BROCKHILL PARK PERFORMING ARTS COLLEGE

Register to unlock more data on OkredoRegister

BROCKHILL PARK PERFORMING ARTS COLLEGE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07715043

Incorporation date

22/07/2011

Size

Full

Contacts

Registered address

Registered address

Sandling Road, Saltwood, Hythe, Kent CT21 4HLCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2011)
dot icon26/02/2026
Termination of appointment of Peter Nathan O'donnell as a director on 2026-01-08
dot icon13/01/2026
Full accounts made up to 2025-08-31
dot icon05/08/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon22/01/2025
Full accounts made up to 2024-08-31
dot icon04/08/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon16/01/2024
Full accounts made up to 2023-08-31
dot icon02/08/2023
Appointment of Mrs Rebecca Prout as a director on 2023-03-15
dot icon02/08/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon09/02/2023
Full accounts made up to 2022-08-31
dot icon04/08/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon02/08/2022
Appointment of Mrs Julie Lowe as a director on 2022-03-16
dot icon01/08/2022
Appointment of Mr Peter Nathan O'donnell as a director on 2022-06-29
dot icon01/08/2022
Termination of appointment of Paul William Channer as a director on 2021-09-23
dot icon01/08/2022
Termination of appointment of Julie Anne Channer as a director on 2021-09-23
dot icon01/08/2022
Termination of appointment of Douglas Russell Neilson as a director on 2021-11-03
dot icon18/07/2022
Termination of appointment of Sonette Andrea Schwartz as a director on 2022-07-18
dot icon18/07/2022
Appointment of Mr Charles Joseph as a director on 2022-07-18
dot icon13/01/2022
Full accounts made up to 2021-08-31
dot icon04/08/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon10/01/2021
Full accounts made up to 2020-08-31
dot icon27/11/2020
Appointment of Reverend Barry Knott as a director on 2020-11-25
dot icon27/11/2020
Termination of appointment of Barbara Landers as a director on 2020-09-23
dot icon23/07/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon09/04/2020
Notification of a person with significant control statement
dot icon09/04/2020
Cessation of Sonette Schwartz as a person with significant control on 2020-03-31
dot icon09/04/2020
Cessation of Mark James Herbert as a person with significant control on 2020-03-31
dot icon09/04/2020
Cessation of Marion Emptage as a person with significant control on 2020-03-31
dot icon03/04/2020
Director's details changed for Mr Brian Mullins on 2020-04-01
dot icon02/04/2020
Termination of appointment of Anneke Greetjie Tidmarsh as a director on 2020-04-02
dot icon10/12/2019
Full accounts made up to 2019-08-31
dot icon30/09/2019
Termination of appointment of Matthew Crofts as a director on 2019-09-30
dot icon02/08/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon31/07/2019
Cessation of Anne Tidmarsh as a person with significant control on 2019-02-13
dot icon22/03/2019
Appointment of Mr Geoff Miles as a director on 2019-03-13
dot icon15/02/2019
Notification of Anne Tidmarsh as a person with significant control on 2019-02-13
dot icon07/12/2018
Full accounts made up to 2018-08-31
dot icon21/09/2018
Notification of Marion Emptage as a person with significant control on 2018-09-19
dot icon21/09/2018
Cessation of Barbara Landers as a person with significant control on 2018-09-19
dot icon27/07/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon27/07/2018
Termination of appointment of Peter Trevor Young as a director on 2018-07-20
dot icon10/01/2018
Appointment of Reverand Roger Martin as a director on 2017-12-29
dot icon10/01/2018
Termination of appointment of Stephen Mccaulay as a director on 2017-12-31
dot icon10/01/2018
Termination of appointment of Cressida Mary Brooks as a director on 2017-12-31
