REGENT'S PARK COLLEGE

Regent's Park College Regent's Park College, Oxford, OX1 2LB, United Kingdom
StatusACTIVE
Company No.11470540
Category
Incorporated18 Jul 2018
Age5 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

REGENT'S PARK COLLEGE is an active with number 11470540. It was incorporated 5 years, 9 months, 27 days ago, on 18 July 2018. The company address is Regent's Park College Regent's Park College, Oxford, OX1 2LB, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 18 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Alison Robson

Termination date: 2024-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2024

Action Date: 24 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Revd Stephen Leonard Copson

Appointment date: 2024-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Paul Speed-Andrews

Appointment date: 2024-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-24

Officer name: Mr Timothy Mark Pottle

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Revd Elizabeth Jane Allison-Glenny

Appointment date: 2023-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Peter Plamenoff Petkoff

Appointment date: 2023-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-01

Officer name: Dr Katherine Ann Kirkpatrick

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-01

Officer name: Nichola Jane Kilpin

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2023

Action Date: 25 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-25

Psc name: Stephen James Cowburn

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-30

Officer name: Paul Julian Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2023

Action Date: 24 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Graham Riglin

Termination date: 2023-09-24

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2023

Action Date: 24 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keith Graham Riglin

Cessation date: 2023-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-24

Officer name: Viola Francesca Kerr

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2023

Action Date: 25 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-25

Officer name: Mr Kevin Jeffrey Fitzgerald

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2023

Action Date: 25 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Kang-San Tan

Appointment date: 2023-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2023

Action Date: 25 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-25

Officer name: Revd Andrew John Openshaw

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2023

Action Date: 25 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-25

Officer name: Revd Jonathan Mark Keyworth

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2023

Action Date: 25 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Enid Joan King

Termination date: 2023-02-25

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2023

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony William Harris

Change date: 2022-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Charles Freeman

Termination date: 2022-10-07

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 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: 16 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-14

Officer name: Esther Jane Mason

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-02

Officer name: Mr Michael Charles Freeman

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Robert Anthony Ellis

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Anthony Ellis

Cessation date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2021

Action Date: 28 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-28

Officer name: Alison Mackay

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Revd Esther Jane Mason

Appointment date: 2021-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Mark Douglas Ord

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2021

Action Date: 27 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-27

Officer name: Revd Wale Aremu Hudson-Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2021

Action Date: 27 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-27

Officer name: Peter Bernard Bond

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 14 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Charles Freeman

Appointment date: 2020-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jul 2020

Action Date: 29 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Keith Graham Riglin

Notification date: 2020-07-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-29

Psc name: Robert Anthony Ellis

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Malcolm David Evans

Cessation date: 2020-07-29

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-21

Officer name: Mr Jonathan Austin Lafferty

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Joseph Mcglynn

Termination date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-29

Officer name: Mrs Viola Francesca Kerr

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-29

Officer name: Dr Lynn Alison Robson

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-29

Officer name: Mr Jonathan Austin Lafferty

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nichola Jane Kilpin

Appointment date: 2020-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-29

Officer name: Dr Christine Elizabeth Joynes

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Wood

Termination date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Larry Joseph Kreitzer

Termination date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-29

Officer name: Stephen Mark Keyworth

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Myra Neill Blyth

Termination date: 2020-02-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Resolution

Date: 26 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Feb 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 17 Dec 2018

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

New date: 2019-08-31

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Revd Stephen Mark Keyworth

Appointment date: 2018-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-12

Officer name: Julia Marie Reynolds

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stuart Fiddes

Termination date: 2018-08-31

Documents

View document PDF

Memorandum articles

Date: 16 Nov 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 15 Oct 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Miscellaneous

Date: 15 Oct 2018

Category: Miscellaneous

Type: MISC

Description: Form NE01 filed

Documents

View document PDF

Miscellaneous

Date: 29 Sep 2018

Category: Miscellaneous

Type: MISC

Description: Form NE01 filed

Documents

View document PDF

Incorporation company

Date: 18 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY DARBY ELECTRICAL LIMITED

6 SOUTH BAR STREET,BANBURY,OX16 9AA

Number:07695178
Status:ACTIVE
Category:Private Limited Company

APROTEC INTERNATIONAL LIMITED

WHITE HOUSE,NOTTINGHAM,NG1 5GF

Number:02176392
Status:ACTIVE
Category:Private Limited Company

ASTONDOWN PROPERTIES LLP

167 LONDON ROAD,LEICESTERSHIRE,LE2 1EG

Number:OC314171
Status:ACTIVE
Category:Limited Liability Partnership

CRYSTAL PRIVATE FINANCE LIMITED

UNIT A VENTURA HOUSE,TAMWORTH,B78 3LZ

Number:11702442
Status:ACTIVE
Category:Private Limited Company

OLDCROFT GAINSBOROUGH LIMITED

OFFICE 1A 49,HORNCHURCH,RM11 2JS

Number:11595293
Status:ACTIVE
Category:Private Limited Company

STEPHILS SERVICES LIMITED

19 BUTLIN CLOSE,SKEGNESS,PE25 2JN

Number:04729449
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