HURSTPIERPOINT COLLEGE LIMITED - HASSOCKS
Company Profile | Company Filings |
Overview
HURSTPIERPOINT COLLEGE LIMITED is a Private Limited Company from HASSOCKS and has the status: Active.
HURSTPIERPOINT COLLEGE LIMITED was incorporated 24 years ago on 28/05/1999 and has the registered number: 03779893. The accounts status is GROUP and accounts are next due on 31/05/2025.
HURSTPIERPOINT COLLEGE LIMITED was incorporated 24 years ago on 28/05/1999 and has the registered number: 03779893. The accounts status is GROUP and accounts are next due on 31/05/2025.
HURSTPIERPOINT COLLEGE LIMITED - HASSOCKS
This company is listed in the following categories:
85200 - Primary education
85200 - Primary education
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
HURSTPIERPOINT COLLEGE, COLLEGE
HASSOCKS
WEST SUSSEX
BN6 9JS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/05/2023 | 11/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR SADHANA BRYDIE | Aug 1962 | British | Director | 2006-01-26 | CURRENT |
MRS KAREN MARGARET MACK | Sep 1966 | British | Director | 2015-10-01 | CURRENT |
MRS LESLEY JANE CORBETT | Nov 1954 | British | Director | 2016-10-06 | CURRENT |
RUPERT JAMES WILLIAM CORNEY | May 1978 | British | Director | 2023-03-28 | CURRENT |
ROBERT JOHN EBDON | Nov 1965 | British | Director | 1999-08-20 | CURRENT |
DR IAN STUART FRANCIS | Dec 1962 | British | Director | 2020-03-03 | CURRENT |
MRS FRANCESCA MARGARET HAMPTON | Mar 1970 | British | Director | 2014-05-02 | CURRENT |
MRS PHILIPPA JANE HOYLE | Nov 1972 | British | Director | 2022-06-18 | CURRENT |
MR SIMON CAMPBELL INNES | Jun 1960 | British | Director | 2023-03-28 | CURRENT |
MR ANTHONY JARVIS | Mar 1945 | British | Director | 2001-05-04 | CURRENT |
REVD WILLIAM KEMP | Nov 1967 | British | Director | 2019-02-25 | CURRENT |
MR KEVIN STEPHEN POWELL | Sep 1959 | British | Director | 2011-12-20 | CURRENT |
MRS MAXINE SHAW | Aug 1969 | British | Director | 2022-09-27 | CURRENT |
MR DARREN JOHN CARPENTER | Secretary | 2021-09-01 | CURRENT | ||
MRS SUSAN MICHELLE SHAW | Sep 1966 | British | Director | 2015-10-01 UNTIL 2017-07-01 | RESIGNED |
DR EMANUEL MICHAEL MOULT | Apr 1940 | British | Director | 1999-08-20 UNTIL 2007-06-10 | RESIGNED |
THE REVD CANON JOHN RATINGS | Oct 1937 | British | Director | 2000-08-01 UNTIL 2004-03-06 | RESIGNED |
ROGER WILLIAM HAMPSON REED | Oct 1938 | British | Director | 1999-08-20 UNTIL 2001-06-18 | RESIGNED |
MS LOUISE ANNE ROGERS | Jan 1964 | British | Director | 2020-03-03 UNTIL 2020-06-26 | RESIGNED |
MR JULIAN CHRISTOPHER HANCE | Oct 1955 | British | Director | 2007-03-03 UNTIL 2014-06-30 | RESIGNED |
MR GEORGE ANTHONY RUSHTON | Jul 1953 | British | Director | 2009-11-28 UNTIL 2023-06-17 | RESIGNED |
JEREMY PAUL RUDDLESDIN | Mar 1949 | British | Director | 2002-05-03 UNTIL 2017-07-01 | RESIGNED |
LADY JENNIFER MARY WHITMORE | Jan 1938 | British | Director | 2004-03-11 UNTIL 2008-06-28 | RESIGNED |
