CASTLE DONINGTON COLLEGE

Register to unlock more data on OkredoRegister

CASTLE DONINGTON COLLEGE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08203218

Incorporation date

05/09/2012

Size

Small

Contacts

Registered address

Registered address

Castle Donington College, Mount Pleasant, Castle Donington, Derbyshire DE74 2LNCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2012)
dot icon28/02/2023
Final Gazette dissolved via compulsory strike-off
dot icon13/12/2022
Compulsory strike-off action has been suspended
dot icon22/11/2022
First Gazette notice for compulsory strike-off
dot icon16/05/2022
Accounts for a small company made up to 2021-12-31
dot icon27/04/2022
Previous accounting period shortened from 2022-08-31 to 2021-12-31
dot icon13/12/2021
Accounts for a small company made up to 2021-08-31
dot icon07/10/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon07/10/2021
Termination of appointment of Malcolm David Goldring as a director on 2021-05-19
dot icon10/02/2021
Accounts for a small company made up to 2020-08-31
dot icon06/11/2020
Appointment of Mrs Deborah Shatford as a secretary on 2020-11-06
dot icon06/11/2020
Termination of appointment of Steven Michael Haberfield as a secretary on 2020-11-06
dot icon06/11/2020
Registered office address changed from Mount Pleasant Castle Donington Derby Derbyshire DE74 2LN to Castle Donington College Mount Pleasant Castle Donington Derbyshire DE74 2LN on 2020-11-06
dot icon15/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon16/03/2020
Appointment of Ms Lisa Claire Thorpe as a director on 2019-12-08
dot icon16/01/2020
Appointment of Mr David Michael Sanderson as a director on 2019-12-09
dot icon16/12/2019
Full accounts made up to 2019-08-31
dot icon18/11/2019
Termination of appointment of Melanie Jane Graham as a director on 2019-09-09
dot icon06/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon05/09/2019
Appointment of Mrs Rebecca Wykes as a director on 2018-11-26
dot icon05/09/2019
Appointment of Mr Thomas Frank Hallam as a director on 2018-11-25
dot icon05/09/2019
Termination of appointment of Laura Ann Jenkins as a director on 2018-08-31
dot icon22/12/2018
Full accounts made up to 2018-08-31
dot icon14/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon14/09/2018
Termination of appointment of David Bernard Mcknight as a director on 2018-08-24
dot icon25/04/2018
Appointment of Mr Jeremy Barnard as a director on 2017-10-06
dot icon25/04/2018
Termination of appointment of Fiona Ruth Goodge as a director on 2017-07-14
dot icon22/12/2017
Full accounts made up to 2017-08-31
dot icon09/10/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon01/03/2017
Full accounts made up to 2016-08-31
dot icon23/01/2017
Appointment of Fiona Ruth Goodge as a director on 2017-01-20
dot icon03/01/2017
Termination of appointment of Christine Elizabeth Clay as a director on 2016-12-31
dot icon07/12/2016
Appointment of Katherine Marian Eaton as a director on 2016-10-14
dot icon13/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon13/09/2016
Appointment of Mrs Julie Sheppard as a director on 2016-08-01
dot icon09/09/2016
Termination of appointment of Peter John Norwell as a director on 2016-09-01
dot icon17/08/2016
Termination of appointment of Mark Philip John Mitchley as a director on 2016-07-31
dot icon15/06/2016
Termination of appointment of Fiona Anne Burchell as a director on 2016-04-11
dot icon08/04/2016
Appointment of Mr Malcolm David Goldring as a director on 2016-01-18
dot icon23/02/2016
Termination of appointment of Barry Kenneth Cooper as a director on 2016-02-15
dot icon11/02/2016
Full accounts made up to 2015-08-31
dot icon08/12/2015
Appointment of Joanna Louise Lawrance as a director on 2015-11-24
dot icon01/12/2015
Appointment of Dr William Daniel Smith as a director on 2015-11-20
dot icon15/09/2015
Annual return made up to 2015-09-05 no member list
dot icon15/09/2015
Register(s) moved to registered inspection location C/O Ziaur Rahman Nelsons Solicitors Provincial House 37 New Walk Leicester Leicestershire LE1 6TU
dot icon15/09/2015
Register inspection address has been changed to C/O Ziaur Rahman Nelsons Solicitors Provincial House 37 New Walk Leicester Leicestershire LE1 6TU
dot icon12/02/2015
Full accounts made up to 2014-08-31
dot icon09/12/2014
Appointment of Mr Steven Michael Haberfield as a secretary on 2014-12-08
dot icon09/12/2014
Termination of appointment of Christine Clay as a secretary on 2014-12-08
dot icon01/12/2014
Appointment of Mr Mark Philip John Mitchley as a director on 2014-01-06
dot icon24/11/2014
Termination of appointment of Mark Steven Goodge as a director on 2014-09-15
dot icon10/11/2014
Appointment of Mr Robert John Mitchell as a director on 2014-09-15
dot icon07/11/2014
Termination of appointment of Alexandra Claire Merry as a director on 2014-09-15
dot icon05/09/2014
Annual return made up to 2014-09-05 no member list
dot icon04/09/2014
Appointment of Mr Malcolm Jeffery Nicholas Graham as a director on 2014-04-01
dot icon08/07/2014
Appointment of Mr Barry Kenneth Cooper as a director
dot icon16/01/2014
Full accounts made up to 2013-08-31
dot icon26/11/2013
Appointment of Mr Peter John Norwell as a director
dot icon26/11/2013
Annual return made up to 2013-09-05 no member list
dot icon26/11/2013
Termination of appointment of Lucy Herlihy-Starr as a director
dot icon26/11/2013
Appointment of Mrs Melanie Jane Graham as a director
dot icon11/07/2013
Appointment of Christine Elizabeth Clay as a director
dot icon11/07/2013
Appointment of Lucy Helen Herlihy-Starr as a director
dot icon11/07/2013
Appointment of Laura Ann Jenkins as a director
dot icon11/07/2013
Appointment of Fiona Anne Burchell as a director
dot icon11/07/2013
Appointment of Mr Mark Steven Goodge as a director
dot icon29/11/2012
Current accounting period shortened from 2013-09-30 to 2013-08-31
dot icon29/11/2012
Appointment of Christine Clay as a secretary
dot icon29/11/2012
Termination of appointment of Stanford Secretaries Limited as a secretary
dot icon29/11/2012
Appointment of David Bernard Mcknight as a director
dot icon29/11/2012
Appointment of Alexandra Claire Merry as a director
dot icon29/11/2012
Termination of appointment of Matthew Hicken as a director
dot icon05/09/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Malcolm Jeffery Nicholas
Director
01/04/2014 - Present
1

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 CASTLE DONINGTON COLLEGE

CASTLE DONINGTON COLLEGE is an(a) Dissolved company incorporated on 05/09/2012 with the registered office located at Castle Donington College, Mount Pleasant, Castle Donington, Derbyshire DE74 2LN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE DONINGTON COLLEGE?

toggle

CASTLE DONINGTON COLLEGE is currently Dissolved. It was registered on 05/09/2012 and dissolved on 28/02/2023.

Where is CASTLE DONINGTON COLLEGE located?

toggle

CASTLE DONINGTON COLLEGE is registered at Castle Donington College, Mount Pleasant, Castle Donington, Derbyshire DE74 2LN.

What does CASTLE DONINGTON COLLEGE do?

toggle

CASTLE DONINGTON COLLEGE operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for CASTLE DONINGTON COLLEGE?

toggle

The latest filing was on 28/02/2023: Final Gazette dissolved via compulsory strike-off.