EASTBOURNE COLLEGE (INCORPORATED)

EASTBOURNE COLLEGE (INCORPORATED)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameEASTBOURNE COLLEGE (INCORPORATED)
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00115408
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for EASTBOURNE COLLEGE (INCORPORATED)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2024
    Next Accounts Due OnMay 31, 2025
    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What is the status of the latest confirmation statement for EASTBOURNE COLLEGE (INCORPORATED)?

    Last Confirmation Statement Made Up ToMay 04, 2025
    Next Confirmation Statement DueMay 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2024
    OverdueNo

    What are the latest filings for EASTBOURNE COLLEGE (INCORPORATED)?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jonathan Peter Watmough as a director on Nov 04, 2024

    1 pagesTM01

    Termination of appointment of Philip Arthur John Broadley as a director on Jun 30, 2024

    1 pagesTM01

    Termination of appointment of Keith Gull as a director on Jun 14, 2024

    1 pagesTM01

    Confirmation statement made on May 04, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Aug 31, 2023

    59 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    22 pagesMA

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Suzanne Doreen Ornsby as a director on Mar 05, 2024

    1 pagesTM01

    Termination of appointment of Claire Phillippa Locher as a director on Dec 08, 2023

    1 pagesTM01

    Appointment of Dr Ian Edward Long as a director on Sep 01, 2023

    2 pagesAP01

    Appointment of Mr Matthew James Kitson as a director on Sep 01, 2023

    2 pagesAP01

    Appointment of Dr Peter Pachipano Gombera as a director on Sep 01, 2023

    2 pagesAP01

    Termination of appointment of James William Steuart Piper as a director on Jun 09, 2023

    1 pagesTM01

    Confirmation statement made on May 04, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Aug 31, 2022

    61 pagesAA

    Appointment of Miss Louise Angela Davidson as a director on Feb 06, 2023

    2 pagesAP01

    Termination of appointment of Fionnuala Anne Rodgers as a director on Feb 13, 2023

    1 pagesTM01

    Termination of appointment of Mary Elizabeth Ireland as a director on Oct 26, 2022

    1 pagesTM01

    Termination of appointment of Julie Ann Wheeldon as a director on Jun 08, 2022

    1 pagesTM01

    Confirmation statement made on May 04, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Aug 31, 2021

