UKBizDB.co.uk

THE UNIVERSITY OF NOTRE DAME (USA) IN ENGLAND

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

This company is commonly known as The University Of Notre Dame (usa) In England. The company was founded 21 years ago and was given the registration number 04780870. The firm's registered office is in . You can find them at 50 Broadway, London, , . This company's SIC code is 85421 - First-degree level higher education.

Company Information

Name:THE UNIVERSITY OF NOTRE DAME (USA) IN ENGLAND
Company Number:04780870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2003
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85421 - First-degree level higher education

Office Address & Contact

Registered Address:50 Broadway, London, SW1H 0BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Broadway, Westminster, London, United Kingdom, SW1H 0BL

Corporate Secretary29 May 2003Active
81, Fulham Road, London, England, SW3 6RD

Director31 October 2022Active
2388, Waverley Street, Palo Alto, United States, 94301

Director01 October 2019Active
1313, E. Wayne St. S., South Bend, United States, IN 46615

Director01 October 2019Active
4 Cresswell Gardens, London, SW5 0BJ

Director13 November 2006Active
9, Tatham Place, London, England, NW8 6AF

Director09 May 2014Active
Executive Office, The Palatine Centre,, Durham University, Stockton Road, Durham, England, DH1 3LE

Director01 October 2023Active
51103 Shamrock Hills Ct,, Granger, Granger, United States,

Director13 November 2006Active
50 Broadway, London, SW1H 0BL

Director01 September 2016Active
One, Bartholomew Close, London, England, EC1A 7BL

Director31 October 2022Active
1209, N. Notre Dame Ave, South Bend, Usa, IN 46617

Director31 May 2004Active
60 Benbow House, 24 New Globe Walk, London, SE1 9DS

Director31 March 2005Active
47, Chester Square, London, England, SW1W 9EA

Director29 May 2003Active
1016, N. Notre Dame Ave, South Bend, Usa, IN 46617

Director02 November 2010Active
One, Bartholomew Close, London, England, EC1A 7BL

Director01 October 2020Active
Vivary Cottage, Vale Of Health, London, NW3 1AZ

Director29 May 2003Active
50574 Allegheny Court, Granger, Indiana, Usa,

Director15 September 2004Active
University Of Notre Dame Du Lac, University Of Notre Dame, Notre Dame South Bend, Usa, 46556

Director29 May 2003Active
51745 Summer Wood Court, Granger, Indiana, Usa,

Director19 October 2005Active
1221e, Erskine Manor Hill Drive, South Bend, Usa, 46614

Director02 November 2010Active
185, Los Pinos Ct., Coral Gables, United States,

Director27 April 2012Active
2 The Villas, Whitesmocks, Durham, United Kingdom, DH1 4HN

Director01 April 2019Active
University Of Notre Dame Du Lac, University Of Notre Dame, Notredame South Bend, Usa, 46556

Director29 May 2003Active
52375 Brendon Hills Drive, Granger, Usa,

Director31 May 2004Active
29, Tedworth Square, London, United Kingdom, SW3 4DP

Director01 October 2018Active

People with Significant Control

Rev. John Ignatius Jenkins
Notified on:05 June 2017
Status:Active
Date of birth:December 1953
Nationality:American
Country of residence:England
Address:One, Bartholomew Close, London, England, EC1A 7BL
Nature of control:
  • 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 (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
2023-10-03Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type full.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Address

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

Download
2020-11-02Accounts

Accounts with accounts type full.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Change person director company with change date.

Download
2019-12-02Accounts

Accounts with accounts type full.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.