Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EPSOM COLLEGE
Company Information for

EPSOM COLLEGE

EPSOM COLLEGE, COLLEGE ROAD, EPSOM, SURREY, KT17 4JQ,
Company Registration Number
04009200
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Epsom College
EPSOM COLLEGE was founded on 2000-06-06 and has its registered office in Epsom. The organisation's status is listed as "Active". Epsom College is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EPSOM COLLEGE
 
Legal Registered Office
EPSOM COLLEGE
COLLEGE ROAD
EPSOM
SURREY
KT17 4JQ
Other companies in KT17
 
Telephone01372821000
 
Filing Information
Company Number 04009200
Company ID Number 04009200
Date formed 2000-06-06
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB844276806  
Last Datalog update: 2024-04-06 17:33:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EPSOM COLLEGE
The following companies were found which have the same name as EPSOM COLLEGE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EPSOM (T) HAIRDRESSING LIMITED BERKELEY HOUSE AMERY STREET ALTON HAMPSHIRE GU34 1HN Active Company formed on the 2010-12-14
EPSOM & EWELL CARS LIMITED THE CLOCK TOWER HIGH STREET EPSOM SURREY KT19 8BA Active Company formed on the 2011-01-05
EPSOM & EWELL CITIZENS ADVICE BUREAU THE OLD TOWN HALL THE PARADE EPSOM SURREY KT18 5AG Active Company formed on the 2000-09-27
EPSOM & EWELL PROPERTY INVESTMENT COMPANY LIMITED TOWN HALL THE PARADE EPSOM SURREY KT18 5BY Active Company formed on the 2017-08-18
EPSOM & EWELL PROPERTIES LIMITED 22 CHEAM COMMON ROAD WORCESTER PARK KT4 8RW Active - Proposal to Strike off Company formed on the 2019-11-26
EPSOM & EWELL HARRIERS Active Company formed on the 2020-02-13
EPSOM & EWELL COLTS FOOTBALL CLUB LIMITED 17 STONECOT HILL SUTTON SURREY SM3 9HB Active Company formed on the 2021-08-18
EPSOM & EWELL 1918 FC LIMITED 24 EASTCROFT ROAD EPSOM KT19 9TX Active Company formed on the 2023-07-25
EPSOM 3551 PTY LTD Dissolved Company formed on the 2018-06-20
EPSOM 77 LIMITED 45-49 GREEK STREET STOCKPORT SK3 8AX Active Company formed on the 2013-02-22
EPSOM ABC LIMITED 35 DOWNS WAY EPSOM SURREY KT18 5LU Active Company formed on the 2011-05-17
EPSOM ACCOUNTANTS LTD 113 COMMONFIELD ROAD BANSTEAD SURREY SM7 2JY Active Company formed on the 2011-03-08
EPSOM ACCOUNTING LIMITED SUITE 5, THE MANOR HOUSE BUSINESS CENTRE 19 CHURCH STREET LEATHERHEAD SURREY KT22 8DN Active Company formed on the 2000-01-10
EPSOM ACTIVITIES LIMITED 1640 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AH Dissolved Company formed on the 1951-12-18
EPSOM AGENCIES LIMITED NATHAN HOUSE, CHRISTCHURCH SQUARE, DUBLIN 8 Dissolved Company formed on the 1993-11-03
EPSOM AND EWELL F.C. (1997) LIMITED GLOBAL HOUSE 1 ASHLEY AVENUE EPSOM SURREY KT18 5FL Active - Proposal to Strike off Company formed on the 1997-11-11
EPSOM AND EWELL HOUSING ASSOCIATION LIMITED Active Company formed on the 1981-01-01
EPSOM AND EWELL JAZZ FESTIVAL LTD 115 LONDON ROAD MORDEN SURREY SM4 5HP Active - Proposal to Strike off Company formed on the 2019-03-05
EPSOM AND EWELL F.C. LIMITED C/O FLB ACCOUNTANTS LLP 1010 ESKDALE ROAD WINNERSH TRIANGLE WOKINGHAM RG41 5TS Active Company formed on the 2020-06-05
EPSOM AND EWELL BUILDING CONTROL SERVICES LIMITED 53-57 High Street Cobham KT11 3DP Active - Proposal to Strike off Company formed on the 2021-06-04

