This company is commonly known as Higham Hall College. The company was founded 16 years ago and was given the registration number 06421365. The firm's registered office is in CUMBRIA. You can find them at Bassenthwaite Lake, Cockermouth, Cumbria, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | HIGHAM HALL COLLEGE |
---|---|---|
Company Number | : | 06421365 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bassenthwaite Lake, Cockermouth, Cumbria, CA13 9SH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bassenthwaite Lake, Cockermouth, Cumbria, CA13 9SH | Secretary | 04 September 2023 | Active |
Greenview House, Hamsterley, Bishop Auckland, England, DL13 3QF | Director | 07 March 2019 | Active |
Bassenthwaite Lake, Cockermouth, Cumbria, CA13 9SH | Director | 04 March 2020 | Active |
Bassenthwaite Lake, Cockermouth, Cumbria, CA13 9SH | Director | 12 November 2019 | Active |
Bassenthwaite Lake, Cockermouth, Cumbria, CA13 9SH | Director | 09 September 2020 | Active |
1, The Moorlands, Wetherby, England, LS22 6TA | Director | 20 May 2020 | Active |
1 County Mills, Priestpopple, Hexham, United Kingdom, NE46 1PN | Director | 22 May 2018 | Active |
Welford, Coopers Bank Road, Lower Gornal, Dudley, England, DY3 2PT | Director | 06 March 2013 | Active |
8 Grizedale Close, Keswick, CA12 4JL | Secretary | 02 January 2008 | Active |
Bassenthwaite Lake, Cockermouth, Cumbria, CA13 9SH | Secretary | 05 December 2018 | Active |
3 Montgomery Way, Rosehill, Carlisle, CA1 2RW | Secretary | 08 November 2007 | Active |
4 Whitewood Close, Lytham St. Annes, FY8 4RN | Director | 02 January 2008 | Active |
1, Queens Gardens, Benton, Newcastle Upon Tyne, United Kingdom, NE12 9PL | Director | 09 May 2015 | Active |
5, Main Street, Great Broughton, Cockermouth, United Kingdom, CA13 0YJ | Director | 05 June 2013 | Active |
Bassenthwaite Lake, Cockermouth, Cumbria, CA13 9SH | Director | 24 May 2023 | Active |
3 Park Top Cottages, Eldwick, Bingley, BD16 3DB | Director | 02 January 2008 | Active |
Graythwaite, Loweswater, Cockermouth, CA13 0SU | Director | 02 January 2008 | Active |
10 Chiswick Street, Carlisle, CA1 1HQ | Director | 08 November 2007 | Active |
Greenwood House, Kirkand, Wigton, CA7 0ZJ | Director | 02 January 2008 | Active |
6 Victoria Place, Carlisle, CA1 1ES | Director | 08 November 2007 | Active |
Old Etherby, Constable Burton, Leyburn, England, DL8 5LN | Director | 31 July 2019 | Active |
7 Linden Avenue, Altrincham, United Kingdom, WA15 8HA | Director | 06 May 2017 | Active |
28, Clifton Terrace, Forest Hall, Newcastle Upon Tyne, United Kingdom, NE12 9NP | Director | 24 July 2013 | Active |
Bassenthwaite Lake, Cockermouth, Cumbria, CA13 9SH | Director | 02 May 2012 | Active |
Bassenthwaite Lake, Cockermouth, Cumbria, CA13 9SH | Director | 02 May 2012 | Active |
Thornriggs, Portinscale, Keswick, CA12 5RF | Director | 02 January 2008 | Active |
Welford Coopers Bank Road, Lower Gornal, Dudley, DY3 2PT | Director | 02 January 2008 | Active |
60 Barclay Road, Leytonstone, London, E11 3DG | Director | 02 January 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Officers | Appoint person secretary company with name date. | Download |
2023-09-15 | Officers | Termination secretary company with name termination date. | Download |
2023-08-29 | Officers | Termination director company with name termination date. | Download |
2023-08-24 | Officers | Termination director company with name termination date. | Download |
2023-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2023-06-05 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type group. | Download |
2020-09-10 | Officers | Appoint person director company with name date. | Download |
2020-05-21 | Officers | Appoint person director company with name date. | Download |
2020-03-06 | Officers | Appoint person director company with name date. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
2019-08-30 | Officers | Change person director company with change date. | Download |
2019-08-02 | Officers | Appoint person director company with name date. | Download |
2019-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2019-03-13 | Officers | Appoint person director company with name date. | Download |
2018-12-05 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.