Background WavePink WaveYellow Wave

EASTBOURNE SCHOOL OF ENGLISH LIMITED (00887992)

EASTBOURNE SCHOOL OF ENGLISH LIMITED (00887992) is an active UK company. incorporated on 19 September 1966. with registered office in Sussex. The company operates in the Education sector, engaged in other education n.e.c.. EASTBOURNE SCHOOL OF ENGLISH LIMITED has been registered for 59 years. Current directors include STEWART, Richard Alexander.

Company Number
00887992
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 September 1966
Age
59 years
Address
8 Trinity Trees, Sussex, BN21 3LD
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
STEWART, Richard Alexander
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTBOURNE SCHOOL OF ENGLISH LIMITED

EASTBOURNE SCHOOL OF ENGLISH LIMITED is an active company incorporated on 19 September 1966 with the registered office located in Sussex. The company operates in the Education sector, specifically engaged in other education n.e.c.. EASTBOURNE SCHOOL OF ENGLISH LIMITED was registered 59 years ago.(SIC: 85590)

Status

active

Active since 59 years ago

Company No

00887992

PRIVATE-LIMITED-GUARANT-NSC Company

Age

59 Years

Incorporated 19 September 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

8 Trinity Trees Eastbourne Sussex, BN21 3LD,

Timeline

12 key events • 1966 - 2025

Funding Officers Ownership
Company Founded
Sept 66
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Left
Jan 12
Director Left
Aug 12
Director Left
Jan 15
Director Left
Jul 17
Director Left
May 20
Director Joined
May 20
Director Left
May 20
Director Left
Aug 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

HOPKINS, Philip John Christopher

Active
Palmeira Mansions, HoveBN3 2GB
Secretary
Appointed 30 Nov 2010

STEWART, Richard Alexander

Active
Palmeira Mansions, HoveBN3 2GB
Born May 1946
Director
Appointed 30 Nov 2010

RIPPON, Dorothy Sandra

Resigned
21 Dillingburgh Road, EastbourneBN20 8LY
Secretary
Appointed N/A
Resigned 11 Apr 2000

WHITE, Graham Marshall

Resigned
100 Highdown Road, HoveBN3 6EA
Secretary
Appointed 11 Apr 2000
Resigned 30 Nov 2010

ALLEN, Mark

Resigned
Waldegrave Road, BrightonBN1 6GG
Born February 1964
Director
Appointed 11 Dec 2008
Resigned 24 Jun 2014

CLEVERTON, John Neil

Resigned
Maycroft Muddles Green, ChiddinglyBN21 4UP
Born September 1942
Director
Appointed N/A
Resigned 17 Jun 2008

EWART, Stanley Ernest

Resigned
4 Compton Place, Eastbourne
Born May 1933
Director
Appointed N/A
Resigned 18 May 2011

HALIFAX, Betty

Resigned
Flat 2 Carbury, EastbourneBN20 7LX
Born February 1930
Director
Appointed 24 Apr 1997
Resigned 12 Jul 1999

KIDD, Robert Howard

Resigned
8 Trinity Trees, SussexBN21 3LD
Born July 1949
Director
Appointed 25 Feb 2020
Resigned 25 Feb 2020

MOUNTFORD, John Percival

Resigned
Bentham Road, BrightonBN2 9XD
Born June 1970
Director
Appointed 15 Apr 2008
Resigned 11 Sept 2008

ORPEN, Peter Christopher

Resigned
Glebe Villas, HoveBN3 5SL
Born June 1951
Director
Appointed 30 Nov 2010
Resigned 04 Apr 2020

PERRY, Roger Christopher Vernon Dyson

Resigned
104 South Street, EastbourneBN21 4LW
Born January 1948
Director
Appointed N/A
Resigned 30 Jun 2017

PHILLIPS, Michael Adrian

Resigned
50 Summerdown Road, EastbourneBN20 8DQ
Born February 1947
Director
Appointed 14 Apr 2004
Resigned 27 Jun 2012

SARGANT, Nicholas Robert, Doctor

Resigned
61 Park Avenue, EastbourneBN21 2XH
Born January 1947
Director
Appointed N/A
Resigned 07 Dec 2006

WEST, Michael Cunningham

Resigned
8 Trinity Trees, SussexBN21 3LD
Born October 1946
Director
Appointed 30 Nov 2010
Resigned 20 Aug 2025

WILTON, John Paul

Resigned
22 Edensor Road, EastbourneBN20 7XR
Born January 1942
Director
Appointed 15 Apr 2003
Resigned 08 Dec 2004
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 December 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2013
AR01AR01
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Auditors Resignation Company
31 October 2011
AUDAUD
Miscellaneous
20 October 2011
MISCMISC
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2011
AR01AR01
Appoint Person Secretary Company With Name
21 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Resolution
9 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
24 April 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 April 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Small
30 April 2007
AAAnnual Accounts
Legacy
19 March 2007
363sAnnual Return (shuttle)
Legacy
2 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 May 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
15 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 April 2004
AAAnnual Accounts
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
25 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 April 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 April 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Legacy
7 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 April 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Legacy
3 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 May 1997
AAAnnual Accounts
Legacy
17 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1995
AAAnnual Accounts
Legacy
14 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1994
AAAnnual Accounts
Legacy
31 January 1994
363sAnnual Return (shuttle)
Legacy
9 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1993
AAAnnual Accounts
Accounts With Accounts Type Small
11 May 1992
AAAnnual Accounts
Legacy
11 May 1992
363b363b
Accounts With Accounts Type Small
31 May 1991
AAAnnual Accounts
Legacy
31 May 1991
288288
Legacy
31 May 1991
363b363b
Legacy
15 August 1990
288288
Legacy
15 August 1990
288288
Accounts With Accounts Type Small
15 August 1990
AAAnnual Accounts
Legacy
15 August 1990
363363
Accounts With Accounts Type Small
18 May 1989
AAAnnual Accounts
Legacy
18 May 1989
363363
Legacy
13 March 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 May 1988
AAAnnual Accounts
Legacy
24 May 1988
288288
Legacy
24 May 1988
363363
Legacy
8 January 1988
288288
Legacy
6 November 1987
288288
Legacy
14 October 1987
363363
Accounts With Accounts Type Small
14 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
26 June 1986
AAAnnual Accounts
Legacy
26 June 1986
363363
Legacy
26 June 1986
288288
Miscellaneous
7 April 1982
MISCMISC
Miscellaneous
13 January 1969
MISCMISC
Miscellaneous
2 November 1968
MISCMISC
Miscellaneous
19 April 1967
MISCMISC
Incorporation Company
19 September 1966
NEWINCIncorporation