UKBizDB.co.uk

SCARBOROUGH COLLEGE LIMITED

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

This company is commonly known as Scarborough College Limited. The company was founded 127 years ago and was given the registration number 00050404. The firm's registered office is in SCARBOROUGH. You can find them at Scarborough College, Filey Road, Scarborough, N Yorks.. This company's SIC code is 85310 - General secondary education.

Company Information

Name:SCARBOROUGH COLLEGE LIMITED
Company Number:00050404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1896
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Scarborough College, Filey Road, Scarborough, N Yorks., YO11 3BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scarborough College, Filey Road, Scarborough, YO11 3BA

Secretary05 December 2016Active
Scarborough College, Filey Road, Scarborough, YO11 3BA

Director23 March 2024Active
Scarborough College, Filey Road, Scarborough, YO11 3BA

Director12 September 2018Active
High Coppice Farm, Cropton Lane, Cropton, Pickering, England, YO18 8HG

Director01 September 2012Active
Brook House, Thixendale, Malton, England, YO17 9TG

Director01 June 2015Active
4a, East Park Road, Scalby, Scarborough, England, YO13 0PZ

Director09 December 2006Active
Church Meadows, Main Street, Hutton Buscel, Scarborough, England, YO13 9LL

Director01 September 2012Active
Scarborough College, Filey Road, Scarborough, YO11 3BA

Director28 June 2023Active
Yorkshire House, East Parade, Leeds, United Kingdom, LS1 5BD

Director20 March 2010Active
Scarborough College, Filey Road, Scarborough, YO11 3BA

Director10 July 2023Active
2, Holbeck Road, Scarborough, YO11 2XF

Director05 April 2008Active
Scarborough College, Filey Road, Scarborough, YO11 3BA

Director05 January 2023Active
1, College Avenue, Scarborough, England, YO11 2BE

Director19 March 2011Active
Scarborough College, Filey Road, Scarborough, YO11 3BA

Director19 February 2019Active
Scarborough College, Filey Road, Scarborough, YO11 3BA

Director10 January 2019Active
7, Laking Lane, Wold Newton, Driffield, YO25 3YR

Secretary01 April 2009Active
469 Scalby Road, Scarborough, YO12 6UA

Secretary-Active
The Old School, Wold Newton, Driffield, YO25 0YQ

Secretary-Active
39 Pickering Road, West Ayton, Scarborough, YO13 9JE

Director20 March 2004Active
201 Filey Road, Scarborough, YO11 3AE

Director-Active
Manor Croft, Yedmandale Road, West Ayton, Scarborough, YO13 9JP

Director01 April 2009Active
5 St Johns Avenue, Filey, YO14 9AZ

Director-Active
Hoggarth Hill House 42 Stone Quarry Road, Burniston, Scarborough, YO13 0DF

Director12 March 2005Active
Wyke House Hood Lane, Cloughton, Scarborough, YO13 0AT

Director-Active
Riviera Hotel, St Nicholas Cliff, Scarborough, YO11 2ES

Director08 October 2005Active
Riviera Hotel, St Nicholas Cliff, Scarborough, YO11 2ES

Director12 October 1996Active
Penlan Park Avenue, Scarborough, YO12 4AG

Director10 January 1994Active
Glennridding, Killerby Cayton, Scarborough, YO11 3TW

Director15 October 1994Active
Eastfield, Lund, Driffield, YO25 9TR

Director11 December 1999Active
The Footings, 3 Hamilton Close Scalby, Scarborough, YO13 0RN

Director-Active
Drakenhill Castle Rise, West Ayton, Scarborough, YO13 9JY

Director08 April 2000Active
11 High Street, Burniston, Scarborough, YO13 0HH

Director11 December 1993Active
Scarborough College, Filey Road, Scarborough, YO11 3BA

Director16 December 2019Active
Scarborough College, Filey Road, Scarborough, YO11 3BA

Director16 August 2018Active
Flat 9, At Allfield, Prince Of Wales Terrace, Scarborough, England, YO11 2AN

Director25 February 2013Active

People with Significant Control

Mr Guy Walker Robinson
Notified on:01 January 2024
Status:Active
Date of birth:November 1962
Nationality:British
Address:Scarborough College, Scarborough, YO11 3BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graeme Neville Mansell Young
Notified on:28 September 2020
Status:Active
Date of birth:May 1973
Nationality:British
Address:Scarborough College, Scarborough, YO11 3BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr John Renshaw
Notified on:06 September 2019
Status:Active
Date of birth:October 1945
Nationality:British
Address:Scarborough College, Scarborough, YO11 3BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeremy John Cook
Notified on:06 September 2019
Status:Active
Date of birth:May 1953
Nationality:British
Address:Scarborough College, Scarborough, YO11 3BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Richard Marshall
Notified on:06 September 2019
Status:Active
Date of birth:February 1960
Nationality:British
Address:Scarborough College, Scarborough, YO11 3BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Antony Stephen Green
Notified on:06 September 2019
Status:Active
Date of birth:June 1952
Nationality:British
Address:Scarborough College, Scarborough, YO11 3BA
Nature of control:
  • Ownership of shares 25 to 50 percent
College Holdings 2012 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Scarborough College, Filey Road, Scarborough, England, YO11 3BA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Accounts

Accounts with accounts type full.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Persons with significant control

Notification of a person with significant control.

Download
2024-01-02Persons with significant control

Cessation of a person with significant control.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-04-04Accounts

Accounts with accounts type full.

Download
2023-03-03Officers

Change person director company with change date.

Download
2023-02-09Officers

Change person director company with change date.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type full.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-05-18Accounts

Accounts with accounts type full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-09-04Accounts

Accounts with accounts type full.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-05-11Resolution

Resolution.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.