SOUTH HAMPSHIRE COLLEGE GROUP LIMITED
Overview
| Company Name | SOUTH HAMPSHIRE COLLEGE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02912213 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SOUTH HAMPSHIRE COLLEGE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| EASTLEIGH COLLEGE LIMITED | Mar 24, 1994 | Mar 24, 1994 |
What are the latest accounts for SOUTH HAMPSHIRE COLLEGE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for SOUTH HAMPSHIRE COLLEGE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Sep 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 29, 2025 |
| Overdue | No |
What are the latest filings for SOUTH HAMPSHIRE COLLEGE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Jul 31, 2025 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2025 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Stephen Andrew Marston as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sandra Beverley Prail as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2024 | 10 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Certificate of change of name Company name changed eastleigh college LIMITED\certificate issued on 16/12/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Sep 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Second filing of Confirmation Statement dated Sep 29, 2023 | 3 pages | RP04CS01 | ||||||||||
Accounts for a small company made up to Jul 31, 2023 | 11 pages | AA | ||||||||||
Appointment of Mrs Sandra Beverley Prail as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Natalie Wigman as a director on Apr 01, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 29, 2023 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Appointment of Ms Georgina Ruth Flood as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew David Kaye as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon David Winkworth as a director on Aug 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Cox as a director on Aug 01, 2023 | 1 pages | TM01 | ||||||||||
Cessation of Natalie Wigman as a person with significant control on Aug 01, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Paul Cox as a person with significant control on Aug 01, 2023 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Jul 31, 2022 | 11 pages | AA | ||||||||||
Second filing for the appointment of Mr Peter Anthony Joddrell as a director | 3 pages | RP04AP01 | ||||||||||
Notification of Natalie Wigman as a person with significant control on Apr 06, 2023 | 2 pages | PSC01 | ||||||||||
Who are the officers of SOUTH HAMPSHIRE COLLEGE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FLOOD, Georgina Ruth | Director | Bishopsfield Road PO14 1NH Fareham South Hampshire College Group England | United Kingdom | British | 312756840001 | |||||
| JODDRELL, Peter Anthony | Director | Bishopsfield Road PO14 1NH Fareham South Hampshire College Group England | England | British | 308397330001 | |||||
| KAYE, Andrew David | Director | Bishopsfield Road PO14 1NH Fareham South Hampshire College Group England | England | British | 102634260004 | |||||
| MARSTON, Stephen Andrew | Director | Bishopsfield Road PO14 1NH Fareham South Hampshire College Group England | England | English | 298669910001 | |||||
| CHALK, Fiona | Secretary | Chestnut Avenue SO50 5FS Eastleigh Eastleigh College Hampshire | 293404050001 | |||||||
| COOPER, Robert George | Secretary | 25 St Helena Way PO16 8NY Fareham Hampshire | British | 38278300001 | ||||||
| DAVIS, Christopher John, Dr | Secretary | Chestnut Avenue SO50 5FS Eastleigh Eastleigh College Hampshire England | 192366250001 | |||||||
| HARTMAN, Deborah Ann | Secretary | 22 Stavedown Road South Wonston SO21 3HA Winchester Hampshire | British | 67241490001 | ||||||
| STONE, Philip Roy | Secretary | 7 Walkers Lane South Blackfield SO45 1YN Southampton Hampshire | British | 76712610001 | ||||||
| THOMPSON, Christine | Secretary | 92 Evelegh Road PO6 1DN Portsmouth Hampshire | British | 55642070001 | ||||||
| BARTRUM, Thomas Reynolds | Director | 76 Glenfield Avenue Bitterne SO18 4EU Southampton Hampshire | British | 38278290001 | ||||||
| BATEY, Veronica Frances | Director | Ridge House The Drove Botley Road Horton Heath SO50 7DR Eastleigh Hampshire | British | 39301520001 | ||||||
| BRUNNEN, David James | Director | The Crest Garrison Hill SO32 3QL Droxford Hampshire | England | British | 76304130001 | |||||
| CALVERLEY, Tom | Director | 13 Chestnut Close Chandlers Ford SO53 3HH Eastleigh Hampshire | British | 56762030002 | ||||||
