Newells School Trust Limited BRIGHTON


Newells School Trust started in year 1968 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00932584. The Newells School Trust company has been functioning successfully for fifty six years now and its status is active. The firm's office is based in Brighton at Brighton College. Postal code: BN2 0AL.

Currently there are 9 directors in the the firm, namely Adrian F., Emma D. and Serena S. and others. In addition one secretary - Fionna T. - is with the company. Currently 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.

Newells School Trust Limited Address / Contact

Office Address Brighton College
Office Address2 Eastern Road
Town Brighton
Post code BN2 0AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00932584
Date of Incorporation Thu, 23rd May 1968
Industry Primary education
Industry Pre-primary education
End of financial Year 31st July
Company age 56 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Adrian F.

Position: Director

Appointed: 14 June 2022

Emma D.

Position: Director

Appointed: 22 February 2022

Serena S.

Position: Director

Appointed: 07 November 2019

Jane H.

Position: Director

Appointed: 23 August 2016

Shirley H.

Position: Director

Appointed: 17 November 2015

Rishi S.

Position: Director

Appointed: 17 November 2015

Wendy C.

Position: Director

Appointed: 17 November 2015

Miles T.

Position: Director

Appointed: 17 November 2015

Fionna T.

Position: Secretary

Appointed: 29 November 2011

Jo-Anne R.

Position: Director

Appointed: 30 June 2011

Geoffrey B.

Position: Director

Appointed: 17 November 2015

Resigned: 15 November 2022

Sue B.

Position: Director

Appointed: 05 February 2013

Resigned: 07 April 2015

Paul W.

Position: Director

Appointed: 04 October 2011

Resigned: 17 November 2015

Lindsay T.

Position: Director

Appointed: 30 June 2011

Resigned: 01 September 2017

Giles A.

Position: Director

Appointed: 30 June 2011

Resigned: 16 September 2015

Geoffrey M.

Position: Director

Appointed: 30 June 2011

Resigned: 06 April 2022

Susan W.

Position: Director

Appointed: 30 June 2011

Resigned: 29 November 2012

James T.

Position: Director

Appointed: 26 November 2010

Resigned: 30 June 2011

Sarah T.

Position: Director

Appointed: 26 November 2010

Resigned: 30 June 2011

Martin C.

Position: Director

Appointed: 12 January 2009

Resigned: 22 February 2022

Marcus B.

Position: Director

Appointed: 21 November 2008

Resigned: 30 June 2011

Richard R.

Position: Director

Appointed: 21 November 2008

Resigned: 21 June 2010

Andrew P.

Position: Director

Appointed: 09 March 2006

Resigned: 21 November 2008

Thomas R.

Position: Director

Appointed: 15 November 2005

Resigned: 12 March 2010

Michael L.

Position: Director

Appointed: 01 October 2005

Resigned: 30 September 2010

Carolyn S.

Position: Director

Appointed: 01 September 2005

Resigned: 24 June 2011

Julie A.

Position: Director

Appointed: 31 August 2004

Resigned: 22 June 2007

Hugh D.

Position: Director

Appointed: 22 June 2004

Resigned: 30 June 2011

Martin W.

Position: Director

Appointed: 22 June 2004

Resigned: 01 September 2017

Timothy H.

Position: Secretary

Appointed: 11 November 2003

Resigned: 29 November 2011

Stephen H.

Position: Director

Appointed: 11 March 2003

Resigned: 19 June 2009

Rowland C.

Position: Director

Appointed: 11 November 2002

Resigned: 23 June 2005

Warren H.

Position: Secretary

Appointed: 11 April 2002

Resigned: 11 November 2003

Robin D.

Position: Director

Appointed: 19 June 2001

Resigned: 09 March 2004

Jane R.

Position: Director

Appointed: 19 April 2001

Resigned: 26 November 2010

Donald F.

Position: Director

Appointed: 15 June 1999

Resigned: 12 March 2010

Michael W.

Position: Director

Appointed: 01 September 1998

Resigned: 22 June 2006

Emily H.

Position: Director

Appointed: 12 June 1997

Resigned: 01 July 2016

Timothy S.

Position: Director

Appointed: 07 March 1996

Resigned: 10 March 2005

Andrew B.

Position: Secretary

Appointed: 31 December 1994

Resigned: 09 March 2004

Michael L.

Position: Director

Appointed: 20 October 1994

Resigned: 08 February 2000

Jane M.

Position: Director

Appointed: 09 January 1994

Resigned: 12 March 2001

Charles B.

Position: Director

Appointed: 06 December 1993

Resigned: 23 June 2005

Robert V.

Position: Director

Appointed: 20 November 1993

Resigned: 12 March 2001

Joseph K.

Position: Secretary

Appointed: 06 May 1992

Resigned: 31 December 1994

Andrew B.

Position: Director

Appointed: 06 May 1992

Resigned: 09 March 2004

Ian K.

Position: Director

Appointed: 23 April 1992

Resigned: 12 March 2001

Julian L.

Position: Director

Appointed: 23 April 1992

Resigned: 31 August 1994

James W.

Position: Director

Appointed: 23 April 1992

Resigned: 31 August 1993

Terrence M.

Position: Director

Appointed: 23 April 1992

Resigned: 15 June 1999

Robert E.

Position: Director

Appointed: 23 April 1992

Resigned: 10 March 1994

Alan C.

Position: Director

Appointed: 23 April 1992

Resigned: 10 March 2005

Joseph K.

Position: Director

Appointed: 23 April 1992

Resigned: 31 December 1994

Angela P.

Position: Director

Appointed: 23 April 1992

Resigned: 09 March 2004

Susan P.

Position: Director

Appointed: 23 April 1992

Resigned: 31 August 1998

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Brighton College from Brighton, England. This PSC is classified as "a registered limted company". This PSC.

Brighton College

Eastern Road Eastern Road, Brighton, BN2 0AL, England

Legal authority Companies Act
Legal form Registered Limted Company
Notified on 1 July 2016
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/07/31
filed on: 30th, November 2022
Free Download (27 pages)

Company search

Advertisements