Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EASTLEIGH COLLEGE LIMITED
Company Information for

EASTLEIGH COLLEGE LIMITED

EASTLEIGH COLLEGE, CHESTNUT AVENUE, EASTLEIGH, HAMPSHIRE, SO50 5FS,
Company Registration Number
02912213
Private Limited Company
Active

Company Overview

About Eastleigh College Ltd
EASTLEIGH COLLEGE LIMITED was founded on 1994-03-24 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Eastleigh College Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EASTLEIGH COLLEGE LIMITED
 
Legal Registered Office
EASTLEIGH COLLEGE
CHESTNUT AVENUE
EASTLEIGH
HAMPSHIRE
SO50 5FS
Other companies in SO50
 
Filing Information
Company Number 02912213
Company ID Number 02912213
Date formed 1994-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 13:07:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EASTLEIGH COLLEGE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN DAVIS
Company Secretary 2014-10-01
JANET MADELEINE EDRICH
Director 2014-09-01
SHIRLEY ADA NELLTHORPE
Director 2017-07-05
DAVID JOHN YEANDLE
Director 2017-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN ELIZABETH RANKIN
Director 2013-12-11 2017-07-05
PAUL QUIGLEY
Director 2008-12-10 2017-05-17
PHILIP ROY STONE
Company Secretary 2001-02-12 2014-09-30
ANTHONY STANLEY LAU WALKER
Director 2002-12-01 2014-08-31
TIMOTHY JOHN LIGHT
Director 2011-09-21 2014-07-02
CHRISTOPHER JOHN REED
Director 2011-09-21 2013-07-03
DAVID JAMES BRUNNEN
Director 2004-12-15 2011-08-20
MARGARET RITA KYRLE
Director 2003-11-01 2011-08-20
DONALD PETER FOX
Director 2006-08-01 2008-12-09
TOM CALVERLEY
Director 2002-03-20 2006-07-31
REX KNIGHT
Director 1997-11-26 2004-07-30
PAUL LYLE JOHN HERBERT
Director 1994-11-09 2003-05-31
PENELOPE JANE HACKETT
Director 1997-11-26 2002-12-31
BENJAMIN MARK LLOYD
Director 2000-11-01 2002-03-20
COLIN ARTHUR CROSS
Director 1997-11-26 2001-11-01
DEBORAH ANN HARTMAN
Company Secretary 1999-11-01 2001-02-12
ALISTAIR JOHN REEVE
Director 1994-03-24 2000-11-01
CHRISTINE THOMPSON
Company Secretary 1997-03-19 1999-08-12
JILL PARKINSON
Director 1997-11-26 1998-06-03
THOMAS REYNOLDS BARTRUM
Director 1994-03-24 1997-08-26
VERONICA FRANCES BATEY
Director 1994-03-26 1997-07-09
ROBERT GEORGE COOPER
Company Secretary 1994-03-24 1997-02-14
CARL DORE
Director 1994-03-26 1996-12-12
ALBERT ROBERTS
Director 1994-03-24 1996-08-31
NICHOLAS KEVIN GILES
Director 1994-03-26 1995-08-15
DAVID JOHN JOHNSON
Director 1994-03-26 1994-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN YEANDLE PIRELLI GENERAL EXECUTIVE PENSION TRUSTEES LTD Director 2017-04-14 CURRENT 2014-07-18 Active - Proposal to Strike off
DAVID JOHN YEANDLE THE PENSIONS POLICY INSTITUTE Director 2001-01-22 CURRENT 2001-01-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2024-04-10APPOINTMENT TERMINATED, DIRECTOR NATALIE WIGMAN
2024-04-10DIRECTOR APPOINTED MRS SANDRA BEVERLEY PRAIL
2023-11-27CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-08-23CESSATION OF PAUL COX AS A PERSON OF SIGNIFICANT CONTROL
2023-08-23CESSATION OF NATALIE WIGMAN AS A PERSON OF SIGNIFICANT CONTROL
2023-08-23APPOINTMENT TERMINATED, DIRECTOR PAUL COX
2023-08-23APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID WINKWORTH
2023-08-23DIRECTOR APPOINTED MR ANDREW DAVID KAYE
2023-08-23DIRECTOR APPOINTED MS GEORGINA RUTH FLOOD
2023-08-23Notification of a person with significant control statement
2023-06-17SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-05-04Second filing of director appointment of Mr Peter Anthony Joddrell
2023-04-27DIRECTOR APPOINTED MR SIMON DAVID WINKWORTH
2023-04-27DIRECTOR APPOINTED MR PETER ANTHONY JODDRELL
2023-04-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE WIGMAN
2023-04-26Second filing for the termination of Jonathan Sendell
2023-04-26CESSATION OF JONATHAN SENDELL AS A PERSON OF SIGNIFICANT CONTROL
2023-04-26DIRECTOR APPOINTED MS NATALIE WIGMAN
2023-03-28APPOINTMENT TERMINATED, DIRECTOR JONATHAN SENDELL
2023-03-28APPOINTMENT TERMINATED, DIRECTOR JONATHAN SENDELL
2023-03-28APPOINTMENT TERMINATED, DIRECTOR MAIREAD TAYLOR
2023-03-28APPOINTMENT TERMINATED, DIRECTOR MAIREAD TAYLOR
2022-12-14CESSATION OF MAIREAD TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2022-12-14Termination of appointment of Fiona Chalk on 2022-11-30
2022-10-05CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-03-09AP03Appointment of Mrs Fiona Chalk as company secretary on 2022-01-01
2022-02-28TM02Termination of appointment of Christopher John Davis on 2021-12-31
2022-02-28PSC07CESSATION OF CHRISTOPHER JOHN DAVIS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-12SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-05-19AAMDAmended small company accounts made up to 2020-07-31
2021-04-28AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL COX
2020-12-03AP01DIRECTOR APPOINTED MR PAUL COX
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-12-02PSC07CESSATION OF SHIRLEY ADA NELLTHORPE AS A PERSON OF SIGNIFICANT CONTROL
