Company NameEpsom Downs Business Centre Ltd
DirectorsJulie Jean Kapsalis and Christopher Charles Muller
Company StatusActive
Company Number05863946
CategoryPrivate Limited Company
Incorporation Date3 July 2006(17 years, 9 months ago)

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMs Julie Jean Kapsalis
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(16 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCeo/Principal
Country of ResidenceEngland
Correspondence AddressNescot, Reigate Rd
Ewell
Epsom
KT17 3DS
Director NameMr Christopher Charles Muller
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(16 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressNescot, Reigate Rd
Ewell
Epsom
KT17 3DS
Director NameSunaina Mann
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(same day as company formation)
RoleCollege Principal
Country of ResidenceEngland
Correspondence Address154 Lower Road
Bookham
Leatherhead
Surrey
KT23 4AQ
Secretary NameMr Barry Wastnidge
NationalityBritish
StatusResigned
Appointed03 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address76 Cheam Road
Ewell
Epsom
Surrey
KT17 1QF
Secretary NameMr David Terence Round
StatusResigned
Appointed01 August 2015(9 years, 1 month 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 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(10 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2017)
RolePrincipal
Country of ResidenceEngland
Correspondence AddressNescot, Reigate Rd
Ewell
Epsom
KT17 3DS
Director NameMr Polycarp Samuel Luke
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(10 years after company formation)
Appointment Duration6 years (resigned 31 July 2022)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressNescot, Reigate Rd
Ewell
Epsom
KT17 3DS
Director NameMs Frances Anne Rutter
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(10 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 November 2022)
RolePrincipal And Chief Executive
Country of ResidenceEngland
Correspondence AddressNescot, Reigate Rd
Ewell
Epsom
KT17 3DS
Secretary NameMrs Josephine Lucy Carr
StatusResigned
Appointed26 March 2019(12 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(16 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 November 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNescot, Reigate Rd
Ewell
Epsom
KT17 3DS
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressNescot, Reigate Rd
Ewell
Epsom
KT17 3DS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNonsuch
Built Up AreaGreater London

Shareholders

2 at £1Sunaina Mann
100.00%
Ordinary

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 Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 4 weeks from now)

Filing History

19 November 2020Confirmation statement made on 3 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 3 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)
18 December 2018Accounts for a small company made up to 31 July 2018 (11 pages)
18 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
6 March 2018Accounts for a small company made up to 31 July 2017 (10 pages)
14 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 3 July 2017 with updates (4 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 3 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 3 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 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)
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 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)
17 August 2015Annual return made up to 3 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 3 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 3 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)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • 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 3 July 2013 with a full list of shareholders (4 pages)
23 September 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
23 September 2013Annual return made up to 3 July 2013 with a full list of shareholders (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 3 July 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
2 May 2012Full accounts made up to 31 July 2011 (9 pages)
2 May 2012Full accounts made up to 31 July 2011 (9 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
23 June 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
23 June 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
7 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Sunaina Mann on 1 August 2006 (2 pages)
26 August 2010Director's details changed for Sunaina Mann on 1 August 2006 (2 pages)
26 August 2010Director's details changed for Sunaina Mann on 1 August 2006 (2 pages)
7 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
7 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
17 August 2009Return made up to 03/07/09; full list of members (3 pages)
17 August 2009Return made up to 03/07/09; 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)
26 August 2008Return made up to 03/07/08; full list of members (3 pages)
26 August 2008Return made up to 03/07/08; full list of members (3 pages)
24 July 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
24 July 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
26 October 2007Return made up to 03/07/07; full list of members (6 pages)
26 October 2007Return made up to 03/07/07; full list of members (6 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006New director appointed (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Incorporation (13 pages)
3 July 2006Secretary resigned (1 page)
3 July 2006Incorporation (13 pages)