dot icon08/12/2017
Full accounts made up to 2017-08-31
dot icon15/11/2017
Appointment of Mrs Julie Anne Channer as a director on 2017-11-15
dot icon15/11/2017
Appointment of Mr Paul William Channer as a director on 2017-11-15
dot icon26/09/2017
Appointment of Reverend Stephen Mccaulay as a director on 2017-09-01
dot icon26/09/2017
Appointment of Doctor Felicity Elizabeth Dunworth as a director on 2017-09-01
dot icon25/07/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon07/02/2017
Full accounts made up to 2016-08-31
dot icon03/10/2016
Appointment of Mr Brian Mullins as a director on 2016-09-01
dot icon25/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon18/07/2016
Appointment of Mr Matthew Crofts as a director on 2016-07-06
dot icon20/04/2016
Termination of appointment of Maureen Joan Stanley as a director on 2016-04-10
dot icon20/04/2016
Termination of appointment of Nicholas John Cooper as a director on 2016-04-10
dot icon19/12/2015
Full accounts made up to 2015-08-31
dot icon20/11/2015
Termination of appointment of Clare Emily Baker as a director on 2013-11-02
dot icon17/11/2015
Termination of appointment of Anita Michelle Leeds as a director on 2015-07-31
dot icon17/11/2015
Appointment of Mrs Marion Emptage as a director on 2015-11-03
dot icon23/07/2015
Annual return made up to 2015-07-22 no member list
dot icon22/12/2014
Full accounts made up to 2014-08-31
dot icon25/07/2014
Annual return made up to 2014-07-22 no member list
dot icon25/07/2014
Termination of appointment of Mandy Jones as a director on 2014-07-09
dot icon25/07/2014
Termination of appointment of Mandy Jones as a director on 2014-07-09
dot icon19/05/2014
Appointment of Mrs Cressida Mary Brooks as a director
dot icon11/12/2013
Full accounts made up to 2013-08-31
dot icon22/11/2013
Appointment of Mrs Pamela Mary Parnell as a director
dot icon22/11/2013
Appointment of Dr Susanne Petra Maria Warrilow as a director
dot icon22/11/2013
Appointment of Mrs Mandy Jones as a director
dot icon20/11/2013
Termination of appointment of Cressida Brooks as a director
dot icon25/07/2013
Annual return made up to 2013-07-22 no member list
dot icon03/07/2013
Termination of appointment of David Hill as a director
dot icon25/06/2013
Resolutions
dot icon19/12/2012
Full accounts made up to 2012-08-31
dot icon24/07/2012
Annual return made up to 2012-07-22 no member list
dot icon30/01/2012
Termination of appointment of Brian Mullen as a director
dot icon05/10/2011
Current accounting period extended from 2012-07-31 to 2012-08-31
dot icon22/07/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowe, Julie
Director
16/03/2022 - Present
-
Emptage, Marion
Director
03/11/2015 - Present
-
Tidmarsh, Anneke Greetjie
Director
22/07/2011 - 02/04/2020
4
O'donnell, Peter Nathan
Director
29/06/2022 - 08/01/2026
7
Herbert, Mark James
Director
22/07/2011 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROCKHILL PARK PERFORMING ARTS COLLEGE

BROCKHILL PARK PERFORMING ARTS COLLEGE is an(a) Active company incorporated on 22/07/2011 with the registered office located at Sandling Road, Saltwood, Hythe, Kent CT21 4HL. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROCKHILL PARK PERFORMING ARTS COLLEGE?

toggle

BROCKHILL PARK PERFORMING ARTS COLLEGE is currently Active. It was registered on 22/07/2011 .

Where is BROCKHILL PARK PERFORMING ARTS COLLEGE located?

toggle

BROCKHILL PARK PERFORMING ARTS COLLEGE is registered at Sandling Road, Saltwood, Hythe, Kent CT21 4HL.

What does BROCKHILL PARK PERFORMING ARTS COLLEGE do?

toggle

BROCKHILL PARK PERFORMING ARTS COLLEGE operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for BROCKHILL PARK PERFORMING ARTS COLLEGE?

toggle

The latest filing was on 26/02/2026: Termination of appointment of Peter Nathan O'donnell as a director on 2026-01-08.