UKBizDB.co.uk

VERNON COMMUNITY COLLEGE C.I.C.

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

This company is commonly known as Vernon Community College C.i.c.. The company was founded 12 years ago and was given the registration number 07981971. The firm's registered office is in NOTTINGHAM. You can find them at 292 Haydn Road, Courtaulds, Nottingham, . This company's SIC code is 85410 - Post-secondary non-tertiary education.

Company Information

Name:VERNON COMMUNITY COLLEGE C.I.C.
Company Number:07981971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2012
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85410 - Post-secondary non-tertiary education

Office Address & Contact

Registered Address:292 Haydn Road, Courtaulds, Nottingham, England, NG5 1EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Digital House, 2.3 Clarendon Park, Nottingham, England, NG5 1AH

Director01 February 2023Active
292, Haydn Road, Courtaulds, Nottingham, England, NG5 1EB

Director18 October 2019Active
18, Friar Lane, Nottingham, NG1 6DQ

Director01 December 2016Active
18, Friar Lane, Nottingham, NG1 6DQ

Director01 December 2015Active
Vernon House, 18 Friar Lane, Nottingham, United Kingdom, NG1 6DQ

Director01 August 2015Active
Digital House, 2.3 Clarendon Park, Nottingham, England, NG5 1AH

Director13 July 2022Active
Digital House, 2.3 Clarendon Park, Nottingham, England, NG5 1AH

Director01 June 2019Active
18, Friar Lane, Nottingham, NG1 6DQ

Director01 January 2016Active
292, Haydn Road, Courtaulds, Nottingham, England, NG5 1EB

Director02 January 2019Active
18, Friar Lane, Nottingham, NG1 6DQ

Director18 October 2017Active
18, Friar Lane, Derby, England, NG1 6DQ

Director08 March 2012Active

People with Significant Control

Mr Mohammed Hanif Khan
Notified on:13 July 2022
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Digital House, 2.3 Clarendon Park, Nottingham, England, NG5 1AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ikhlaq Ahmed
Notified on:13 July 2022
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Digital House, 2.3 Clarendon Park, Nottingham, England, NG5 1AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Zaheer Ahmed
Notified on:25 October 2019
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:Digital House, 2.3 Clarendon Park, Nottingham, England, NG5 1AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mahruf Mohammed
Notified on:01 June 2019
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Digital House, 2.3 Clarendon Park, Nottingham, England, NG5 1AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Waseem Pasha
Notified on:02 January 2019
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:292, Haydn Road, Nottingham, England, NG5 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ammaan Khan
Notified on:08 March 2017
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:292, Haydn Road, Nottingham, England, NG5 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-03-03Accounts

Accounts with accounts type micro entity.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Change account reference date company current shortened.

Download
2023-02-04Officers

Termination director company with name termination date.

Download
2023-02-04Officers

Appoint person director company with name date.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Persons with significant control

Notification of a person with significant control.

Download
2022-07-13Persons with significant control

Notification of a person with significant control.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-13Persons with significant control

Cessation of a person with significant control.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Persons with significant control

Change to a person with significant control.

Download
2022-04-07Officers

Change person director company with change date.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Accounts

Change account reference date company current shortened.

Download
2022-01-18Change of name

Certificate change of name company.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-07-21Gazette

Gazette filings brought up to date.

Download
2021-07-20Gazette

Gazette notice compulsory.

Download
2021-07-14Address

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

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.