UKBizDB.co.uk

CHARTERS-ANCASTER COLLEGE (1995)

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

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.

Company Information

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:
  • 85100 - Pre-primary education
  • 85200 - Primary education

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
22, Meads Road, Bexhill-On-Sea, England, TN39 4SY

Secretary10 January 2022Active
60, Brinklehurst Drive, Bexhill-On-Sea, England, TN40 2FL

Director21 May 2021Active
22, Meads Road, Bexhill-On-Sea, England, TN39 4SY

Director02 June 2011Active
22, Meads Road, Bexhill-On-Sea, England, TN39 4SY

Director17 October 2018Active
8 Broad Oak Lane, Bexhill On Sea, United Kingdom, TN39 4HE

Director23 February 2006Active
Ramblers, Westaway Drive, Bexhill On Sea, United Kingdom, TN39 3QF

Director22 October 1998Active
Lakeside Cottage, Powdermnill Lane, Battle, United Kingdom, TN33 0SP

Director01 June 2016Active
21 Terminus Avenue, Bexhill On Sea, TN39 3LS

Secretary17 October 1997Active
Old Millstones Beaulieu Road, Cooden Beach, Bexhill On Sea, TN39 3AD

Secretary18 March 1996Active
12 Beech Close, Little Common, Bexhill On Sea, TN39 4NW

Secretary28 March 1996Active
Number 22, Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AS

Secretary22 October 1998Active
21 Terminus Avenue, Bexhill On Sea, TN39 3LS

Director18 March 1996Active
The Penthouse St Thomas, West Parade, Bexhill On Sea, TN39 3YA

Director18 March 1996Active
"Hathaway" High Street, Ninfield, Battle, TN33 9JR

Director18 March 1996Active
Woodcote, Peter James Lane, Fairlight, TN35 4AH

Director18 March 1996Active
City House, 3 Cranwood Street, London, EC1V 9PE

Director18 January 2016Active
92 Barnhorn Road, Bexhill, TN39 4QA

Director10 November 2000Active
Bedford Lodge Hotel Cantelupe Road, Bexhill On Sea, TN40 1PR

Director17 October 1997Active
11 Byworth Close, Bexhill On Sea, TN39 4NX

Director10 November 2000Active
Deans, Park Lane, Bexhill-On-Sea, England, TN39 4DS

Director21 May 2021Active
64 Collington Lane West, Bexhill, England, TN39 3TA

Director01 September 2023Active
2 South Cliff, Bexhill On Sea, TN39 3EL

Director23 February 2006Active
2 South Cliff, Bexhill On Sea, TN39 3EL

Director21 September 2003Active
2 South Cliff, Bexhill On Sea, TN39 3EL

Director18 March 1996Active
26 Collington Avenue, Bexhill On Sea, TN39 3QA

Director17 October 1997Active
Pounsley Ironbrook, Sharlands Lane, Blackboys, TN22 5HP

Director22 March 2002Active
22, Glassenbury Drive, Bexhill-On-Sea, England, TN40 2NY

Director17 April 2016Active
22 Glassenbury Drive, Bexhill On Sea, TN40 2NY

Director18 January 2002Active
12 Beech Close, Little Common, Bexhill On Sea, TN39 4NW

Director18 March 1996Active
29 Hartfield Road, Bexhill On Sea, TN39 3EA

Director17 March 2003Active
110 Wannock Lane, Lower Willingdon, Eastbourne, BN20 9SL

Director10 November 2000Active
60 Grays Inn Road, London, WC1X 8LA

Director17 October 1997Active
26 Collington Lane East, Bexhill On Sea, TN39 3RQ

Director09 September 2005Active
61 Cooden Drive, Bexhill-On-Sea, TN39 3AQ

Director18 March 1996Active

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
2024-02-21Officers

Termination director company with name termination date.

Download
2024-01-19Officers

Change person director company with change date.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Insolvency

Liquidation voluntary arrangement completion.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Officers

Change person director company with change date.

Download
2022-01-11Officers

Appoint person secretary company with name date.

Download
2022-01-11Officers

Termination secretary company with name termination date.

Download
2021-11-26Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-06-08Address

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

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.