AMBASSADOR COLLEGE.

9 The Point 9 The Point, Market Harborough, LE16 7QU, Leicestershire
StatusACTIVE
Company No.01516501
Category
Incorporated09 Sep 1980
Age43 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

AMBASSADOR COLLEGE. is an active with number 01516501. It was incorporated 43 years, 9 months, 10 days ago, on 09 September 1980. The company address is 9 The Point 9 The Point, Market Harborough, LE16 7QU, Leicestershire.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2023

Action Date: 26 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-26

Officer name: Linda Shirley Halford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2022

Action Date: 06 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-06

Officer name: Mr Ray Walker

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2022

Action Date: 29 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-06-29

Psc name: Worldwide Church of God

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-25

Officer name: James Samuel Peter Esom

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Samuel Peter Esom

Appointment date: 2021-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-17

Officer name: Mrs Hilary Buck

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2021

Action Date: 15 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-15

Officer name: David John Silcox

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2021

Action Date: 15 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Sheppard

Termination date: 2021-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2020

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Russell Henderson

Change date: 2012-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 21 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maureen Unita Watson

Appointment date: 2020-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2020

Action Date: 16 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Isa Mitchell

Termination date: 2020-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2019

Action Date: 18 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-18

Officer name: Mr James Lambu

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2019

Action Date: 18 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-18

Officer name: Kenneth Victor Scott

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company

Date: 22 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2018

Action Date: 19 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-19

Officer name: Joseph Tkach

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2017

Action Date: 16 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Gordon Brown

Appointment date: 2015-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2017

Action Date: 02 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Shirley Halford

Appointment date: 2017-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2017

Action Date: 02 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Peter Williams

Appointment date: 2017-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2017

Action Date: 02 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-02

Officer name: Jean Ann Finlayson Dougall

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2017

Action Date: 02 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Smillie

Termination date: 2017-09-02

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2015

Action Date: 16 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-16

Officer name: David Gibbs

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Sep 2012

Action Date: 28 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-28

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2012

Action Date: 26 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Joseph Tkach

Change date: 2012-09-26

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Sheppard

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Silcox

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irene Tibbenham

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stirk

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Victor Scott

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Isa Mitchell

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Oct 2011

Action Date: 28 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-28

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Joseph Tkach

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Oct 2010

Action Date: 28 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination secretary company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Stirk

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 04 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-04

Officer name: David Michael Stirk

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gavin James Henderson

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Russell Henderson

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Sheppard

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Mitchell

Documents

View document PDF

Termination secretary company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Stirk

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Oct 2009

Action Date: 28 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director keith hartrick

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director susan howard

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director victor scott

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/08/08

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mrs jean ann finlayson dougall

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr victor kenneth scott

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr ian smillie

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gary clere

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/08/07

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/08/06

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/08/05

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/08/04

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 10/08/04 from: unit 6 gryphon industrial park porters wood st albans hertfordshire AL3 6XZ

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 28/08/03

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF


Some Companies

AUTOMOTIVE MARINE LTD

UPPER WOLVERTON FARM,SPETCHLEY,WR7 4QP

Number:10469052
Status:ACTIVE
Category:Private Limited Company

BOTTELL.COM LIMITED

6 NORTH ROAD,ST HELENS,WA10 2TL

Number:11207429
Status:ACTIVE
Category:Private Limited Company

DAVID SMITH FINANCIAL SERVICES (2004) LIMITED

6 HAWK CLOSE,WALTHAM ABBEY,EN9 3NE

Number:05185009
Status:ACTIVE
Category:Private Limited Company

E.M.K BRICKWORK LTD

128 CATHERTON CATHERTON,TELFORD,TF3 1YZ

Number:11760574
Status:ACTIVE
Category:Private Limited Company

GEMSTONES LTD

10 LINCOLN RISE,STOCKPORT,SK6 3HU

Number:06447781
Status:ACTIVE
Category:Private Limited Company

HIGHBURY COLLEGE COMMERCIAL SERVICES LIMITED

HIGHBURY COLLEGE,PORTSMOUTH,PO6 2SA

Number:03381544
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