This company is commonly known as The College Of Medicine. The company was founded 14 years ago and was given the registration number 07081491. The firm's registered office is in BRIGHTON. You can find them at C/o West & Berry, Mocatta House, Trafalgar Place, Brighton, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | THE COLLEGE OF MEDICINE |
---|---|---|
Company Number | : | 07081491 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o West & Berry, Mocatta House, Trafalgar Place, Brighton, England, BN1 4DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
234, Myton Road, Warwick, England, CV34 6PT | Director | 03 May 2016 | Active |
Culmside, Uffculme, Cullompton, England, EX15 3AT | Director | 30 October 2015 | Active |
C/O West & Berry, Mocatta House, Trafalgar Place, Brighton, England, BN1 4DU | Director | 04 January 2022 | Active |
62, Bower Mount Road, Maidstone, United Kingdom, ME16 8AT | Director | 04 September 2013 | Active |
Poppys Place, Roundabout Lane, West Chiltington, Pulborough, England, RH20 2RB | Secretary | 01 August 2014 | Active |
2-6, Cannon Street, London, England, EC4M 6YH | Secretary | 19 November 2009 | Active |
9th Floor, Borough Wing, Guy;S Hospital, Great Maze Pond, London, England, SE1 9RT | Secretary | 01 October 2015 | Active |
Guy's Hospital, Counting House, Ground Floor, Great Maze Pond, London, United Kingdom, SE1 9RT | Secretary | 16 August 2012 | Active |
6, New Street Square, London, United Kingdom, EC4A 3BF | Director | 04 September 2013 | Active |
2-6, Cannon Street, London, England, EC4M 6YH | Director | 19 November 2009 | Active |
2-6, Cannon Street, London, England, EC4M 6YH | Director | 19 November 2009 | Active |
21, Fir Tree Close, Epsom, England, KT17 3LD | Director | 16 June 2018 | Active |
2-6, Cannon Street, London, England, EC4M 6YH | Director | 19 November 2009 | Active |
Bledlow House, Church End, Bledlow, Princes Risborough, United Kingdom, HP27 9PD | Director | 04 September 2013 | Active |
2-6, Cannon Street, London, England, EC4M 6YH | Director | 19 November 2009 | Active |
13, Lancaster Avenue, Barnet, United Kingdom, EN4 0EP | Director | 04 September 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Officers | Termination secretary company with name termination date. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Address | Change registered office address company with date old address new address. | Download |
2019-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-17 | Address | Change registered office address company with date old address new address. | Download |
2018-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-23 | Officers | Change person secretary company with change date. | Download |
2018-06-29 | Officers | Appoint person director company with name date. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-09 | Officers | Change person director company with change date. | Download |
2016-05-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.