UKBizDB.co.uk

EVOLVE MILITARY COLLEGE LIMITED

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

This company is commonly known as Evolve Military College Limited. The company was founded 9 years ago and was given the registration number 09395358. The firm's registered office is in COLNE. You can find them at 1 Bond Street, , Colne, Lancashire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:EVOLVE MILITARY COLLEGE LIMITED
Company Number:09395358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2015
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:1 Bond Street, Colne, Lancashire, England, BB8 9DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

Director31 May 2019Active
Suite 38 - Basepoint Business Centre, 1 Winnall Valley Road, Winchester, SO23 0LD

Director21 November 2016Active
97, Priory Road, Southampton, United Kingdom, SO17 2JQ

Director19 January 2015Active
Suite 38 - Basepoint Business Centre, 1 Winnall Valley Road, Winchester, SO23 0LD

Director21 November 2016Active

People with Significant Control

Military Standard Training Ltd
Notified on:31 May 2019
Status:Active
Country of residence:England
Address:Bury Sea Cadet Unit, 16 Marsden Street, Bury, England, BL9 5BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Michael David Hooper
Notified on:21 November 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:Suite 38 - Basepoint Business Centre, 1 Winnall Valley Road, Winchester, SO23 0LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Shirley Elizabeth Wolfe
Notified on:21 November 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:Suite 38 - Basepoint Business Centre, 1 Winnall Valley Road, Winchester, SO23 0LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Sarah King
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Address:Suite 38 - Basepoint Business Centre, 1 Winnall Valley Road, Winchester, SO23 0LD
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-11-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2021-11-23Address

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

Download
2021-11-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-23Resolution

Resolution.

Download
2021-11-23Insolvency

Liquidation voluntary statement of affairs.

Download
2021-07-26Accounts

Change account reference date company previous shortened.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-09Persons with significant control

Change to a person with significant control.

Download
2020-07-21Accounts

Accounts with accounts type micro entity.

Download
2020-07-21Accounts

Change account reference date company previous shortened.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Address

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

Download
2019-06-14Resolution

Resolution.

Download
2019-06-13Persons with significant control

Notification of a person with significant control.

Download
2019-06-13Persons with significant control

Cessation of a person with significant control.

Download
2019-06-13Persons with significant control

Cessation of a person with significant control.

Download
2019-06-13Persons with significant control

Cessation of a person with significant control.

Download
2019-06-13Officers

Appoint person director company with name date.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-06-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.