EXMOUTH COMMUNITY COLLEGE - EXMOUTH


Company Profile Company Filings

Overview

EXMOUTH COMMUNITY COLLEGE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from EXMOUTH and has the status: Active.
EXMOUTH COMMUNITY COLLEGE was incorporated 13 years ago on 07/03/2011 and has the registered number: 07554085. The accounts status is FULL and accounts are next due on 31/05/2025.

EXMOUTH COMMUNITY COLLEGE - EXMOUTH

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

EXMOUTH COMMUNITY COLLEGE
EXMOUTH
EX8 3AF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/03/2023 17/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SARAH ANN PICKERING Oct 1974 British Director 2023-10-19 CURRENT
MR PHILIP WALES Jan 1963 British Director 2016-07-05 CURRENT
MR NIGEL FLETCHER Jun 1972 British Director 2023-12-06 CURRENT
MS REBECCA HAYWOOD Mar 1973 British Director 2023-09-04 CURRENT
MR JASON STIRLING HILL Aug 1970 British Director 2021-09-01 CURRENT
MR THOMAS WILLIAM INMAN Nov 1977 British Director 2023-09-01 CURRENT
DR KAREN MICHELLE KNIGHT May 1966 British Director 2023-09-04 CURRENT
MRS ELIZABETH LEE Dec 1954 British Director 2019-04-23 CURRENT
DR EMILY JANE MCGRATH Jun 1976 British Director 2018-09-11 CURRENT
MRS AMY VICTORIA PHILLIPS Oct 1976 British Director 2020-11-19 CURRENT
MRS CLAIRE SAMANTHA WELLINGTON-SMITH Dec 1976 British Director 2022-06-27 CURRENT
MRS CLAIRE ELIZABETH FEGAN Jan 1980 British Director 2022-10-20 CURRENT
MISS AMBER WHITE Nov 1995 British Director 2023-10-06 CURRENT
DR DARYL PAUL WILKERSON Aug 1978 British Director 2022-02-11 CURRENT
MR MATTHEW BURRELL Secretary 2020-07-01 CURRENT
MISS JILL MARION ELSON Sep 1948 British Director 2011-03-07 UNTIL 2022-08-31 RESIGNED
MRS PATRICIA ANNE GRAHAM Jan 1941 British Director 2011-03-23 UNTIL 2016-07-05 RESIGNED
DR ANDREW GELLING Nov 1965 British Director 2012-11-07 UNTIL 2020-11-19 RESIGNED
MRS ELIZABETH LEE Dec 1954 British Director 2011-03-07 UNTIL 2014-09-17 RESIGNED
MRS ANN PINKERTON GRANGE Apr 1969 Scottish Director 2015-04-01 UNTIL 2016-09-02 RESIGNED
MR ROBERT FRANCIS GRAY Feb 1980 British Director 2022-10-20 UNTIL 2022-11-28 RESIGNED
MR ROBERT KIMBELL JOHNSON Apr 1949 British Director 2012-09-13 UNTIL 2021-09-03 RESIGNED
MRS RUTH MARION JONES Mar 1963 British Director 2011-03-23 UNTIL 2018-08-31 RESIGNED
MRS LESLEY MISZEWSKA Aug 1960 British Director 2011-03-23 UNTIL 2023-03-31 RESIGNED
MS LYN MARIE EDWARDSON Dec 1973 British Director 2016-01-01 UNTIL 2017-12-06 RESIGNED
MRS ELIZABETH DYMOND Oct 1979 British Director 2019-04-23 UNTIL 2023-12-31 RESIGNED
MR ROGER WILLIAM LAWRENCE Apr 1944 British Director 2011-03-23 UNTIL 2017-08-31 RESIGNED
MRS KIM MICHELLE DEARSLY Secretary 2011-03-07 UNTIL 2020-06-30 RESIGNED
MR GARY CHRISTOPHER BOWEN Apr 1965 British Director 2019-09-26 UNTIL 2023-09-25 RESIGNED
MRS LINDA BROWN Feb 1953 British Director 2011-03-07 UNTIL 2012-03-31 RESIGNED
MISS JESSICA CAIN Oct 1983 British Director 2022-10-20 UNTIL 2023-02-03 RESIGNED
MR IAN ROSS PURCHASE Oct 1976 British Director 2015-01-01 UNTIL 2015-04-09 RESIGNED
MR PAUL WILLIAM NETHERTON Feb 1969 British Director 2022-10-19 UNTIL 2023-07-21 RESIGNED
MISS ESTHER RUTH BIRCH May 1973 British Director 2022-02-11 UNTIL 2022-08-31 RESIGNED
