Spurgeon's College


Founded in 2002, Spurgeon's College, classified under reg no. 04418151 is an active company. Currently registered at 189 South Norwood Hill SE25 6DJ, the company has been in the business for 22 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

At present there are 10 directors in the the company, namely David L., Charmaine M. and Charlotte K. and others. In addition one secretary - Helen S. - is with the firm. At present 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.

Spurgeon's College Address / Contact

Office Address 189 South Norwood Hill
Office Address2 London
Town
Post code SE25 6DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04418151
Date of Incorporation Tue, 16th Apr 2002
Industry First-degree level higher education
Industry Post-graduate level higher education
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (6 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

David L.

Position: Director

Appointed: 14 January 2021

Charmaine M.

Position: Director

Appointed: 14 January 2021

Charlotte K.

Position: Director

Appointed: 22 July 2020

Michael W.

Position: Director

Appointed: 19 November 2019

Leslie E.

Position: Director

Appointed: 03 October 2019

Jonathan E.

Position: Director

Appointed: 01 April 2019

Neil S.

Position: Director

Appointed: 01 February 2019

Joanne G.

Position: Director

Appointed: 19 October 2017

Philip M.

Position: Director

Appointed: 01 September 2017

Stuart D.

Position: Director

Appointed: 23 July 2015

Helen S.

Position: Secretary

Appointed: 06 January 2014

Genelle A.

Position: Director

Appointed: 14 January 2021

Resigned: 16 December 2021

David K.

Position: Director

Appointed: 03 October 2019

Resigned: 31 March 2021

Sally B.

Position: Director

Appointed: 16 April 2018

Resigned: 01 March 2020

Edward W.

Position: Director

Appointed: 01 February 2017

Resigned: 18 June 2020

Angela M.

Position: Director

Appointed: 24 November 2016

Resigned: 31 August 2019

Hillary N.

Position: Director

Appointed: 29 January 2015

Resigned: 21 June 2018

Geoffrey A.

Position: Director

Appointed: 27 November 2014

Resigned: 22 October 2015

Roger S.

Position: Director

Appointed: 27 November 2014

Resigned: 29 January 2017

Amanda A.

Position: Director

Appointed: 27 November 2014

Resigned: 23 July 2015

Richard V.

Position: Director

Appointed: 21 August 2014

Resigned: 21 July 2016

Suzie L.

Position: Director

Appointed: 27 March 2014

Resigned: 31 August 2018

David K.

Position: Director

Appointed: 27 March 2014

Resigned: 06 July 2019

David J.

Position: Director

Appointed: 21 March 2013

Resigned: 18 April 2014

Christopher K.

Position: Secretary

Appointed: 21 May 2012

Resigned: 06 January 2014

Andrew G.

Position: Secretary

Appointed: 23 January 2012

Resigned: 21 May 2012

David M.

Position: Director

Appointed: 01 April 2011

Resigned: 19 May 2017

Calvin S.

Position: Director

Appointed: 01 September 2010

Resigned: 31 December 2016

Sarah K.

Position: Director

Appointed: 25 March 2010

Resigned: 07 April 2022

Andrew B.

Position: Secretary

Appointed: 10 September 2009

Resigned: 20 January 2012

David M.

Position: Director

Appointed: 02 April 2009

Resigned: 27 March 2014

Cynthia A.

Position: Director

Appointed: 10 April 2008

Resigned: 01 April 2011

Rosemary C.

Position: Director

Appointed: 28 March 2007

Resigned: 05 July 2019

John H.

Position: Director

Appointed: 28 March 2007

Resigned: 21 March 2013

David C.

Position: Director

Appointed: 28 March 2007

Resigned: 21 May 2015

Dotha B.

Position: Director

Appointed: 23 March 2005

Resigned: 25 November 2007

Colin S.

Position: Director

Appointed: 27 November 2002

Resigned: 27 March 2014

Beverley T.

Position: Director

Appointed: 27 November 2002

Resigned: 26 March 2009

Jennifer D.

Position: Director

Appointed: 27 November 2002

Resigned: 28 March 2007

Gillian L.

Position: Director

Appointed: 27 November 2002

Resigned: 19 October 2005

Dotha B.

Position: Director

Appointed: 27 November 2002

Resigned: 01 April 2003

David B.

Position: Director

Appointed: 16 April 2002

Resigned: 27 November 2002

Nigel W.

Position: Director

Appointed: 16 April 2002

Resigned: 01 September 2013

Roger M.

Position: Director

Appointed: 16 April 2002

Resigned: 15 May 2009

David H.

Position: Director

Appointed: 16 April 2002

Resigned: 27 November 2002

Bryan R.

Position: Director

Appointed: 16 April 2002

Resigned: 27 November 2002

Patricia T.

Position: Director

Appointed: 16 April 2002

Resigned: 01 September 2010

Richard D.

Position: Director

Appointed: 16 April 2002

Resigned: 27 March 2014

Robert A.

Position: Director

Appointed: 16 April 2002

Resigned: 08 March 2012

Paul S.

Position: Secretary

Appointed: 16 April 2002

Resigned: 10 September 2009

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Helen S. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Peter M. This PSC has significiant influence or control over the company,.

Helen S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peter M.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 15th, June 2023
Free Download (15 pages)

Company search

Advertisements