Company NameThe Old College Management Company Limited
Company StatusActive
Company Number05135628
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 May 2004(19 years, 11 months ago)
Previous NameOld College Management Company Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John James Appleyard
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(15 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House Coal Road
Leeds
LS14 1PQ
Director NameMr Robert Brian Marchant
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2023(18 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House Coal Road
Leeds
LS14 1PQ
Director NameMr Carl Frank Moses
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(19 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House Coal Road
Leeds
LS14 1PQ
Secretary NameJ. H. Watson Property Management Limited (Corporation)
StatusCurrent
Appointed27 August 2020(16 years, 3 months after company formation)
Appointment Duration3 years, 8 months
Correspondence AddressGlendevon House Coal Road
Leeds
LS14 1PQ
Director NameIan Craig Ruthvon
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(same day as company formation)
RoleDirector House Builder
Correspondence Address69 Wellington Road
Wilsden
Bradford
Yorkshire
BD15 0LX
Director NameMr Alistair Ian Hare
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(same day as company formation)
RoleDirector House Builder
Country of ResidenceEngland
Correspondence Address5 Renfrew Green
Strensall
York
North Yorkshire
YO32 5PF
Director NameJoseph Patrick Goodbody
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(10 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 10 November 2005)
RoleConstruction Director
Correspondence Address88 New Templegate
Temple Newsam
Leeds
Yorkshire
LS15 0JE
Secretary NameMr Gareth Kevin Edwards Hale
NationalityBritish
StatusResigned
Appointed20 April 2005(11 months after company formation)
Appointment Duration3 years, 12 months (resigned 16 April 2009)
RoleCompany Director
Correspondence AddressThe Fold
North Stainley
Ripon
North Yorkshire
HG4 3HX
Director NameRichard Noble
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 2008)
RoleCompany Director
Correspondence Address15 Orchard Park
Melbourne
York
East Yorkshire
YO42 4SL
Director NameMr Keith Saunders
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedgates Greenstiles Lane
Swanland
Hull
North Humberside
HU14 3NH
Director NameAndrew Charles Demain
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(3 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 December 2008)
RoleCompany Director
Correspondence Address31 Morda Close
Oswestry
Salop
SY11 2BA
Wales
Director NameMr Wayne Gradwell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(4 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Barn
2 The Orchard Heslington
York
North Yorkshire
YO10 5DA
Director NameBradley Davison
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(4 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sycamore Place
York
North Yorkshire
YO30 7DN
Director NameMr Terence William George Jones
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(4 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 May 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Kingsfield House
Carthorpe
Beadle
North Yorkshire
DL8 2LL
Director NameMr Christopher Andrew Lee
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 April 2011)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 The Old College Steven Way
Ripon
North Yorkshire
HG4 2TQ
Director NameDr Jean Ann Rennie
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 May 2011)
RoleMedical Practitioners
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Kingsfield House
Carthorpe
Beadle
North Yorkshire
DL8 2LL
Director NameDr Nigel Raymond Gaze
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 May 2012)
RoleRetired Consultant Medical Practitioner
Country of ResidenceEngland
Correspondence AddressSuite 3 Kingsfield House
Carthorpe
Beadle
North Yorkshire
DL8 2LL
Director NameMr Mark James Hunter
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal House 110 Station Parade
Harrogate
North Yorkshire
HG1 1EP
Director NameDerek William Pocknell
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(4 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 August 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRoyal House 110 Station Parade
Harrogate
North Yorkshire
HG1 1EP
Director NameMr Simon Jonathan Midcalf
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(4 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Springbank Meadow
Ripon
North Yorkshire
HG4 1HQ
Secretary NameChrstine Susan Longmore
NationalityBritish
StatusResigned
Appointed12 February 2009(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 May 2011)
RoleRetired
Correspondence Address11 The Old College Steven Way
