UKBizDB.co.uk

CORACLE ONLINE LIMITED

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

This company is commonly known as Coracle Online Limited. The company was founded 18 years ago and was given the registration number 05718599. The firm's registered office is in NEWMARKET. You can find them at Bank House, Rear Of 58 High Street, Newmarket, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:CORACLE ONLINE LIMITED
Company Number:05718599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Bank House, Rear Of 58 High Street, Newmarket, England, CB8 8LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Windmill, 10 Chesterton Mill, Frenchs Road, Cambridge, England, CB4 3NP

Secretary06 March 2006Active
The Windmill, 10 Chesterton Mill, Frenchs Road, Cambridge, England, CB4 3NP

Director06 March 2006Active
Unit 4, Office Village, Forder Way, Hampton, United Kingdom, PE7 8GX

Director22 March 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 February 2006Active
61, Haldon Road, Wandsworth, SW18 1QF

Director01 February 2010Active
Browns Farm, Belchamp St Paul, Sudbury, CO10 7DL

Director06 March 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 February 2006Active

People with Significant Control

Neville David Wright
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:United Kingdom
Address:4 Office Village, Forder Way, Hampton, United Kingdom, PE7 8GX
Nature of control:
  • Right to appoint and remove directors
Laura K Fulton
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:61 Haldon Road, Wandsworth, United Kingdom, SW18 1QF
Nature of control:
  • Right to appoint and remove directors
Mary Margaret Tweed
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:The Windmill, 10 Chesterton Mill, Cambridge, England, CB4 3NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
James David Tweed
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:The Windmill, 10 Chesterton Mill, Cambridge, England, CB4 3NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Persons with significant control

Change to a person with significant control.

Download
2023-04-28Persons with significant control

Change to a person with significant control.

Download
2023-04-28Officers

Change person secretary company with change date.

Download
2023-04-28Officers

Change person director company with change date.

Download
2023-04-28Address

Change registered office address company with date old address new address.

Download
2023-03-09Persons with significant control

Change to a person with significant control.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Persons with significant control

Change to a person with significant control.

Download
2023-03-08Persons with significant control

Change to a person with significant control.

Download
2023-03-08Officers

Change person director company with change date.

Download
2023-03-08Officers

Change person secretary company with change date.

Download
2023-03-08Officers

Change person director company with change date.

Download
2023-03-08Persons with significant control

Change to a person with significant control.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Persons with significant control

Change to a person with significant control.

Download
2022-03-08Persons with significant control

Change to a person with significant control.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Officers

Change person director company with change date.

Download
2022-03-07Officers

Change person secretary company with change date.

Download
2022-03-07Persons with significant control

Change to a person with significant control.

Download
2022-03-07Officers

Change person director company with change date.

Download
2022-03-06Persons with significant control

Change to a person with significant control.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.