Background WavePink WaveYellow Wave

KINGS COLLEGES LTD (01016132)

KINGS COLLEGES LTD (01016132) is an active UK company. incorporated on 30 June 1971. with registered office in Brighton. The company operates in the Education sector, engaged in general secondary education. KINGS COLLEGES LTD has been registered for 54 years. Current directors include HUTCHINSON, Andrew George, PAMPLIN, Nigel Francis.

Company Number
01016132
Status
active
Type
ltd
Incorporated
30 June 1971
Age
54 years
Address
15 West Street, Brighton, BN1 2RL
Industry Sector
Education
Business Activity
General secondary education
Directors
HUTCHINSON, Andrew George, PAMPLIN, Nigel Francis
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGS COLLEGES LTD

KINGS COLLEGES LTD is an active company incorporated on 30 June 1971 with the registered office located in Brighton. The company operates in the Education sector, specifically engaged in general secondary education. KINGS COLLEGES LTD was registered 54 years ago.(SIC: 85310)

Status

active

Active since 54 years ago

Company No

01016132

LTD Company

Age

54 Years

Incorporated 30 June 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

KINGS SCHOOL OF ENGLISH (TUITION) LIMITED
From: 30 June 1971To: 30 August 2013
Contact
Address

15 West Street Brighton, BN1 2RL,

Previous Addresses

The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ
From: 6 January 2015To: 6 March 2025
73 Church Road Hove East Sussex BN3 2BB
From: 4 March 2014To: 6 January 2015
Unit N3 Upper Market Street Hove East Sussex BN3 1AS England
From: 13 February 2013To: 4 March 2014
Unit N3 Upper Market Street Hove East Sussex BN3 1AS United Kingdom
From: 13 February 2013To: 13 February 2013
73 Church Road Hove East Sussex BN3 2BB
From: 30 June 1971To: 13 February 2013
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Loan Secured
Jan 18
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Owner Exit
Jul 23
Owner Exit
Jul 24
Owner Exit
Jul 24
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GREEN, Andrew Wharton

Active
West Street, BrightonBN1 2RL
Secretary
Appointed 25 Apr 2008

HUTCHINSON, Andrew George

Active
West Street, BrightonBN1 2RL
Born September 1964
Director
Appointed 25 Apr 2008

PAMPLIN, Nigel Francis

Active
West Street, BrightonBN1 2RL
Born July 1962
Director
Appointed 25 Apr 2008

BRENT, Christopher Ian Robertson

Resigned
89 Kings Avenue, PooleBH14 9QH
Secretary
Appointed 03 Jan 2008
Resigned 25 Apr 2008

BRENT, Christopher Ian Robertson

Resigned
89 Kings Avenue, PooleBH14 9QH
Secretary
Appointed N/A
Resigned 16 Jul 2003

WATTS, Danielle Jane

Resigned
Boundary House, BournemouthBH1 1RF
Secretary
Appointed 16 Jul 2003
Resigned 03 Jan 2008

BRENT, Christopher Ian Robertson

Resigned
89 Kings Avenue, PooleBH14 9QH
Born February 1945
Director
Appointed N/A
Resigned 09 Aug 1999

WATTS, Danielle Jane

Resigned
Boundary House, BournemouthBH1 1RF
Born October 1973
Director
Appointed 19 Apr 2002
Resigned 25 Apr 2008

WATTS, Judith Ann, Mrs.

