UKBizDB.co.uk

COLOUR GROUP (GREAT BRITAIN) (THE)

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

This company is commonly known as Colour Group (great Britain) (the). The company was founded 62 years ago and was given the registration number 00707804. The firm's registered office is in NORTHAMPTON SQUARE LONDON. You can find them at Applied Vision Research Centre, Tait Building City University, Northampton Square London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:COLOUR GROUP (GREAT BRITAIN) (THE)
Company Number:00707804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1961
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Applied Vision Research Centre, Tait Building City University, Northampton Square London, EC1V 0HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
University Of Sussex, Southern Ring Road, Falmer, Brighton, England, BN1 9RH

Secretary05 May 2021Active
Applied Vision Research Centre, Tait Building City University, Northampton Square London, EC1V 0HB

Director03 May 2023Active
Apartment W713, Citispace West, 2 Leylands Road, Leeds, LS2 7JT

Director13 May 2009Active
Applied Vision Research Centre, Tait Building City University, Northampton Square London, EC1V 0HB

Director03 May 2023Active
80 Riverside, Sir Thomas Longley Road, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4BH

Director01 May 2019Active
Hope Park, Liverpool Hope University, Department Of Psychology, Liverpool, England, L6 9JD

Director04 May 2022Active
The Stabling, Wookey, Wells, England, BA5 1JU

Director04 May 2022Active
Applied Vision Research Centre, Tait Building City University, Northampton Square London, EC1V 0HB

Director03 May 2023Active
The National Hospital For Neurology And Neurosurge, Queen Square, London, England, WC1N 3BG

Director04 May 2022Active
Cambridge Research Systems, 78-80 Riverside, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4BH

Director06 May 2020Active
Applied Vision Research Centre, Tait Building City University, Northampton Square London, EC1V 0HB

Director02 May 2018Active
University Of Sussex, Southern Ring Road, Falmer, Brighton, England, BN1 9RH

Director01 May 2019Active
Applied Vision Research Centre, Tait Building City University, Northampton Square London, EC1V 0HB

Secretary04 May 2016Active
Upper Cranham, 90a High Street, Hampton, TW12 2SW

Secretary10 May 2000Active
Well Cottage, Whitegate, East Keswick, LS17 9HB

Secretary12 May 2004Active
16 New Park Street, Cambridge, CB5 8AT

Secretary10 May 1995Active
North View, Windsor Lane, Little Kingshill, Great Missenden, HP16 0DP

Secretary04 May 2005Active
Croft House, Bridge Street, Witham, CM8 1BT

Secretary16 May 2007Active
24a Wellington Road, Hatch End, Pinner, HA5 4NL

Secretary19 May 1993Active
Applied Vision Research Centre, Tait Building City University, Northampton Square London, EC1V 0HB

Secretary01 May 2013Active
26 Stoneleigh Park Road, Stoneleigh, Epsom, KT19 0QT

Secretary-Active
30 Barrow Point Avenue, Pinner, HA5 3HF

Director10 May 2000Active
Applied Vision Research Centre, Tait Building City University, Northampton Square London, EC1V 0HB

Director04 May 2016Active
Red Lodge Graemesdyke Road, Berkhamsted, HP4 3LZ

Director19 May 1999Active
Red Lodge Graemesdyke Road, Berkhamsted, HP4 3LZ

Director10 May 1995Active
7 Etheldene Avenue, London, N10 3QG

Director-Active
Applied Vision Research Centre, Tait Building City University, Northampton Square London, EC1V 0HB

Director01 May 2013Active
Applied Vision Research Centre, Tait Building City University, Northampton Square London, EC1V 0HB

Director05 May 2010Active
Applied Vision Research Centre, Tait Building City University, Northampton Square London, EC1V 0HB

Director07 May 2014Active
Applied Vision Research Centre, Tait Building City University, Northampton Square London, EC1V 0HB

Director01 May 2013Active
Bradford School Of Optometry And Vision Science, Richmond Road, Bradford, England, BD7 1DP

Director06 May 2015Active
249 Osborne Road, Newcastle Upon Tyne, NE2 3LB

Director10 May 2000Active
165 Pennard Drive, Southgate, Swansea, SA3 2DR

Director02 December 1998Active
Tait Building City, University Of London, Northampton Square, London, EC1V 0HB

Director03 May 2017Active
117, Upper Brook Street, Winchester, Uk, SO23 8DG

Director03 October 2008Active

People with Significant Control

Dr Vien Cheung
Notified on:03 May 2023
Status:Active
Date of birth:May 1977
Nationality:Hong Konger
Address:Applied Vision Research Centre, Northampton Square London, EC1V 0HB
Nature of control:
  • Significant influence or control as trust
Dr Caterina Ripamonti
Notified on:05 May 2021
Status:Active
Date of birth:August 1971
Nationality:Italian
Country of residence:England
Address:78-80, Sir Thomas Longley Road, Rochester, England, ME2 4BH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Professor Marina Bloj
Notified on:01 May 2019
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:School Of Optometry And Vision Science, University, Richmond Road, Bradford, England, BD7 1DP
Nature of control:
  • Significant influence or control as trust
Dr Elza Stoyanova Tantcheva-Burdge
Notified on:03 May 2017
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:The Limes, Tickenham Hill, Clevedon, England, BS21 6SW
Nature of 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
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Officers

Change person director company with change date.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-05-25Persons with significant control

Notification of a person with significant control.

Download
2023-05-25Persons with significant control

Cessation of a person with significant control.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-28Officers

Appoint person director company with name date.

Download
2022-05-28Officers

Change person director company with change date.

Download
2022-05-28Officers

Termination director company with name termination date.

Download
2022-05-28Officers

Termination director company with name termination date.

Download
2022-05-28Officers

Termination director company with name termination date.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.