THE LANCASHIRE COLLEGES LIMITED - PRESTON


Company Profile Company Filings

Overview

THE LANCASHIRE COLLEGES LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PRESTON and has the status: Active.
THE LANCASHIRE COLLEGES LIMITED was incorporated 26 years ago on 30/07/1997 and has the registered number: 03411472. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.

THE LANCASHIRE COLLEGES LIMITED - PRESTON

This company is listed in the following categories:
85600 - Educational support services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

C/O PRESTON COLLEGE ST VINCENT'S ROAD
PRESTON
LANCASHIRE
PR2 8UR

This Company Originates in : United Kingdom
Previous trading names include:
LANCASHIRE COLLEGES CONSORTIUM LIMITED (until 01/11/2010)

Confirmation Statements

Last Statement Next Statement Due
30/07/2023 13/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS KAREN BUCHANAN Aug 1963 British Director 2018-11-07 CURRENT
MR DANIEL BRAITHWAITE May 1974 British Director 2023-09-18 CURRENT
MR NICHOLAS BURNHAM Sep 1967 British Director 2013-08-01 CURRENT
MRS CLARE ELIZABETH RUSSELL Nov 1977 British Director 2020-09-30 CURRENT
MRS NICOLA JANE CRAVEN May 1980 British Director 2024-03-06 CURRENT
MR SIMON ROBERT NIXON Aug 1965 British Director 2023-05-01 CURRENT
MR PHILIP WESLEY JOHNSON Jun 1972 British Director 2017-08-09 CURRENT
MRS LISA MICHELLE HOSEASON Jun 1980 British Director 2024-03-06 CURRENT
MR ALUN FRANCIS Sep 1965 British Director 2023-08-01 CURRENT
DR FAZAL DAD Sep 1967 British Director 2019-02-01 CURRENT
MRS LISA MARIE O'LOUGHLIN May 1971 British Director 2023-01-11 CURRENT
NICOLA HAYLEY SUMNER Nov 1969 Secretary 1998-01-12 UNTIL 1998-01-28 RESIGNED
JOSEPHINE MARY LOMAX Sep 1951 British Director 2004-12-01 UNTIL 2006-12-31 RESIGNED
PHILIP MONTAGUE WILLIAM LEWIS Jul 1951 British Director 1998-01-28 UNTIL 2006-09-30 RESIGNED
IAN HASELDEN Jun 1948 British Director 1999-04-27 UNTIL 2006-09-30 RESIGNED
MS FELICITY MARION GREEVES Mar 1951 British Director 2008-03-20 UNTIL 2014-07-31 RESIGNED
PETER AUSTIN CROMPTON May 1952 British Director 1999-04-27 UNTIL 2000-07-07 RESIGNED
PROFESSOR DUNCAN JOHN BLOY Oct 1948 Secretary 1998-01-28 UNTIL 2001-03-30 RESIGNED
MRS JILL GRAY Apr 1965 British Director 2015-01-05 UNTIL 2024-02-09 RESIGNED
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 1997-07-30 UNTIL 1998-01-12 RESIGNED
JULIAN CLISSOLD Sep 1946 Secretary 2004-11-02 UNTIL 2006-09-30 RESIGNED
KEITH FROUD Sep 1970 British Director 1998-01-12 UNTIL 1998-01-28 RESIGNED
MRS LOUISE MARGARET DOSWELL Oct 1964 British Director 2021-06-23 UNTIL 2022-07-08 RESIGNED
HELEN IRENE EYRE Jun 1964 British Director 2004-08-02 UNTIL 2006-09-30 RESIGNED
MICHAEL FINLEY May 1944 British Director 1999-04-27 UNTIL 2006-09-30 RESIGNED
ERIC WILLIAM FOGG Nov 1943 British Director 1999-04-27 UNTIL 1999-05-01 RESIGNED
CLAIRE GRENVILLE FOREMAN May 1958 British Director 2000-06-01 UNTIL 2006-04-19 RESIGNED
MICHAEL JOHN FREEMAN Aug 1956 British Director 2006-04-05 UNTIL 2009-01-01 RESIGNED
MARIA GILLING Aug 1960 British Director 2016-05-10 UNTIL 2016-12-31 RESIGNED
DR HELEN MARY GILCHRIST Oct 1950 British Director 1999-04-27 UNTIL 2006-09-30 RESIGNED
ANNE EDINGTON Oct 1955 British Director 2004-11-02 UNTIL 2006-09-30 RESIGNED
MS JANE COWELL Sep 1953 British Secretary 2001-08-01 UNTIL 2004-11-01 RESIGNED
MRS ANN MADGE TURNER Mar 1953 British Secretary 2007-01-01 UNTIL 2017-07-25 RESIGNED
MICHAEL ANDREW CLEGG Feb 1944 British Director 1999-04-27 UNTIL 2004-08-02 RESIGNED
MR STEPHEN CARLISLE Oct 1957 British Director 2007-12-31 UNTIL 2013-07-03 RESIGNED
MR HUGH BRAMWELL Mar 1962 British Director 2010-01-01 UNTIL 2018-06-27 RESIGNED
PROFESSOR DUNCAN JOHN BLOY Oct 1948 Director 1998-01-28 UNTIL 2000-09-30 RESIGNED
DR ALISON JANE BIRKINSHAW Jan 1960 British Director 2004-02-05 UNTIL 2007-12-31 RESIGNED
