Background WavePink WaveYellow Wave

EASTERN HE COST SHARING LIMITED (09379673)

EASTERN HE COST SHARING LIMITED (09379673) is an active UK company. incorporated on 8 January 2015. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. EASTERN HE COST SHARING LIMITED has been registered for 11 years. Current directors include FERN, Richard Andrew, KIRK, Jason John.

Company Number
09379673
Status
active
Type
ltd
Incorporated
8 January 2015
Age
11 years
Address
University Of Essex, Colchester, CO4 3SQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
FERN, Richard Andrew, KIRK, Jason John
SIC Codes
69201, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTERN HE COST SHARING LIMITED

EASTERN HE COST SHARING LIMITED is an active company incorporated on 8 January 2015 with the registered office located in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. EASTERN HE COST SHARING LIMITED was registered 11 years ago.(SIC: 69201, 70229)

Status

active

Active since 11 years ago

Company No

09379673

LTD Company

Age

11 Years

Incorporated 8 January 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

University Of Essex Wivenhoe Park Colchester, CO4 3SQ,

Timeline

7 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Aug 23
Director Left
Sept 23
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Jan 26
Director Left
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FERN, Richard Andrew

Active
Wivenhoe Park, ColchesterCO4 3SQ
Born February 1980
Director
Appointed 01 Aug 2023

KIRK, Jason John

Active
Wivenhoe Park, ColchesterCO4 3SQ
Born September 1969
Director
Appointed 15 Jan 2026

GREENACRE, Tim

Resigned
Waterfront Building, IpswichIP4 1QJ
Born April 1965
Director
Appointed 08 Jan 2015
Resigned 31 Jul 2024

WEST, Myrofora

Resigned
Wivenhoe Park, ColchesterCO4 3SQ
Born June 1964
Director
Appointed 08 Jan 2015
Resigned 01 Aug 2023

WILLIAMS, Nigel Lawrence

Resigned
Wivenhoe Park, ColchesterCO4 3SQ
Born April 1964
Director
Appointed 01 Aug 2024
Resigned 31 Jan 2026

Persons with significant control

2

Neptune Quay, IpswichIP4 1QJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
ColchesterCO4 3SQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Small
11 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
6 September 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Legacy
27 February 2017
RP04CS01RP04CS01
Accounts With Accounts Type Full
8 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2015
AAAnnual Accounts
Memorandum Articles
27 October 2015
MAMA
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Change Account Reference Date Company Current Shortened
8 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
8 January 2015
NEWINCIncorporation