UNIVERSITY HOSPITALITY SEMINARS LTD

UNIVERSITY HOSPITALITY SEMINARS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameUNIVERSITY HOSPITALITY SEMINARS LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01370080
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of UNIVERSITY HOSPITALITY SEMINARS LTD?

    Previous Company Names
    Company NameFromUntil
    BRITISH UNIVERSITIES ACCOMMODATION CONSORTIUM LIMITEDMay 23, 1978May 23, 1978

    What are the latest accounts for UNIVERSITY HOSPITALITY SEMINARS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for UNIVERSITY HOSPITALITY SEMINARS LTD?

    Last Confirmation Statement Made Up ToAug 19, 2026
    Next Confirmation Statement DueSep 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 19, 2025
    OverdueNo

    What are the latest filings for UNIVERSITY HOSPITALITY SEMINARS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 19, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Total exemption full accounts made up to Jan 31, 2024

    8 pagesAA

    Confirmation statement made on Aug 19, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr David Mckown on Dec 12, 2023

    2 pagesCH01

    Total exemption full accounts made up to Jan 31, 2023

    7 pagesAA

    Confirmation statement made on Aug 19, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2022

    7 pagesAA

    Confirmation statement made on Aug 19, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 19, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2021

    7 pagesAA

    Total exemption full accounts made up to Jan 31, 2020

    7 pagesAA

    Confirmation statement made on Aug 19, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2019

    6 pagesAA

    Confirmation statement made on Aug 19, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 19, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2018

    7 pagesAA

    Confirmation statement made on Aug 19, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2017

    7 pagesAA

    Appointment of Mr Richard Martin John Mcgloin as a director on Jun 16, 2017

    2 pagesAP01

    Termination of appointment of Patricia Mcgrath as a director on Apr 18, 2017

    1 pagesTM01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Aug 19, 2016 with updates

