EASTLEIGH COLLEGE LIMITED - EASTLEIGH


Company Profile Company Filings

Overview

EASTLEIGH COLLEGE LIMITED is a Private Limited Company from EASTLEIGH and has the status: Active.
EASTLEIGH COLLEGE LIMITED was incorporated 30 years ago on 24/03/1994 and has the registered number: 02912213. The accounts status is SMALL and accounts are next due on 30/04/2024.

EASTLEIGH COLLEGE LIMITED - EASTLEIGH

This company is listed in the following categories:
45200 - Maintenance and repair of motor vehicles

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

EASTLEIGH COLLEGE
EASTLEIGH
HAMPSHIRE
SO50 5FS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/09/2023 13/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PETER ANTHONY JODDRELL Oct 1981 British Director 2023-04-06 CURRENT
MRS SANDRA BEVERLEY PRAIL Jan 1966 British Director 2024-04-01 CURRENT
ANDREW DAVID KAYE Dec 1977 British Director 2023-08-01 CURRENT
MS GEORGINA RUTH FLOOD Jun 1977 British Director 2023-08-01 CURRENT
MR CHRISTOPHER JOHN REED Apr 1950 British Director 2011-09-21 UNTIL 2013-07-03 RESIGNED
ALBERT ROBERTS May 1942 British Director 1994-03-24 UNTIL 1996-08-31 RESIGNED
JONATHAN SENDELL Jun 1959 British Director 2018-07-05 UNTIL 2023-03-31 RESIGNED
MR PAUL QUIGLEY Jul 1950 British Director 2008-12-10 UNTIL 2017-05-17 RESIGNED
MRS JILL PARKINSON Feb 1947 British Director 1997-11-26 UNTIL 1998-06-03 RESIGNED
MRS SHIRLEY ADA NELLTHORPE Jan 1955 British Director 2017-07-05 UNTIL 2020-06-18 RESIGNED
MR BENJAMIN MARK LLOYD Mar 1964 British Director 2000-11-01 UNTIL 2002-03-20 RESIGNED
MR TIMOTHY JOHN LIGHT Apr 1955 British Director 2011-09-21 UNTIL 2014-07-02 RESIGNED
KATHRYN ELIZABETH RANKIN Oct 1957 British Director 2013-12-11 UNTIL 2017-07-05 RESIGNED
CHRISTINE THOMPSON Secretary 1997-03-19 UNTIL 1999-08-12 RESIGNED
PHILIP ROY STONE Sep 1946 Secretary 2001-02-12 UNTIL 2014-09-30 RESIGNED
DEBORAH ANN HARTMAN Jul 1957 British Secretary 1999-11-01 UNTIL 2001-02-12 RESIGNED
DR CHRISTOPHER JOHN DAVIS Secretary 2014-10-01 UNTIL 2021-12-31 RESIGNED
ROBERT GEORGE COOPER Secretary 1994-03-24 UNTIL 1997-02-14 RESIGNED
MRS FIONA CHALK Secretary 2022-01-01 UNTIL 2022-11-30 RESIGNED
PAUL LYLE JOHN HERBERT Dec 1943 British Director 1994-11-09 UNTIL 2003-05-31 RESIGNED
DAVID JOHN YEANDLE Jul 1953 British Director 2017-07-05 UNTIL 2018-07-04 RESIGNED
MR PAUL COX Sep 1979 British Director 2020-09-01 UNTIL 2023-08-01 RESIGNED
DOCTOR DONALD PETER FOX May 1942 British Director 2006-08-01 UNTIL 2008-12-09 RESIGNED
DR JANET MADELEINE EDRICH Oct 1956 British Director 2014-09-01 UNTIL 2020-08-31 RESIGNED
CARL DORE Sep 1938 British Director 1994-03-26 UNTIL 1996-12-12 RESIGNED
DAVID JOHN JOHNSON Mar 1951 British Director 1994-03-26 UNTIL 1994-11-09 RESIGNED
COLIN ARTHUR CROSS Nov 1952 British Director 1997-11-26 UNTIL 2001-11-01 RESIGNED
TOM CALVERLEY Oct 1943 British Director 2002-03-20 UNTIL 2006-07-31 RESIGNED
DAVID JAMES BRUNNEN Nov 1944 British Director 2004-12-15 UNTIL 2011-08-20 RESIGNED
VERONICA FRANCES BATEY Oct 1934 British Director 1994-03-26 UNTIL 1997-07-09 RESIGNED
THOMAS REYNOLDS BARTRUM Oct 1931 British Director 1994-03-24 UNTIL 1997-08-26 RESIGNED
ALISTAIR JOHN REEVE Oct 1950 British Director 1994-03-24 UNTIL 2000-11-01 RESIGNED
REX KNIGHT Jul 1958 British Director 1997-11-26 UNTIL 2004-07-30 RESIGNED
DR PENELOPE JANE HACKETT Apr 1950 British Director 1997-11-26 UNTIL 2002-12-31 RESIGNED
ANTHONY STANLEY LAU WALKER May 1951 British Director 2002-12-01 UNTIL 2014-08-31 RESIGNED
MR SIMON WINKWORTH Jul 1978 British Director 2022-12-14 UNTIL 2023-08-01 RESIGNED
