Background WavePink WaveYellow Wave

LINGFIELD COLLEGE (02072135)

LINGFIELD COLLEGE (02072135) is an active UK company. incorporated on 7 November 1986. with registered office in Lingfield. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. LINGFIELD COLLEGE has been registered for 39 years. Current directors include BELL, Stephen Alan, CHARLES, Simon, DODRIDGE, Phil and 6 others.

Company Number
02072135
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 November 1986
Age
39 years
Address
Lingfield College, Lingfield, RH7 6PH
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BELL, Stephen Alan, CHARLES, Simon, DODRIDGE, Phil, MCCANN, Martin, MCNAMARA, Claire Elise, MILLS, Janet, SAMUELS, Peter Trevor, SANSOM, David, STEER, Jackie
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINGFIELD COLLEGE

LINGFIELD COLLEGE is an active company incorporated on 7 November 1986 with the registered office located in Lingfield. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. LINGFIELD COLLEGE was registered 39 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 39 years ago

Company No

02072135

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

39 Years

Incorporated 7 November 1986

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

NOTRE DAME SCHOOL LINGFIELD
From: 7 November 1986To: 17 February 2017
Contact
Address

Lingfield College Racecourse Road Lingfield, RH7 6PH,

Previous Addresses

Notre Dame School Racecourse Road Lingfield Surrey RH7 6PH
From: 7 November 1986To: 22 February 2017
Timeline

44 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Oct 13
Director Left
May 14
Director Joined
Jun 14
Director Joined
May 16
Director Left
Jun 16
Director Joined
Oct 17
Director Left
Mar 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Jan 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jun 20
Director Left
Jul 20
Director Left
Aug 21
Director Joined
Nov 21
Loan Cleared
Mar 22
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
May 22
Director Joined
Jul 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Jan 23
Director Left
Jun 23
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jul 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

9 Active
23 Resigned

BELL, Stephen Alan

Active
Racecourse Road, LingfieldRH7 6PH
Born June 1972
Director
Appointed 25 Apr 2022

CHARLES, Simon

Active
Racecourse Road, LingfieldRH7 6PH
Born August 1970
Director
Appointed 01 Sept 2025

DODRIDGE, Phil

Active
Racecourse Road, LingfieldRH7 6PH
Born November 1968
Director
Appointed 02 Nov 2021

MCCANN, Martin

Active
Racecourse Road, LingfieldRH7 6PH
Born February 1969
Director
Appointed 25 Apr 2022

MCNAMARA, Claire Elise

Active
Racecourse Road, LingfieldRH7 6PH
Born December 1972
Director
Appointed 01 Sept 2025

MILLS, Janet

Active
Racecourse Road, LingfieldRH7 6PH
Born November 1954
Director
Appointed 01 Sept 2024

SAMUELS, Peter Trevor

Active
Racecourse Road, LingfieldRH7 6PH
Born January 1946
Director
Appointed 10 Jul 2000

SANSOM, David

Active
Racecourse Road, LingfieldRH7 6PH
Born June 1978
Director
Appointed 01 Sept 2024

STEER, Jackie

Active
Woodside, OxtedRH8 0RT
Born June 1963
Director
Appointed 01 Sept 2025

BELL, Christopher John

Resigned
4 Summerswood Close, KenleyCR8 5EY
Secretary
Appointed N/A
Resigned 29 Apr 2010

DAW, Geoffrey Stephen

Resigned
Notre Dame School, LingfieldRH7 6PH
Secretary
Appointed 29 Apr 2010
Resigned 20 Nov 2012

BELL, Christopher John

Resigned
4 Summerswood Close, KenleyCR8 5EY
Born March 1948
Director
Appointed N/A
Resigned 29 Apr 2010

CALVEY, Nic

Resigned
Racecourse Road, LingfieldRH7 6PH
Born October 1972
Director
Appointed 25 Apr 2022
Resigned 13 Feb 2026

CHARLTON, Linda Ruth

Resigned
Racecourse Road, LingfieldRH7 6PH
Born November 1963
Director
Appointed 25 Jun 2018
Resigned 10 Jun 2020

CLUBB, David Colin

Resigned
Weavers, TatsfieldTN16 2BG
Born December 1936
Director
Appointed N/A
Resigned 12 Aug 2008

COOPER, Amira

Resigned
Racecourse Road, LingfieldRH7 6PH
Born August 1972
Director
Appointed 08 Apr 2020
Resigned 30 Jun 2025

DAW, Geoffrey Stephen

Resigned
Notre Dame School, LingfieldRH7 6PH
Born August 1953
Director
Appointed 29 Apr 2010
Resigned 20 Nov 2012

DOUGLAS, Samantha

Resigned
St. Piers Lane, LingfieldRH7 6PN
Born March 1990
Director
Appointed 01 Oct 2022
Resigned 13 Feb 2026

GUTTERIDGE, Keith

Resigned
Racecourse Road, LingfieldRH7 6PH
Born February 1955
Director
Appointed 08 Apr 2020
Resigned 14 Nov 2023

