BACON'S COLLEGE EDUCATIONAL & COMMUNITY SERVICES LIMITED
Status | DISSOLVED |
Company No. | 02813215 |
Category | Private Limited Company |
Incorporated | 27 Apr 1993 |
Age | 31 years, 1 month, 18 days |
Jurisdiction | England Wales |
Dissolution | 02 Aug 2022 |
Years | 1 year, 10 months, 13 days |
SUMMARY
BACON'S COLLEGE EDUCATIONAL & COMMUNITY SERVICES LIMITED is an dissolved private limited company with number 02813215. It was incorporated 31 years, 1 month, 18 days ago, on 27 April 1993 and it was dissolved 1 year, 10 months, 13 days ago, on 02 August 2022. The company address is C/O United Learning, Worldwide House C/O United Learning, Worldwide House, Peterborough, PE3 6SB, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 14 Jun 2022
Category: Dissolution
Type: SOAS(A)
Documents
Accounts with accounts type small
Date: 06 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Dissolution application strike off company
Date: 10 May 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 06 May 2022
Action Date: 27 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-27
Documents
Accounts with accounts type small
Date: 10 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Confirmation statement with updates
Date: 30 Apr 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Change account reference date company current extended
Date: 20 Mar 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA01
New date: 2020-08-31
Made up date: 2020-02-28
Documents
Accounts with accounts type small
Date: 10 Feb 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Accounts with accounts type small
Date: 03 Feb 2020
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Termination secretary company with name termination date
Date: 05 Dec 2019
Action Date: 30 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen John Whiffen
Termination date: 2019-11-30
Documents
Change account reference date company current shortened
Date: 18 Nov 2019
Action Date: 28 Feb 2018
Category: Accounts
Type: AA01
New date: 2018-02-28
Made up date: 2019-02-28
Documents
Change account reference date company previous extended
Date: 22 May 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA01
Made up date: 2018-08-31
New date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Notification of a person with significant control
Date: 03 May 2019
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-03-01
Psc name: United Learning Trust
Documents
Withdrawal of a person with significant control statement
Date: 03 May 2019
Action Date: 03 May 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-05-03
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2018
Action Date: 18 Jun 2018
Category: Address
Type: AD01
Old address: Bacon's College Timber Pond Road Rotherhithe London SE16 6AT
New address: C/O United Learning, Worldwide House Thorpe Wood Peterborough PE3 6SB
Change date: 2018-06-18
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Appoint person secretary company with name date
Date: 24 May 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stephen John Whiffen
Appointment date: 2018-03-01
Documents
Termination director company with name termination date
Date: 24 May 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-01
Officer name: Neil William David Spence
Documents
Termination director company with name termination date
Date: 24 May 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-01
Officer name: Eugene Andrew O'keeffe
Documents
Termination director company with name termination date
Date: 24 May 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Morris
Termination date: 2018-03-01
Documents
Termination secretary company with name termination date
Date: 24 May 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-03-01
Officer name: Olasubomi Kofoworola Ladele
Documents
Appoint person director company with name date
Date: 24 May 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-01
Officer name: Mr Jonathan Andrew Coles
Documents
Appoint person director company with name date
Date: 24 May 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Suzanne Louise Johnston
Appointment date: 2018-03-01
Documents
Appoint person director company with name date
Date: 24 May 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Anna Jane Paige
Appointment date: 2018-03-01
Documents
Accounts with accounts type small
Date: 26 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 03 Jan 2018
Action Date: 22 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eugene Andrew O'keeffe
Appointment date: 2017-11-22
Documents
Termination director company with name termination date
Date: 20 Oct 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-31
Officer name: Debra Michele Clinton
Documents
Appoint person director company with name date
Date: 05 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Fiona Morris
Appointment date: 2017-10-01
Documents
Termination director company with name termination date
Date: 05 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Mallaband
Termination date: 2017-09-30
Documents
Accounts with accounts type small
Date: 22 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Appoint person secretary company with name date
Date: 01 Nov 2016
Action Date: 30 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Olasubomi Kofoworola Ladele
Appointment date: 2016-08-30
Documents
Termination secretary company with name termination date
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert James Nisbeth
Termination date: 2016-08-31
Documents
Accounts with accounts type full
Date: 29 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Termination director company with name termination date
Date: 26 Apr 2016
