COLLEGE HOLDINGS 2012 LTD - SCARBOROUGH


Company Profile Company Filings

Overview

COLLEGE HOLDINGS 2012 LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SCARBOROUGH and has the status: Dissolved - no longer trading.
COLLEGE HOLDINGS 2012 LTD was incorporated 67 years ago on 19/03/1957 and has the registered number: 00580220. The accounts status is GROUP.

COLLEGE HOLDINGS 2012 LTD - SCARBOROUGH

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2018

Registered Office

SCARBOROUGH COLLEGE
SCARBOROUGH
NORTH YORKSHIRE
YO11 3BA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES ANDREW CLIFFE Feb 1983 British Director 2018-09-12 CURRENT
DR IAN GRENVILLE HUGH RENWICK Jan 1960 British Director 2012-09-01 CURRENT
MR JEREMY JOHN COOK May 1953 British Director 2018-08-16 CURRENT
MR SIMON NEVILL FAIRBANK Jul 1965 British Director 2009-05-30 CURRENT
MR NEIL GARDNER Aug 1951 British Director 2015-06-01 CURRENT
MRS VICTORIA JANE GILLINGHAM Aug 1966 British Director 2015-06-01 CURRENT
MR ANTONY STEPHEN GREEN Jun 1952 British Director 2012-09-01 CURRENT
MR RICHARD GUTHRIE Aug 1972 British Director 2012-09-01 CURRENT
MR JAMES RICHARD MARSHALL Feb 1960 British Director 2012-09-01 CURRENT
MR JOHN RENSHAW Oct 1945 British Director 2012-09-01 CURRENT
MR JOHN FRANCIS WATSON SWIERS Apr 1976 British Director 2019-02-19 CURRENT
GRAEME NEVILLE MANSELL YOUNG May 1973 British Director 2019-01-10 CURRENT
MISS ALISON JAYNE HIGGINS Secretary 2016-12-05 CURRENT
MR JOHN STEPHEN ROWLANDS Nov 1950 British Director 2012-09-01 CURRENT
MR TIMOTHY JOHN FENTON Secretary 2012-09-01 UNTIL 2016-10-31 RESIGNED
NICHOLAS MARK FLETCHER Oct 1961 British Director RESIGNED
MR IAIN CHARLES DEMPSTER BREESE British Director RESIGNED
JAMES ALASTAIR GEOFFREY FAWCETT Nov 1964 British Director 1998-11-09 UNTIL 2004-11-09 RESIGNED
BRIGADIER ANTHONY JOHN FAITH Apr 1952 British Director 2005-11-08 UNTIL 2009-03-21 RESIGNED
JOHN ARTHUR CUNDALL May 1927 British Director RESIGNED
MARTIN RAYMOND DREYER Apr 1935 British Director RESIGNED
TANIA EXLEY-MOORE May 1969 British Director 2009-05-30 UNTIL 2013-01-30 RESIGNED
LADY SYLVIA MARY CRATHORNE Mar 1935 British Director RESIGNED
MR TIMOTHY JAMES CRAWFORD Jul 1962 British Director 1999-11-08 UNTIL 2009-05-09 RESIGNED
FAY ELISABETH CRAWFORTH Feb 1962 British Director 2009-05-30 UNTIL 2012-08-31 RESIGNED
MR IAIN CHARLES DEMPSTER BREESE British Secretary 1995-11-27 UNTIL 1999-06-24 RESIGNED
ROGER FRANK MARSHALL Aug 1954 British Director RESIGNED
MR EDWARD ANTHONY BLACKMORE Apr 1933 British Director RESIGNED
MR EDWARD ANTHONY BLACKMORE Apr 1933 British Secretary 1992-10-12 UNTIL 1995-11-27 RESIGNED
MR IAN EDWARD ANDREW WYATT Feb 1951 British Secretary 2008-06-16 UNTIL 2009-05-30 RESIGNED
EDWARD JOHN PYBUS Sep 1948 British Secretary 1999-06-24 UNTIL 2008-06-16 RESIGNED
MR GEORGE KNOWLES Jan 1958 British Secretary RESIGNED
MR HUGH ADRIAN BETHELL Apr 1952 British Director 1996-11-11 UNTIL 2009-03-21 RESIGNED
DR ROGER GEORGE BAXTER Apr 1940 British Director RESIGNED
JOHN DAVID BARSTOW Feb 1954 British Director 2000-11-06 UNTIL 2006-06-19 RESIGNED
MR MICHAEL JOHN BAINES Jun 1943 British Director 2012-09-01 UNTIL 2019-05-09 RESIGNED
