SCARBOROUGH COLLEGE LIMITED - SCARBOROUGH


Company Profile Company Filings

Overview

SCARBOROUGH COLLEGE LIMITED is a Private Limited Company from SCARBOROUGH and has the status: Active.
SCARBOROUGH COLLEGE LIMITED was incorporated 127 years ago on 05/12/1896 and has the registered number: 00050404. The accounts status is FULL and accounts are next due on 31/05/2024.

SCARBOROUGH COLLEGE LIMITED - SCARBOROUGH

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

SCARBOROUGH COLLEGE
SCARBOROUGH
N YORKS.
YO11 3BA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/12/2023 06/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS ALISON JAYNE HIGGINS Secretary 2016-12-05 CURRENT
MR JOHN STEPHEN ROWLANDS Nov 1950 British Director 2011-03-19 CURRENT
MR RICHARD GUTHRIE Aug 1972 British Director 2012-09-01 CURRENT
MR ANTONY STEPHEN GREEN Jun 1952 British Director 2006-12-09 CURRENT
MRS VICTORIA JANE GILLINGHAM Aug 1966 British Director 2015-06-01 CURRENT
MR SIMON NEVILL FAIRBANK Jul 1965 British Director 2012-09-01 CURRENT
ANTONY WILLIAM INGHAM Apr 1968 British Director 2023-06-28 CURRENT
MR JAMES RICHARD MARSHALL Feb 1960 British Director 2010-03-20 CURRENT
MRS WENDY ELIZABETH MARTIN Feb 1965 British Director 2023-07-10 CURRENT
MR JOHN RENSHAW Oct 1945 British Director 2008-04-05 CURRENT
MR GUY WALKER ROBINSON Nov 1962 British Director 2023-01-05 CURRENT
MR JAMES ANDREW CLIFFE Feb 1983 British Director 2018-09-12 CURRENT
GRAEME NEVILLE MANSELL YOUNG May 1973 British Director 2019-01-10 CURRENT
MR JOHN FRANCIS WATSON SWIERS Apr 1976 British Director 2019-02-19 CURRENT
PROFESSOR JOHN ROGER HARTLEY May 1933 British Director RESIGNED
MRS ZOE HARRISON Mar 1970 British Director 1998-06-20 UNTIL 2012-09-01 RESIGNED
MRS LINDSEY JANE GRIFFIN May 1947 British Director 2006-03-25 UNTIL 2013-03-01 RESIGNED
MR JOHN MARCUS GREEN Jul 1962 British Director 2005-03-12 UNTIL 2019-09-28 RESIGNED
MR DIGBY CHRISTOPHER BYASS Jun 1952 British Director 1999-12-11 UNTIL 2001-10-13 RESIGNED
DR CRAIG GASKELL Apr 1970 British Director 2004-06-26 UNTIL 2007-10-06 RESIGNED
MR NEIL GARDNER Aug 1951 British Director 2015-06-01 UNTIL 2020-05-27 RESIGNED
ALISON MARGARET THOMPSON Oct 1953 British Director 2000-10-14 UNTIL 2004-10-16 RESIGNED
MRS CONNIE JEAN CULLEN Jun 1950 British Director 1997-12-13 UNTIL 2010-12-12 RESIGNED
MR JEREMY JOHN COOK May 1953 British Director 2013-02-25 UNTIL 2017-12-15 RESIGNED
REVEREND DEREK WILLIAM JENNINGS Jul 1936 British Director RESIGNED
SQUADRON LEADER TIMOTHY JOHN FENTON British Secretary 2009-04-01 UNTIL 2016-10-31 RESIGNED
STEPHEN JOHN CHITTOCK Apr 1949 British Director 2000-04-08 UNTIL 2009-06-30 RESIGNED
PETER FREDERICK HARRIOTT Dec 1946 Secretary RESIGNED
MR JOHN WALLACE Jan 1947 Secretary RESIGNED
MRS MARGARET PENELOPE CLAIRE CLARK Feb 1953 British Director 1993-12-11 UNTIL 1997-12-13 RESIGNED
MRS RUTH SARAH CLEMENTS Jul 1970 British Director 2019-12-16 UNTIL 2022-09-22 RESIGNED
MR JEREMY JOHN COOK May 1953 British Director 2018-08-16 UNTIL 2020-09-20 RESIGNED
RODNEY BUCKLE Nov 1945 British Director 1994-10-15 UNTIL 1996-08-31 RESIGNED
MRS GILLIAN ANNE BRAITHWAITE Mar 1957 British Director 1996-10-12 UNTIL 2000-10-14 RESIGNED
MRS GILLIAN ANNE BRAITHWAITE Mar 1957 British Director 2005-10-08 UNTIL 2018-10-04 RESIGNED
ANDREW PETER BOYES May 1947 British Director RESIGNED
KENNETH NEIL BERESFORD Apr 1948 British Director 2005-03-12 UNTIL 2007-06-23 RESIGNED
MR EDMOND DAVID BEAN May 1942 British Director RESIGNED