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pamela Noble
Termination date: 2015-07-31
Documents
Appoint person director company with name date
Date: 04 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-01
Officer name: Mr Christopher Mallaband
Documents
Termination director company with name termination date
Date: 04 Sep 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Lawrence Paul Martin
Termination date: 2015-08-31
Documents
Termination director company with name termination date
Date: 04 Sep 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Jacobs
Termination date: 2015-08-31
Documents
Accounts with accounts type full
Date: 17 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Appoint person director company with name date
Date: 14 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-01
Officer name: Ms. Debra Michele Clinton
Documents
Appoint person director company with name
Date: 08 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pamela Noble
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Accounts with accounts type full
Date: 29 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Termination director company with name
Date: 12 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Liddell
Documents
Accounts with accounts type full
Date: 17 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Appoint person director company with name
Date: 28 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Lawrence Paul Martin
Documents
Accounts with accounts type full
Date: 11 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Termination director company with name
Date: 18 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Perry
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Accounts with accounts type full
Date: 28 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Accounts with accounts type full
Date: 17 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288a
Description: Director appointed paul jacobs
Documents
Accounts with accounts type full
Date: 08 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/08; full list of members
Documents
Accounts with accounts type full
Date: 27 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/07; no change of members
Documents
Accounts with accounts type full
Date: 02 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Accounts with accounts type full
Date: 19 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 27 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/06; full list of members
Documents
Accounts with accounts type full
Date: 02 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/05; full list of members
Documents
Accounts with accounts type full
Date: 11 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 11 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/04; full list of members
Documents
Accounts with accounts type full
Date: 24 May 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 10 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/03; full list of members
Documents
Legacy
Date: 16 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/02; full list of members
Documents
Legacy
Date: 12 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 17 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 23 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/01; full list of members
Documents
Accounts with accounts type full
Date: 03 Apr 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 11 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/00; full list of members
Documents
Accounts with accounts type full
Date: 09 Mar 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Accounts with accounts type full
Date: 25 May 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 21 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/99; full list of members
Documents
Legacy
Date: 28 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/98; full list of members
Documents
Accounts with accounts type full
Date: 13 May 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 10 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/97; no change of members
Documents
Accounts with accounts type full
Date: 02 Jun 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 21 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Dec 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/96; full list of members
Documents
Accounts with accounts type full
Date: 21 Apr 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 16 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/95; no change of members
Documents
Accounts with accounts type full
Date: 02 Mar 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 24 Oct 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 18 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/94; full list of members
Documents
Legacy
Date: 21 Dec 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/08
Documents
Legacy
Date: 25 Jul 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
RSM RESTRUCTURING ADVISORY LLP,LONDON,EC4A 4AB
Number: | OC398320 |
Status: | LIQUIDATION |
Category: | Limited Liability Partnership |
WOODEND LODGE,BIGGAR,ML12 6NH
Number: | SL031274 |
Status: | ACTIVE |
Category: | Limited Partnership |
37 PANTON STREET,LONDON,SW1Y 4EA
Number: | 11964472 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 FOREST FARM FOREST ROAD,MILTON KEYNES,MK19 7DE
Number: | 07949776 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-4 KENWAY ROAD,LONDON,SW5 0RR
Number: | 08458804 |
Status: | ACTIVE |
Category: | Private Limited Company |
POPPIES FLORIST BOURNEMOUTH LIMITED
7 BERRANS AVENUE,BOURNEMOUTH,BH11 9BT
Number: | 08269414 |
Status: | ACTIVE |
Category: | Private Limited Company |