SOUTH HAMPSHIRE COLLEGE GROUP LIMITED

SOUTH HAMPSHIRE COLLEGE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSOUTH HAMPSHIRE COLLEGE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02912213
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SOUTH HAMPSHIRE COLLEGE GROUP LIMITED?

    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SOUTH HAMPSHIRE COLLEGE GROUP LIMITED located?

    Registered Office Address
    South Hampshire College Group
    Bishopsfield Road
    PO14 1NH Fareham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTH HAMPSHIRE COLLEGE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    EASTLEIGH COLLEGE LIMITEDMar 24, 1994Mar 24, 1994

    What are the latest accounts for SOUTH HAMPSHIRE COLLEGE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for SOUTH HAMPSHIRE COLLEGE GROUP LIMITED?

    Last Confirmation Statement Made Up ToSep 29, 2026
    Next Confirmation Statement DueOct 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 29, 2025
    OverdueNo

    What are the latest filings for SOUTH HAMPSHIRE COLLEGE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Jul 31, 2025

    11 pagesAA

    Confirmation statement made on Sep 29, 2025 with updates

    4 pagesCS01

    Registered office address changed from Eastleigh College Chestnut Avenue Eastleigh Hampshire SO50 5FS to South Hampshire College Group Bishopsfield Road Fareham PO14 1NH on Nov 26, 2025

    1 pagesAD01

    Appointment of Mr Stephen Andrew Marston as a director on Sep 01, 2025

    2 pagesAP01

    Termination of appointment of Sandra Beverley Prail as a director on Sep 01, 2025

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2024

    10 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Certificate of change of name

    Company name changed eastleigh college LIMITED\certificate issued on 16/12/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 16, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 10, 2024

    RES15

    Confirmation statement made on Sep 29, 2024 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Sep 29, 2023

    3 pagesRP04CS01

    Accounts for a small company made up to Jul 31, 2023

    11 pagesAA

    Appointment of Mrs Sandra Beverley Prail as a director on Apr 01, 2024

    2 pagesAP01

    Termination of appointment of Natalie Wigman as a director on Apr 01, 2024

    1 pagesTM01

    Confirmation statement made on Sep 29, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Dec 13, 2024Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/12/2024

    Notification of a person with significant control statement

    2 pagesPSC08

    Appointment of Ms Georgina Ruth Flood as a director on Aug 01, 2023

    2 pagesAP01

    Appointment of Mr Andrew David Kaye as a director on Aug 01, 2023

    2 pagesAP01

    Termination of appointment of Simon David Winkworth as a director on Aug 01, 2023

    1 pagesTM01

    Termination of appointment of Paul Cox as a director on Aug 01, 2023

    1 pagesTM01

    Cessation of Natalie Wigman as a person with significant control on Aug 01, 2023

    1 pagesPSC07

    Cessation of Paul Cox as a person with significant control on Aug 01, 2023

    1 pagesPSC07

    Accounts for a small company made up to Jul 31, 2022

    11 pagesAA

    Second filing for the appointment of Mr Peter Anthony Joddrell as a director

    3 pagesRP04AP01

    Notification of Natalie Wigman as a person with significant control on Apr 06, 2023

