Background WavePink WaveYellow Wave

SUSSEX HOUSE SCHOOL (02884794)

SUSSEX HOUSE SCHOOL (02884794) is an active UK company. incorporated on 5 January 1994. with registered office in 68 Cadogan Square. The company operates in the Education sector, engaged in primary education and 1 other business activities. SUSSEX HOUSE SCHOOL has been registered for 32 years. Current directors include BREWER, Kathryn, ELIAS, Jennifer Marie, GALLANT, Julian Dominique and 4 others.

Company Number
02884794
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 January 1994
Age
32 years
Address
68 Cadogan Square, SW1X 0EA
Industry Sector
Education
Business Activity
Primary education
Directors
BREWER, Kathryn, ELIAS, Jennifer Marie, GALLANT, Julian Dominique, GOEDHUIS, Michael Arnold Johannes, KAYE, Nicholas, MAYER, Xavier, WINTER, Richard Thomas George
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSSEX HOUSE SCHOOL

SUSSEX HOUSE SCHOOL is an active company incorporated on 5 January 1994 with the registered office located in 68 Cadogan Square. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. SUSSEX HOUSE SCHOOL was registered 32 years ago.(SIC: 85200, 85310)

Status

active

Active since 32 years ago

Company No

02884794

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 5 January 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

SUSSEX HOUSE SCHOOL LIMITED
From: 5 January 1994To: 30 March 1994
Contact
Address

68 Cadogan Square London , SW1X 0EA,

Timeline

13 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jan 94
Director Joined
Jun 19
Director Left
Jan 21
Director Joined
Jun 21
Director Joined
Jun 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Feb 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Jan 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

MAUNDER, Lucy Anne

Active
68 Cadogan SquareSW1X 0EA
Secretary
Appointed 11 Nov 2025

BREWER, Kathryn

Active
68 Cadogan SquareSW1X 0EA
Born March 1969
Director
Appointed 18 Nov 2025

ELIAS, Jennifer Marie

Active
68 Cadogan SquareSW1X 0EA
Born April 1949
Director
Appointed 20 Mar 2019

GALLANT, Julian Dominique

Active
68 Cadogan SquareSW1X 0EA
Born September 1965
Director
Appointed 06 Jun 2023

GOEDHUIS, Michael Arnold Johannes

Active
61 Cadogan Square, LondonSW1X 0HZ
Born May 1941
Director
Appointed 13 Jan 1994

KAYE, Nicholas

Active
68 Cadogan Square, LondonSW1X 0EA
Born March 1953
Director
Appointed 13 Jan 1994

MAYER, Xavier

Active
Clifton Villas, LondonW9 2PH
Born April 1973
Director
Appointed 11 Nov 2025

WINTER, Richard Thomas George

Active
68 Cadogan SquareSW1X 0EA
Born February 1963
Director
Appointed 22 May 2021

KAYE, Nicholas

Resigned
68 Cadogan Square, LondonSW1X 0EA
Secretary
Appointed 13 Jan 1994
Resigned 11 Nov 2025

FORBES SECRETARIES LIMITED

Resigned
8-10 Half Moon Court, LondonEC1A 7HE
Corporate nominee secretary
Appointed 05 Jan 1994
Resigned 13 Jan 1994

BADENOCH, Alexander Brunton

Resigned
68 Cadogan SquareSW1X 0EA
Born June 1946
Director
Appointed 05 Mar 2009
Resigned 27 Nov 2020

CREWE, John

Resigned
68 Cadogan SquareSW1X 0EA
Born April 1946
Director
Appointed 10 Mar 1994
Resigned 06 Jan 2026

FORBES NOMINEES LIMITED

Resigned
8-10 Half Moon Court, LondonEC1A 7HE
Corporate nominee director
Appointed 05 Jan 1994
Resigned 17 Feb 1994
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Small
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 November 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2016
AR01AR01
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2013
AR01AR01
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2012
AR01AR01
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2011
AR01AR01
Accounts With Accounts Type Full
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2010
AR01AR01
Move Registers To Sail Company
6 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Full
8 August 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
1 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
2 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1997
AAAnnual Accounts
Legacy
30 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1995
AAAnnual Accounts
Legacy
14 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 September 1994
395Particulars of Mortgage or Charge
Legacy
5 September 1994
395Particulars of Mortgage or Charge
Legacy
13 June 1994
288288
Legacy
6 May 1994
395Particulars of Mortgage or Charge
Legacy
6 May 1994
395Particulars of Mortgage or Charge
Legacy
5 May 1994
287Change of Registered Office
Resolution
30 March 1994
RESOLUTIONSResolutions
Legacy
30 March 1994
224224
Certificate Change Of Name Company
29 March 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 1994
395Particulars of Mortgage or Charge
Legacy
28 February 1994
288288
Legacy
28 February 1994
288288
Incorporation Company
5 January 1994
NEWINCIncorporation