Ripon
N Yorkshire
HG4 2TQ
Director NameMr Andrew Timothy Robertson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(8 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 2018)
RoleProperty Letting
Country of ResidenceEngland
Correspondence AddressOssington Chambers 6 - 8 Castle Gate
Newark
NG24 1AX
Director NameMs Michelle Louise Blinkhorn
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(8 years after company formation)
Appointment Duration6 years (resigned 25 June 2018)
RoleNanny
Country of ResidenceUnited Kingdom
Correspondence AddressOssington Chambers 6 - 8 Castle Gate
Newark
NG24 1AX
Director NameMs Christine Susan Longmore
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 July 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor North Point Faverdale North
Darlington
County Durham
DL3 0PH
Director NameMrs Mary Rosalind Port
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(10 years after company formation)
Appointment Duration5 years, 11 months (resigned 13 May 2020)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressOssington Chambers 6 - 8 Castle Gate
Newark
NG24 1AX
Director NameMrs Debbie Calvert
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(10 years after company formation)
Appointment Duration11 months (resigned 12 May 2015)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address2nd Floor North Point Faverdale North
Darlington
County Durham
DL3 0PH
Director NameMr Mark Robert Handy
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(11 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Old College
Steven Way
Ripon
North Yorkshire
HG4 2TQ
Director NameMr Carl Frank Moses
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(13 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address30 The Old College Steven Way
Ripon
North Yorkshire
HG4 2TQ
Director NameMr Brian Elsworth
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2020(16 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlendevon House Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameMr Gordon Christopher Aisthorpe Buckley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2023(18 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 October 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House Coal Road
Leeds
LS14 1PQ
Director NameMr Colin Edward Benham
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed07 November 2023(19 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 January 2024)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence AddressGlendevon House Coal Road
Leeds
LS14 1PQ
Director NameCPM Asset Management Limited (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence AddressC P M House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence AddressPhoenix House 11 Wellesley Road
Croydon
Surrey
CR0 2NW

Location

Registered AddressGlendevon House
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

13 October 2020Memorandum and Articles of Association (13 pages)
13 October 2020Resolutions
  • RES13 ‐ Accounts approved / directors re-elected / accountants appointed 21/09/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 August 2020Appointment of J. H. Watson Property Management Limited as a secretary on 27 August 2020 (2 pages)
7 August 2020Director's details changed for Mr Robert Anthony Stevenson on 7 August 2020 (2 pages)
5 August 2020Appointment of Mr Robert Anthony Stevenson as a director on 17 July 2020 (2 pages)
5 August 2020Appointment of Mr Brian Elsworth as a director on 17 July 2020 (2 pages)
4 August 2020Registered office address changed from Ossington Chambers 6 - 8 Castle Gate Newark NG24 1AX England to Glendevon House Coal Road Leeds LS14 1PQ on 4 August 2020 (1 page)
27 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
19 May 2020Termination of appointment of Mary Rosalind Port as a director on 13 May 2020 (1 page)
19 May 2020Termination of appointment of Mark Robert Handy as a director on 13 May 2020 (1 page)
24 March 2020Appointment of Mr Kenneth Michael Wood as a director on 18 March 2020 (2 pages)
16 March 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
12 July 2019Appointment of Mr John James Appleyard as a director on 1 July 2019 (2 pages)
5 July 2019Termination of appointment of Carl Frank Moses as a director on 5 July 2019 (1 page)
5 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
3 December 2018Termination of appointment of Andrew Timothy Robertson as a director on 30 November 2018 (1 page)
29 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
6 July 2018Termination of appointment of Michelle Louise Blinkhorn as a director on 25 June 2018 (1 page)
6 July 2018Termination of appointment of Brian Elsworth as a director on 25 June 2018 (1 page)
4 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
24 January 2018Director's details changed for Mr Andrew Timothy Robertson on 23 January 2018 (2 pages)
