BROCKHILL PARK PERFORMING ARTS COLLEGE - HYTHE


Company Profile Company Filings

Overview

BROCKHILL PARK PERFORMING ARTS COLLEGE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HYTHE and has the status: Active.
BROCKHILL PARK PERFORMING ARTS COLLEGE was incorporated 12 years ago on 22/07/2011 and has the registered number: 07715043. The accounts status is FULL and accounts are next due on 31/05/2025.

BROCKHILL PARK PERFORMING ARTS COLLEGE - HYTHE

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

SANDLING ROAD
HYTHE
KENT
CT21 4HL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/07/2023 05/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
REVEREND BARRY KNOTT May 1964 British Director 2020-11-25 CURRENT
DR FELICITY ELIZABETH DUNWORTH Jun 1953 British Director 2017-09-01 CURRENT
MRS MARION EMPTAGE Dec 1953 British Director 2015-11-03 CURRENT
MARK JAMES HERBERT May 1967 British Director 2011-07-22 CURRENT
MRS REBECCA PROUT Jun 1978 English Director 2023-03-15 CURRENT
DR SUSANNE PETRA MARIA WARRILOW Jan 1964 British Director 2013-09-05 CURRENT
MRS PAMELA MARY PARNELL May 1952 British Director 2013-09-05 CURRENT
MR CHARLES JOSEPH Sep 1963 British Director 2022-07-18 CURRENT
MR PETER NATHAN O'DONNELL Jan 1963 British Director 2022-06-29 CURRENT
MR BRIAN MULLEN Feb 1964 British Director 2016-09-01 CURRENT
MR GEOFF ARTHUR MILES Dec 1951 British Director 2019-03-13 CURRENT
REVERAND ROGER MARTIN Oct 1942 British Director 2017-12-29 CURRENT
MRS JULIE LOWE May 1973 British Director 2022-03-16 CURRENT
MR PETER TREVOR YOUNG Apr 1960 British Director 2011-07-22 UNTIL 2018-07-20 RESIGNED
ANNEKE GREETJIE TIDMARSH Aug 1956 Dutch Director 2011-07-22 UNTIL 2020-04-02 RESIGNED
MAUREEN JOAN STANLEY Oct 1955 British Director 2011-07-22 UNTIL 2016-04-10 RESIGNED
SONETTE ANDREA SCHWARTZ May 1964 British Director 2011-07-22 UNTIL 2022-07-18 RESIGNED
MRS MANDY JONES Jun 1969 British Director 2013-11-20 UNTIL 2014-07-09 RESIGNED
MR DOUGLAS RUSSELL NEILSON Mar 1950 British Director 2011-07-22 UNTIL 2021-11-03 RESIGNED
MR BRIAN PATRICK MULLEN Feb 1964 British Director 2011-07-22 UNTIL 2012-01-18 RESIGNED
REVEREND STEPHEN MCCAULAY Jan 1961 British Director 2017-09-01 UNTIL 2017-12-31 RESIGNED
ANITA MICHELLE LEEDS Sep 1971 British Director 2011-07-22 UNTIL 2015-07-31 RESIGNED
MRS BARBARA LANDERS Jan 1933 British Director 2011-07-22 UNTIL 2020-09-23 RESIGNED
MR DAVID WALTER MACE HILL Apr 1958 British Director 2011-07-22 UNTIL 2013-07-01 RESIGNED
MR MATTHEW CROFTS Sep 1980 British Director 2016-07-06 UNTIL 2019-09-30 RESIGNED
MR NICHOLAS JOHN COOPER Dec 1962 British Director 2011-07-22 UNTIL 2016-04-10 RESIGNED
MR PAUL WILLIAM CHANNER Feb 1969 British Director 2017-11-15 UNTIL 2021-09-23 RESIGNED
MRS CRESSIDA MARY BROOKS May 1961 British Director 2011-07-22 UNTIL 2013-11-20 RESIGNED
MRS CRESSIDA MARY BROOKS May 1961 British Director 2014-01-01 UNTIL 2017-12-31 RESIGNED
CLARE EMILY BAKER Nov 1969 British Director 2011-07-22 UNTIL 2013-11-02 RESIGNED
MRS JULIE ANNE CHANNER Dec 1965 British Director 2017-11-15 UNTIL 2021-09-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Anne Tidmarsh 2019-02-13 - 2019-02-13 8/1956 Hythe   Kent Voting rights 25 to 50 percent as firm
Mrs Marion Emptage 2018-09-19 - 2020-03-31 12/1953 Hythe   Kent Voting rights 25 to 50 percent
Mrs Sonette Schwartz 2016-04-06 - 2020-03-31 4/1964 Hythe   Kent Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Mark James Herbert 2016-04-06 - 2020-03-31 5/1967 Hythe   Kent Voting rights 25 to 50 percent
Mrs Barbara Landers 2016-04-06 - 2018-09-19 1/1933 Hythe   Kent Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE LANDERS CONSULTANCY LIMITED SALTWOOD HYTHE Dissolved... DORMANT 99999 - Dormant Company
FRANFIND LIMITED MAIDSTONE Active DORMANT 70229 - Management consultancy activities other than financial management
CXK ASHFORD Active GROUP 85590 - Other education n.e.c.
PUMPKINS AND DRAGONFLIES LIMITED KENT Dissolved... TOTAL EXEMPTION SMALL 47710 - Retail sale of clothing in specialised stores
BUSBYS LIMITED TENTERDEN Active DORMANT 74990 - Non-trading company
THE ORPHEUS CENTRE TRUST GODSTONE Active FULL 85590 - Other education n.e.c.
THE OPEN COLLEGE NETWORK SOUTH EAST REGION LIMITED WOKING ENGLAND Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
STONES ACCOUNTANCY LIMITED MAIDSTONE Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
GO 4 DINING LIMITED FOLKESTONE Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
SANDWICH TECHNOLOGY SCHOOL SANDWICH Active FULL 85310 - General secondary education
FOLKESTONE RUGBY CLUB LIMITED FOLKESTONE Active MICRO ENTITY 93199 - Other sports activities
D R NEILSON CONSULTANTS LIMITED FOLKESTONE Dissolved... 82990 - Other business support service activities n.e.c.
FRFC TRADING LIMITED MAIDSTONE UNITED KINGDOM Dissolved... DORMANT 96090 - Other service activities n.e.c.
A BETTER CHOICE FOR PROPERTY DEVELOPMENT LIMITED ASHFORD UNITED KINGDOM Active FULL 41100 - Development of building projects
TIDMARSH CONSULTANCY LTD HYTHE ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities