Hurstpierpoint College Limited HASSOCKS


Founded in 1999, Hurstpierpoint College, classified under reg no. 03779893 is an active company. Currently registered at Hurstpierpoint College, College BN6 9JS, Hassocks the company has been in the business for 25 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 12 directors in the the company, namely Rupert C., Maxine S. and Philippa H. and others. In addition one secretary - Darren C. - is with the firm. Currently 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.

Hurstpierpoint College Limited Address / Contact

Office Address Hurstpierpoint College, College
Office Address2 Lane, Hurstpierpoint
Town Hassocks
Post code BN6 9JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03779893
Date of Incorporation Fri, 28th May 1999
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Rupert C.

Position: Director

Appointed: 28 March 2023

Maxine S.

Position: Director

Appointed: 27 September 2022

Philippa H.

Position: Director

Appointed: 18 June 2022

Darren C.

Position: Secretary

Appointed: 01 September 2021

Ian F.

Position: Director

Appointed: 03 March 2020

William K.

Position: Director

Appointed: 25 February 2019

Lesley C.

Position: Director

Appointed: 06 October 2016

Karen M.

Position: Director

Appointed: 01 October 2015

Francesca H.

Position: Director

Appointed: 02 May 2014

Kevin P.

Position: Director

Appointed: 20 December 2011

Sadhana B.

Position: Director

Appointed: 26 January 2006

Anthony J.

Position: Director

Appointed: 04 May 2001

Robert E.

Position: Director

Appointed: 20 August 1999

Simon I.

Position: Director

Appointed: 28 March 2023

Resigned: 02 March 2024

Louise R.

Position: Director

Appointed: 03 March 2020

Resigned: 26 June 2020

Jonathan C.

Position: Director

Appointed: 01 February 2017

Resigned: 18 June 2022

Susan S.

Position: Director

Appointed: 01 October 2015

Resigned: 01 July 2017

Richard D.

Position: Director

Appointed: 01 October 2015

Resigned: 11 January 2018

Clare T.

Position: Director

Appointed: 02 May 2014

Resigned: 01 July 2016

Paul D.

Position: Director

Appointed: 20 December 2011

Resigned: 31 October 2021

George R.

Position: Director

Appointed: 28 November 2009

Resigned: 17 June 2023

Graham T.

Position: Director

Appointed: 27 January 2009

Resigned: 15 June 2019

Michelle Z.

Position: Director

Appointed: 01 September 2008

Resigned: 30 June 2014

Julian H.

Position: Director

Appointed: 03 March 2007

Resigned: 30 June 2014

Lindsay U.

Position: Director

Appointed: 24 November 2006

Resigned: 15 June 2013

Stephen H.

Position: Secretary

Appointed: 21 November 2006

Resigned: 31 August 2021

Karen Z.

Position: Director

Appointed: 18 May 2006

Resigned: 21 July 2008

Jonathan B.

Position: Director

Appointed: 11 March 2005

Resigned: 05 November 2021

Jill A.

Position: Director

Appointed: 11 March 2004

Resigned: 11 March 2005

Jennifer W.

Position: Director

Appointed: 11 March 2004

Resigned: 28 June 2008

John J.

Position: Director

Appointed: 03 May 2002

Resigned: 01 July 2017

Mark H.

Position: Director

Appointed: 03 May 2002

Resigned: 22 November 2014

Jeremy R.

Position: Director

Appointed: 03 May 2002

Resigned: 01 July 2017

Colin F.

Position: Director

Appointed: 30 November 2001

Resigned: 11 March 2005

Simon M.

Position: Director

Appointed: 30 November 2001

Resigned: 30 November 2013

John R.

Position: Director

Appointed: 01 August 2000

Resigned: 06 March 2004

Michael A.

Position: Director

Appointed: 20 August 1999

Resigned: 31 July 2000

Charles B.

Position: Director

Appointed: 20 August 1999

Resigned: 19 June 2004

Antony C.

Position: Director

Appointed: 20 August 1999

Resigned: 03 March 2001

Deborah H.

Position: Director

Appointed: 20 August 1999

Resigned: 31 December 2011

Bryan R.

Position: Director

Appointed: 20 August 1999

Resigned: 19 December 2001

Alexander S.

Position: Director

Appointed: 20 August 1999

Resigned: 19 June 2004

Rebecca S.

Position: Director

Appointed: 20 August 1999

Resigned: 18 June 2001

Emanuel M.

Position: Director

Appointed: 20 August 1999

Resigned: 10 June 2007

Stephen E.

Position: Director

Appointed: 20 August 1999

Resigned: 31 December 2002

Ian M.

Position: Director

Appointed: 20 August 1999

Resigned: 14 December 2002

David S.

Position: Director

Appointed: 20 August 1999

Resigned: 11 June 2005

Roger R.

Position: Director

Appointed: 20 August 1999

Resigned: 18 June 2001

Robert S.

Position: Secretary

Appointed: 20 August 1999

Resigned: 21 November 2006

Diana M.

Position: Director

Appointed: 20 August 1999

Resigned: 24 April 2002

Wilsons (company Secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 28 May 1999

Resigned: 20 August 1999

Wilsons (company Secretaries) Limited

Position: Corporate Nominee Director

Appointed: 28 May 1999

Resigned: 20 August 1999

Wilsons (company Agents) Limited

Position: Corporate Nominee Director

Appointed: 28 May 1999

Resigned: 20 August 1999

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we identified, there is The Woodard Corporation from Rugeley, England. This PSC is categorised as "a company limited by guarantee" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

The Woodard Corporation

The Woodard Corporation High Street, Abbots Bromley, Rugeley, WS15 3BW, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England
Place registered England And Wales
Registration number 465970
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to Thursday 31st August 2023
filed on: 16th, December 2023
Free Download (59 pages)

Company search

Advertisements