This company is commonly known as Charters-ancaster College (1995). The company was founded 28 years ago and was given the registration number 03174367. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Number 22, Mount Ephraim, Tunbridge Wells, Kent. This company's SIC code is 85100 - Pre-primary education.
Name | : | CHARTERS-ANCASTER COLLEGE (1995) |
---|---|---|
Company Number | : | 03174367 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Voluntary Arrangemen |
Incorporation Date | : | 18 March 1996 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Number 22, Mount Ephraim, Tunbridge Wells, Kent, United Kingdom, TN4 8AS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Meads Road, Bexhill-On-Sea, England, TN39 4SY | Secretary | 10 January 2022 | Active |
60, Brinklehurst Drive, Bexhill-On-Sea, England, TN40 2FL | Director | 21 May 2021 | Active |
22, Meads Road, Bexhill-On-Sea, England, TN39 4SY | Director | 02 June 2011 | Active |
22, Meads Road, Bexhill-On-Sea, England, TN39 4SY | Director | 17 October 2018 | Active |
8 Broad Oak Lane, Bexhill On Sea, United Kingdom, TN39 4HE | Director | 23 February 2006 | Active |
Ramblers, Westaway Drive, Bexhill On Sea, United Kingdom, TN39 3QF | Director | 22 October 1998 | Active |
Lakeside Cottage, Powdermnill Lane, Battle, United Kingdom, TN33 0SP | Director | 01 June 2016 | Active |
21 Terminus Avenue, Bexhill On Sea, TN39 3LS | Secretary | 17 October 1997 | Active |
Old Millstones Beaulieu Road, Cooden Beach, Bexhill On Sea, TN39 3AD | Secretary | 18 March 1996 | Active |
12 Beech Close, Little Common, Bexhill On Sea, TN39 4NW | Secretary | 28 March 1996 | Active |
Number 22, Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AS | Secretary | 22 October 1998 | Active |
21 Terminus Avenue, Bexhill On Sea, TN39 3LS | Director | 18 March 1996 | Active |
The Penthouse St Thomas, West Parade, Bexhill On Sea, TN39 3YA | Director | 18 March 1996 | Active |
"Hathaway" High Street, Ninfield, Battle, TN33 9JR | Director | 18 March 1996 | Active |
Woodcote, Peter James Lane, Fairlight, TN35 4AH | Director | 18 March 1996 | Active |
City House, 3 Cranwood Street, London, EC1V 9PE | Director | 18 January 2016 | Active |
92 Barnhorn Road, Bexhill, TN39 4QA | Director | 10 November 2000 | Active |
Bedford Lodge Hotel Cantelupe Road, Bexhill On Sea, TN40 1PR | Director | 17 October 1997 | Active |
11 Byworth Close, Bexhill On Sea, TN39 4NX | Director | 10 November 2000 | Active |
Deans, Park Lane, Bexhill-On-Sea, England, TN39 4DS | Director | 21 May 2021 | Active |
64 Collington Lane West, Bexhill, England, TN39 3TA | Director | 01 September 2023 | Active |
2 South Cliff, Bexhill On Sea, TN39 3EL | Director | 23 February 2006 | Active |
2 South Cliff, Bexhill On Sea, TN39 3EL | Director | 21 September 2003 | Active |
2 South Cliff, Bexhill On Sea, TN39 3EL | Director | 18 March 1996 | Active |
26 Collington Avenue, Bexhill On Sea, TN39 3QA | Director | 17 October 1997 | Active |
Pounsley Ironbrook, Sharlands Lane, Blackboys, TN22 5HP | Director | 22 March 2002 | Active |
22, Glassenbury Drive, Bexhill-On-Sea, England, TN40 2NY | Director | 17 April 2016 | Active |
22 Glassenbury Drive, Bexhill On Sea, TN40 2NY | Director | 18 January 2002 | Active |
12 Beech Close, Little Common, Bexhill On Sea, TN39 4NW | Director | 18 March 1996 | Active |
29 Hartfield Road, Bexhill On Sea, TN39 3EA | Director | 17 March 2003 | Active |
110 Wannock Lane, Lower Willingdon, Eastbourne, BN20 9SL | Director | 10 November 2000 | Active |
60 Grays Inn Road, London, WC1X 8LA | Director | 17 October 1997 | Active |
26 Collington Lane East, Bexhill On Sea, TN39 3RQ | Director | 09 September 2005 | Active |
61 Cooden Drive, Bexhill-On-Sea, TN39 3AQ | Director | 18 March 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Officers | Termination director company with name termination date. | Download |
2024-01-19 | Officers | Change person director company with change date. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-25 | Officers | Termination director company with name termination date. | Download |
2023-10-24 | Officers | Appoint person director company with name date. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Officers | Change person director company with change date. | Download |
2023-04-27 | Officers | Change person director company with change date. | Download |
2023-04-27 | Officers | Change person director company with change date. | Download |
2023-04-27 | Officers | Change person director company with change date. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2022-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Officers | Change person director company with change date. | Download |
2022-01-11 | Officers | Appoint person secretary company with name date. | Download |
2022-01-11 | Officers | Termination secretary company with name termination date. | Download |
2021-11-26 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2021-06-17 | Officers | Appoint person director company with name date. | Download |
2021-06-09 | Officers | Appoint person director company with name date. | Download |
2021-06-08 | Address | Change registered office address company with date old address new address. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2020-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.