Company NameMasicorp UK Ltd.
Company StatusActive
Company Number07033475
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 September 2009(14 years, 7 months ago)
Previous NamesMasiphumelele Trust Limited and Masiphumelele Trust T/A Masicorp Limited

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85600Educational support services

Directors

Director NameMrs Sandra Jane Dodson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2009(same day as company formation)
RoleBusiness Consultant & Trainer
Country of ResidenceEngland
Correspondence AddressWheel House Moor Park
Beckwithshaw
Harrogate
North Yorkshire
HG3 1QN
Director NameAndrew Hamilton-Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2009(same day as company formation)
RoleDirector (President Ceo)
Country of ResidenceSouth Africa
Correspondence Address4 Water Lane
Simon's Town
Western Cape 7975
South Africa
Director NameMr Alan McKelvey
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(8 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleBusiness Trainer And Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Crockwell Street Long Compton
Shipston-On-Stour
CV36 5JN
Director NameTrevor Gordon Evans
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Luckley Wood
Wokingham
Berkshire
RG41 2EW
Secretary NameMr John Edward Spinks
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Silverdale Road
Reading
Berkshire
RG10 8EA
Secretary NameMrs Susan Elizabeth De Vaux
StatusResigned
Appointed01 February 2018(8 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2022)
RoleCompany Director
Correspondence AddressWheel House Moor Park
Beckwithshaw
Harrogate
HG3 1QN

Location

Registered AddressWheel House Moor Park
Beckwithshaw
Harrogate
HG3 1QN
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn

Financials

Year2014
Net Worth£8,606

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 August 2023 (8 months, 1 week ago)
Next Return Due10 September 2024 (4 months, 1 week from now)

Filing History

4 October 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
4 October 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
29 June 2023Appointment of Dr Julia Musgrave as a secretary on 24 June 2023 (2 pages)
29 June 2023Appointment of Dr Julia Lorraine Musgrave as a director on 24 June 2023 (2 pages)
29 June 2023Appointment of Mr Christopher Littmoden as a director on 24 June 2023 (2 pages)
21 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
8 June 2022Termination of appointment of Susan Elizabeth De Vaux as a secretary on 1 June 2022 (1 page)
18 October 2021Company name changed masiphumelele trust t/a masicorp LIMITED\certificate issued on 18/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-03
(3 pages)
14 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
7 October 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
26 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-15
(3 pages)
28 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
9 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
9 September 2020Appointment of Mrs Susan Elizabeth De Vaux as a secretary on 1 February 2018 (2 pages)
10 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
3 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 March 2018Director's details changed for Mr Alan Mckelvey on 1 March 2018 (2 pages)
1 February 2018Registered office address changed from 7 Silverdale Road Wargrave-on-Thames Reading Berkshire RG10 8EA to Wheel House Moor Park Beckwithshaw Harrogate HG3 1QN on 1 February 2018 (1 page)
25 January 2018Appointment of Mr Alan Mckelvey as a director on 1 January 2018 (2 pages)
25 January 2018Termination of appointment of Trevor Gordon Evans as a director on 31 December 2017 (1 page)
25 January 2018Termination of appointment of John Edward Spinks as a secretary on 31 December 2017 (1 page)
28 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
28 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
4 September 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
4 September 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
4 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
4 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 August 2015Micro company accounts made up to 31 December 2014 (2 pages)
30 August 2015Micro company accounts made up to 31 December 2014 (2 pages)
27 August 2015Annual return made up to 27 August 2015 no member list (5 pages)
27 August 2015Annual return made up to 27 August 2015 no member list (5 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
8 September 2014Annual return made up to 4 September 2014 no member list (5 pages)
8 September 2014Annual return made up to 4 September 2014 no member list (5 pages)
8 September 2014Annual return made up to 4 September 2014 no member list (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
4 September 2013Annual return made up to 4 September 2013 no member list (5 pages)
4 September 2013Annual return made up to 4 September 2013 no member list (5 pages)
4 September 2013Annual return made up to 4 September 2013 no member list (5 pages)
8 October 2012Annual return made up to 29 September 2012 no member list (5 pages)
8 October 2012Annual return made up to 29 September 2012 no member list (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2011Annual return made up to 29 September 2011 no member list (5 pages)
3 October 2011Annual return made up to 29 September 2011 no member list (5 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
6 June 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
6 June 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
30 September 2010Annual return made up to 29 September 2010 no member list (5 pages)
30 September 2010Director's details changed for Andrew Hamilton-Smith on 29 September 2010 (2 pages)
30 September 2010Annual return made up to 29 September 2010 no member list (5 pages)
30 September 2010Director's details changed for Andrew Hamilton-Smith on 29 September 2010 (2 pages)
13 July 2010Statement of company's objects (2 pages)
13 July 2010Statement of company's objects (2 pages)
13 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(26 pages)
13 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(26 pages)
29 September 2009Incorporation (24 pages)
29 September 2009Incorporation (24 pages)