OPEN COLLEGE NETWORK CREDIT4LEARNING

OPEN COLLEGE NETWORK CREDIT4LEARNING

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

    Company NameOPEN COLLEGE NETWORK CREDIT4LEARNING
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04703401
    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 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 AddressNo

    What were the previous names of OPEN COLLEGE NETWORK CREDIT4LEARNING?

    Previous Company Names
    Company NameFromUntil
    OPEN COLLEGE NETWORK OXFORD, THAMES AND CHILTERNJul 07, 2005Jul 07, 2005
    OPEN COLLEGE NETWORK OXFORD AND CHILTERN REGIONJul 15, 2004Jul 15, 2004
    THE CHILTERN REGION OPEN COLLEGE NETWORK AND ACCESSCONSORTIUMMar 19, 2003Mar 19, 2003

    What are the latest accounts for OPEN COLLEGE NETWORK CREDIT4LEARNING?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for OPEN COLLEGE NETWORK CREDIT4LEARNING?

    Last Confirmation Statement Made Up ToMar 19, 2026
    Next Confirmation Statement DueApr 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2025
    OverdueNo

    What are the latest filings for OPEN COLLEGE NETWORK CREDIT4LEARNING?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jul 31, 2024

    20 pagesAA

    Confirmation statement made on Mar 19, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2023

    20 pagesAA

    Confirmation statement made on Mar 19, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2022

    20 pagesAA

    Director's details changed for Mr Paul Riixon on Sep 14, 2022

    2 pagesCH01

    Confirmation statement made on Mar 19, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Darin De Klerk as a director on Sep 14, 2022

    1 pagesTM01

    Termination of appointment of David Holmes as a director on Sep 14, 2022

    1 pagesTM01

    Termination of appointment of Dorothy Coomber as a director on Sep 14, 2022

    1 pagesTM01

    Appointment of Ms Rachel Bishop as a director on Sep 14, 2022

    2 pagesAP01

    Appointment of Mr Paul Riixon as a director on Sep 14, 2022

    2 pagesAP01

    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 pagesAD01

    Total exemption full accounts made up to Jul 31, 2021

    20 pagesAA

    Confirmation statement made on Mar 19, 2022 with no updates

    3 pagesCS01

    Appointment of Mr David Holmes as a director on Jun 22, 2021

    2 pagesAP01

    Termination of appointment of Judith Elaine Jackson as a director on Jun 11, 2021

    1 pagesTM01

    Termination of appointment of Thomas Richard Fitch as a director on Jun 15, 2021

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2020

    12 pagesAA

    Confirmation statement made on Mar 19, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2019

    20 pagesAA

    Confirmation statement made on Mar 19, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Jul 31, 2018

