Background WavePink WaveYellow Wave

PRIOR PARK ENTERPRISES LIMITED (02224611)

PRIOR PARK ENTERPRISES LIMITED (02224611) is an active UK company. incorporated on 25 February 1988. with registered office in Bath. The company operates in the Education sector, engaged in educational support activities. PRIOR PARK ENTERPRISES LIMITED has been registered for 38 years. Current directors include ALVES, Antonio Maria, SANDBERG, Emma Diana.

Company Number
02224611
Status
active
Type
ltd
Incorporated
25 February 1988
Age
38 years
Address
C/O Prior Park College, Bath, BA2 5AH
Industry Sector
Education
Business Activity
Educational support activities
Directors
ALVES, Antonio Maria, SANDBERG, Emma Diana
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIOR PARK ENTERPRISES LIMITED

PRIOR PARK ENTERPRISES LIMITED is an active company incorporated on 25 February 1988 with the registered office located in Bath. The company operates in the Education sector, specifically engaged in educational support activities. PRIOR PARK ENTERPRISES LIMITED was registered 38 years ago.(SIC: 85600)

Status

active

Active since 38 years ago

Company No

02224611

LTD Company

Age

38 Years

Incorporated 25 February 1988

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

C/O Prior Park College Ralph Allen Drive Bath, BA2 5AH,

Previous Addresses

Prior Park Bath Avon BA2 5AH
From: 25 February 1988To: 8 April 2019
Timeline

19 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Feb 88
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Left
Oct 12
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
New Owner
Aug 17
Owner Exit
Aug 17
Owner Exit
Apr 19
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
New Owner
Apr 22
Owner Exit
Sept 22
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

SANDBERG, Emma Diana

Active
Ralph Allen Drive, BathBA2 5AH
Secretary
Appointed 16 Jun 2020

ALVES, Antonio Maria

Active
Ralph Allen Drive, BathBA2 5AH
Born May 1959
Director
Appointed 28 Jun 2021

SANDBERG, Emma Diana

Active
Ralph Allen Drive, BathBA2 5AH
Born June 1964
Director
Appointed 01 Sept 2022

BARR, Julie Kim

Resigned
Ralph Allen Drive, BathBA2 5AH
Secretary
Appointed 01 Sept 2018
Resigned 16 Jun 2020

BARR, Julie Kim

Resigned
Prior Park, AvonBA2 5AH
Secretary
Appointed 01 May 2012
Resigned 03 Sept 2012

FREEMAN, Charles James

Resigned
Ashley, CorshamSN13 8AJ
Secretary
Appointed 28 Jun 1995
Resigned 12 Sept 2008

HICKIE, John Gerard

Resigned
Prior Park, AvonBA2 5AH
Secretary
Appointed 08 Aug 2017
Resigned 31 Aug 2018

MASON, Anthony Bartley

Resigned
Little Court, Bradford On AvonBA15 2SE
Secretary
Appointed N/A
Resigned 18 Nov 1994

MCNIFF, Anthony

Resigned
Prior Park, AvonBA2 5AH
Secretary
Appointed 03 Sept 2012
Resigned 08 Aug 2017

TURFERY, Paul

Resigned
Springhill House White Ox Mead, BathBA2 8PL
Secretary
Appointed 19 Nov 1994
Resigned 28 Jun 1995

VACHER, Michael John, Colonel

Resigned
Corsley, WarminsterBA12 7NE
Secretary
Appointed 12 Sept 2008
Resigned 01 May 2012

CORRIGAN, David Patrick Thomas

Resigned
Applehaze Manor Road, BristolBS8 3RP
Born September 1932
Director
Appointed 12 Feb 1997
Resigned 27 Oct 2004

CUSSEN, Edward William

Resigned
Briarwood Hazel Lane Old Down, BristolBS32 4PL
Born March 1951
Director
Appointed 12 Feb 1997
Resigned 24 Mar 2011

GILMER, Denis Arthur

Resigned
The Manor House, Bradford On AvonBA15 2LT
Born February 1921
Director
Appointed N/A
Resigned 12 Feb 1997

HARDY, Evan Michael Pearce, Colonel

Resigned
Crouds Farm, LangportTA10 9NR
Born November 1927
Director
Appointed N/A
Resigned 13 Jan 1994

