary C.

Position: Director

Appointed: 01 January 2003

Resigned: 21 November 2007

Glyniss M.

Position: Secretary

Appointed: 01 October 2001

Resigned: 31 December 2015

Geoffrey A.

Position: Director

Appointed: 10 November 1999

Resigned: 31 August 2005

William B.

Position: Director

Appointed: 13 November 1991

Resigned: 26 November 2003

Martin S.

Position: Director

Appointed: 13 November 1991

Resigned: 01 March 2002

John P.

Position: Secretary

Appointed: 13 November 1991

Resigned: 30 September 2001

David N.

Position: Director

Appointed: 13 November 1991

Resigned: 10 November 1999

People with significant control

The list of persons with significant control that own or control the company consists of 8 names. As we identified, there is Samantha S. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Copthorne School Trust Limited that entered Crawley, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Kathryn B., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Samantha S.

Notified on 17 December 2021
Nature of control: significiant influence or control

Copthorne School Trust Limited

Copthorne Prep School Effingham Lane, Copthorne, Crawley, RH10 3HR, England

Legal authority Comapanies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01239211
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Kathryn B.

Notified on 20 June 2018
Ceased on 17 December 2021
Nature of control: significiant influence or control

Chris J.

Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control: significiant influence or control

Rohit N.

Notified on 6 April 2016
Ceased on 7 December 2020
Nature of control: significiant influence or control

Angela H.

Notified on 19 June 2019
Ceased on 29 June 2020
Nature of control: significiant influence or control

Alain K.

Notified on 6 April 2016
Ceased on 19 June 2019
Nature of control: significiant influence or control

James A.

Notified on 6 April 2016
Ceased on 20 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-08-312022-08-31
Balance Sheet
Current Assets100100
Net Assets Liabilities100100
Other
Average Number Employees During Period11
Net Current Assets Liabilities100100
Total Assets Less Current Liabilities100100

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st August 2022
filed on: 6th, January 2023
Free Download (3 pages)

Company search

Advertisements