UKBizDB.co.uk

BACON'S COLLEGE COMMUNITY SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bacon's College Community Services Limited. The company was founded 19 years ago and was given the registration number 05321174. The firm's registered office is in PETERBOROUGH. You can find them at C/o United Learning, Worldwide House, Thorpe Wood, Peterborough, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:BACON'S COLLEGE COMMUNITY SERVICES LIMITED
Company Number:05321174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:C/o United Learning, Worldwide House, Thorpe Wood, Peterborough, England, PE3 6SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O United Learning, Worldwide House, Thorpe Wood, Peterborough, England, PE3 6SB

Director28 February 2018Active
C/O United Learning, Worldwide House, Thorpe Wood, Peterborough, England, PE3 6SB

Director28 February 2018Active
C/O United Learning, Worldwide House, Thorpe Wood, Peterborough, England, PE3 6SB

Director28 February 2018Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary24 December 2004Active
Linscot, London Road, Swanley, United Kingdom, BR8 7AQ

Secretary30 August 2016Active
4 Essenden Road, South Croydon, CR2 0BU

Secretary24 December 2004Active
Worldwide House, Thorpe Wood, Peterborough, England, PE3 6SB

Secretary28 February 2018Active
Timber Pond Road, Rotherhithe, London, SE16 6AT

Director01 July 2014Active
2 Clovers End, Patcham, Brighton, BN1 8PJ

Nominee Director24 December 2004Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Director24 December 2004Active
Transvaal Cottage, Newbarn Road, Swanley, BR8 7PW

Director24 December 2004Active
48 Betterton Road, South Hornchurch, RM13 8NB

Director24 December 2004Active
Flat C 302, The Jam Factory, 27 Green, Green Walk, London, England, SE1 4TQ

Director01 September 2015Active
Timber Pond Road, Rotherhithe, London, SE16 6AT

Director23 May 2012Active
Timber Pond Road, Rotherhithe, London, SE16 6AT

Director01 October 2017Active
Timber Pond Road, Rotherhithe, London, SE16 6AT

Director01 July 2014Active
44, Southampton Buildings, London, England, WC2A 1AP

Director22 November 2017Active
74 Teignmouth Road, Wilesden, London, NW2 4DX

Director24 December 2004Active
Greenways, 2 Amersham Road Chesham Bois, Amersham, HP6 5PE

Director24 December 2004Active

People with Significant Control

Ms Anna Jane Paige
Notified on:01 March 2018
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:C/O United Learning, Worldwide House, Thorpe Wood, Peterborough, England, PE3 6SB
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Suzanne Louise Johnston
Notified on:01 March 2018
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:C/O United Learning, Worldwide House, Thorpe Wood, Peterborough, England, PE3 6SB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jonathan Andrew Coles
Notified on:01 March 2018
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:C/O United Learning, Worldwide House, Thorpe Wood, Peterborough, England, PE3 6SB
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Officers

Termination secretary company with name termination date.

Download
2019-06-11Accounts

Accounts with accounts type full.

Download
2019-01-08Persons with significant control

Notification of a person with significant control.

Download
2019-01-08Persons with significant control

Notification of a person with significant control.

Download
2019-01-08Persons with significant control

Notification of a person with significant control.

Download
2019-01-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Address

Change registered office address company with date old address new address.

Download
2018-05-24Officers

Appoint person secretary company with name date.

Download
2018-05-24Officers

Termination director company with name termination date.

Download
2018-05-24Officers

Termination director company with name termination date.

Download
2018-05-24Officers

Termination director company with name termination date.

Download
2018-05-24Officers

Termination secretary company with name termination date.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2018-05-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.