THE STAFF COLLEGE - MANCHESTER


Company Profile Company Filings

Overview

THE STAFF COLLEGE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MANCHESTER ENGLAND and has the status: Active.
THE STAFF COLLEGE was incorporated 25 years ago on 05/01/1999 and has the registered number: 03691651. The accounts status is SMALL and accounts are next due on 31/12/2024.

THE STAFF COLLEGE - MANCHESTER

This company is listed in the following categories:
70229 - Management consultancy activities other than financial management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

DALTON PLACE
MANCHESTER
M2 6FW
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
VIRTUAL STAFF COLLEGE (until 27/02/2016)

Confirmation Statements

Last Statement Next Statement Due
04/01/2024 18/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS HELEN ELIZABETH BRACKENBURY Dec 1973 British Director 2022-11-15 CURRENT
MS PAULINE SUSAN TURNER Jul 1971 British Director 2023-08-01 CURRENT
LUCY BUTLER Mar 1969 British Director 2019-03-01 CURRENT
MS KATHERINE ELIZABETH GOLDING Sep 1976 British Director 2023-12-11 CURRENT
MR ANURAG GUPTA Sep 1972 Canadian Director 2022-02-01 CURRENT
MR DAWAR HASHMI May 1975 British Director 2022-02-01 CURRENT
MR MICHAEL JARRETT Oct 1970 British Director 2023-08-01 CURRENT
MS JULIE KELLY Jan 1974 British Director 2023-08-01 CURRENT
MR PETER CAIRNS O'HARA Mar 1956 British Director 2022-02-01 CURRENT
MS JANE PARFREMENT Oct 1969 British Director 2021-10-04 CURRENT
MR DAVID STEPHEN TILBROOK Secretary 2018-04-01 CURRENT
RICHARD HENRY ELY Sep 1946 British Director 1999-07-01 UNTIL 2000-11-23 RESIGNED
MRS CHRISTINE ANN DAVIES Nov 1951 British Director 2002-10-08 UNTIL 2003-03-01 RESIGNED
PROFESSOR DAVID CRACKNELL Jun 1947 British Director 1999-06-28 UNTIL 2004-05-30 RESIGNED
PROFESSOR DAVID CRACKNELL Jun 1947 British Director 2005-09-29 UNTIL 2007-05-23 RESIGNED
SUE COOK Nov 1960 British Director 2019-05-07 UNTIL 2021-10-04 RESIGNED
MS CAROL CHAMBERS Dec 1951 British Director 2007-05-23 UNTIL 2014-01-14 RESIGNED
MS JANE ELIZABETH CARTER Jul 1960 British Director 2004-01-29 UNTIL 2012-03-01 RESIGNED
ROSALIND MARY BUTLER Feb 1948 Director 2004-07-01 UNTIL 2006-10-30 RESIGNED
MRS SUE HEATHER BUTCHER Aug 1959 British Director 2014-04-24 UNTIL 2019-07-31 RESIGNED
MRS JOANNA ELIZABETH DAVIDSON Jun 1960 British Director 2018-05-01 UNTIL 2023-01-01 RESIGNED
ROSALIND MARY BUTLER Feb 1948 Secretary 2004-07-01 UNTIL 2006-12-31 RESIGNED
MS RACHEL DICKINSON Secretary 2016-07-08 UNTIL 2018-03-31 RESIGNED
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 1999-01-05 UNTIL 1999-04-13 RESIGNED
MS ANN BAXTER Jul 1953 British Director 2011-01-01 UNTIL 2012-12-20 RESIGNED
EVERSECRETARY LIMITED Corporate Secretary 1999-04-13 UNTIL 1999-11-30 RESIGNED
MRS BRENDA MAUREEN BIGNOLD Aug 1950 British Secretary 2003-10-15 UNTIL 2004-05-11 RESIGNED
JANETTE STAFFORD Sep 1964 Secretary 1999-11-30 UNTIL 2003-05-21 RESIGNED
MR ANTON JOSEF FLOREK Feb 1948 British Secretary 2007-01-01 UNTIL 2012-06-11 RESIGNED
MS ROSE GRACE DURBAN Secretary 2012-06-11 UNTIL 2016-06-10 RESIGNED
ANDREW JOHN BAXTER Nov 1948 British Director 2001-01-25 UNTIL 2002-01-24 RESIGNED
MR GRAHAM MICHAEL BADMAN May 1946 British Director 2000-05-05 UNTIL 2001-10-08 RESIGNED
GRAHAM AVERY Sep 1946 British Director 1999-07-01 UNTIL 2005-11-10 RESIGNED
MRS KATHY MARY AUGUST Jul 1952 British Director 2002-05-23 UNTIL 2003-05-21 RESIGNED
DR MARGARET ELIZABETH ATKINSON Sep 1956 British Director 2004-11-01 UNTIL 2007-05-23 RESIGNED
JAMES ROY ATKINSON Apr 1965 British Director 2005-05-17 UNTIL 2007-05-23 RESIGNED
MS ALISON ALEXANDER Sep 1968 British Director 2022-02-01 UNTIL 2023-03-01 RESIGNED
MRS BRENDA MAUREEN BIGNOLD Aug 1950 British Director 2003-10-15 UNTIL 2004-05-11 RESIGNED
MS ELENI CHLOE IOANNIDES Feb 1956 British Director 2007-05-23 UNTIL 2011-01-01 RESIGNED
MR ALAN JOHN BLACKIE Jun 1948 British Director 2003-05-21 UNTIL 2010-11-01 RESIGNED
MRS ROSEMARY GRACE DURBAN Feb 1951 British Director 2008-04-09 UNTIL 2016-06-10 RESIGNED
MR IAN BUDD Nov 1968 British Director 2014-05-16 UNTIL 2019-07-31 RESIGNED
KATRINA DOVES Jan 1959 British Director 2001-01-25 UNTIL 2003-05-21 RESIGNED
MS RACHEL DICKINSON Jun 1961 British Director 2012-06-11 UNTIL 2018-12-31 RESIGNED
MR ANTON JOSEF FLOREK Feb 1948 British Director 2000-01-27 UNTIL 2018-04-30 RESIGNED
MS SHONA JANE GALLAGHER Jun 1974 British Director 2022-11-15 UNTIL 2023-07-31 RESIGNED
