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 - HASSOCKS

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IAPS WARWICK ENGLAND Active SMALL 85600 - Educational support services
GUILDFORD DIOCESAN BOARD OF FINANCE(THE) GUILDFORD ENGLAND Active GROUP 94910 - Activities of religious organizations
FRIENDS OF GUILDFORD CATHEDRAL(THE) GUILDFORD Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
HURST FACILITIES LIMITED HASSOCKS Active SMALL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
ARDINGLY PROJECTS LIMITED HAYWARDS HEATH Active SMALL 47710 - Retail sale of clothing in specialised stores
BLOXHAM ENTERPRISES LIMITED BANBURY Active SMALL 55900 - Other accommodation
ROSE THEATRE TRUST LONDON ENGLAND Active MICRO ENTITY 47190 - Other retail sale in non-specialised stores
THE BISHOP OF GUILDFORD'S FOUNDATION GUILDFORD ENGLAND Dissolved... MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
ARDINGLY COLLEGE LIMITED HAYWARDS HEATH Active GROUP 85200 - Primary education
BLOXHAM SCHOOL LIMITED BANBURY Active GROUP 85310 - General secondary education
LANCING COLLEGE LIMITED WEST SUSSEX Active GROUP 85100 - Pre-primary education
SUSSEX PROPERTIES LIMITED WESTMESTON Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
THE ASSOCIATION OF GOVERNING BODIES OF INDEPENDENT SCHOOLS WELWYN Active SMALL 85600 - Educational support services
ACTIVE LEWES LIMITED EAST SUSSEX Dissolved... MICRO ENTITY 93199 - Other sports activities
MIDDLETON ESTATE COMPANY LIMITED HASSOCKS Active DORMANT 41100 - Development of building projects
HEALTHCARE FINANCIAL MANAGEMENT ASSOCIATION LONDON Active GROUP 94120 - Activities of professional membership organizations
TYLER MANGAN CONSULTING LTD LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
IVY MILL ADVISORS LIMITED CROYDON Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
HURST EDUCATION TRUST LIMITED HURSTPIERPOINT UNITED KINGDOM Active FULL 85100 - Pre-primary education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HURST FACILITIES LIMITED HASSOCKS Active SMALL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
HURST TRANSPORT LIMITED HASSOCKS Active SMALL 49390 - Other passenger land transport
HURST INTERNATIONAL LIMITED HASSOCKS Active DORMANT 85310 - General secondary education
CRITTER SITTER SUSSEX LIMITED HASSOCKS ENGLAND Active UNAUDITED ABRIDGED 01490 - Raising of other animals
HURST EDUCATION TRUST LIMITED HURSTPIERPOINT UNITED KINGDOM Active FULL 85100 - Pre-primary education