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..
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 | : |
|
Registered Address | : | Queen's College, Trull Road, Taunton, Somerset, TA1 4QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queen's College, Trull Road, Taunton, TA1 4QS | Secretary | 01 January 2018 | Active |
The Thatched Cottage, Honiton Road, Trull, Taunton, England, TA3 7JW | Director | 01 September 2015 | Active |
Queen's College, Trull Road, Taunton, TA1 4QS | Director | 21 March 2024 | Active |
Queen's College, Trull Road, Taunton, TA1 4QS | Director | 06 October 2021 | Active |
63 Avill Crescent, Taunton, TA1 2PL | Secretary | 24 July 2006 | Active |
The Bursar Queens College, Trull Road, Taunton, TA1 4QS | Secretary | 09 October 1992 | Active |
Courtlands, Honiton Road, Staplehay, Taunton, TA3 7HT | Secretary | 24 May 1994 | Active |
Queen's College, Trull Road, Taunton, TA1 4QS | Secretary | 01 January 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 October 1992 | Active |
Headmasters House, Queens College Trull Road, Taunton, TA1 4QS | Director | 06 November 2001 | Active |
Musgraves Old Farm, West Monkton, Taunton, TA2 8NW | Director | 01 January 2007 | Active |
The Old Rectory, Kings Road, Swanage, BH19 1HF | Director | - | Active |
Headmaster's House, Queen's College, Taunton, TA1 4QS | Director | 24 May 1994 | Active |
Head Teacher's House, Queen's College, Trull Road, Taunton, England, TA1 4QS | Director | 01 December 2016 | Active |
2 The Barton, Mill Road Countess Wear, Exeter, EX2 6LJ | Director | 01 September 1995 | Active |
Huish Barton, Watchet, TA23 0LU | Director | 24 May 1994 | Active |
Ham Barn, Oake, Taunton, England, TA4 1BB | Director | 01 January 2013 | Active |
The Post House The Village, Burrington, Bristol, BS40 7AA | Director | 09 October 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Officers | Appoint person director company with name date. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-15 | Accounts | Accounts with accounts type small. | Download |
2022-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type small. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Accounts | Accounts with accounts type small. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type small. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Accounts | Accounts with accounts type small. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-16 | Accounts | Accounts with accounts type full. | Download |
2018-03-06 | Officers | Appoint person secretary company with name date. | Download |
2018-03-05 | Officers | Termination secretary company with name termination date. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Resolution | Resolution. | Download |
2017-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.