BROADOAK MATHEMATICS AND COMPUTING COLLEGE

Register to unlock more data on OkredoRegister

BROADOAK MATHEMATICS AND COMPUTING COLLEGE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07872725

Incorporation date

06/12/2011

Size

Full

Contacts

Registered address

Registered address

Broadoak Mathematics And Computing College, Windwhistle Road, Weston-Super-Mare, North Somerset BS23 4NPCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2011)
dot icon29/09/2020
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2020
Voluntary strike-off action has been suspended
dot icon03/03/2020
First Gazette notice for voluntary strike-off
dot icon24/02/2020
Application to strike the company off the register
dot icon20/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon11/12/2019
Termination of appointment of Clayton Geoffrey Wall as a director on 2019-07-01
dot icon11/12/2019
Termination of appointment of Lee Melvin Tuck as a director on 2019-07-01
dot icon11/12/2019
Termination of appointment of Leigh Barry Morris as a director on 2019-07-01
dot icon11/12/2019
Termination of appointment of Jason Anthony Kilduff as a director on 2019-07-01
dot icon11/12/2019
Termination of appointment of Jacqueline Ann Ford as a director on 2019-07-01
dot icon14/06/2019
Termination of appointment of Hannah Hall as a director on 2019-06-03
dot icon11/01/2019
Full accounts made up to 2018-08-31
dot icon09/01/2019
Appointment of Mr Patrick John Horrigan as a director on 2018-12-13
dot icon09/01/2019
Termination of appointment of Garry Neil Davies as a director on 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon27/11/2018
Termination of appointment of Colin Malcolm Miles as a director on 2018-11-14
dot icon02/02/2018
Termination of appointment of John James Brock as a director on 2018-01-22
dot icon03/01/2018
Full accounts made up to 2017-08-31
dot icon14/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon17/11/2017
Termination of appointment of Elizabeth Karen Cox as a director on 2017-11-10
dot icon05/09/2017
Appointment of Ms Kathleen Mcgillycuddy as a director on 2017-09-01
dot icon05/09/2017
Appointment of Mrs Beverley Ann Lloyd-Jones as a secretary on 2017-09-01
dot icon05/09/2017
Termination of appointment of Shelagh Pritchard as a director on 2017-08-31
dot icon05/09/2017
Termination of appointment of Daniel James Tivenan as a director on 2017-08-31
dot icon30/06/2017
Termination of appointment of John Charles Wiltshire as a director on 2017-06-25
dot icon27/02/2017
Termination of appointment of Delyth Anne Lloyd-Evans as a director on 2017-01-31
dot icon23/12/2016
Full accounts made up to 2016-08-31
dot icon12/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon18/11/2016
Appointment of Mrs Hannah Hall as a director on 2016-10-04
dot icon11/07/2016
Termination of appointment of Kerry Louise Grimshaw as a director on 2016-06-26
dot icon26/04/2016
Appointment of Mr Jason Anthony Kilduff as a director on 2016-03-15
dot icon29/12/2015
Full accounts made up to 2015-08-31
dot icon17/12/2015
Annual return made up to 2015-12-06 no member list
dot icon16/12/2015
Appointment of Mr Garry Neil Davies as a director on 2015-12-07
dot icon16/12/2015
Appointment of Mr Leigh Barry Morris as a director on 2015-11-26
dot icon07/12/2015
Appointment of Mr Daniel James Tivenan as a director on 2015-11-04
dot icon04/12/2015
Appointment of Mrs Rebecca Frise as a director on 2015-11-04
dot icon17/11/2015
Termination of appointment of Claire Alexandra Kelly as a director on 2015-11-12
dot icon17/11/2015
Termination of appointment of Wendy Ann Dick as a director on 2015-11-04
dot icon23/10/2015
Termination of appointment of Darren Baker as a director on 2015-10-20
dot icon08/09/2015
Termination of appointment of Crispin Taylor as a director on 2015-07-14
dot icon24/04/2015
Appointment of Dr Colin Malcolm Miles as a director on 2015-04-15
dot icon24/04/2015
Appointment of Mrs Elizabeth Karen Cox as a director on 2015-04-15
dot icon17/03/2015
Termination of appointment of Timothy James Mcshane as a director on 2015-03-02
dot icon06/01/2015
Annual return made up to 2014-12-06 no member list
dot icon22/12/2014