15 November 2017Appointment of Mr Carl Frank Moses as a director on 15 November 2017 (2 pages)
15 November 2017Appointment of Mr Carl Frank Moses as a director on 15 November 2017 (2 pages)
12 October 2017Appointment of Mr Brian Elsworth as a director on 19 June 2017 (2 pages)
12 October 2017Appointment of Mr Brian Elsworth as a director on 19 June 2017 (2 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
8 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
1 June 2017Registered office address changed from 4 Springbank Meadow Ripon North Yorkshire HG4 1HQ United Kingdom to Ossington Chambers 6 - 8 Castle Gate Newark NG24 1AX on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 4 Springbank Meadow Ripon North Yorkshire HG4 1HQ United Kingdom to Ossington Chambers 6 - 8 Castle Gate Newark NG24 1AX on 1 June 2017 (1 page)
1 June 2017Termination of appointment of Simon Jonathan Midcalf as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Simon Jonathan Midcalf as a director on 31 May 2017 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 June 2016Annual return made up to 24 May 2016 no member list (6 pages)
11 June 2016Annual return made up to 24 May 2016 no member list (6 pages)
20 October 2015Appointment of Mr Mark Robert Handy as a director on 29 September 2015 (2 pages)
20 October 2015Appointment of Mr Mark Robert Handy as a director on 29 September 2015 (2 pages)
29 September 2015Termination of appointment of Debbie Calvert as a director on 12 May 2015 (1 page)
29 September 2015Termination of appointment of Debbie Calvert as a director on 12 May 2015 (1 page)
29 September 2015Registered office address changed from 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH to 4 Springbank Meadow Ripon North Yorkshire HG4 1HQ on 29 September 2015 (1 page)
29 September 2015Registered office address changed from 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH to 4 Springbank Meadow Ripon North Yorkshire HG4 1HQ on 29 September 2015 (1 page)
24 July 2015Termination of appointment of Christine Susan Longmore as a director on 10 July 2015 (1 page)
24 July 2015Termination of appointment of Christine Susan Longmore as a director on 10 July 2015 (1 page)
18 June 2015Annual return made up to 24 May 2015 no member list (6 pages)
18 June 2015Annual return made up to 24 May 2015 no member list (6 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 February 2015Registered office address changed from C/O Andy Robertson 17 Darnborough Gate Ripon North Yorkshire HG4 2TF England to 2Nd Floor North Point Faverdale North Darlington County Durham DL3 0PH on 13 February 2015 (1 page)
13 February 2015Registered office address changed from C/O Andy Robertson 17 Darnborough Gate Ripon North Yorkshire HG4 2TF England to 2Nd Floor North Point Faverdale North Darlington County Durham DL3 0PH on 13 February 2015 (1 page)
2 October 2014Registered office address changed from C/O Murray Harcourt Partners Llp Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP England to C/O Andy Robertson 17 Darnborough Gate Ripon North Yorkshire HG4 2TF on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Mark James Hunter as a director on 29 September 2014 (1 page)
2 October 2014Registered office address changed from C/O Murray Harcourt Partners Llp Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP England to C/O Andy Robertson 17 Darnborough Gate Ripon North Yorkshire HG4 2TF on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Mark James Hunter as a director on 29 September 2014 (1 page)
2 October 2014Registered office address changed from C/O Murray Harcourt Partners Llp Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP England to C/O Andy Robertson 17 Darnborough Gate Ripon North Yorkshire HG4 2TF on 2 October 2014 (1 page)
18 August 2014Appointment of Mrs Mary Port as a director on 10 June 2014 (2 pages)
18 August 2014Appointment of Mrs Debbie Calvert as a director on 10 June 2014 (2 pages)
18 August 2014Appointment of Mrs Debbie Calvert as a director on 10 June 2014 (2 pages)
18 August 2014Appointment of Mrs Mary Port as a director on 10 June 2014 (2 pages)
15 August 2014Termination of appointment of Derek William Pocknell as a director on 12 August 2014 (1 page)
15 August 2014Termination of appointment of Derek William Pocknell as a director on 12 August 2014 (1 page)
22 July 2014Registered office address changed from Suite 3 Kingsfield House Carthorpe Beadle North Yorkshire DL8 2LL to Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP on 22 July 2014 (1 page)
22 July 2014Registered office address changed from Suite 3 Kingsfield House Carthorpe Beadle North Yorkshire DL8 2LL to Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP on 22 July 2014 (1 page)
2 July 2014Annual return made up to 24 May 2014 no member list (4 pages)