Company Officers of EPSOM COLLEGE

Current Directors
Officer Role Date Appointed
SARAH ELIZABETH TEASDALE
Company Secretary 2003-07-30
JEREMY SHAW BOLTON
Director 2008-01-22
TANIA ALISON LOUISE BOTTING
Director 2018-04-20
FIONA JANE BOULTON
Director 2009-11-11
HYWEL HENRY BOWEN PERKINS
Director 2001-10-18
EDWARD JAMES CHANDLER
Director 2017-02-07
BELINDA JANE DOLBEAR
Director 2012-05-23
DIANNA LYNN GWILLIAMS
Director 2015-02-25
JOHN HAY
Director 2001-10-18
SUZANNAH REBECCA GABRIELLA LIPSCOMB
Director 2012-05-23
AYODEJI CHRISTOPHER RENNER MAHONEY
Director 2016-11-23
ANDREW JOHN PIANCA
Director 2016-10-11
GEORGE PINCUS
Director 2000-06-06
PAUL ANDREW STANFORD
Director 2017-03-01
KAREN ELIZABETH THOMAS
Director 2009-11-11
CLIVE ROYSTON WATSON
Director 2013-05-22
ALASTAIR JAMES WELLS
Director 2003-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH JOSEPH BUDGE
Director 2004-10-14 2018-05-23
STEPHANIE CAROLINE PIPER
Director 2009-05-21 2017-04-26
DAVID MAUNDER
Director 2001-10-18 2016-11-09
MARK ALEXANDER RALF
Director 2013-05-22 2016-03-24
PETER GRAHAM HAKIM
Director 2000-06-06 2013-11-06
JOHN MCLEOD SCARLETT
Director 2009-11-11 2013-09-03
GREGORY EDWARD ANDREWS
Director 2007-11-06 2013-07-01
ANTHONY FRANCIS FERNANDES
Director 2007-11-06 2013-05-22
KELLY-LU LINDBERG
Director 2004-10-14 2009-11-11
ANTHONY LESLIE REVELL
Director 2000-06-06 2009-11-11
HELEN MARGARET ALLELY
Director 2001-10-18 2008-11-04
ALAN HAGDRUP
Director 2000-06-06 2007-11-06
ROBERT MEADOWS
Director 2004-10-14 2007-11-06
PETER MICHAEL DODD
Director 2000-06-06 2005-10-19
PRIYA DARSHANI SINGH
Director 2003-10-15 2005-08-01
CAROL BARBARA BRIGSTOCKE
Director 2000-06-06 2005-05-25
SUSAN MARGARET MEIKLE
Company Secretary 2000-06-06 2003-07-29
RICHARD PHILIP BARKER
Director 2000-06-06 2002-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH ELIZABETH TEASDALE EPSOM COLLEGE ENTERPRISES LIMITED Company Secretary 2003-07-30 CURRENT 1972-08-18 Active
JEREMY SHAW BOLTON BROOK PARK RESIDENTS SOCIETY LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
JEREMY SHAW BOLTON THE ROYAL MEDICAL FOUNDATION Director 2017-01-25 CURRENT 2000-06-08 Active
TANIA ALISON LOUISE BOTTING IAPS Director 2015-09-01 CURRENT 1923-01-12 Active
TANIA ALISON LOUISE BOTTING BELMONT SCHOOL (FELDEMORE) EDUCATIONAL TRUST LIMITED Director 2014-03-25 CURRENT 1965-12-16 In Administration
EDWARD JAMES CHANDLER NORDIC SPIN LIMITED Director 2018-05-26 CURRENT 2018-05-26 Active
EDWARD JAMES CHANDLER MONTAIGNE ADVISORY SERVICES LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
EDWARD JAMES CHANDLER NAMIER CAPITAL PARTNERS LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
EDWARD JAMES CHANDLER BIELBY CHANDLER & PARTNERS LIMITED Director 2017-07-25 CURRENT 2017-07-25 Dissolved 2018-01-16
EDWARD JAMES CHANDLER BSI TRADING LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
EDWARD JAMES CHANDLER TORTIN PROPERTIES LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
EDWARD JAMES CHANDLER THE BRITISH SOCIETY FOR IMMUNOLOGY Director 2015-04-27 CURRENT 1995-01-04 Active