    20 pagesAA

    Confirmation statement made on Mar 19, 2019 with no updates

    3 pagesCS01

    Who are the officers of OPEN COLLEGE NETWORK CREDIT4LEARNING?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BISHOP, Rachel
    5-7 Coniscliffe Road
    DL3 7EE Darlington
    Office 6b, Amity House
    County Durham
    England
    Director
    5-7 Coniscliffe Road
    DL3 7EE Darlington
    Office 6b, Amity House
    County Durham
    England
    United KingdomBritish302947800001
    RIXON, Paul
    5-7 Coniscliffe Road
    DL3 7EE Darlington
    Office 6b, Amity House
    County Durham
    England
    Director
    5-7 Coniscliffe Road
    DL3 7EE Darlington
    Office 6b, Amity House
    County Durham
    England
    United KingdomBritish302947200002
    BIRCH, Ann
    30 Lagonda Close
    MK16 9BN Newport Pagnell
    Buckinghamshire
    Secretary
    30 Lagonda Close
    MK16 9BN Newport Pagnell
    Buckinghamshire
    British88236370001
    GILLARD, Katherine
    22 Georges Wood Road
    AL9 7BT Brookmans Park
    Hertfordshire
    Secretary
    22 Georges Wood Road
    AL9 7BT Brookmans Park
    Hertfordshire
    British106721540001
    LLEWELLYN, David
    Austen Apartments
    1 Weighton Road
    SE20 8FB London
    3
    Secretary
    Austen Apartments
    1 Weighton Road
    SE20 8FB London
    3
    141001160001
    ANTHONY, Anne
    17 Cotefield Drive
    LU7 3DS Leighton Buzzard
    Bedfordshire
    Director
    17 Cotefield Drive
    LU7 3DS Leighton Buzzard
    Bedfordshire
    British88236350001
    BADCOCK, Robert Neil
    8 Sharkham Court
    Tattenhoe
    MK4 3BU Milton Keynes
    Buckinghamshire
    Director
    8 Sharkham Court
    Tattenhoe
    MK4 3BU Milton Keynes
    Buckinghamshire
    EnglandBritish60227600002
    BARRETT, David Edward, Professor Emeritus
    2 Sir Josephs Walk
    AL5 2DT Harpenden
    Hertfordshire
    Director
    2 Sir Josephs Walk
    AL5 2DT Harpenden
    Hertfordshire
    EnglandBritish99866430001
    BOOY, Allen Stephen, Dr
    Boreham Street
    BN27 4SF Hailsham
    Willow House
    East Sussex
    United Kingdom
    Director
    Boreham Street
    BN27 4SF Hailsham
    Willow House
    East Sussex
    United Kingdom
    United KingdomBritish61468090005
    BUCK, Paula Jane
    14 The Spiert
    Stone
    HP17 8NJ Aylesbury
    Buckinghamshire
    Director
    14 The Spiert
    Stone
    HP17 8NJ Aylesbury
    Buckinghamshire
    EnglandBritish200511040002
    COOMBER, Dorothy
    5-7 Coniscliffe Road
    DL3 7EE Darlington
    Office 6b, Amity House
    County Durham
    England
    Director
    5-7 Coniscliffe Road
    DL3 7EE Darlington
    Office 6b, Amity House
    County Durham
    England
    EnglandBritish232672580001
    COWDREY, Roger Alexander
    7 Long Barn
    High Street
    OX14 4BQ Sutton Courtenay
    Oxfordshire
    Director
    7 Long Barn
    High Street
    OX14 4BQ Sutton Courtenay
    Oxfordshire
    British83624930001
    DE KLERK, Darin
    5-7 Coniscliffe Road
    DL3 7EE Darlington
    Office 6b, Amity House
    County Durham
    England
    Director
    5-7 Coniscliffe Road
    DL3 7EE Darlington
    Office 6b, Amity House
    County Durham
    England
    EnglandBritish232561180001
    DORLING, Hilary Anne
    3 The White Road
    East Hendred
    OX12 8JG Wantage
    Oxfordshire
    Director
    3 The White Road
    East Hendred
    OX12 8JG Wantage
    Oxfordshire
    British89988850001
    DOUGHTY, Keith Owen
    Spiders Web
    59 High Street
    HP22 4JA Whitchurch
    Buckinghamshire
    Director
    Spiders Web
    59 High Street
    HP22 4JA Whitchurch
    Buckinghamshire
    EnglandBritish105993740001
    FITCH, Thomas Richard
    The Broadway
    St Mary's Court
    HP7 0UT Amersham
    Regis Centre
    England
    Director
    The Broadway
    St Mary's Court
    HP7 0UT Amersham
    Regis Centre
    England
    EnglandBritish73995720001
    GARROD, Neil William, Professor
    8 Marchwood Crescent
    W5 2DZ London
    Director
    8 Marchwood Crescent
    W5 2DZ London
    UkBritish146891010001
    HART, Clive Richard
    Cherry Tree Close
    Hughenden Valley
    HP14 4LP High Wycombe
    3
    Buckinghamshire
    England
    Director
    Cherry Tree Close
    Hughenden Valley
    HP14 4LP High Wycombe
    3
    Buckinghamshire
    England
    EnglandBritish185561770001
    HOLMES, David
    Princess Road
    SR7 7TB Seaham
    16
    Co.Durham
    England
    Director
    Princess Road
    SR7 7TB Seaham
    16
    Co.Durham
    England
    EnglandBritish285840230001
    IRWIN, Alan, Mr.
    6 Chase Hill
    NN14 1AG Geddington
    Northamptonshire
    Director
    6 Chase Hill
    NN14 1AG Geddington
    Northamptonshire
    United KingdomBritish118902900001
    JACKSON, Judith Elaine
    Honiton Road
    DA16 3LE Welling
    42
    Kent
    United Kingdom
    Director
    Honiton Road
    DA16 3LE Welling
    42
    Kent
    United Kingdom
    United KingdomBritish158117380001
    NICHOLLS, Lee
    Southill
    Albert Road Caversham
    RG4 7PE Reading
    2
    Berkshire
    United Kingdom
    Director
    Southill
    Albert Road Caversham
    RG4 7PE Reading
    2
    Berkshire
    United Kingdom
    United KingdomBritish66496350002
    PHILLIPS, Emma Jane
    24 The Uplands
    AL5 2PQ Harpenden
    Hertfordshire
    Director
    24 The Uplands
    AL5 2PQ Harpenden
    Hertfordshire
    British43010740003
    PRIDMORE, David
    264 Stockingstone Road
    LU2 7DE Luton
    Bedfordshire
    Director
    264 Stockingstone Road
    LU2 7DE Luton
    Bedfordshire
    EnglandBritish68260660001
    ROBINSON, Kathleen Stuart, Prof
    24 Ledbury
    MK14 5DS Milton Keynes
    Buckinghamshire
    Director
    24 Ledbury
    MK14 5DS Milton Keynes
    Buckinghamshire
    British97252520001
    WOODS, Roger
    86 Sussex Way
    N7 6RR London
    Director
    86 Sussex Way
    N7 6RR London
    British91637860001

    What are the latest statements on persons with significant control for OPEN COLLEGE NETWORK CREDIT4LEARNING?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 19, 2017The 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