Resigned
37 Elms Avenue, PooleBH14 8EE
Born January 1950
Director
Appointed 10 Feb 1999
Resigned 25 Apr 2008

WATTS, Monika Hermine

Resigned
62 De Lisle Road, BournemouthBH3 7NG
Born September 1942
Director
Appointed N/A
Resigned 25 Apr 2008

WATTS, Robert Quinton

Resigned
Merryacres By The Sea, PooleBH14 8EE
Born May 1939
Director
Appointed N/A
Resigned 25 Apr 2008

Persons with significant control

4

1 Active
3 Ceased
Upper Market Street, HoveBN3 1AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2024

Mr Nigel Francis Pamplin

Ceased
28 Fourth Avenue, HoveBN3 2PJ
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jul 2024

Mr Andrew George Hutchinson

Ceased
28 Fourth Avenue, HoveBN2 3PJ
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2024

Mr Andrew Wharton Green

Ceased
28 Fourth Avenue, HoveBN3 2PJ
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Aug 2019
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 July 2025
AAAnnual Accounts
Legacy
30 July 2025
PARENT_ACCPARENT_ACC
Legacy
30 July 2025
GUARANTEE2GUARANTEE2
Legacy
30 July 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2025
CH03Change of Secretary Details
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2024
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
23 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 June 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Legacy
5 November 2019
RP04CS01RP04CS01
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Certificate Change Of Name Company
30 August 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 August 2013
RESOLUTIONSResolutions
Change Of Name Notice
29 August 2013
CONNOTConfirmation Statement Notification
Resolution
25 February 2013
RESOLUTIONSResolutions
Change Of Name Notice
25 February 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
13 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 February 2013
AD01Change of Registered Office Address
Legacy
29 September 2012
MG01MG01
Legacy
7 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type
9 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
16 October 2008
395Particulars of Mortgage or Charge
Legacy
11 October 2008
395Particulars of Mortgage or Charge
Legacy
26 September 2008
363aAnnual Return
Legacy
25 September 2008
353353
Legacy
18 June 2008
287Change of Registered Office
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
287Change of Registered Office
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
155(6)a155(6)a
Resolution
2 May 2008
RESOLUTIONSResolutions
Legacy
1 May 2008
395Particulars of Mortgage or Charge
Legacy
1 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
28 April 2008
AAAnnual Accounts
Resolution
11 April 2008
RESOLUTIONSResolutions
Resolution
11 April 2008
RESOLUTIONSResolutions
Legacy
9 April 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
403aParticulars of Charge Subject to s859A
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 September 2007
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 September 2006
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 September 2005
AAAnnual Accounts
Legacy
25 August 2005
363aAnnual Return
Legacy
25 August 2005
353353
Legacy
22 August 2005
287Change of Registered Office
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2004
AAAnnual Accounts
Legacy
17 March 2004
288cChange of Particulars
Legacy
29 August 2003
363sAnnual Return (shuttle)
Legacy
4 August 2003
288bResignation of Director or Secretary
Legacy
4 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 August 2003
AAAnnual Accounts
Legacy
23 September 2002
288cChange of Particulars
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 July 2002
AAAnnual Accounts
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
17 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
23 August 1999
363sAnnual Return (shuttle)
Legacy
25 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
20 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 1996
AAAnnual Accounts
Legacy
12 August 1996
363sAnnual Return (shuttle)
Legacy
8 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
11 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 1993
AAAnnual Accounts
Legacy
24 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1992
AAAnnual Accounts
Legacy
21 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1991
AAAnnual Accounts
Legacy
12 August 1991
363aAnnual Return
Accounts With Accounts Type Full
27 September 1990
AAAnnual Accounts
Legacy
27 September 1990
363363
Accounts With Accounts Type Full
16 November 1989
AAAnnual Accounts
Legacy
16 November 1989
363363
Legacy
19 May 1989
288288
Accounts With Accounts Type Full
8 August 1988
AAAnnual Accounts
Legacy
8 August 1988
363363
Accounts With Accounts Type Full
10 August 1987
AAAnnual Accounts
Legacy
10 August 1987
363363
Legacy
4 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 June 1986
AAAnnual Accounts
Legacy
18 June 1986
363363
Legacy
18 November 1981
395Particulars of Mortgage or Charge
Legacy
2 May 1980
395Particulars of Mortgage or Charge
Legacy
31 January 1977
395Particulars of Mortgage or Charge
Legacy
28 January 1977
395Particulars of Mortgage or Charge
Miscellaneous
30 June 1971
MISCMISC