ELLESMERE COLLEGE LIMITED - SHROPSHIRE


Company Profile Company Filings

Overview

ELLESMERE COLLEGE LIMITED is a Private Limited Company from SHROPSHIRE and has the status: Active.
ELLESMERE COLLEGE LIMITED was incorporated 20 years ago on 08/03/2004 and has the registered number: 05066406. The accounts status is GROUP and accounts are next due on 31/05/2024.

ELLESMERE COLLEGE LIMITED - SHROPSHIRE

This company is listed in the following categories:
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 31/08/2022 31/05/2024

Registered Office

ELLESMERE COLLEGE
SHROPSHIRE
SY12 9AB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/03/2023 22/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR KAREN ELIZABETH CASTLE Dec 1963 British Director 2019-11-27 CURRENT
MRS RHONA AVERY Secretary 2021-02-01 CURRENT
MRS JANE MARIE TROWBRIDGE Aug 1956 British Director 2014-10-16 CURRENT
MR MICHAEL ALEXANDER WARD Jan 1965 British Director 2023-06-19 CURRENT
MS ANNA SUTTON Sep 1952 British Director 2021-03-17 CURRENT
DR JULIE SCANLON Aug 1963 British Director 2023-01-29 CURRENT
MR JONATHAN CAMM POCHIN Apr 1969 British Director 2020-03-03 CURRENT
MR MICHAEL DONALD SAMPSON Sep 1951 British Director 2014-05-01 CURRENT
MR CHARLES EDWARD LILLIS Sep 1952 Irish Director 2011-01-27 CURRENT
MR RICHARD ALAN KELSEY HOPPINS Nov 1944 British Director 2010-01-04 CURRENT
MISS SIOBHAN MARGARET CONNOR May 1972 British Director 2011-05-10 CURRENT
MRS PHILIPPA CLAIRE GRIFFITH Mar 1940 British Director 2004-07-09 UNTIL 2013-03-12 RESIGNED
MS JANE TOMKINSON Jan 1963 British Director 2016-10-06 UNTIL 2019-07-01 RESIGNED
THE REVD STEVEN CHARLES HARVEY Aug 1958 British Director 2004-09-01 UNTIL 2006-04-16 RESIGNED
MR JOHN STUART HOPKINS Nov 1947 British Director 2005-03-08 UNTIL 2022-11-21 RESIGNED
WG CDR JOHN OLIVER JEWISS Aug 1937 British Director 2004-07-09 UNTIL 2009-07-22 RESIGNED
JOHN KENRICK JONES Apr 1938 British Director 2004-07-16 UNTIL 2008-06-12 RESIGNED
ANTHONY LEONARD MORRIS May 1943 British Director 2005-03-08 UNTIL 2015-06-09 RESIGNED
THE HON MRS ROSE EMILY PATERSON Aug 1956 British Director 2012-12-18 UNTIL 2015-06-09 RESIGNED
CAROLYN SUSAN NEWBOLD Jan 1943 British Director 2004-07-09 UNTIL 2017-12-08 RESIGNED
ANDREW SHEARER Mar 1958 British Director 2008-11-27 UNTIL 2012-11-05 RESIGNED
LT COL TERENCE LOWRY Jun 1946 Secretary 2004-07-20 UNTIL 2006-04-23 RESIGNED
NICHOLAS CHARLES HAWORTH British Secretary 2006-04-24 UNTIL 2020-08-31 RESIGNED
MR BRENDAN JOSEPH WIGNALL Secretary 2020-09-01 UNTIL 2021-02-01 RESIGNED
PETER FREDERICK BARTON BEESLEY Apr 1943 British Secretary 2004-03-08 UNTIL 2004-07-20 RESIGNED
THE REVD CANON BRENDAN DAVID CLOVER Mar 1958 British Director 2006-09-04 UNTIL 2013-03-20 RESIGNED
GORDON ROY WIGGINTON Mar 1951 British Director 2004-07-09 UNTIL 2012-06-30 RESIGNED
MS DAVINA FAIRWEATHER Feb 1955 British Director 2018-06-28 UNTIL 2023-07-03 RESIGNED
MR JOHN PETER CHARNOCK Feb 1952 British Director 2015-03-03 UNTIL 2018-03-12 RESIGNED
LT COL GUY PHILIP CHAMBERS Dec 1958 British Director 2004-07-09 UNTIL 2008-01-07 RESIGNED
THE VENERABLE SARAH RUTH BULLOCK Mar 1964 British Director 2020-11-23 UNTIL 2023-03-20 RESIGNED
MR DAVID CHARLES BREWITT Feb 1963 British Director 2012-12-18 UNTIL 2016-04-26 RESIGNED
PETER FREDERICK BARTON BEESLEY Apr 1943 British Director 2004-03-08 UNTIL 2004-08-31 RESIGNED
HOWARD JOHN DELLAR Oct 1971 British Director 2004-03-08 UNTIL 2004-08-31 RESIGNED
