UKBizDB.co.uk

SHEBBEAR COLLEGE ENTERPRISES LIMITED

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

This company is commonly known as Shebbear College Enterprises Limited. The company was founded 31 years ago and was given the registration number 02728991. The firm's registered office is in BEAWORTHY. You can find them at Shebbear College, Shebbear, Beaworthy, N. Devon. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SHEBBEAR COLLEGE ENTERPRISES LIMITED
Company Number:02728991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1992
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Shebbear College, Shebbear, Beaworthy, N. Devon, EX21 5HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shebbear College, Shebbear, Beaworthy, EX21 5HJ

Secretary16 June 2023Active
Shebbear College, Shebbear, Beaworthy, EX21 5HJ

Director01 September 2022Active
Shebbear College, Shebbear, Beaworthy, EX21 5HJ

Director12 December 2017Active
Headmaster's House Shebbear College, Shebbear, Beaworthy, EX21 5HJ

Secretary01 April 1998Active
Down Ampney, Church Path, Bude, EX23 8LH

Secretary04 January 2003Active
4 College Road, Shebbear, Beaworthy, EX21 5HH

Secretary06 July 1992Active
Shebbear College, Shebbear, Beaworthy, EX21 5HJ

Secretary11 December 2017Active
1 Higher Street, Hatherleigh, EX20 3JD

Secretary27 March 2006Active
Shebbear College, Shebbear, Beaworthy, EX21 5HJ

Secretary04 March 2019Active
4 College Road, Shebbear, Beaworthy, EX21 5HH

Secretary05 July 1996Active
26, Cherry Blossom Way, Sparkford, England, BA22 7FW

Secretary20 September 2021Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 July 1992Active
Rydal 103 Old Greenock Road, Bishopton, PA7 5BB

Director24 April 1993Active
Shebbear College, Shebbear, Beaworthy, EX21 5HJ

Director11 December 2017Active
Shebbear College, Shebbear, Beaworthy, EX21 5HJ

Director24 April 1993Active
Shebbear College, Shebbear, Beaworthy, EX21 5HJ

Director25 March 1999Active
Ticavin House, Burrington, Umberleigh, EX37 9JJ

Director06 July 1992Active
Crown Hill New Road, South Molton, EX36 4BB

Director06 July 1992Active

People with Significant Control

Methodist Independent Schools Trust
Notified on:01 September 2017
Status:Active
Country of residence:England
Address:Methodist Church House, 25 Marylebone Road, London, England, NW1 5JR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Micheal Saltmarsh
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Address:Shebbear College, Beaworthy, EX21 5HJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Paul Alger Sanders
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:Shebbear College, Beaworthy, EX21 5HJ
Nature of control:
  • Ownership of shares 50 to 75 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
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Officers

Termination secretary company with name termination date.

Download
2023-06-16Officers

Appoint person secretary company with name date.

Download
2023-04-15Accounts

Accounts with accounts type small.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Appoint person secretary company with name date.

Download
2022-09-01Officers

Termination secretary company with name termination date.

Download
2022-05-04Accounts

Accounts with accounts type small.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type small.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type small.

Download
2020-03-17Officers

Termination secretary company with name termination date.

Download
2019-10-11Officers

Appoint person secretary company with name date.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Gazette

Gazette filings brought up to date.

Download
2019-09-24Gazette

Gazette notice compulsory.

Download
2019-04-09Accounts

Accounts with accounts type small.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type small.

Download
2017-12-14Persons with significant control

Notification of a person with significant control.

Download
2017-12-13Officers

Appoint person secretary company with name date.

Download
2017-12-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.