FRANCHESCA GAY ARGYLE Sep 1959 British Director 1995-06-19 UNTIL 2000-06-22 RESIGNED
MRS JENNIFER MARY ADAMS Aug 1963 British Director 2007-02-06 UNTIL 2009-03-21 RESIGNED
STEPHEN RODGER GAVIN BOOTH Apr 1943 British Director 1994-06-26 UNTIL 2004-02-24 RESIGNED
MRS GILLIAN ANNE BRAITHWAITE Mar 1957 British Director 2012-09-01 UNTIL 2018-10-04 RESIGNED
MR JEREMY JOHN COOK May 1953 British Director 2013-02-25 UNTIL 2017-12-15 RESIGNED
DAVID HARRY FLETCHER Feb 1938 British Director RESIGNED
REVEREND TIMOTHY LLEWELLYN JONES Aug 1967 British Director 2014-04-01 UNTIL 2015-06-01 RESIGNED
ROBIN ARTHUR JACKSON Oct 1961 British Director 2009-05-30 UNTIL 2012-09-01 RESIGNED
ALISON ILES Apr 1960 British Director 2002-10-29 UNTIL 2006-11-21 RESIGNED
MRS FAY ELISABETH HUMPHRIES Feb 1962 British Director 2012-09-01 UNTIL 2014-02-01 RESIGNED
OLIVER LUKE HOYLE HALLAM Feb 1978 British Director 2008-06-16 UNTIL 2012-02-03 RESIGNED
MR ROBERT ANTHONY HOLROYD Dec 1962 British Director 2003-11-04 UNTIL 2010-07-09 RESIGNED
CHRISTOPHER HALLIWELL HIRST May 1947 British Director 1996-01-01 UNTIL 2001-06-21 RESIGNED
MR JOHN MARCUS GREEN Jul 1962 British Director 2012-09-01 UNTIL 2019-09-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dr John Renshaw 2016-09-01 10/1945 Scarborough   North Yorkshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEEDS LAW SOCIETY(THE) LEEDS Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
LIBERTY RETAIL LIMITED LONDON Active FULL 70100 - Activities of head offices
SCARBOROUGH COLLEGE LIMITED SCARBOROUGH Active FULL 85310 - General secondary education
CATHEDRAL CHOIR SCHOOL RIPON LIMITED(THE) RIPON Dissolved... FULL 85200 - Primary education
CUNDALL MANOR LIMITED YORK Active SMALL 85100 - Pre-primary education
C.E. PUBLICATIONS UNLIMITED RINGWOOD ENGLAND Dissolved... FULL 58190 - Other publishing activities
OUR LADY'S PREPARATORY SCHOOL LIMITED BARROW-IN-FURNESS Dissolved... TOTAL EXEMPTION FULL 85100 - Pre-primary education
THE KING'S SCHOOL TYNEMOUTH LIMITED RUGELEY Active FULL 85200 - Primary education
PINSENT MASONS SECRETARIAL LIMITED Active DORMANT 74990 - Non-trading company
PINSENT MASONS DIRECTOR LIMITED Active DORMANT 74990 - Non-trading company
INDUSTRIAL TEXTILES & PLASTICS LTD YORK Active SMALL 13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel
WHITE YOUNG TRUSTEE LIMITED LEEDS Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
DURHAM CATHEDRAL SCHOOLS FOUNDATION DURHAM Active GROUP 85100 - Pre-primary education
OUR LADY'S CHETWYNDE SCHOOL LIMITED BARROW IN FURNESS Dissolved... TOTAL EXEMPTION FULL 85310 - General secondary education
HEART RESEARCH UK LEEDS Active GROUP 86900 - Other human health activities
CHETWYNDE SCHOOL (TRADING) LIMITED BARROW IN FURNESS Dissolved... SMALL 85310 - General secondary education
J.M. FINN & CO.LTD LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
BRACKENDALE LIMITED LONDON Active TOTAL EXEMPTION FULL 35110 - Production of electricity
CARTMEL PRIORY CHURCH SHOP LIMITED GRANGE OVER SANDS UNITED KINGDOM Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCARBOROUGH COLLEGE LIMITED SCARBOROUGH Active FULL 85310 - General secondary education