BISHOPSTROW COLLEGE LIMITED

Register to unlock more data on OkredoRegister

BISHOPSTROW COLLEGE LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

03305055

Incorporation date

21/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Grant Thronton Uk Advisory & Tax Llp 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1997)
dot icon01/04/2026
Notice of extension of period of Administration
dot icon30/03/2026
Satisfaction of charge 033050550003 in full
dot icon27/01/2026
Administrator's progress report
dot icon03/11/2025
Satisfaction of charge 033050550006 in full
dot icon11/09/2025
Result of meeting of creditors
dot icon27/08/2025
Statement of administrator's proposal
dot icon26/08/2025
Statement of affairs with form AM02SOA/AM02SOC
dot icon04/07/2025
Appointment of an administrator
dot icon04/07/2025
Registered office address changed from Barrow House, Bishopstrow Road Bishopstrow Warminster Wiltshire BA12 9HU to C/O Grant Thronton Uk Advisory & Tax Llp 11th Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-07-04
dot icon25/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon21/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon25/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon21/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon21/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon21/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon24/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon23/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/01/2019
Current accounting period shortened from 2019-12-31 to 2019-08-31
dot icon18/09/2018
Registration of charge 033050550008, created on 2018-09-18
dot icon08/09/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon17/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/05/2018
Registration of charge 033050550007, created on 2018-05-04
dot icon25/10/2017
Registration of charge 033050550006, created on 2017-10-20
dot icon06/09/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon05/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon23/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon23/09/2014
Appointment of Mr Richard Charles Freer as a secretary on 2014-08-19
dot icon23/09/2014
Termination of appointment of Nadine Lindsay Henson as a director on 2014-08-19
dot icon23/09/2014
Appointment of Mr Mark Richard Jeynes as a director on 2014-08-19
dot icon23/09/2014
Appointment of Mr Richard Charles Freer as a director on 2014-08-19
dot icon23/09/2014
Termination of appointment of Ian Ronald Henson as a director on 2014-08-19
dot icon23/09/2014
Termination of appointment of Frances Joyce Henson as a director on 2014-08-19
dot icon23/09/2014
Termination of appointment of Gregory Alistair Henson as a director on 2014-08-19
dot icon23/09/2014
Termination of appointment of Ian Ronald Henson as a secretary on 2014-08-19
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/08/2014
Registration of charge 033050550004, created on 2014-08-19
dot icon30/08/2014
Registration of charge 033050550005, created on 2014-08-19
dot icon30/08/2014
Registration of charge 033050550003, created on 2014-08-19
dot icon22/05/2014
Satisfaction of charge 2 in full
dot icon22/05/2014
Satisfaction of charge 1 in full
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon16/09/2011
Appointment of Mr Nadine Lindsay Henson as a director
dot icon16/09/2011
Appointment of Mr Gregory Alistair Henson as a director
dot icon13/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon13/09/2010
Director's details changed for Ian Ronald Henson on 2010-08-21
dot icon13/09/2010
Director's details changed for Frances Joyce Henson on 2010-08-21
dot icon01/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/12/2009
Termination of appointment of Ki Jang as a director
dot icon27/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/08/2009
Return made up to 21/08/09; full list of members
dot icon20/05/2009
Return made up to 16/03/09; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/09/2008
Return made up to 16/03/08; full list of members
dot icon12/09/2008
Director's change of particulars / ki jang / 01/01/2008
dot icon01/02/2008
Total exemption small company accounts made up to 2006-12-31
dot icon14/08/2007
Ad 29/12/06--------- £ si 896@896=802816
dot icon13/08/2007
Return made up to 16/03/07; full list of members
dot icon15/03/2007
Certificate of change of name
dot icon29/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/07/2006
Amended accounts made up to 2004-12-31
dot icon19/06/2006
Director's particulars changed
dot icon19/06/2006
Secretary's particulars changed;director's particulars changed
dot icon26/05/2006
New director appointed
dot icon18/04/2006
Particulars of mortgage/charge
dot icon13/04/2006
Registered office changed on 13/04/06 from: 9 amersham road high wycombe buckinghamshire HP13 6PN
dot icon04/04/2006
Particulars of mortgage/charge
dot icon16/03/2006
Return made up to 16/03/06; full list of members
dot icon01/03/2006
£ nc 100/1000 28/02/06
dot icon25/01/2006
Return made up to 21/01/06; full list of members
dot icon25/01/2006
Director's particulars changed
dot icon04/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/02/2005
Return made up to 21/01/05; full list of members
dot icon22/07/2004
Ad 12/07/04--------- £ si 2@1=2 £ ic 2/4
dot icon22/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/07/2004
Return made up to 21/01/04; full list of members
dot icon19/07/2004
Registered office changed on 19/07/04 from: 29 harley street london W1G 9QR
dot icon09/07/2004
Certificate of change of name
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon01/06/2003
Return made up to 21/01/03; full list of members
dot icon01/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon31/10/2002
Director resigned
dot icon24/09/2002
Registered office changed on 24/09/02 from: amersham hill lodge 9 amersham road high wycombe buckinghamshire HP13 6PN
dot icon11/02/2002
Return made up to 21/01/02; full list of members
dot icon04/02/2002
Total exemption small company accounts made up to 2000-12-31
dot icon20/02/2001
Return made up to 21/01/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon28/03/2000
New director appointed
dot icon26/01/2000
Return made up to 21/01/00; full list of members
dot icon06/01/2000
Accounts for a small company made up to 1998-12-31
dot icon19/01/1999
Return made up to 21/01/99; no change of members
dot icon13/10/1998
Accounts for a small company made up to 1997-12-31
dot icon28/01/1998
Return made up to 21/01/98; full list of members
dot icon28/02/1997
Director resigned
dot icon28/02/1997
Secretary resigned
dot icon02/02/1997
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon02/02/1997
Registered office changed on 02/02/97 from: 9 amersham road high wycombe buckinghamshire HP13 6PN
dot icon02/02/1997
Ad 28/01/97--------- £ si 2@1=2 £ ic 1/3
dot icon02/02/1997
New director appointed
dot icon02/02/1997
New secretary appointed;new director appointed
dot icon21/01/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/08/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
537.56K
-
0.00
409.42K
-
2022
48
168.67K
-
0.00
519.49K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
21/01/1997 - 23/01/1997
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
21/01/1997 - 23/01/1997
12878
Henson, Frances Joyce
Director
27/01/1997 - 19/08/2014
2
Jang, Ki Young
Director
11/05/2006 - 30/11/2009
6
Jeynes, Mark Richard
Director
19/08/2014 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BISHOPSTROW COLLEGE LIMITED

BISHOPSTROW COLLEGE LIMITED is an(a) In Administration company incorporated on 21/01/1997 with the registered office located at C/O Grant Thronton Uk Advisory & Tax Llp 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB. 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 BISHOPSTROW COLLEGE LIMITED?

toggle

BISHOPSTROW COLLEGE LIMITED is currently In Administration. It was registered on 21/01/1997 .

Where is BISHOPSTROW COLLEGE LIMITED located?

toggle

BISHOPSTROW COLLEGE LIMITED is registered at C/O Grant Thronton Uk Advisory & Tax Llp 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB.

What does BISHOPSTROW COLLEGE LIMITED do?

toggle

BISHOPSTROW COLLEGE LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for BISHOPSTROW COLLEGE LIMITED?

toggle

The latest filing was on 01/04/2026: Notice of extension of period of Administration.