Background WavePink WaveYellow Wave

BADER COLLEGE (02837809)

BADER COLLEGE (02837809) is an active UK company. incorporated on 15 July 1993. with registered office in East Sussex. The company operates in the Education sector, engaged in first-degree level higher education. BADER COLLEGE has been registered for 32 years. Current directors include DEANE, Patrick, Dr, GIRVIN, Scott, KNOWLES, James Hastings Lewis and 3 others.

Company Number
02837809
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 July 1993
Age
32 years
Address
Herstmonceux Castle, East Sussex, BN27 1RN
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
DEANE, Patrick, Dr, GIRVIN, Scott, KNOWLES, James Hastings Lewis, MOSEY, Nicholas, Dr, PURVIS, Joshua Casey Dennis, TIERNEY, Ann
SIC Codes
85421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BADER COLLEGE

BADER COLLEGE is an active company incorporated on 15 July 1993 with the registered office located in East Sussex. The company operates in the Education sector, specifically engaged in first-degree level higher education. BADER COLLEGE was registered 32 years ago.(SIC: 85421)

Status

active

Active since 32 years ago

Company No

02837809

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

Age

32 Years

Incorporated 15 July 1993

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

BADER INTERNATIONAL STUDY CENTRE
From: 3 March 2011To: 28 June 2022
INTERNATIONAL STUDY CENTRE
From: 15 July 1993To: 3 March 2011
Contact
Address

Herstmonceux Castle Hailsham East Sussex, BN27 1RN,

Timeline

37 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jul 93
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Mar 13
Director Joined
Jul 13
Director Joined
Oct 13
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Apr 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
May 16
Director Joined
May 16
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Oct 16
Director Left
Jul 17
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Nov 18
Director Joined
Jul 19
Director Left
May 20
Director Joined
Jul 20
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Nov 25
Director Joined
Mar 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

COUPLAND, Rebecca

Active
Hailsham, East SussexBN27 1RN
Secretary
Appointed 25 Nov 2020

DEANE, Patrick, Dr

Active
Hailsham, East SussexBN27 1RN
Born December 1956
Director
Appointed 01 Mar 2020

GIRVIN, Scott

Active
Hailsham, East SussexBN27 1RN
Born December 1977
Director
Appointed 30 Jun 2023

KNOWLES, James Hastings Lewis

Active
Hailsham, East SussexBN27 1RN
Born May 1963
Director
Appointed 29 Apr 2016

MOSEY, Nicholas, Dr

Active
Hailsham, East SussexBN27 1RN
Born May 1978
Director
Appointed 03 Mar 2025

PURVIS, Joshua Casey Dennis

Active
Hailsham, East SussexBN27 1RN
Born September 1972
Director
Appointed 27 Sept 2013

TIERNEY, Ann

Active
Hailsham, East SussexBN27 1RN
Born April 1964
Director
Appointed 13 Feb 2026

COOKE, Heather

Resigned
Box 430, OntarioKOH 2WO
Secretary
Appointed 19 Aug 1993
Resigned 01 Dec 1997

CORLETT, Jennifer Anne

Resigned
Hailsham, East SussexBN27 1RN
Secretary
Appointed 23 Nov 2012
Resigned 26 Sept 2014

JANIEC, Donna

Resigned
1188 Gladstone Way, OntarioK7P 2J4
Secretary
Appointed 01 Mar 2000
Resigned 01 Nov 2004

MCDOUGALL, Elaine

Resigned
245 Collingwood Street, CanadaFOREIGN
Secretary
Appointed 01 Dec 1997
Resigned 01 Mar 2000

MONTGOMERY, Karilene

Resigned
6 Rideau Street, Kingston
Secretary
Appointed 29 Jun 2007
Resigned 31 May 2009

MUIR, Merrilees

Resigned
146 Collingwood Street, Kingston
Secretary
Appointed 01 Nov 2004
Resigned 28 Jun 2007

O'BRIEN, Katherine

Resigned
Hailsham, East SussexBN27 1RN
Secretary
Appointed 01 Jul 2009
Resigned 23 Nov 2012

STEWART, Lori Ann

Resigned
Hailsham, East SussexBN27 1RN
Secretary
Appointed 26 Sept 2014
Resigned 24 Nov 2020

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 15 Jul 1993
Resigned 01 Jul 1996

TYROLESE (SECRETARIAL) LIMITED

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Corporate secretary
Appointed 01 Jul 1996
Resigned 25 Sept 2014

ANDERSON, David, Dr

Resigned
Hailsham, East SussexBN27 1RN
Born August 1944
Director
Appointed 01 Mar 2004
Resigned 25 Sept 2015

BACON, Benoit-Antoine

Resigned
Hailsham, East SussexBN27 1RN
Born August 1972
Director
Appointed 01 Aug 2016
Resigned 22 May 2018

BALDWIN, Darryl George

Resigned
Hailsham, East SussexBN27 1RN
Born April 1949
Director
Appointed 01 Mar 2004
Resigned 16 Mar 2013

BARNARD, David Thomas, Dr

Resigned
863 Safari Drive, CanadaFOREIGN
Born August 1951
Director
Appointed 16 Aug 1993
Resigned 12 Sept 1994

BOGGS, Andrew Michael

Resigned
Hailsham, East SussexBN27 1RN
Born February 1973
Director
Appointed 13 Mar 2015
Resigned 21 Nov 2023

BROOK, Richard Kiel

Resigned
20 Paynesfield Avenue, LondonSW14 8DW
Born August 1959
Director
Appointed 15 Jul 1993
Resigned 01 Jan 1996

COWAN, John Scott

Resigned
1311 Channelview Road, KingstonK7L 4V1
Born August 1943
Director
Appointed 01 Oct 1995
Resigned 01 May 1997

DEANE, Patrick, Dr

Resigned
3724 Moreland Dixon Road, Inverary
Born December 1956
Director
Appointed 01 Jul 2005
Resigned 30 Apr 2010

DEN OTTER, Sandra, Dr.

