Background WavePink WaveYellow Wave

PRIME SUMMER SCHOOLS LIMITED (08382236)

PRIME SUMMER SCHOOLS LIMITED (08382236) is an active UK company. incorporated on 30 January 2013. with registered office in Brighton. The company operates in the Education sector, engaged in other education n.e.c.. PRIME SUMMER SCHOOLS LIMITED has been registered for 13 years. Current directors include PAMPLIN, Nigel Francis.

Company Number
08382236
Status
active
Type
ltd
Incorporated
30 January 2013
Age
13 years
Address
15 West Street, Brighton, BN1 2RL
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
PAMPLIN, Nigel Francis
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME SUMMER SCHOOLS LIMITED

PRIME SUMMER SCHOOLS LIMITED is an active company incorporated on 30 January 2013 with the registered office located in Brighton. The company operates in the Education sector, specifically engaged in other education n.e.c.. PRIME SUMMER SCHOOLS LIMITED was registered 13 years ago.(SIC: 85590)

Status

active

Active since 13 years ago

Company No

08382236

LTD Company

Age

13 Years

Incorporated 30 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

15 West Street Brighton, BN1 2RL,

Previous Addresses

The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ
From: 7 January 2015To: 6 March 2025
73 Church Road Hove East Sussex BN3 2BB
From: 30 January 2013To: 7 January 2015
Timeline

3 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jan 13
New Owner
Jul 23
Owner Exit
Nov 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

GREEN, Andrew

Active
West Street, BrightonBN1 2RL
Secretary
Appointed 30 Jan 2013

PAMPLIN, Nigel Francis

Active
West Street, BrightonBN1 2RL
Born July 1962
Director
Appointed 30 Jan 2013

Persons with significant control

3

2 Active
1 Ceased
West Street, BrightonBN1 2RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2024

Mr Andrew George Hutchinson

Active
West Street, BrightonBN1 2RL
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Aug 2019

Mr Nigel Francis Pamplin

Ceased
28 Fourth Avenue, HoveBN3 2PJ
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 May 2024
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 March 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
27 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
30 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Dormant
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Incorporation Company
30 January 2013
NEWINCIncorporation