NATALIE WIGMAN Sep 1975 British Director 2023-04-06 UNTIL 2024-04-01 RESIGNED
MRS MAIREAD TAYLOR Mar 1970 British Director 2018-09-27 UNTIL 2022-10-03 RESIGNED
MARGARET RITA KYRLE Apr 1938 British Director 2003-11-01 UNTIL 2011-08-20 RESIGNED
NICHOLAS KEVIN GILES Dec 1952 English Director 1994-03-26 UNTIL 1995-08-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Natalie Wigman 2023-04-06 - 2023-08-01 9/1975 Eastleigh   Hampshire Significant influence or control
Mr Paul Cox 2020-09-01 - 2023-08-01 9/1979 Eastleigh   Hampshire Significant influence or control
Mrs Mairead Taylor 2018-09-27 - 2022-10-03 3/1970 Eastleigh   Hampshire Significant influence or control
Mr Jonathan Sendell 2018-07-05 - 2023-03-31 6/1959 Eastleigh   Hampshire Significant influence or control
Miss Shirley Ada Nellthorpe 2017-07-05 - 2020-06-18 1/1955 Eastleigh   Hampshire Significant influence or control
Mr David John Yeandle 2017-07-05 - 2018-07-04 7/1953 Eastleigh   Hampshire Significant influence or control
Dr Christopher John Davis 2016-04-06 - 2021-12-31 5/1959 Eastleigh   Hampshire Significant influence or control
Dr Janet Madeleine Edrich 2016-04-06 - 2020-08-31 10/1956 Eastleigh   Hampshire Significant influence or control
Ms Kathryn Elizabeth Rankin 2016-04-06 - 2017-07-05 10/1957 Eastleigh   Significant influence or control
Mr Paul Quigley 2016-04-06 - 2017-05-17 7/1950 Southampton   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EASTSLEEP LIMITED EASTLEIGH HANTS Active UNAUDITED ABRIDGED 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
MITIE LANDSCAPES LIMITED LONDON ENGLAND Active FULL 81300 - Landscape service activities
THE UNIVERSITY OF SOUTHAMPTON SCIENCE PARK LIMITED SCIENCE PARK, SOUTHAMPTON Active FULL 68209 - Other letting and operating of own or leased real estate
WINCHESTER HOUSING TRUST LIMITED EASTLEIGH ENGLAND Active FULL 68201 - Renting and operating of Housing Association real estate
THE CLEANING AND SUPPORT SERVICES ASSOCIATION LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
SOUTHAMPTON INNOVATIONS LIMITED SOUTHAMPTON Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
ONE COMMUNITY EASTLEIGH EASTLEIGH ENGLAND Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled
PHOTONIC INNOVATIONS LIMITED SOUTHAMPTON Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
VERGO PEST MANAGEMENT LTD GLOUCESTER ENGLAND Active FULL 81291 - Disinfecting and exterminating services
SKILL QUEST TRUST LTD SOUTHAMPTON Dissolved... FULL 85600 - Educational support services
SOUTHAMPTON SCIENCE PARK LIMITED SOUTHAMPTON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
WHEATSHEAF TRUST SOUTHAMPTON Dissolved... GROUP 96090 - Other service activities n.e.c.
MITIE CLEANING SERVICES LIMITED LONDON ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
BUSINESS SOUTH LIMITED SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MITIE DORMANT (NO.1) LIMITED LONDON ENGLAND ... DORMANT 81299 - Other cleaning services
WYVERN COLLEGE ACADEMY TRUST EASTLEIGH Active GROUP 85310 - General secondary education
UNIVERSITY CAMPUS ST ALBANS LIMITED HATFIELD Dissolved... SMALL 85590 - Other education n.e.c.
TOGETHER TRAINING LTD WATFORD ENGLAND Active SMALL 85320 - Technical and vocational secondary education
WHT HOMES LIMITED EASTLEIGH ENGLAND Dissolved... TOTAL EXEMPTION FULL 68201 - Renting and operating of Housing Association real estate

Free Reports Available

Report Date Filed Date of Report Assets
EASTLEIGH COLLEGE LIMITED 2021-04-29 31-07-2020 £91 Cash £100 equity