Company NameNorth East Surrey College Of Technology Trust
DirectorsChristopher Charles Muller and Julie Jean Kapsalis
Company StatusActive
Company Number02566775
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 December 1990(33 years, 4 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
Appointed08 November 2022(31 years, 11 months after company formation)
Appointment Duration1 year, 5 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
Appointed08 November 2022(31 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleActing Ceo/Principal
Country of ResidenceEngland
Correspondence AddressNescot (W52)
Reigate Road Ewell
Epsom
Surrey
KT17 3DS
Director NameMr Frank Peter Doyle
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1994)
RoleScientific Consultant
Correspondence AddressRussett House
Rectory Close
Ashtead
Surrey
Kt21
Director NameRaymond John Morgan
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 2000)
RoleBusiness Consultant
Correspondence Address18 Kenwood Drive
Walton On Thames
Surrey
KT12 5AU
Director NameMr Thomas Alan Swinden
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1994)
RoleIndustrial Consultant
Correspondence Address85 College Road
Epsom
Surrey
KT17 4HH
Secretary NameMr Barry Wastnidge
NationalityBritish
StatusResigned
Appointed10 December 1992(2 years after company formation)
Appointment Duration9 years (resigned 30 December 2001)
RoleCompany Director
Correspondence Address76 Cheam Road
Ewell
Epsom
Surrey
KT17 1QF
Director NameDr Martin Cole
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(3 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 December 2000)
RoleConsultant Chemist
Correspondence AddressOakdene House Capel Leyse
Moorhouse Lane Southholmwood
Dorking
Surrey
RH5 4LJ
Director NameMargaret Tritton
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(3 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 December 2000)
RoleRetired
Correspondence Address13 Devonshire Drive
Surbiton
Surrey
KT6 5DR
Director NameHilary Isla Cowell
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(9 years, 11 months after company formation)
Appointment Duration9 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 December 2000(9 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 August 2010)
RoleTown Clerk And Chief Exec Epso
Country of ResidenceUnited Kingdom
Correspondence Address25 Rose Bushes
Epsom Downs
Surrey
KT17 3NS
Director NameRonald John Pritchard
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(10 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2005)
RoleCollege Principal
Country of ResidenceEngland
Correspondence Address9 Hill Close
Horsell
Woking
Surrey
GU21 4TE
Secretary NameDavid Mackenzie Parks
NationalityBritish
StatusResigned
Appointed31 December 2001(11 years after company formation)
Appointment Duration3 years, 11 months (resigned 09 December 2005)
RoleCompany Director
Correspondence Address12 Ruffetts Way
Tadworth
Surrey
KT20 6AF
Director NameSunaina Mann
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(14 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 May 2016)
RolePrincipal & Chief Executive
Country of ResidenceEngland
Correspondence Address154 Lower Road
Bookham
Leatherhead
KT23 4AQ
Director NameProf Mark Andrew Hunt
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(23 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 2016)
RoleUniversity Deputy Vice Chancellor
Country of ResidenceEngland
Correspondence AddressNescot (W52)
Reigate Road Ewell
Epsom
Surrey
KT17 3DS
Director NameMr Clifford Walter Hall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(25 years, 7 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 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(25 years, 7 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 BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(26 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 November 2022)
RolePrincipal And Chief Executive
Country of ResidenceEngland
Correspondence AddressNescot (W52)
Reigate Road Ewell
Epsom
Surrey
KT17 3DS
Secretary NameMr David Terence Round
StatusResigned
Appointed03 April 2017(26 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 March 2019)
RoleCompany Director
Correspondence AddressNescot (W52)
Reigate Road Ewell
Epsom
Surrey
KT17 3DS
Secretary NameMrs Josephine Lucy Carr
StatusResigned
Appointed26 March 2019(28 years, 3 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(31 years, 8 months after company formation)
Appointment Duration1 month (resigned 03 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNescot (W52)
Reigate Road Ewell
Epsom
Surrey
KT17 3DS

