UKBizDB.co.uk

ST. ALDATES COLLEGE LIMITED

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

This company is commonly known as St. Aldates College Limited. The company was founded 49 years ago and was given the registration number 01209578. The firm's registered office is in EASTLEIGH. You can find them at New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ST. ALDATES COLLEGE LIMITED
Company Number:01209578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1975
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Nova South, 160 Victoria Street, Westminster, London, United Kingdom, SW1E 5LB

Secretary20 April 2023Active
160, Victoria Street, London, England, SW1E 5LB

Director31 March 2021Active
160, Victoria Street, London, England, SW1E 5LB

Director31 March 2021Active
18 Letheren Place, Eastbourne, BN21 1HL

Secretary23 September 1993Active
Erizo De Mar Punta De La Mona, La Herradura, Almunecar, Spain,

Secretary09 February 1994Active
259, Greenwich High Road, London, England, SE10 8NB

Secretary25 April 2014Active
69 Temple Sheen Road, East Sheen, London, SW14 7RS

Secretary-Active
2 Hillside, Abbots Bromley, WS15 3DP

Secretary21 February 2001Active
6, Northampton Road, Oxford, OX1 4TG

Director01 August 2008Active
259, Greenwich High Road, Greenwich, United Kingdom, SE10 8NB

Director25 April 2014Active
7 East Parkside, Greatpark, Warlingham, CR6 9PY

Director-Active
2b Lexham Mews, London, W8 6JW

Director01 June 2007Active
259, Greenwich High Road, Greenwich, United Kingdom, SE10 8NB

Director01 September 2020Active
10 Fennemore Close, Oakley, Aylesbury, HP18 9QW

Director-Active
37 Willowdene Close, New Milton, BH25 5BX

Director-Active

People with Significant Control

Oxford Tutorial College Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:New Kings Court, Tollgate, Eastleigh, United Kingdom, SO53 3LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 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
2023-09-30Address

Move registers to sail company with new address.

Download
2023-09-30Address

Change sail address company with new address.

Download
2023-09-27Address

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

Download
2023-09-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-09-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-27Resolution

Resolution.

Download
2023-06-08Accounts

Accounts with accounts type dormant.

Download
2023-05-19Officers

Appoint person secretary company with name date.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type dormant.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Incorporation

Memorandum articles.

Download
2021-09-28Resolution

Resolution.

Download
2021-04-21Accounts

Accounts with accounts type dormant.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Termination secretary company with name termination date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-01-27Mortgage

Mortgage satisfy charge full.

Download
2021-01-27Mortgage

Mortgage satisfy charge full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type dormant.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.