UKBizDB.co.uk

VERITAS COLLEGE INTERNATIONAL

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

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.

Company Information

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:
  • 94910 - Activities of religious organizations

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
143 Casuarina Road, Oldbury Wa, Australia, 6 121

Director30 November 2016Active
61 Ascot Road, Chartwell, New Zealand, 3210

Director06 June 2019Active
5, Sorensen Avenue, Buderim, Australia,

Director12 March 2007Active
28, Calypso Retreat, Ocean Reef, Australia,

Director-Active
28, Calypso Retreat, Ocean Reef, Australia,

Director11 April 2000Active
8, Lyndhurst Drive, Harpenden, AL5 5QN

Secretary17 February 1998Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary11 February 1992Active
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 Director11 February 1992Active
10 Aldwickbury Crescent, Harpenden, AL5 5RP

Director-Active
5 Crabtree Lane, Harpenden, AL5 5TA

Director-Active
47 Royal Earlswood Park, Redhill, RH1 6TJ

Director10 April 2006Active
13 Harley Court, Blake Hall Road, Wanstead, E11 2QG

Nominee Director11 February 1992Active
39 Heatherton Mews, Hillarys, Australia, 6 025

Director22 May 2017Active
5 Balmoral Court, Rotherhithe Street, London, SE16 5SH

Director19 November 2003Active
2, Unie Street, Stellenbosch, South Africa,

Director12 March 2007Active
2 Dellcroft Way, Harpenden, AL5 2NG

Director11 April 2000Active
58 Sherwood Avenue, St Albans, AL4 9PL

Director21 November 1997Active
5, Dainfern Loop, Madeley, Australia,

Director13 June 2011Active
3, Barberton Avenue, Eldoraigne X18, Centurion, South Africa, 0157

Director25 October 2011Active
25 Royal Earlswood Park, Redhill, RH1 6TJ

Director10 April 2006Active
830 War Eagle Dr. South, Colorado Springs, Usa,

Director12 March 2007Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Termination director company with name termination date.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Address

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

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Officers

Change person director company with change date.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Officers

Change person director company with change date.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Officers

Change person director company with change date.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Officers

Appoint person director company with name date.

Download
2017-08-23Officers

Termination director company with name termination date.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.