KATHLEEN BELTON Jan 1946 British Director 1999-04-27 UNTIL 2004-05-01 RESIGNED
MICHAEL AUSTIN May 1941 British Director 1999-04-27 UNTIL 2001-07-31 RESIGNED
KEVIN MCMAHON Jul 1959 Irish Director 2007-12-31 UNTIL 2014-01-01 RESIGNED
NANCY COOKSON Oct 1950 British Director 2001-08-01 UNTIL 2007-05-01 RESIGNED
MR SIMON PARTINGTON May 1967 British Director 2013-08-01 UNTIL 2020-09-30 RESIGNED
MS JANE COWELL Sep 1953 British Director 2001-08-01 UNTIL 2004-11-01 RESIGNED
MR IAN CLINTON Apr 1954 British Director 2007-12-31 UNTIL 2014-01-01 RESIGNED
MR FRANK DIXON Aug 1956 British Director 2014-06-18 UNTIL 2016-09-14 RESIGNED
PROFESSOR JOHN MOVERLEY Feb 1950 British Director 1999-04-27 UNTIL 2001-11-15 RESIGNED
DR THOMAS MOORE Aug 1953 British Director 2014-06-18 UNTIL 2018-11-15 RESIGNED
WILLIAM STIRLING MILLS Mar 1951 British Director 2007-03-05 UNTIL 2010-12-31 RESIGNED
MS AMANDA JANE MELTON May 1963 British Director 2012-03-05 UNTIL 2022-07-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EAST LANCASHIRE CHAMBER OF COMMERCE AND INDUSTRY CLAYTON LE MOORS ACCRINGTON Active FULL 94110 - Activities of business and employers membership organizations
THE OPEN LEARNING FOUNDATION DUNMOW Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
RCU LIMITED PRESTON Active TOTAL EXEMPTION FULL 73200 - Market research and public opinion polling
CENTRA (EDUCATION AND TRAINING SERVICES) LIMITED MANCHESTER Dissolved... GROUP 85600 - Educational support services
ARC ENTERPRISES LIMITED ACCRINGTON Dissolved... DORMANT 96090 - Other service activities n.e.c.
ASSOCIATION OF COLLEGES Active GROUP 94110 - Activities of business and employers membership organizations
ST. PETER'S QUARTER RESIDENTS ASSOCIATION LIMITED YORK ENGLAND Active DORMANT 74990 - Non-trading company
HYNDBURN LEISURE ACCRINGTON Active SMALL 90040 - Operation of arts facilities
HUNTLEY ROBSON LIMITED LANCASHIRE Dissolved... 68209 - Other letting and operating of own or leased real estate
COLLAB GROUP LONDON ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
ASCENTIS LANCASTER ENGLAND Active GROUP 85320 - Technical and vocational secondary education
ACTIVE LANCASHIRE LIMITED LEYLAND ENGLAND Active SMALL 96090 - Other service activities n.e.c.
BURNLEY EDUCATION TRUST BURNLEY ENGLAND Active MICRO ENTITY 74990 - Non-trading company
PENNINE LANCASHIRE EDUCATION TRUST ACCRINGTON Dissolved... TOTAL EXEMPTION SMALL 85310 - General secondary education
PENNINE FEDERATION BURNLEY Dissolved... DORMANT 85410 - Post-secondary non-tertiary education
STOCKPORT TECHNICAL SCHOOL STOCKPORT Dissolved... FULL 85320 - Technical and vocational secondary education
GREATER MANCHESTER COLLEGES GROUP LIMITED WIGAN Dissolved... DORMANT 85600 - Educational support services
STEPHEN CARLISLE EDUCATION SERVICES LTD BOLTON ENGLAND Dissolved... 85600 - Educational support services
THE LANCASHIRE AND CUMBRIA INSTITUTE OF TECHNOLOGY LIMITED BLACKPOOL UNITED KINGDOM Active NO ACCOUNTS FILED 85600 - Educational support services

Free Reports Available

Report Date Filed Date of Report Assets
The Lancashire Colleges Limited - Accounts to registrar (filleted) - small 23.2.5 2024-04-25 31-07-2023 £453,241 Cash £514,881 equity
The Lancashire Colleges Limited - Accounts to registrar (filleted) - small 22.3 2023-03-10 31-07-2022 £489,678 Cash £470,650 equity
The Lancashire Colleges Limited - Accounts to registrar (filleted) - small 18.2 2022-04-20 31-07-2021 £409,030 Cash £426,938 equity
THE_LANCASHIRE_COLLEGES_L - Accounts 2020-04-10 31-07-2019 £428,984 Cash
THE_LANCASHIRE_COLLEGES_L - Accounts 2019-03-21 31-07-2018 £392,062 Cash
THE_LANCASHIRE_COLLEGES_L - Accounts 2018-05-12 31-07-2017 £398,732 Cash
The Lancashire Colleges Limited - Accounts to registrar - small 16.3d 2017-04-04 31-07-2016 £587,397 Cash £231,725 equity