About

Registered Number: 03779971
Date of Incorporation: 28/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Ardingly College, College Road, Ardingly, Haywards Heath, West Sussex, RH17 6SQ

 

Established in 1999, Ardingly College Ltd are based in Haywards Heath, West Sussex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are Koziarski, Sophie, Armstrong, Jane, Bradshaw, Sophie Victoria, Brown, Robert Haynes, Champkin, Sian Louise, Dixon, Guy, Dixon, Mark Ian, Johnson-poensgen, Douglas Howard, Kay, Simon, Dr, Lindsay, Louise, Martin, Emily Jane, Martin, Jennifer Ann, Sweeney, Kate, Jackman, Paddy, Waitson, Anthony Raymond, Ardingly College, Wilsons (Company Secretaries) Limited, Alston, Robert John, Beach, Mark, Bennett, Christina Mary, Benson, Stephen George Garnett, Bishop, Steven Michael Wear, Bryan, Peter Nigel, Cater, Claire Denise, Cox, Gillian Anne, Gallico, Alison Mary, Gibbs, David Frank, Gibbs, David Frank, Gunner, Laurence Francois Pascal, Revd Canon, Hewer, Elizabeth Mary, Ireland, Mary Elizabeth, Ivanec, Aileen Agnes, Limerick, Edmund Christopher, Lord, Llewellyn, Nigel Graham, Professor, Matthews, Barbara Mary, Mclaren, Robin John Taylor, Sir, Mclaughlan, Neil, Rich, Caroline Fiona, Sloane, James Fergus, Smith, Helen Elizabeth, Smith, Nicholas Paul, Turner, Graham Neil, Walker, Nicholas Granville, Ward, Michael George, Ward, Simon Charles, Williams, Maurice Victor Clive, Wilsons (Company Agents) Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Jane 28 September 2018 - 1
BRADSHAW, Sophie Victoria 04 March 2020 - 1
BROWN, Robert Haynes 25 November 2016 - 1
CHAMPKIN, Sian Louise 22 April 2015 - 1
DIXON, Guy 25 July 2013 - 1
DIXON, Mark Ian 04 March 2020 - 1
JOHNSON-POENSGEN, Douglas Howard 28 April 2011 - 1
KAY, Simon, Dr 21 October 2013 - 1
LINDSAY, Louise 14 November 2012 - 1
MARTIN, Emily Jane 26 June 2019 - 1
MARTIN, Jennifer Ann 27 November 2019 - 1
SWEENEY, Kate 29 January 2015 - 1
ALSTON, Robert John 01 September 2003 03 July 2010 1
BEACH, Mark 05 October 2017 31 January 2019 1
BENNETT, Christina Mary 20 August 1999 23 June 2011 1
BENSON, Stephen George Garnett 20 August 1999 31 August 2000 1
BISHOP, Steven Michael Wear 20 August 1999 31 August 2007 1
BRYAN, Peter Nigel 10 March 2011 03 July 2020 1
CATER, Claire Denise 28 April 2011 01 July 2016 1
COX, Gillian Anne 20 August 1999 30 April 2002 1
GALLICO, Alison Mary 08 November 2002 24 July 2010 1
GIBBS, David Frank 01 December 2000 01 January 2016 1
GIBBS, David Frank 01 December 2000 23 June 2010 1
GUNNER, Laurence Francois Pascal, Revd Canon 20 August 1999 01 September 2001 1
HEWER, Elizabeth Mary 20 October 2014 28 November 2019 1
IRELAND, Mary Elizabeth 12 February 2016 03 July 2020 1
IVANEC, Aileen Agnes 01 February 2008 31 August 2013 1
LIMERICK, Edmund Christopher, Lord 01 September 2007 12 September 2018 1
LLEWELLYN, Nigel Graham, Professor 01 September 2003 24 July 2010 1
MATTHEWS, Barbara Mary 25 May 2011 31 August 2013 1
MCLAREN, Robin John Taylor, Sir 20 August 1999 01 January 2005 1
MCLAUGHLAN, Neil 14 November 2012 08 February 2017 1
RICH, Caroline Fiona 03 December 1999 31 July 2005 1
SLOANE, James Fergus 01 February 2009 31 August 2020 1
SMITH, Helen Elizabeth 22 April 2015 06 July 2019 1
SMITH, Nicholas Paul 20 August 1999 31 August 2007 1
TURNER, Graham Neil 08 November 2002 27 June 2019 1
WALKER, Nicholas Granville 21 October 2013 21 October 2018 1
WARD, Michael George 01 September 2007 18 June 2009 1
WARD, Simon Charles 20 August 1999 31 August 2013 1
WILLIAMS, Maurice Victor Clive 20 August 1999 31 August 2000 1
WILSONS (COMPANY AGENTS) LIMITED 28 May 1999 20 August 1999 1
Secretary Name Appointed Resigned Total Appointments
KOZIARSKI, Sophie 21 March 2019 - 1
JACKMAN, Paddy 21 September 2010 31 January 2019 1
WAITSON, Anthony Raymond 20 August 1999 30 April 2009 1
ARDINGLY COLLEGE 21 September 2010 21 September 2010 1
WILSONS (COMPANY SECRETARIES) LIMITED 28 May 1999 20 August 1999 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 September 2020
TM01 - Termination of appointment of director 06 July 2020
TM01 - Termination of appointment of director 06 July 2020
CS01 - N/A 28 May 2020
AP01 - Appointment of director 17 March 2020
AP01 - Appointment of director 17 March 2020
AA - Annual Accounts 10 December 2019
AP01 - Appointment of director 04 December 2019
TM01 - Termination of appointment of director 03 December 2019
AP01 - Appointment of director 11 July 2019
TM01 - Termination of appointment of director 10 July 2019
TM01 - Termination of appointment of director 02 July 2019
CS01 - N/A 04 June 2019
AP03 - Appointment of secretary 26 March 2019
TM01 - Termination of appointment of director 13 February 2019
TM02 - Termination of appointment of secretary 13 February 2019
AA - Annual Accounts 10 December 2018
AP01 - Appointment of director 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
TM01 - Termination of appointment of director 18 September 2018
CS01 - N/A 05 June 2018
CH01 - Change of particulars for director 27 April 2018
CH01 - Change of particulars for director 27 April 2018
AA - Annual Accounts 26 April 2018
CH01 - Change of particulars for director 26 April 2018
