Culford School (trading Trust) Limited SUFFOLK


Founded in 1979, Culford School (trading Trust), classified under reg no. 01411769 is an active company. Currently registered at Culford School IP28 6TX, Suffolk the company has been in the business for 45 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 3 directors, namely Victoria S., Charles M. and Mark D.. Of them, Mark D. has been with the company the longest, being appointed on 1 September 2016 and Victoria S. has been with the company for the least time - from 1 September 2023. At present 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.

Culford School (trading Trust) Limited Address / Contact

Office Address Culford School
Office Address2 Bury St Edmunds
Town Suffolk
Post code IP28 6TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01411769
Date of Incorporation Fri, 26th Jan 1979
Industry Operation of sports facilities
End of financial Year 31st August
Company age 45 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Victoria S.

Position: Director

Appointed: 01 September 2023

Charles M.

Position: Director

Appointed: 26 July 2021

Mark D.

Position: Director

Appointed: 01 September 2016

Jane S.

Position: Director

Appointed: 01 January 2019

Resigned: 31 August 2023

Sarah P.

Position: Director

Appointed: 01 September 2017

Resigned: 31 December 2018

Stephen C.

Position: Director

Appointed: 01 September 2015

Resigned: 31 December 2022

Nicholas B.

Position: Director

Appointed: 01 September 2013

Resigned: 31 August 2015

Tim S.

Position: Director

Appointed: 01 September 2012

Resigned: 01 January 2015

Elaine T.

Position: Secretary

Appointed: 01 September 2010

Resigned: 31 August 2017

Elaine B.

Position: Director

Appointed: 01 January 2010

Resigned: 23 July 2021

Martin F.

Position: Director

Appointed: 01 September 2005

Resigned: 31 August 2014

Julian J.

Position: Director

Appointed: 01 September 2004

Resigned: 05 July 2023

Michael W.

Position: Director

Appointed: 19 March 2001

Resigned: 31 December 2009

Michael W.

Position: Secretary

Appointed: 19 March 2001

Resigned: 31 December 2009

Graham R.

Position: Director

Appointed: 22 March 1999

Resigned: 30 August 2011

John R.

Position: Director

Appointed: 08 March 1993

Resigned: 31 August 2004

Stephen T.

Position: Director

Appointed: 12 February 1991

Resigned: 18 March 2010

Derek R.

Position: Director

Appointed: 12 February 1991

Resigned: 22 March 1999

Donald T.

Position: Director

Appointed: 12 February 1991

Resigned: 30 November 1992

Robert J.

Position: Director

Appointed: 12 February 1991

Resigned: 31 August 2005

Peter G.

Position: Director

Appointed: 12 February 1991

Resigned: 19 March 2001

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Methodist Independent Schools Trust from London, England. The abovementioned PSC is classified as "a private company limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Stephen C. This PSC owns 75,01-100% shares.

Methodist Independent Schools Trust

27 Tavistock Square Tavistock Square, 25 Marylebone Road, London, WC1H 9HH, England

Legal authority England And Wales
Legal form Private Company Limited By Guarantee
Country registered England
Place registered Companies House And Register Of Charities
Registration number Company No: 07649422; Registered Charity No: 1142794
Notified on 1 September 2017
Nature of control: 75,01-100% shares

Stephen C.

Notified on 1 September 2016
Ceased on 1 September 2017
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Officers Persons with significant control Resolution
Small-sized company accounts made up to Wed, 31st Aug 2022
filed on: 15th, April 2023
Free Download (14 pages)

Company search

Advertisements