LYONS, Daniel Fletcher

Resigned
Prior Park, AvonBA2 5AH
Born December 1966
Director
Appointed 24 Mar 2011
Resigned 19 Mar 2015

NEWLAND, Peter John

Resigned
The Cottage Northfields, BathBA1 5TN
Born March 1943
Director
Appointed N/A
Resigned 12 Feb 1997

O'DONOGHUE, Peter Sean James

Resigned
Ralph Allen Drive, BathBA2 5AH
Born January 1968
Director
Appointed 01 Nov 2009
Resigned 28 Jun 2021

ROBERTSON, John Keith, Rear Admiral

Resigned
Alpina, CorshamSN14 9BJ
Born July 1926
Director
Appointed N/A
Resigned 24 Mar 2011

VACHER, Michael John, Colonel

Resigned
Corsley, WarminsterBA12 7NE
Born July 1951
Director
Appointed 29 Aug 2008
Resigned 01 May 2012

VALLIS, Michael Anthony, Rear Admiral

Resigned
4a St Stephens Close, BathBA1 5PP
Born June 1929
Director
Appointed 21 Jun 1994
Resigned 20 Nov 2003

WEBSTER, John Parkinson

Resigned
Ralph Allen Drive, BathBA2 5AH
Born February 1951
Director
Appointed 19 Mar 2015
Resigned 31 Aug 2022

Persons with significant control

6

2 Active
4 Ceased

Mr Antonio Maria Alves

Active
Ralph Allen Drive, BathBA2 5AH
Born May 1959

Nature of Control

Significant influence or control
Notified 28 Jun 2021

Mr John Gerard Hickie

Ceased
Ralph Allen Drive, BathBA2 5AH
Born December 1958

Nature of Control

Significant influence or control
Notified 08 Aug 2017
Ceased 31 Aug 2018

Mr John Parkinson Webster

Ceased
Ralph Allen Drive, BathBA2 5AH
Born February 1951

Nature of Control

Significant influence or control
Notified 12 Apr 2017
Ceased 31 Aug 2022

Mr Peter Sean James O'Donoghue

Ceased
Ralph Allen Drive, BathBA2 5AH
Born January 1968

Nature of Control

Significant influence or control
Notified 12 Apr 2017
Ceased 28 Jun 2021

Mr Anthony John Mcniff

Ceased
Prior Park, AvonBA2 5AH
Born December 1966

Nature of Control

Significant influence or control
Notified 12 Apr 2017
Ceased 08 Aug 2017
Ralph Allen Drive, BathBA2 5AH

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2017
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Small
24 February 2026
AAAnnual Accounts
Accounts With Accounts Type Small
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2024
AAAnnual Accounts
Accounts With Accounts Type Small
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
5 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
25 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 July 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Full
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Termination Director Company
21 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
11 February 2015
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Appoint Person Secretary Company With Name
2 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Termination Secretary Company With Name
2 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2008
AAAnnual Accounts
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
225Change of Accounting Reference Date
Legacy
29 July 2008
363aAnnual Return
Legacy
29 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
16 October 2007
AAAnnual Accounts
Legacy
20 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2006
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2005
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Legacy
27 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 August 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 August 2003
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2001
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1998
AAAnnual Accounts
Legacy
12 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1997
AAAnnual Accounts
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
288bResignation of Director or Secretary
Legacy
5 March 1997
288bResignation of Director or Secretary
Legacy
5 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1996
AAAnnual Accounts
Legacy
24 August 1995
288288
Legacy
24 August 1995
288288
Legacy
24 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1995
AAAnnual Accounts
Legacy
10 December 1994
288288
Accounts With Accounts Type Full
9 August 1994
AAAnnual Accounts
Legacy
9 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Legacy
23 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1992
AAAnnual Accounts
Legacy
31 July 1992
363sAnnual Return (shuttle)
Legacy
2 August 1991
288288
Accounts With Accounts Type Full
2 August 1991
AAAnnual Accounts
Legacy
2 August 1991
363aAnnual Return
Accounts With Accounts Type Full
23 August 1990
AAAnnual Accounts
Legacy
23 August 1990
363363
Legacy
26 April 1990
88(2)R88(2)R
Accounts With Accounts Type Full
20 September 1989
AAAnnual Accounts
Legacy
12 June 1989
363363
Legacy
19 September 1988
PUC 2PUC 2
Legacy
13 May 1988
224224
Incorporation Company
25 February 1988
NEWINCIncorporation