BACON'S COLLEGE COMMUNITY SERVICES LIMITED

Register to unlock more data on OkredoRegister

BACON'S COLLEGE COMMUNITY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05321174

Incorporation date

24/12/2004

Size

Full

Contacts

Registered address

Registered address

C/O United Learning, Worldwide House, Thorpe Wood, Peterborough PE3 6SBCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2004)
dot icon23/12/2025
Confirmation statement made on 2025-12-23 with no updates
dot icon22/04/2025
Full accounts made up to 2024-08-31
dot icon06/01/2025
Confirmation statement made on 2024-12-24 with no updates
dot icon04/06/2024
Full accounts made up to 2023-08-31
dot icon04/01/2024
Confirmation statement made on 2023-12-24 with no updates
dot icon22/05/2023
Full accounts made up to 2022-08-31
dot icon03/01/2023
Confirmation statement made on 2022-12-24 with no updates
dot icon06/06/2022
Full accounts made up to 2021-08-31
dot icon05/01/2022
Confirmation statement made on 2021-12-24 with no updates
dot icon10/06/2021
Full accounts made up to 2020-08-31
dot icon04/01/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon24/08/2020
Full accounts made up to 2019-08-31
dot icon02/01/2020
Confirmation statement made on 2019-12-24 with no updates
dot icon05/12/2019
Termination of appointment of Stephen John Whiffen as a secretary on 2019-11-30
dot icon11/06/2019
Full accounts made up to 2018-08-31
dot icon08/01/2019
Notification of Jonathan Andrew Coles as a person with significant control on 2018-03-01
dot icon08/01/2019
Notification of Suzanne Louise Johnston as a person with significant control on 2018-03-01
dot icon08/01/2019
Notification of Anna Jane Paige as a person with significant control on 2018-03-01
dot icon08/01/2019
Withdrawal of a person with significant control statement on 2019-01-08
dot icon07/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon18/06/2018
Registered office address changed from Timber Pond Road Rotherhithe London SE16 6AT to C/O United Learning, Worldwide House Thorpe Wood Peterborough PE3 6SB on 2018-06-18
dot icon24/05/2018
Appointment of Mr Stephen John Whiffen as a secretary on 2018-02-28
dot icon24/05/2018
Termination of appointment of Eugene Andrew O'keeffe as a director on 2018-02-28
dot icon24/05/2018
Termination of appointment of Neil William David Spence as a director on 2018-02-28
dot icon24/05/2018
Termination of appointment of Fiona Morris as a director on 2018-02-28
dot icon24/05/2018
Termination of appointment of Olasubomi Kofoworola Ladele as a secretary on 2018-02-28
dot icon24/05/2018
Appointment of Mr Jonathan Andrew Coles as a director on 2018-02-28
dot icon24/05/2018
Appointment of Mrs Suzanne Louise Johnston as a director on 2018-02-28
dot icon24/05/2018
Appointment of Ms Anna Jane Paige as a director on 2018-02-28
dot icon25/01/2018
Full accounts made up to 2017-08-31
dot icon03/01/2018
Confirmation statement made on 2017-12-24 with no updates
dot icon03/01/2018
Appointment of Mr Eugene Andrew O'keeffe as a director on 2017-11-22
dot icon20/10/2017
Termination of appointment of Debra Michele Clinton as a director on 2017-01-31
dot icon05/10/2017
Appointment of Ms Fiona Morris as a director on 2017-10-01
dot icon05/10/2017
Termination of appointment of Christopher Mallaband as a director on 2017-09-30
dot icon23/05/2017
Full accounts made up to 2016-08-31
dot icon11/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon01/11/2016
Appointment of Mrs Olasubomi Kofoworola Ladele as a secretary on 2016-08-30
dot icon31/08/2016
Termination of appointment of Robert James Nisbeth as a secretary on 2016-08-31
dot icon26/04/2016
Termination of appointment of Pamela Noble as a director on 2015-07-31
dot icon13/04/2016
Full accounts made up to 2015-08-31
dot icon05/01/2016
Annual return made up to 2015-12-24 no member list
dot icon04/09/2015