Resigned
Hailsham, East SussexBN27 1RN
Born July 1963
Director
Appointed 21 Nov 2023
Resigned 01 Jul 2025

EVANS, Matthew

Resigned
Hailsham, East SussexBN27 1RN
Born January 1966
Director
Appointed 21 Nov 2023
Resigned 29 Nov 2024

FORTIER, Suzanne, Dr

Resigned
9 Forest Drive, Kingston
Born November 1949
Director
Appointed 01 Apr 2000
Resigned 30 Jun 2005

FOUNTAIN, Karen Iona

Resigned
Hailsham, East SussexBN27 1RN
Born September 1967
Director
Appointed 14 Nov 2014
Resigned 30 Jun 2023

FRASER, Roderick Douglas

Resigned
84 Beverley Street, Ontario
Born July 1940
Director
Appointed 12 Sept 1994
Resigned 01 Oct 1995

FRASER, Roderick Douglas

Resigned
84 Beverley Street, Ontario
Born July 1940
Director
Appointed 16 Jul 1993
Resigned 16 Aug 1993

HARRIS, Tom

Resigned
Hailsham, East SussexBN27 1RN
Born November 1953
Director
Appointed 23 May 2018
Resigned 29 Feb 2020

HARRISON, Alan James

Resigned
Hailsham, East SussexBN27 1RN
Born November 1947
Director
Appointed 01 Aug 2011
Resigned 31 Jul 2016

HORTON, Joseph Hugh

Resigned
Hailsham, East SussexBN27 1RN
Born August 1969
Director
Appointed 29 Sept 2016
Resigned 30 Jun 2017

LUCE-KAPLER, Rebecca, Dr

Resigned
Hailsham, East SussexBN27 1RN
Born May 1954
Director
Appointed 17 May 2019
Resigned 21 Nov 2023
Fundings
Financials
Latest Activities

Filing History

160

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Accounts With Accounts Type Group
5 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Certificate Change Of Name Company
28 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
28 June 2022
NE01NE01
Change Of Name Notice
28 June 2022
CONNOTConfirmation Statement Notification
Accounts With Made Up Date
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
9 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Accounts With Accounts Type Group
5 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Accounts With Accounts Type Group
8 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 July 2015
AR01AR01
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Accounts With Accounts Type Group
12 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
1 August 2014
AR01AR01
Accounts With Accounts Type Group
7 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 August 2013
AR01AR01
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Termination Secretary Company With Name
26 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 November 2012
AP03Appointment of Secretary
Accounts With Accounts Type Group
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2012
AR01AR01
Move Registers To Registered Office Company
25 July 2012
AD04Change of Accounting Records Location
Change Person Secretary Company With Change Date
25 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
10 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 July 2011
AR01AR01
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Certificate Change Of Name Company
3 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 March 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2010
AR01AR01
Move Registers To Sail Company
5 August 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Sail Address Company
4 August 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
4 August 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Accounts With Accounts Type Group
12 November 2009
AAAnnual Accounts
Legacy
8 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
363aAnnual Return
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 September 2008
AAAnnual Accounts
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
363aAnnual Return
Legacy
25 July 2008
287Change of Registered Office
Legacy
24 July 2008
288cChange of Particulars
Accounts With Accounts Type Group
6 December 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
3 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 January 2007
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 February 2006
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 March 2005
AAAnnual Accounts
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288cChange of Particulars
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 March 2004
AAAnnual Accounts
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Resolution
2 December 2003
RESOLUTIONSResolutions
Legacy
24 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 February 2003
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2002
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2001
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 1999
AAAnnual Accounts
Legacy
22 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1998
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1998
AAAnnual Accounts
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
363sAnnual Return (shuttle)
Legacy
13 August 1997
288bResignation of Director or Secretary
Legacy
13 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 March 1997
AAAnnual Accounts
Legacy
27 October 1996
363sAnnual Return (shuttle)
Resolution
11 September 1996
RESOLUTIONSResolutions
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Accounts With Accounts Type Full
29 March 1996
AAAnnual Accounts
Legacy
28 March 1996
288288
Legacy
28 March 1996
288288
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
14 August 1995
363x363x
Accounts With Accounts Type Full
2 March 1995
AAAnnual Accounts
Legacy
6 October 1994
288288
Legacy
15 August 1994
363x363x
Legacy
11 October 1993
353353
Legacy
11 October 1993
224224
Legacy
11 October 1993
288288
Legacy
18 August 1993
288288
Legacy
27 July 1993
288288
Incorporation Company
15 July 1993
NEWINCIncorporation