UNIVERSITY HOSPITALITY SEMINARS LTD
Overview
Company Name | UNIVERSITY HOSPITALITY SEMINARS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01370080 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of UNIVERSITY HOSPITALITY SEMINARS LTD?
- Other education n.e.c. (85590) / Education
Where is UNIVERSITY HOSPITALITY SEMINARS LTD located?
Registered Office Address | Arnside Simmondley Village SK13 6LS Glossop England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UNIVERSITY HOSPITALITY SEMINARS LTD?
Company Name | From | Until |
---|---|---|
BRITISH UNIVERSITIES ACCOMMODATION CONSORTIUM LIMITED | May 23, 1978 | May 23, 1978 |
What are the latest accounts for UNIVERSITY HOSPITALITY SEMINARS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for UNIVERSITY HOSPITALITY SEMINARS LTD?
Last Confirmation Statement Made Up To | Aug 19, 2026 |
---|---|
Next Confirmation Statement Due | Sep 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 19, 2025 |
Overdue | No |
What are the latest filings for UNIVERSITY HOSPITALITY SEMINARS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 128 Ashover Road Old Tupton Chesterfield S42 6HG England to Arnside Simmondley Village Glossop SK13 6LS on Mar 18, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from Halifax Hall University of Sheffield Endcliffe Vale Road Sheffield South Yorkshire S10 3ER to 128 Ashover Road Old Tupton Chesterfield S42 6HG on Jan 19, 2025 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr David Mckown on Dec 12, 2023 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2021 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Jan 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 7 pages | AA | ||||||||||
Appointment of Mr Richard Martin John Mcgloin as a director on Jun 16, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Patricia Mcgrath as a director on Apr 18, 2017 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Aug 19, 2016 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of UNIVERSITY HOSPITALITY SEMINARS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ORWIN, David Andrew | Secretary | Simmondley Village SK13 6LS Glossop Arnside England | 191363890001 | |||||||
MCGLOIN, Richard Martin John | Director | Simmondley Village SK13 6LS Glossop Arnside England | England | British | Direcor Of Commercial Services - Sheffield Hallam | 120762910001 | ||||
MCKOWN, David | Director | Simmondley Village SK13 6LS Glossop Arnside England | England | British | Training & Quality Manager | 68489960003 | ||||
COURT, Jill Patricia | Secretary | 5 Northfield Loke Barnham Broom Road NR18 0RP Wymondham Norfolk | British | Conference Manager | 59973580001 | |||||
HAINSWORTH, Henry Richard | Secretary | The Cottage Warthill YO3 9XL York North Yorkshire | British | 9832160001 | ||||||
HOROBIN, John Charles, Dr | Secretary | 9 Thomas Terrace Porthleven TR13 9DE Helston The Cuddy Cornwall United Kingdom | British | University Administration | 75595600001 | |||||
SCOTT-DUNN, Christine Susan | Secretary | Redthorpe 43 Carlton Road Hale WA15 8RH Altrincham Cheshire | British | Conference Manager | 155056610001 | |||||
YOUNGSON, Malcolm Macowan | Secretary | 2 Brook Drive Kinoulton NG12 3RA Nottingham Nottinghamshire | British | Conference Manager | 54046680001 | |||||
BEESLEY, Paul | Director | 21 Gressingham Road L18 6JT Liverpool | United Kingdom | British | Assistant Registrar | 34829560002 | ||||
BRUCE, Alan Hardie | Director | New Lodge 18 Holyrood Park Road EH16 8AY Edinburgh | British | University Administrator | 9832210001 | |||||
COURT, Jill Patricia | Director | 5 Northfield Loke Barnham Broom Road NR18 0RP Wymondham Norfolk | British | Conference Manager | 59973580001 | |||||
CRAWFORD, Elizabeth Jane | Director | 5 Staverton Road OX2 6HX Oxford | Uk | British | Bursar | 49603760002 | ||||
DUDLEY, Charles | Director | 26 Oaklea Way TN22 2BL Uckfield East Sussex | British | University Commercial Manager | 9832170001 | |||||
HAINSWORTH, Henry Richard | Director | The Cottage Warthill YO3 9XL York North Yorkshire | British | University Conference Director | 9832160001 | |||||
HOROBIN, John Charles | Director | 9 Thomas Terrace Porthleven TR13 9DE Helston The Cuddy Cornwall United Kingdom | United Kingdom | British | Director | 75595600002 | ||||
HUNTER-ELLIS, Dawn | Director | 4 Southend South Road DH1 3TG Durham City County Durham | British | Sales And Marketing Manager | 59973420001 | |||||
IRVING, David | Director | 56 Foley Road East B74 3JD Sutton Coldfield West Midlands | British | University Administrator | 56928720001 | |||||
LONGHURST, Richard Edmund | Director | 61 Merton Hall Road SW19 3PR London | British | University Conference Officer | 9832190001 | |||||
MATTHEWS, Robert Christopher | Director | 2 Baron Road CF64 3UD Penarth South Glamorgan | British | Conference Manager | 66252650001 | |||||
MCGRATH, Patricia | Director | University Of Sheffield Endcliffe Vale Road S10 3ER Sheffield Halifax Hall South Yorkshire | England | British | Director | 169732970001 | ||||
ORWIN, David | Director | University Of Sheffield Endcliffe Vale Road S10 3ER Sheffield Halifax Hall South Yorkshire | England | British | Training & Quality Manager | 171445180001 | ||||
ROGERS, Peter Anthony | Director | 3 Third Cross Road TW2 5DY Twickenham Middlesex | England | British | Company Director | 59973520001 | ||||
SCOTT-DUNN, Christine Susan | Director | Redthorpe 43 Carlton Road Hale WA15 8RH Altrincham Cheshire | United Kingdom | British | University Conference Officer | 155056610001 | ||||
SHORT, Marian Anne | Director | 1 Grange End Midsomer Norton BA3 4XA Radstock | British | Conference | 48017320001 | |||||
WICKETT, Robert Guy | Director | 54 High Street Great Wilbraham CB1 5JD Cambridge | British | Catering & Conference Manager | 38976820001 | |||||
WOODALL, Carl Vivian | Director | 3 Russet Walk Hardwick CB3 7QB Cambridge Cambridgeshire | British | Conference Manager Brunel Univ | 26415620003 | |||||
YOUNGSON, Malcolm Macowan | Director | 2 Brook Drive Kinoulton NG12 3RA Nottingham Nottinghamshire | England | British | Conference Manager | 54046680001 |
What are the latest statements on persons with significant control for UNIVERSITY HOSPITALITY SEMINARS LTD?
Notified On | Ceased On | Statement |
---|---|---|
Aug 19, 2016 | 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 |
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