UKBizDB.co.uk

THE MATCHETT GROUP LIMITED

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

This company is commonly known as The Matchett Group Limited. The company was founded 48 years ago and was given the registration number 01221570. The firm's registered office is in LONDON. You can find them at 5th Floor, 10 Whitechapel High Street, London, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:THE MATCHETT GROUP LIMITED
Company Number:01221570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 1975
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Director10 December 2020Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Secretary10 October 2014Active
6-14, Underwood Street, London, England, N1 7JQ

Secretary30 June 2008Active
6 Trowbridge Road, Southmead, Bristol, BS10 5PE

Secretary-Active
3 Austins Close, Market Harborough, LE16 9BJ

Secretary27 September 2002Active
Swalcliffe Mill Swalcliffe, Banbury, OX15 6ET

Secretary30 May 1995Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Secretary17 May 2019Active
6-14, Underwood Street, London, England, N1 7JQ

Secretary05 November 2013Active
310 Liverpool Road, London, N7 8PU

Secretary26 November 2007Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Director29 March 2018Active
19-21, Christopher Street, London, England, EC2A 2BS

Director26 November 2007Active
19-21, Christopher Street, London, England, EC2A 2BS

Director26 November 2007Active
19-21, Christopher Street, London, England, EC2A 2BS

Director26 November 2007Active
3 Austins Close, Market Harborough, LE16 9BJ

Director26 September 2002Active
10, Hock Hill, Sanderstead, Croydon, Surrey, England, CR2 0LA

Director25 January 2012Active
9 Pathways, Adderbury Court, Adderbury, Banbury, OX17 3NN

Director27 October 2003Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Director25 April 2014Active
18 Lake Walk, Adderbury, Banbury, OX17 3PF

Director01 August 2000Active
19-21, Christopher Street, London, England, EC2A 2BS

Director26 November 2007Active
Furlong, Tangley, Andover, SP11 0RU

Director26 September 2002Active
19-21, Christopher Street, London, England, EC2A 2BS

Director26 September 2002Active
Swalcliffe Mill, Swalcliffe, Banbury, OX15 6ET

Director-Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Director27 August 2019Active
33 Ulysses Road, West Hampstead, London, NW6 1ED

Director26 September 2002Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Director12 April 2019Active
19-21, Christopher Street, London, England, EC2A 2BS

Director26 November 2007Active
6-14, Underwood Street, London, England, N1 7JQ

Director29 April 2016Active
Paulton House, 8 Shepherdess Walk, London, N1 7LB

Director04 November 2009Active
6-14, Underwood Street, London, England, N1 7JQ

Director25 January 2012Active
20 Coopers Close, Stratford Upon Avon, CV37 0RS

Director05 July 2005Active

People with Significant Control

Wilmington Legal Limited
Notified on:27 November 2019
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wilmington Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-05-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-11Resolution

Resolution.

Download
2023-05-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-12-14Accounts

Accounts with accounts type dormant.

Download
2022-12-14Accounts

Legacy.

Download
2022-12-14Other

Legacy.

Download
2022-12-14Other

Legacy.

Download
2022-08-04Officers

Termination secretary company with name termination date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-05Accounts

Legacy.

Download
2022-01-05Other

Legacy.

Download
2022-01-05Other

Legacy.

Download
2021-12-22Change of name

Certificate change of name company.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type dormant.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Accounts

Accounts with accounts type dormant.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-08-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.