UKBizDB.co.uk

THE UNIVERSITY CATERERS ORGANISATION LIMITED

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

This company is commonly known as The University Caterers Organisation Limited. The company was founded 17 years ago and was given the registration number 06124779. The firm's registered office is in MANCHESTER. You can find them at 3rd Floor, 36 St Ann Street, Manchester, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE UNIVERSITY CATERERS ORGANISATION LIMITED
Company Number:06124779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 36 St Ann Street, Manchester, England, M2 7LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom, M2 5GP

Secretary19 December 2019Active
The Edge, 34, Endcliffe Crescent, Sheffield, England, S10 3ED

Director15 February 2023Active
16, Magpie Crescent, West Bridgford, Nottingham, England, NG2 7ZJ

Director21 February 2015Active
Queen's University Belfast, University Road, Lanyon South, Belfast, Northern Ireland, BT7 1NN

Director01 May 2018Active
Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom, M2 5GP

Director20 September 2012Active
Campus Service, Loughborough University, Loughborough, England, LE11 3TU

Director04 March 2020Active
40, Univesity Of Strathclyde, Graham Hills Building, 40 George Street, Level 6 Room 654, Glasgow, Scotland, G1 1XP

Director15 February 2023Active
University Of Wolverhampton 3rd Floor, M X Building, Camp Street, Wolverhampton, United Kingdom, WV1 1AD

Director01 May 2015Active
12, Barquentine Place, Cardiff, Wales, CF10 4NF

Director07 December 2013Active
Kings College London, Strand, Estates & Facilities, London, England, WC2R 2LS

Director04 March 2020Active
Park House, University Of Reading, Pepper Lane, Whiteknights, Reading, England, RG6 6EF

Director01 January 2024Active
81, Gloucester Road, Droylsden, Manchester, M43 7PW

Secretary01 March 2009Active
Long Acre Horseshoe Lane, Alderley Edge, SK9 7QP

Secretary16 July 2008Active
Long Acre, Horseshoe Lane, Alderley Edge, SK9 7QP

Secretary22 February 2007Active
13 Tamworth Close, Hazel Grove, Stockport, SK7 5NH

Director22 February 2007Active
Hospitality Services, University Of South Wales, Llantwit Road, Treforest, Wales, CF37 1DL

Director21 April 2010Active
University Of Brighton, Accommodation & Hospitality Services, Exion 27, Crowhurst Road, Brighton, United Kingdom, BN2 8AF

Director20 September 2012Active
Technology House, Lissadel Street, Salford, M6 6AP

Director22 February 2007Active
14 Hornecroft, Rothley, Leicester, LE7 7RS

Director22 February 2007Active
Staff House, University Of Birmingham, Edgbaston, Birmingham, B15 2TT

Director21 April 2010Active
81, Gloucester Road, Droylsden, Manchester, M43 7PW

Director01 March 2009Active
University College Oxford, High Street, Oxford, United Kingdom, OX1 4BH

Director20 September 2012Active
1 Choppards Building, Holmfirth, HD9 2RW

Director22 February 2007Active
22 Belgrave Avenue, Urmston, Manchester, M41 8SR

Director23 March 2007Active
Aston University, The Aston Triangle, Birmingham, England, B4 7ET

Director04 March 2020Active
Technology House, Lissadel Street, Salford, M6 6AP

Director04 September 2011Active
31, Ashbourne Avenue, Runcorn, WA7 4XY

Director06 March 2008Active
Jesus College, Jesus Lane, Cambridge, CB5 8BL

Director21 April 2010Active
University Of Strathclyde 16, Richmond Street, Glasgow, G1 1XP

Director21 April 2010Active
29 Stour Lodge, Fulwood, Preston, PR2 3EY

Director01 November 2007Active
University Of Hertfordshire, College Lane, Hatfield, AL10 9AB

Director21 April 2010Active
The University Of Edinburgh, Accommodation Services, 18 Holyrood Park Road, Edinburgh, United Kingdom, EH16 5AY

Director20 September 2012Active
University Office, University Of Aberdeen, Estates & Facilities, Campus Services, Kings College, Aberdeen, Scotland, AB24 3FX

Director18 April 2018Active
89 Delph Park Avenue, Aughton, L39 5DF

Director08 March 2007Active
10, Tinto Drive, Barrhead, Glasgow, Scotland, G78 2AX

Director22 June 2015Active

People with Significant Control

Mr Michael Haslin
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom, M2 5GP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Officers

Change person director company with change date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-07-03Accounts

Accounts with accounts type small.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-08-16Resolution

Resolution.

Download
2022-08-15Address

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

Download
2022-08-11Incorporation

Memorandum articles.

Download
2022-08-03Accounts

Accounts with accounts type small.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-07-15Accounts

Accounts with accounts type small.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-08-26Accounts

Accounts with accounts type small.

Download
2020-06-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.