Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Higham Hall College
Higham Hall College is an active company incorporated on 8 November 2007 with the registered office located in Cockermouth, Cumbria. Higham Hall College was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06421365
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
17 years
Incorporated
8 November 2007
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
8 November 2024
(10 months ago)
Next confirmation dated
8 November 2025
Due by
22 November 2025
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Higham Hall College
Contact
Address
Bassenthwaite Lake
Cockermouth
Cumbria
CA13 9SH
Address changed on
18 Nov 2024
(9 months ago)
Previous address was
Companies in CA13 9SH
Telephone
01768776276
Email
Available in Endole App
Website
Highamhall.co.uk
See All Contacts
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Margaret Walker
Director • Chief Verifier Creative ARTS & Media • British • Lives in England • Born in Apr 1944
Mr Stephen Clarke
Director • Retired • British • Lives in England • Born in Aug 1943
William Dufton
Director • Retired • British • Lives in UK • Born in May 1939
Linda Joyce Birch
Director • Tutor • British • Lives in England • Born in Jul 1947
Gillian Reed
Director • Retired • British • Lives in England • Born in May 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Higham Learning Limited
Margaret Walker, Philip James Brown, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£235K
Increased by £32.69K (+16%)
Turnover
£1.24M
Increased by £164.5K (+15%)
Employees
35
Increased by 1 (+3%)
Total Assets
£1.94M
Increased by £35.35K (+2%)
Total Liabilities
-£602.5K
Decreased by £24.39K (-4%)
Net Assets
£1.34M
Increased by £59.74K (+5%)
Debt Ratio (%)
31%
Decreased by 1.85% (-6%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
1 Month Ago on 7 Aug 2025
Linda Joyce Birch Resigned
7 Months Ago on 28 Jan 2025
Confirmation Submitted
9 Months Ago on 21 Nov 2024
Ms Margaret Walker Details Changed
9 Months Ago on 18 Nov 2024
Mrs Linda Joyce Birch Details Changed
9 Months Ago on 18 Nov 2024
Mr Philip James Brown Details Changed
9 Months Ago on 18 Nov 2024
Registers Moved To Inspection Address
9 Months Ago on 18 Nov 2024
Inspection Address Changed
9 Months Ago on 18 Nov 2024
Gillian Reed Resigned
1 Year 3 Months Ago on 22 May 2024
Heather Joan Scott Resigned
1 Year 5 Months Ago on 27 Mar 2024
Get Alerts
Get Credit Report
Discover Higham Hall College's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 7 Aug 2025
Termination of appointment of Linda Joyce Birch as a director on 28 January 2025
Submitted on 30 Jan 2025
Confirmation statement made on 8 November 2024 with no updates
Submitted on 21 Nov 2024
Director's details changed for Ms Margaret Walker on 18 November 2024
Submitted on 20 Nov 2024
Director's details changed for Mrs Linda Joyce Birch on 18 November 2024
Submitted on 19 Nov 2024
Director's details changed for Mr Philip James Brown on 18 November 2024
Submitted on 19 Nov 2024
Register(s) moved to registered inspection location Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW
Submitted on 18 Nov 2024
Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW
Submitted on 18 Nov 2024
Termination of appointment of Heather Joan Scott as a director on 27 March 2024
Submitted on 18 Nov 2024
Termination of appointment of Gillian Reed as a director on 22 May 2024
Submitted on 18 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs