UKBizDB.co.uk

STRATHMORE COLLEGE LIMITED

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

This company is commonly known as Strathmore College Limited. The company was founded 23 years ago and was given the registration number 04147939. The firm's registered office is in LONDON. You can find them at Fifth Floor, 80 Hammersmith Road, London, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:STRATHMORE COLLEGE LIMITED
Company Number:04147939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Fifth Floor, 80 Hammersmith Road, London, W14 8UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Forge, Church Street West, Woking, England, GU21 6HT

Director21 February 2024Active
The Forge, Church Street West, Woking, England, GU21 6HT

Director17 December 2019Active
The Forge, Church Street West, Woking, England, GU21 6HT

Director30 November 2016Active
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE

Nominee Secretary25 January 2001Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Secretary14 April 2011Active
24 Gaveston Road, Leamington Spa, CV32 6EU

Secretary18 February 2009Active
77 Victoria Park Road, Tunstall, Stoke On Trent, ST6 6DX

Secretary25 January 2001Active
7th Floor Beaufort House, 15 St Botolph Street, London, EC3A 7NJ

Corporate Secretary04 July 2003Active
Hollbank, Clifford Hall, Burton In Lonsdale, LA6 3LW

Director04 July 2003Active
14, Mill Fleam, Hilton, Derby, DE65 5HE

Director30 September 2009Active
Orchard Manor, Church Lane Martin Hussingtree, Worcester, WR3 8TQ

Director15 March 2006Active
10 Mount Crescent, Hereford, HR1 NQ1

Director16 June 2009Active
8 Fir Grove, Paddington, Warrington, WA1 3JF

Director01 July 2006Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director14 April 2011Active
77 Victoria Park Road, Tunstall, Stoke On Trent, ST6 6DX

Director25 January 2001Active
11 Pear Tree Close, Hollingsworth, Chesterfield, S43 2LU

Director21 August 2003Active
29, Church Croft, Madley, Hereford, HR2 9LT

Director12 January 2010Active
62 Church Street, Cogenhoe, Northampton, NN7 1LS

Director06 March 2006Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director14 April 2011Active
111 Lodge Road, Knowle, Solihull, B93 0HG

Director01 November 2007Active
Fifth Floor, 80 Hammersmith Road, London, W14 8UD

Director01 April 2015Active
Fifth Floor, 80 Hammersmith Road, London, W14 8UD

Director30 November 2016Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director25 January 2001Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director05 April 2013Active
21, Exhibition House, Addison Bridge Place, London, United Kingdom, W14 8XP

Director14 April 2011Active
Flint House, Froxfield, Marlborough, SN8 3JY

Director19 April 2004Active
77 Victoria Park Road, Tunstall, Stoke On Trent, ST6 6DX

Director25 January 2001Active
Foundry House, Kingsley, GU35 9LY

Director16 June 2009Active
Foundry House, Kingsley, GU35 9LY

Director06 March 2006Active
10 Anne Hathaway Drive, Churchdown, GL3 2PX

Director04 July 2003Active
21, Exhibition House, Addison Bridge Place, London, United Kingdom, W14 8XP

Director26 July 2011Active

People with Significant Control

Aspris Children's Services Limited
Notified on:10 November 2021
Status:Active
Country of residence:England
Address:The Forge, Church Street West, Woking, England, GU21 6HT
Nature of control:
  • Ownership of shares 75 to 100 percent
Craegmoor Learning (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-01Accounts

Legacy.

Download
2023-06-01Other

Legacy.

Download
2023-06-01Other

Legacy.

Download
2023-04-06Other

Legacy.

Download
2023-02-13Accounts

Change account reference date company previous shortened.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Accounts

Change account reference date company current extended.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Address

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

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-07Accounts

Legacy.

Download
2021-10-07Other

Legacy.

Download
2021-10-07Other

Legacy.

Download
2021-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-20Incorporation

Memorandum articles.

Download
2021-09-20Resolution

Resolution.

Download
2021-07-14Officers

Termination secretary company with name termination date.

Download
2021-03-19Incorporation

Memorandum articles.

Download
2021-03-19Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.