SEAX TRUST - BRENTWOOD


Company Profile Company Filings

Overview

SEAX TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BRENTWOOD UNITED KINGDOM and has the status: Active.
SEAX TRUST was incorporated 12 years ago on 19/08/2011 and has the registered number: 07747149. The accounts status is FULL and accounts are next due on 31/05/2024.

SEAX TRUST - BRENTWOOD

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

SEAX TRUST HEAD OFFICE GROVE HOUSE SCHOOL
BRENTWOOD
ESSEX
CM15 9BZ
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
THRIFTWOOD SCHOOL (until 30/03/2015)

Confirmation Statements

Last Statement Next Statement Due
01/09/2023 15/09/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TERRY JOSHUA DIGNAM Dec 1991 British Director 2024-05-22 CURRENT
MS CATHRYN ADAMS Feb 1957 British Director 2019-10-23 CURRENT
MR MARTIN DUNN Nov 1965 British Director 2022-12-07 CURRENT
CATHERINE SARAH BURNSIDE Secretary 2018-08-22 CURRENT
MRS CAROLINE ANN GLASBY Jun 1957 British Director 2021-11-23 CURRENT
DR SALLY LOUISE LOCKYER Feb 1976 British Director 2016-09-19 CURRENT
RUTH STURDY Jun 1960 British Director 2019-05-02 CURRENT
MR ANTHONY RAYMOND COX Sep 1950 British Director 2016-12-07 CURRENT
MRS OLGA MARUNCHAK May 1979 British,Ukrainian Director 2020-07-15 UNTIL 2024-01-08 RESIGNED
ANN ELIZABETH LAWRENCE May 1958 British Director 2011-08-19 UNTIL 2015-02-10 RESIGNED
MR RODERICK MACLEOD Oct 1948 British Director 2017-09-13 UNTIL 2017-11-06 RESIGNED
LYNN PORTER Nov 1962 British Director 2011-08-19 UNTIL 2015-02-10 RESIGNED
MRS CAROLYN MITCHELL Apr 1958 British Director 2011-10-18 UNTIL 2015-02-10 RESIGNED
MISS ELLEN VICTORIA PEARCE Sep 1994 British Director 2014-10-14 UNTIL 2015-02-10 RESIGNED
GILLIAN PADBURY-CLARK Mar 1956 British Director 2011-08-19 UNTIL 2014-03-25 RESIGNED
EMMA PARAMOR Jul 1966 British Director 2015-04-01 UNTIL 2017-01-01 RESIGNED
MR STEVEN DAVID HILE Apr 1968 British Director 2013-07-02 UNTIL 2017-09-19 RESIGNED
DR JOHN AUSTIN TIMOTHY REVILL Nov 1966 British Director 2015-04-01 UNTIL 2017-01-01 RESIGNED
MR DAVID JOHN LANE Jul 1960 British Director 2013-07-02 UNTIL 2015-02-10 RESIGNED
MRS CLARE IMPLETON Aug 1967 British Director 2011-10-18 UNTIL 2014-03-25 RESIGNED
MR ANDREW PETER HUNTER Nov 1951 British Director 2014-10-14 UNTIL 2022-09-01 RESIGNED
MR ANDREW PETER HUNTER Nov 1951 British Director 2015-02-10 UNTIL 2015-02-10 RESIGNED
MR STEPHEN JAMES MOORE Jul 1964 British Director 2017-09-13 UNTIL 2018-12-03 RESIGNED
CAROL JAYNE SMEE Secretary 2011-08-19 UNTIL 2015-03-31 RESIGNED
MISS SHARANJIT SANDHU Secretary 2015-04-24 UNTIL 2015-12-10 RESIGNED
GILLIAN ALICIA MACKENZIE Secretary 2016-09-01 UNTIL 2018-06-20 RESIGNED
MRS JACQUELINE SUSAN HARPER Secretary 2018-06-21 UNTIL 2018-08-22 RESIGNED
ELIZABETH SMART Jun 1966 British Director 2011-08-19 UNTIL 2015-02-10 RESIGNED
MR STEPHEN THOMAS BENNETT May 1958 British Director 2019-02-13 UNTIL 2023-08-30 RESIGNED
MR FRASER ST JOHN FISHER Mar 1970 English Director 2019-04-03 UNTIL 2020-06-30 RESIGNED
MISS ANNABELLE JAYNE DYAS Jul 1977 British Director 2014-10-14 UNTIL 2015-02-10 RESIGNED
PETER DERVIN Jun 1968 British Director 2011-08-19 UNTIL 2015-02-10 RESIGNED
MRS SALLY DAVIES Jul 1953 British Director 2011-08-19 UNTIL 2019-05-01 RESIGNED
COLIN DAVIES Apr 1963 British Director 2011-08-19 UNTIL 2013-04-23 RESIGNED
