This company is commonly known as Colchester Institute Enterprises Limited. The company was founded 31 years ago and was given the registration number 02761635. The firm's registered office is in COLCHESTER. You can find them at Colchester Institute, Sheepen Road, Colchester, Essex. This company's SIC code is 85320 - Technical and vocational secondary education.
Name | : | COLCHESTER INSTITUTE ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 02761635 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 1992 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Colchester Institute, Sheepen Road, Colchester, Essex, CO3 3LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Colchester Institute, Sheepen Road, Colchester, CO3 3LL | Secretary | 03 November 2010 | Active |
Colchester Institute, Sheepen Road, Colchester, CO3 3LL | Director | 03 November 2010 | Active |
Colchester Institute, Sheepen Road, Colchester, CO3 3LL | Director | 13 December 2017 | Active |
20-32 Museum Street, Ipswich, IP1 1HZ | Nominee Secretary | 03 November 1992 | Active |
Colchester Institute, Sheepen Road, Colchester, CO3 3LL | Secretary | - | Active |
26 Park Place, Ealing, London, W5 5NQ | Secretary | 09 March 1993 | Active |
Woodside Gandish Close, East Bergholt, Colchester, CO7 6SZ | Director | 03 November 1993 | Active |
20-32 Museum Street, Ipswich, IP1 1HZ | Nominee Director | 03 November 1992 | Active |
29 Wivenhoe Road, Alresford, Colchester, CO7 8AD | Director | 03 November 1993 | Active |
Colchester Institute, Sheepen Road, Colchester, CO3 3LL | Director | 17 December 2014 | Active |
Colchester Institute, Sheepen Road, Colchester, CO3 3LL | Director | 09 March 1993 | Active |
Flat 3 2 Victoria Road, Lexden, Colchester, CO3 3NT | Director | 15 January 2002 | Active |
Wood House, Dedham Road, Stratford St Mary, CO7 6LU | Director | 20 January 2009 | Active |
Hickory Cottage, Heath Road, East Bergholt, Colchester, CO7 6RJ | Director | 15 January 2002 | Active |
Tarkwa Daisy Green, Groton, Sudbury, CO10 5EN | Director | 15 January 2002 | Active |
4 Bakers Lane, Braiswick, Colchester, CO4 5BB | Director | 03 November 1993 | Active |
5 Fitzwalter Road, Colchester, CO3 3SS | Director | 15 April 1997 | Active |
44 Lexden Road, Colchester, CO3 3RF | Director | 22 February 1999 | Active |
The Bells Mashbury Road, Chignal Smealey, Chelmsford, CM1 4TD | Director | 06 December 2006 | Active |
2 Old Rectory Cottages, Tattingstone, Ipswich, IP9 2NE | Director | 03 November 1993 | Active |
8, Coeur De Lion, Colchester, England, CO4 5WN | Director | 11 December 2012 | Active |
Colchester Institute Corporation | ||
Notified on | : | 13 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Colchester Institute, Sheepen Road, Colchester, England, CO3 3LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-10 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Accounts | Accounts with accounts type full. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Accounts | Accounts with accounts type full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type small. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Accounts | Accounts with accounts type small. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-23 | Officers | Appoint person director company with name date. | Download |
2018-01-23 | Officers | Termination director company with name termination date. | Download |
2018-01-09 | Accounts | Accounts with accounts type full. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type full. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-08 | Accounts | Accounts with accounts type full. | Download |
2015-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-06 | Capital | Legacy. | Download |
2015-05-06 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.