REAR ADMIRAL SIMON MOORE | Sep 1946 | British | Director | 2001-11-30 UNTIL 2013-11-30 | RESIGNED |
DIANA MARGARET MASON | Apr 1932 | British | Director | 1999-08-20 UNTIL 2002-04-24 | RESIGNED |
MR IAN ROBERT MCNEIL | Dec 1932 | British | Director | 1999-08-20 UNTIL 2002-12-14 | RESIGNED |
THE REVD JOHN BARNABAS ALTHAM JOYCE | Jun 1947 | British | Director | 2002-05-03 UNTIL 2017-07-01 | RESIGNED |
STEPHEN ADRIAN HOLLIDAY | May 1955 | British | Secretary | 2006-11-21 UNTIL 2021-08-31 | RESIGNED |
MR MARK SEYMOUR HARRISON | Jun 1953 | British | Director | 2002-05-03 UNTIL 2014-11-22 | RESIGNED |
BRYAN DOUGLAS RENN | Dec 1931 | British | Director | 1999-08-20 UNTIL 2001-12-19 | RESIGNED |
MR COLIN PETER JOHN FIELD | Mar 1949 | British | Director | 2001-11-30 UNTIL 2005-03-11 | RESIGNED |
ROBERT JOHN SMITH | Feb 1951 | Secretary | 1999-08-20 UNTIL 2006-11-21 | RESIGNED | |
THE RIGHT REVEREND MICHAEL EDGAR ADIE | Nov 1929 | British | Director | 1999-08-20 UNTIL 2000-07-31 | RESIGNED |
MR PAUL MARK DILLON-ROBINSON | Sep 1961 | British | Director | 2011-12-20 UNTIL 2021-10-31 | RESIGNED |
KAREN ELIZABETH ZEEB | Jan 1961 | British | Director | 2006-05-18 UNTIL 2008-07-21 | RESIGNED |
WILSONS (COMPANY SECRETARIES) LIMITED | Corporate Nominee Secretary | 1999-05-28 UNTIL 1999-08-20 | RESIGNED | ||
DR JONATHAN ANDREW CHOCQUEEL-MANGAN | Sep 1969 | British | Director | 2017-02-01 UNTIL 2022-06-18 | RESIGNED |
ANTONY STUART CHILVERS | May 1938 | British | Director | 1999-08-20 UNTIL 2001-03-03 | RESIGNED |
HON JUDGE CHARLES WILLIAM BYERS | Mar 1949 | British | Director | 1999-08-20 UNTIL 2004-06-19 | RESIGNED |
PROFESSOR JONATHAN PETER BACON | Aug 1950 | British | Director | 2005-03-11 UNTIL 2021-11-05 | RESIGNED |
MRS JILL ELIZABETH ARDAGH | Jan 1952 | British | Director | 2004-03-11 UNTIL 2005-03-11 | RESIGNED |
DAVID THOMAS STREETER | May 1937 | British | Director | 1999-08-20 UNTIL 2005-06-11 | RESIGNED |
MR STEPHEN BRISTOW EDELL | Dec 1932 | British | Director | 1999-08-20 UNTIL 2002-12-31 | RESIGNED |
DEBORAH MARY HAZEL HANSON | Aug 1947 | British | Director | 1999-08-20 UNTIL 2011-12-31 | RESIGNED |
MR RICHARD PAUL DEAN | Oct 1966 | British | Director | 2015-10-01 UNTIL 2018-01-11 | RESIGNED |
RT REVD LINDSAY GOODALL URWIN | Mar 1956 | British | Director | 2006-11-24 UNTIL 2013-06-15 | RESIGNED |
MRS CLARE MARGARET ANN TURNBULL | Feb 1970 | British | Director | 2014-05-02 UNTIL 2016-07-01 | RESIGNED |
MR GRAHAM JOHN TAYSOM | Feb 1954 | British | Director | 2009-01-27 UNTIL 2019-06-15 | RESIGNED |
ALEXANDER MILLINGTON SYNGE | Jun 1948 | British | Director | 1999-08-20 UNTIL 2004-06-19 | RESIGNED |
REVD REBECCA JANE SWYER | Jul 1967 | British | Director | 1999-08-20 UNTIL 2001-06-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Woodard Corporation | 2016-04-06 | Rugeley | Ownership of shares 75 to 100 percent |