    2 pagesPSC01

    Who are the officers of SOUTH HAMPSHIRE COLLEGE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLOOD, Georgina Ruth
    Bishopsfield Road
    PO14 1NH Fareham
    South Hampshire College Group
    England
    Director
    Bishopsfield Road
    PO14 1NH Fareham
    South Hampshire College Group
    England
    United KingdomBritish312756840001
    JODDRELL, Peter Anthony
    Bishopsfield Road
    PO14 1NH Fareham
    South Hampshire College Group
    England
    Director
    Bishopsfield Road
    PO14 1NH Fareham
    South Hampshire College Group
    England
    EnglandBritish308397330001
    KAYE, Andrew David
    Bishopsfield Road
    PO14 1NH Fareham
    South Hampshire College Group
    England
    Director
    Bishopsfield Road
    PO14 1NH Fareham
    South Hampshire College Group
    England
    EnglandBritish102634260004
    MARSTON, Stephen Andrew
    Bishopsfield Road
    PO14 1NH Fareham
    South Hampshire College Group
    England
    Director
    Bishopsfield Road
    PO14 1NH Fareham
    South Hampshire College Group
    England
    EnglandEnglish298669910001
    CHALK, Fiona
    Chestnut Avenue
    SO50 5FS Eastleigh
    Eastleigh College
    Hampshire
    Secretary
    Chestnut Avenue
    SO50 5FS Eastleigh
    Eastleigh College
    Hampshire
    293404050001
    COOPER, Robert George
    25 St Helena Way
    PO16 8NY Fareham
    Hampshire
    Secretary
    25 St Helena Way
    PO16 8NY Fareham
    Hampshire
    British38278300001
    DAVIS, Christopher John, Dr
    Chestnut Avenue
    SO50 5FS Eastleigh
    Eastleigh College
    Hampshire
    England
    Secretary
    Chestnut Avenue
    SO50 5FS Eastleigh
    Eastleigh College
    Hampshire
    England
    192366250001
    HARTMAN, Deborah Ann
    22 Stavedown Road
    South Wonston
    SO21 3HA Winchester
    Hampshire
    Secretary
    22 Stavedown Road
    South Wonston
    SO21 3HA Winchester
    Hampshire
    British67241490001
    STONE, Philip Roy
    7 Walkers Lane South
    Blackfield
    SO45 1YN Southampton
    Hampshire
    Secretary
    7 Walkers Lane South
    Blackfield
    SO45 1YN Southampton
    Hampshire
    British76712610001
    THOMPSON, Christine
    92 Evelegh Road
    PO6 1DN Portsmouth
    Hampshire
    Secretary
    92 Evelegh Road
    PO6 1DN Portsmouth
    Hampshire
    British55642070001
    BARTRUM, Thomas Reynolds
    76 Glenfield Avenue
    Bitterne
    SO18 4EU Southampton
    Hampshire
    Director
    76 Glenfield Avenue
    Bitterne
    SO18 4EU Southampton
    Hampshire
    British38278290001
    BATEY, Veronica Frances
    Ridge House The Drove
    Botley Road Horton Heath
    SO50 7DR Eastleigh
    Hampshire
    Director
    Ridge House The Drove
    Botley Road Horton Heath
    SO50 7DR Eastleigh
    Hampshire
    British39301520001
    BRUNNEN, David James
    The Crest
    Garrison Hill
    SO32 3QL Droxford
    Hampshire
    Director
    The Crest
    Garrison Hill
    SO32 3QL Droxford
    Hampshire
    EnglandBritish76304130001
    CALVERLEY, Tom
    13 Chestnut Close
    Chandlers Ford
    SO53 3HH Eastleigh
    Hampshire
    Director
    13 Chestnut Close
    Chandlers Ford
    SO53 3HH Eastleigh
    Hampshire
    British56762030002
    COX, Paul
    Chestnut Avenue
    SO50 5FS Eastleigh
    Eastleigh College
    Hampshire
    Director
    Chestnut Avenue
    SO50 5FS Eastleigh
    Eastleigh College
    Hampshire
    EnglandBritish228540040001
    CROSS, Colin Arthur
    8 Old Cottage Close
    West Wellow
    SO51 6RL Romsey
    Hampshire
    Director
    8 Old Cottage Close
    West Wellow
    SO51 6RL Romsey
    Hampshire
    British9610190001
    DORE, Carl
    Willowfield Ladycroft
    SO24 0QS Alresford
    Hampshire
    Director
    Willowfield Ladycroft
    SO24 0QS Alresford
    Hampshire
    United KingdomBritish39301580001
    EDRICH, Janet Madeleine, Dr
    Chestnut Avenue
