Background WavePink WaveYellow Wave

COLLEGE OF ST. BARNABAS(THE) (00061253)

COLLEGE OF ST. BARNABAS(THE) (00061253) is an active UK company. incorporated on 24 March 1899. with registered office in Surrey. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. COLLEGE OF ST. BARNABAS(THE) has been registered for 127 years. Current directors include DIGGORY, Richard Edwin Peter, DURRANT, Alexandra Beryl, EDWARDS, Wendy Jane, Reverend and 5 others.

Company Number
00061253
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 March 1899
Age
127 years
Address
Blackberry Lane, Surrey, RH7 6NJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
DIGGORY, Richard Edwin Peter, DURRANT, Alexandra Beryl, EDWARDS, Wendy Jane, Reverend, HODGES, Ursula Mary, Dr, IVORSON, David, Reverend, MARTIN, Ruth Alicia, MARTIN, Sally, WHITLEY, Ian Peter, Rev
SIC Codes
55900, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLEGE OF ST. BARNABAS(THE)

COLLEGE OF ST. BARNABAS(THE) is an active company incorporated on 24 March 1899 with the registered office located in Surrey. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. COLLEGE OF ST. BARNABAS(THE) was registered 127 years ago.(SIC: 55900, 87300)

Status

active

Active since 127 years ago

Company No

00061253

PRIVATE-LIMITED-GUARANT-NSC Company

Age

127 Years

Incorporated 24 March 1899

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

HOMES OF ST BARNABAS",INCORPORATED (THE)
From: 24 March 1899To: 31 December 1977
Contact
Address

Blackberry Lane Lingfield Surrey, RH7 6NJ,

Timeline

52 key events • 1899 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Jan 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jan 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 20
Director Left
Jan 20
Director Left
Feb 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jan 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ERSKINE, Montagu John

Active
Blackberry Lane, SurreyRH7 6NJ
Secretary
Appointed 07 Oct 2021

DIGGORY, Richard Edwin Peter

Active
Blackberry Lane, SurreyRH7 6NJ
Born February 1948
Director
Appointed 01 Jan 2018

DURRANT, Alexandra Beryl

Active
Blackberry Lane, SurreyRH7 6NJ
Born January 1953
Director
Appointed 20 May 2024

EDWARDS, Wendy Jane, Reverend

Active
Blackberry Lane, SurreyRH7 6NJ
Born October 1949
Director
Appointed 12 Apr 2021

HODGES, Ursula Mary, Dr

Active
Blackberry Lane, SurreyRH7 6NJ
Born June 1959
Director
Appointed 10 May 2021

IVORSON, David, Reverend

Active
Blackberry Lane, SurreyRH7 6NJ
Born September 1951
Director
Appointed 12 Apr 2021

MARTIN, Ruth Alicia

Active
Blackberry Lane, SurreyRH7 6NJ
Born February 1955
Director
Appointed 11 May 2023

MARTIN, Sally

Active
Blackberry Lane, SurreyRH7 6NJ
Born June 1955
Director
Appointed 20 May 2024

WHITLEY, Ian Peter, Rev

Active
Blackberry Lane, SurreyRH7 6NJ
Born November 1961
Director
Appointed 12 Jun 2022

DALE, Patricia

Resigned
The Old Borough House, TintagelPL34 0AY
Secretary
Appointed 17 Oct 1998
Resigned 20 Mar 2000

ROSS, William Michael

Resigned
8 Church Lane, East GrinsteadRH19 3BA
Secretary
Appointed 20 Mar 2000
Resigned 14 Mar 2016

STOVOLD, Michael John

Resigned
46 Stephenson Drive, East GrinsteadRH19 4BG
Secretary
Appointed N/A
Resigned 16 Oct 1998

WILKIN, Paul Guy Foster

Resigned
Blackberry Lane, SurreyRH7 6NJ
Secretary
Appointed 14 Mar 2016
Resigned 07 Oct 2021

ATTER, David Mark

Resigned
Tall Oaks, CrowboroughTN6 1SE
Born June 1953
Director
Appointed 14 Dec 1992
Resigned 12 Mar 2001

BENNETT, Hugh Peter Derwyn, The Hon Sir

Resigned
Oaklands, ArdinglyRH17 6SS
Born September 1943
Director
Appointed 13 Dec 1997
Resigned 16 Jan 1999

BEYNON, Peter Lawrence

Resigned
Nursery Gardens, LingfieldRH7 6GH
Born January 1944
Director
Appointed 01 Jan 2018
Resigned 19 May 2025

BLAND, Simon, Lt Colonel Sir

Resigned
Gabriels Manor, EdenbridgeTN6 1XF
Born December 1923
Director
Appointed N/A
Resigned 15 Jun 1997

BRITTON, Paul John James, Sir

Resigned
Blackberry Lane, SurreyRH7 6NJ
Born April 1949
Director
Appointed 26 Mar 2012
Resigned 12 Apr 2021

BROOKE TURNER, Alan

Resigned
Poultons Moor Lane, LingfieldRH7 6NX
Born January 1926
Director
Appointed 18 Jun 2001
Resigned 21 Mar 2011

BUCHANAN, Eric, Revd Canon

Resigned
8 College Street, RushdenNN10 8DZ
Born February 1932
Director
Appointed 18 Jun 2001
Resigned 21 Mar 2005

