SCARBOROUGH COLLEGE LIMITED

Scarborough College Scarborough College, Scarborough, YO11 3BA, N Yorks.
StatusACTIVE
Company No.00050404
CategoryPrivate Limited Company
Incorporated05 Dec 1896
Age127 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

SCARBOROUGH COLLEGE LIMITED is an active private limited company with number 00050404. It was incorporated 127 years, 4 months, 15 days ago, on 05 December 1896. The company address is Scarborough College Scarborough College, Scarborough, YO11 3BA, N Yorks..



Company Fillings

Accounts with accounts type full

Date: 19 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2024

Action Date: 23 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Aubrey Burns

Appointment date: 2024-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Guy Walker Robinson

Notification date: 2024-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-01

Psc name: John Renshaw

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-10

Officer name: Mrs Wendy Elizabeth Martin

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-28

Officer name: Mr Antony William Ingham

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Nevill Fairbank

Change date: 2023-03-02

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Stephen Rowlands

Change date: 2023-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-05

Officer name: Mr Guy Walker Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-22

Officer name: Ruth Sarah Clements

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2021

Action Date: 09 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-09

Officer name: Ian Grenville Hugh Renwick

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2021

Action Date: 28 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graeme Neville Mansell Young

Notification date: 2020-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2021

Action Date: 20 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-20

Psc name: Jeremy John Cook

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2020

Action Date: 20 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy John Cook

Termination date: 2020-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-27

Officer name: Neil Gardner

Documents

View document PDF

Resolution

Date: 11 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-16

Officer name: Mrs Ruth Sarah Clements

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2019

Action Date: 28 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-28

Officer name: John Marcus Green

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Richard Marshall

Change date: 2019-09-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2019

Action Date: 06 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Renshaw

Notification date: 2019-09-06

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2019

Action Date: 06 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-06

Psc name: Antony Stephen Green

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2019

Action Date: 06 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-06

Psc name: Jeremy John Cook

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2019

Action Date: 06 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-06

Psc name: James Richard Marshall

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2019

Action Date: 06 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-06

Psc name: College Holdings 2012 Limited

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Baines

Termination date: 2019-05-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2019

Action Date: 28 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-28

Charge number: 000504040021

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2019

Action Date: 28 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-28

Charge number: 000504040022

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-19

Officer name: Mr John Francis Watson Swiers

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Neville Mansell Young

Appointment date: 2019-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Resolution

Date: 07 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-04

Officer name: Gillian Anne Braithwaite

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-12

Officer name: Mr James Andrew Cliffe

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy John Cook

Appointment date: 2018-08-16

Documents

View document PDF

Second filing of annual return with made up date

Date: 06 Apr 2018

Action Date: 23 Dec 2012

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2012-12-23

Documents

View document PDF

Second filing of annual return with made up date

Date: 28 Feb 2018

Action Date: 23 Dec 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-12-23

Documents

View document PDF

Second filing of annual return with made up date

Date: 28 Feb 2018

Action Date: 23 Dec 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-12-23

Documents

View document PDF

Second filing of annual return with made up date

Date: 28 Feb 2018

Action Date: 23 Dec 2013

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2013-12-23

Documents

View document PDF

Legacy

Date: 06 Feb 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 23/12/2016

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy John Cook

Termination date: 2017-12-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Legacy

Date: 05 Jan 2017

Action Date: 23 Dec 2016

Category: Return

Type: CS01

Description: 23/12/16 Statement of Capital gbp 5507

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2017

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Alison Jayne Higgins

Appointment date: 2016-12-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2017

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-31

Officer name: Timothy John Fenton

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2016

Action Date: 30 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-30

Charge number: 000504040020

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000504040018

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2016

Action Date: 29 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-29

Charge number: 000504040019

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mrs Victoria Jane Gillingham

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-01

Officer name: Timothy Llewellyn Jones

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-01

Officer name: Carolyn Ann Rhodes

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Gardner

Appointment date: 2015-06-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr Antony Stephen Green

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Dr Carolyn Ann Rhodes

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2015

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-03-31

Officer name: Reverend Timothy Llewellyn Jones

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Precious

Termination date: 2014-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fay Elisabeth Humphries

Termination date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Antony Stephen Green

Change date: 2015-01-20

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 23 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-23

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsey Griffin

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000504040018

Documents

View document PDF

Miscellaneous

Date: 10 Sep 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy John Cook

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fay Elisabeth Humphries

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Nevill Fairbank

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Guthrie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 23 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-23

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoe Harrison

Documents

View document PDF

Legacy

Date: 05 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 17

Documents

View document PDF

Legacy

Date: 04 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 15

Documents

View document PDF

Legacy

Date: 04 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 16

Documents

View document PDF

Legacy

Date: 23 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 23 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-23

Documents

View document PDF

Resolution

Date: 07 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Rowlands

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF


Some Companies

ALISON CLARE HAIRDRESSING LIMITED

VICARAGE CORNER HOUSE 219,DERBY,DE23 6AE

Number:07592541
Status:ACTIVE
Category:Private Limited Company

AMANDA COURT MANAGEMENT (PETERBOROUGH) LIMITED

36 TYNDALL COURT COMMERCE ROAD,PETERBOROUGH,PE2 6LR

Number:01007502
Status:ACTIVE
Category:Private Limited Company

CHAPTERS COFFEE COMPANY LTD

2 WILLIAM STREET,NEWTOWNARDS,BT23 4AH

Number:NI629426
Status:ACTIVE
Category:Private Limited Company

EDENTRILLICK QUARRIES LIMITED

11 BALLINDERRY ROAD,LISBURN,BT28 2SA

Number:NI020454
Status:ACTIVE
Category:Private Limited Company

SK PR AND EVENTS LTD

116 BRUNSWICK ROAD,LONDON,W5 1AW

Number:10713244
Status:ACTIVE
Category:Private Limited Company

SPECIALIST AV SERVICES LIMITED

15 COTTESLOE COURT GALLEY HILL,MILTON KEYNES,MK11 1NL

Number:10859472
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source