Background WavePink WaveYellow Wave

HIGHFIELD ELEARNING LIMITED (07380246)

HIGHFIELD ELEARNING LIMITED (07380246) is an active UK company. incorporated on 17 September 2010. with registered office in Doncaster. The company operates in the Education sector, engaged in other education n.e.c.. HIGHFIELD ELEARNING LIMITED has been registered for 15 years. Current directors include SPRENGER, Christian Marc, SPRENGER, Jason, SPRENGER, Richard.

Company Number
07380246
Status
active
Type
ltd
Incorporated
17 September 2010
Age
15 years
Address
Highfield Place Shaw Wood Business Park, Doncaster, DN2 5TB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
SPRENGER, Christian Marc, SPRENGER, Jason, SPRENGER, Richard
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHFIELD ELEARNING LIMITED

HIGHFIELD ELEARNING LIMITED is an active company incorporated on 17 September 2010 with the registered office located in Doncaster. The company operates in the Education sector, specifically engaged in other education n.e.c.. HIGHFIELD ELEARNING LIMITED was registered 15 years ago.(SIC: 85590)

Status

active

Active since 15 years ago

Company No

07380246

LTD Company

Age

15 Years

Incorporated 17 September 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Highfield Place Shaw Wood Business Park Shaw Wood Way Doncaster, DN2 5TB,

Previous Addresses

Highfield House Sidings Court Doncaster South Yorkshire DN4 5NL England
From: 17 September 2010To: 18 September 2012
Timeline

3 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Sept 10
Owner Exit
May 18
Loan Secured
Jan 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

SPRENGER, Christian Marc

Active
Unit 15 Shaw Wood Business Park, DoncasterDN2 5TB
Born June 1976
Director
Appointed 17 Sept 2010

SPRENGER, Jason

Active
Unit 15 Shaw Wood Business Park, DoncasterDN2 5TB
Born May 1973
Director
Appointed 17 Sept 2010

SPRENGER, Richard

Active
Unit 15 Shaw Wood Business Park, DoncasterDN2 5TB
Born January 1950
Director
Appointed 17 Sept 2010

Persons with significant control

3

2 Active
1 Ceased

Mr Richard Sprenger

Ceased
Sidings Court, DoncasterDN4 5NL
Born January 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 26 Apr 2018

Mr Christian Marc Sprenger

Active
Unit 15 Shaw Wood Business Park, DoncasterDN2 5TB
Born June 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr Jason Antony Lee Sprenger

Active
Unit 15 Shaw Wood Business Park, DoncasterDN2 5TB
Born May 1973

Nature of Control

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

Filing History

44

Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 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
24 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
5 November 2015
AR01AR01
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
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Change Account Reference Date Company Current Shortened
26 January 2011
AA01Change of Accounting Reference Date
Incorporation Company
17 September 2010
NEWINCIncorporation