ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

South Hampshire College Group Limited

South Hampshire College Group Limited is an active company incorporated on 24 March 1994 with the registered office located in Fareham, Hampshire. South Hampshire College Group Limited was registered 31 years ago.
Status
Active
Active since incorporation
Company No
02912213
Private limited company
Age
31 years
Incorporated 24 March 1994
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 September 2025 (3 months ago)
Next confirmation dated 29 September 2026
Due by 13 October 2026 (9 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (3 months remaining)
Contact
Address
South Hampshire College Group
Bishopsfield Road
Fareham
PO14 1NH
England
Address changed on 26 Nov 2025 (1 month ago)
Previous address was Eastleigh College Chestnut Avenue Eastleigh Hampshire SO50 5FS
Telephone
02380911000
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1977
Director • English • Lives in England • Born in Jun 1961
Director • British • Lives in England • Born in Dec 1977
Director • British • Lives in England • Born in Oct 1981
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hampshire Chamber Of Commerce
Andrew David Kaye is a mutual person.
Active
Buchanan's Wharf Management Company Limited
Stephen Andrew Marston is a mutual person.
Active
Student Loans Company Limited
Stephen Andrew Marston is a mutual person.
Active
University Of Derby
Stephen Andrew Marston is a mutual person.
Active
ABDK Limited
Andrew David Kaye is a mutual person.
Active
Maritime Solent Limited
Andrew David Kaye is a mutual person.
Active
Neckinger Mills Freehold Limited
Stephen Andrew Marston is a mutual person.
Active
Tuile Housing Ltd
Georgina Ruth Flood is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£362
Decreased by £91 (-20%)
Turnover
Unreported
Decreased by £2.81K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£362
Decreased by £91 (-20%)
Total Liabilities
-£262
Decreased by £91 (-26%)
Net Assets
£100
Same as previous period
Debt Ratio (%)
72%
Decreased by 5.55% (-7%)
Latest Activity
Confirmation Submitted
1 Month Ago on 26 Nov 2025
Registered Address Changed
1 Month Ago on 26 Nov 2025
Mr Stephen Andrew Marston Appointed
4 Months Ago on 1 Sep 2025
Sandra Beverley Prail Resigned
4 Months Ago on 1 Sep 2025
Full Accounts Submitted
10 Months Ago on 18 Feb 2025
Compulsory Strike-Off Discontinued
1 Year Ago on 18 Dec 2024
Compulsory Gazette Notice
1 Year Ago on 17 Dec 2024
Confirmation Submitted
1 Year Ago on 13 Dec 2024
Small Accounts Submitted
1 Year 9 Months Ago on 11 Apr 2024
Mrs Sandra Beverley Prail Appointed
1 Year 9 Months Ago on 1 Apr 2024
Get Credit Report
Discover South Hampshire College Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 September 2025 with updates
Submitted on 26 Nov 2025
Registered office address changed from Eastleigh College Chestnut Avenue Eastleigh Hampshire SO50 5FS to South Hampshire College Group Bishopsfield Road Fareham PO14 1NH on 26 November 2025
Submitted on 26 Nov 2025
Appointment of Mr Stephen Andrew Marston as a director on 1 September 2025
Submitted on 10 Sep 2025
Termination of appointment of Sandra Beverley Prail as a director on 1 September 2025
Submitted on 10 Sep 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 18 Feb 2025
Compulsory strike-off action has been discontinued
Submitted on 18 Dec 2024
First Gazette notice for compulsory strike-off
Submitted on 17 Dec 2024
Certificate of change of name
Submitted on 16 Dec 2024
Second filing of Confirmation Statement dated 29 September 2023
Submitted on 13 Dec 2024
Confirmation statement made on 29 September 2024 with no updates
Submitted on 13 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year