Background WavePink WaveYellow Wave

EARLSCLIFFE LTD (04091830)

EARLSCLIFFE LTD (04091830) is an active UK company. incorporated on 17 October 2000. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. EARLSCLIFFE LTD has been registered for 25 years. Current directors include GIFFIN, Michael William, HASSAN, Aatif Naveed.

Company Number
04091830
Status
active
Type
ltd
Incorporated
17 October 2000
Age
25 years
Address
Dukes House, London, SW1E 6AJ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
GIFFIN, Michael William, HASSAN, Aatif Naveed
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARLSCLIFFE LTD

EARLSCLIFFE LTD is an active company incorporated on 17 October 2000 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. EARLSCLIFFE LTD was registered 25 years ago.(SIC: 85590)

Status

active

Active since 25 years ago

Company No

04091830

LTD Company

Age

25 Years

Incorporated 17 October 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

SUSSEX SUMMER SCHOOLS LIMITED
From: 17 October 2000To: 13 April 2022
Contact
Address

Dukes House 58 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

29 Shorncliffe Road Folkestone CT20 2NB England
From: 31 August 2017To: 5 June 2024
, 3 Kingwoodland Orchard Cackle, Street, Brede, Rye, East Sussex, TN31 6DX
From: 17 October 2000To: 31 August 2017
Timeline

36 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Oct 00
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Cleared
Jun 14
Loan Cleared
May 17
Director Joined
May 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Secured
Sept 17
Loan Secured
May 18
Loan Secured
Sept 18
Loan Cleared
Nov 18
Loan Cleared
May 19
Loan Secured
Nov 19
Director Joined
Feb 21
Director Left
Feb 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Secured
Dec 21
Director Left
Mar 22
Loan Secured
Oct 22
Loan Secured
Mar 24
Director Joined
Mar 24
Director Left
May 24
Loan Secured
Sept 24
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GIFFIN, Michael William

Active
58 Buckingham Gate, LondonSW1E 6AJ
Born October 1967
Director
Appointed 01 Mar 2024

HASSAN, Aatif Naveed

Active
58 Buckingham Gate, LondonSW1E 6AJ
Born April 1979
Director
Appointed 15 Sept 2017

ANDREWS, John Clive

Resigned
14 Hackwood, RobertsbridgeTN32 5ER
Secretary
Appointed 11 Feb 2003
Resigned 02 Nov 2005

FISH, Julie

Resigned
3 Kingwoodland Orchard Cackle Street, RyeTN31 6DX
Secretary
Appointed 02 Nov 2005
Resigned 15 Sept 2017

FISH, Julie

Resigned
44 Bowmans Drive, BattleTN33 0LU
Secretary
Appointed 12 Mar 2001
Resigned 11 Feb 2003

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 17 Oct 2000
Resigned 17 Oct 2000

FISH, Barbara

Resigned
St Leonards On SeaTN38 0XT
Born June 1939
Director
Appointed 11 Nov 2014
Resigned 15 Sept 2017

FISH, Julie

Resigned
3 Kingwoodland Orchard Cackle Street, RyeTN31 6DX
Born June 1976
Director
Appointed 26 May 2003
Resigned 15 Sept 2017

FISH, Timothy Nicholas

Resigned
Shorncliffe Road, FolkestoneCT20 2NB
Born October 1967
Director
Appointed 09 Feb 2021
Resigned 28 Feb 2022

FISH, Timothy Nicholas

Resigned
3 Kingwoodland Orchard Cackle Street, RyeTN31 6DX
Born October 1967
Director
Appointed 12 Mar 2001
Resigned 15 Sept 2017

HAWKINS, Glenn, Dr

Resigned
Shorncliffe Road, FolkestoneCT20 2NB
Born April 1967
Director
Appointed 15 Sept 2017
Resigned 09 Feb 2021

PICKLES, Jonathan Andrew

Resigned
Shorncliffe Road, FolkestoneCT20 2NB
Born May 1972
Director
Appointed 15 Sept 2017
Resigned 30 Apr 2024

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 17 Oct 2000
Resigned 17 Oct 2000

Persons with significant control

4

1 Active
3 Ceased
The Old Rectory, Acrise (Near Folkestone)CT18 8LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2017
Ceased 15 Sept 2017
58 Buckingham Gate, LondonSW1E 6AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Sept 2017

Mr Timothy Nicholas Fish

Ceased
Cackle Street, RyeTN31 6DX
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Sept 2017

Mrs Julie Fish

Ceased
Cackle Street, RyeTN31 6DX
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Sept 2017
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 May 2025
AAAnnual Accounts
Legacy
22 May 2025
PARENT_ACCPARENT_ACC
Legacy
22 May 2025
GUARANTEE2GUARANTEE2
Legacy
22 May 2025
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
8 May 2025
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 February 2024
AAAnnual Accounts
Legacy
19 February 2024
PARENT_ACCPARENT_ACC
Legacy
19 February 2024
AGREEMENT2AGREEMENT2
Legacy
19 February 2024
GUARANTEE2GUARANTEE2
Legacy
16 February 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Change Sail Address Company With New Address
28 November 2022
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Certificate Change Of Name Company
13 April 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
26 October 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Resolution
26 September 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
26 September 2017
CC04CC04
Second Filing Of Annual Return With Made Up Date
23 September 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 September 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 September 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 September 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 September 2017
RP04AR01RP04AR01
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 August 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
31 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Change Person Director Company
24 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Mortgage Satisfy Charge Full
28 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
25 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Legacy
12 August 2011
MG01MG01
Legacy
28 July 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
25 January 2008
288cChange of Particulars
Legacy
25 January 2008
288cChange of Particulars
Legacy
25 January 2008
288cChange of Particulars
Legacy
25 January 2008
287Change of Registered Office
Legacy
5 November 2007
363aAnnual Return
Legacy
5 November 2007
288cChange of Particulars
Legacy
5 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 August 2007
AAAnnual Accounts
Legacy
10 August 2007
287Change of Registered Office
Legacy
30 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2006
AAAnnual Accounts
Legacy
8 May 2006
225Change of Accounting Reference Date
Legacy
2 May 2006
287Change of Registered Office
Legacy
9 December 2005
363aAnnual Return
Legacy
9 December 2005
287Change of Registered Office
Legacy
28 November 2005
287Change of Registered Office
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 June 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 March 2004
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
4 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 March 2003
AAAnnual Accounts
Legacy
31 March 2003
88(2)R88(2)R
Legacy
31 March 2003
225Change of Accounting Reference Date
Legacy
31 March 2003
287Change of Registered Office
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Legacy
3 October 2001
225Change of Accounting Reference Date
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
287Change of Registered Office
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Incorporation Company
17 October 2000
NEWINCIncorporation