UKBizDB.co.uk

HTP APPRENTICESHIP COLLEGE LTD

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

This company is commonly known as Htp Apprenticeship College Ltd. The company was founded 24 years ago and was given the registration number 03949579. The firm's registered office is in NEWPORT. You can find them at The Old Grammar School, 118-119 St. James Street, Newport, Isle Of Wight. This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:HTP APPRENTICESHIP COLLEGE LTD
Company Number:03949579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2000
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:The Old Grammar School, 118-119 St. James Street, Newport, Isle Of Wight, England, PO30 5HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lindens, 100 Carisbrooke Road, Newport, United Kingdom, PO30 1DB

Secretary03 January 2003Active
The Lindens, 100 Carisbrooke Road, Newport, United Kingdom, PO30 1DB

Director01 March 2003Active
The Lindens, 100 Carisbrooke Road, Newport, United Kingdom, PO30 1DB

Director20 April 2000Active
Farringford Farm, Bedbury Lane, Freshwater, PO40 9PB

Secretary27 February 2002Active
Manor Farm, Wellow Top Road, Wellow, Yarmouth, PO41 0TB

Secretary16 March 2000Active
7 The Boltons, Kite Hill, Wootton Bridge, PO33 4PB

Secretary20 April 2000Active
24 Osbourne Court, The Parade, Cowes, PO31 7QS

Secretary01 January 2002Active
Manor Farm, Wellow Top Road, Wellow, Yarmouth, PO41 0TB

Director16 March 2000Active
7 The Boltons, Kite Hill, Wootton Bridge, PO33 4PB

Director20 April 2000Active
24 Osbourne Court, The Parade, Cowes, PO31 7QS

Director01 January 2002Active
51 Orchard Road, Shanklin, PO37 7NX

Director16 March 2000Active

People with Significant Control

Mrs Rachael Ann Randall
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:The Old Grammar School, 118-119 St. James Street, Newport, England, PO30 5HE
Nature of control:
  • Ownership of shares 75 to 100 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 (5 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
2024-04-29Accounts

Accounts with accounts type total exemption full.

Download
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Mortgage

Mortgage satisfy charge full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Officers

Change person director company with change date.

Download
2016-08-04Resolution

Resolution.

Download
2016-07-18Address

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

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.