    SO50 5FS Eastleigh
    Eastleigh College
    Hampshire
    Director
    Chestnut Avenue
    SO50 5FS Eastleigh
    Eastleigh College
    Hampshire
    EnglandBritish185440060001
    FOX, Donald Peter, Doctor
    Gorsedown House
    Owslebury
    SO21 1LN Winchester
    Hampshire
    Director
    Gorsedown House
    Owslebury
    SO21 1LN Winchester
    Hampshire
    British45852510004
    GILES, Nicholas Kevin
    2 The Linnets Rose Farm
    Totton
    SO40 8UR Southampton
    Hampshire
    Director
    2 The Linnets Rose Farm
    Totton
    SO40 8UR Southampton
    Hampshire
    English39301720001
    HACKETT, Penelope Jane, Dr
    1 Hurdles Mead
    Milford On Sea
    SO41 0EA Lymington
    Hampshire
    Director
    1 Hurdles Mead
    Milford On Sea
    SO41 0EA Lymington
    Hampshire
    British62646880001
    HERBERT, Paul Lyle John
    25 Rosemoor Grove
    Chandlers Ford
    SO53 1TB Eastleigh
    Hampshire
    Director
    25 Rosemoor Grove
    Chandlers Ford
    SO53 1TB Eastleigh
    Hampshire
    British43276250001
    JOHNSON, David John
    11 Cedar Wood Close
    Fair Oak
    SO50 7LN Southampton
    Hampshire
    Director
    11 Cedar Wood Close
    Fair Oak
    SO50 7LN Southampton
    Hampshire
    United KingdomBritish169075330001
    KNIGHT, Rex
    26 Shirley Avenue
    Shirley
    SO15 5NG Southampton
    Hampshire
    Director
    26 Shirley Avenue
    Shirley
    SO15 5NG Southampton
    Hampshire
    British56418030001
    KYRLE, Margaret Rita
    16 Park Road
    Chandlers Ford
    SO53 2EU Eastleigh
    Hampshire
    Director
    16 Park Road
    Chandlers Ford
    SO53 2EU Eastleigh
    Hampshire
    Great BritainBritish70818780001
    LAU WALKER, Anthony Stanley
    105a Epsom Road
    GU1 2DQ Guildford
    Surrey
    Director
    105a Epsom Road
    GU1 2DQ Guildford
    Surrey
    United KingdomBritish94797750001
    LIGHT, Timothy John
    Chestnut Avenue
    SO50 5FS Eastleigh
    Eastleigh College
    Hampshire
    Director
    Chestnut Avenue
    SO50 5FS Eastleigh
    Eastleigh College
    Hampshire
    United KingdomBritish90941460001
    LLOYD, Benjamin Mark
    8 Woolslope Road
    West Moors
    BH22 0PA Ferndown
    Dorset
    Director
    8 Woolslope Road
    West Moors
    BH22 0PA Ferndown
    Dorset
    United KingdomBritish3573130003
    NELLTHORPE, Shirley Ada
    Chestnut Avenue
    SO50 5FS Eastleigh
    Eastleigh College
    Hampshire
    Director
    Chestnut Avenue
    SO50 5FS Eastleigh
    Eastleigh College
    Hampshire
    EnglandBritish238786480001
    PARKINSON, Jill
    20 Crofton Way
    Swanmore
    SO32 2RF Southampton
    Hampshire
    Director
    20 Crofton Way
    Swanmore
    SO32 2RF Southampton
    Hampshire
    United KingdomBritish56581510001
    PRAIL, Sandra Beverley
    Chestnut Avenue
    SO50 5FS Eastleigh
    Eastleigh College
    Hampshire
    Director
    Chestnut Avenue
    SO50 5FS Eastleigh
    Eastleigh College
    Hampshire
    EnglandBritish155766190003
    QUIGLEY, Paul
    Woodstock
    Upper Church Road Shedfield
    SO32 2JB Southampton
    Hampshire
    Director
    Woodstock
    Upper Church Road Shedfield
    SO32 2JB Southampton
    Hampshire
    EnglandBritish73182350004
    RANKIN, Kathryn Elizabeth
    Leigh Road
    SO50 9YN Eastleigh
    Civic Offices
    Hampshire
    Uk
    Director
    Leigh Road
    SO50 9YN Eastleigh
    Civic Offices
    Hampshire
    Uk
    UkBritish135108360001
    REED, Christopher John
    Chestnut Avenue
    SO50 5FS Eastleigh
    Eastleigh College
    Hampshire
    Director
    Chestnut Avenue
    SO50 5FS Eastleigh
    Eastleigh College
    Hampshire
    United KingdomBritish164077490001
    REEVE, Alistair John
    Birch Lodge Winchester Road
    Chilworth
    SO16 7LG Southampton
    Director
    Birch Lodge Winchester Road
    Chilworth
    SO16 7LG Southampton
    British47255090001

    Who are the persons with significant control of SOUTH HAMPSHIRE COLLEGE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Natalie Wigman
    Chestnut Avenue
    SO50 5FS Eastleigh
    Eastleigh College
    Hampshire
    Apr 06, 2023
    Chestnut Avenue
    SO50 5FS Eastleigh
    Eastleigh College
    Hampshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Paul Cox
    Chestnut Avenue
    SO50 5FS Eastleigh
    Eastleigh College
    Hampshire
    Sep 01, 2020
    Chestnut Avenue
    SO50 5FS Eastleigh
    Eastleigh College
    Hampshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Mairead Taylor
    Chestnut Avenue
    SO50 5FS Eastleigh
    Eastleigh College
    Hampshire
    Sep 27, 2018
    Chestnut Avenue
    SO50 5FS Eastleigh
    Eastleigh College
    Hampshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jonathan Sendell
    Chestnut Avenue
    SO50 5FS Eastleigh
    Eastleigh College
    Hampshire
    Jul 05, 2018
    Chestnut Avenue
    SO50 5FS Eastleigh
    Eastleigh College
    Hampshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Miss Shirley Ada Nellthorpe
    Chestnut Avenue
    SO50 5FS Eastleigh
    Eastleigh College
    Hampshire
    Jul 05, 2017
    Chestnut Avenue
    SO50 5FS Eastleigh
    Eastleigh College
    Hampshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr David John Yeandle
    Chestnut Avenue
    SO50 5FS Eastleigh
    Eastleigh College
    Hampshire
    Jul 05, 2017
    Chestnut Avenue
    SO50 5FS Eastleigh
    Eastleigh College
    Hampshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Dr Christopher John Davis
    Chestnut Avenue
    SO50 5FS Eastleigh
    Eastleigh College
    Hampshire
    Apr 06, 2016
    Chestnut Avenue
    SO50 5FS Eastleigh
    Eastleigh College
    Hampshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Dr Janet Madeleine Edrich
    Chestnut Avenue
    SO50 5FS Eastleigh
    Eastleigh College
    Hampshire
    Apr 06, 2016
    Chestnut Avenue
    SO50 5FS Eastleigh
    Eastleigh College
    Hampshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Kathryn Elizabeth Rankin
    Leigh Road
    SO50 9YN Eastleigh
    Civic Offices
    England
    Apr 06, 2016
    Leigh Road
    SO50 9YN Eastleigh
    Civic Offices
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Paul Quigley
    Upper Church Road
    Shedfield
    SO32 2JB Southampton
    Woodstock
    England
    Apr 06, 2016
    Upper Church Road
    Shedfield
    SO32 2JB Southampton
    Woodstock
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for SOUTH HAMPSHIRE COLLEGE GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 01, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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