UKBizDB.co.uk

THE STUDENT SUPPORT CENTRE LIMITED

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

This company is commonly known as The Student Support Centre Limited. The company was founded 28 years ago and was given the registration number 03144105. The firm's registered office is in LONDON. You can find them at 93 Tabernacle Street, , London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:THE STUDENT SUPPORT CENTRE LIMITED
Company Number:03144105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 1996
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:93 Tabernacle Street, London, England, EC2A 4BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chapel, Bridge Street, Driffield, England, YO25 6DA

Director01 November 2012Active
2nd Floor 110, Cannon Street, London, England, EC4N 6EU

Director16 March 2021Active
9 Shadybrook Lane, Weaverham, Northwich, CW8 3PN

Secretary08 January 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 January 1996Active
93, Tabernacle Street, London, England, EC2A 4BA

Director17 September 2015Active
93, Tabernacle Street, London, England, EC2A 4BA

Director14 July 2014Active
9 Shadybrook Lane, Weaverham, CW8 3PN

Director08 January 1996Active
9 Shadybrook Lane, Weaverham, Northwich, CW8 3PN

Director08 January 1996Active
65, Field Lane, Burton-On-Trent, United Kingdom, DE13 0NH

Director01 December 2011Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 January 1996Active

People with Significant Control

Ssc Holdings (Uk) Limited
Notified on:14 January 2020
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, 110 Cannon Street, London, United Kingdom, EC4N 6EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew John William Hobbs
Notified on:29 June 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:93, Tabernacle Street, London, England, EC2A 4BA
Nature of control:
  • Significant influence or control
Mr Anthony Craig Lee
Notified on:29 June 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:The Chapel, Bridge Street, Driffield, England, YO25 6DA
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Gazette

Gazette dissolved liquidation.

Download
2023-09-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-09-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-14Insolvency

Liquidation voluntary statement of affairs.

Download
2022-09-14Resolution

Resolution.

Download
2022-08-12Address

Change registered office address company with date old address new address.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Change account reference date company current extended.

Download
2021-05-24Accounts

Accounts with accounts type small.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-28Accounts

Accounts with accounts type small.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type full.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Address

Change registered office address company with date old address new address.

Download
2018-06-08Address

Change registered office address company with date old address new address.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.