UKBizDB.co.uk

THE COLLEGE FOUNDATION

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

This company is commonly known as The College Foundation. The company was founded 14 years ago and was given the registration number 07219292. The firm's registered office is in CHELTENHAM. You can find them at Cheltenham College, Bath Road, Cheltenham, Gloucestershire. This company's SIC code is 85600 - Educational support services.

Company Information

Name:THE COLLEGE FOUNDATION
Company Number:07219292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2010
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Cheltenham College, Bath Road, Cheltenham, Gloucestershire, GL53 7LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cheltenham College, Bath Road, Cheltenham, GL53 7LD

Secretary27 September 2016Active
Cheltenham College, Bath Road, Cheltenham, GL53 7LD

Director17 April 2018Active
Cheltenham College, Bath Road, Cheltenham, GL53 7LD

Director01 February 2015Active
Cheltenham College, Bath Road, Cheltenham, GL53 7LD

Director11 April 2010Active
Jasmine Cottage, Bushcombe Lane, Woodmancote, Cheltenham, GL52 9QL

Director11 April 2010Active

People with Significant Control

Mr Eric Lynn Rowland
Notified on:17 April 2018
Status:Active
Date of birth:November 1943
Nationality:Welsh
Address:Cheltenham College, Bath Road, Cheltenham, GL53 7LD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Paul Jonathan Ewart Holden
Notified on:27 September 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:Cheltenham College, Bath Road, Cheltenham, GL53 7LD
Nature of control:
  • Significant influence or control
Mr Peter Stuart Hammerson
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Address:Cheltenham College, Bath Road, Cheltenham, GL53 7LD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Lawrence John Cleghorn Anderson
Notified on:06 April 2016
Status:Active
Date of birth:July 1941
Nationality:British
Address:Cheltenham College, Bath Road, Cheltenham, GL53 7LD
Nature of control:
  • Voting rights 25 to 50 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 (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
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type micro entity.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type micro entity.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Officers

Change person director company with change date.

Download
2020-10-12Persons with significant control

Change to a person with significant control.

Download
2020-04-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Persons with significant control

Change to a person with significant control.

Download
2018-11-09Accounts

Accounts with accounts type micro entity.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download
2018-04-24Persons with significant control

Cessation of a person with significant control.

Download
2018-04-24Officers

Appoint person director company with name date.

Download
2018-04-24Officers

Termination director company with name termination date.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Accounts

Accounts with accounts type micro entity.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.