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JANET MADELEINE EDRICH
2020-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-10-11PSC07CESSATION OF DAVID JOHN YEANDLE AS A PERSON OF SIGNIFICANT CONTROL
2018-10-11AP01DIRECTOR APPOINTED MR JONATHAN SENDELL
2018-10-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN SENDELL
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN YEANDLE
2018-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-10-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY ADA NELLTHORPE
2017-10-09PSC07CESSATION OF KATHRYN ELIZABETH RANKIN AS A PSC
2017-10-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN YEANDLE
2017-10-09PSC07CESSATION OF PAUL QUIGLEY AS A PSC
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN RANKIN
2017-10-09AP01DIRECTOR APPOINTED MRS SHIRLEY ADA NELLTHORPE
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL QUIGLEY
2017-10-09AP01DIRECTOR APPOINTED MR DAVID JOHN YEANDLE
2017-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-23AR0129/09/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-11-05AP03Appointment of Dr Christopher John Davis as company secretary on 2014-10-01
2014-11-04TM02Termination of appointment of Philip Roy Stone on 2014-09-30
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-24AR0129/09/14 FULL LIST
2014-10-24AP01DIRECTOR APPOINTED DR JANET MADELEINE EDRICH
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REED
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LIGHT
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAU WALKER
2014-06-06AUDAUDITOR'S RESIGNATION
2014-01-14AP01DIRECTOR APPOINTED KATHRYN ELIZABETH RANKIN
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-24AR0129/09/13 FULL LIST
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-10-25AR0129/09/12 FULL LIST
2012-01-20AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRUNNEN
2011-10-26AR0129/09/11 FULL LIST
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET KYRLE
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRUNNEN
2011-10-26AP01DIRECTOR APPOINTED MR TIM LIGHT
2011-10-26AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN REED
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-11-10AR0129/09/10 FULL LIST
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BRUNNEN / 29/09/2010
2010-04-21AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-10-22AR0129/09/09 FULL LIST
2009-01-27AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-12-21288bAPPOINTMENT TERMINATED DIRECTOR DONALD FOX
2008-12-21288aDIRECTOR APPOINTED PAUL QUIGLEY
2008-10-22363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-10-22287REGISTERED OFFICE CHANGED ON 22/10/2008 FROM EASTLEIGH COLLEGE CHESTNUT AVENUE EASTLEIGH HAMPSHIRE SO50 5HT
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-10-15363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-12-29288aNEW DIRECTOR APPOINTED
2006-10-09363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-10-09288bDIRECTOR RESIGNED
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-09-29363aRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-01-19288aNEW DIRECTOR APPOINTED
2004-10-28363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-10-28288aNEW DIRECTOR APPOINTED
2004-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-15288bDIRECTOR RESIGNED
2004-01-28AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-11-28363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-11-28288bDIRECTOR RESIGNED
2003-11-28288aNEW DIRECTOR APPOINTED
2003-01-22288bDIRECTOR RESIGNED
2003-01-21AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-11-16288bDIRECTOR RESIGNED
2002-11-16363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-04-29288aNEW DIRECTOR APPOINTED
2002-04-09AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-04-09288bDIRECTOR RESIGNED
2001-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-23363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-07-03288aNEW SECRETARY APPOINTED
2001-03-14288bSECRETARY RESIGNED
2001-01-26AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-12-22288aNEW DIRECTOR APPOINTED
2000-11-28288bDIRECTOR RESIGNED
2000-11-28363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-03-20AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-11-29288aNEW SECRETARY APPOINTED
1999-11-29288bSECRETARY RESIGNED
1999-11-23363(288)SECRETARY RESIGNED
1999-11-23363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-04-08AAFULL ACCOUNTS MADE UP TO 31/07/98
1994-03-24New incorporation
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to EASTLEIGH COLLEGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EASTLEIGH COLLEGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EASTLEIGH COLLEGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2020-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EASTLEIGH COLLEGE LIMITED

Intangible Assets
Patents
We have not found any records of EASTLEIGH COLLEGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASTLEIGH COLLEGE LIMITED
Trademarks
We have not found any records of EASTLEIGH COLLEGE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EASTLEIGH COLLEGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2015-3 GBP £525 Other establishments
Southampton City Council 2015-3 GBP £11,504 Payments To External Bodies - Colleges
Portsmouth City Council 2015-2 GBP £14,000 Services
Southampton City Council 2015-2 GBP £2,250 Courses and Seminars
Hampshire County Council 2014-12 GBP £2,665 Grant Aid and Donations
Southampton City Council 2014-11 GBP £600 Courses and Seminars
Hampshire County Council 2014-11 GBP £3,930 Grant Aid and Donations
Hampshire County Council 2014-10 GBP £65,739 Payments to Other Establishments
Southampton City Council 2014-10 GBP £1,500 Courses and Seminars
Hampshire County Council 2014-9 GBP £1,550 Educational and Vocational Training
Hampshire County Council 2014-8 GBP £2,449 Grant Aid and Donations
Hampshire County Council 2014-7 GBP £6,400 Educational and Vocational Training
Southampton City Council 2014-7 GBP £2,654 Courses and Seminars
Hampshire County Council 2014-6 GBP £600 Payments to Other Local Authorities
Portsmouth City Council 2014-6 GBP £2,364 Private contractors
Hampshire County Council 2014-5 GBP £19,711 Payments to Other Establishments
Southampton City Council 2014-4 GBP £2,445 Courses and Seminars
Southampton City Council 2014-3 GBP £615
Southampton City Council 2014-2 GBP £1,600
Hampshire County Council 2014-2 GBP £4,314 Link Courses
Hampshire County Council 2014-1 GBP £900 Fees & Expenses
Hampshire County Council 2013-12 GBP £580 Professional Training
Hampshire County Council 2013-11 GBP £7,144 Fees & Expenses
Southampton City Council 2013-11 GBP £10,400
Hampshire County Council 2013-10 GBP £2,875 Fees & Expenses
Southampton City Council 2013-10 GBP £1,574
Southampton City Council 2013-9 GBP £4,485
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £2,195 Educational and Vocational Qualifications
Hampshire County Council 2013-8 GBP £995 Educational and Vocational Qualifications
Hampshire County Council 2013-7 GBP £3,450 Educational and Vocational Qualifications
Hampshire County Council 2013-4 GBP £2,193 Other Expenses
Hampshire County Council 2013-3 GBP £12,930 Curriculum - Hired & Contracted Services
Hampshire County Council 2013-2 GBP £3,951 Fees & Expenses
Hampshire County Council 2013-1 GBP £1,800 Fees & Expenses
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £900 Fees & Expenses
Hampshire County Council 2012-11 GBP £2,242 Fees & Expenses
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £1,344 Hired & Contracted Services
Eastleigh Borough Council 2012-9 GBP £426 Central Training
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £5,391 Hired & Contracted Services
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £750 Professional Training
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £1,568 Hired & Contracted Services
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £5,400 Fees & Expenses
Winchester City Council 2012-2 GBP £1,145
Portsmouth City Council 2012-2 GBP £640 Other establishments
Hampshire County Council 2012-2 GBP £1,340 Link Courses
Hampshire County Council 2011-11 GBP £2,004 Fees & Expenses
Hampshire County Council 2011-10 GBP £2,610 Educational and Vocational Qualifications
Hampshire County Council 2011-9 GBP £18,661 Personal Development Courses
Hampshire County Council 2011-8 GBP £864 Personal Development Courses
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £13,481 Payments to Other Bodies
Eastleigh Borough Council 2011-5 GBP £850 Inspections
Hampshire County Council 2011-4 GBP £650 Professional Training
Hampshire County Council 2011-3 GBP £4,215 Fees & Expenses
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £10,300 Link Courses
Hampshire County Council 2011-1 GBP £732 Educational and Vocational Qualifications
Hampshire County Council 2010-12 GBP £7,735 Personal Development Courses
Hampshire County Council 2010-10 GBP £18,350 Payments to Other Bodies
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £7,277 Fees & Expenses
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £8,449 Personal Development Courses
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £448,225
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £744,087 Payments to Other Bodies
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £893,199 Payments to Other Bodies
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £966,360 Personal Development Courses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EASTLEIGH COLLEGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASTLEIGH COLLEGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EASTLEIGH COLLEGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.