This company is commonly known as Warwickshire College Ltd. The company was founded 31 years ago and was given the registration number 02790412. The firm's registered office is in LEAMINGTON SPA. You can find them at Warwickshire College, Warwick New Road, Leamington Spa, Warwickshire. This company's SIC code is 78300 - Human resources provision and management of human resources functions.
Name | : | WARWICKSHIRE COLLEGE LTD |
---|---|---|
Company Number | : | 02790412 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 1993 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Warwickshire College, Warwick New Road, Leamington Spa, Warwickshire, CV32 5JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Warwickshire College, Warwick New Road, Leamington Spa, CV32 5JE | Secretary | 10 July 2017 | Active |
Warwickshire College, Warwick New Road, Leamington Spa, CV32 5JE | Director | 01 August 2014 | Active |
Warwickshire College, Warwick New Road, Leamington Spa, CV32 5JE | Director | 10 July 2017 | Active |
4 Charles Street, Warwick, CV34 5LE | Secretary | 24 April 2006 | Active |
46 Kempson Avenue, Sutton Coldfield, B72 1HE | Secretary | 20 April 1998 | Active |
12 Brookside Avenue, Wellesbourne, CV35 9RZ | Secretary | 24 May 1996 | Active |
7 St Rumbolds Drive, Kings Sutton, Banbury, OX17 3PJ | Secretary | 16 February 1993 | Active |
3 Tennyson Avenue, Sutton Coldfield, England, | Nominee Secretary | 16 February 1993 | Active |
The Braids, Rising Lane, Lapworth, Solihull, B94 6JE | Secretary | 01 August 1998 | Active |
Home Farm, Berkswell, Coventry, CV7 7BG | Director | 16 February 1993 | Active |
The Old Rectory, Lighthorne, Warwick, CV35 0AR | Director | 16 February 1993 | Active |
Warwickshire College, Warwick New Road, Leamington Spa, England, CV32 5JE | Director | 01 September 2010 | Active |
2 Metcalf Close, Burntwood, WS7 9LH | Director | 20 April 1998 | Active |
Warwickshire College, Warwick New Road, Leamington Spa, CV32 5JE | Director | 26 June 2014 | Active |
12 Brookside Avenue, Wellesbourne, CV35 9RZ | Director | 16 February 1993 | Active |
Warwickshire College, Warwick New Road, Leamington Spa, CV32 5JE | Director | 13 April 2015 | Active |
10, Draycote, Nr Rugby, CV23 9RB | Director | 20 April 1998 | Active |
157 Aston Cantlow Road, Wilmcote, Stratford Upon Avon, CV37 9XW | Director | 01 September 2007 | Active |
27 Avonlea Rise, Leamington Spa, CV32 6HS | Director | 31 July 1996 | Active |
April House, 147 Dovehouse Drive, Wellesbourne, CV35 9NW | Director | 16 February 1993 | Active |
3 Tennyson Avenue, Sutton Coldfield, England, | Nominee Director | 16 February 1993 | Active |
3 Tennyson Avenue, Sutton Coldfield, England, | Nominee Director | 16 February 1993 | Active |
Warwickshire College | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Warwickshire College, Warwick New Road, Leamington Spa, England, CV32 5JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-21 | Officers | Change person director company with change date. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-07 | Resolution | Resolution. | Download |
2017-08-07 | Change of constitution | Statement of companys objects. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-11 | Officers | Appoint person director company with name date. | Download |
2017-07-11 | Officers | Appoint person secretary company with name date. | Download |
2017-07-11 | Officers | Termination secretary company with name termination date. | Download |
2016-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.