2 July 2014Annual return made up to 24 May 2014 no member list (4 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 May 2014Termination of appointment of Terence Jones as a director (1 page)
2 May 2014Termination of appointment of Terence Jones as a director (1 page)
28 October 2013Appointment of Ms Christine Susan Longmore as a director (2 pages)
28 October 2013Appointment of Ms Christine Susan Longmore as a director (2 pages)
28 June 2013Annual return made up to 24 May 2013 no member list (4 pages)
28 June 2013Annual return made up to 24 May 2013 no member list (4 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 June 2012Annual return made up to 24 May 2012 no member list (4 pages)
25 June 2012Annual return made up to 24 May 2012 no member list (4 pages)
31 May 2012Appointment of Ms Michelle Blinkhorn as a director (2 pages)
31 May 2012Appointment of Ms Michelle Blinkhorn as a director (2 pages)
25 May 2012Termination of appointment of Nigel Gaze as a director (1 page)
25 May 2012Appointment of Mr Andy Robertson as a director (2 pages)
25 May 2012Appointment of Mr Andy Robertson as a director (2 pages)
25 May 2012Termination of appointment of Nigel Gaze as a director (1 page)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 March 2012Termination of appointment of Jean Rennie as a director (1 page)
19 March 2012Termination of appointment of Jean Rennie as a director (1 page)
10 January 2012Director's details changed for Mr Terence William George Jones on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Derek William Pocknell on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Dr Nigel Raymond Gaze on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Simon Jonathan Midcalf on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Mark James Hunter on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Simon Jonathan Midcalf on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Derek William Pocknell on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Dr Jean Ann Rennie on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Mark James Hunter on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Terence William George Jones on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Dr Jean Ann Rennie on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Dr Nigel Raymond Gaze on 10 January 2012 (2 pages)
7 June 2011Annual return made up to 24 May 2011 no member list (7 pages)
7 June 2011Annual return made up to 24 May 2011 no member list (7 pages)
9 May 2011Termination of appointment of Chrstine Longmore as a secretary (1 page)
9 May 2011Termination of appointment of Chrstine Longmore as a secretary (1 page)
19 April 2011Termination of appointment of Christopher Lee as a director (1 page)
19 April 2011Termination of appointment of Christopher Lee as a director (1 page)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 July 2010Director's details changed for Jean Ann Remmie on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Jean Ann Remmie on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 24 May 2010 no member list (6 pages)
8 July 2010Director's details changed for Jean Ann Remmie on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 24 May 2010 no member list (6 pages)
7 July 2010Director's details changed for Christopher Andrew Lee on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Christopher Andrew Lee on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Simon Jonathan Midcalf on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Terence William George Jones on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Simon Jonathan Midcalf on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Terence William George Jones on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Christopher Andrew Lee on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Simon Jonathan Midcalf on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Terence William George Jones on 1 October 2009 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 March 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
30 March 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
6 July 2009Annual return made up to 24/05/09 (4 pages)
6 July 2009Location of register of members (1 page)
6 July 2009Location of register of members (1 page)
6 July 2009Annual return made up to 24/05/09 (4 pages)
13 May 2009Director appointed dr nigel raymond gaze (1 page)
13 May 2009Director appointed dr nigel raymond gaze (1 page)
6 May 2009Registered office changed on 06/05/2009 from suite d global house shrewsbury business park shrewsbury shropshire SY2 6LG (1 page)
6 May 2009Registered office changed on 06/05/2009 from suite d global house shrewsbury business park shrewsbury shropshire SY2 6LG (1 page)
28 April 2009Appointment terminated director wayne gradwell (1 page)
28 April 2009Appointment terminated director bradley davison (1 page)
