The Sayers Croft Environmental Educational Trust EWHURST


Founded in 1996, The Sayers Croft Environmental Educational Trust, classified under reg no. 03196433 is an active company. Currently registered at The Sayers Croft Field Centre GU6 7SS, Ewhurst the company has been in the business for twenty eight years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

Currently there are 8 directors in the the company, namely Edward B., Chris W. and Penelope M. and others. In addition one secretary - Robert S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Sayers Croft Environmental Educational Trust Address / Contact

Office Address The Sayers Croft Field Centre
Office Address2 Cranleigh Road
Town Ewhurst
Post code GU6 7SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03196433
Date of Incorporation Thu, 9th May 1996
Industry General secondary education
Industry Primary education
End of financial Year 31st May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Edward B.

Position: Director

Appointed: 17 March 2022

Chris W.

Position: Director

Appointed: 10 November 2021

Penelope M.

Position: Director

Appointed: 12 August 2020

Annika R.

Position: Director

Appointed: 04 March 2019

Carol F.

Position: Director

Appointed: 04 March 2019

Linda M.

Position: Director

Appointed: 05 September 2017

Robert S.

Position: Secretary

Appointed: 01 April 2017

Victoria H.

Position: Director

Appointed: 09 September 2009

Roger D.

Position: Director

Appointed: 09 September 2009

Chloe H.

Position: Director

Appointed: 04 March 2019

Resigned: 21 May 2019

Jessica H.

Position: Director

Appointed: 04 March 2019

Resigned: 24 March 2022

Thomas S.

Position: Director

Appointed: 05 June 2017

Resigned: 01 May 2019

Simon G.

Position: Director

Appointed: 13 September 2016

Resigned: 11 April 2018

Jennifer H.

Position: Secretary

Appointed: 13 November 2015

Resigned: 31 July 2016

Juliet R.

Position: Director

Appointed: 09 July 2014

Resigned: 04 September 2019

Tom H.

Position: Director

Appointed: 09 July 2014

Resigned: 24 September 2017

Sarah M.

Position: Secretary

Appointed: 19 February 2013

Resigned: 29 July 2015

Michael Z.

Position: Director

Appointed: 19 February 2012

Resigned: 09 July 2014

Nigel F.

Position: Director

Appointed: 09 September 2009

Resigned: 17 June 2015

Roger W.

Position: Director

Appointed: 09 September 2009

Resigned: 05 June 2017

Anna M.

Position: Director

Appointed: 09 September 2009

Resigned: 09 July 2014

Michael Z.

Position: Secretary

Appointed: 09 May 1996

Resigned: 30 November 2012

David Q.

Position: Director

Appointed: 09 May 1996

Resigned: 08 July 2020

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Robert S. This PSC has significiant influence or control over the company,.

Robert S.

Notified on 1 April 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 3rd, March 2024
Free Download (25 pages)

Company search

Advertisements