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.
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 | : |
|
Registered Address | : | Scarborough College, Filey Road, Scarborough, N Yorks., YO11 3BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Scarborough College, Filey Road, Scarborough, YO11 3BA | Secretary | 05 December 2016 | Active |
Scarborough College, Filey Road, Scarborough, YO11 3BA | Director | 23 March 2024 | Active |
Scarborough College, Filey Road, Scarborough, YO11 3BA | Director | 12 September 2018 | Active |
High Coppice Farm, Cropton Lane, Cropton, Pickering, England, YO18 8HG | Director | 01 September 2012 | Active |
Brook House, Thixendale, Malton, England, YO17 9TG | Director | 01 June 2015 | Active |
4a, East Park Road, Scalby, Scarborough, England, YO13 0PZ | Director | 09 December 2006 | Active |
Church Meadows, Main Street, Hutton Buscel, Scarborough, England, YO13 9LL | Director | 01 September 2012 | Active |
Scarborough College, Filey Road, Scarborough, YO11 3BA | Director | 28 June 2023 | Active |
Yorkshire House, East Parade, Leeds, United Kingdom, LS1 5BD | Director | 20 March 2010 | Active |
Scarborough College, Filey Road, Scarborough, YO11 3BA | Director | 10 July 2023 | Active |
2, Holbeck Road, Scarborough, YO11 2XF | Director | 05 April 2008 | Active |
Scarborough College, Filey Road, Scarborough, YO11 3BA | Director | 05 January 2023 | Active |
1, College Avenue, Scarborough, England, YO11 2BE | Director | 19 March 2011 | Active |
Scarborough College, Filey Road, Scarborough, YO11 3BA | Director | 19 February 2019 | Active |
Scarborough College, Filey Road, Scarborough, YO11 3BA | Director | 10 January 2019 | Active |
7, Laking Lane, Wold Newton, Driffield, YO25 3YR | Secretary | 01 April 2009 | Active |
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 | Director | 20 March 2004 | Active |
201 Filey Road, Scarborough, YO11 3AE | Director | - | Active |
Manor Croft, Yedmandale Road, West Ayton, Scarborough, YO13 9JP | Director | 01 April 2009 | Active |
5 St Johns Avenue, Filey, YO14 9AZ | Director | - | Active |
Hoggarth Hill House 42 Stone Quarry Road, Burniston, Scarborough, YO13 0DF | Director | 12 March 2005 | Active |
Wyke House Hood Lane, Cloughton, Scarborough, YO13 0AT | Director | - | Active |
Riviera Hotel, St Nicholas Cliff, Scarborough, YO11 2ES | Director | 08 October 2005 | Active |
Riviera Hotel, St Nicholas Cliff, Scarborough, YO11 2ES | Director | 12 October 1996 | Active |
Penlan Park Avenue, Scarborough, YO12 4AG | Director | 10 January 1994 | Active |
Glennridding, Killerby Cayton, Scarborough, YO11 3TW | Director | 15 October 1994 | Active |
Eastfield, Lund, Driffield, YO25 9TR | Director | 11 December 1999 | Active |
The Footings, 3 Hamilton Close Scalby, Scarborough, YO13 0RN | Director | - | Active |
Drakenhill Castle Rise, West Ayton, Scarborough, YO13 9JY | Director | 08 April 2000 | Active |
11 High Street, Burniston, Scarborough, YO13 0HH | Director | 11 December 1993 | Active |
Scarborough College, Filey Road, Scarborough, YO11 3BA | Director | 16 December 2019 | Active |
Scarborough College, Filey Road, Scarborough, YO11 3BA | Director | 16 August 2018 | Active |
Flat 9, At Allfield, Prince Of Wales Terrace, Scarborough, England, YO11 2AN | Director | 25 February 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Accounts | Accounts with accounts type full. | Download |
2024-03-27 | Officers | Appoint person director company with name date. | Download |
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-18 | Officers | Appoint person director company with name date. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Accounts | Accounts with accounts type full. | Download |
2023-03-03 | Officers | Change person director company with change date. | Download |
2023-02-09 | Officers | Change person director company with change date. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Accounts | Accounts with accounts type full. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Accounts | Accounts with accounts type full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-22 | Officers | Termination director company with name termination date. | Download |
2020-09-04 | Accounts | Accounts with accounts type full. | Download |
2020-05-27 | Officers | Termination director company with name termination date. | Download |
2020-05-11 | Resolution | Resolution. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.