EDINBURGH INTERNATIONAL COLLEGE LTD

The Lambourn The Lambourn, Abingdon, OX14 1UJ, Oxfordshire, England
StatusACTIVE
Company No.06822392
CategoryPrivate Limited Company
Incorporated18 Feb 2009
Age15 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

EDINBURGH INTERNATIONAL COLLEGE LTD is an active private limited company with number 06822392. It was incorporated 15 years, 2 months, 20 days ago, on 18 February 2009. The company address is The Lambourn The Lambourn, Abingdon, OX14 1UJ, Oxfordshire, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 06 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Legacy

Date: 06 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23

Documents

View document PDF

Legacy

Date: 06 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23

Documents

View document PDF

Legacy

Date: 06 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-18

Officer name: Mr Scott Paul Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2023

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Paul Jones

Change date: 2020-10-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rachel Harriet Wilkinson

Change date: 2023-06-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 27 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22

Documents

View document PDF

Legacy

Date: 27 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22

Documents

View document PDF

Legacy

Date: 27 Mar 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-06-13

Psc name: Navitas Uk Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Address

Type: AD01

New address: The Lambourn Wyndyke Furlong Abingdon Oxfordshire OX14 1UJ

Change date: 2022-06-10

Old address: Navitas Uk Holdings Ltd Littlemore Park Armstrong Road Oxford OX4 4FY

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Legacy

Date: 26 Apr 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21

Documents

View document PDF

Legacy

Date: 29 Mar 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/21

Documents

View document PDF

Legacy

Date: 29 Mar 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Navitas Limited

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Navitas Uk Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-07

Officer name: Mrs Rachel Harriet Wilkinson

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-01

Officer name: Mr Paul Daniel Lovegrove

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jan 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Stephen Pyrah

Appointment date: 2022-01-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pennsec Limited

Termination date: 2022-01-11

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Memorandum articles

Date: 18 Feb 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2019

Action Date: 04 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-04

Charge number: 068223920001

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Nov 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Grant

Termination date: 2019-10-22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Nov 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-10-22

Officer name: Pennsec Limited

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-05

Officer name: Mr Scott Paul Jones

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Buckingham

Termination date: 2019-07-05

Documents

View document PDF

Resolution

Date: 28 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-30

Officer name: Rodney Malcolm Jones

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Buckingham

Appointment date: 2018-07-01

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Grant

Appointment date: 2016-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-31

Officer name: Marcus Allen

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerry Hutchinson

Termination date: 2015-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Lovegrove

Appointment date: 2015-08-03

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rodney Malcolm Jones

Change date: 2015-01-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-13

Officer name: John Marshall

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-11-13

Officer name: Mr Marcus Allen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-12

Old address: Navitas Uk Holdings Limited Icws Margam Building Swansea University Singleton Park Swansea SA2 8PP

New address: Navitas Uk Holdings Ltd Littlemore Park Armstrong Road Oxford OX4 4FY

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2014

Action Date: 24 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-24

Capital : 2,500,002 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 13 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-13

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2012

Action Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rodney Jones

Appointment date: 2012-03-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Dec 2011

Action Date: 14 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Marshall

Appointment date: 2011-12-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2011

Action Date: 14 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gerry Anthony James

Termination date: 2011-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination secretary company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Marshall

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gerry Anthony James

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 10 May 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

Made up date: 2010-02-28

New date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Change person secretary company with change date

Date: 25 Feb 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr John Arthur Robert Marshall

Change date: 2010-02-25

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-25

Officer name: Kerry Hutchinson

Documents

View document PDF

Incorporation company

Date: 18 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURLINGTOWN INTERNATIONAL B.V.

BRANCH REGISTRATION,REFER TO PARENT REGISTRY,

Number:FC035243
Status:ACTIVE
Category:Other company type

DUNA 19 COMPANY LTD

6 HARDMAN STREET,LIVERPOOL,L1 9AX

Number:11802457
Status:ACTIVE
Category:Private Limited Company

J G PROPERTY MANAGEMENT LIMITED

RUSTICOTT HEATH RIDE,WOKINGHAM,RG40 3QJ

Number:04925683
Status:ACTIVE
Category:Private Limited Company

JEFBERRY LIMITED

332-336 HOLLOWAY ROAD,,N7 6NJ

Number:01135594
Status:ACTIVE
Category:Private Limited Company

SEQUEL BUSINESS HOLDINGS LIMITED

LEVEL 14, THE BROADGATE TOWER,LONDON,EC2A 2EW

Number:08091217
Status:ACTIVE
Category:Private Limited Company

SUPERIOR VAPOUR (CARDIFF) LIMITED

92 WESTERN AVENUE,NEWPORT,NP20 3QZ

Number:08660677
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