UKBizDB.co.uk

XCEL COUNTY DURHAM

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

This company is commonly known as Xcel County Durham. The company was founded 10 years ago and was given the registration number 08703834. The firm's registered office is in NEWTON AYCLIFFE. You can find them at Xcel Centre Long Tens Way, Aycliffe Business Park, Newton Aycliffe, County Durham. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:XCEL COUNTY DURHAM
Company Number:08703834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Xcel Centre Long Tens Way, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glow Uk, Long Tens Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AP

Secretary28 July 2022Active
Glow Uk, Long Tens Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AP

Director27 July 2022Active
Glow Uk, Long Tens Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AP

Director23 June 2022Active
Glow Uk, Long Tens Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AP

Director15 May 2023Active
Glow Uk, Long Tens Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AP

Director20 February 2024Active
Glow Uk, Long Tens Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AP

Director09 August 2022Active
Glow Uk, Long Tens Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AP

Director02 March 2021Active
Glow Uk, Long Tens Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AP

Director10 March 2022Active
Xcel Centre, Long Tens Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AP

Secretary24 September 2013Active
2, Marshfield Grove, Staveley, Chesterfield, England, S43 3QD

Director24 September 2013Active
Xcel Centre, Long Tens Way, Aycliffe Business Park, Newton Aycliffe, DL5 6AP

Director15 April 2019Active
Xcel Centre, Long Tens Way, Aycliffe Business Park, Newton Aycliffe, DL5 6AP

Director29 October 2015Active
Glow Uk, Long Tens Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AP

Director23 February 2021Active
Xcel Centre, Long Tens Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AP

Director24 September 2013Active
Xcel Centre, Long Tens Way, Aycliffe Business Park, Newton Aycliffe, DL5 6AP

Director18 October 2017Active
Xcel Centre, Long Tens Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AP

Director24 September 2013Active
Xcel Centre, Long Tens Way, Aycliffe Business Park, Newton Aycliffe, DL5 6AP

Director01 April 2021Active
Xcel Centre, Long Tens Way, Aycliffe Business Park, Newton Aycliffe, DL5 6AP

Director10 November 2020Active

People with Significant Control

Mr Andrew George Cherrie
Notified on:27 July 2022
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:Glow Uk, Long Tens Way, Newton Aycliffe, England, DL5 6AP
Nature of control:
  • Significant influence or control
Mr Joel Simon Cave
Notified on:01 April 2021
Status:Active
Date of birth:September 1980
Nationality:Australian
Country of residence:England
Address:Glow Uk, Long Tens Way, Newton Aycliffe, England, DL5 6AP
Nature of control:
  • Significant influence or control
Mr Steven William Mawston
Notified on:01 April 2021
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:Glow Uk, Long Tens Way, Newton Aycliffe, England, DL5 6AP
Nature of control:
  • Significant influence or control
Mrs Kerina Lucy Clark
Notified on:01 April 2021
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Glow Uk, Long Tens Way, Newton Aycliffe, England, DL5 6AP
Nature of control:
  • Significant influence or control
Mr Stephen Matthew
Notified on:01 April 2021
Status:Active
Date of birth:June 1956
Nationality:British
Address:Xcel Centre, Long Tens Way, Newton Aycliffe, DL5 6AP
Nature of control:
  • Significant influence or control
Mrs Naomi Mason
Notified on:01 April 2021
Status:Active
Date of birth:July 1991
Nationality:Australian
Address:Xcel Centre, Long Tens Way, Newton Aycliffe, DL5 6AP
Nature of control:
  • Significant influence or control
Reverend Edward John Carter
Notified on:15 April 2019
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Xcel Centre Long Tens Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AP
Nature of control:
  • Significant influence or control
Mr John James Greenow
Notified on:18 October 2017
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:Xcel Centre, Long Tens Way, Newton Aycliffe, United Kingdom, DL5 6AP
Nature of control:
  • Significant influence or control
Mrs Kerina Lucy Clark
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:Xcel Centre Long Tens Way, Aycliffe Business Park, Newton Aycliffe, United Kingdom, DL5 6AP
Nature of control:
  • Significant influence or control
Mr Paul Benger
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:2, Marshfield Grove, Chesterfield, England, S43 3QD
Nature of control:
  • Significant influence or control
Ms Rosemary Ann Laxton
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:Xcel Centre Long Tens Way, Aycliffe Business Park, Newton Aycliffe, United Kingdom, DL5 6AP
Nature of control:
  • Significant influence or control
Ms Jean Carter
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:Xcel Centre Long Tens Way, Aycliffe Business Park, Newton Aycliffe, United Kingdom, DL5 6AP
Nature of control:
  • Significant influence or control

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
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Persons with significant control

Notification of a person with significant control statement.

Download
2024-03-01Persons with significant control

Cessation of a person with significant control.

Download
2024-03-01Persons with significant control

Cessation of a person with significant control.

Download
2024-03-01Persons with significant control

Cessation of a person with significant control.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-07-28Persons with significant control

Notification of a person with significant control.

Download
2022-07-28Officers

Appoint person secretary company with name date.

Download
2022-07-28Officers

Termination secretary company with name termination date.

Download
2022-07-28Persons with significant control

Cessation of a person with significant control.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-04-07Address

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

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.