28 April 2009Appointment terminated director bradley davison (1 page)
28 April 2009Appointment terminated secretary gareth hale (1 page)
28 April 2009Appointment terminated director wayne gradwell (1 page)
28 April 2009Appointment terminated secretary gareth hale (1 page)
21 April 2009Registered office changed on 21/04/2009 from persimmon house fulford york north yorkshire YO19 4FE (1 page)
21 April 2009Registered office changed on 21/04/2009 from persimmon house fulford york north yorkshire YO19 4FE (1 page)
20 April 2009Director appointed jean ann remmie (2 pages)
20 April 2009Director appointed jean ann remmie (2 pages)
17 April 2009Director appointed simon jonathan midcalf (2 pages)
17 April 2009Director appointed simon jonathan midcalf (2 pages)
9 April 2009Director appointed mark james hunter (2 pages)
9 April 2009Secretary appointed chrstine susan longmore (2 pages)
9 April 2009Director appointed christopher andrew lee (2 pages)
9 April 2009Director appointed mark james hunter (2 pages)
9 April 2009Director appointed terence william george jones (2 pages)
9 April 2009Director appointed derek william pocknell (1 page)
9 April 2009Director appointed christopher andrew lee (2 pages)
9 April 2009Director appointed derek william pocknell (1 page)
9 April 2009Director appointed terence william george jones (2 pages)
9 April 2009Secretary appointed chrstine susan longmore (2 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 February 2009Appointment terminated director andrew demain (1 page)
11 February 2009Appointment terminated director keith saunders (1 page)
11 February 2009Director appointed wayne gradwell (1 page)
11 February 2009Director appointed wayne gradwell (1 page)
11 February 2009Appointment terminated director andrew demain (1 page)
11 February 2009Director appointed bradley davison (1 page)
11 February 2009Director appointed bradley davison (1 page)
11 February 2009Appointment terminated director keith saunders (1 page)
5 September 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 September 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 June 2008Annual return made up to 24/05/08 (4 pages)
12 June 2008Annual return made up to 24/05/08 (4 pages)
22 April 2008Annual return made up to 24/05/07
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 April 2008Annual return made up to 24/05/07
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 March 2008Appointment terminated director richard noble (1 page)
13 March 2008Appointment terminated director richard noble (1 page)
8 March 2008Appointment terminated director colin willetts (1 page)
8 March 2008Appointment terminated director colin willetts (1 page)
8 March 2008Director appointed andrew charles demain (1 page)
8 March 2008Director appointed andrew charles demain (1 page)
24 March 2007Full accounts made up to 31 May 2006 (12 pages)
24 March 2007Full accounts made up to 31 May 2006 (12 pages)
6 June 2006Annual return made up to 24/05/06
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 June 2006Annual return made up to 24/05/06
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 February 2006Full accounts made up to 31 May 2005 (11 pages)
28 February 2006Full accounts made up to 31 May 2005 (11 pages)
30 November 2005New director appointed (1 page)
30 November 2005New director appointed (1 page)
22 November 2005New director appointed (1 page)
22 November 2005Director resigned (1 page)
22 November 2005New director appointed (1 page)
22 November 2005Director resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
1 July 2005Memorandum and Articles of Association (13 pages)
1 July 2005Memorandum and Articles of Association (13 pages)
14 June 2005Annual return made up to 24/05/05 (4 pages)
14 June 2005Annual return made up to 24/05/05 (4 pages)
10 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 June 2005Company name changed old college management company l imited\certificate issued on 06/06/05 (2 pages)
6 June 2005Company name changed old college management company l imited\certificate issued on 06/06/05 (2 pages)
28 April 2005Registered office changed on 28/04/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
28 April 2005New secretary appointed (2 pages)
28 April 2005Secretary resigned (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005Registered office changed on 28/04/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
28 April 2005New secretary appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005New director appointed (2 pages)
24 June 2004New director appointed (1 page)
24 June 2004Director resigned (1 page)
24 June 2004New director appointed (1 page)
24 June 2004Director resigned (1 page)
24 June 2004New director appointed (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004New director appointed (1 page)
24 May 2004Incorporation (28 pages)
24 May 2004Incorporation (28 pages)