HALPIN, Fran

Resigned
Racecourse Road, LingfieldRH7 6PH
Born April 1954
Director
Appointed 08 Apr 2020
Resigned 20 Oct 2023

HIGGINS, Clare

Resigned
Racecourse Road, LingfieldRH7 6PH
Born October 1962
Director
Appointed 15 Jun 2012
Resigned 22 Mar 2022

HIGGINS, Richard James

Resigned
Park Cottage Turners Hill Road, CrawleyRH10 4HG
Born November 1930
Director
Appointed N/A
Resigned 29 Jun 1998

HINTON, Nigel, Reverend

Resigned
Racecourse Road, LingfieldRH7 6PH
Born June 1949
Director
Appointed 16 Oct 2015
Resigned 27 Jun 2023

HOROBIN, Caroline

Resigned
Racecourse Road, LingfieldRH7 6PH
Born January 1960
Director
Appointed 25 Apr 2022
Resigned 12 Jan 2023

LAMB, Penelope

Resigned
Notre Dame School, LingfieldRH7 6PH
Born January 1970
Director
Appointed 24 Sept 2013
Resigned 17 May 2016

PENTON, Andrea

Resigned
Racecourse Road, LingfieldRH7 6PH
Born December 1968
Director
Appointed 25 Jun 2018
Resigned 10 Jul 2020

ROLFE, Ian

Resigned
Racecourse Road, LingfieldRH7 6PH
Born December 1962
Director
Appointed 06 Oct 2017
Resigned 31 Jul 2021

RUTHERFORD, Susan Mary

Resigned
Racecourse Road, LingfieldRH7 6PH
Born June 1955
Director
Appointed 01 Feb 2007
Resigned 17 Dec 2018

TAIT, Amy

Resigned
Racecourse Road, LingfieldRH7 6PH
Born November 1990
Director
Appointed 28 Jun 2022
Resigned 13 Feb 2026

WHEELER, Richard William

Resigned
Racecourse Road, LingfieldRH7 6PH
Born December 1959
Director
Appointed 19 Jun 2014
Resigned 21 Mar 2018

XERRI, Salvino, Dr

Resigned
Notre Dame School, LingfieldRH7 6PH
Born May 1948
Director
Appointed 05 Nov 2012
Resigned 06 May 2014

YEATES, Paul Nicholas

Resigned
Court End Station Road, LingfieldRH7 6EF
Born April 1937
Director
Appointed N/A
Resigned 15 Jun 2012
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Full
11 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Memorandum Articles
24 July 2025
MAMA
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2025
AAAnnual Accounts
Resolution
21 March 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
25 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 March 2022
AAAnnual Accounts
Memorandum Articles
18 December 2021
MAMA
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2019
AAAnnual Accounts
Resolution
12 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Memorandum Articles
14 February 2018
MAMA
Resolution
14 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Resolution
17 February 2017
RESOLUTIONSResolutions
Change Of Name Exemption
17 February 2017
NE01NE01
Resolution
6 February 2017
RESOLUTIONSResolutions
Change Of Name Notice
6 February 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2015
AR01AR01
Accounts With Accounts Type Full
19 February 2015
AAAnnual Accounts
Resolution
16 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
3 July 2014
AR01AR01
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2014
AAAnnual Accounts
Resolution
13 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 July 2013
AR01AR01
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Termination Secretary Company With Name
22 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 July 2012
AR01AR01
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2011
AR01AR01
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
29 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Termination Secretary Company With Name
29 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
13 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 March 2009
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Full
13 March 2008
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Accounts With Accounts Type Full
19 March 2007
AAAnnual Accounts
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Full
20 March 2006
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2004
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2001
AAAnnual Accounts
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 2000
AAAnnual Accounts
Legacy
6 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
15 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1998
AAAnnual Accounts
Legacy
10 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1997
AAAnnual Accounts
Legacy
2 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1994
AAAnnual Accounts
Legacy
29 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1993
AAAnnual Accounts
Memorandum Articles
27 October 1992
MEM/ARTSMEM/ARTS
Resolution
27 October 1992
RESOLUTIONSResolutions
Legacy
29 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1992
AAAnnual Accounts
Legacy
13 June 1991
363aAnnual Return
Accounts With Accounts Type Full
22 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 1990
AAAnnual Accounts
Legacy
3 September 1990
363363
Accounts With Accounts Type Full
18 July 1989
AAAnnual Accounts
Legacy
18 July 1989
363363
Accounts With Accounts Type Full
17 March 1988
AAAnnual Accounts
Legacy
17 March 1988
363363
Legacy
13 January 1987
4747
Legacy
13 January 1987
4747
Legacy
10 January 1987
395Particulars of Mortgage or Charge
Legacy
9 January 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 November 1986
REREG(U)REREG(U)
Certificate Incorporation
7 November 1986
CERTINCCertificate of Incorporation