Background WavePink WaveYellow Wave

WEST SUSSEX MUSIC TRUST (08524556)

WEST SUSSEX MUSIC TRUST (08524556) is an active UK company. incorporated on 10 May 2013. with registered office in Petworth. The company operates in the Education sector, engaged in educational support activities. WEST SUSSEX MUSIC TRUST has been registered for 12 years. Current directors include BARTLETT, James Rhys, GOLDEN, Claudia Emily, HARRIS, Susanne Elizabeth and 2 others.

Company Number
08524556
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 May 2013
Age
12 years
Address
Herbert Shiner School, Petworth, GU28 0EE
Industry Sector
Education
Business Activity
Educational support activities
Directors
BARTLETT, James Rhys, GOLDEN, Claudia Emily, HARRIS, Susanne Elizabeth, HUGHES, Nicola, SKIPP, David Gordon, Dr
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST SUSSEX MUSIC TRUST

WEST SUSSEX MUSIC TRUST is an active company incorporated on 10 May 2013 with the registered office located in Petworth. The company operates in the Education sector, specifically engaged in educational support activities. WEST SUSSEX MUSIC TRUST was registered 12 years ago.(SIC: 85600)

Status

active

Active since 12 years ago

Company No

08524556

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

Age

12 Years

Incorporated 10 May 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Herbert Shiner School South Grove Petworth, GU28 0EE,

Previous Addresses

The College of Richard Collyer Hurst Road Horsham RH12 2EJ England
From: 12 November 2018To: 5 November 2021
Herbert Shiner School South Grove Petworth West Sussex GU28 0EE
From: 10 May 2013To: 12 November 2018
Timeline

32 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
May 13
Director Joined
Sept 13
Director Joined
Sept 13
Loan Secured
Sept 13
Director Joined
Oct 13
Director Left
Nov 15
Director Joined
May 16
Director Joined
Dec 16
Director Left
Jul 17
Director Left
Nov 17
Director Left
Apr 19
Owner Exit
Apr 19
Director Joined
Sept 19
Loan Secured
Nov 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Feb 20
Loan Cleared
Feb 20
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Jan 22
Director Left
Jul 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Left
Apr 23
Director Left
Jan 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

UNDERWOOD, James Gareth

Active
South Grove, PetworthGU28 0EE
Secretary
Appointed 10 May 2013

BARTLETT, James Rhys

Active
South Grove, PetworthGU28 0EE
Born March 1995
Director
Appointed 23 Jan 2026

GOLDEN, Claudia Emily

Active
South Grove, PetworthGU28 0EE
Born September 1966
Director
Appointed 07 Jul 2022

HARRIS, Susanne Elizabeth

Active
South Grove, PetworthGU28 0EE
Born May 1980
Director
Appointed 27 Jun 2025

HUGHES, Nicola

Active
South Grove, PetworthGU28 0EE
Born April 1963
Director
Appointed 23 Jan 2026

SKIPP, David Gordon, Dr

Active
South Grove, PetworthGU28 0EE
Born December 1948
Director
Appointed 13 Jan 2023

CHAPMAN, Terence Charles, Councillor

Resigned
Hurst Road, HorshamRH12 2EJ
Born November 1947
Director
Appointed 10 May 2013
Resigned 30 Apr 2019

DARE, Susan Janet

Resigned
Littlehampton Road, WorthingBN12 6NU
Born November 1956
Director
Appointed 10 Sept 2013
Resigned 11 Jul 2017

EVANS, Elizabeth Margaret

Resigned
South Grove, PetworthGU28 0EE
Born September 1952
Director
Appointed 14 Jan 2020
Resigned 23 Jan 2026

EVANS, Peter Colin

Resigned
Hurst Road, HorshamRH12 2EJ
Born July 1952
Director
Appointed 12 Jul 2016
Resigned 14 Jan 2020

GUILLAUMIER, Christina, Dr

Resigned
South Grove, PetworthGU28 0EE
Born July 1979
Director
Appointed 09 Jul 2019
Resigned 27 Jun 2025

KERRY, Andrew Keith

Resigned
South Grove, PetworthGU28 0EE
Born June 1961
Director
Appointed 10 May 2013
Resigned 14 Jul 2015

MOSS, Gillian

Resigned
West Dean, Chichester
Born August 1966
Director
Appointed 10 Sept 2013
Resigned 17 Oct 2017

NETTLEY, Leon Clive

Resigned
Hurst Road, HorshamRH12 2EJ
Born February 1953
Director
Appointed 10 May 2013
Resigned 07 Jul 2022

POWELL, Katherine

Resigned
Hurst Road, HorshamRH12 2EJ
Born June 1971
Director
Appointed 14 Jan 2020
Resigned 27 Apr 2021

RICHES, Timothy Morton

Resigned
Widgeon Way, HorshamRH12 2LX
Born March 1969
Director
Appointed 22 Oct 2013
Resigned 21 Apr 2023

RODRIGUEZ-MOLINERO, Edward George

Resigned
Appledore Gardens, Haywards HeathRH16 2AQ
Born August 1968
Director
Appointed 26 Apr 2016
Resigned 27 Apr 2021

STAINER, Georgina

Resigned
South Grove, PetworthGU28 0EE
Born August 1977
Director
Appointed 11 Jan 2022
Resigned 24 Jan 2025

Persons with significant control

2

0 Active
2 Ceased

Mr James Gareth Underwood

Ceased
Hurst Road, HorshamRH12 2EJ
Born July 1968

Nature of Control

Significant influence or control
Notified 14 Apr 2016
Ceased 28 Feb 2020

Councillor Terence Charles Chapman

Ceased
Hurst Road, HorshamRH12 2EJ
Born November 1947

Nature of Control

Significant influence or control
Notified 14 Apr 2016
Ceased 30 Apr 2019
Fundings
Financials
Latest Activities

Filing History

73

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
13 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Resolution
30 June 2020
RESOLUTIONSResolutions
Memorandum Articles
30 June 2020
MAMA
Memorandum Articles
10 June 2020
MAMA
Memorandum Articles
28 May 2020
MAMA
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 June 2015
AR01AR01
Accounts With Accounts Type Full
23 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
9 June 2014
AR01AR01
Appoint Person Secretary Company With Name
6 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
24 September 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Incorporation Company
10 May 2013
NEWINCIncorporation