UKBizDB.co.uk

QUEEN'S COLLEGE TAUNTON ENTERPRISES LIMITED

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

This company is commonly known as Queen's College Taunton Enterprises Limited. The company was founded 31 years ago and was given the registration number 02754531. The firm's registered office is in TAUNTON. You can find them at Queen's College, Trull Road, Taunton, Somerset. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:QUEEN'S COLLEGE TAUNTON ENTERPRISES LIMITED
Company Number:02754531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1992
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Queen's College, Trull Road, Taunton, Somerset, TA1 4QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queen's College, Trull Road, Taunton, TA1 4QS

Secretary01 January 2018Active
The Thatched Cottage, Honiton Road, Trull, Taunton, England, TA3 7JW

Director01 September 2015Active
Queen's College, Trull Road, Taunton, TA1 4QS

Director21 March 2024Active
Queen's College, Trull Road, Taunton, TA1 4QS

Director06 October 2021Active
63 Avill Crescent, Taunton, TA1 2PL

Secretary24 July 2006Active
The Bursar Queens College, Trull Road, Taunton, TA1 4QS

Secretary09 October 1992Active
Courtlands, Honiton Road, Staplehay, Taunton, TA3 7HT

Secretary24 May 1994Active
Queen's College, Trull Road, Taunton, TA1 4QS

Secretary01 January 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 October 1992Active
Headmasters House, Queens College Trull Road, Taunton, TA1 4QS

Director06 November 2001Active
Musgraves Old Farm, West Monkton, Taunton, TA2 8NW

Director01 January 2007Active
The Old Rectory, Kings Road, Swanage, BH19 1HF

Director-Active
Headmaster's House, Queen's College, Taunton, TA1 4QS

Director24 May 1994Active
Head Teacher's House, Queen's College, Trull Road, Taunton, England, TA1 4QS

Director01 December 2016Active
2 The Barton, Mill Road Countess Wear, Exeter, EX2 6LJ

Director01 September 1995Active
Huish Barton, Watchet, TA23 0LU

Director24 May 1994Active
Ham Barn, Oake, Taunton, England, TA4 1BB

Director01 January 2013Active
The Post House The Village, Burrington, Bristol, BS40 7AA

Director09 October 1992Active

People with Significant Control

Methodist Independent Schools Trust
Notified on:01 September 2017
Status:Active
Country of residence:England
Address:66, Lincoln's Inn Fields, London, England, WC2A 3LH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Alexander Lawson
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Address:Queen's College, Taunton, TA1 4QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Birkett
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Address:Queen's College, Taunton, TA1 4QS
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Officers

Appoint person director company with name date.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Accounts

Accounts with accounts type small.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type small.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-04-28Accounts

Accounts with accounts type small.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type small.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-04-02Accounts

Accounts with accounts type small.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Accounts

Accounts with accounts type full.

Download
2018-03-06Officers

Appoint person secretary company with name date.

Download
2018-03-05Officers

Termination secretary company with name termination date.

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Resolution

Resolution.

Download
2017-09-20Persons with significant control

Notification of a person with significant control.

Download
2017-09-20Persons with significant control

Cessation of a person with significant control.

Download
2017-09-20Persons with significant control

Cessation of a person with significant control.

Download
2017-05-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.