About

Registered Number: 06421365
Date of Incorporation: 08/11/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Bassenthwaite Lake, Cockermouth, Cumbria, CA13 9SH

 

Higham Hall College was founded on 08 November 2007 and has its registered office in Cumbria, it's status at Companies House is "Active". The organisation has 23 directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRCH, Linda Joyce 07 March 2019 - 1
BROWN, Philip James 04 March 2020 - 1
CLARKE, Stephen 12 November 2019 - 1
MCQUEEN, George 31 July 2019 - 1
OATES, Patrick Martin 06 May 2017 - 1
REED, Gillian 20 May 2020 - 1
ABBOTT, David Victor 02 January 2008 26 November 2013 1
CAMPBELL, Amanda Kathryn, Dr 09 May 2015 12 August 2016 1
DUFTON, William 05 June 2013 22 May 2019 1
GREEN, Susan Christine 02 January 2008 21 February 2012 1
HUDSON, John Adrian 02 January 2008 26 November 2013 1
JONES, Richard Martin Vaughan 08 November 2007 02 January 2008 1
KELLY, Gareth 02 January 2008 26 November 2013 1
MCGILL, David John 08 November 2007 02 January 2008 1
ROBINSON, Andrew Harry, Dr 24 July 2013 13 December 2015 1
SCOTT, Heather Joan, Dr 02 May 2012 06 May 2017 1
SEARLE, Charles Edward, Dr 02 May 2012 03 March 2018 1
SMITH, Molly, Dr 02 January 2008 19 February 2011 1
WALKER, Margaret 02 January 2008 22 February 2012 1
WALLBANK, John Michael 02 January 2008 26 November 2013 1
Secretary Name Appointed Resigned Total Appointments
COOKE, George James 05 December 2018 - 1
BARKER, Nigel 02 January 2008 22 May 2018 1
LYON, Samuel John 08 November 2007 02 January 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 10 September 2020
AP01 - Appointment of director 21 May 2020
AP01 - Appointment of director 06 March 2020
CS01 - N/A 21 November 2019
AP01 - Appointment of director 19 November 2019
CH01 - Change of particulars for director 30 August 2019
AP01 - Appointment of director 02 August 2019
AA - Annual Accounts 10 June 2019
TM01 - Termination of appointment of director 28 May 2019
AP01 - Appointment of director 13 March 2019
AP03 - Appointment of secretary 05 December 2018
CS01 - N/A 12 November 2018
AA - Annual Accounts 11 June 2018
TM02 - Termination of appointment of secretary 23 May 2018
TM01 - Termination of appointment of director 23 May 2018
AP01 - Appointment of director 23 May 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 17 May 2017
AP01 - Appointment of director 10 May 2017
TM01 - Termination of appointment of director 10 May 2017
CS01 - N/A 11 November 2016
TM01 - Termination of appointment of director 15 August 2016
AA - Annual Accounts 26 May 2016
CH01 - Change of particulars for director 17 March 2016
TM01 - Termination of appointment of director 06 January 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 01 June 2015
AP01 - Appointment of director 22 May 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 30 July 2014
TM01 - Termination of appointment of director 03 December 2013
TM01 - Termination of appointment of director 03 December 2013
TM01 - Termination of appointment of director 03 December 2013
TM01 - Termination of appointment of director 03 December 2013
TM01 - Termination of appointment of director 03 December 2013
TM01 - Termination of appointment of director 03 December 2013
AR01 - Annual Return 08 November 2013
AP01 - Appointment of director 08 August 2013
AP01 - Appointment of director 14 June 2013
AA - Annual Accounts 14 June 2013
AP01 - Appointment of director 18 March 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 10 May 2012
TM01 - Termination of appointment of director 08 May 2012
AP01 - Appointment of director 08 May 2012
AP01 - Appointment of director 08 May 2012
TM01 - Termination of appointment of director 08 May 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 06 July 2011
TM01 - Termination of appointment of director 19 May 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 17 June 2009
225 - Change of Accounting Reference Date 02 January 2009
395 - Particulars of a mortgage or charge 23 December 2008
395 - Particulars of a mortgage or charge 23 December 2008
363a - Annual Return 11 November 2008
RESOLUTIONS - N/A 25 June 2008
MEM/ARTS - N/A 25 June 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
NEWINC - New incorporation documents 08 November 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage 19 December 2008 Outstanding

N/A

Debenture 19 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.