CHARTERS-ANCASTER COLLEGE (1995)

Register to unlock more data on OkredoRegister

CHARTERS-ANCASTER COLLEGE (1995)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03174367

Incorporation date

18/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2.02 High Weald House, Glovers End, Bexhill-On-Sea TN39 5ESCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1996)
dot icon13/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon13/11/2025
Director's details changed for Michael John Crump on 2025-11-05
dot icon30/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon07/01/2025
Confirmation statement made on 2024-11-06 with no updates
dot icon16/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon21/02/2024
Termination of appointment of Lynn Moira Langlands as a director on 2024-01-01
dot icon19/01/2024
Director's details changed for Mrs Nicky Crump on 2024-01-19
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with updates
dot icon25/10/2023
Termination of appointment of Wendy Muriel Hookey as a director on 2022-07-05
dot icon24/10/2023
Appointment of Ms Lynn Langlands as a director on 2023-09-01
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon27/04/2023
Director's details changed for Sarah Norman on 2023-04-26
dot icon27/04/2023
Director's details changed for Fiona Jane Kellett on 2023-04-26
dot icon27/04/2023
Director's details changed for Michael John Crump on 2023-04-26
dot icon27/04/2023
Director's details changed for Mr Donald Young on 2023-04-26
dot icon27/04/2023
Termination of appointment of Diana Overbury as a director on 2023-01-31
dot icon26/04/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon18/08/2022
Notice of completion of voluntary arrangement
dot icon01/07/2022
Total exemption full accounts made up to 2021-08-31
dot icon11/01/2022
Director's details changed for Michael John Crump on 2022-01-10
dot icon11/01/2022
Appointment of Mr Michael John Crump as a secretary on 2022-01-10
dot icon11/01/2022
Termination of appointment of David John Semmens as a secretary on 2022-01-10
dot icon26/11/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-10-24
dot icon17/06/2021
Appointment of Mr James Nathan Cole as a director on 2021-05-21
dot icon09/06/2021
Appointment of Mrs Wendy Muriel Hookey as a director on 2021-05-21
dot icon08/06/2021
Registered office address changed from Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS United Kingdom to Unit 2.02 High Weald House Glovers End Bexhill-on-Sea TN39 5ES on 2021-06-08
dot icon26/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon13/04/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon14/12/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-10-24
dot icon03/07/2020
Total exemption full accounts made up to 2019-08-31
dot icon21/05/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon13/11/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2019-10-24
dot icon24/06/2019
Director's details changed for Michael John Crump on 2019-06-24
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon01/05/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2018-10-24
dot icon15/04/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon15/04/2019
Appointment of Mrs Nicky Crump as a director on 2018-10-17
dot icon30/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon10/05/2018
Confirmation statement made on 2018-03-18 with updates
dot icon15/11/2017
Notice to Registrar of companies voluntary arrangement taking effect
dot icon30/10/2017
Registered office address changed from City House 3 Cranwood Street London EC1V 9PE to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 2017-10-30
dot icon30/10/2017
Secretary's details changed for David John Semmens on 2017-10-30
dot icon08/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon24/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon21/03/2017
Appointment of Mr Donald Young as a director on 2016-06-01
dot icon06/06/2016
Appointment of Mrs Diana Overbury as a director on 2016-04-17
dot icon24/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon07/04/2016
Annual return made up to 2016-03-18 no member list
dot icon07/04/2016
Termination of appointment of a director
dot icon06/04/2016
Termination of appointment of Diane Durrant as a director on 2016-03-22
dot icon15/02/2016
Resolutions
dot icon29/01/2016
Appointment of Ms Diane Durrant as a director on 2016-01-18
dot icon29/01/2016
Termination of appointment of Per Thorkildsen as a director on 2016-01-16
dot icon20/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon30/03/2015
Annual return made up to 2015-03-18 no member list
dot icon21/10/2014
Auditor's resignation
dot icon01/04/2014
Annual return made up to 2014-03-18 no member list
dot icon20/03/2014
Registered office address changed from Gordon Dadds 80 Brook Street London W1K 5DD on 2014-03-20
dot icon24/01/2014
Full accounts made up to 2013-08-31
dot icon13/11/2013
Termination of appointment of Diana Overbury as a director
dot icon16/05/2013
Full accounts made up to 2012-08-31
dot icon11/04/2013
Annual return made up to 2013-03-18 no member list