CH01 - Change of particulars for director 26 April 2018
CH01 - Change of particulars for director 26 April 2018
CH01 - Change of particulars for director 26 April 2018
CH01 - Change of particulars for director 26 April 2018
CH01 - Change of particulars for director 26 April 2018
CH01 - Change of particulars for director 26 April 2018
CH01 - Change of particulars for director 26 April 2018
CH03 - Change of particulars for secretary 26 April 2018
AP01 - Appointment of director 10 October 2017
CS01 - N/A 07 June 2017
TM01 - Termination of appointment of director 15 February 2017
AA - Annual Accounts 28 December 2016
AP01 - Appointment of director 30 November 2016
CH01 - Change of particulars for director 09 August 2016
TM01 - Termination of appointment of director 13 July 2016
AR01 - Annual Return 22 June 2016
TM01 - Termination of appointment of director 22 June 2016
CH03 - Change of particulars for secretary 22 June 2016
AA - Annual Accounts 19 May 2016
AP01 - Appointment of director 22 February 2016
AP01 - Appointment of director 12 August 2015
AP01 - Appointment of director 12 August 2015
AR01 - Annual Return 22 June 2015
AP01 - Appointment of director 19 June 2015
TM01 - Termination of appointment of director 09 January 2015
AA - Annual Accounts 06 January 2015
AP01 - Appointment of director 20 November 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 27 December 2013
AP01 - Appointment of director 21 November 2013
AP01 - Appointment of director 21 November 2013
AP01 - Appointment of director 21 November 2013
AP01 - Appointment of director 27 September 2013
AP01 - Appointment of director 26 September 2013
AP01 - Appointment of director 26 September 2013
TM01 - Termination of appointment of director 05 September 2013
TM01 - Termination of appointment of director 05 September 2013
TM01 - Termination of appointment of director 05 September 2013
AR01 - Annual Return 07 June 2013
CH01 - Change of particulars for director 07 June 2013
AA - Annual Accounts 15 May 2013
TM01 - Termination of appointment of director 07 May 2013
RESOLUTIONS - N/A 04 April 2013
CC02 - Notice of removal of restriction on the company's articles 04 April 2013
CC04 - Statement of companies objects 04 April 2013
AP01 - Appointment of director 29 October 2012
AR01 - Annual Return 08 June 2012
CH01 - Change of particulars for director 08 June 2012
CH01 - Change of particulars for director 02 April 2012
AA - Annual Accounts 17 January 2012
TM01 - Termination of appointment of director 05 December 2011
MG01 - Particulars of a mortgage or charge 02 August 2011
TM01 - Termination of appointment of director 18 July 2011
AP01 - Appointment of director 15 June 2011
AR01 - Annual Return 15 June 2011
AP01 - Appointment of director 15 June 2011
AP01 - Appointment of director 14 June 2011
AP01 - Appointment of director 14 June 2011
TM01 - Termination of appointment of director 14 June 2011
AA - Annual Accounts 15 December 2010
AP03 - Appointment of secretary 21 October 2010
TM02 - Termination of appointment of secretary 21 October 2010
AP04 - Appointment of corporate secretary 20 October 2010
TM02 - Termination of appointment of secretary 20 October 2010
TM01 - Termination of appointment of director 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
MISC - Miscellaneous document 27 July 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 28 May 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
AA - Annual Accounts 03 March 2008
288a - Notice of appointment of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
363s - Annual Return 26 June 2006
RESOLUTIONS - N/A 05 February 2006
RESOLUTIONS - N/A 05 February 2006
RESOLUTIONS - N/A 05 February 2006
RESOLUTIONS - N/A 05 February 2006
RESOLUTIONS - N/A 02 February 2006
AA - Annual Accounts 01 February 2006
288b - Notice of resignation of directors or secretaries 25 August 2005
RESOLUTIONS - N/A 24 July 2005
RESOLUTIONS - N/A 23 July 2005
MEM/ARTS - N/A 23 July 2005
363s - Annual Return 18 June 2005
AA - Annual Accounts 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
363s - Annual Return 18 June 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
AA - Annual Accounts 18 March 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
363s - Annual Return 05 June 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
395 - Particulars of a mortgage or charge 05 April 2002
AA - Annual Accounts 30 November 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
363s - Annual Return 06 June 2001
AA - Annual Accounts 30 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288b - Notice of resignation of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
363s - Annual Return 21 June 2000
225 - Change of Accounting Reference Date 06 February 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
288b - Notice of resignation of directors or secretaries 06 September 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
287 - Change in situation or address of Registered Office 24 August 1999
NEWINC - New incorporation documents 28 May 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 01 August 2011 Outstanding

N/A

Mortgage deed 02 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.