EDWARD JAMES CHANDLER AUTISTICA Director 2013-03-08 CURRENT 2004-07-20 Active
EDWARD JAMES CHANDLER MONTAIGNE PROPERTIES LIMITED Director 2012-03-13 CURRENT 2012-03-13 Active
EDWARD JAMES CHANDLER 52/53 WARWICK SQUARE LIMITED Director 2011-02-24 CURRENT 1991-07-12 Active
SUZANNAH REBECCA GABRIELLA LIPSCOMB HISTORY MASTERCLASS LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
AYODEJI CHRISTOPHER RENNER MAHONEY YOUNG VOICES INTERNATIONAL LIMITED Director 2014-08-07 CURRENT 2012-11-26 Active
AYODEJI CHRISTOPHER RENNER MAHONEY FRIENDLY SKY ENTERTAINMENT LTD Director 2014-03-26 CURRENT 2014-03-26 Dissolved 2015-11-03
AYODEJI CHRISTOPHER RENNER MAHONEY THE BRIT SCHOOL LIMITED Director 2012-10-11 CURRENT 1989-04-06 Active
AYODEJI CHRISTOPHER RENNER MAHONEY WORLD FREERUN LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active - Proposal to Strike off
AYODEJI CHRISTOPHER RENNER MAHONEY ALL OUR BUSINESS LIMITED Director 2003-08-19 CURRENT 2003-08-19 Active
AYODEJI CHRISTOPHER RENNER MAHONEY VIRTUAL TRACK SOFTWARE LIMITED Director 2001-09-19 CURRENT 2001-02-05 Active
ANDREW JOHN PIANCA EPSOM COLLEGE ENTERPRISES LIMITED Director 2017-02-07 CURRENT 1972-08-18 Active
ANDREW JOHN PIANCA EPSOM COLLEGE OVERSEAS LIMITED Director 2017-02-07 CURRENT 2011-03-14 Active
ANDREW JOHN PIANCA THE ROYAL MEDICAL FOUNDATION Director 2017-01-25 CURRENT 2000-06-08 Active
PAUL ANDREW STANFORD P2 REAL ESTATE LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active - Proposal to Strike off
PAUL ANDREW STANFORD CARDIAC REHAB LTD Director 2012-08-09 CURRENT 2012-08-09 Active
KAREN ELIZABETH THOMAS THE ROYAL MEDICAL FOUNDATION Director 2014-04-23 CURRENT 2000-06-08 Active
CLIVE ROYSTON WATSON THE FAT PHEASANT PUB COMPANY LTD Director 2013-03-28 CURRENT 2010-06-16 Active - Proposal to Strike off
CLIVE ROYSTON WATSON ACE HIGH ENTERPRISES LIMITED Director 2012-05-16 CURRENT 2009-01-30 Active
CLIVE ROYSTON WATSON THE CITY PUB GROUP PLC Director 2011-12-14 CURRENT 2011-10-18 Active
CLIVE ROYSTON WATSON THE CITY PUB COMPANY (WEST) LIMITED Director 2011-12-14 CURRENT 2011-10-18 Active
CLIVE ROYSTON WATSON KAYFOLD LIMITED Director 1999-09-13 CURRENT 1998-03-23 Active
CLIVE ROYSTON WATSON BAR & KITCHEN LIMITED Director 1999-09-06 CURRENT 1999-08-19 Active
CLIVE ROYSTON WATSON ABBEYHEATH LIMITED Director 1996-08-06 CURRENT 1996-07-30 Active
ALASTAIR JAMES WELLS FIRST COMMUNITY HEALTH & CARE C.I.C. Director 2018-07-01 CURRENT 2011-07-20 Active
ALASTAIR JAMES WELLS EPSOM COLLEGE ENTERPRISES LIMITED Director 2017-05-02 CURRENT 1972-08-18 Active
ALASTAIR JAMES WELLS WALTON HEATH GOLF CLUB LIMITED Director 2013-01-26 CURRENT 1971-08-19 Active
ALASTAIR JAMES WELLS EPSOM COLLEGE OVERSEAS LIMITED Director 2012-03-01 CURRENT 2011-03-14 Active
ALASTAIR JAMES WELLS THE ROYAL MEDICAL FOUNDATION Director 2010-01-27 CURRENT 2000-06-08 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
College ArchivistEpsomThe holiday entitlement is 20 days paid holiday per annum, pro rata for part time working, increasing by 1 day per annum to a maximum of 25 days per annum and...2016-03-23