dot icon11/05/2012
Full accounts made up to 2011-08-31
dot icon04/04/2012
Annual return made up to 2012-03-18 no member list
dot icon14/11/2011
Termination of appointment of Chris Martin as a director
dot icon02/08/2011
Appointment of Michael John Crump as a director
dot icon16/05/2011
Full accounts made up to 2010-08-31
dot icon11/04/2011
Annual return made up to 2011-03-18 no member list
dot icon13/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon13/05/2010
Full accounts made up to 2009-08-31
dot icon14/04/2010
Annual return made up to 2010-03-18 no member list
dot icon12/04/2010
Director's details changed for Per Thorkildsen on 2010-04-12
dot icon12/04/2010
Director's details changed for Sarah Norman on 2010-04-12
dot icon12/04/2010
Director's details changed for Fiona Jane Kellett on 2010-04-12
dot icon12/04/2010
Director's details changed for Diana Overbury on 2010-04-12
dot icon12/04/2010
Director's details changed for Chris David Martin on 2010-04-12
dot icon12/04/2010
Secretary's details changed for David John Semmens on 2010-04-12
dot icon05/06/2009
Annual return made up to 13/03/09
dot icon05/06/2009
Appointment terminated director anne saunders
dot icon05/06/2009
Appointment terminated director halina martin
dot icon05/06/2009
Registered office changed on 05/06/2009 from c/o howell jones (david semmens) 15 old bailey london EC4M 7EF
dot icon05/06/2009
Secretary's change of particulars / david semmens / 01/06/2009
dot icon03/06/2009
Full accounts made up to 2008-08-31
dot icon26/06/2008
Annual return made up to 18/03/08
dot icon18/06/2008
Registered office changed on 18/06/2008 from 15 old bailey london EC4M 7EF
dot icon03/04/2008
Registered office changed on 03/04/2008 from 15 old bailey london EC4M 7EF
dot icon30/12/2007
Full accounts made up to 2007-08-31
dot icon01/08/2007
Registered office changed on 01/08/07 from: woodsgate place gunters lane bexhill on sea east sussex TN39 4EB
dot icon05/06/2007
Annual return made up to 18/03/07
dot icon20/01/2007
Full accounts made up to 2006-08-31
dot icon08/12/2006
Registered office changed on 08/12/06 from: sceptre court 40 tower hill london EC3N 4DX
dot icon07/07/2006
Full accounts made up to 2005-08-31
dot icon08/06/2006
New director appointed
dot icon08/06/2006
New director appointed
dot icon25/05/2006
Annual return made up to 18/03/06
dot icon21/03/2006
New director appointed
dot icon19/01/2006
Director resigned
dot icon19/01/2006
Director resigned
dot icon19/01/2006
Director resigned
dot icon14/12/2005
Director resigned
dot icon08/06/2005
Annual return made up to 18/03/05
dot icon06/06/2005
Accounting reference date extended from 31/07/05 to 31/08/05
dot icon16/11/2004
Full accounts made up to 2004-07-31
dot icon11/11/2004
New director appointed
dot icon26/10/2004
New director appointed
dot icon07/10/2004
Registered office changed on 07/10/04 from: 14-15 craven street london WC2N 5AD
dot icon07/07/2004
Annual return made up to 18/03/04
dot icon05/04/2004
Full accounts made up to 2003-07-31
dot icon05/10/2003
Director resigned
dot icon05/06/2003
Annual return made up to 18/03/03
dot icon03/12/2002
Full accounts made up to 2002-07-31
dot icon30/04/2002
New director appointed
dot icon30/04/2002
Annual return made up to 18/03/02
dot icon10/04/2002
Director resigned
dot icon28/02/2002
New director appointed
dot icon06/12/2001
Director resigned
dot icon06/12/2001
Registered office changed on 06/12/01 from: 60 grays inn road london WC1X 8LA
dot icon06/12/2001
Full accounts made up to 2001-07-31
dot icon04/04/2001
Annual return made up to 18/03/01
dot icon25/01/2001
New director appointed
dot icon25/01/2001
New director appointed
dot icon25/01/2001
New director appointed
dot icon25/01/2001
Director resigned
dot icon13/11/2000
Full accounts made up to 2000-07-31
dot icon10/04/2000
Annual return made up to 18/03/00
dot icon10/04/2000
Director resigned
dot icon17/11/1999
Full accounts made up to 1999-07-31
dot icon01/04/1999
Annual return made up to 18/03/99
dot icon12/01/1999
New director appointed
dot icon12/01/1999
New secretary appointed
dot icon12/01/1999
Secretary resigned
dot icon12/01/1999
Director resigned
dot icon12/01/1999
Director resigned
dot icon12/01/1999
Director resigned
dot icon31/10/1998
Accounts for a small company made up to 1998-07-31
dot icon24/06/1998
Resolutions
dot icon24/03/1998
Annual return made up to 18/03/98
dot icon24/03/1998
New director appointed
dot icon24/03/1998
New director appointed
dot icon24/03/1998
New secretary appointed
dot icon24/03/1998
New director appointed
dot icon24/03/1998
Director resigned
dot icon27/10/1997
Full accounts made up to 1997-07-31
dot icon02/06/1997
Accounting reference date extended from 31/03/97 to 31/07/97
dot icon02/06/1997
Annual return made up to 18/03/97
dot icon20/09/1996
Secretary resigned
dot icon20/09/1996
New secretary appointed
dot icon20/09/1996
Registered office changed on 20/09/96 from: 13 grays inn square london WC1R 5JU
dot icon11/06/1996
Particulars of mortgage/charge
dot icon18/03/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

