Background WavePink WaveYellow Wave

NORTH EAST SURREY COLLEGE OF TECHNOLOGY TRUST (02566775)

NORTH EAST SURREY COLLEGE OF TECHNOLOGY TRUST (02566775) is an active UK company. incorporated on 10 December 1990. with registered office in Epsom. The company operates in the Education sector, engaged in post-secondary non-tertiary education. NORTH EAST SURREY COLLEGE OF TECHNOLOGY TRUST has been registered for 35 years. Current directors include KAPSALIS, Julie Jean, MULLER, Christopher Charles.

Company Number
02566775
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 December 1990
Age
35 years
Address
Nescot (W52), Epsom, KT17 3DS
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
KAPSALIS, Julie Jean, MULLER, Christopher Charles
SIC Codes
85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH EAST SURREY COLLEGE OF TECHNOLOGY TRUST

NORTH EAST SURREY COLLEGE OF TECHNOLOGY TRUST is an active company incorporated on 10 December 1990 with the registered office located in Epsom. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education. NORTH EAST SURREY COLLEGE OF TECHNOLOGY TRUST was registered 35 years ago.(SIC: 85410)

Status

active

Active since 35 years ago

Company No

02566775

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

Age

35 Years

Incorporated 10 December 1990

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Nescot (W52) Reigate Road Ewell Epsom, KT17 3DS,

Timeline

15 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Dec 90
Director Left
Jan 11
Director Joined
Apr 14
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Dec 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

KAPSALIS, Julie Jean

Active
Nescot (W52), EpsomKT17 3DS
Born March 1977
Director
Appointed 08 Nov 2022

MULLER, Christopher Charles

Active
Nescot (W52), EpsomKT17 3DS
Born October 1969
Director
Appointed 05 Jan 2026

CARR, Josephine Lucy

Resigned
Reigate Road, EpsomKT17 3DS
Secretary
Appointed 26 Mar 2019
Resigned 12 May 2020

MACKENZIE PARKS, David

Resigned
12 Ruffetts Way, TadworthKT20 6AF
Secretary
Appointed 31 Dec 2001
Resigned 09 Dec 2005

ROUND, David Terence

Resigned
Nescot (W52), EpsomKT17 3DS
Secretary
Appointed 03 Apr 2017
Resigned 22 Mar 2019

WASTNIDGE, Barry

Resigned
76 Cheam Road, EpsomKT17 1QF
Secretary
Appointed N/A
Resigned 30 Dec 2001

COLE, Martin, Doctor

Resigned
Oakdene House Capel Leyse, DorkingRH5 4LJ
Born August 1933
Director
Appointed 01 May 1994
Resigned 21 Dec 2000

COWELL, Hilary Isla

Resigned
13 Mount Avenue, LondonW5 1QB
Born June 1946
Director
Appointed 01 Dec 2000
Resigned 31 Aug 2001

DOYLE, Frank Peter

Resigned
Russett House, AshteadKT21
Born December 1921
Director
Appointed N/A
Resigned 01 Oct 1994

HALL, Clifford Walter

Resigned
Nescot (W52), EpsomKT17 3DS
Born May 1953
Director
Appointed 08 Jul 2016
Resigned 31 Mar 2017

HUNT, Mark Andrew, Professor

Resigned
Nescot (W52), EpsomKT17 3DS
Born May 1960
Director
Appointed 01 Apr 2014
Resigned 08 Dec 2016

LUKE, Polycarp Samuel

Resigned
Nescot (W52), EpsomKT17 3DS
Born May 1962
Director
Appointed 08 Jul 2016
Resigned 31 Jul 2022

MANN, Sunaina

Resigned
154 Lower Road, LeatherheadKT23 4AQ
Born August 1962
Director
Appointed 01 Sept 2005
Resigned 31 May 2016

MORGAN, Raymond John

Resigned
18 Kenwood Drive, Walton On ThamesKT12 5AU
Born November 1928
Director
Appointed N/A
Resigned 01 Dec 2000

PRITCHARD, Ronald John

Resigned
9 Hill Close, WokingGU21 4TE
Born September 1944
Director
Appointed 01 Aug 2001
Resigned 31 Mar 2005

ROMAGNUOLO, Vincent

Resigned
Nescot (W52), EpsomKT17 3DS
Born March 1961
Director
Appointed 01 Aug 2022
Resigned 03 Sept 2022

RUTTER, Frances Anne

Resigned
Nescot (W52), EpsomKT17 3DS
Born April 1966
Director
Appointed 03 Apr 2017
Resigned 08 Nov 2022

SMITH, David John

Resigned
25 Rose Bushes, Epsom DownsKT17 3NS
Born September 1949
Director
Appointed 01 Dec 2000
Resigned 31 Aug 2010

SWINDEN, Thomas Alan

Resigned
85 College Road, EpsomKT17 4HH
Born August 1915
Director
Appointed N/A
Resigned 01 Oct 1994

TRITTON, Margaret

Resigned
13 Devonshire Drive, SurbitonKT6 5DR
Born October 1936
Director
Appointed 01 May 1994
Resigned 01 Dec 2000

Persons with significant control

1

North East Surrey College Of Technology

Active
Reigate Road, EpsomKT17 3DS

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 10 Dec 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
8 January 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
13 February 2015
AR01AR01
Accounts With Accounts Type Full
11 February 2015
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 February 2014
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2013
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
10 January 2011
AR01AR01
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Full
16 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Accounts With Accounts Type Full
18 February 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Legacy
21 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 March 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 February 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Legacy
25 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 1996
AAAnnual Accounts
Legacy
4 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
363sAnnual Return (shuttle)
Legacy
6 October 1994
288288
Legacy
6 October 1994
288288
Accounts With Accounts Type Full
12 August 1994
AAAnnual Accounts
Legacy
28 July 1994
288288
Legacy
28 July 1994
288288
Legacy
27 April 1994
225(1)225(1)
Legacy
4 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Auditors Resignation Company
18 February 1993
AUDAUD
Legacy
18 January 1993
363b363b
Accounts With Accounts Type Full
6 January 1993
AAAnnual Accounts
Legacy
1 April 1992
363b363b
Incorporation Company
10 December 1990
NEWINCIncorporation