MRS MARGARET ANN DENTON Mar 1954 British Director 2015-03-03 UNTIL 2019-12-28 RESIGNED
CHARLES CLUTTON Jul 1961 British Director 2007-04-19 UNTIL 2011-08-01 RESIGNED
MR JON ASHWOODE MATHIAS Nov 1945 British Director 2005-03-08 UNTIL 2017-08-31 RESIGNED
MR RAIMOND SAVAGE Aug 1959 British Director 2004-07-20 UNTIL 2008-07-01 RESIGNED
THE RIGHT REV MARK JAMES RYLANDS Jul 1961 British Director 2011-03-17 UNTIL 2018-08-09 RESIGNED
MR PETER ELLIS PAULSON Mar 1938 British Director 2004-07-09 UNTIL 2006-06-06 RESIGNED
MRS FRANCES MARY CHRISTIE Aug 1940 British Director 2004-07-09 UNTIL 2015-06-09 RESIGNED
RIGHT REVEREND DR ALAN GREGORY CLAYTON SMITH Feb 1957 British Director 2004-07-09 UNTIL 2004-09-01 RESIGNED
PROFESSOR STEPHEN MICHAEL EISENSTEIN Jun 1940 Irish Director 2008-06-12 UNTIL 2011-06-30 RESIGNED
RIGHT REVEREND DR ALAN GREGORY CLAYTON SMITH Feb 1957 British Director 2004-07-09 UNTIL 2009-03-02 RESIGNED
DR JULIE SCANLON Aug 1963 British Director 2018-06-28 UNTIL 2020-09-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Woodard Corporation 2016-04-06 Rugeley   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MANCHESTER DIOCESAN ASSOCIATION OF CHURCH SCHOOLS(THE) BURY ENGLAND Active DORMANT 85200 - Primary education
ST.JOHN'S COLLEGE,DURHAM Active FULL 85421 - First-degree level higher education
YORK DIOCESAN BOARD OF FINANCE LIMITED(THE) YORK UNITED KINGDOM Active FULL 94910 - Activities of religious organizations
LICHFIELD DIOCESAN BOARD OF FINANCE(INCORPORATED)(THE) STAFFORDSHIRE Active GROUP 94910 - Activities of religious organizations
MANCHESTER DIOCESAN BOARD OF EDUCATION BURY ENGLAND Active SMALL 85200 - Primary education
WOODARD SCHOOLS (MIDLAND DIVISION) LIMITED RUGELEY Active FULL 85200 - Primary education
MOSSCARE DEVELOPMENTS LIMITED MANCHESTER ENGLAND Dissolved... MICRO ENTITY 43110 - Demolition
CARPENTER INVESTMENTS BRUNSWICK PARK LTD LIVERPOOL Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
ELLESMERE COLLEGE ENTERPRISES LIMITED SHROPSHIRE Active SMALL 85310 - General secondary education
THE QUEEN'S FOUNDATION FOR ECUMENICAL THEOLOGICAL EDUCATION BIRMINGHAM Active FULL 85421 - First-degree level higher education
ANTONIO GARCIA ARCHITECTURE LTD LIVERPOOL Dissolved... TOTAL EXEMPTION SMALL 71111 - Architectural activities
AUDLEM AND DISTRICT COMMUNITY ACTION WHITCHURCH ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
HOPE SENTAMU LEARNING TRUST YORK UNITED KINGDOM Active FULL 85100 - Pre-primary education
CARPENTER INVESTMENTS BRUNSWICK PARK 2 LTD LIVERPOOL Active UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
TRINITY CHURCH OF ENGLAND HIGH SCHOOL MANCHESTER Active FULL 85310 - General secondary education
CARPENTER INVESTMENTS LTD LIVERPOOL Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
CARPENTER INVESTMENTS (VINE STREET) LTD LIVERPOOL Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
TRANSFORMING COMMUNITIES TOGETHER LICHFIELD Active FULL 94910 - Activities of religious organizations
CARPENTER DEVELOPMENTS LLP LIVERPOOL Dissolved... TOTAL EXEMPTION SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
ELLESMERE COLLEGE LIMITED 2024-03-23 31-08-2023 £177,323 Cash £4,035,413 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ELLESMERE COLLEGE ENTERPRISES LIMITED SHROPSHIRE Active SMALL 85310 - General secondary education
ELLESMERE COLLEGE INTERNATIONAL LIMITED ELLESMERE Active SMALL 85310 - General secondary education