HOCKERILL ANGLO-EUROPEAN COLLEGE LTD.

Register to unlock more data on OkredoRegister

HOCKERILL ANGLO-EUROPEAN COLLEGE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07488870

Incorporation date

11/01/2011

Size

Full

Contacts

Registered address

Registered address

Hockerill Anglo-European College, Dunmow Road, Bishop's Stortford, Hertfordshire CM23 5HXCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2023)
dot icon09/03/2026
Cessation of Robert Bruce Guthrie as a person with significant control on 2026-03-07
dot icon24/02/2026
Appointment of Mrs Sara Mihajlovic as a director on 2025-12-11
dot icon22/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon20/01/2026
Termination of appointment of Shamiela Davids as a director on 2026-01-19
dot icon14/01/2026
Full accounts made up to 2025-08-31
dot icon07/01/2026
Termination of appointment of John Stenhouse as a director on 2026-01-02
dot icon02/01/2026
Termination of appointment of Anna Margaret Gray as a director on 2025-12-31
dot icon25/11/2025
Termination of appointment of Stuart Tinsley as a secretary on 2025-10-17
dot icon25/11/2025
Appointment of Mrs Amanda Jane Everett as a secretary on 2025-10-18
dot icon06/11/2025
Notification of Robert Bruce Guthrie as a person with significant control on 2025-10-15
dot icon06/11/2025
Notification of Deborah Emily Outhwaite as a person with significant control on 2025-10-15
dot icon15/10/2025
Withdrawal of a person with significant control statement on 2025-10-15
dot icon15/10/2025
Notification of James Robert Sutton Tatchell as a person with significant control on 2025-09-01
dot icon11/06/2025
Termination of appointment of Oya Er Wilkes as a director on 2025-03-21
dot icon11/06/2025
Termination of appointment of Marie Calnan as a director on 2025-04-22
dot icon24/03/2025
Appointment of Dr Robin David Saunders as a director on 2025-03-19
dot icon20/03/2025
Full accounts made up to 2024-08-31
dot icon30/01/2025
Appointment of Mr Alistair Shaw as a director on 2024-10-12
dot icon22/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon13/01/2025
Appointment of Mrs Katja Mcdonald as a director on 2024-10-12
dot icon13/01/2025
Appointment of Mrs Emma Elizabeth Strain as a director on 2024-10-12
dot icon12/01/2025
Termination of appointment of Katy Wood as a director on 2024-12-13
dot icon12/01/2025
Termination of appointment of David Woods as a director on 2024-12-31
dot icon12/01/2025
Appointment of Mr Alasdair Mackenzie as a director on 2025-01-01
dot icon24/09/2024
Appointment of Mrs Marie Calnan as a director on 2024-09-20
dot icon09/07/2024
Termination of appointment of Debra Williams-Gualandi as a director on 2024-07-07
dot icon09/07/2024
Termination of appointment of Robin David Saunders as a director on 2024-07-07
dot icon01/05/2024
Full accounts made up to 2023-08-31
dot icon25/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon29/11/2023
Appointment of Ms Shamiela Davids as a director on 2023-06-24
dot icon29/11/2023
Appointment of Mrs Rebecca Williams as a director on 2023-10-14
dot icon29/11/2023
Appointment of Mr Richard Johnson as a director on 2023-10-20
dot icon29/11/2023
Appointment of Mr Imran Patel as a director on 2023-10-20
dot icon29/11/2023
Appointment of Ms Oya Er Wilkes as a director on 2023-10-20
dot icon18/10/2023
Appointment of Mr Stuart Tinsley as a secretary on 2023-10-14
dot icon18/10/2023
Termination of appointment of Amanda Jane Everett as a secretary on 2023-10-14
dot icon18/10/2023
Termination of appointment of Christopher John Wall as a director on 2023-10-14
dot icon18/10/2023
Appointment of Mrs Catherine Waltham as a director on 2023-10-14
dot icon18/10/2023
Appointment of Mrs Katy Wood as a director on 2023-10-14
dot icon30/08/2023
Termination of appointment of Dineke Spackman as a director on 2023-08-30
dot icon25/05/2023
Termination of appointment of Erika Payne as a director on 2023-05-17
dot icon25/05/2023
Termination of appointment of Marie Calnan as a director on 2023-05-17
dot icon28/04/2023
Termination of appointment of Jane Elizabeth Dewhurst as a director on 2023-04-28
dot icon25/04/2023
Termination of appointment of Shamiela Davids as a director on 2023-04-22
dot icon08/03/2023
Termination of appointment of James Robert Sutton Tatchell as a director on 2023-03-06
dot icon11/01/2023
Full accounts made up to 2022-08-31
dot icon09/01/2023
Confirmation statement made on 2023-01-08 with no updates

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
08/01/2027
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

62
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Imran
Director
20/10/2023 - Present
-
Dennis, Simon Richard
Director
31/01/2011 - 31/08/2013
2
Cutler, Janet Constance
Director
01/09/2016 - 07/07/2018
1
Hutley, Simon James
Director
17/03/2018 - 08/09/2021
1
Waring, Simon Nicholas Thomas
Director
11/01/2011 - 31/08/2021
2

Persons with Significant Control

5
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 HOCKERILL ANGLO-EUROPEAN COLLEGE LTD.

HOCKERILL ANGLO-EUROPEAN COLLEGE LTD. is an(a) Active company incorporated on 11/01/2011 with the registered office located at Hockerill Anglo-European College, Dunmow Road, Bishop's Stortford, Hertfordshire CM23 5HX. There are currently 15 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 HOCKERILL ANGLO-EUROPEAN COLLEGE LTD.?

toggle

HOCKERILL ANGLO-EUROPEAN COLLEGE LTD. is currently Active. It was registered on 11/01/2011 .

Where is HOCKERILL ANGLO-EUROPEAN COLLEGE LTD. located?

toggle

HOCKERILL ANGLO-EUROPEAN COLLEGE LTD. is registered at Hockerill Anglo-European College, Dunmow Road, Bishop's Stortford, Hertfordshire CM23 5HX.

What does HOCKERILL ANGLO-EUROPEAN COLLEGE LTD. do?

toggle

HOCKERILL ANGLO-EUROPEAN COLLEGE LTD. operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for HOCKERILL ANGLO-EUROPEAN COLLEGE LTD.?

toggle

The latest filing was on 09/03/2026: Cessation of Robert Bruce Guthrie as a person with significant control on 2026-03-07.