ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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
Due Soon
Dated 8 November 2024 (11 months ago)
Next confirmation dated 8 November 2025
Due by 22 November 2025 (29 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Bassenthwaite Lake
Cockermouth
Cumbria
CA13 9SH
Address changed on 18 Nov 2024 (11 months ago)
Previous address was
Telephone
01768776276
Email
Available in Endole App
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Director • Parole Board Member • British • Lives in UK • Born in Feb 1945
Director • Retired • British • Lives in UK • Born in Feb 1951
Director • Chief Verifier Creative ARTS & Media • British • Lives in England • Born in Apr 1944
Director • Retired • British • Lives in England • Born in Aug 1943
Director • Retired • British • Lives in UK • Born in May 1939
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Higham Learning Limited
Philip James Brown, William Dufton, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 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%)
Latest Activity
Ms Jane Hindle Appointed
2 Months Ago on 14 Aug 2025
Group Accounts Submitted
2 Months Ago on 7 Aug 2025
Ms Alison Gilvey Appointed
5 Months Ago on 22 May 2025
Linda Joyce Birch Resigned
8 Months Ago on 28 Jan 2025
Confirmation Submitted
11 Months Ago on 21 Nov 2024
Ms Margaret Walker Details Changed
11 Months Ago on 18 Nov 2024
Mrs Linda Joyce Birch Details Changed
11 Months Ago on 18 Nov 2024
Mr Philip James Brown Details Changed
11 Months Ago on 18 Nov 2024
Gillian Reed Resigned
1 Year 5 Months Ago on 22 May 2024
Heather Joan Scott Resigned
1 Year 7 Months Ago on 27 Mar 2024
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
Documents
Appointment of Ms Jane Hindle as a director on 14 August 2025
Submitted on 2 Oct 2025
Appointment of Ms Alison Gilvey as a director on 22 May 2025
Submitted on 2 Oct 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year