UKBizDB.co.uk

CAMPAIGNS FOR STUDENTS LTD

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

This company is commonly known as Campaigns For Students Ltd. The company was founded 3 years ago and was given the registration number 12711362. The firm's registered office is in BISHOP'S STORTFORD. You can find them at 28 Yeomans Close, Thorley, Bishop's Stortford, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:CAMPAIGNS FOR STUDENTS LTD
Company Number:12711362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:28 Yeomans Close, Thorley, Bishop's Stortford, England, CM23 4EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Yeomans Close, Thorley, Bishop's Stortford, England, CM23 4EU

Secretary06 July 2020Active
Flat 20, 253 Sussex Way, Islington, London, England, N19 4DW

Director01 July 2020Active
50, Broadwood Avenue, Ruislip, England, HA4 7XR

Director20 August 2020Active
Flat 20, 253 Sussex Way, Islington, London, England, N19 4DW

Director06 July 2020Active
42, 42 Long Henry, South Street, Park Hill, Sheffield, England, S2 5AW

Director25 August 2020Active
Flat 4, Beverley Road, Hull, England, HU6 7LH

Director25 August 2020Active
107, Gell Street, Sheffield, England, S3 7QT

Director06 July 2020Active
Flat 2, 23 Cliff Road, Leeds, England, LS6 2ET

Director25 August 2020Active

People with Significant Control

Miss Natalie Mary-Jean Hobkirk
Notified on:08 July 2021
Status:Active
Date of birth:May 1997
Nationality:British
Country of residence:England
Address:Flat 20, 253 Sussex Way, London, England, N19 4DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Harry Alfred Patrick Carling
Notified on:01 July 2020
Status:Active
Date of birth:September 1997
Nationality:English
Country of residence:England
Address:28, Yeomans Close, Bishop's Stortford, England, CM23 4EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jake Anthony Verity
Notified on:01 July 2020
Status:Active
Date of birth:July 1998
Nationality:British
Country of residence:England
Address:155, Woodcot Avenue, Shipley, England, BD17 6QS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 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
2022-06-14Gazette

Gazette dissolved voluntary.

Download
2022-03-29Gazette

Gazette notice voluntary.

Download
2022-03-16Dissolution

Dissolution application strike off company.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-09-13Persons with significant control

Change to a person with significant control.

Download
2021-09-13Address

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

Download
2021-07-11Capital

Capital allotment shares.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Address

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

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Capital

Capital allotment shares.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-13Officers

Change person director company with change date.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-07-07Officers

Appoint person secretary company with name date.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-07-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.