Company NameNescot Holdings Limited
DirectorsChristopher Charles Muller and Julie Jean Kapsalis
Company StatusActive
Company Number02408452
CategoryPrivate Limited Company
Incorporation Date27 July 1989(34 years, 8 months ago)

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMr Christopher Charles Muller
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(33 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressNescot (W52)
Reigate Road Ewell
Epsom
Surrey
KT17 3DS
Director NameMs Julie Jean Kapsalis
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(33 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleActing Ceo/Principal
Country of ResidenceEngland
Correspondence AddressNescot (W52)
Reigate Road Ewell
Epsom
Surrey
KT17 3DS
Director NameDr Eric Addinall
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 01 July 2000)
RoleCollege Deputy Principal
Correspondence AddressFlat 3 57 Burgh Heath Road
Epsom
Surrey
KT17 4NB
Director NameDr John Alfred Strickson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 1997)
RoleCollege Principal
Correspondence Address16 Mill Close
Bookham
Leatherhead
Surrey
KT23 3JX
Director NameMr Barry Wastnidge
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 01 July 2000)
RoleCollege Secretary
Correspondence Address76 Cheam Road
Ewell
Epsom
Surrey
KT17 1QF
Secretary NameMrs Susan Joy McCondochie
NationalityBritish
StatusResigned
Appointed27 July 1991(2 years after company formation)
Appointment Duration10 years (resigned 31 July 2001)
RoleCompany Director
Correspondence Address39 Clandon Close
Stoneleigh
Epsom
Surrey
KT17 2NH
Director NameHilary Isla Cowell
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(8 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2001)
RoleCollege Principal
Correspondence Address13 Mount Avenue
Ealing
London
W5 1QB
Director NameMr David John Smith
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(10 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 July 2010)
RoleTown Clerk/Ce Epsom & Ewell Bc
Country of ResidenceUnited Kingdom
Correspondence Address25 Rose Bushes
Epsom Downs
Surrey
KT17 3NS
Director NameDr Andrew Gibb Thompson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(10 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2004)
RoleCollege Vice Principal
Country of ResidenceUnited Kingdom
Correspondence AddressTreneglos
St. Neot
Liskeard
Cornwall
PL14 6NG
Secretary NameDavid Mackenzie Parks
NationalityBritish
StatusResigned
Appointed31 July 2001(12 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address12 Ruffetts Way
Tadworth
Surrey
KT20 6AF
Director NameRonald John Pritchard
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(12 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2005)
RoleCollege Principal
Country of ResidenceEngland
Correspondence Address9 Hill Close
Horsell
Woking
Surrey
GU21 4TE
Director NameSunaina Mann
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2005(16 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 31 May 2016)
RolePrincipal Ce
Country of ResidenceEngland
Correspondence Address154 Lower Road
Bookham
Leatherhead
KT23 4AQ
Secretary NameMr Barry Wastnidge
NationalityBritish
StatusResigned
Appointed01 January 2006(16 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 August 2015)
RoleCompany Director
Correspondence Address76 Cheam Road
Ewell
Epsom
Surrey
KT17 1QF
Secretary NameMr David Terence Round
StatusResigned
Appointed01 August 2015(26 years after company formation)
Appointment Duration3 years, 7 months (resigned 22 March 2019)
RoleCompany Director
Correspondence AddressNescot College Reigate Road
Epsom
Surrey
KT17 3DS
Director NameMr Clifford Walter Hall
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(26 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2017)
RolePrincipal
Country of ResidenceEngland
Correspondence AddressNescot (W52)
Reigate Road Ewell
Epsom
Surrey
KT17 3DS
Director NameMr Polycarp Samuel Luke
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(26 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 July 2022)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressNescot (W52)
Reigate Road Ewell
Epsom
Surrey
KT17 3DS
Director NameMs Frances Anne Rutter
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(27 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 November 2022)
RolePrincipal And Chief Executive
Country of ResidenceEngland
Correspondence AddressNescot (W52)
Reigate Road Ewell
Epsom
Surrey
KT17 3DS
Secretary NameMrs Josephine Lucy Carr
StatusResigned
Appointed26 March 2019(29 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 2020)
RoleCompany Director
Correspondence AddressNescot Reigate Road
Epsom
KT17 3DS
Director NameMr Vincent Romagnuolo
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2022(33 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 November 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNescot (W52)
Reigate Road Ewell
Epsom
Surrey
KT17 3DS

