EASTBOURNE COLLEGE (INCORPORATED)
Overview
Company Name | EASTBOURNE COLLEGE (INCORPORATED) |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00115408 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EASTBOURNE COLLEGE (INCORPORATED)?
- Pre-primary education (85100) / Education
- Primary education (85200) / Education
- General secondary education (85310) / Education
Where is EASTBOURNE COLLEGE (INCORPORATED) located?
Registered Office Address | Marlborough House Old Wish Road BN21 4JY Eastbourne Sussex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EASTBOURNE COLLEGE (INCORPORATED)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2024 |
Next Accounts Due On | May 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for EASTBOURNE COLLEGE (INCORPORATED)?
Last Confirmation Statement Made Up To | May 04, 2025 |
---|---|
Next Confirmation Statement Due | May 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 04, 2024 |
Overdue | No |
What are the latest filings for EASTBOURNE COLLEGE (INCORPORATED)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Jonathan Peter Watmough as a director on Nov 04, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Arthur John Broadley as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Keith Gull as a director on Jun 14, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Aug 31, 2023 | 59 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Suzanne Doreen Ornsby as a director on Mar 05, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Claire Phillippa Locher as a director on Dec 08, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Dr Ian Edward Long as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew James Kitson as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Dr Peter Pachipano Gombera as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of James William Steuart Piper as a director on Jun 09, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Aug 31, 2022 | 61 pages | AA | ||||||||||
Appointment of Miss Louise Angela Davidson as a director on Feb 06, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Fionnuala Anne Rodgers as a director on Feb 13, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mary Elizabeth Ireland as a director on Oct 26, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Julie Ann Wheeldon as a director on Jun 08, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Aug 31, 2021 | 71 pages | AA | ||||||||||
Termination of appointment of Andrew Mark Robinson as a director on Mar 11, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of George Marsh as a director on Mar 11, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Michael Davies as a director on Mar 11, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of EASTBOURNE COLLEGE (INCORPORATED)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BENTLEY-MAWER, Christopher Mark | Secretary | Marlborough House Old Wish Road BN21 4JY Eastbourne Sussex | 253560800001 | |||||||
BURROWS, Charles Edgar | Director | Marlborough House Old Wish Road BN21 4JY Eastbourne Sussex | England | British | Corporate Financier | 156879350001 | ||||
COMPTON, Jeremy Richard Ernest | Director | Marlborough House Old Wish Road BN21 4JY Eastbourne Sussex | England | British | Senior Vp Research & Development | 248275590001 | ||||
DAVIDSON, Louise Angela | Director | Marlborough House Old Wish Road BN21 4JY Eastbourne Sussex | England | British | Head Master | 305570270001 | ||||
DAVIDSON-HOUSTON, Richard | Director | Five Oak Lane Staplehurst TN12 0HX Tonbridge Clarkes Farm Kent England | England | British | General Manager | 206132780001 | ||||
DENNIS, Charles Frederick | Director | Marlborough House Old Wish Road BN21 4JY Eastbourne Sussex | England | British | Recruitment Consultant | 193813890001 | ||||
ECKERT, Nicola Lindsey | Director | Marlborough House Old Wish Road BN21 4JY Eastbourne Sussex | United Kingdom | British | None | 40182290001 | ||||
ELLIOTT, Nicholas James Philip | Director | Marlborough House Old Wish Road BN21 4JY Eastbourne Sussex | United Kingdom | British | Marketing Consultant | 227295810001 | ||||
FOK, Chun Kit James | Director | Marlborough House Old Wish Road BN21 4JY Eastbourne Sussex | England | British | Accountant | 243509030001 | ||||
GOMBERA, Peter Pachipano, Dr | Director | Marlborough House Old Wish Road BN21 4JY Eastbourne Sussex | United Kingdom | British | Real Estate Fund Manager | 250535860001 | ||||
HENLEY, Victoria Jane | Director | Ridgewood Woodwards Close RH15 0DS Burgess Hill | United Kingdom | British | P R Consultant | 23659830003 | ||||
KITSON, Matthew James | Director | Marlborough House Old Wish Road BN21 4JY Eastbourne Sussex | England | British | Estates Director | 313527200001 | ||||
LONG, Ian Edward, Dr | Director | Marlborough House Old Wish Road BN21 4JY Eastbourne Sussex | England | British | Retired | 302101220001 | ||||
MAIDENS, William Henry John | Director | Marlborough House Old Wish Road BN21 4JY Eastbourne Sussex | England | British | Ceo | 65821840001 | ||||
MEEK, Darren Lindsey | Director | Marlborough House Old Wish Road BN21 4JY Eastbourne Sussex | England | British | Accountant | 257748870001 | ||||
ROWE, Helen Jane | Director | Marlborough House Old Wish Road BN21 4JY Eastbourne Sussex | England | British | Retired | 290223280001 | ||||
WICKS, Robert Mackenzie, Dr | Director | Marlborough House Old Wish Road BN21 4JY Eastbourne Sussex | England | British | General Medical Practitioner | 150021570001 | ||||
BEECHAM, Robert Seymour, Group Captain | Secretary | 5 Grassington Road BN20 7BP Eastbourne East Sussex | British | 8763100001 | ||||||
