UKBizDB.co.uk

THE CG TLA CONSORTIUM

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

This company is commonly known as The Cg Tla Consortium. The company was founded 13 years ago and was given the registration number 07667069. The firm's registered office is in CHESTER. You can find them at University Of Chester, Parkgate Road, Chester, . This company's SIC code is 85421 - First-degree level higher education.

Company Information

Name:THE CG TLA CONSORTIUM
Company Number:07667069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2011
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85421 - First-degree level higher education
  • 85422 - Post-graduate level higher education
  • 85600 - Educational support services

Office Address & Contact

Registered Address:University Of Chester, Parkgate Road, Chester, CH1 4BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
University Of Chester, Parkgate Road, Chester, CH1 4BJ

Secretary13 June 2011Active
University Of Chichester, College Lane, Chichester, United Kingdom, PO19 6PE

Director01 October 2012Active
University Of Chester, Parkgate Road, Chester, England, CH1 4BJ

Director01 July 2013Active
University Of Chester, Parkgate Road, Chester, England, CH1 4BJ

Director01 July 2013Active
University Of St Mark And St John, Derriford Road, Plymouth, England, PL6 8BH

Director01 July 2013Active
Newman University College, Genners Lane, Bartley Green, Birmingham, United Kingdom, B32 3NT

Director01 October 2012Active
University Of Chester, Parkgate Road, Chester, England, CH1 4BJ

Director01 July 2013Active
Canterbury Christ Church University, North Holmes Road, Canterbury, United Kingdom, CT1 1QU

Director01 October 2012Active
Leeds Trinity University College, Brownberrie Lane, Horsforth, Leeds, United Kingdom, LS18 5HD

Director01 October 2012Active
St Mary's University College, Waldegrave Road, Twickenham, United Kingdom, TW1 4SX

Director01 October 2012Active
The Oaks, Derriford Road, Plymouth, United Kingdom, PL6 8BH

Director13 June 2011Active
Liverpool Hope University, Hope Park, Liverpool, United Kingdom, L16 9JD

Director01 October 2012Active
Principal's House, Bishop Grosseteste University College, Lincoln, United Kingdom, LN1 3DY

Director01 October 2012Active
Ashley House, 59 Main Street, Frodsham, United Kingdom, WA6 7DF

Director13 June 2011Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-20Gazette

Gazette dissolved voluntary.

Download
2021-06-18Dissolution

Dissolution voluntary strike off suspended.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Gazette

Gazette notice voluntary.

Download
2021-04-21Dissolution

Dissolution application strike off company.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type micro entity.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-17Annual return

Annual return company with made up date no member list.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-29Annual return

Annual return company with made up date no member list.

Download
2015-06-29Officers

Change person secretary company with change date.

Download
2015-04-14Accounts

Accounts with accounts type total exemption small.

Download
2014-06-16Annual return

Annual return company with made up date no member list.

Download
2014-05-01Accounts

Accounts with accounts type full.

Download
2013-08-02Officers

Appoint person director company with name.

Download
2013-07-08Annual return

Annual return company with made up date no member list.

Download
2013-07-05Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.