CLARE BABBAGE Apr 1972 British Director 2011-12-01 UNTIL 2018-08-31 RESIGNED
LEAH JAYNE ALLEN Nov 1970 British Director 2020-01-27 UNTIL 2022-08-31 RESIGNED
MR ANTHONY KENNETH ALEXANDER Nov 1948 British Director 2011-03-23 UNTIL 2017-08-31 RESIGNED
SAMANTHA JANE COLLETT Feb 1972 British Director 2011-12-01 UNTIL 2016-10-30 RESIGNED
MR ANDREW JOHN DAVIS Oct 1967 British Director 2017-09-01 UNTIL 2023-08-31 RESIGNED
MS VIVIEN BERNICE ANNE DUVAL-STEER Jul 1953 British Director 2011-03-23 UNTIL 2017-08-31 RESIGNED
MR RYAN MARC OATES Jan 1985 British Director 2023-01-03 UNTIL 2023-07-21 RESIGNED
MR RAYMOND DAVISON Aug 1945 British Director 2011-03-23 UNTIL 2019-03-31 RESIGNED
MR ROBERT IAN MITCHELL Mar 1957 British Director 2011-03-23 UNTIL 2021-09-14 RESIGNED
MRS LOUISE BOUD Oct 1964 British Director 2011-03-07 UNTIL 2016-04-08 RESIGNED
MS LUCY JOAN MEADOWCROFT Oct 1975 British Director 2023-10-19 UNTIL 2024-03-12 RESIGNED
MR MALCOLM FRANCIS MCDONOUGH May 1955 British Director 2017-03-01 UNTIL 2019-02-11 RESIGNED
MS CLAIR ROWAN MCCOLL Feb 1979 British Director 2015-12-01 UNTIL 2019-04-05 RESIGNED
MS BARBARA CLARE MASON Oct 1952 British Director 2011-03-23 UNTIL 2015-08-31 RESIGNED
MR IAN MALCOLM MACQUEEN Mar 1947 British Director 2015-09-16 UNTIL 2020-09-21 RESIGNED
MS SUZANNE KIRSTY LOADER Jan 1989 British Director 2018-09-01 UNTIL 2019-02-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DARTINGTON TRADING COMPANY LIMITED(THE) DEVON Active SMALL 47190 - Other retail sale in non-specialised stores
E D P DRUG & ALCOHOL SERVICES DURHAM ENGLAND Active FULL 86900 - Other human health activities
ANTECH LIMITED EXETER Active GROUP 09100 - Support activities for petroleum and natural gas extraction
MOUNT KELLY FOUNDATION GOVERNORS TAVISTOCK Active DORMANT 85200 - Primary education
ALEXTRA LTD EXETER Active MICRO ENTITY 62090 - Other information technology service activities
VANQUISH INDUSTRIES LIMITED EXMOUTH Dissolved... NO ACCOUNTS FILED 7415 - Holding Companies including Head Offices
J BABBAGE & CO LIMITED Dissolved... TOTAL EXEMPTION FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
LEAH ALLEN ASSOCIATES LIMITED EXMOUTH Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
BALANCE INTERNATIONAL LIMITED EXMOUTH Dissolved... DORMANT 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
GOGREEN PRODUCTS LTD. EXMOUTH Dissolved... DORMANT 46750 - Wholesale of chemical products
GREENEASY LIMITED DROITWICH Dissolved... TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
HUISH EPISCOPI ACADEMY LANGPORT Active GROUP 85310 - General secondary education
BIGFIRE LIMITED DROITWICH SPA ... TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
HUISH TRADING LIMITED LANGPORT Active SMALL 56290 - Other food services
HANSA GARDEN LIMITED EXETER ENGLAND Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
EAST DEVON HEALTH LIMITED CHARD UNITED KINGDOM Active TOTAL EXEMPTION FULL 86210 - General medical practice activities
CURVECONSULT LTD EXMOUTH ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
PAUL NETHERTON RISK & RESILIENCE CONSULTANCY LTD EXETER UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
WELLSPRING TUTORING & MENTORING LTD EXMOUTH ENGLAND Active NO ACCOUNTS FILED 85590 - Other education n.e.c.