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..
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 | : |
|
Registered Address | : | Shebbear College, Shebbear, Beaworthy, N. Devon, EX21 5HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shebbear College, Shebbear, Beaworthy, EX21 5HJ | Secretary | 16 June 2023 | Active |
Shebbear College, Shebbear, Beaworthy, EX21 5HJ | Director | 01 September 2022 | Active |
Shebbear College, Shebbear, Beaworthy, EX21 5HJ | Director | 12 December 2017 | Active |
Headmaster's House Shebbear College, Shebbear, Beaworthy, EX21 5HJ | Secretary | 01 April 1998 | Active |
Down Ampney, Church Path, Bude, EX23 8LH | Secretary | 04 January 2003 | Active |
4 College Road, Shebbear, Beaworthy, EX21 5HH | Secretary | 06 July 1992 | Active |
Shebbear College, Shebbear, Beaworthy, EX21 5HJ | Secretary | 11 December 2017 | Active |
1 Higher Street, Hatherleigh, EX20 3JD | Secretary | 27 March 2006 | Active |
Shebbear College, Shebbear, Beaworthy, EX21 5HJ | Secretary | 04 March 2019 | Active |
4 College Road, Shebbear, Beaworthy, EX21 5HH | Secretary | 05 July 1996 | Active |
26, Cherry Blossom Way, Sparkford, England, BA22 7FW | Secretary | 20 September 2021 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 July 1992 | Active |
Rydal 103 Old Greenock Road, Bishopton, PA7 5BB | Director | 24 April 1993 | Active |
Shebbear College, Shebbear, Beaworthy, EX21 5HJ | Director | 11 December 2017 | Active |
Shebbear College, Shebbear, Beaworthy, EX21 5HJ | Director | 24 April 1993 | Active |
Shebbear College, Shebbear, Beaworthy, EX21 5HJ | Director | 25 March 1999 | Active |
Ticavin House, Burrington, Umberleigh, EX37 9JJ | Director | 06 July 1992 | Active |
Crown Hill New Road, South Molton, EX36 4BB | Director | 06 July 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-16 | Officers | Termination secretary company with name termination date. | Download |
2023-06-16 | Officers | Appoint person secretary company with name date. | Download |
2023-04-15 | Accounts | Accounts with accounts type small. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-09-01 | Officers | Appoint person secretary company with name date. | Download |
2022-09-01 | Officers | Termination secretary company with name termination date. | Download |
2022-05-04 | Accounts | Accounts with accounts type small. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type small. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type small. | Download |
2020-03-17 | Officers | Termination secretary company with name termination date. | Download |
2019-10-11 | Officers | Appoint person secretary company with name date. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Gazette | Gazette filings brought up to date. | Download |
2019-09-24 | Gazette | Gazette notice compulsory. | Download |
2019-04-09 | Accounts | Accounts with accounts type small. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type small. | Download |
2017-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-13 | Officers | Appoint person secretary company with name date. | Download |
2017-12-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.