THE COLLEGIATE CHARITABLE FOUNDATION
Overview
Company Name | THE COLLEGIATE CHARITABLE FOUNDATION |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 02642734 |
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 THE COLLEGIATE CHARITABLE FOUNDATION?
- Other service activities n.e.c. (96090) / Other service activities
Where is THE COLLEGIATE CHARITABLE FOUNDATION located?
Registered Office Address | 110 Cannon Street EC4N 6EU London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE COLLEGIATE CHARITABLE FOUNDATION?
Company Name | From | Until |
---|---|---|
QUEEN ETHELBURGA'S COLLEGE FOUNDATION | Sep 03, 1991 | Sep 03, 1991 |
What are the latest accounts for THE COLLEGIATE CHARITABLE FOUNDATION?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2024 |
Next Accounts Due On | May 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for THE COLLEGIATE CHARITABLE FOUNDATION?
Last Confirmation Statement Made Up To | Aug 30, 2025 |
---|---|
Next Confirmation Statement Due | Sep 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 30, 2024 |
Overdue | No |
What are the latest filings for THE COLLEGIATE CHARITABLE FOUNDATION?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 30, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Aug 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Aug 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Sep 03, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 110 Cannon Street 110 Cannon Street London EC4N 6EU England to 110 Cannon Street London EC4N 6EU on Aug 23, 2021 | 1 pages | AD01 | ||
Registered office address changed from Thorpe Underwood Hall Ouseburn York YO26 9SZ to 110 Cannon Street 110 Cannon Street London EC4N 6EU on Aug 18, 2021 | 1 pages | AD01 | ||
Full accounts made up to Aug 31, 2020 | 20 pages | AA | ||
Notification of Geoffrey Lambert Carton-Kelly as a person with significant control on Aug 13, 2018 | 2 pages | PSC01 | ||
Full accounts made up to Aug 31, 2018 | 20 pages | AA | ||
Full accounts made up to Aug 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Sep 03, 2020 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Sep 03, 2019 with no updates | 2 pages | CS01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Geoffrey Lambert Carton-Kelly as a manager on Nov 07, 2018 | 3 pages | AP05 | ||
Appointment of Thomas Campbell Maclennan as a manager on Nov 07, 2018 | 3 pages | AP05 | ||
Cessation of Christopher James Hall as a person with significant control on Aug 13, 2018 | 3 pages | PSC07 | ||
Cessation of Francis David Martin as a person with significant control on Aug 13, 2018 | 3 pages | PSC07 | ||
Cessation of Amy Katherine Martin as a person with significant control on Aug 13, 2018 | 3 pages | PSC07 | ||
Confirmation statement made on Sep 03, 2018 with no updates | 2 pages | CS01 | ||
Notification of Thomas Campbell Maclennan as a person with significant control on Aug 13, 2018 | 2 pages | PSC01 | ||
Who are the officers of THE COLLEGIATE CHARITABLE FOUNDATION?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HALL, Christopher James | Secretary | Cannon Street EC4N 6EU London 110 England | 185690860001 | |||||||
HALL, Christopher James | Director | Cannon Street EC4N 6EU London 110 England | England | British | Chartered Accountant | 124295050001 | ||||
MARTIN, Amy Katherine | Director | Cannon Street EC4N 6EU London 110 England | England | British | Director | 123396830001 | ||||
MARTIN, Francis David | Director | Thorpe Underwood Ouseburn YO26 9SS York The Monk House | England | British | Business Executive | 37022450013 | ||||
CARTON-KELLY, Geoffrey Lambert | Receiver and Manager | 110 Cannon Street EC4N 6EU London Frp Advisory Llp | 252248370001 | |||||||
MACLENNAN, Thomas Campbell | Receiver and Manager | 110 Cannon Street EC4N 6EU London Frp Advisory Llp | 252248200001 | |||||||
GRIFFIN, Christopher Alan | Secretary | 8 Harcourt Drive Addingham LS29 0HZ Ilkley West Yorkshire | British | 5720800001 | ||||||
CALVERT, Martin Oliver | Director | Thorpe Underwood Hall Ouseburn YO5 9SZ York North Yorkshire | British | Estate General Manager | 11736820001 | |||||
GRIFFIN, Christopher Alan | Director | 8 Harcourt Drive Addingham LS29 0HZ Ilkley West Yorkshire | United Kingdom | British | Accountant | 5720800001 | ||||
MARTIN, Brian Richard | Director | Thorpe Underwood Ouseburn YO26 9SS York The Coach House | England | British | Company Director | 159035560001 | ||||
MARTIN, Elizabeth | Director | Thorpe Underwood Ouseburn YO26 9SS York The Coach House | England | British | Business Executive | 25665660003 |
Who are the persons with significant control of THE COLLEGIATE CHARITABLE FOUNDATION?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Thomas Campbell Maclennan | Aug 13, 2018 | 110 Cannon Street EC4N 6EU London Frp Advisory Llp United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Geoffrey Lambert Carton-Kelly | Aug 13, 2018 | Beaconsfield Road AL1 3RD St. Albans 4 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Christopher James Hall | Apr 06, 2016 | Thorpe Underwood Hall Ouseburn YO26 9SZ York | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Miss Amy Katherine Martin | Apr 06, 2016 | Thorpe Underwood Hall Ouseburn YO26 9SZ York | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Francis David Martin | Apr 06, 2016 | Thorpe Underwood Hall Ouseburn YO26 9SZ York | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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