    4 pagesCS01

    Who are the officers of UNIVERSITY HOSPITALITY SEMINARS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ORWIN, David Andrew
    Simmondley Village
    SK13 6LS Glossop
    Arnside
    England
    Secretary
    Simmondley Village
    SK13 6LS Glossop
    Arnside
    England
    191363890001
    MCGLOIN, Richard Martin John
    Simmondley Village
    SK13 6LS Glossop
    Arnside
    England
    Director
    Simmondley Village
    SK13 6LS Glossop
    Arnside
    England
    EnglandBritishDirecor Of Commercial Services - Sheffield Hallam120762910001
    MCKOWN, David
    Simmondley Village
    SK13 6LS Glossop
    Arnside
    England
    Director
    Simmondley Village
    SK13 6LS Glossop
    Arnside
    England
    EnglandBritishTraining & Quality Manager68489960003
    COURT, Jill Patricia
    5 Northfield Loke Barnham Broom Road
    NR18 0RP Wymondham
    Norfolk
    Secretary
    5 Northfield Loke Barnham Broom Road
    NR18 0RP Wymondham
    Norfolk
    BritishConference Manager59973580001
    HAINSWORTH, Henry Richard
    The Cottage
    Warthill
    YO3 9XL York
    North Yorkshire
    Secretary
    The Cottage
    Warthill
    YO3 9XL York
    North Yorkshire
    British9832160001
    HOROBIN, John Charles, Dr
    9 Thomas Terrace
    Porthleven
    TR13 9DE Helston
    The Cuddy
    Cornwall
    United Kingdom
    Secretary
    9 Thomas Terrace
    Porthleven
    TR13 9DE Helston
    The Cuddy
    Cornwall
    United Kingdom
    BritishUniversity Administration75595600001
    SCOTT-DUNN, Christine Susan
    Redthorpe 43 Carlton Road
    Hale
    WA15 8RH Altrincham
    Cheshire
    Secretary
    Redthorpe 43 Carlton Road
    Hale
    WA15 8RH Altrincham
    Cheshire
    BritishConference Manager155056610001
    YOUNGSON, Malcolm Macowan
    2 Brook Drive
    Kinoulton
    NG12 3RA Nottingham
    Nottinghamshire
    Secretary
    2 Brook Drive
    Kinoulton
    NG12 3RA Nottingham
    Nottinghamshire
    BritishConference Manager54046680001
    BEESLEY, Paul
    21 Gressingham Road
    L18 6JT Liverpool
    Director
    21 Gressingham Road
    L18 6JT Liverpool
    United KingdomBritishAssistant Registrar34829560002
    BRUCE, Alan Hardie
    New Lodge
    18 Holyrood Park Road
    EH16 8AY Edinburgh
    Director
    New Lodge
    18 Holyrood Park Road
    EH16 8AY Edinburgh
    BritishUniversity Administrator9832210001
    COURT, Jill Patricia
    5 Northfield Loke Barnham Broom Road
    NR18 0RP Wymondham
    Norfolk
    Director
    5 Northfield Loke Barnham Broom Road
    NR18 0RP Wymondham
    Norfolk
    BritishConference Manager59973580001
    CRAWFORD, Elizabeth Jane
    5 Staverton Road
    OX2 6HX Oxford
    Director
    5 Staverton Road
    OX2 6HX Oxford
    UkBritishBursar49603760002
    DUDLEY, Charles
    26 Oaklea Way
    TN22 2BL Uckfield
    East Sussex
    Director
    26 Oaklea Way
    TN22 2BL Uckfield
    East Sussex
    BritishUniversity Commercial Manager9832170001
    HAINSWORTH, Henry Richard
    The Cottage
    Warthill
    YO3 9XL York
    North Yorkshire
    Director
    The Cottage
    Warthill
    YO3 9XL York
    North Yorkshire
    BritishUniversity Conference Director9832160001
    HOROBIN, John Charles
    9 Thomas Terrace
    Porthleven
    TR13 9DE Helston
    The Cuddy
    Cornwall
    United Kingdom
    Director
    9 Thomas Terrace
    Porthleven
    TR13 9DE Helston
    The Cuddy
    Cornwall
    United Kingdom
    United KingdomBritishDirector75595600002
    HUNTER-ELLIS, Dawn
    4 Southend
    South Road
    DH1 3TG Durham City
    County Durham
    Director
    4 Southend
    South Road
    DH1 3TG Durham City
    County Durham
    BritishSales And Marketing Manager59973420001
    IRVING, David
    56 Foley Road East
    B74 3JD Sutton Coldfield
    West Midlands
    Director
    56 Foley Road East
    B74 3JD Sutton Coldfield
    West Midlands
    BritishUniversity Administrator56928720001
    LONGHURST, Richard Edmund
    61 Merton Hall Road
    SW19 3PR London
    Director
    61 Merton Hall Road
    SW19 3PR London
    BritishUniversity Conference Officer9832190001
    MATTHEWS, Robert Christopher
    2 Baron Road
    CF64 3UD Penarth
    South Glamorgan
    Director
    2 Baron Road
    CF64 3UD Penarth
    South Glamorgan
    BritishConference Manager66252650001
    MCGRATH, Patricia
    University Of Sheffield
    Endcliffe Vale Road
    S10 3ER Sheffield
    Halifax Hall
    South Yorkshire
    Director
    University Of Sheffield
    Endcliffe Vale Road
    S10 3ER Sheffield
    Halifax Hall
    South Yorkshire
    EnglandBritishDirector169732970001
    ORWIN, David
    University Of Sheffield
    Endcliffe Vale Road
    S10 3ER Sheffield
    Halifax Hall
    South Yorkshire
    Director
    University Of Sheffield
    Endcliffe Vale Road
    S10 3ER Sheffield
    Halifax Hall
    South Yorkshire
    EnglandBritishTraining & Quality Manager171445180001
    ROGERS, Peter Anthony
    3 Third Cross Road
    TW2 5DY Twickenham
    Middlesex
    Director
    3 Third Cross Road
    TW2 5DY Twickenham
    Middlesex
    EnglandBritishCompany Director59973520001
    SCOTT-DUNN, Christine Susan
    Redthorpe 43 Carlton Road
    Hale
    WA15 8RH Altrincham
    Cheshire
    Director
    Redthorpe 43 Carlton Road
    Hale
    WA15 8RH Altrincham
    Cheshire
    United KingdomBritishUniversity Conference Officer155056610001
    SHORT, Marian Anne
    1 Grange End
    Midsomer Norton
    BA3 4XA Radstock
    Director
    1 Grange End
    Midsomer Norton
    BA3 4XA Radstock
    BritishConference48017320001
    WICKETT, Robert Guy
    54 High Street
    Great Wilbraham
    CB1 5JD Cambridge
    Director
    54 High Street
    Great Wilbraham
    CB1 5JD Cambridge
    BritishCatering & Conference Manager38976820001
    WOODALL, Carl Vivian
    3 Russet Walk
    Hardwick
    CB3 7QB Cambridge
    Cambridgeshire
    Director
    3 Russet Walk
    Hardwick
    CB3 7QB Cambridge
    Cambridgeshire
    BritishConference Manager Brunel Univ26415620003
    YOUNGSON, Malcolm Macowan
    2 Brook Drive
    Kinoulton
    NG12 3RA Nottingham
    Nottinghamshire
    Director
    2 Brook Drive
    Kinoulton
    NG12 3RA Nottingham
    Nottinghamshire
    EnglandBritishConference Manager54046680001

    What are the latest statements on persons with significant control for UNIVERSITY HOSPITALITY SEMINARS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 19, 2016The 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