DAVID CHARLES COTTRELL Dec 1948 British Director 2011-08-19 UNTIL 2019-11-06 RESIGNED
SALLY COODE-BATE Apr 1954 British Director 2017-09-13 UNTIL 2021-01-04 RESIGNED
MR STEPHEN DOUGLAS GROUT Mar 1961 British Director 2013-09-02 UNTIL 2015-02-10 RESIGNED
MISS LISA CHRISTODOULIDES Dec 1971 British Director 2016-09-19 UNTIL 2017-01-01 RESIGNED
DR ANGELA GAIL BRADDING Feb 1957 British Director 2016-09-19 UNTIL 2019-10-23 RESIGNED
MRS GEORGINA PRYKE Sep 1974 British Director 2013-09-02 UNTIL 2015-02-10 RESIGNED
MR DAVID BAKER Jan 1949 British Director 2015-04-01 UNTIL 2016-08-20 RESIGNED
ANN-MARIE BRIGGS Mar 1949 British Director 2011-08-19 UNTIL 2019-06-20 RESIGNED
MRS JACQUELINE SUSAN HARPER Jun 1961 British Director 2014-02-10 UNTIL 2014-02-11 RESIGNED
MR VAUGHAN JUSTIN GREGORY Dec 1960 British Director 2014-09-01 UNTIL 2015-02-10 RESIGNED
JANET HILL Nov 1963 British Director 2011-08-19 UNTIL 2013-03-12 RESIGNED
NIGEL ROTHWELL Aug 1955 British Director 2011-08-19 UNTIL 2015-02-10 RESIGNED
DR MARK TERENCE ROSS Nov 1962 British Director 2011-08-19 UNTIL 2015-02-10 RESIGNED
CHRISTOPHER GIFFIN Dec 1947 British Director 2011-08-19 UNTIL 2014-10-14 RESIGNED
SUSAN REID Aug 1952 British Director 2011-08-19 UNTIL 2014-02-28 RESIGNED
TERENCE PATRICK QUIGLEY Aug 1958 Irish Director 2021-03-16 UNTIL 2023-02-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EAST COAST INVESTMENTS LIMITED DOWNHAM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HUTTON (SHELDON COURT) MANAGEMENT COMPANY LIMITED ROCHFORD ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
MORELAND LIMITED DOWNHAM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CITY LIFELINE LIMITED HARROGATE UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 61900 - Other telecommunications activities
REDCENTRIC COMMUNICATIONS LIMITED HARROGATE Dissolved... DORMANT 99999 - Dormant Company
NETFORCE GROUP LIMITED NEWBURY Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
HOTCHILLI INTERNET LIMITED HARROGATE Active DORMANT 99999 - Dormant Company
JETDRIVE SYSTEMS LIMITED DOWNHAM Dissolved... 99999 - Dormant Company
INDEPENDENT ACADEMIES ASSOCIATION NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION SMALL 85310 - General secondary education
HAWKSWOOD INVESTMENTS LIMITED ESSEX Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
CENTRIC NETWORKS LIMITED GUILDFORD Dissolved... DORMANT 99999 - Dormant Company
ESSEX CARES LIMITED CHELMSFORD Active GROUP 88990 - Other social work activities without accommodation n.e.c.
CALYX MANAGED SERVICES LIMITED HARROGATE Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
GRACEWELL HEALTHCARE 2 LIMITED LONDON Dissolved... SMALL 87100 - Residential nursing care facilities
GRACEWELL HEALTHCARE 1 LIMITED BIRMINGHAM Dissolved... FULL 74990 - Non-trading company
REDCENTRIC SOLUTIONS LIMITED HARROGATE Active FULL 62020 - Information technology consultancy activities
REDCENTRIC PLC HARROGATE Active GROUP 70100 - Activities of head offices
REDCENTRIC HOLDINGS LIMITED HARROGATE Dissolved... DORMANT 70100 - Activities of head offices
ESSEX SPECIAL SCHOOLS EDUCATION TRUST COLCHESTER ENGLAND Active MICRO ENTITY 85600 - Educational support services

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOPEFIELD FENCING SERVICES LTD BRENTWOOD UNITED KINGDOM Active MICRO ENTITY 81300 - Landscape service activities