CHILTERN NURSERY AND TRAINING COLLEGE LIMITED
Overview
Company Name | CHILTERN NURSERY AND TRAINING COLLEGE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00159730 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHILTERN NURSERY AND TRAINING COLLEGE LIMITED?
- Pre-primary education (85100) / Education
- Technical and vocational secondary education (85320) / Education
Where is CHILTERN NURSERY AND TRAINING COLLEGE LIMITED located?
Registered Office Address | 20 Peppard Road Caversham RG4 8JZ Reading England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHILTERN NURSERY AND TRAINING COLLEGE LIMITED?
Company Name | From | Until |
---|---|---|
CHILTERN NURSERY TRAINING COLLEGE | May 17, 2023 | May 17, 2023 |
THE CHILTERN COLLEGE | Oct 10, 1996 | Oct 10, 1996 |
CHILTERN NURSERY TRAINING COLLEGE | Jun 16, 1982 | Jun 16, 1982 |
CHILTERN MOTHERCRAFT TRAINING SOCIETY | Oct 17, 1919 | Oct 17, 1919 |
What are the latest accounts for CHILTERN NURSERY AND TRAINING COLLEGE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CHILTERN NURSERY AND TRAINING COLLEGE LIMITED?
Last Confirmation Statement Made Up To | Apr 27, 2025 |
---|---|
Next Confirmation Statement Due | May 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 27, 2024 |
Overdue | No |
What are the latest filings for CHILTERN NURSERY AND TRAINING COLLEGE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Rachel Goodwin as a director on Apr 16, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Diane Sandell on Apr 25, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Alison Jane Lindley on Apr 16, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Carol Anne Kelly on Apr 25, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jonathan Brian Gater on Apr 25, 2024 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 001597300002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 001597300003 in full | 1 pages | MR04 | ||||||||||
Certificate of change of name Company name changed chiltern nursery training college\certificate issued on 03/08/23 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Certificate of change of name Company name changed the chiltern college\certificate issued on 17/05/23 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Apr 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||
Registered office address changed from 18 Peppard Road Caversham Reading Berkshire RG4 8JZ to 20 Peppard Road Caversham Reading RG4 8JZ on Jun 10, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Catherine Wakely as a director on Oct 28, 2020 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sally Jane Taylor as a director on Sep 21, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of CHILTERN NURSERY AND TRAINING COLLEGE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PHILLIPS, Lorrisa Grace | Secretary | Peppard Road Caversham RG4 8JZ Reading 20 England | 220400800001 | |||||||
GATER, Jonathan Brian | Director | Peppard Road Caversham RG4 8JZ Reading 20 England | United Kingdom | British | Solicitor | 105965520003 | ||||
GOODWIN, Rachel | Director | Peppard Road Caversham RG4 8JZ Reading 20 England | England | British | Magistrate | 333431250001 | ||||
HILLIER, Karen | Director | Peppard Road Caversham RG4 8JZ Reading 20 England | United Kingdom | British | Retired | 37540170002 | ||||
KELLY, Carol Anne | Director | Peppard Road Caversham RG4 8JZ Reading 20 England | England | British | Director | 174838640003 | ||||
LINDLEY, Alison Jane | Director | Peppard Road Caversham RG4 8JZ Reading 20 England | England | British | Company Director | 94920940004 | ||||
SANDELL, Diane | Director | Peppard Road Caversham RG4 8JZ Reading 20 England | England | British | Retired | 191650680002 | ||||
WAKELY, Catherine | Director | Peppard Road Caversham RG4 8JZ Reading 20 England | England | British | Retired | 112043360001 | ||||
DREW, Anthony Kenneth Godfrey | Secretary | The Anchorage Bolney Road RG9 3NU Lower Shiplake Henley-On-Thames Oxon | British | 17021430001 | ||||||
FITZGERALD, David Henry | Secretary | Peppard Road Caversham RG4 8JZ Reading 18 Berkshire | British | 61453080001 | ||||||
FULLBROOK, Raymond David | Secretary | 28 Fontwell Drive RG3 2HG Reading Berkshire | British | 14923550001 | ||||||
GREIG, Stephen David | Secretary | 6 Harlestone Road SN3 4ED Swindon | British | 49635610001 | ||||||
