CUMNOR HOUSE SCHOOL TRUST
HAYWARDS HEATH

Hellopages » East Sussex » Wealden » RH17 7HT

Company number 02411055
Status Active
Incorporation Date 3 August 1989
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CUMNOR HOUSE SCHOOL, DANEHILL, HAYWARDS HEATH, SUSSEX, RH17 7HT
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Full accounts made up to 31 August 2016; Satisfaction of charge 6 in full; Registration of charge 024110550011, created on 13 January 2017. The most likely internet sites of CUMNOR HOUSE SCHOOL TRUST are www.cumnorhouseschool.co.uk, and www.cumnor-house-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Uckfield Rail Station is 6.3 miles; to Buxted Rail Station is 6.5 miles; to Burgess Hill Rail Station is 8.2 miles; to Ashurst (Kent) Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cumnor House School Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02411055. Cumnor House School Trust has been working since 03 August 1989. The present status of the company is Active. The registered address of Cumnor House School Trust is Cumnor House School Danehill Haywards Heath Sussex Rh17 7ht. . MOCKRIDGE, Matt Neil Patrick is a Secretary of the company. BASTIDE, Harriet Diana is a Director of the company. BEVAN, Shauna Louise is a Director of the company. BOARDMAN, Rob is a Director of the company. BURNETT, Richard John is a Director of the company. FITZGERALD, Niall William Arthur is a Director of the company. FORMOLLI, James John is a Director of the company. HATRICK, Olivia Jayne, Dr is a Director of the company. JELLY, Sarah Elizabeth is a Director of the company. JOHNSON, Mark Robin is a Director of the company. KOLADE, Oluwole Olatunde is a Director of the company. LAING, Richard George is a Director of the company. PARKHOUSE, Nicholas is a Director of the company. ROBERTS, Peter John Martin is a Director of the company. VANHEGAN, Joanna Angela is a Director of the company. WELBY, Nigel Frankell is a Director of the company. Secretary DICKENS, Mark Gerald Charles has been resigned. Secretary WYNNE, Mervyn Leo Standish has been resigned. Director BALDWIN, Richard Keith, Dr has been resigned. Director BEDDY, Mark Peter has been resigned. Director BEDFORD, Michael has been resigned. Director BENNETT, Hugh Peter Derwyn, The Hon Sir has been resigned. Director COCKBURN, Stephen John has been resigned. Director CREAMER, Harriet Lucy has been resigned. Director DARWALL SMITH, Lucy Ellen has been resigned. Director DOWDALL, Robert Edward has been resigned. Director EVANS-THOMAS, Sarah Jane has been resigned. Director FENNING, Camilla Jane Vance has been resigned. Director FLECKER, Mary Rose has been resigned. Director GRAINGER, Richard Stuart has been resigned. Director GYE, Roderick Rupert has been resigned. Director HODGSON, James has been resigned. Director HUDSON, Alexis Philip Maitland has been resigned. Director LONGLEY, Ann Rosamund has been resigned. Director LUMSDEN, Julie Ann has been resigned. Director METHAM, Patricia has been resigned. Director PARKHOUSE, Helen has been resigned. Director PAVEY, Martin Christopher has been resigned. Director PHILLIPS, Anthony Charles Julian, The Revd Canon Dr has been resigned. Director ROBERTS, Martin Charles has been resigned. Director SIMPSON, Louise Alison has been resigned. Director STURT, Richard Harry Brooke has been resigned. Director TALBOT RICE, Nigel has been resigned. Director VERNON, Diana Charlotte has been resigned. Director WILKINSON, Keith Howard, The Reverend Canon has been resigned. The company operates in "Primary education".


Current Directors

Secretary
MOCKRIDGE, Matt Neil Patrick
Appointed Date: 10 June 2016

Director
BASTIDE, Harriet Diana
Appointed Date: 20 November 2013
52 years old

Director
BEVAN, Shauna Louise
Appointed Date: 18 November 2015
51 years old

Director
BOARDMAN, Rob
Appointed Date: 22 June 2016
52 years old

Director
BURNETT, Richard John
Appointed Date: 26 June 2013
56 years old

Director
FITZGERALD, Niall William Arthur
Appointed Date: 26 November 2014
80 years old

Director
FORMOLLI, James John
Appointed Date: 08 December 2015
60 years old

Director
HATRICK, Olivia Jayne, Dr
Appointed Date: 17 June 2015
60 years old

Director
JELLY, Sarah Elizabeth
Appointed Date: 24 November 2004
71 years old

Director
JOHNSON, Mark Robin
Appointed Date: 22 June 2016
67 years old

Director
KOLADE, Oluwole Olatunde
Appointed Date: 20 November 2013
58 years old

Director
LAING, Richard George
Appointed Date: 23 November 2011
71 years old

Director
PARKHOUSE, Nicholas
Appointed Date: 24 November 2010
68 years old

Director
ROBERTS, Peter John Martin
Appointed Date: 23 November 2011
62 years old

Director
VANHEGAN, Joanna Angela
Appointed Date: 22 June 2016
57 years old

Director
WELBY, Nigel Frankell
Appointed Date: 24 November 2004
74 years old

Resigned Directors

Secretary
DICKENS, Mark Gerald Charles
Resigned: 10 June 2016
Appointed Date: 06 November 2001

