This company is commonly known as Veritas College International. The company was founded 32 years ago and was given the registration number 02686377. The firm's registered office is in ST ALBANS. You can find them at 2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire. This company's SIC code is 94910 - Activities of religious organizations.
Name | : | VERITAS COLLEGE INTERNATIONAL |
---|---|---|
Company Number | : | 02686377 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 1992 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire, AL3 4PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
143 Casuarina Road, Oldbury Wa, Australia, 6 121 | Director | 30 November 2016 | Active |
61 Ascot Road, Chartwell, New Zealand, 3210 | Director | 06 June 2019 | Active |
5, Sorensen Avenue, Buderim, Australia, | Director | 12 March 2007 | Active |
28, Calypso Retreat, Ocean Reef, Australia, | Director | - | Active |
28, Calypso Retreat, Ocean Reef, Australia, | Director | 11 April 2000 | Active |
8, Lyndhurst Drive, Harpenden, AL5 5QN | Secretary | 17 February 1998 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 11 February 1992 | Active |
10 Aldwickbury Crescent, Harpenden, AL5 5RP | Secretary | - | Active |
8, Lyndhurst Drive, Harpenden, AL5 5QN | Director | - | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 11 February 1992 | Active |
10 Aldwickbury Crescent, Harpenden, AL5 5RP | Director | - | Active |
5 Crabtree Lane, Harpenden, AL5 5TA | Director | - | Active |
47 Royal Earlswood Park, Redhill, RH1 6TJ | Director | 10 April 2006 | Active |
13 Harley Court, Blake Hall Road, Wanstead, E11 2QG | Nominee Director | 11 February 1992 | Active |
39 Heatherton Mews, Hillarys, Australia, 6 025 | Director | 22 May 2017 | Active |
5 Balmoral Court, Rotherhithe Street, London, SE16 5SH | Director | 19 November 2003 | Active |
2, Unie Street, Stellenbosch, South Africa, | Director | 12 March 2007 | Active |
2 Dellcroft Way, Harpenden, AL5 2NG | Director | 11 April 2000 | Active |
58 Sherwood Avenue, St Albans, AL4 9PL | Director | 21 November 1997 | Active |
5, Dainfern Loop, Madeley, Australia, | Director | 13 June 2011 | Active |
3, Barberton Avenue, Eldoraigne X18, Centurion, South Africa, 0157 | Director | 25 October 2011 | Active |
25 Royal Earlswood Park, Redhill, RH1 6TJ | Director | 10 April 2006 | Active |
830 War Eagle Dr. South, Colorado Springs, Usa, | Director | 12 March 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Address | Change registered office address company with date old address new address. | Download |
2021-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Officers | Change person director company with change date. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-25 | Officers | Appoint person director company with name date. | Download |
2019-07-25 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-14 | Officers | Change person director company with change date. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Officers | Change person director company with change date. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-04 | Officers | Appoint person director company with name date. | Download |
2017-08-23 | Officers | Termination director company with name termination date. | Download |
2017-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.