Contact

Websitenescot.ac.uk
Telephone020 83941731
Telephone regionLondon

Location

Registered AddressNescot (W52)
Reigate Road Ewell
Epsom
Surrey
KT17 3DS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNonsuch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Trustees Of North East Surrey College Of Technology Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£55
Current Liabilities£61

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 4 weeks from now)

Filing History

19 November 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
12 May 2020Termination of appointment of Josephine Lucy Carr as a secretary on 12 May 2020 (1 page)
27 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
8 April 2019Appointment of Mrs Josephine Lucy Carr as a secretary on 26 March 2019 (2 pages)
24 March 2019Termination of appointment of David Terence Round as a secretary on 22 March 2019 (1 page)
19 December 2018Accounts for a small company made up to 31 July 2018 (11 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
6 March 2018Accounts for a small company made up to 31 July 2017 (10 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
6 April 2017Appointment of Ms Frances Anne Rutter as a director on 3 April 2017 (2 pages)
6 April 2017Appointment of Ms Frances Anne Rutter as a director on 3 April 2017 (2 pages)
3 April 2017Termination of appointment of Clifford Walter Hall as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Clifford Walter Hall as a director on 31 March 2017 (1 page)
4 January 2017Full accounts made up to 31 July 2016 (10 pages)
4 January 2017Full accounts made up to 31 July 2016 (10 pages)
1 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
11 July 2016Appointment of Mr Clifford Walter Hall as a director on 8 July 2016 (2 pages)
11 July 2016Appointment of Dr Polycarp Samuel Luke as a director on 8 July 2016 (2 pages)
11 July 2016Appointment of Mr Clifford Walter Hall as a director on 8 July 2016 (2 pages)
11 July 2016Appointment of Dr Polycarp Samuel Luke as a director on 8 July 2016 (2 pages)
5 July 2016Termination of appointment of Sunaina Mann as a director on 31 May 2016 (1 page)
5 July 2016Termination of appointment of Sunaina Mann as a director on 31 May 2016 (1 page)
22 March 2016Full accounts made up to 31 July 2015 (10 pages)
22 March 2016Full accounts made up to 31 July 2015 (10 pages)
11 November 2015Termination of appointment of Barry Wastnidge as a secretary on 1 August 2015 (1 page)
11 November 2015Termination of appointment of Barry Wastnidge as a secretary on 1 August 2015 (1 page)
11 November 2015Appointment of Mr David Terence Round as a secretary on 1 August 2015 (2 pages)
11 November 2015Appointment of Mr David Terence Round as a secretary on 1 August 2015 (2 pages)
11 November 2015Termination of appointment of Barry Wastnidge as a secretary on 1 August 2015 (1 page)
11 November 2015Appointment of Mr David Terence Round as a secretary on 1 August 2015 (2 pages)
17 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
11 February 2015Full accounts made up to 31 July 2014 (9 pages)
11 February 2015Full accounts made up to 31 July 2014 (9 pages)
22 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
22 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
1 May 2014Full accounts made up to 31 July 2013 (10 pages)
1 May 2014Full accounts made up to 31 July 2013 (10 pages)
23 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
23 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
8 May 2013Accounts for a small company made up to 31 July 2012 (5 pages)
8 May 2013Accounts for a small company made up to 31 July 2012 (5 pages)
24 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
2 May 2012Full accounts made up to 31 July 2011 (10 pages)
2 May 2012Full accounts made up to 31 July 2011 (10 pages)
27 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
30 December 2010Full accounts made up to 31 July 2010 (10 pages)
30 December 2010Full accounts made up to 31 July 2010 (10 pages)
18 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
17 August 2010Termination of appointment of David Smith as a director (1 page)
17 August 2010Termination of appointment of David Smith as a director (1 page)
