UKBizDB.co.uk

CHELTENHAM COLLEGE SERVICES LIMITED

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

This company is commonly known as Cheltenham College Services Limited. The company was founded 30 years ago and was given the registration number 02872804. The firm's registered office is in GLOUCESTERSHIRE. You can find them at Bath Road, Cheltenham, Gloucestershire, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CHELTENHAM COLLEGE SERVICES LIMITED
Company Number:02872804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1993
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 47990 - Other retail sale not in stores, stalls or markets
  • 49390 - Other passenger land transport
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Bath Road, Cheltenham, Gloucestershire, GL53 7LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bath Road, Cheltenham, Gloucestershire, GL53 7LD

Director17 August 2018Active
Bath Road, Cheltenham, Gloucestershire, GL53 7LD

Director24 August 2018Active
Bath Road, Cheltenham, Gloucestershire, GL53 7LD

Director15 April 2016Active
Bath Road, Cheltenham, Gloucestershire, GL53 7LD

Director31 December 2023Active
Millbrook House, 267 London Road, Charlton Kings, GL52 6YG

Secretary01 September 1999Active
Bath Road, Cheltenham, Gloucestershire, GL53 7LD

Secretary22 September 2016Active
Four Gables Roman Road, Bobblestock, Hereford, HR4 9QW

Secretary29 September 1997Active
20 Woodbury Road, Stourport On Severn, DY13 8XR

Secretary09 March 1994Active
1 Elrington Road, Woodford Green, IG8 0BW

Secretary02 March 1999Active
Ellenborough House Wellington Street, Cheltenham, GL50 1YD

Corporate Secretary17 November 1993Active
73 Montpellier Terrace, Cheltenham, GL50 1XA

Director12 October 1995Active
Caerau, Ashfield Crescent, Ross On Wye, HR9 5PH

Director07 February 2008Active
Holly Tree House, Springfield Lane, Broadway, WR12 7BT

Director01 April 2004Active
Millbrook House, 267 London Road, Charlton Kings, GL52 6YG

Director01 September 1999Active
Lower Farm, Forthampton, Gloucestershire,

Director09 March 1994Active
Bath Road, Cheltenham, Gloucestershire, GL53 7LD

Director22 September 2016Active
Fairways, Moorends Road, Leckhampton, Cheltenham, GL53 0HB

Director27 January 2004Active
Ellenborough House, Wellington Street, Cheltenham, GL50 1XZ

Nominee Director17 November 1993Active
South Hayes, Sandy La Road, Cheltenham, GL53 9DE

Director02 March 1999Active
Four Gables Roman Road, Bobblestock, Hereford, HR4 9QW

Director29 September 1997Active
Treetops, Cranham, Gloucester, GL4 8HP

Director02 March 1999Active
20 Woodbury Road, Stourport On Severn, DY13 8XR

Director09 March 1994Active
1 Elrington Road, Woodford Green, IG8 0BW

Director02 March 1999Active

People with Significant Control

Ms Tracey Jane Larsson
Notified on:31 December 2023
Status:Active
Date of birth:August 1970
Nationality:British
Address:Bath Road, Gloucestershire, GL53 7LD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stephen Matthew Friling
Notified on:24 August 2018
Status:Active
Date of birth:February 1956
Nationality:British
Address:Bath Road, Gloucestershire, GL53 7LD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Philip John Attwell
Notified on:17 August 2018
Status:Active
Date of birth:September 1967
Nationality:British
Address:Bath Road, Gloucestershire, GL53 7LD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Paul Jonathan Ewart Holden
Notified on:22 September 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:Bath Road, Gloucestershire, GL53 7LD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Andrew Timothy James Hailes
Notified on:15 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:Bath Road, Gloucestershire, GL53 7LD
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Champion
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:Bath Road, Gloucestershire, GL53 7LD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stephen Matthew Friling
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Address:Bath Road, Gloucestershire, GL53 7LD
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 (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
2024-02-09Persons with significant control

Notification of a person with significant control.

Download
2024-02-09Persons with significant control

Cessation of a person with significant control.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type small.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Capital

Capital allotment shares.

Download
2022-09-14Incorporation

Memorandum articles.

Download
2022-09-14Resolution

Resolution.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-07-26Officers

Termination secretary company with name termination date.

Download
2022-04-14Accounts

Accounts with accounts type small.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type small.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Officers

Change person director company with change date.

Download
2020-08-18Accounts

Accounts with accounts type small.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type small.

Download
2019-01-25Persons with significant control

Change to a person with significant control.

Download
2019-01-25Officers

Change person director company with change date.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Persons with significant control

Notification of a person with significant control.

Download
2018-08-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.