UKBizDB.co.uk

THE CHAMPNEYS INTERNATIONAL COLLEGE LIMITED

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

This company is commonly known as The Champneys International College Limited. The company was founded 26 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.

Company Information

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:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Palladium House, 1/4 Argyll Street, London, W1F 7LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Secretary21 January 2020Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director16 August 2002Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director06 February 2024Active
11 Farinton, Two Mile Ash, Milton Keynes, MK8 8ES

Secretary19 April 2002Active
17 Sherwood Avenue, Potters Bar, EN6 2LD

Secretary11 June 2001Active
Palladium House, 1/4 Argyll Street, London, England, W1F 7LD

Secretary16 August 2002Active
52 Dean Street, Newcastle Upon Tyne, NE1 1PG

Secretary22 September 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 September 1998Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director16 August 2002Active
150 Beverley Drive, Edgware, HA8 5ND

Director22 September 1998Active
2 Chapel Drive, Aston Clinton, Aylesbury, HP22 5EN

Director22 September 1998Active
52 Dean Street, Newcastle Upon Tyne, NE1 1PG

Director22 September 1998Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2024 (10 months ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2025
  • Due by 31 December 2025 (10 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2024 (3 months ago)
  • Next confirmation dated 14 October 2025
  • Due by 28 October 2025 (8 months remaining)

Copyright © 2025. All rights reserved.