21 January 2010Full accounts made up to 31 July 2009 (10 pages)
21 January 2010Full accounts made up to 31 July 2009 (10 pages)
20 August 2009Return made up to 27/07/09; full list of members (3 pages)
20 August 2009Return made up to 27/07/09; full list of members (3 pages)
17 February 2009Return made up to 27/07/08; full list of members (3 pages)
17 February 2009Return made up to 27/07/08; full list of members (3 pages)
11 December 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
11 December 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
14 January 2008Full accounts made up to 31 July 2007 (8 pages)
14 January 2008Full accounts made up to 31 July 2007 (8 pages)
19 September 2007Return made up to 27/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2007Return made up to 27/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2007Full accounts made up to 31 July 2006 (8 pages)
18 February 2007Full accounts made up to 31 July 2006 (8 pages)
4 September 2006New secretary appointed (2 pages)
4 September 2006New secretary appointed (2 pages)
21 August 2006Return made up to 27/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 August 2006Return made up to 27/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 January 2006Full accounts made up to 31 July 2005 (8 pages)
16 January 2006Full accounts made up to 31 July 2005 (8 pages)
13 September 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 March 2005Full accounts made up to 31 July 2004 (9 pages)
22 March 2005Full accounts made up to 31 July 2004 (9 pages)
13 December 2004Return made up to 27/07/04; full list of members
  • 363(287) ‐ Registered office changed on 13/12/04
  • 363(288) ‐ Director resigned
(7 pages)
13 December 2004Return made up to 27/07/04; full list of members
  • 363(287) ‐ Registered office changed on 13/12/04
  • 363(288) ‐ Director resigned
(7 pages)
13 April 2004Full accounts made up to 31 July 2003 (9 pages)
13 April 2004Full accounts made up to 31 July 2003 (9 pages)
19 August 2003Return made up to 27/07/03; full list of members (7 pages)
19 August 2003Return made up to 27/07/03; full list of members (7 pages)
8 February 2003Full accounts made up to 31 July 2002 (9 pages)
8 February 2003Full accounts made up to 31 July 2002 (9 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002Return made up to 27/07/02; full list of members (7 pages)
11 September 2002Return made up to 27/07/02; full list of members (7 pages)
29 January 2002Full accounts made up to 31 July 2001 (9 pages)
29 January 2002Full accounts made up to 31 July 2001 (9 pages)
13 September 2001Return made up to 27/07/01; full list of members (7 pages)
13 September 2001Return made up to 27/07/01; full list of members (7 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
14 February 2001Full accounts made up to 31 July 2000 (9 pages)
14 February 2001Full accounts made up to 31 July 2000 (9 pages)
25 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
6 February 2000Full accounts made up to 31 July 1999 (9 pages)
6 February 2000Full accounts made up to 31 July 1999 (9 pages)
19 August 1999Return made up to 27/07/99; full list of members (7 pages)
19 August 1999Return made up to 27/07/99; full list of members (7 pages)
11 February 1999Full accounts made up to 31 July 1998 (9 pages)
11 February 1999Full accounts made up to 31 July 1998 (9 pages)
18 August 1998Return made up to 27/07/98; no change of members (5 pages)
18 August 1998Return made up to 27/07/98; no change of members (5 pages)
16 January 1998Full accounts made up to 31 July 1997 (9 pages)
16 January 1998Full accounts made up to 31 July 1997 (9 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
19 August 1997Return made up to 27/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 August 1997Return made up to 27/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1997Full accounts made up to 31 July 1996 (9 pages)
9 January 1997Full accounts made up to 31 July 1996 (9 pages)
8 August 1996Return made up to 27/07/96; full list of members (6 pages)
8 August 1996Return made up to 27/07/96; full list of members (6 pages)
15 February 1996Full accounts made up to 31 July 1995 (9 pages)
15 February 1996Full accounts made up to 31 July 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)