Contact

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

Financials

Year2013
Net Worth£57,903
Current Liabilities£2

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Filing History

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)
12 December 2019Confirmation statement made on 10 December 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)
20 December 2018Accounts for a small company made up to 31 July 2018 (11 pages)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
6 March 2018Accounts for a small company made up to 31 July 2017 (10 pages)
15 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
6 April 2017Appointment of Mr David Terence Round as a secretary on 3 April 2017 (2 pages)
6 April 2017Appointment of Mr David Terence Round as a secretary on 3 April 2017 (2 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)
27 January 2017Full accounts made up to 31 July 2016 (10 pages)
27 January 2017Full accounts made up to 31 July 2016 (10 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (4 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (4 pages)
8 December 2016Termination of appointment of Mark Andrew Hunt as a director on 8 December 2016 (1 page)
8 December 2016Termination of appointment of Mark Andrew Hunt as a director on 8 December 2016 (1 page)
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 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)
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)
21 January 2016Annual return made up to 10 December 2015 no member list (3 pages)
21 January 2016Annual return made up to 10 December 2015 no member list (3 pages)
13 February 2015Annual return made up to 10 December 2014 no member list (3 pages)
13 February 2015Annual return made up to 10 December 2014 no member list (3 pages)
11 February 2015Full accounts made up to 31 July 2014 (10 pages)
11 February 2015Full accounts made up to 31 July 2014 (10 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)
2 April 2014Appointment of Professor Mark Andrew Hunt as a director (2 pages)
2 April 2014Appointment of Professor Mark Andrew Hunt as a director (2 pages)
16 February 2014Annual return made up to 10 December 2013 no member list (2 pages)
16 February 2014Annual return made up to 10 December 2013 no member list (2 pages)
8 May 2013Full accounts made up to 31 July 2012 (10 pages)
8 May 2013Full accounts made up to 31 July 2012 (10 pages)
6 February 2013Annual return made up to 10 December 2012 no member list (2 pages)
6 February 2013Annual return made up to 10 December 2012 no member list (2 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)
13 December 2011Annual return made up to 10 December 2011 no member list (2 pages)
13 December 2011Annual return made up to 10 December 2011 no member list (2 pages)
10 January 2011Annual return made up to 10 December 2010 no member list (2 pages)
10 January 2011Annual return made up to 10 December 2010 no member list (2 pages)
10 January 2011Termination of appointment of David Smith as a director (1 page)
10 January 2011Termination of appointment of David Smith as a director (1 page)
30 December 2010Full accounts made up to 31 July 2010 (10 pages)
30 December 2010Full accounts made up to 31 July 2010 (10 pages)
26 February 2010Director's details changed for Sunaina Mann on 10 December 2009 (2 pages)
26 February 2010Annual return made up to 10 December 2009 no member list (3 pages)
26 February 2010Director's details changed for Sunaina Mann on 10 December 2009 (2 pages)
26 February 2010Annual return made up to 10 December 2009 no member list (3 pages)
26 February 2010Director's details changed for Mr David John Smith on 10 December 2009 (2 pages)
26 February 2010Director's details changed for Mr David John Smith on 10 December 2009 (2 pages)
21 January 2010Full accounts made up to 31 July 2009 (10 pages)
21 January 2010Full accounts made up to 31 July 2009 (10 pages)
17 February 2009Annual return made up to 10/12/08 (2 pages)
17 February 2009Annual return made up to 10/12/08 (2 pages)
16 December 2008Full accounts made up to 31 July 2008 (9 pages)
16 December 2008Full accounts made up to 31 July 2008 (9 pages)
16 January 2008Full accounts made up to 31 July 2007 (9 pages)
16 January 2008Full accounts made up to 31 July 2007 (9 pages)
13 December 2007Annual return made up to 10/12/07 (2 pages)
13 December 2007Annual return made up to 10/12/07 (2 pages)
18 February 2007Full accounts made up to 31 July 2006 (9 pages)
18 February 2007Full accounts made up to 31 July 2006 (9 pages)
22 December 2006Annual return made up to 10/12/06
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
22 December 2006Annual return made up to 10/12/06
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
16 January 2006Full accounts made up to 31 July 2005 (9 pages)
16 January 2006Full accounts made up to 31 July 2005 (9 pages)
21 December 2005New director appointed (2 pages)
21 December 2005Annual return made up to 10/12/05
  • 363(288) ‐ Director resigned
(4 pages)
21 December 2005New director appointed (2 pages)
21 December 2005Annual return made up to 10/12/05
  • 363(288) ‐ Director resigned
(4 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)
7 December 2004Annual return made up to 10/12/04
  • 363(287) ‐ Registered office changed on 07/12/04
(4 pages)
7 December 2004Annual return made up to 10/12/04
  • 363(287) ‐ Registered office changed on 07/12/04
(4 pages)
13 April 2004Full accounts made up to 31 July 2003 (10 pages)
13 April 2004Full accounts made up to 31 July 2003 (10 pages)
2 February 2004Annual return made up to 10/12/03 (4 pages)
2 February 2004Annual return made up to 10/12/03 (4 pages)
8 February 2003Full accounts made up to 31 July 2002 (10 pages)
8 February 2003Full accounts made up to 31 July 2002 (10 pages)
23 January 2003Annual return made up to 10/12/02
  • 363(287) ‐ Registered office changed on 23/01/03
(4 pages)
23 January 2003Annual return made up to 10/12/02
  • 363(287) ‐ Registered office changed on 23/01/03
(4 pages)
29 January 2002Full accounts made up to 31 July 2001 (10 pages)
29 January 2002Full accounts made up to 31 July 2001 (10 pages)
10 January 2002Annual return made up to 10/12/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
10 January 2002New secretary appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Annual return made up to 10/12/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New secretary appointed (2 pages)
14 February 2001Full accounts made up to 31 July 2000 (10 pages)
14 February 2001Full accounts made up to 31 July 2000 (10 pages)
23 January 2001Annual return made up to 10/12/00 (4 pages)
23 January 2001Annual return made up to 10/12/00 (4 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
6 February 2000Full accounts made up to 31 July 1999 (10 pages)
6 February 2000Full accounts made up to 31 July 1999 (10 pages)
4 January 2000Annual return made up to 10/12/99 (4 pages)
4 January 2000Annual return made up to 10/12/99 (4 pages)
10 February 1999Full accounts made up to 31 July 1998 (10 pages)
10 February 1999Full accounts made up to 31 July 1998 (10 pages)
29 December 1998Annual return made up to 10/12/98 (4 pages)
29 December 1998Annual return made up to 10/12/98 (4 pages)
25 February 1998Annual return made up to 10/12/97 (4 pages)
25 February 1998Annual return made up to 10/12/97 (4 pages)
16 January 1998Full accounts made up to 31 July 1997 (10 pages)
16 January 1998Full accounts made up to 31 July 1997 (10 pages)
10 January 1997Annual return made up to 10/12/96 (4 pages)
10 January 1997Annual return made up to 10/12/96 (4 pages)
9 January 1997Full accounts made up to 31 July 1996 (10 pages)
9 January 1997Full accounts made up to 31 July 1996 (10 pages)
15 February 1996Full accounts made up to 31 July 1995 (10 pages)
15 February 1996Full accounts made up to 31 July 1995 (10 pages)
4 December 1995Annual return made up to 10/12/95 (4 pages)
4 December 1995Annual return made up to 10/12/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
10 December 1990Incorporation (30 pages)
10 December 1990Incorporation (30 pages)