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-07-05APPOINTMENT TERMINATED, DIRECTOR JEREMY SHAW BOLTON
2023-06-06CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-05-25DIRECTOR APPOINTED MR JOHN KEITH BOWERMAN
2023-03-16DIRECTOR APPOINTED MR ANISH SHAIL PATEL
2023-03-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-03-13DIRECTOR APPOINTED MR JULIAN DAVID MOUNT
2023-03-13DIRECTOR APPOINTED MR ALEXANDER VARTEVANIAN
2022-12-14Appointment of Mrs Emma Louise Winfield as company secretary on 2022-12-07
2022-12-13Termination of appointment of Ben Bennett on 2022-12-07
2022-07-05APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES CHANDLER
2022-07-05APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW STANFORD
2022-07-05APPOINTMENT TERMINATED, DIRECTOR BELINDA JANE DOLBEAR
2022-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-04-01AP03Appointment of Mr Ben Bennett as company secretary on 2022-03-31
2022-04-01TM02Termination of appointment of Sarah Elizabeth Teasdale on 2022-03-31
2021-12-02AP01DIRECTOR APPOINTED MRS SARAH ELIZABETH BLANEY
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNAH REBECCA GABRIELLA LIPSCOMB
2021-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2020-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 040092000011
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-11AP01DIRECTOR APPOINTED MR ASHLEY JOHN HEAD
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR HYWEL HENRY BOWEN PERKINS
2019-02-25AP01DIRECTOR APPOINTED MR ALEXANDER MURRAY RUSSELL
2018-12-10AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOSEPH BUDGE
2018-04-23AP01DIRECTOR APPOINTED MRS TANIA ALISON LOUISE BOTTING
2017-11-29AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN VALLANCE OWEN
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE CAROLINE PIPER
2017-03-06AP01DIRECTOR APPOINTED MR PAUL ANDREW STANFORD
2017-02-08CH01Director's details changed for Mr Ayodeji Christopher Renner Mahoney on 2017-02-07
2017-02-08AP01DIRECTOR APPOINTED MR EDWARD JAMES CHANDLER
2016-12-09AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAUNDER
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WILLIAMS
2016-11-25AP01DIRECTOR APPOINTED MR AYODEJI CHRISTOPHER RENNER MAHONEY
2016-10-17AP01DIRECTOR APPOINTED MR ANDREW JOHN PIANCA
2016-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-09AR0106/06/16 ANNUAL RETURN FULL LIST
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK RALF
2015-11-25AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-06-09AR0106/06/15 NO MEMBER LIST
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / THE VERY REVEREND DIANNA LYNN GWILLIAMS / 24/04/2015
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALASTAIR JAMES WELLS / 24/04/2015
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROYSTON WATSON / 24/04/2015
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANDREW JOHN VALLANCE OWEN / 24/04/2015
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ELIZABETH THOMAS / 24/04/2015
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE CAROLINE PIPER / 24/04/2015
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER RALF / 24/04/2015
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAUNDER / 24/04/2015
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAY / 24/04/2015
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUZANNAH REBECCA GABRIELLA LIPSCOMB / 24/04/2015
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BELINDA JANE DOLBEAR / 24/04/2015
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOSEPH BUDGE / 24/04/2015
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR HYWEL HENRY BOWEN PERKINS / 24/04/2015
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA JANE BOULTON / 24/04/2015
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY SHAW BOLTON / 24/04/2015
2015-04-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH TEASDALE / 24/04/2015
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PINCUS / 01/09/2014
2015-03-10AP01DIRECTOR APPOINTED THE VERY REVEREND DIANNA LYNN GWILLIAMS
2014-12-03AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-17AR0106/06/14 NO MEMBER LIST
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAKIM
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ANDREWS
2014-01-08AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCARLETT
2013-07-23AP01DIRECTOR APPOINTED MR MARK ALEXANDER RALF
2013-06-28AR0106/06/13 NO MEMBER LIST
2013-06-11AP01DIRECTOR APPOINTED MR CLIVE ROYSTON WATSON