Full accounts made up to 2014-08-31
dot icon23/09/2014
Appointment of Mrs Susan Renee Marshall as a director on 2014-09-09
dot icon03/06/2014
Termination of appointment of Vita Austin as a director
dot icon21/01/2014
Termination of appointment of Patrick Horrigan as a director
dot icon20/12/2013
Annual return made up to 2013-12-06 no member list
dot icon20/12/2013
Appointment of Mrs Clare Louise Pearce as a director
dot icon20/12/2013
Appointment of Mr Crispin Taylor as a director
dot icon19/12/2013
Full accounts made up to 2013-08-31
dot icon16/07/2013
Termination of appointment of John Middleton as a director
dot icon28/06/2013
Termination of appointment of Claire Dyke as a director
dot icon20/02/2013
Termination of appointment of Tina Dewhirst as a director
dot icon06/01/2013
Full accounts made up to 2012-08-31
dot icon12/12/2012
Annual return made up to 2012-12-06 no member list
dot icon12/12/2012
Appointment of Mr John Peter Middleton as a director
dot icon12/12/2012
Appointment of Mr Timothy James Mcshane as a director
dot icon12/12/2012
Appointment of Mrs Kerry Louise Grimshaw as a director
dot icon12/12/2012
Appointment of Miss Claire Alexandra Kelly as a director
dot icon01/11/2012
Second filing of AP01 previously delivered to Companies House
dot icon24/09/2012
Termination of appointment of Michael Harrison-Morse as a director
dot icon07/08/2012
Termination of appointment of Eric Tones as a director
dot icon21/06/2012
Appointment of Vita Karen Austin as a director
dot icon19/06/2012
Appointment of Delyth Ann Lloyd-Evans as a director
dot icon19/06/2012
Appointment of Mr Michael Thomas Gilbert Lawford as a director
dot icon15/06/2012
Appointment of Eric Ronald Tones as a director
dot icon15/06/2012
Appointment of Mrs Claire Belinda Dyke as a director
dot icon15/06/2012
Appointment of Wendy Ann Dick as a director
dot icon15/06/2012
Appointment of Jacqueline Ann Ford as a director
dot icon14/06/2012
Appointment of John Charles Wiltshire as a director
dot icon14/06/2012
Appointment of Lee Melvin Tuck as a director
dot icon14/06/2012
Appointment of Mr Patrick John Horrigan as a director
dot icon14/06/2012
Appointment of Michael Harrison-Morse as a director
dot icon14/06/2012
Appointment of Tina Dewhirst as a director
dot icon14/06/2012
Appointment of Darren Baker as a director
dot icon08/02/2012
Current accounting period shortened from 2012-12-31 to 2012-08-31
dot icon25/01/2012
Resolutions
dot icon19/01/2012
Certificate of change of name
dot icon06/12/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2018
dot iconLast change occurred
31/08/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2018
dot iconNext account date
31/08/2019
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ford, Jacqueline Ann
Director
01/02/2012 - 01/07/2019
6
Baker, Darren
Director
01/02/2012 - 20/10/2015
6
Mcgillycuddy, Kathleen
Director
01/09/2017 - Present
3
Lloyd-Evans, Delyth Anne
Director
01/02/2012 - 31/01/2017
13
Mcshane, Timothy James
Director
04/12/2012 - 02/03/2015
3

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADOAK MATHEMATICS AND COMPUTING COLLEGE

BROADOAK MATHEMATICS AND COMPUTING COLLEGE is an(a) Dissolved company incorporated on 06/12/2011 with the registered office located at Broadoak Mathematics And Computing College, Windwhistle Road, Weston-Super-Mare, North Somerset BS23 4NP. There are currently 7 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 BROADOAK MATHEMATICS AND COMPUTING COLLEGE?

toggle

BROADOAK MATHEMATICS AND COMPUTING COLLEGE is currently Dissolved. It was registered on 06/12/2011 and dissolved on 29/09/2020.

Where is BROADOAK MATHEMATICS AND COMPUTING COLLEGE located?

toggle

BROADOAK MATHEMATICS AND COMPUTING COLLEGE is registered at Broadoak Mathematics And Computing College, Windwhistle Road, Weston-Super-Mare, North Somerset BS23 4NP.

What does BROADOAK MATHEMATICS AND COMPUTING COLLEGE do?

toggle

BROADOAK MATHEMATICS AND COMPUTING COLLEGE operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for BROADOAK MATHEMATICS AND COMPUTING COLLEGE?

toggle

The latest filing was on 29/09/2020: Final Gazette dissolved via voluntary strike-off.