LOWER, Michael Raymond Hamilton | Secretary | 5a Grassington Road BN20 7BP Eastbourne East Sussex | British | 60254480003 | ||||||
MEADE, Carol | Secretary | 5 Grassington Road BN20 7BP Eastbourne East Sussex | British | Bursar | 124330570001 | |||||
SIMPKIN, Michael Lloyd, Group Captian | Secretary | 5a Grassington Road BN20 7BP Eastbourne East Sussex | British | Bursar & Clerk To The Council | 72211230001 | |||||
AGUTTER, Lesley Anne | Director | Great Frenches Park Snow Hill, Crawley Down RH10 3EE Crawley West Sussex | British | Company Director | 64843750001 | |||||
ALFILLE, Tanya, Dr | Director | 18 Pembridge Place W2 4XB London | England | British | Solicitor | 74390890003 | ||||
ANDERSON, Adele Helen | Director | Long Barn Crook Road TN12 7BE Brenchley Kent | United Kingdom | British | Accountant | 124697890001 | ||||
ATKINSON, Jane | Director | 77 Sutton Court Road W4 3EQ London | British | Pr Consultant | 46702240001 | |||||
BALL, Peter John, Right Reverend | Director | Beacon House Berwick BN26 6ST Polegate East Sussex | British | Bishop | 27077430001 | |||||
BARFORD, Michael Thomas | Director | Byfield Cottage 9 Ashley Park Road KT12 1JU Walton On Thames Surrey | United Kingdom | British | Retired | 117136590001 | ||||
BARKER, Anne, Dame | Director | The Barn House Gatehouse Farm TN35 4HG Pett East Sussex | British | Barrister | 6710370003 | |||||
BARKSHIRE, Robert Renny St John | Director | Hazelhurst Farm Three Leg Cross TN5 7LF Ticehurst East Sussex | British | Banker | 8763170001 | |||||
BENNION, Carolyn | Director | Old Willingdon Road Friston BN20 0AT Eastbourne Friston Down East Sussex England | England | Uk | Company Director | 128533670001 | ||||
BROADLEY, Philip Arthur John | Director | Marlborough House Old Wish Road BN21 4JY Eastbourne Sussex | United Kingdom | British | Finance Director | 99800590002 | ||||
BROWN, Alexander James Gore | Director | Marlborough House Old Wish Road BN21 4JY Eastbourne Sussex | England | British | Surveyor | 27960200009 | ||||
BUSH, Charles Martin Peter | Director | Marlborough House Old Wish Road BN21 4JY Eastbourne Sussex | England | British | Retired | 227295290001 | ||||
CAFFYN, Robert James Morris | Director | Field House Old Willingdon Road Friston BN20 0AT Eastbourne East Sussex | British | Company Secretary | 15088350001 | |||||
CAVENDISH, Andrew Robert Buxton, The Duke Of Devonshire | Director | Chatsworth DE45 1PP Bakewell Derbyshire | British | Director | 37998470001 |
What are the latest statements on persons with significant control for EASTBOURNE COLLEGE (INCORPORATED)?
Notified On | Ceased On | Statement |
---|---|---|
Apr 09, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does EASTBOURNE COLLEGE (INCORPORATED) have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 11, 2021 Delivered On May 11, 2021 | Satisfied | ||
Brief description 5, 5A & 5B grassington road, eastbourne BN20 7BP ollier court, carlisle road, eastbourne BN20 7BN 59 carlisle road, eastbourne BN20 7BN. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 04, 2020 Delivered On Nov 05, 2020 | Outstanding | ||
Brief description 5 and 5A grassington road, eastbourne BN20 7BP; ollier court, carlisle road, eastbourne BN20 7BN; and lennox lodge, carlisle road, eastbourne BN20 7BN. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 14, 2015 Delivered On Aug 25, 2015 | Outstanding | ||
Brief description The freehold and leasehold property of the company both present and future. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jul 01, 1971 Delivered On Jul 15, 1971 | Satisfied | Amount secured £3,500 | |
Short particulars Nugent house, 687, grange gardens, blackwater road, eastbourne, sussex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Nov 19, 1963 Delivered On Nov 21, 1963 | Satisfied | Amount secured £12,000 | |
Short particulars Granville house gandich road, meads road eastbourne. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jul 16, 1958 Delivered On Jul 21, 1958 | Satisfied | Amount secured £7,400 | |
Short particulars "Gonville house" 16 carlisle road eastbourne. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jul 16, 1958 Delivered On Jul 21, 1958 | Satisfied | Amount secured £5,700 | |
Short particulars Craven cottage, carlisle road eastbourne. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Aug 05, 1953 Delivered On Aug 10, 1953 | Satisfied | Amount secured £10,000 | |
Short particulars Powell house (formerly the court) 22 grange road eastbourne, sussex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Aug 05, 1953 Delivered On Aug 10, 1953 | Satisfied | Amount secured £4,000 | |
Short particulars Reeves house (formerly lydiate house) no 57, carlisle road eastbourne, sussex. Title no eb 11059. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Oct 26, 1948 Delivered On Oct 28, 1948 | Satisfied | Amount secured £4,660 | |
Short particulars "Tulloch house" meads road earlbourne surrey title no e b 5709. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Instrument of charge under hand registration act 1925. | Created On Jul 06, 1946 Delivered On Jul 24, 1946 | Satisfied | Amount secured All moneys due etc. | |
Short particulars St. Cyprian's eastbourne (title nos eb 10358 & eb 10359). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Memo of deposit | Created On Dec 28, 1934 Delivered On Jan 02, 1935 | Satisfied | Amount secured All moneys & etc | |
Short particulars Freehold:'the wish' college rd & 'bendemeer' carlisle rd, eastbourne. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0