Background WavePink WaveYellow Wave

SUSSEX EDUCARE LIMITED (07512318)

SUSSEX EDUCARE LIMITED (07512318) is an active UK company. incorporated on 1 February 2011. with registered office in Horsham. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. SUSSEX EDUCARE LIMITED has been registered for 15 years. Current directors include BAKER, Graham, BLACKMAN, David Roy.

Company Number
07512318
Status
active
Type
ltd
Incorporated
1 February 2011
Age
15 years
Address
Grasmere House Rapkyns Village, Guildford Road, Horsham, RH12 3PQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BAKER, Graham, BLACKMAN, David Roy
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSSEX EDUCARE LIMITED

SUSSEX EDUCARE LIMITED is an active company incorporated on 1 February 2011 with the registered office located in Horsham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. SUSSEX EDUCARE LIMITED was registered 15 years ago.(SIC: 87900)

Status

active

Active since 15 years ago

Company No

07512318

LTD Company

Age

15 Years

Incorporated 1 February 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

ANGLADE LIMITED
From: 1 February 2011To: 11 February 2011
Contact
Address

Grasmere House Rapkyns Village, Guildford Road Broadbridge Heath Horsham, RH12 3PQ,

Previous Addresses

Boldings Academy Tylden House Dorking Road Warnham, Nr. Horsham West Sussex RH12 3RZ
From: 16 March 2011To: 17 October 2023
C/O Brethertons Llp the Robbins Building 25 Albert Street Rugby Warwickshire CV21 2SD
From: 4 February 2011To: 16 March 2011
6-8 Underwood Street London N1 7JQ United Kingdom
From: 1 February 2011To: 4 February 2011
Timeline

22 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Feb 12
Director Left
Aug 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Nov 13
Director Joined
Feb 14
Director Left
Feb 16
Director Joined
Feb 17
Director Left
Aug 18
Director Joined
Aug 22
Director Left
Aug 22
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BLACKMAN, David Roy

Active
Rapkyns Village, Guildford Road, HorshamRH12 3PQ
Secretary
Appointed 02 Feb 2011

BAKER, Graham

Active
Dorking Road, HorshamRH12 3RZ
Born July 1961
Director
Appointed 18 Aug 2022

BLACKMAN, David Roy

Active
Rapkyns Village, Guildford Road, HorshamRH12 3PQ
Born October 1960
Director
Appointed 02 Feb 2011

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 01 Feb 2011
Resigned 02 Feb 2011

BENNETT, Paul Joseph Anthony

Resigned
Dorking Road, West SussexRH12 3RZ
Born June 1964
Director
Appointed 01 Aug 2012
Resigned 08 Mar 2013

CONNETT, Susan

Resigned
Leechpool Lane, HorshamRH13 6AD
Born January 1967
Director
Appointed 02 Feb 2011
Resigned 06 Mar 2013

DAVIES, Dunstana Adeshola

Resigned
Underwood Street, LondonN1 7JQ
Born November 1954
Director
Appointed 01 Feb 2011
Resigned 02 Feb 2011

DILLEY, Carol Ann

Resigned
Hawthorn Close, HorshamRH12 2LH
Born May 1947
Director
Appointed 02 Feb 2011
Resigned 30 Jun 2011

HASWELL, David

Resigned
Guildford Road, SussexRH12 3PQ
Born January 1962
Director
Appointed 03 Sept 2012
Resigned 31 Aug 2013

JENKINSON, Colin William

Resigned
The School House, CranleighGU6 8HP
Born June 1961
Director
Appointed 19 Feb 2014
Resigned 02 Feb 2016

KASHYAP, Charu

Resigned
Park Street, HorshamRH13 0RU
Born August 1972
Director
Appointed 02 Feb 2011
Resigned 31 Aug 2012

ROGERS, Amanda Jo

Resigned
Dorking Road, HorshamRH12 3RZ
Born July 1964
Director
Appointed 04 Jan 2017
Resigned 31 Aug 2022

TRACEY, Richard John

Resigned
Boldings Academy, Warnham, Nr. HorshamRH12 3RZ
Born January 1952
Director
Appointed 01 Sept 2013
Resigned 07 Nov 2013

WALLACE, Corrine

Resigned
Tylden House, Warnham, Nr. HorshamRH12 3RZ
Born August 1961
Director
Appointed 02 Feb 2011
Resigned 29 Aug 2018

Persons with significant control

1

Dr Shafik Husein Sachedina

Active
Dorking Road, HorshamRH12 3RZ
Born May 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Change Person Director Company With Change Date
11 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 February 2014
AAAnnual Accounts
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Legacy
14 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Full
2 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 February 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Certificate Change Of Name Company
11 February 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
4 February 2011
TM02Termination of Secretary
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 February 2011
AD01Change of Registered Office Address
Incorporation Company
1 February 2011
NEWINCIncorporation