Warning: file_put_contents(c/79c84662246f8916a4866e0c051a836f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Brockhill Park Performing Arts College, CT21 4HL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BROCKHILL PARK PERFORMING ARTS COLLEGE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brockhill Park Performing Arts College. The company was founded 12 years ago and was given the registration number 07715043. The firm's registered office is in HYTHE. You can find them at Sandling Road, Saltwood, Hythe, Kent. This company's SIC code is 85310 - General secondary education.

Company Information

Name:BROCKHILL PARK PERFORMING ARTS COLLEGE
Company Number:07715043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2011
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Sandling Road, Saltwood, Hythe, Kent, CT21 4HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sandling Road, Saltwood, Hythe, CT21 4HL

Director01 September 2017Active
Brockhill Park Performing Arts College, Sandling Road, Saltwood, Hythe, England, CT21 4HL

Director03 November 2015Active
Sandling Road, Saltwood, Hythe, United Kingdom, CT21 4HL

Director22 July 2011Active
Sandling Road, Saltwood, Hythe, CT21 4HL

Director18 July 2022Active
Sandling Road, Saltwood, Hythe, CT21 4HL

Director25 November 2020Active
Sandling Road, Saltwood, Hythe, CT21 4HL

Director16 March 2022Active
Sandling Road, Saltwood, Hythe, CT21 4HL

Director29 December 2017Active
Sandling Road, Saltwood, Hythe, CT21 4HL

Director13 March 2019Active
Sandling Road, Saltwood, Hythe, CT21 4HL

Director01 September 2016Active
Sandling Road, Saltwood, Hythe, CT21 4HL

Director29 June 2022Active
Sandling Road, Saltwood, Hythe, United Kingdom, CT21 4HL

Director05 September 2013Active
Sandling Road, Saltwood, Hythe, CT21 4HL

Director15 March 2023Active
Sandling Road, Saltwood, Hythe, United Kingdom, CT21 4HL

Director05 September 2013Active
Sandling Road, Saltwood, Hythe, United Kingdom, CT21 4HL

Director22 July 2011Active
Sandling Road, Saltwood, Hythe, United Kingdom, CT21 4HL

Director01 January 2014Active
Sandling Road, Saltwood, Hythe, United Kingdom, CT21 4HL

Director22 July 2011Active
Sandling Road, Saltwood, Hythe, CT21 4HL

Director15 November 2017Active
Sandling Road, Saltwood, Hythe, CT21 4HL

Director15 November 2017Active
Sandling Road, Saltwood, Hythe, United Kingdom, CT21 4HL

Director22 July 2011Active
Sandling Road, Saltwood, Hythe, CT21 4HL

Director06 July 2016Active
Sandling Road, Saltwood, Hythe, United Kingdom, CT21 4HL

Director22 July 2011Active
Sandling Road, Saltwood, Hythe, United Kingdom, CT21 4HL

Director20 November 2013Active
Sandling Road, Saltwood, Hythe, United Kingdom, CT21 4HL

Director22 July 2011Active
Sandling Road, Saltwood, Hythe, United Kingdom, CT21 4HL

Director22 July 2011Active
Sandling Road, Saltwood, Hythe, CT21 4HL

Director01 September 2017Active
Sandling Road, Saltwood, Hythe, United Kingdom, CT21 4HL

Director22 July 2011Active
Sandling Road, Saltwood, Hythe, United Kingdom, CT21 4HL

Director22 July 2011Active
Sandling Road, Saltwood, Hythe, United Kingdom, CT21 4HL

Director22 July 2011Active
Sandling Road, Saltwood, Hythe, United Kingdom, CT21 4HL

Director22 July 2011Active
Sandling Road, Saltwood, Hythe, United Kingdom, CT21 4HL

Director22 July 2011Active
Sandling Road, Saltwood, Hythe, United Kingdom, CT21 4HL

Director22 July 2011Active

People with Significant Control

Mrs Anne Tidmarsh
Notified on:13 February 2019
Status:Active
Date of birth:August 1956
Nationality:British
Address:Sandling Road, Saltwood, Hythe, CT21 4HL
Nature of control:
  • Voting rights 25 to 50 percent as firm
Mrs Marion Emptage
Notified on:19 September 2018
Status:Active
Date of birth:December 1953
Nationality:British
Address:Sandling Road, Saltwood, Hythe, CT21 4HL
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Sonette Schwartz
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:Sandling Road, Saltwood, Hythe, CT21 4HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark James Herbert
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:Sandling Road, Saltwood, Hythe, CT21 4HL
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Barbara Landers
Notified on:06 April 2016
Status:Active
Date of birth:January 1933
Nationality:British
Address:Sandling Road, Saltwood, Hythe, CT21 4HL
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-02-10Accounts

Accounts with accounts type full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-01-13Accounts

Accounts with accounts type full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Persons with significant control

Notification of a person with significant control statement.

Download
2020-04-09Persons with significant control

Cessation of a person with significant control.

Download
2020-04-09Persons with significant control

Cessation of a person with significant control.

Download
2020-04-09Persons with significant control

Cessation of a person with significant control.

Download
2020-04-03Officers

Change person director company with change date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2019-12-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.