| COX, Paul | Director | Chestnut Avenue SO50 5FS Eastleigh Eastleigh College Hampshire | England | British | 228540040001 | |||||
| CROSS, Colin Arthur | Director | 8 Old Cottage Close West Wellow SO51 6RL Romsey Hampshire | British | 9610190001 | ||||||
| DORE, Carl | Director | Willowfield Ladycroft SO24 0QS Alresford Hampshire | United Kingdom | British | 39301580001 | |||||
| EDRICH, Janet Madeleine, Dr | Director | Chestnut Avenue SO50 5FS Eastleigh Eastleigh College Hampshire | England | British | 185440060001 | |||||
| FOX, Donald Peter, Doctor | Director | Gorsedown House Owslebury SO21 1LN Winchester Hampshire | British | 45852510004 | ||||||
| GILES, Nicholas Kevin | Director | 2 The Linnets Rose Farm Totton SO40 8UR Southampton Hampshire | English | 39301720001 | ||||||
| HACKETT, Penelope Jane, Dr | Director | 1 Hurdles Mead Milford On Sea SO41 0EA Lymington Hampshire | British | 62646880001 | ||||||
| HERBERT, Paul Lyle John | Director | 25 Rosemoor Grove Chandlers Ford SO53 1TB Eastleigh Hampshire | British | 43276250001 | ||||||
| JOHNSON, David John | Director | 11 Cedar Wood Close Fair Oak SO50 7LN Southampton Hampshire | United Kingdom | British | 169075330001 | |||||
| KNIGHT, Rex | Director | 26 Shirley Avenue Shirley SO15 5NG Southampton Hampshire | British | 56418030001 | ||||||
| KYRLE, Margaret Rita | Director | 16 Park Road Chandlers Ford SO53 2EU Eastleigh Hampshire | Great Britain | British | 70818780001 | |||||
| LAU WALKER, Anthony Stanley | Director | 105a Epsom Road GU1 2DQ Guildford Surrey | United Kingdom | British | 94797750001 | |||||
| LIGHT, Timothy John | Director | Chestnut Avenue SO50 5FS Eastleigh Eastleigh College Hampshire | United Kingdom | British | 90941460001 | |||||
| LLOYD, Benjamin Mark | Director | 8 Woolslope Road West Moors BH22 0PA Ferndown Dorset | United Kingdom | British | 3573130003 | |||||
| NELLTHORPE, Shirley Ada | Director | Chestnut Avenue SO50 5FS Eastleigh Eastleigh College Hampshire | England | British | 238786480001 | |||||
| PARKINSON, Jill | Director | 20 Crofton Way Swanmore SO32 2RF Southampton Hampshire | United Kingdom | British | 56581510001 | |||||
| PRAIL, Sandra Beverley | Director | Chestnut Avenue SO50 5FS Eastleigh Eastleigh College Hampshire | England | British | 155766190003 | |||||
| QUIGLEY, Paul | Director | Woodstock Upper Church Road Shedfield SO32 2JB Southampton Hampshire | England | British | 73182350004 | |||||
| RANKIN, Kathryn Elizabeth | Director | Leigh Road SO50 9YN Eastleigh Civic Offices Hampshire Uk | Uk | British | 135108360001 | |||||
| REED, Christopher John | Director | Chestnut Avenue SO50 5FS Eastleigh Eastleigh College Hampshire | United Kingdom | British | 164077490001 | |||||
| REEVE, Alistair John | Director | Birch Lodge Winchester Road Chilworth SO16 7LG Southampton | British | 47255090001 |
Who are the persons with significant control of SOUTH HAMPSHIRE COLLEGE GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Natalie Wigman | Apr 06, 2023 | Chestnut Avenue SO50 5FS Eastleigh Eastleigh College Hampshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Paul Cox | Sep 01, 2020 | Chestnut Avenue SO50 5FS Eastleigh Eastleigh College Hampshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Mairead Taylor | Sep 27, 2018 | Chestnut Avenue SO50 5FS Eastleigh Eastleigh College Hampshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jonathan Sendell | Jul 05, 2018 | Chestnut Avenue SO50 5FS Eastleigh Eastleigh College Hampshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Miss Shirley Ada Nellthorpe | Jul 05, 2017 | Chestnut Avenue SO50 5FS Eastleigh Eastleigh College Hampshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David John Yeandle | Jul 05, 2017 | Chestnut Avenue SO50 5FS Eastleigh Eastleigh College Hampshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Dr Christopher John Davis | Apr 06, 2016 | Chestnut Avenue SO50 5FS Eastleigh Eastleigh College Hampshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Dr Janet Madeleine Edrich | Apr 06, 2016 | Chestnut Avenue SO50 5FS Eastleigh Eastleigh College Hampshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Kathryn Elizabeth Rankin | Apr 06, 2016 | Leigh Road SO50 9YN Eastleigh Civic Offices England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Paul Quigley | Apr 06, 2016 | Upper Church Road Shedfield SO32 2JB Southampton Woodstock England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for SOUTH HAMPSHIRE COLLEGE GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 01, 2023 | 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 |
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