Appointment of Mr Christopher Mallaband as a director on 2015-09-01
dot icon04/09/2015
Termination of appointment of John Lawrence Paul Martin as a director on 2015-08-31
dot icon04/09/2015
Termination of appointment of Paul Jacobs as a director on 2015-08-31
dot icon17/05/2015
Full accounts made up to 2014-08-31
dot icon03/03/2015
Annual return made up to 2014-12-24 no member list
dot icon14/07/2014
Appointment of Ms Debra Michele Clinton as a director on 2014-07-01
dot icon08/07/2014
Appointment of Mrs Pamela Noble as a director
dot icon29/04/2014
Full accounts made up to 2013-08-31
dot icon04/02/2014
Annual return made up to 2013-12-24 no member list
dot icon12/06/2013
Termination of appointment of Richard Liddell as a director
dot icon17/05/2013
Full accounts made up to 2012-08-31
dot icon07/01/2013
Annual return made up to 2012-12-24 no member list
dot icon28/05/2012
Appointment of Mr John Lawrence Paul Martin as a director
dot icon11/05/2012
Full accounts made up to 2011-08-31
dot icon04/01/2012
Annual return made up to 2011-12-24 no member list
dot icon22/11/2011
Termination of appointment of Anthony Perry as a director
dot icon28/03/2011
Full accounts made up to 2010-08-31
dot icon10/01/2011
Annual return made up to 2010-12-24 no member list
dot icon17/05/2010
Full accounts made up to 2009-08-31
dot icon04/02/2010
Annual return made up to 2009-12-24 no member list
dot icon04/02/2010
Director's details changed for Anthony Perry on 2010-02-03
dot icon04/02/2010
Director's details changed for Neil William David Spence on 2010-02-03
dot icon08/05/2009
Full accounts made up to 2008-08-31
dot icon16/01/2009
Annual return made up to 24/12/08
dot icon27/05/2008
Full accounts made up to 2007-08-31
dot icon08/01/2008
Annual return made up to 24/12/07
dot icon09/08/2007
Accounting reference date shortened from 31/12/07 to 31/08/07
dot icon01/08/2007
Full accounts made up to 2006-12-31
dot icon04/07/2007
Certificate of change of name
dot icon20/01/2007
Annual return made up to 24/12/06
dot icon16/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon08/02/2006
Annual return made up to 24/12/05
dot icon23/08/2005
Memorandum and Articles of Association
dot icon23/08/2005
Resolutions
dot icon03/02/2005
New secretary appointed
dot icon03/02/2005
New director appointed
dot icon03/02/2005
New director appointed
dot icon03/02/2005
New director appointed
dot icon03/02/2005
New director appointed
dot icon03/02/2005
Director resigned
dot icon03/02/2005
Secretary resigned;director resigned
dot icon10/01/2005
Registered office changed on 10/01/05 from: 312B high street orpington kent BR6 0NG
dot icon24/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coles, Jonathan Andrew, Sir
Director
28/02/2018 - Present
14
Johnston, Suzanne Louise
Director
28/02/2018 - Present
18
Paige, Anna Jane
Director
28/02/2018 - Present
4
Mallaband, Christopher
Director
01/09/2015 - 30/09/2017
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BACON'S COLLEGE COMMUNITY SERVICES LIMITED

BACON'S COLLEGE COMMUNITY SERVICES LIMITED is an(a) Active company incorporated on 24/12/2004 with the registered office located at C/O United Learning, Worldwide House, Thorpe Wood, Peterborough PE3 6SB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BACON'S COLLEGE COMMUNITY SERVICES LIMITED?

toggle

BACON'S COLLEGE COMMUNITY SERVICES LIMITED is currently Active. It was registered on 24/12/2004 .

Where is BACON'S COLLEGE COMMUNITY SERVICES LIMITED located?

toggle

BACON'S COLLEGE COMMUNITY SERVICES LIMITED is registered at C/O United Learning, Worldwide House, Thorpe Wood, Peterborough PE3 6SB.

What does BACON'S COLLEGE COMMUNITY SERVICES LIMITED do?

toggle

BACON'S COLLEGE COMMUNITY SERVICES LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BACON'S COLLEGE COMMUNITY SERVICES LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-23 with no updates.