OPEN COLLEGE NETWORK CREDIT4LEARNING
Overview
| Company Name | OPEN COLLEGE NETWORK CREDIT4LEARNING |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04703401 |
| 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 OPEN COLLEGE NETWORK CREDIT4LEARNING?
- Other education n.e.c. (85590) / Education
- Educational support services (85600) / Education
Where is OPEN COLLEGE NETWORK CREDIT4LEARNING located?
| Registered Office Address | Office 6b, Amity House 5-7 Coniscliffe Road DL3 7EE Darlington County Durham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OPEN COLLEGE NETWORK CREDIT4LEARNING?
| Company Name | From | Until |
|---|---|---|
| OPEN COLLEGE NETWORK OXFORD, THAMES AND CHILTERN | Jul 07, 2005 | Jul 07, 2005 |
| OPEN COLLEGE NETWORK OXFORD AND CHILTERN REGION | Jul 15, 2004 | Jul 15, 2004 |
| THE CHILTERN REGION OPEN COLLEGE NETWORK AND ACCESSCONSORTIUM | Mar 19, 2003 | Mar 19, 2003 |
What are the latest accounts for OPEN COLLEGE NETWORK CREDIT4LEARNING?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for OPEN COLLEGE NETWORK CREDIT4LEARNING?
| Last Confirmation Statement Made Up To | Mar 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 19, 2025 |
| Overdue | No |
What are the latest filings for OPEN COLLEGE NETWORK CREDIT4LEARNING?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jul 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Mar 19, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Mar 19, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 20 pages | AA | ||
Director's details changed for Mr Paul Riixon on Sep 14, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Mar 19, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Darin De Klerk as a director on Sep 14, 2022 | 1 pages | TM01 | ||
Termination of appointment of David Holmes as a director on Sep 14, 2022 | 1 pages | TM01 | ||
Termination of appointment of Dorothy Coomber as a director on Sep 14, 2022 | 1 pages | TM01 | ||
Appointment of Ms Rachel Bishop as a director on Sep 14, 2022 | 2 pages | AP01 | ||
Appointment of Mr Paul Riixon as a director on Sep 14, 2022 | 2 pages | AP01 | ||
Registered office address changed from Regis Centre the Broadway St Mary's Court Amersham HP7 0UT England to Office 6B, Amity House 5-7 Coniscliffe Road Darlington County Durham DL3 7EE on Jul 12, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Mar 19, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Holmes as a director on Jun 22, 2021 | 2 pages | AP01 | ||
Termination of appointment of Judith Elaine Jackson as a director on Jun 11, 2021 | 1 pages | TM01 | ||
Termination of appointment of Thomas Richard Fitch as a director on Jun 15, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Mar 19, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Mar 19, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Nash House Repton Place White Lion Road Amersham Bucks HP7 9LP to Regis Centre the Broadway St Mary's Court Amersham HP7 0UT on May 15, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jul 31, 2018 | 20 pages | AA | ||
Confirmation statement made on Mar 19, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of OPEN COLLEGE NETWORK CREDIT4LEARNING?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BISHOP, Rachel | Director | 5-7 Coniscliffe Road DL3 7EE Darlington Office 6b, Amity House County Durham England | United Kingdom | British | 302947800001 | |||||
| RIXON, Paul | Director | 5-7 Coniscliffe Road DL3 7EE Darlington Office 6b, Amity House County Durham England | United Kingdom | British | 302947200002 | |||||
| BIRCH, Ann | Secretary | 30 Lagonda Close MK16 9BN Newport Pagnell Buckinghamshire | British | 88236370001 | ||||||
| GILLARD, Katherine | Secretary | 22 Georges Wood Road AL9 7BT Brookmans Park Hertfordshire | British | 106721540001 | ||||||
| LLEWELLYN, David | Secretary | Austen Apartments 1 Weighton Road SE20 8FB London 3 | 141001160001 | |||||||
| ANTHONY, Anne | Director | 17 Cotefield Drive LU7 3DS Leighton Buzzard Bedfordshire | British | 88236350001 | ||||||
| BADCOCK, Robert Neil | Director | 8 Sharkham Court Tattenhoe MK4 3BU Milton Keynes Buckinghamshire | England | British | 60227600002 | |||||
| BARRETT, David Edward, Professor Emeritus | Director | 2 Sir Josephs Walk AL5 2DT Harpenden Hertfordshire | England | British | 99866430001 | |||||
| BOOY, Allen Stephen, Dr | Director | Boreham Street BN27 4SF Hailsham Willow House East Sussex United Kingdom | United Kingdom | British | 61468090005 | |||||
| BUCK, Paula Jane | Director | 14 The Spiert Stone HP17 8NJ Aylesbury Buckinghamshire | England | British | 200511040002 | |||||
| COOMBER, Dorothy | Director | 5-7 Coniscliffe Road DL3 7EE Darlington Office 6b, Amity House County Durham England | England | British | 232672580001 | |||||
| COWDREY, Roger Alexander | Director | 7 Long Barn High Street OX14 4BQ Sutton Courtenay Oxfordshire | British | 83624930001 | ||||||
| DE KLERK, Darin | Director | 5-7 Coniscliffe Road DL3 7EE Darlington Office 6b, Amity House County Durham England | England | British | 232561180001 | |||||
| DORLING, Hilary Anne | Director | 3 The White Road East Hendred OX12 8JG Wantage Oxfordshire | British | 89988850001 | ||||||
| DOUGHTY, Keith Owen | Director | Spiders Web 59 High Street HP22 4JA Whitchurch Buckinghamshire | England | British | 105993740001 | |||||
| FITCH, Thomas Richard | Director | The Broadway St Mary's Court HP7 0UT Amersham Regis Centre England | England | British | 73995720001 | |||||
| GARROD, Neil William, Professor | Director | 8 Marchwood Crescent W5 2DZ London | Uk | British | 146891010001 | |||||
| HART, Clive Richard | Director | Cherry Tree Close Hughenden Valley HP14 4LP High Wycombe 3 Buckinghamshire England | England | British | 185561770001 | |||||
| HOLMES, David | Director | Princess Road SR7 7TB Seaham 16 Co.Durham England | England | British | 285840230001 | |||||
| IRWIN, Alan, Mr. | Director | 6 Chase Hill NN14 1AG Geddington Northamptonshire | United Kingdom | British | 118902900001 | |||||
| JACKSON, Judith Elaine | Director | Honiton Road DA16 3LE Welling 42 Kent United Kingdom | United Kingdom | British | 158117380001 | |||||
| NICHOLLS, Lee | Director | Southill Albert Road Caversham RG4 7PE Reading 2 Berkshire United Kingdom | United Kingdom | British | 66496350002 | |||||
| PHILLIPS, Emma Jane | Director | 24 The Uplands AL5 2PQ Harpenden Hertfordshire | British | 43010740003 | ||||||
| PRIDMORE, David | Director | 264 Stockingstone Road LU2 7DE Luton Bedfordshire | England | British | 68260660001 | |||||
| ROBINSON, Kathleen Stuart, Prof | Director | 24 Ledbury MK14 5DS Milton Keynes Buckinghamshire | British | 97252520001 | ||||||
| WOODS, Roger | Director | 86 Sussex Way N7 6RR London | British | 91637860001 |
What are the latest statements on persons with significant control for OPEN COLLEGE NETWORK CREDIT4LEARNING?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 19, 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 |
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