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.
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 | : |
|
Registered Address | : | Bath Road, Cheltenham, Gloucestershire, GL53 7LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bath Road, Cheltenham, Gloucestershire, GL53 7LD | Director | 17 August 2018 | Active |
Bath Road, Cheltenham, Gloucestershire, GL53 7LD | Director | 24 August 2018 | Active |
Bath Road, Cheltenham, Gloucestershire, GL53 7LD | Director | 15 April 2016 | Active |
Bath Road, Cheltenham, Gloucestershire, GL53 7LD | Director | 31 December 2023 | Active |
Millbrook House, 267 London Road, Charlton Kings, GL52 6YG | Secretary | 01 September 1999 | Active |
Bath Road, Cheltenham, Gloucestershire, GL53 7LD | Secretary | 22 September 2016 | Active |
Four Gables Roman Road, Bobblestock, Hereford, HR4 9QW | Secretary | 29 September 1997 | Active |
20 Woodbury Road, Stourport On Severn, DY13 8XR | Secretary | 09 March 1994 | Active |
1 Elrington Road, Woodford Green, IG8 0BW | Secretary | 02 March 1999 | Active |
Ellenborough House Wellington Street, Cheltenham, GL50 1YD | Corporate Secretary | 17 November 1993 | Active |
73 Montpellier Terrace, Cheltenham, GL50 1XA | Director | 12 October 1995 | Active |
Caerau, Ashfield Crescent, Ross On Wye, HR9 5PH | Director | 07 February 2008 | Active |
Holly Tree House, Springfield Lane, Broadway, WR12 7BT | Director | 01 April 2004 | Active |
Millbrook House, 267 London Road, Charlton Kings, GL52 6YG | Director | 01 September 1999 | Active |
Lower Farm, Forthampton, Gloucestershire, | Director | 09 March 1994 | Active |
Bath Road, Cheltenham, Gloucestershire, GL53 7LD | Director | 22 September 2016 | Active |
Fairways, Moorends Road, Leckhampton, Cheltenham, GL53 0HB | Director | 27 January 2004 | Active |
Ellenborough House, Wellington Street, Cheltenham, GL50 1XZ | Nominee Director | 17 November 1993 | Active |
South Hayes, Sandy La Road, Cheltenham, GL53 9DE | Director | 02 March 1999 | Active |
Four Gables Roman Road, Bobblestock, Hereford, HR4 9QW | Director | 29 September 1997 | Active |
Treetops, Cranham, Gloucester, GL4 8HP | Director | 02 March 1999 | Active |
20 Woodbury Road, Stourport On Severn, DY13 8XR | Director | 09 March 1994 | Active |
1 Elrington Road, Woodford Green, IG8 0BW | Director | 02 March 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-09 | Officers | Appoint person director company with name date. | Download |
2024-02-09 | Officers | Termination director company with name termination date. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type small. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-14 | Capital | Capital allotment shares. | Download |
2022-09-14 | Incorporation | Memorandum articles. | Download |
2022-09-14 | Resolution | Resolution. | Download |
2022-07-26 | Officers | Change person director company with change date. | Download |
2022-07-26 | Officers | Termination secretary company with name termination date. | Download |
2022-04-14 | Accounts | Accounts with accounts type small. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type small. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Officers | Change person director company with change date. | Download |
2020-08-18 | Accounts | Accounts with accounts type small. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type small. | Download |
2019-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-25 | Officers | Change person director company with change date. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.