UKBizDB.co.uk

COLLEGE OF ALL SAINTS FOUNDATION (THE)

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

This company is commonly known as College Of All Saints Foundation (the). The company was founded 59 years ago and was given the registration number 00814372. The firm's registered office is in LONDON. You can find them at Knightrider House, 2 Knightrider Court, London, . This company's SIC code is 85421 - First-degree level higher education.

Company Information

Name:COLLEGE OF ALL SAINTS FOUNDATION (THE)
Company Number:00814372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1964
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85421 - First-degree level higher education
  • 85422 - Post-graduate level higher education
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Knightrider House, 2 Knightrider Court, London, EC4V 5AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Knightrider House, 2 Knightrider Court, London, England, EC4V 5AR

Secretary30 November 2012Active
Chancery House, St. Nicholas Way, Sutton, England, SM1 1JB

Director13 November 2019Active
Knightrider House, 2 Knightrider Court, London, EC4V 5AR

Director22 November 2023Active
Knightrider House, 2 Knightrider Court, London, England, EC4V 5AR

Director01 December 2001Active
Knightrider House, 2 Knightrider Court, London, EC4V 5AR

Director22 November 2023Active
Argyle, Kingsland Road, Salisbury, England, SP2 7DN

Director22 June 2016Active
Knightrider House, 2 Knightrider Court, London, England, EC4V 5AR

Director16 June 2010Active
Knightrider House, 2 Knightrider Court, London, England, EC4V 5AR

Director20 November 2006Active
Knightrider House, 2 Knightrider Court, London, England, EC4V 5AR

Director14 February 1992Active
Knightrider House, Knightrider Court, London, England, EC4V 5AR

Director01 September 2022Active
Knightrider House, 2 Knightrider Court, London, EC4V 5AR

Director08 December 2021Active
Knightrider House, 2 Knightrider Court, London, EC4V 5AR

Director22 November 2023Active
Knightrider House, 2 Knightrider Court, London, EC4V 5AR

Director08 December 2021Active
Knightrider House, 2 Knightrider Court, London, EC4V 5AR

Director08 December 2021Active
10 Brycedale Crescent, Southgate, London, N14 7EY

Secretary-Active
6 Sopwell Lane, St Albans, AL1 1RR

Secretary29 January 2004Active
Suite 8c, First Floor, Royal London House 22-25 Finsbury Square, London, EC2A 1DX

Secretary07 September 2004Active
The Red House, Lower Street, Fittleworth, RH20 1EJ

Secretary01 January 2001Active
7 Bank Street, Bishops Waltham, Southampton, SO32 1AN

Director-Active
35 Sowerberry Close, Chelmsford, CM1 4YB

Director-Active
Alhambra Cottage, 9 Boundary Road, London, NW8 0HE

Director-Active
Windjammer Holcombe Road, Teignmouth, TQ14 8UP

Director01 July 1997Active
36, Causton Street, London, England, SW1P 4ST

Director01 January 2017Active
Knightrider House, 2 Knightrider Court, London, England, EC4V 5AR

Director17 November 2010Active
57 Old Park Avenue, Enfield, EN2 6PN

Director-Active
The Hermitage, Sunderland Bridge, Durham, DH6 5HD

Director31 August 1992Active
The Old Deanery, Deans Court, London, EC4V 5AT

Director03 July 1999Active
247 Kenton Road, Kenton, HA3 0HQ

Director01 January 2002Active
63 Downhall Park Way, Rayleigh, SS6 9QP

Director22 May 1991Active
264 Alexandra Park Road, London, N22 7BG

Director-Active
Knightrider House, 2 Knightrider Court, London, England, EC4V 5AR

Director17 November 2008Active
53, New Street, Chelmsford, England, CM1 1AT

Director24 June 2015Active
Timbers Upper Churchfields, Cradley, Malvern, WR13 5LJ

Director16 October 1995Active
109 St Jame's Drive, St. James's Drive, London, England, SW17 7RP

Director23 April 2013Active
3 The Mount Square, Hampstead, London, NW3 6SU

Director-Active

People with Significant Control

Mrs Barbara Eileen Harvey
Notified on:08 December 2021
Status:Active
Date of birth:February 1950
Nationality:British
Address:Knightrider House, 2 Knightrider Court, London, EC4V 5AR
Nature of control:
  • Significant influence or control as trust
Reverend Dr Keith Graham Riglin
Notified on:01 July 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:Knightrider House, 2 Knightrider Court, London, England, EC4V 5AR
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type dormant.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-03-08Accounts

Accounts with accounts type dormant.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-02-03Resolution

Resolution.

Download
2022-02-02Accounts

Accounts with accounts type dormant.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.