    71 pagesAA

    Termination of appointment of Andrew Mark Robinson as a director on Mar 11, 2022

    1 pagesTM01

    Termination of appointment of George Marsh as a director on Mar 11, 2022

    1 pagesTM01

    Termination of appointment of Colin Michael Davies as a director on Mar 11, 2022

    1 pagesTM01

    Who are the officers of EASTBOURNE COLLEGE (INCORPORATED)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENTLEY-MAWER, Christopher Mark
    Marlborough House
    Old Wish Road
    BN21 4JY Eastbourne
    Sussex
    Secretary
    Marlborough House
    Old Wish Road
    BN21 4JY Eastbourne
    Sussex
    253560800001
    BURROWS, Charles Edgar
    Marlborough House
    Old Wish Road
    BN21 4JY Eastbourne
    Sussex
    Director
    Marlborough House
    Old Wish Road
    BN21 4JY Eastbourne
    Sussex
    EnglandBritishCorporate Financier156879350001
    COMPTON, Jeremy Richard Ernest
    Marlborough House
    Old Wish Road
    BN21 4JY Eastbourne
    Sussex
    Director
    Marlborough House
    Old Wish Road
    BN21 4JY Eastbourne
    Sussex
    EnglandBritishSenior Vp Research & Development248275590001
    DAVIDSON, Louise Angela
    Marlborough House
    Old Wish Road
    BN21 4JY Eastbourne
    Sussex
    Director
    Marlborough House
    Old Wish Road
    BN21 4JY Eastbourne
    Sussex
    EnglandBritishHead Master305570270001
    DAVIDSON-HOUSTON, Richard
    Five Oak Lane
    Staplehurst
    TN12 0HX Tonbridge
    Clarkes Farm
    Kent
    England
    Director
    Five Oak Lane
    Staplehurst
    TN12 0HX Tonbridge
    Clarkes Farm
    Kent
    England
    EnglandBritishGeneral Manager206132780001
    DENNIS, Charles Frederick
    Marlborough House
    Old Wish Road
    BN21 4JY Eastbourne
    Sussex
    Director
    Marlborough House
    Old Wish Road
    BN21 4JY Eastbourne
    Sussex
    EnglandBritishRecruitment Consultant193813890001
    ECKERT, Nicola Lindsey
    Marlborough House
    Old Wish Road
    BN21 4JY Eastbourne
    Sussex
    Director
    Marlborough House
    Old Wish Road
    BN21 4JY Eastbourne
    Sussex
    United KingdomBritishNone40182290001
    ELLIOTT, Nicholas James Philip
    Marlborough House
    Old Wish Road
    BN21 4JY Eastbourne
    Sussex
    Director
    Marlborough House
    Old Wish Road
    BN21 4JY Eastbourne
    Sussex
    United KingdomBritishMarketing Consultant227295810001
    FOK, Chun Kit James
    Marlborough House
    Old Wish Road
    BN21 4JY Eastbourne
    Sussex
    Director
    Marlborough House
    Old Wish Road
    BN21 4JY Eastbourne
    Sussex
    EnglandBritishAccountant243509030001
    GOMBERA, Peter Pachipano, Dr
    Marlborough House
    Old Wish Road
    BN21 4JY Eastbourne
    Sussex
    Director
    Marlborough House
    Old Wish Road
    BN21 4JY Eastbourne
    Sussex
    United KingdomBritishReal Estate Fund Manager250535860001
    HENLEY, Victoria Jane
    Ridgewood
    Woodwards Close
    RH15 0DS Burgess Hill
    Director
    Ridgewood
    Woodwards Close
    RH15 0DS Burgess Hill
    United KingdomBritishP R Consultant23659830003
    KITSON, Matthew James
    Marlborough House
    Old Wish Road
    BN21 4JY Eastbourne
    Sussex
    Director
    Marlborough House
    Old Wish Road
    BN21 4JY Eastbourne
    Sussex
    EnglandBritishEstates Director313527200001
    LONG, Ian Edward, Dr
    Marlborough House
    Old Wish Road
    BN21 4JY Eastbourne
    Sussex
    Director
    Marlborough House
    Old Wish Road
    BN21 4JY Eastbourne
    Sussex
    EnglandBritishRetired302101220001
    MAIDENS, William Henry John
    Marlborough House
    Old Wish Road
    BN21 4JY Eastbourne
    Sussex
    Director
    Marlborough House
    Old Wish Road
    BN21 4JY Eastbourne
    Sussex
    EnglandBritishCeo65821840001
    MEEK, Darren Lindsey
    Marlborough House
    Old Wish Road
    BN21 4JY Eastbourne
    Sussex
    Director
    Marlborough House
    Old Wish Road
    BN21 4JY Eastbourne
    Sussex
    EnglandBritishAccountant257748870001
    ROWE, Helen Jane
    Marlborough House
    Old Wish Road
    BN21 4JY Eastbourne
    Sussex
    Director
    Marlborough House
    Old Wish Road
    BN21 4JY Eastbourne
    Sussex
    EnglandBritishRetired290223280001
    WICKS, Robert Mackenzie, Dr
    Marlborough House
    Old Wish Road
    BN21 4JY Eastbourne
    Sussex
    Director
    Marlborough House
    Old Wish Road
    BN21 4JY Eastbourne
    Sussex
    EnglandBritishGeneral Medical Practitioner150021570001
    BEECHAM, Robert Seymour, Group Captain
    5 Grassington Road
    BN20 7BP Eastbourne
    East Sussex
    Secretary
    5 Grassington Road
    BN20 7BP Eastbourne
    East Sussex
    British8763100001
    LOWER, Michael Raymond Hamilton
    5a Grassington Road
    BN20 7BP Eastbourne
    East Sussex
    Secretary
    5a Grassington Road
    BN20 7BP Eastbourne
    East Sussex
    British60254480003
    MEADE, Carol
    5 Grassington Road
    BN20 7BP Eastbourne
    East Sussex
    Secretary
    5 Grassington Road
    BN20 7BP Eastbourne
    East Sussex
    BritishBursar124330570001
    SIMPKIN, Michael Lloyd, Group Captian
    5a Grassington Road
    BN20 7BP Eastbourne
    East Sussex
    Secretary
    5a Grassington Road
    BN20 7BP Eastbourne
    East Sussex
    BritishBursar & Clerk To The Council72211230001
    AGUTTER, Lesley Anne
    Great Frenches Park
    Snow Hill, Crawley Down
    RH10 3EE Crawley
    West Sussex
    Director
    Great Frenches Park
    Snow Hill, Crawley Down
    RH10 3EE Crawley
    West Sussex
    BritishCompany Director64843750001
    ALFILLE, Tanya, Dr
    18 Pembridge Place
    W2 4XB London
    Director
    18 Pembridge Place
    W2 4XB London
    EnglandBritishSolicitor74390890003
    ANDERSON, Adele Helen
    Long Barn
    Crook Road
    TN12 7BE Brenchley
    Kent
    Director
    Long Barn
    Crook Road
    TN12 7BE Brenchley
    Kent
    United KingdomBritishAccountant124697890001
    ATKINSON, Jane
    77 Sutton Court Road
    W4 3EQ London
    Director
    77 Sutton Court Road
    W4 3EQ London
    BritishPr Consultant46702240001
    BALL, Peter John, Right Reverend
    Beacon House
    Berwick
    BN26 6ST Polegate
    East Sussex
    Director
    Beacon House
    Berwick
    BN26 6ST Polegate
    East Sussex
    BritishBishop27077430001
    BARFORD, Michael Thomas
    Byfield Cottage
    9 Ashley Park Road
    KT12 1JU Walton On Thames
    Surrey
    Director
    Byfield Cottage
    9 Ashley Park Road
    KT12 1JU Walton On Thames
    Surrey
    United KingdomBritishRetired117136590001
    BARKER, Anne, Dame
    The Barn House
    Gatehouse Farm
    TN35 4HG Pett
    East Sussex
    Director
    The Barn House
    Gatehouse Farm
    TN35 4HG Pett
    East Sussex
    BritishBarrister6710370003
    BARKSHIRE, Robert Renny St John
    Hazelhurst Farm
    Three Leg Cross
    TN5 7LF Ticehurst
    East Sussex
    Director
    Hazelhurst Farm
    Three Leg Cross
    TN5 7LF Ticehurst
    East Sussex
    BritishBanker8763170001
    BENNION, Carolyn
    Old Willingdon Road
    Friston
    BN20 0AT Eastbourne
    Friston Down
    East Sussex
    England
    Director
    Old Willingdon Road
    Friston
    BN20 0AT Eastbourne
    Friston Down
    East Sussex
    England
    EnglandUkCompany Director128533670001
    BROADLEY, Philip Arthur John
    Marlborough House
    Old Wish Road
    BN21 4JY Eastbourne
    Sussex
    Director
    Marlborough House
    Old Wish Road
    BN21 4JY Eastbourne
    Sussex
    United KingdomBritishFinance Director99800590002
    BROWN, Alexander James Gore
    Marlborough House
    Old Wish Road
    BN21 4JY Eastbourne
    Sussex
    Director
    Marlborough House
    Old Wish Road
    BN21 4JY Eastbourne
    Sussex
    EnglandBritishSurveyor27960200009
    BUSH, Charles Martin Peter
    Marlborough House
    Old Wish Road
    BN21 4JY Eastbourne
    Sussex
    Director
    Marlborough House
    Old Wish Road
    BN21 4JY Eastbourne
    Sussex
    EnglandBritishRetired227295290001
    CAFFYN, Robert James Morris
    Field House Old Willingdon Road
    Friston
    BN20 0AT Eastbourne
    East Sussex
    Director
    Field House Old Willingdon Road
    Friston
    BN20 0AT Eastbourne
    East Sussex
    BritishCompany Secretary15088350001
    CAVENDISH, Andrew Robert Buxton, The Duke Of Devonshire
    Chatsworth
    DE45 1PP Bakewell
    Derbyshire
    Director
    Chatsworth
    DE45 1PP Bakewell
    Derbyshire
    BritishDirector37998470001