CARNEGIE, Juliett Mariana

Resigned
Melstock, Forest RowRH18 5BN
Born February 1924
Director
Appointed N/A
Resigned 15 Dec 2001

CHAPMAN, Peter John Carnell, Doctor

Resigned
Whitestone House Highbrook, East GrinsteadRH19 4PL
Born July 1923
Director
Appointed N/A
Resigned 17 Dec 1999

CLARK, Hugh Adrian Carstairs Trenchard

Resigned
Forest View, Forest RowRH18 5ND
Born March 1933
Director
Appointed N/A
Resigned 25 Mar 1997

CLEMSON, Margaret Rowena

Resigned
Blue Cedar, Forest RowRH18 5BS
Born March 1922
Director
Appointed N/A
Resigned 01 Sept 1999

COPE, John Raymond

Resigned
Parrock Lane, HartfieldTN7 4AS
Born August 1937
Director
Appointed 22 Mar 2010
Resigned 01 Jan 2018

CUTLER, Richard Stephen

Resigned
Four Winds Edenvale, East GrinsteadRH19 2LT
Born January 1937
Director
Appointed 12 Dec 1992
Resigned 09 Dec 2000

DUHIG, Paul Bernard

Resigned
5 Kingsmead Road, HorshamRH12 3LL
Born July 1951
Director
Appointed 13 Dec 1997
Resigned 31 Mar 2008

EDGE-PARTINGTON, Patrick

Resigned
Basings Furnace Lane, EdenbridgeTN8 7JU
Born March 1926
Director
Appointed N/A
Resigned 12 Dec 1992

GILBERT, Phillip Mark, Rev

Resigned
Blackberry Lane, SurreyRH7 6NJ
Born January 1962
Director
Appointed 17 Mar 2014
Resigned 04 Sept 2015

HANSON, Deborah Mary Hazel

Resigned
Daltons Farm, Haywards HeathRH17 5PG
Born August 1947
Director
Appointed 28 Oct 1996
Resigned 13 Sept 2004

HARNETT, William Creagh

Resigned
Listowel Osmunda Bank, East GrinsteadRH19 2NB
Born August 1910
Director
Appointed N/A
Resigned 08 Aug 1995

HEPWORTH, Vivien Mary

Resigned
Cyder Barn, LingfieldRH7 6EF
Born March 1953
Director
Appointed 07 Aug 2005
Resigned 18 May 2020

HILLS, David Graeme Muspratt, Air Vice Marshal (Raf Retd)

Resigned
Heatherwell House Station Road, LingfieldRH7 6EF
Born February 1925
Director
Appointed N/A
Resigned 09 Dec 2000

JESSUP, David Michael John

Resigned
Blackberry Lane, SurreyRH7 6NJ
Born April 1954
Director
Appointed 15 Mar 2014
Resigned 12 Apr 2021

JOHNSON, Adrian Robert Barnett

Resigned
Blackberry Lane, SurreyRH7 6NJ
Born July 1953
Director
Appointed 12 Apr 2021
Resigned 20 May 2024
Fundings
Financials
Latest Activities

Filing History

189

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
30 March 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
30 March 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
30 March 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
3 June 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 January 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
6 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 October 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2016
AR01AR01
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 January 2015
AR01AR01
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2014
AR01AR01
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 January 2013
AR01AR01
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2011
AAAnnual Accounts
Legacy
5 February 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
26 January 2011
AR01AR01
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
22 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2010
AR01AR01
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 April 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
20 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Legacy
9 January 2007
288cChange of Particulars
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
363sAnnual Return (shuttle)
Legacy
27 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Memorandum Articles
8 September 2005
MEM/ARTSMEM/ARTS
Resolution
26 August 2005
RESOLUTIONSResolutions
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
26 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 March 2002
AAAnnual Accounts
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
18 September 2001
AUDAUD
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
17 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 December 1999
AAAnnual Accounts
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
11 February 1999
363sAnnual Return (shuttle)
Legacy
11 February 1999
288bResignation of Director or Secretary
Legacy
11 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 February 1998
AAAnnual Accounts
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
363sAnnual Return (shuttle)
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 January 1997
AAAnnual Accounts
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1995
AAAnnual Accounts
Legacy
18 January 1995
288288
Legacy
18 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1994
AAAnnual Accounts
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1992
AAAnnual Accounts
Legacy
3 February 1992
288288
Legacy
3 February 1992
288288
Legacy
3 February 1992
288288
Legacy
3 February 1992
363b363b
Accounts With Accounts Type Full
10 January 1991
AAAnnual Accounts
Legacy
10 January 1991
363363
Accounts With Accounts Type Full
13 February 1990
AAAnnual Accounts
Legacy
13 February 1990
363363
Accounts With Accounts Type Full
16 February 1989
AAAnnual Accounts
Legacy
16 February 1989
363363
Accounts With Made Up Date
8 February 1988
AAAnnual Accounts
Legacy
8 February 1988
363363
Legacy
12 March 1987
363363
Accounts With Accounts Type Full
20 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
22 March 1977
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
23 March 1950
MISCMISC
Incorporation Company
24 March 1899
NEWINCIncorporation