UKBizDB.co.uk

DEVELOPMENT PROCESSES GROUP LIMITED

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

This company is commonly known as Development Processes Group Limited. The company was founded 32 years ago and was given the registration number 02708805. The firm's registered office is in LONDON. You can find them at Augustine House, Austin Friars, London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:DEVELOPMENT PROCESSES GROUP LIMITED
Company Number:02708805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Augustine House, Austin Friars, London, United Kingdom, EC2N 2HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
225, Bath Street, Glasgow, United Kingdom, G2 4GZ

Director29 September 2020Active
3, Beaconsfield Road, Glasgow, United Kingdom, G12 0PJ

Director29 September 2020Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary15 April 1992Active
The Ellesmere, 93 Walkden Road, Worsley, Manchester, United Kingdom, M28 7BQ

Secretary15 April 1992Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Director15 April 1992Active
The Ellesmere, 93 Walkden Road, Worsley, Manchester, United Kingdom, M28 7BQ

Director01 September 2018Active
The Ellesmere, 93 Walkden Road, Worsley, Manchester, United Kingdom, M28 7BQ

Director01 October 2011Active
21 Woodlands Road, Chapel En Le Frith, Stockport, SK12 6XR

Director15 April 1994Active
The Ellesmere, 93 Walkden Road, Worsley, Manchester, United Kingdom, M28 7BQ

Director01 February 2016Active
The Ellesmere, 93 Walkden Road, Worsley, Manchester, United Kingdom, M28 7BQ

Director15 April 1992Active
The Ellesmere, 93 Walkden Road, Worsley, Manchester, United Kingdom, M28 7BQ

Director29 June 2018Active
225, Bath Street, Glasgow, United Kingdom, G2 4GZ

Director29 September 2020Active
The Ellesmere, 93 Walkden Road, Worsley, Manchester, United Kingdom, M28 7BQ

Director15 April 1992Active
The Ellesmere, 93 Walkden Road, Worsley, Manchester, United Kingdom, M28 7BQ

Director29 June 2018Active
The Ellesmere, 93 Walkden Road, Worsley, Manchester, United Kingdom, M28 7BQ

Director01 April 2009Active
The Ellesmere, 93 Walkden Road, Worsley, Manchester, United Kingdom, M28 7BQ

Director29 June 2018Active
Wesley, House, Jameston, Tenby, United Kingdom, SA70 8QE

Director01 July 2010Active

People with Significant Control

Ics Sy Holdings Limited
Notified on:05 June 2023
Status:Active
Country of residence:England
Address:3rd Floor, 1, Ashley Road, Altrincham, England, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Skill And You Sas
Notified on:18 March 2022
Status:Active
Country of residence:France
Address:85-97, Rue Gabriel Peri, Montrouge, France,
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
International Correspondence Schools Finance Limited
Notified on:29 September 2020
Status:Active
Country of residence:United Kingdom
Address:Augustine House, Austin Friars, London, United Kingdom, EC2N 2HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Clifford Alfred Lansley
Notified on:20 August 2019
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:The Ellesmere, 93 Walkden Road, Manchester, United Kingdom, M28 7BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Cameron Robertson
Notified on:20 August 2019
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:United Kingdom
Address:The Ellesmere, 93 Walkden Road, Manchester, United Kingdom, M28 7BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Wagner
Notified on:20 August 2019
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:The Ellesmere, 93 Walkden Road, Manchester, United Kingdom, M28 7BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Cameron Robertson
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:United Kingdom
Address:The Ellesmere, 93 Walkden Road, Manchester, United Kingdom, M28 7BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Wagner
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:The Ellesmere, 93 Walkden Road, Manchester, United Kingdom, M28 7BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clifford Alfred Lansley
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:The Ellesmere, 93 Walkden Road, Manchester, United Kingdom, M28 7BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2023-11-15Persons with significant control

Notification of a person with significant control.

Download
2023-11-15Persons with significant control

Cessation of a person with significant control.

Download
2023-05-09Accounts

Accounts with accounts type small.

Download
2023-04-18Address

Change sail address company with old address new address.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Persons with significant control

Notification of a person with significant control.

Download
2022-09-13Accounts

Accounts with accounts type small.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Address

Move registers to registered office company with new address.

Download
2022-04-05Mortgage

Mortgage satisfy charge full.

Download
2022-04-05Mortgage

Mortgage satisfy charge full.

Download
2022-04-05Mortgage

Mortgage satisfy charge full.

Download
2022-03-23Address

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

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2021-09-14Accounts

Accounts with accounts type small.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Address

Change sail address company with old address new address.

Download
2020-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-15Incorporation

Memorandum articles.

Download
2020-10-15Resolution

Resolution.

Download
2020-10-13Accounts

Change account reference date company current shortened.

Download
2020-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.