About

Registered Number: 04009200
Date of Incorporation: 06/06/2000 (24 years ago)
Company Status: Active
Registered Address: Epsom College, College Road, Epsom, Surrey, KT17 4JQ

 

Epsom College was registered on 06 June 2000, it's status in the Companies House registry is set to "Active". The organisation has 10 directors listed. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIPSCOMB, Suzannah Rebecca Gabriella, Dr 23 May 2012 - 1
RUSSELL, Alexander Murray 25 February 2019 - 1
THOMAS, Karen Elizabeth 11 November 2009 - 1
ALLELY, Helen Margaret 18 October 2001 04 November 2008 1
DODD, Peter Michael 06 June 2000 19 October 2005 1
FERNANDES, Anthony Francis 06 November 2007 22 May 2013 1
MAUNDER, David 18 October 2001 09 November 2016 1
SINGH, Priya Darshani, Dr 15 October 2003 01 August 2005 1
WILLIAMS, Sarah Jane 22 May 2013 09 November 2016 1
WRIGHT, Edward John 06 June 2000 23 January 2005 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 17 December 2019
AP01 - Appointment of director 11 November 2019
CS01 - N/A 10 June 2019
TM01 - Termination of appointment of director 10 June 2019
AP01 - Appointment of director 25 February 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 06 June 2018
TM01 - Termination of appointment of director 25 May 2018
AP01 - Appointment of director 23 April 2018
AA - Annual Accounts 29 November 2017
TM01 - Termination of appointment of director 21 November 2017
CS01 - N/A 09 June 2017
TM01 - Termination of appointment of director 27 April 2017
AP01 - Appointment of director 06 March 2017
CH01 - Change of particulars for director 08 February 2017
AP01 - Appointment of director 08 February 2017
AA - Annual Accounts 09 December 2016
TM01 - Termination of appointment of director 28 November 2016
TM01 - Termination of appointment of director 28 November 2016
AP01 - Appointment of director 25 November 2016
AP01 - Appointment of director 17 October 2016
MR04 - N/A 13 September 2016
MR04 - N/A 13 September 2016
MR04 - N/A 13 September 2016
MR04 - N/A 13 September 2016
MR04 - N/A 13 September 2016
MR04 - N/A 13 September 2016
MR04 - N/A 13 September 2016
MR04 - N/A 13 September 2016
AR01 - Annual Return 09 June 2016
TM01 - Termination of appointment of director 30 March 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 09 June 2015
CH01 - Change of particulars for director 27 April 2015
CH01 - Change of particulars for director 24 April 2015
CH01 - Change of particulars for director 24 April 2015
CH01 - Change of particulars for director 24 April 2015
CH01 - Change of particulars for director 24 April 2015
CH01 - Change of particulars for director 24 April 2015
CH01 - Change of particulars for director 24 April 2015
CH01 - Change of particulars for director 24 April 2015
CH01 - Change of particulars for director 24 April 2015
CH01 - Change of particulars for director 24 April 2015
CH01 - Change of particulars for director 24 April 2015
CH01 - Change of particulars for director 24 April 2015
CH01 - Change of particulars for director 24 April 2015
CH01 - Change of particulars for director 24 April 2015
CH01 - Change of particulars for director 24 April 2015
CH03 - Change of particulars for secretary 24 April 2015
CH01 - Change of particulars for director 24 April 2015
AP01 - Appointment of director 10 March 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 17 June 2014
TM01 - Termination of appointment of director 23 January 2014
TM01 - Termination of appointment of director 23 January 2014
AA - Annual Accounts 08 January 2014
TM01 - Termination of appointment of director 06 September 2013
AP01 - Appointment of director 23 July 2013
AR01 - Annual Return 28 June 2013
AP01 - Appointment of director 11 June 2013
TM01 - Termination of appointment of director 11 June 2013
AP01 - Appointment of director 07 June 2013
AA - Annual Accounts 21 November 2012
RESOLUTIONS - N/A 09 November 2012
MEM/ARTS - N/A 09 November 2012
AP01 - Appointment of director 29 June 2012
AR01 - Annual Return 08 June 2012
AP01 - Appointment of director 08 June 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 07 June 2011
TM01 - Termination of appointment of director 07 June 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
TM01 - Termination of appointment of director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
TM01 - Termination of appointment of director 18 June 2010
AP01 - Appointment of director 11 February 2010
AP01 - Appointment of director 02 February 2010
AP01 - Appointment of director 25 January 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 15 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
AA - Annual Accounts 02 December 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
363a - Annual Return 15 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 23 June 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
AA - Annual Accounts 15 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
363s - Annual Return 15 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288b - Notice of resignation of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
AUD - Auditor's letter of resignation 12 November 2004
AA - Annual Accounts 08 November 2004
363s - Annual Return 14 June 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 07 November 2003
AA - Annual Accounts 22 October 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
395 - Particulars of a mortgage or charge 26 July 2003
395 - Particulars of a mortgage or charge 26 July 2003
363s - Annual Return 18 June 2003
AA - Annual Accounts 13 December 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
363s - Annual Return 06 July 2002
288a - Notice of appointment of directors or secretaries 05 December 2001
AA - Annual Accounts 28 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
395 - Particulars of a mortgage or charge 23 June 2001
395 - Particulars of a mortgage or charge 23 June 2001
395 - Particulars of a mortgage or charge 23 June 2001
395 - Particulars of a mortgage or charge 23 June 2001
395 - Particulars of a mortgage or charge 23 June 2001
395 - Particulars of a mortgage or charge 23 June 2001
395 - Particulars of a mortgage or charge 23 June 2001
395 - Particulars of a mortgage or charge 23 June 2001
363s - Annual Return 13 June 2001
288b - Notice of resignation of directors or secretaries 28 June 2000
NEWINC - New incorporation documents 06 June 2000

Mortgages & Charges

Description Date Status Charge by
Charge over deposits 24 July 2003 Outstanding

N/A

Legal mortgage 24 July 2003 Outstanding

N/A

Legal charge 20 June 2001 Fully Satisfied

N/A

Legal charge 20 June 2001 Fully Satisfied

N/A

Legal charge 20 June 2001 Fully Satisfied

N/A

Legal charge 20 June 2001 Fully Satisfied

N/A

Legal charge 20 June 2001 Fully Satisfied

N/A

Legal charge 20 June 2001 Fully Satisfied

N/A

Legal charge 20 June 2001 Fully Satisfied

N/A

Legal charge 20 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.