Eastleigh College Limited EASTLEIGH


Founded in 1994, Eastleigh College, classified under reg no. 02912213 is an active company. Currently registered at Eastleigh College SO50 5FS, Eastleigh the company has been in the business for 30 years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

The company has 4 directors, namely Georgina F., Andrew K. and Natalie W. and others. Of them, Natalie W., Peter J. have been with the company the longest, being appointed on 6 April 2023 and Georgina F. and Andrew K. have been with the company for the least time - from 1 August 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eastleigh College Limited Address / Contact

Office Address Eastleigh College
Office Address2 Chestnut Avenue
Town Eastleigh
Post code SO50 5FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02912213
Date of Incorporation Thu, 24th Mar 1994
Industry Maintenance and repair of motor vehicles
End of financial Year 31st July
Company age 30 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 13th Oct 2023 (2023-10-13)
Last confirmation statement dated Thu, 29th Sep 2022

Company staff

Georgina F.

Position: Director

Appointed: 01 August 2023

Andrew K.

Position: Director

Appointed: 01 August 2023

Natalie W.

Position: Director

Appointed: 06 April 2023

Peter J.

Position: Director

Appointed: 06 April 2023

Simon W.

Position: Director

Appointed: 14 December 2022

Resigned: 01 August 2023

Fiona C.

Position: Secretary

Appointed: 01 January 2022

Resigned: 30 November 2022

Paul C.

Position: Director

Appointed: 01 September 2020

Resigned: 01 August 2023

Mairead T.

Position: Director

Appointed: 27 September 2018

Resigned: 03 October 2022

Jonathan S.

Position: Director

Appointed: 05 July 2018

Resigned: 31 March 2023

Shirley N.

Position: Director

Appointed: 05 July 2017

Resigned: 18 June 2020

David Y.

Position: Director

Appointed: 05 July 2017

Resigned: 04 July 2018

Christopher D.

Position: Secretary

Appointed: 01 October 2014

Resigned: 31 December 2021

Janet E.

Position: Director

Appointed: 01 September 2014

Resigned: 31 August 2020

Kathryn R.

Position: Director

Appointed: 11 December 2013

Resigned: 05 July 2017

Timothy L.

Position: Director

Appointed: 21 September 2011

Resigned: 02 July 2014

Christopher R.

Position: Director

Appointed: 21 September 2011

Resigned: 03 July 2013

Paul Q.

Position: Director

Appointed: 10 December 2008

Resigned: 17 May 2017

Donald F.

Position: Director

Appointed: 01 August 2006

Resigned: 09 December 2008

David B.

Position: Director

Appointed: 15 December 2004

Resigned: 20 August 2011

Margaret K.

Position: Director

Appointed: 01 November 2003

Resigned: 20 August 2011

Anthony L.

Position: Director

Appointed: 01 December 2002

Resigned: 31 August 2014

Tom C.

Position: Director

Appointed: 20 March 2002

Resigned: 31 July 2006

Philip S.

Position: Secretary

Appointed: 12 February 2001

Resigned: 30 September 2014

Benjamin L.

Position: Director

Appointed: 01 November 2000

Resigned: 20 March 2002

Deborah H.

Position: Secretary

Appointed: 01 November 1999

Resigned: 12 February 2001

Colin C.

Position: Director

Appointed: 26 November 1997

Resigned: 01 November 2001

Penelope H.

Position: Director

Appointed: 26 November 1997

Resigned: 31 December 2002

Rex K.

Position: Director

Appointed: 26 November 1997

Resigned: 30 July 2004

Jill P.

Position: Director

Appointed: 26 November 1997

Resigned: 03 June 1998

Christine T.

Position: Secretary

Appointed: 19 March 1997

Resigned: 12 August 1999

Paul H.

Position: Director

Appointed: 09 November 1994

Resigned: 31 May 2003

Carl D.

Position: Director

Appointed: 26 March 1994

Resigned: 12 December 1996

Nicholas G.

Position: Director

Appointed: 26 March 1994

Resigned: 15 August 1995

Veronica B.

Position: Director

Appointed: 26 March 1994

Resigned: 09 July 1997

David J.

Position: Director

Appointed: 26 March 1994

Resigned: 09 November 1994

Thomas B.

Position: Director

Appointed: 24 March 1994

Resigned: 26 August 1997

Alistair R.

Position: Director

Appointed: 24 March 1994

Resigned: 01 November 2000

Robert C.

Position: Secretary

Appointed: 24 March 1994

Resigned: 14 February 1997

Albert R.

Position: Director

Appointed: 24 March 1994

Resigned: 31 August 1996

People with significant control

The list of persons with significant control that own or have control over the company consists of 10 names. As BizStats discovered, there is Natalie W. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Paul C. This PSC has significiant influence or control over the company,. Then there is Jonathan S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Natalie W.

Notified on 6 April 2023
Ceased on 1 August 2023
Nature of control: significiant influence or control

Paul C.

Notified on 1 September 2020
Ceased on 1 August 2023
Nature of control: significiant influence or control

Jonathan S.

Notified on 5 July 2018
Ceased on 31 March 2023
Nature of control: significiant influence or control

Mairead T.

Notified on 27 September 2018
Ceased on 3 October 2022
Nature of control: significiant influence or control

Christopher D.

Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control: significiant influence or control

Janet E.

Notified on 6 April 2016
Ceased on 31 August 2020
Nature of control: significiant influence or control

Shirley N.

Notified on 5 July 2017
Ceased on 18 June 2020
Nature of control: significiant influence or control

David Y.

Notified on 5 July 2017
Ceased on 4 July 2018
Nature of control: significiant influence or control

Kathryn R.

Notified on 6 April 2016
Ceased on 5 July 2017
Nature of control: significiant influence or control

Paul Q.

Notified on 6 April 2016
Ceased on 17 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-31
Balance Sheet
Cash Bank On Hand12191
Current Assets12 5718 691
Debtors12 4508 600
Net Assets Liabilities100100
Other Debtors12 4508 600
Other
Administrative Expenses683248
Creditors12 4718 591
Gross Profit Loss12 4508 600
Net Current Assets Liabilities100100
Operating Profit Loss11 7678 352
Other Creditors12 4718 591
Profit Loss On Ordinary Activities After Tax11 7678 352
Profit Loss On Ordinary Activities Before Tax11 7678 352
Total Assets Less Current Liabilities100100
Turnover Revenue12 4508 600

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-07-31
filed on: 17th, June 2023
Free Download

Company search

Advertisements