Background WavePink WaveYellow Wave

HIGHFIELD AWARDING BODY FOR COMPLIANCE LIMITED (06478925)

HIGHFIELD AWARDING BODY FOR COMPLIANCE LIMITED (06478925) is an active UK company. incorporated on 21 January 2008. with registered office in Doncaster. The company operates in the Education sector, engaged in educational support activities. HIGHFIELD AWARDING BODY FOR COMPLIANCE LIMITED has been registered for 18 years. Current directors include SPRENGER, Christian Marc, SPRENGER, Jason Antony Lee, SPRENGER, Richard.

Company Number
06478925
Status
active
Type
ltd
Incorporated
21 January 2008
Age
18 years
Address
Highfield Icon First Point, Doncaster, DN4 5JQ
Industry Sector
Education
Business Activity
Educational support activities
Directors
SPRENGER, Christian Marc, SPRENGER, Jason Antony Lee, SPRENGER, Richard
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHFIELD AWARDING BODY FOR COMPLIANCE LIMITED

HIGHFIELD AWARDING BODY FOR COMPLIANCE LIMITED is an active company incorporated on 21 January 2008 with the registered office located in Doncaster. The company operates in the Education sector, specifically engaged in educational support activities. HIGHFIELD AWARDING BODY FOR COMPLIANCE LIMITED was registered 18 years ago.(SIC: 85600)

Status

active

Active since 18 years ago

Company No

06478925

LTD Company

Age

18 Years

Incorporated 21 January 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

21 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Medium Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Highfield Icon First Point Balby Carr Bank Doncaster, DN4 5JQ,

Previous Addresses

Highfield House Heavens Walk Lakeside Doncaster South Yorkshire DN4 5HZ
From: 12 September 2012To: 1 July 2021
Highfield House Sidings Court,Lakeside Doncaster South Yorkshire DN4 4NL
From: 21 January 2008To: 12 September 2012
Timeline

8 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jan 08
Funding Round
Mar 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Loan Secured
Feb 16
Loan Secured
Jan 19
Loan Cleared
Feb 23
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

SPRENGER, Jason

Active
First Point, DoncasterDN4 5JQ
Secretary
Appointed 21 Jan 2008

SPRENGER, Christian Marc

Active
First Point, DoncasterDN4 5JQ
Born June 1976
Director
Appointed 17 Sept 2010

SPRENGER, Jason Antony Lee

Active
First Point, DoncasterDN4 5JQ
Born May 1973
Director
Appointed 14 Nov 2008

SPRENGER, Richard

Active
First Point, DoncasterDN4 5JQ
Born January 1950
Director
Appointed 17 Sept 2010

SAMEDAY COMPANY SERVICES LIMITED

Resigned
9 Perserverance Works, LondonE2 8DD
Corporate secretary
Appointed 21 Jan 2008
Resigned 21 Jan 2008

ASHLEY, Rebecca Jane

Resigned
Main Street, PontefractWF9 1AL
Born January 1973
Director
Appointed 14 Nov 2008
Resigned 17 Sept 2010

SPRENGER, Richard

Resigned
Vue Pointe, DoncasterDN5 7LY
Born January 1950
Director
Appointed 21 Jan 2008
Resigned 10 May 2008

WILDMAN & BATTELL LIMITED

Resigned
9 Perserverance Works, LondonE2 8DD
Corporate director
Appointed 21 Jan 2008
Resigned 21 Jan 2008

Persons with significant control

2

Mr Jason Antony Lee Sprenger

Active
First Point, DoncasterDN4 5JQ
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Christian Marc Sprenger

Active
First Point, DoncasterDN4 5JQ
Born June 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 February 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
5 July 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
5 July 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
1 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Change Person Secretary Company
11 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 March 2010
AAAnnual Accounts
Capital Allotment Shares
12 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 April 2009
AAAnnual Accounts
Legacy
5 April 2009
225Change of Accounting Reference Date
Legacy
27 January 2009
363aAnnual Return
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Incorporation Company
21 January 2008
NEWINCIncorporation