MR MICHAEL JOHN BAINES Jun 1943 British Director 2009-04-01 UNTIL 2019-05-09 RESIGNED
MR JOHN HENRY ARTHUR ALDERSON Nov 1922 British Director RESIGNED
DR MALCOLM JAMES ABRINES Jul 1958 British Director 2004-03-20 UNTIL 2009-08-01 RESIGNED
MR DAVID MICHAEL HASTIE Aug 1951 British Director 1999-03-27 UNTIL 2011-03-19 RESIGNED
THE REVEREND ALAN BROADBENT Nov 1932 British Director 1994-01-10 UNTIL 1997-07-31 RESIGNED
MR JOHN JACKSON CARRIER May 1948 British Director RESIGNED
REVEREND TIMOTHY LLEWELLYN JONES Aug 1967 British Director 2014-03-31 UNTIL 2015-09-01 RESIGNED
MRS CAROLE MURIEL MARJO- RIITTA JACKSON May 1946 British Director RESIGNED
MRS JANETTE ANNE HURD Oct 1951 British Director 1996-10-12 UNTIL 1998-12-12 RESIGNED
MRS FAY ELISABETH HUMPHRIES Feb 1962 British Director 2012-09-01 UNTIL 2014-03-31 RESIGNED
ROBERT MICHAEL HIRD Dec 1938 British Director 2001-10-13 UNTIL 2004-08-25 RESIGNED
SIR NICHOLAS CHARLES JOSEPH HEWITT Nov 1947 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Guy Walker Robinson 2024-01-01 11/1962 Ownership of shares 25 to 50 percent
Mr Graeme Neville Mansell Young 2020-09-28 5/1973 Ownership of shares 25 to 50 percent
Dr John Renshaw 2019-09-06 - 2024-01-01 10/1945 Ownership of shares 25 to 50 percent
Mr Jeremy John Cook 2019-09-06 - 2020-09-20 5/1953 Ownership of shares 25 to 50 percent
Mr Antony Stephen Green 2019-09-06 6/1952 Ownership of shares 25 to 50 percent
Mr James Richard Marshall 2019-09-06 2/1960 Ownership of shares 25 to 50 percent
College Holdings 2012 Limited 2016-04-06 - 2019-09-06 Scarborough   North Yorkshire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCARBOROUGH CONSTITUTIONAL CLUB COMPANY LIMITED(THE) SCARBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
FILEY GOLF AND RECREATION COMPANY LIMITED(THE) FILEY Active MICRO ENTITY 93199 - Other sports activities
W.BOYES & CO.,LIMITED NR SCARBOROUGH Active FULL 47190 - Other retail sale in non-specialised stores
PLAXTON PROPERTIES LIMITED LONDON Dissolved... FULL 7415 - Holding Companies including Head Offices
HENLYS LIMITED LONDON Dissolved... FULL 7415 - Holding Companies including Head Offices
HENLYS GROUP PLC LONDON ... GROUP 7415 - Holding Companies including Head Offices
HENLYS CENTRAL LIMITED LONDON ... FULL 7415 - Holding Companies including Head Offices
BOYES HOLDINGS (SCARBOROUGH) LIMITED SCARBOROUGH Active GROUP 70100 - Activities of head offices
COLLEGE HOLDINGS 2012 LTD SCARBOROUGH Dissolved... GROUP 85100 - Pre-primary education
SCARBOROUGH THEATRE TRUST LIMITED SCARBOROUGH Active GROUP 90010 - Performing arts
STEPHEN JOSEPH THEATRE ENTERPRISES LIMITED SCARBOROUGH Active MICRO ENTITY 90010 - Performing arts
ESCOBAR (BAY) LIMITED NORTH YORKSHIRE Active UNAUDITED ABRIDGED 56103 - Take-away food shops and mobile food stands
GO PROPERTY & LEISURE LIMITED NORTH YORKSHIRE Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
EASTERN REGION MINISTRY COURSE CAMBRIDGE UNITED KINGDOM Active SMALL 85590 - Other education n.e.c.
OFF-PISTE TAVERNS LIMITED SCARBOROUGH Dissolved... TOTAL EXEMPTION SMALL 56302 - Public houses and bars
EAST COAST HEALTH OPTIONS COMMUNITY INTEREST COMPANY YORK ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
SCARBOROUGH RUGBY UNION FOOTBALL CLUB LIMITED SCARBOROUGH Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
HORIZON (BAY) LIMITED SCARBOROUGH Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands
ALPINE (BAY) LIMITED SCARBOROUGH ENGLAND Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands