Background WavePink WaveYellow Wave

SA CONSTITUTIONAL COURT TRUST UK (04504814)

SA CONSTITUTIONAL COURT TRUST UK (04504814) is an active UK company. incorporated on 6 August 2002. with registered office in Crediton. The company operates in the Education sector, engaged in other education n.e.c.. SA CONSTITUTIONAL COURT TRUST UK has been registered for 23 years. Current directors include FRANKEL, William Henry, JOWELL, Jeffrey Lionel, Professor Sir, O'REGAN, Catherine Mary Elizabeth, Professor.

Company Number
04504814
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 August 2002
Age
23 years
Address
130a High Street, Crediton, EX17 3LQ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
FRANKEL, William Henry, JOWELL, Jeffrey Lionel, Professor Sir, O'REGAN, Catherine Mary Elizabeth, Professor
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SA CONSTITUTIONAL COURT TRUST UK

SA CONSTITUTIONAL COURT TRUST UK is an active company incorporated on 6 August 2002 with the registered office located in Crediton. The company operates in the Education sector, specifically engaged in other education n.e.c.. SA CONSTITUTIONAL COURT TRUST UK was registered 23 years ago.(SIC: 85590)

Status

active

Active since 23 years ago

Company No

04504814

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 6 August 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

FRIENDS OF THE S.A CONSTITUTIONAL COURT
From: 6 August 2002To: 20 October 2003
Contact
Address

130a High Street Crediton, EX17 3LQ,

Previous Addresses

C/O David Wortham of Wortham Jaques 13a High Street Crediton Devon EX17 3LQ England
From: 28 August 2012To: 30 October 2012
C/O Penningtons Solicitors Llp 6Th Floor Abacus House 33 Gutter Lane London EC2V 8AR
From: 6 August 2002To: 28 August 2012
Timeline

7 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Sept 13
Director Left
May 16
New Owner
Dec 19
Director Joined
Dec 19
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

FRANKEL, William Henry

Active
Frognal, LondonNW3 6AR
Secretary
Appointed 16 May 2013

FRANKEL, William Henry

Active
25a Frognal, LondonNW3 6AR
Born December 1944
Director
Appointed 06 Aug 2002

JOWELL, Jeffrey Lionel, Professor Sir

Active
7 Hampstead Hill Gardens, LondonNW3 2PH
Born November 1938
Director
Appointed 14 Oct 2002

O'REGAN, Catherine Mary Elizabeth, Professor

Active
Kingston Road, OxfordOX2 6RH
Born September 1957
Director
Appointed 05 Dec 2019

PENNSEC LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate nominee secretary
Appointed 06 Aug 2002
Resigned 16 May 2013

ACKERMANN, Lourens Wepener Hugo

Resigned
1 Pear Lane, Newlands 7700FOREIGN
Born January 1934
Director
Appointed 27 Aug 2002
Resigned 18 Feb 2009

CAMERON, Edwin, Justice

Resigned
39 Putney Road, Johannesburg 2092
Born February 1953
Director
Appointed 19 Sept 2013
Resigned 04 May 2016

GOURLEY, Brenda Mary, Professor

Resigned
Wednesden House, Milton KeynesMK17 8DQ
Born December 1943
Director
Appointed 27 Aug 2002
Resigned 24 Feb 2009

LANGA, Pius Nkonzo, Justice

Resigned
2 Redwood Crescent, Durban 4051FOREIGN
Born March 1939
Director
Appointed 04 Sept 2002
Resigned 24 Jul 2013

PENNINGTONS DIRECTORS (NO 1) LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate nominee director
Appointed 06 Aug 2002
Resigned 06 Aug 2002

Persons with significant control

3

Professor Catherine O'Regan

Active
Kingston Road, OxfordOX2 6RH
Born September 1957

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 05 Dec 2019

Professor Sir Jeffrey Lionel Jowell

Active
Hampstead Hill Gardens, LondonNW3 2PH
Born November 1938

Nature of Control

Significant influence or control
Notified 06 Aug 2016

Mr William Henry Frankel

Active
25a Frognal, LondonNW3 6AR
Born December 1944

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Aug 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
5 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 May 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 July 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 October 2009
CH04Change of Corporate Secretary Details
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 June 2009
AAAnnual Accounts
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 June 2008
AAAnnual Accounts
Legacy
17 September 2007
287Change of Registered Office
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 June 2007
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Accounts Amended With Made Up Date
5 January 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 August 2005
AAAnnual Accounts
Legacy
17 August 2005
363aAnnual Return
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 June 2004
AAAnnual Accounts
Legacy
2 April 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
20 October 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 October 2003
RESOLUTIONSResolutions
Legacy
18 August 2003
363sAnnual Return (shuttle)
Resolution
10 July 2003
RESOLUTIONSResolutions
Resolution
10 July 2003
RESOLUTIONSResolutions
Resolution
10 July 2003
RESOLUTIONSResolutions
Resolution
10 July 2003
RESOLUTIONSResolutions
Memorandum Articles
28 February 2003
MEM/ARTSMEM/ARTS
Resolution
28 February 2003
RESOLUTIONSResolutions
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Incorporation Company
6 August 2002
NEWINCIncorporation