40
2022
change arrow icon+2,379.98 % *

* during past year

Cash in Bank

£25,395.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/11/2026
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
41
94.79K
-
634.27K
1.02K
-
2022
40
70.59K
-
694.59K
25.40K
-
2022
40
70.59K
-
694.59K
25.40K
-

Employees

2022

Employees

40 Descended-2 % *

Net Assets(GBP)

70.59K £Descended-25.53 % *

Total Assets(GBP)

-

Turnover(GBP)

694.59K £Ascended9.51 % *

Cash in Bank(GBP)

25.40K £Ascended2.38K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crump, Michael John
Director
02/06/2011 - Present
5
Durrant, Diane Sara
Director
17/01/2016 - 21/03/2016
3
Pope, Barrie Reid
Director
16/03/2003 - 20/11/2005
7
Wallis, David Anthony
Director
17/03/1996 - 28/12/2005
6
Daniel, Patrick David
Director
17/03/1996 - 25/02/2002
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

12
AG WILMSLOW LIMITEDC/O Ag Hotels Group, Camelford House, 3rd Floor, 87-90 Albert Embankment, Vauxhall, London SE1 7TP
Active

Category:

Hotels and similar accommodation

Comp. code:

13278731

Reg. date:

19/03/2021

Turnover:

-

No. of employees:

55
CHITNCHAAT LIV LTD205 Wilmslow Road, Manchester M14 5AQ
Active

Category:

Licenced restaurants

Comp. code:

13353875

Reg. date:

23/04/2021

Turnover:

-

No. of employees:

50
ANDYFREIGHT HOLDINGS LIMITEDAndyfreight Business Park Folkes Road, Lye, Stourbridge, West Midlands DY9 8RB
Active

Category:

Activities of head offices

Comp. code:

04803928

Reg. date:

19/06/2003

Turnover:

-

No. of employees:

62
BEIS YAAKOV GIRLS SCHOOL LIMITEDFirst Floor, 94 Stamford Hill, London N16 6XS
Active

Category:

Primary education

Comp. code:

07327670

Reg. date:

27/07/2010

Turnover:

-

No. of employees:

60
VIZNITZ LIMITED126 B Stamford Hill, London N16 6QT
Active

Category:

Primary education

Comp. code:

07569016

Reg. date:

17/03/2011

Turnover:

-

No. of employees:

52

Description

copy info iconCopy

About CHARTERS-ANCASTER COLLEGE (1995)

CHARTERS-ANCASTER COLLEGE (1995) is an(a) Active company incorporated on 18/03/1996 with the registered office located at Unit 2.02 High Weald House, Glovers End, Bexhill-On-Sea TN39 5ES. There are currently 7 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTERS-ANCASTER COLLEGE (1995)?

toggle

CHARTERS-ANCASTER COLLEGE (1995) is currently Active. It was registered on 18/03/1996 .

Where is CHARTERS-ANCASTER COLLEGE (1995) located?

toggle

CHARTERS-ANCASTER COLLEGE (1995) is registered at Unit 2.02 High Weald House, Glovers End, Bexhill-On-Sea TN39 5ES.

What does CHARTERS-ANCASTER COLLEGE (1995) do?

toggle

CHARTERS-ANCASTER COLLEGE (1995) operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does CHARTERS-ANCASTER COLLEGE (1995) have?

toggle

CHARTERS-ANCASTER COLLEGE (1995) had 40 employees in 2022.

What is the latest filing for CHARTERS-ANCASTER COLLEGE (1995)?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-06 with no updates.