    What are the latest statements on persons with significant control for EASTBOURNE COLLEGE (INCORPORATED)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 09, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • May 11, 2021Registration of a charge (MR01)
    • Nov 16, 2021Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Nov 05, 2020Registration of a charge (MR01)
    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
    • Lloyds Bank PLC
    Transactions
    • Aug 25, 2015Registration of a charge (MR01)
    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
    • J.M.K. Kendalt Carpenter
    • Sir J Baker
    • B.L.H. Alden
    Transactions
    • Jul 15, 1971Registration of a charge
    • Sep 09, 2015Satisfaction of a charge (MR04)
    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
    • H.G. Ferguson
    • N.K. Hill
    Transactions
    • Nov 21, 1963Registration of a charge
    • Sep 09, 2015Satisfaction of a charge (MR04)
    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
    • Rt Hon the Viscount Tenby N.K. Hill
    Transactions
    • Jul 21, 1958Registration of a charge
    • Sep 09, 2015Satisfaction of a charge (MR04)
    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
    • N.K Hill
    • G.W. Plummer
    • R.C. Storrs
    Transactions
    • Jul 21, 1958Registration of a charge
    • Sep 09, 2015Satisfaction of a charge (MR04)
    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
    • Dr Norman Kershaw Hill.
    • Major the Rt Hon. Swilyn Lloyd George
    Transactions
    • Aug 10, 1953Registration of a charge
    • Sep 09, 2015Satisfaction of a charge (MR04)
    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
    • R.C Storrs
    • N K Hill
    • G.W. Plummer
    Transactions
    • Aug 10, 1953Registration of a charge
    • Sep 09, 2015Satisfaction of a charge (MR04)
    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
    • Maj Rt Hon G Lloyd Adml Sir R.N. Taunton
    Transactions
    • Oct 28, 1948Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Jul 24, 1946Registration of a charge
    • Sep 09, 2015Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 02, 1935Registration of a charge

    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