Secretary
WYNNE, Mervyn Leo Standish
Resigned: 02 March 2002

Director
BALDWIN, Richard Keith, Dr
Resigned: 18 June 1999
81 years old

Director
BEDDY, Mark Peter
Resigned: 21 November 2012
Appointed Date: 12 November 1999
65 years old

Director
BEDFORD, Michael
Resigned: 12 November 1999
78 years old

Director
BENNETT, Hugh Peter Derwyn, The Hon Sir
Resigned: 12 June 1993
82 years old

Director
COCKBURN, Stephen John
Resigned: 18 March 2015
Appointed Date: 07 July 1993
85 years old

Director
CREAMER, Harriet Lucy
Resigned: 26 June 2013
Appointed Date: 12 November 1999
66 years old

Director
DARWALL SMITH, Lucy Ellen
Resigned: 24 November 2004
Appointed Date: 23 February 1996
70 years old

Director
DOWDALL, Robert Edward
Resigned: 24 November 2004
Appointed Date: 17 February 1995
78 years old

Director
EVANS-THOMAS, Sarah Jane
Resigned: 18 June 2015
Appointed Date: 24 November 2010
63 years old

Director
FENNING, Camilla Jane Vance
Resigned: 22 June 2016
Appointed Date: 30 September 2015
61 years old

Director
FLECKER, Mary Rose
Resigned: 05 June 1998
87 years old

Director
GRAINGER, Richard Stuart
Resigned: 17 June 2015
Appointed Date: 14 March 2007
65 years old

Director
GYE, Roderick Rupert
Resigned: 02 December 2015
74 years old

Director
HODGSON, James
Resigned: 23 June 2011
Appointed Date: 14 March 2007
56 years old

Director
HUDSON, Alexis Philip Maitland
Resigned: 10 June 1994
77 years old

Director
LONGLEY, Ann Rosamund
Resigned: 06 August 1997
83 years old

Director
LUMSDEN, Julie Ann
Resigned: 23 June 2011
Appointed Date: 06 November 1998
74 years old

Director
METHAM, Patricia
Resigned: 15 November 2002
Appointed Date: 06 November 1998
80 years old

Director
PARKHOUSE, Helen
Resigned: 30 June 2010
Appointed Date: 14 March 2007
69 years old

Director
PAVEY, Martin Christopher
Resigned: 11 November 2000
84 years old

Director
PHILLIPS, Anthony Charles Julian, The Revd Canon Dr
Resigned: 14 June 1996
Appointed Date: 07 October 1992
89 years old

Director
ROBERTS, Martin Charles
Resigned: 25 June 2014
Appointed Date: 24 November 2004
70 years old

Director
SIMPSON, Louise Alison
Resigned: 11 August 2010
Appointed Date: 23 November 2005
58 years old

Director
STURT, Richard Harry Brooke
Resigned: 22 June 2001
Appointed Date: 14 June 1996
85 years old

Director
TALBOT RICE, Nigel
Resigned: 22 June 2016
Appointed Date: 01 January 2004
87 years old

Director
VERNON, Diana Charlotte
Resigned: 22 June 2005
Appointed Date: 26 November 2003
64 years old

Director
WILKINSON, Keith Howard, The Reverend Canon
Resigned: 26 November 2008
Appointed Date: 08 November 1996
77 years old

CUMNOR HOUSE SCHOOL TRUST Events

17 Jan 2017
Full accounts made up to 31 August 2016
16 Jan 2017
Satisfaction of charge 6 in full
16 Jan 2017
Registration of charge 024110550011, created on 13 January 2017
16 Jan 2017
Satisfaction of charge 5 in full
16 Jan 2017
Satisfaction of charge 4 in full
...
... and 176 more events
20 Aug 1991
New director appointed

20 Aug 1991
New director appointed

15 Jun 1991
Annual return made up to 03/08/90

14 Jun 1991
Auditor's resignation

03 Aug 1989
Incorporation

CUMNOR HOUSE SCHOOL TRUST Charges

13 January 2017
Charge code 0241 1055 0012
Delivered: 16 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land on the east side of cumnor house school, london road…
13 January 2017
Charge code 0241 1055 0011
Delivered: 16 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Part of cumnor house school, danehill, haywards heath, for…
13 January 2017
Charge code 0241 1055 0010
Delivered: 16 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Cumnor house school, london road, danehill, haywards heath…
16 October 2008
Mortgage
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the pink house, cumnor house school, lewes…
9 September 2002
Mortgage deed
Delivered: 10 September 2002
Status: Satisfied on 16 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as land on the east side of…
9 September 2002
Mortgage deed
Delivered: 10 September 2002
Status: Satisfied on 16 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as cumnor house school danehill…
9 September 2002
Mortgage deed
Delivered: 10 September 2002
Status: Satisfied on 16 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as part of cumnor house school…
14 July 2000
Legal charge
Delivered: 18 July 2000
Status: Satisfied on 16 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The pink house cumnor house school,danehill,east sussex;…
20 June 1995
Mortgage
Delivered: 30 June 1995
Status: Satisfied on 1 October 2002
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land and buildings comprising 40 acres on…
20 June 1995
Mortgage
Delivered: 30 June 1995
Status: Satisfied on 1 October 2002
Persons entitled: Lloyds Bank PLC
15 October 1979
Legal charge
Delivered: 26 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a part of cumnor house school, danehill…
15 October 1979
Legal charge
Delivered: 26 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Part of cumnor house school and woodgate cottage, danehill…