LAWRENCE, Christine | Secretary | Peppard Road Caversham RG4 8JZ Reading 18 Berkshire | 201329470001 | |||||||
ALLSOPP, Christine, Reverend | Director | 25 Ilkley Road Caversham RG4 7BD Reading Berkshire | British | Clerk In Holy Orders | 16218810001 | |||||
ANDRESKI, Ruth Lovering | Director | Farriers Village Green Upper Basildon RG8 8LS Reading Berkshire | United Kingdom | British | Pre-School Organiser | 16218760001 | ||||
BAYLISS, Mary Selina, Honourable | Director | Sheepbridge Court Swallowfield RG7 1PT Reading Berkshire | British | Married Woman | 16218820001 | |||||
BROWNING, Marjorie | Director | 44 Six Acres Upton St. Leonards GL4 8AX Gloucester Gloucestershire | British | Retired | 70490060001 | |||||
BURKE, Joyce Beryl, Dr | Director | 1 Vicarage Road RG2 7AJ Reading Berkshire | British | Retired Paediatrician | 16218830001 | |||||
CUMBERLAND, Albert George, Dr | Director | 47 Peppard Road Caversham RG4 8NH Reading Berkshire | British | Retired College Principal | 16218730001 | |||||
CURTIS, Audrey Mary | Director | New Road Ruscombe RG10 9LN Reading 39 United Kingdom | United Kingdom | British | Retired | 81124140002 | ||||
DAVIES, Howard Gould | Director | 34 Grosvenor Road Caversham RG4 5EN Reading | United Kingdom | British | Retired | 52031640001 | ||||
DREW, Christina Rosalind | Director | Waterside Bolney Road, Lower Shiplake RG9 3NS Henley On Thames Oxfordshire | England | British | Housewife | 17021420002 | ||||
FORBES, Deborah Jane | Director | 24 Phillimore Road Emmer Green RG4 8UR Reading Berkshire | United Kingdom | British | Retired Headmistress | 78464510004 | ||||
HUBBARD, Charles Aubrey | Director | 30 Highfields Earley RG6 5RZ Reading Berkshire | United Kingdom | British | Chartered Surveyor | 39772530001 | ||||
INGLEDEW, Karen Jean | Director | Peppard Road Caversham RG4 8JZ Reading 18 Berkshire United Kingdom | United Kingdom | British | Director | 169845790001 | ||||
NINEHAM, Marian Rae | Director | Foudry House The Street RG7 3NR Stratfield Mortimer Berkshire | Australian | Director | 52589350001 | |||||
NUNN, Sheila Jean, Reverend | Director | 25 Ilkley Road Caversham RG4 7BD Reading Berkshire | British | Minister Of Church Of England | 44287590002 | |||||
PALMER, Lorna Eveline Hope, Honourable Lady | Director | Harris House Mortimer RG7 3NT Reading Berkshire | British | Widow | 16218780001 | |||||
PEARCE, Julian Paul | Director | 8 Tredegar Road Emmer Green RG4 8QF Reading Berkshire | United Kingdom | British | Retired Chartered Accountant | 54905920001 | ||||
PEGG, Mary Patricia | Director | Forest Lodge West End Road Mortimer Common RG7 3TP Reading Berkshire | British | Married Woman | 16218790001 | |||||
QUINSAC, Muriel | Director | Week Orchard 237 Greys Road RG9 1QN Henley On Thames Oxfordshire | United Kingdom | French | Managing Director | 10363310001 | ||||
RUSSELL, John Walter | Director | The Gables Thames Street Sonning RG4 6UR Reading Bekshire | British | Retired Head Teacher | 56179130001 | |||||
SHARIF, Mazin | Director | Mccraes Walk Wargrave RG10 8LN Reading 2 Mccraes Walk England | United Kingdom | British | Retired | 95858730001 | ||||
SHEFFIELD, Gillian | Director | Woodside 48 Reading Road Woodley RG5 3DB Reading Berkshire | United Kingdom | British | Director | 48925090001 | ||||
SMALLCOMBE, Patricia | Director | 35 Wychwood Crescent Earley RG6 2RA Reading Berkshire | British | Married Woman | 16218750002 |
What are the latest statements on persons with significant control for CHILTERN NURSERY AND TRAINING COLLEGE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 27, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does CHILTERN NURSERY AND TRAINING COLLEGE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 30, 2014 Delivered On Jul 03, 2014 | Satisfied | ||
Brief description F/H properties k/a 18 and 20 peppard road caversham reading berkshire no 18 being registered under t/no BK19437 and no 20 being unregistered. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 30, 2014 Delivered On Jul 03, 2014 | Satisfied | ||
Brief description F/H property k/a 18 and 20 peppard road caversham reading berkshire no. 18 being registered under t/no BK19437 and no 20 being unregistered land. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jun 12, 1925 Delivered On Jun 13, 1925 | Satisfied | Amount secured £6.000 | |
Short particulars F/H property k/a cromwell house highgate london. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0