UKBizDB.co.uk

EASTLEIGH COLLEGE LIMITED

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

This company is commonly known as Eastleigh College Limited. The company was founded 30 years ago and was given the registration number 02912213. The firm's registered office is in EASTLEIGH. You can find them at Eastleigh College, Chestnut Avenue, Eastleigh, Hampshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:EASTLEIGH COLLEGE LIMITED
Company Number:02912213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1994
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Eastleigh College, Chestnut Avenue, Eastleigh, Hampshire, SO50 5FS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eastleigh College, Chestnut Avenue, Eastleigh, SO50 5FS

Director01 August 2023Active
Eastleigh College, Chestnut Avenue, Eastleigh, SO50 5FS

Director06 April 2023Active
Eastleigh College, Chestnut Avenue, Eastleigh, SO50 5FS

Director01 August 2023Active
Eastleigh College, Chestnut Avenue, Eastleigh, SO50 5FS

Director06 April 2023Active
Eastleigh College, Chestnut Avenue, Eastleigh, SO50 5FS

Secretary01 January 2022Active
25 St Helena Way, Fareham, PO16 8NY

Secretary24 March 1994Active
Eastleigh College, Chestnut Avenue, Eastleigh, England, SO50 5FS

Secretary01 October 2014Active
22 Stavedown Road, South Wonston, Winchester, SO21 3HA

Secretary01 November 1999Active
7 Walkers Lane South, Blackfield, Southampton, SO45 1YN

Secretary12 February 2001Active
92 Evelegh Road, Portsmouth, PO6 1DN

Secretary19 March 1997Active
76 Glenfield Avenue, Bitterne, Southampton, SO18 4EU

Director24 March 1994Active
Ridge House The Drove, Botley Road Horton Heath, Eastleigh, SO50 7DR

Director26 March 1994Active
The Crest, Garrison Hill, Droxford, SO32 3QL

Director15 December 2004Active
13 Chestnut Close, Chandlers Ford, Eastleigh, SO53 3HH

Director20 March 2002Active
Eastleigh College, Chestnut Avenue, Eastleigh, SO50 5FS

Director01 September 2020Active
8 Old Cottage Close, West Wellow, Romsey, SO51 6RL

Director26 November 1997Active
Willowfield Ladycroft, Alresford, SO24 0QS

Director26 March 1994Active
Eastleigh College, Chestnut Avenue, Eastleigh, SO50 5FS

Director01 September 2014Active
Gorsedown House, Owslebury, Winchester, SO21 1LN

Director01 August 2006Active
2 The Linnets Rose Farm, Totton, Southampton, SO40 8UR

Director26 March 1994Active
1 Hurdles Mead, Milford On Sea, Lymington, SO41 0EA

Director26 November 1997Active
25 Rosemoor Grove, Chandlers Ford, Eastleigh, SO53 1TB

Director09 November 1994Active
11 Cedar Wood Close, Fair Oak, Southampton, SO50 7LN

Director26 March 1994Active
26 Shirley Avenue, Shirley, Southampton, SO15 5NG

Director26 November 1997Active
16 Park Road, Chandlers Ford, Eastleigh, SO53 2EU

Director01 November 2003Active
105a Epsom Road, Guildford, GU1 2DQ

Director01 December 2002Active
Eastleigh College, Chestnut Avenue, Eastleigh, SO50 5FS

Director21 September 2011Active
8 Woolslope Road, West Moors, Ferndown, BH22 0PA

Director01 November 2000Active
Eastleigh College, Chestnut Avenue, Eastleigh, SO50 5FS

Director05 July 2017Active
20 Crofton Way, Swanmore, Southampton, SO32 2RF

Director26 November 1997Active
Woodstock, Upper Church Road Shedfield, Southampton, SO32 2JB

Director10 December 2008Active
Civic Offices, Leigh Road, Eastleigh, Uk, SO50 9YN

Director11 December 2013Active
Eastleigh College, Chestnut Avenue, Eastleigh, SO50 5FS

Director21 September 2011Active
Birch Lodge Winchester Road, Chilworth, Southampton, SO16 7LG

Director24 March 1994Active
90 Hiltingbury Road, Chandlers Ford, Eastleigh, SO53 5NZ

Director24 March 1994Active

People with Significant Control

Ms Natalie Wigman
Notified on:06 April 2023
Status:Active
Date of birth:September 1975
Nationality:British
Address:Eastleigh College, Chestnut Avenue, Eastleigh, SO50 5FS
Nature of control:
  • Significant influence or control
Mr Paul Cox
Notified on:01 September 2020
Status:Active
Date of birth:September 1979
Nationality:British
Address:Eastleigh College, Chestnut Avenue, Eastleigh, SO50 5FS
Nature of control:
  • Significant influence or control
Mrs Mairead Taylor
Notified on:27 September 2018
Status:Active
Date of birth:March 1970
Nationality:British
Address:Eastleigh College, Chestnut Avenue, Eastleigh, SO50 5FS
Nature of control:
  • Significant influence or control
Mr Jonathan Sendell
Notified on:05 July 2018
Status:Active
Date of birth:June 1959
Nationality:British
Address:Eastleigh College, Chestnut Avenue, Eastleigh, SO50 5FS
Nature of control:
  • Significant influence or control
Miss Shirley Ada Nellthorpe
Notified on:05 July 2017
Status:Active
Date of birth:January 1955
Nationality:British
Address:Eastleigh College, Chestnut Avenue, Eastleigh, SO50 5FS
Nature of control:
  • Significant influence or control
Mr David John Yeandle
Notified on:05 July 2017
Status:Active
Date of birth:July 1953
Nationality:British
Address:Eastleigh College, Chestnut Avenue, Eastleigh, SO50 5FS
Nature of control:
  • Significant influence or control
Dr Christopher John Davis
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:Eastleigh College, Chestnut Avenue, Eastleigh, SO50 5FS
Nature of control:
  • Significant influence or control
Dr Janet Madeleine Edrich
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Address:Eastleigh College, Chestnut Avenue, Eastleigh, SO50 5FS
Nature of control:
  • Significant influence or control
Ms Kathryn Elizabeth Rankin
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:Civic Offices, Leigh Road, Eastleigh, England, SO50 9YN
Nature of control:
  • Significant influence or control
Mr Paul Quigley
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:Woodstock, Upper Church Road, Southampton, England, SO32 2JB
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Persons with significant control

Notification of a person with significant control statement.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-08-23Persons with significant control

Cessation of a person with significant control.

Download
2023-08-23Persons with significant control

Cessation of a person with significant control.

Download
2023-06-17Accounts

Accounts with accounts type small.

Download
2023-05-04Officers

Second filing of director appointment with name.

Download
2023-04-27Persons with significant control

Notification of a person with significant control.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Persons with significant control

Cessation of a person with significant control.

Download
2023-04-26Officers

Second filing of director termination with name.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Termination secretary company with name termination date.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Appoint person secretary company with name date.

Download
2022-02-28Officers

Termination secretary company with name termination date.

Download
2022-02-28Persons with significant control

Cessation of a person with significant control.

Download
2022-01-12Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.