This company is commonly known as The Champneys International College Limited. The company was founded 25 years ago and was given the registration number 03636116. The firm's registered office is in LONDON. You can find them at Palladium House, 1/4 Argyll Street, London, . This company's SIC code is 85320 - Technical and vocational secondary education.
Name | : | THE CHAMPNEYS INTERNATIONAL COLLEGE LIMITED |
---|---|---|
Company Number | : | 03636116 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1998 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Palladium House, 1/4 Argyll Street, London, W1F 7LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH | Secretary | 21 January 2020 | Active |
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH | Director | 16 August 2002 | Active |
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH | Director | 06 February 2024 | Active |
11 Farinton, Two Mile Ash, Milton Keynes, MK8 8ES | Secretary | 19 April 2002 | Active |
17 Sherwood Avenue, Potters Bar, EN6 2LD | Secretary | 11 June 2001 | Active |
Palladium House, 1/4 Argyll Street, London, England, W1F 7LD | Secretary | 16 August 2002 | Active |
52 Dean Street, Newcastle Upon Tyne, NE1 1PG | Secretary | 22 September 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 September 1998 | Active |
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH | Director | 16 August 2002 | Active |
150 Beverley Drive, Edgware, HA8 5ND | Director | 22 September 1998 | Active |
2 Chapel Drive, Aston Clinton, Aylesbury, HP22 5EN | Director | 22 September 1998 | Active |
52 Dean Street, Newcastle Upon Tyne, NE1 1PG | Director | 22 September 1998 | Active |
Mrs Dorothy Rose Purdew | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1932 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16, Great Queen Street, London, United Kingdom, WC2B 5AH |
Nature of control | : |
|
Mr Stephen James Purdew | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16, Great Queen Street, London, United Kingdom, WC2B 5AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2024-02-06 | Accounts | Accounts with accounts type small. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type small. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-15 | Address | Change registered office address company with date old address new address. | Download |
2022-05-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-01 | Accounts | Accounts with accounts type small. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-10 | Accounts | Accounts with accounts type small. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Officers | Appoint person secretary company with name date. | Download |
2020-08-17 | Officers | Termination secretary company with name termination date. | Download |
2020-07-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-05 | Accounts | Accounts with accounts type small. | Download |
2019-12-14 | Gazette | Gazette filings brought up to date. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-02-01 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.