Sunnyside Hall, Rusthall TUNBRIDGE WELLS


Founded in 2003, Sunnyside Hall, Rusthall, classified under reg no. 04774580 is an active company. Currently registered at Sunnyside Hall TN4 8RA, Tunbridge Wells the company has been in the business for 21 years. Its financial year was closed on May 31 and its latest financial statement was filed on 2023/05/31.

The firm has 6 directors, namely Toby O., Elizabeth D. and Barrie S. and others. Of them, Eugene G. has been with the company the longest, being appointed on 31 March 2008 and Toby O. has been with the company for the least time - from 23 October 2019. 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.

Sunnyside Hall, Rusthall Address / Contact

Office Address Sunnyside Hall
Office Address2 Rusthall Road
Town Tunbridge Wells
Post code TN4 8RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04774580
Date of Incorporation Thu, 22nd May 2003
Industry Activities of other membership organizations n.e.c.
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 21 years old
Account next due date Fri, 28th Feb 2025 (306 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Toby O.

Position: Director

Appointed: 23 October 2019

Elizabeth D.

Position: Director

Appointed: 01 October 2018

Barrie S.

Position: Director

Appointed: 31 October 2017

Philip W.

Position: Director

Appointed: 27 May 2015

Ronald W.

Position: Director

Appointed: 23 July 2013

Eugene G.

Position: Director

Appointed: 31 March 2008

Joby G.

Position: Director

Appointed: 27 June 2022

Resigned: 24 April 2023

Charlotte N.

Position: Director

Appointed: 25 April 2018

Resigned: 04 September 2018

Russell D.

Position: Secretary

Appointed: 22 June 2016

Resigned: 04 September 2018

Russell D.

Position: Director

Appointed: 23 May 2016

Resigned: 04 September 2018

Judith O.

Position: Director

Appointed: 12 March 2016

Resigned: 04 September 2018

Judith O.

Position: Secretary

Appointed: 12 March 2016

Resigned: 21 June 2016

Matthew E.

Position: Director

Appointed: 07 May 2013

Resigned: 25 April 2018

Dawn H.

Position: Director

Appointed: 14 May 2007

Resigned: 31 December 2011

Emma T.

Position: Director

Appointed: 25 September 2006

Resigned: 19 February 2007

Fiona J.

Position: Director

Appointed: 08 May 2006

Resigned: 23 January 2016

Toni P.

Position: Secretary

Appointed: 01 May 2005

Resigned: 21 April 2016

Elizabeth W.

Position: Director

Appointed: 22 May 2003

Resigned: 08 May 2006

Shirley B.

Position: Director

Appointed: 22 May 2003

Resigned: 09 June 2008

Kevin P.

Position: Director

Appointed: 22 May 2003

Resigned: 31 December 2023

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 22 May 2003

Resigned: 29 April 2005

John W.

Position: Director

Appointed: 22 May 2003

Resigned: 31 May 2006

Robert W.

Position: Director

Appointed: 22 May 2003

Resigned: 08 September 2008

People with significant control

The register of PSCs who own or have control over the company consists of 7 names. As we discovered, there is Ronald W. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Eugene G. This PSC has significiant influence or control over the company,. The third one is Philip W., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Ronald W.

Notified on 18 June 2017
Nature of control: significiant influence or control

Eugene G.

Notified on 18 June 2017
Nature of control: significiant influence or control

Philip W.

Notified on 18 June 2017
Nature of control: significiant influence or control

Kevin P.

Notified on 18 June 2017
Ceased on 30 October 2023
Nature of control: significiant influence or control

Russell D.

Notified on 18 June 2017
Ceased on 4 September 2018
Nature of control: significiant influence or control

Judith O.

Notified on 18 June 2017
Ceased on 4 September 2018
Nature of control: significiant influence or control

Matthew E.

Notified on 18 June 2017
Ceased on 25 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth15 26917 44612 36117 930      
Balance Sheet
Current Assets15 26917 44612 36117 93020 38124 95922 16243 00057 79556 438
Net Assets Liabilities   17 93020 38124 95922 16243 00057 79556 438
Cash Bank In Hand15 26917 446        
Net Assets Liabilities Including Pension Asset Liability15 26917 44612 36117 930      
Reserves/Capital
Profit Loss Account Reserve15 26917 446        
Shareholder Funds15 26917 44612 36117 930      
Other
Net Current Assets Liabilities15 26917 44612 36117 93020 38124 95922 16243 00057 79456 438
Total Assets Less Current Liabilities15 26917 44612 36117 93020 38124 95922 16243 00057 79456 438

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/05/31
filed on: 4th, September 2023
Free Download (3 pages)

Company search

Advertisements