SUFFOLK SCHOOL OF SAMBA

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewChange of details for Mrs Sally Margaret Scrutton as a person with significant control on 2025-08-11

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Appointment of Mrs Jodie Burrows as a director on 2024-04-18

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

14/02/2414 February 2024 Appointment of Mr Marcus Austin Halling as a director on 2024-02-01

View Document

11/02/2411 February 2024 Director's details changed for Mrs Jane Rowe on 2024-02-11

View Document

11/02/2411 February 2024 Termination of appointment of Amberlea Moore as a director on 2024-01-18

View Document

11/02/2411 February 2024 Director's details changed for Mr Matthew Broadbent on 2024-02-11

View Document

11/02/2411 February 2024 Director's details changed for Mrs Sally Margaret Scrutton on 2024-02-11

View Document

11/02/2411 February 2024 Director's details changed for Mrs Beverley Ward on 2024-02-11

View Document

07/01/247 January 2024 Termination of appointment of John Last as a director on 2024-01-01

View Document

07/01/247 January 2024 Termination of appointment of Hollie England as a secretary on 2024-01-01

View Document

07/01/247 January 2024 Registered office address changed from 377 Landseer Road Ipswich Suffolk IP3 9LS to 69 Rushmere Road Rushmere Road Ipswich IP4 4LG on 2024-01-07

View Document

07/01/247 January 2024 Notification of Sally Margaret Scrutton as a person with significant control on 2023-12-01

View Document

07/01/247 January 2024 Cessation of John Last as a person with significant control on 2023-12-01

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/09/2310 September 2023 Termination of appointment of Jane Woollard as a director on 2023-08-30

View Document

10/09/2310 September 2023 Appointment of Mrs Jane Rowe as a director on 2023-08-01

View Document

03/05/233 May 2023 Termination of appointment of Marcus Halling as a director on 2023-04-28

View Document

03/05/233 May 2023 Appointment of Ms Amberlea Moore as a director on 2023-04-28

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Appointment of Ms Hollie England as a secretary on 2022-04-08

View Document

08/04/228 April 2022 Termination of appointment of Oliver Watts as a secretary on 2022-04-07

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

07/02/227 February 2022 Termination of appointment of Ross Copsey as a director on 2022-02-01

View Document

07/02/227 February 2022 Appointment of Mr Matthew Broadbent as a director on 2022-02-01

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / JANE WOLLARD / 02/04/2020

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR CONNOR LOOSE

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED JANE WOLLARD

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR JANE WOOLLARD

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

27/04/1927 April 2019 APPOINTMENT TERMINATED, DIRECTOR JANE WHARTON

View Document

27/04/1927 April 2019 DIRECTOR APPOINTED MR ROSS COPSEY

View Document

27/04/1927 April 2019 DIRECTOR APPOINTED MR MARCUS HALLING

View Document

27/04/1927 April 2019 DIRECTOR APPOINTED MRS BEVERLEY WARD

View Document

24/09/1824 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR DEBBIE WRIGHT

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MRS SALLY SCUTTON

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR CONNOR LOOSE

View Document

11/04/1711 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER WATTS / 01/04/2017

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAST / 01/04/2016

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH WHARTON / 01/04/2016

View Document

14/04/1614 April 2016 01/04/16 NO MEMBER LIST

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE WOOLLARD / 01/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 01/04/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Registered office address changed from , 377 Landseer Rd Ipswich Sufolk, 377 Landseer Road, Ipswich, Suffolk, IP3 9LS, England on 2014-04-09

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH WHARTON / 08/04/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBBIE WRIGHT / 08/04/2014

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 377 LANDSEER RD IPSWICH SUFOLK 377 LANDSEER ROAD IPSWICH SUFFOLK IP3 9LS ENGLAND

View Document

09/04/149 April 2014 01/04/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/07/137 July 2013 SECRETARY APPOINTED MR OLIVER WATTS

View Document

07/07/137 July 2013 DIRECTOR APPOINTED MRS JANE WOOLLARD

View Document

07/07/137 July 2013 DIRECTOR APPOINTED MR JOHN LAST

View Document

07/07/137 July 2013 DIRECTOR APPOINTED MISS DEBBIE WRIGHT

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM 20 MANSBROOK BOULEVARD IPSWICH IP3 9GJ ENGLAND

View Document

04/07/134 July 2013 Registered office address changed from , 20 Mansbrook Boulevard, Ipswich, IP3 9GJ, England on 2013-07-04

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR KARL KROGER

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, SECRETARY BRENDA FISK

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE KROGER

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR GARY FISK

View Document

29/04/1329 April 2013 Registered office address changed from , C/O 20 Mansbrook Boulevard, 20 Mansbrook Boulevard, Ipswich, Suffolk, IP3 9GJ, England on 2013-04-29

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM C/O 20 MANSBROOK BOULEVARD 20 MANSBROOK BOULEVARD IPSWICH SUFFOLK IP3 9GJ ENGLAND

View Document

29/04/1329 April 2013 01/04/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARILYN BURNETT

View Document

28/11/1228 November 2012 Registered office address changed from , 56 Anglesea Road, Ipswich, Suffolk, IP1 3PW on 2012-11-28

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 56 ANGLESEA ROAD IPSWICH SUFFOLK IP1 3PW

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, SECRETARY CAROLE GODDARD

View Document

28/11/1228 November 2012 SECRETARY APPOINTED MRS BRENDA FISK

View Document

13/04/1213 April 2012 01/04/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/04/1114 April 2011 01/04/11 NO MEMBER LIST

View Document

31/01/1131 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR GARY MARK FISK

View Document

04/05/104 May 2010 01/04/10 NO MEMBER LIST

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE PATRICIA KROGER / 01/10/2009

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH WHARTON / 01/10/2009

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL HEINZ FRANZ KROGER / 01/10/2009

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN BURNETT / 01/10/2009

View Document

03/05/103 May 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LUKEHURST

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLE OSBORN / 01/10/2009

View Document

06/04/106 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 ANNUAL RETURN MADE UP TO 01/04/09

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

09/04/089 April 2008 ANNUAL RETURN MADE UP TO 01/04/08

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN BURNETT / 01/12/2007

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 ANNUAL RETURN MADE UP TO 01/04/07

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 6 HOLBROOK BARN ROAD, BOXFORD, SUFFOLK, CO10 5HU

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

05/05/065 May 2006 ANNUAL RETURN MADE UP TO 01/04/06

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 ANNUAL RETURN MADE UP TO 01/04/05

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 SECRETARY RESIGNED

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 NEW SECRETARY APPOINTED

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 ANNUAL RETURN MADE UP TO 01/04/04

View Document

27/04/0427 April 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

01/04/031 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company