UKBizDB.co.uk

SAINT MICHAEL'S COLLEGE (TENBURY) LIMITED

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

This company is commonly known as Saint Michael's College (tenbury) Limited. The company was founded 33 years ago and was given the registration number 02608682. The firm's registered office is in TENBURY WELLS. You can find them at St Michaels College, Oldwood Road, Tenbury Wells, Worcestershire. This company's SIC code is 85310 - General secondary education.

Company Information

Name:SAINT MICHAEL'S COLLEGE (TENBURY) LIMITED
Company Number:02608682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1991
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:St Michaels College, Oldwood Road, Tenbury Wells, Worcestershire, WR15 8PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary08 November 2019Active
Sixth Floor, 3 Burlington Gardens, London, United Kingdom, W1S 3EP

Director08 November 2019Active
Sixth Floor, 3 Burlington Gardens, London, United Kingdom, W1S 3EP

Director01 March 2021Active
St Michaels College, Oldwood Road, Tenbury Wells, WR15 8PH

Secretary12 May 2018Active
31 Marisol, Newport Coast, Usa,

Secretary10 June 1991Active
St Michaels College, Oldwood Road, Tenbury Wells, WR15 8PH

Secretary14 August 2012Active
St Michaels College, Oldwood Road, Tenbury Wells, WR15 8PH

Secretary01 September 2015Active
2 Scotts Lane, Knowbury, Ludlow, SY8 3JP

Secretary13 June 2006Active
11, Knights Hill, Severn Stoke, Worcester, England, WR8 9JD

Secretary19 June 2017Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary08 May 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director08 May 1991Active
St Michaels College, Oldwood Road, Tenbury Wells, WR15 8PH

Director08 November 2019Active
6th Floor, Burlington Gardens, London, United Kingdom, W1S 3EP

Director29 January 2020Active
St Michaels College, Oldwood Road, Tenbury Wells, WR15 8PH

Director31 March 2015Active
4 Charwood Close, Shenley, WD7 9LH

Director05 January 1994Active
St Michaels College, Oldwood Road, Tenbury Wells, WR15 8PH

Director13 June 2006Active
Maestro Lassalle 46, Madrid, Spain, FOREIGN

Director26 July 2002Active
76 Oldfields Close, Leominster, HR6 8TL

Director02 February 1998Active
Maestro Lassalle 46, Madrid 28016, Spain,

Director10 June 1991Active
St Michaels College, Oldwood Road, Tenbury Wells, WR15 8PH

Director08 November 2019Active
St Michaels College, Oldwood Road, Tenbury Wells, WR15 8PH

Director30 June 2017Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director08 May 1991Active

People with Significant Control

Reddam House (Berkshire) Limited
Notified on:08 November 2019
Status:Active
Country of residence:United Kingdom
Address:Reddam House, Bearwood, Wokingham, United Kingdom, RG41 5BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sir Roger Gordon Fry
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:British
Address:St Michaels College, Tenbury Wells, WR15 8PH
Nature of control:
  • Significant influence or control
Mrs Nicola Jane Walker
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:St Michaels College, Tenbury Wells, WR15 8PH
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-20Gazette

Gazette dissolved voluntary.

Download
2022-04-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-14Dissolution

Dissolution application strike off company.

Download
2021-11-11Accounts

Accounts with accounts type small.

Download
2021-06-14Address

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

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-02-19Other

Legacy.

Download
2021-02-19Other

Legacy.

Download
2021-01-25Address

Move registers to sail company with new address.

Download
2021-01-22Address

Change sail address company with new address.

Download
2021-01-19Officers

Change corporate secretary company with change date.

Download
2021-01-19Officers

Appoint corporate secretary company with name date.

Download
2021-01-12Accounts

Accounts with accounts type small.

Download
2020-08-25Accounts

Change account reference date company previous shortened.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-11-14Persons with significant control

Notification of a person with significant control.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.