MR STANLEY THOMAS BRADFORD Jan 1951 British Director 1999-07-01 UNTIL 2004-11-01 RESIGNED
MRS EDWINA CONSTANCE GRANT Apr 1958 British Director 2004-11-01 UNTIL 2006-10-16 RESIGNED
MR KENNETH GREER Nov 1953 British Director 2012-06-20 UNTIL 2014-05-17 RESIGNED
MAXIM KENELM JOSEPH HUNT May 1946 British Director 1999-07-01 UNTIL 2002-01-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Jane Parfrement 2021-10-04 10/1969 Manchester   Significant influence or control
Ms Joanna Elizabeth Davidson 2018-05-01 - 2021-10-03 6/1960 Manchester   Significant influence or control
Mr Anton Josef Florek 2016-06-30 - 2018-05-01 2/1948 Manchester   Significant influence or control
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH ASSOCIATION FOR ADOPTION AND FOSTERING BIRMINGHAM Dissolved... FULL 88990 - Other social work activities without accommodation n.e.c.
LEARNING PARTNERSHIP WEST CIC BRISTOL ENGLAND Active SMALL 63990 - Other information service activities n.e.c.
THE UNITED KINGDOM COMMITTEE FOR UNICEF LONDON ENGLAND Active GROUP 85590 - Other education n.e.c.
WESTMINSTER COLLEGE OXFORD TRUST LIMITED HASTINGS Active TOTAL EXEMPTION FULL 85422 - Post-graduate level higher education
INDEPENDENT ACADEMIES ASSOCIATION NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION SMALL 85310 - General secondary education
CXK ASHFORD Active GROUP 85590 - Other education n.e.c.
EMMANUEL SCHOOLS FOUNDATION BLYTH Active FULL 85600 - Educational support services
LOZ FARMER LIMITED LEWES Dissolved... 74100 - specialised design activities
CANTERBURY CHRIST CHURCH UNIVERSITY CANTERBURY ENGLAND Active GROUP 85421 - First-degree level higher education
NORTHERN GRID FOR LEARNING STOCKTON ON TEES Dissolved... SMALL 85600 - Educational support services
FRIENDS OF FOLKESTONE ACADEMY LTD ASHFORD ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
OLDFAAT LIMITED FOLKESTONE Dissolved... FULL 85590 - Other education n.e.c.
THE INSTITUTE OF EDUCATIONAL ASSESSORS RICKMANSWORTH UNITED KINGDOM Dissolved... DORMANT 94120 - Activities of professional membership organizations
THE MARSH ACADEMY NEW ROMNEY Active FULL 85310 - General secondary education
CATCH 22 CHARITY LIMITED LONDON Active GROUP 88990 - Other social work activities without accommodation n.e.c.
NEKTUS LTD THEALE Dissolved... MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
THE ASSOCIATION OF DIRECTORS OF CHILDREN'S SERVICES LTD MANCHESTER ENGLAND Active SMALL 94120 - Activities of professional membership organizations
EDSENTIAL COMMUNITY INTEREST COMPANY ELLESMERE PORT ENGLAND Active FULL 56290 - Other food services
THE PICTUREHOUSE (MAIDENHEAD) MANAGEMENT COMPANY LIMITED GREAT MISSENDEN ENGLAND Active DORMANT 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
The Staff College - Accounts to registrar (filleted) - small 23.2.5 2023-10-26 31-03-2023 £780,279 Cash £941,867 equity
The Staff College - Accounts to registrar (filleted) - small 22.3 2022-12-17 31-03-2022 £821,866 Cash £926,725 equity
The Staff College - Accounts to registrar (filleted) - small 18.2 2021-11-23 31-03-2021 £765,116 Cash £919,325 equity
The Staff College - Accounts to registrar (filleted) - small 18.2 2020-12-17 31-03-2020 £794,012 Cash £901,900 equity
The Staff College - Accounts to registrar (filleted) - small 18.2 2019-09-25 31-03-2019 £793,498 Cash £895,493 equity
The Staff College - Accounts to registrar (filleted) - small 18.2 2018-12-14 31-03-2018 £883,039 Cash £886,478 equity
The Staff College - Accounts to registrar (filleted) - small 17.3 2017-12-20 31-03-2017 £959,460 Cash £938,448 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BUILDEMPIRE LIMITED MANCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
VSC PLUS LIMITED MANCHESTER ENGLAND Active SMALL 82302 - Activities of conference organisers
VYPR VALIDATION TECHNOLOGIES LIMITED MANCHESTER ENGLAND Active SMALL 63990 - Other information service activities n.e.c.
CLARUS SOFTWARE LTD MANCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
VIRTUAL STAFF COLLEGE LTD MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
HOUSE OF VANITY LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 46450 - Wholesale of perfume and cosmetics
HOUSE OF VANITY (SALONS) LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment
SWISSCARD LTD MANCHESTER ENGLAND Active NO ACCOUNTS FILED 66300 - Fund management activities
KO'D COSMETICS LIMITED MANCHESTER ENGLAND Active NO ACCOUNTS FILED 46450 - Wholesale of perfume and cosmetics