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FERNANDES
2013-06-07AP01DIRECTOR APPOINTED MS SARAH JANE WILLIAMS
2012-11-21AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-09MEM/ARTSARTICLES OF ASSOCIATION
2012-11-09RES13THAT THE MAXIMUM NUMBER OF TRUSTEES ELIGIBLE TO REPRESENT THE COMPANY AT ANY ONE TIME BE INCREASED FROM 16 TO 20 05/11/2012
2012-11-09RES01ALTER ARTICLES 05/11/2012
2012-06-29AP01DIRECTOR APPOINTED DR SUZANNAH REBECCA GABRIELLA LIPSCOMB
2012-06-08AR0106/06/12 NO MEMBER LIST
2012-06-08AP01DIRECTOR APPOINTED MRS BELINDA DOLBEAR
2011-11-24AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-07AR0106/06/11 NO MEMBER LIST
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMPSON
2011-01-17AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-21AR0106/06/10 NO MEMBER LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RICHARD PAUL HEPWORTH THOMPSON / 06/06/2010
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY REVELL
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PINCUS / 06/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAUNDER / 06/06/2010
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR KELLY LINDBERG
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANCIS FERNANDES / 06/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOSEPH BUDGE / 06/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY SHAW BOLTON / 06/06/2010
2010-02-11AP01DIRECTOR APPOINTED SIR JOHN MCLEOD SCARLETT
2010-02-02AP01DIRECTOR APPOINTED MRS FIONA JANE BOULTON
2010-01-25AP01DIRECTOR APPOINTED MRS KAREN ELIZABETH THOMAS
2009-11-25AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-15363aANNUAL RETURN MADE UP TO 06/06/09
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR HELEN ALLELY
2009-06-12288aDIRECTOR APPOINTED MRS STEPHANIE CAROLINE PIPER
2008-12-04AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-22363aANNUAL RETURN MADE UP TO 06/06/08
2008-07-22288cSECRETARY'S CHANGE OF PARTICULARS / SARAH TEASDALE / 12/06/2008
2008-07-08288aDIRECTOR APPOINTED ANTHONY FRANCIS FERNANDES
2008-04-07288aDIRECTOR APPOINTED DR JEREMY SHAW BOLTON
2007-12-02AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13288bDIRECTOR RESIGNED
2007-11-13288bDIRECTOR RESIGNED
2007-06-15288cDIRECTOR'S PARTICULARS CHANGED
2007-06-15288cDIRECTOR'S PARTICULARS CHANGED
2007-06-15363aANNUAL RETURN MADE UP TO 06/06/07
2007-06-14288cDIRECTOR'S PARTICULARS CHANGED
2006-11-17AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-06-23363aANNUAL RETURN MADE UP TO 06/06/06
2006-03-29288aNEW DIRECTOR APPOINTED
2005-11-15AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-14288bDIRECTOR RESIGNED
2005-11-14288bDIRECTOR RESIGNED
2005-06-15363sANNUAL RETURN MADE UP TO 06/06/05
2005-06-07288bDIRECTOR RESIGNED
2005-02-03288bDIRECTOR RESIGNED
2004-12-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to EPSOM COLLEGE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EPSOM COLLEGE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2003-07-26 Outstanding AIB GROUP (UK) P.L.C.
CHARGE OVER DEPOSITS 2003-07-26 Outstanding AIB GROUP (UK) P.L.C.
LEGAL CHARGE 2001-06-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-06-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-06-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-06-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-06-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-06-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-06-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-06-23 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of EPSOM COLLEGE registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of EPSOM COLLEGE registering or being granted any trademarks
Income
Government Income

Government spend with EPSOM COLLEGE

Government Department Income DateTransaction(s) Value Services/Products
Epsom & Ewell Borough Council 2014-11-24 GBP £25
Epsom & Ewell Borough Council 2014-01-21 GBP £28 Contributions made

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EPSOM COLLEGE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by EPSOM COLLEGE
OriginDestinationDateImport CodeImported Goods classification description
2016-06-0095030079Toys and models, incorporating a motor (excl. plastic, electric trains, scale model assembly kits, and toys representing animals, human or non-human creatures)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EPSOM COLLEGE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EPSOM COLLEGE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.