SUTTON SCHOOLS CHRISTIAN WORKERS TRUST

Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

01/06/241 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/05/2317 May 2023 Appointment of Mrs Petra Port as a secretary on 2023-03-27

View Document

17/05/2317 May 2023 Termination of appointment of Sara Louise Kalembo as a secretary on 2023-02-12

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

19/01/2219 January 2022 Appointment of Ms Shalini Marie Christy as a director on 2022-01-18

View Document

17/01/2217 January 2022 Termination of appointment of Laraine Janice Ann Sztypuljak as a director on 2021-12-30

View Document

11/06/1911 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE CLAXTON

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND KEVIN JAMES LEWIS / 15/03/2019

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

14/05/1814 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MRS ANNE CLAXTON

View Document

02/05/172 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR JUDITH SMITH

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR BRIAN LESLIE JAMES DURRANT

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR NICHOLAS SIMON MARTIN

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR NIGEL PAUL BUTCHER

View Document

04/03/164 March 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, SECRETARY LORNA HEDGES

View Document

20/01/1620 January 2016 20/01/16 NO MEMBER LIST

View Document

20/01/1620 January 2016 SECRETARY APPOINTED MRS SARA LOUISE KALEMBO

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR NAOMI VOICE

View Document

25/11/1525 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LORNA HEDGES / 25/11/2015

View Document

25/03/1525 March 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

02/02/152 February 2015 20/01/15 NO MEMBER LIST

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR MYRA HAY

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MISS NAOMI SARAH VOICE

View Document

20/02/1420 February 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN FULLER

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN FULLER

View Document

16/01/1416 January 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED REVEREND KEVIN JAMES LEWIS

View Document

16/01/1416 January 2014 20/12/13 NO MEMBER LIST

View Document

16/01/1416 January 2014 SAIL ADDRESS CHANGED FROM: C/O SUSAN FULLER 18 BLUE CEDARS, WARREN ROAD BANSTEAD SURREY SM7 1NT ENGLAND

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN FULLER

View Document

09/01/149 January 2014 SECRETARY APPOINTED MRS LORNA HEDGES

View Document

26/02/1326 February 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

21/02/1321 February 2013 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH FULLER / 17/01/2013

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH FULLER / 17/01/2013

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHEATON

View Document

20/12/1220 December 2012 20/12/12 NO MEMBER LIST

View Document

06/03/126 March 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MRS LARAINE JANICE ANN SZTYPULJAK

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR VICKI ASH

View Document

21/12/1121 December 2011 20/12/11 NO MEMBER LIST

View Document

11/12/1111 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW FLOWERDAY

View Document

21/03/1121 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

12/01/1112 January 2011 22/12/10 NO MEMBER LIST

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH FULLER / 01/01/2010

View Document

22/02/1022 February 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN BREADMORE

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV MARTIN CHRISTOPHER BREADMORE / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MYRA JOY HAY / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID TOMLINSON / 06/01/2010

View Document

06/01/106 January 2010 SAIL ADDRESS CREATED

View Document

06/01/106 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICKI KATHLEEN ASH / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANN SMITH / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV ANDREW LESLIE FLOWERDAY / 06/01/2010

View Document

06/01/106 January 2010 22/12/09 NO MEMBER LIST

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WHEATON / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH FULLER / 06/01/2010

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM STRAWBERRY LODGE STRAWBERRY LANE CARSHALTON SURREY SM5 2NQ

View Document

03/04/093 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 ANNUAL RETURN MADE UP TO 22/12/08

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK TOMLINSON / 01/12/2008

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR FRANCES POOLE

View Document

14/03/0814 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

08/01/088 January 2008 ANNUAL RETURN MADE UP TO 22/12/07

View Document

02/04/072 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: STRAWBERRY LODGE STRAWBERRY LANE CARSHALTON SURREY SM5 2NQ

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: 5 ROBIN HOOD LANE SUTTON SURREY SM1 2SW

View Document

19/01/0719 January 2007 ANNUAL RETURN MADE UP TO 22/12/06

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

17/02/0617 February 2006 ANNUAL RETURN MADE UP TO 22/12/05

View Document

15/03/0515 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

13/01/0513 January 2005 ANNUAL RETURN MADE UP TO 22/12/04

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

23/12/0323 December 2003 ANNUAL RETURN MADE UP TO 22/12/03

View Document

24/05/0324 May 2003 REGISTERED OFFICE CHANGED ON 24/05/03 FROM: 6-8 TUDOR COURT BRIGHTON ROAD SUTTON SURREY SM2 5AE

View Document

14/02/0314 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

23/12/0223 December 2002 ANNUAL RETURN MADE UP TO 22/12/02

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

13/02/0213 February 2002 ANNUAL RETURN MADE UP TO 22/12/01

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

21/12/0021 December 2000 ANNUAL RETURN MADE UP TO 22/12/00

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 ANNUAL RETURN MADE UP TO 22/12/99

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

14/12/9814 December 1998 ANNUAL RETURN MADE UP TO 22/12/98

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

16/01/9816 January 1998 ANNUAL RETURN MADE UP TO 22/12/97

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

18/12/9618 December 1996 ANNUAL RETURN MADE UP TO 22/12/96

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

24/07/9624 July 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

22/12/9522 December 1995 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