CHRISTOPHER WHITEHEAD LANGUAGE COLLEGE

Register to unlock more data on OkredoRegister

CHRISTOPHER WHITEHEAD LANGUAGE COLLEGE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07634426

Incorporation date

16/05/2011

Size

Full

Contacts

Registered address

Registered address

Christopher Whitehead Language College Bromwich Road, St John''s, Worcester, Worcestershire WR2 4AFCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2011)
dot icon29/01/2026
Termination of appointment of Anne Eyre as a director on 2026-01-28
dot icon24/10/2025
Termination of appointment of Russell Stewart Webb as a director on 2025-10-20
dot icon16/09/2025
Termination of appointment of Neil Stephen Morris as a director on 2025-08-31
dot icon16/09/2025
Termination of appointment of Carl Steven Flint as a director on 2025-08-31
dot icon16/09/2025
Appointment of Mrs Catherine Janet Clark as a director on 2025-09-01
dot icon10/06/2025
Appointment of Miss Nadia Owen as a director on 2025-05-20
dot icon23/05/2025
Termination of appointment of Andrew William Collard as a director on 2025-02-07
dot icon23/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon07/02/2025
Full accounts made up to 2024-08-31
dot icon17/01/2025
Appointment of Mrs Anne Eyre as a director on 2025-01-01
dot icon14/01/2025
Appointment of Mr Paul David Ryan as a director on 2025-01-01
dot icon23/10/2024
Termination of appointment of Sadie Carr Simons as a director on 2024-10-22
dot icon05/07/2024
Termination of appointment of Daniel Stokes as a director on 2024-06-24
dot icon05/07/2024
Termination of appointment of Christopher Stuart Flanders as a director on 2024-06-24
dot icon26/06/2024
Termination of appointment of Paul Anthony Francis Greene as a director on 2024-05-31
dot icon24/05/2024
Termination of appointment of Stephen David Minchin as a director on 2023-06-09
dot icon24/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon14/05/2024
Full accounts made up to 2023-08-31
dot icon01/03/2024
Resolutions
dot icon01/03/2024
Resolutions
dot icon05/02/2024
Memorandum and Articles of Association
dot icon08/06/2023
Appointment of Mrs Bronwen Williams as a director on 2023-05-19
dot icon08/06/2023
Appointment of Mrs Sadie Carr Simons as a director on 2023-05-23
dot icon08/06/2023
Appointment of Miss Hannah Rebecca Mittoo Davies as a director on 2023-05-19
dot icon07/06/2023
Appointment of Mrs Jennifer Christey Barnes as a director on 2023-05-23
dot icon25/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon23/05/2023
Termination of appointment of James Spencer Blanden as a director on 2023-02-26
dot icon23/05/2023
Termination of appointment of Mark Paul Gillett as a director on 2023-03-14
dot icon15/03/2023
Appointment of Mr Andrew William Collard as a director on 2023-02-27
dot icon10/02/2023
Full accounts made up to 2022-08-31
dot icon20/01/2023
Termination of appointment of Michael Sheath as a director on 2023-01-07
dot icon20/01/2023
Termination of appointment of Francesca Elizabeth Moore as a director on 2022-12-18
dot icon05/12/2022
Termination of appointment of Lucy Victoria Francis as a director on 2022-09-09
dot icon05/12/2022
Termination of appointment of Pauline Joyce Watmore as a director on 2022-08-31
dot icon05/12/2022
Termination of appointment of Tracey Janette Yarnold as a director on 2022-08-31
dot icon05/12/2022
Appointment of Mr Paul Anthony Francis Greene as a director on 2022-10-04
dot icon05/12/2022
Appointment of Mr Christopher Stuart Flanders as a director on 2022-09-12
dot icon14/06/2022
Appointment of Mrs Kirsten Rebecca Reeves as a director on 2022-05-20
dot icon08/06/2022
Appointment of Mr Mark Paul Gillett as a director on 2022-05-20
dot icon19/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon14/03/2022
Full accounts made up to 2021-08-31
dot icon02/08/2021
Termination of appointment of Peter Malcolm Thorogood as a director on 2021-07-21
dot icon21/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon23/02/2021
Full accounts made up to 2020-08-31
dot icon14/09/2020
Appointment of Mr Jonathan Hall as a director on 2020-02-24
dot icon14/09/2020
Termination of appointment of Jay Rose Ana Slater as a director on 2020-09-02
dot icon08/06/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon30/01/2020
Full accounts made up to 2019-08-31
dot icon10/12/2019
Appointment of Mrs Lucy Victoria Francis as a director on 2019-12-04
dot icon10/12/2019
Appointment of Mr Daniel Stokes as a director on 2019-12-04
dot icon10/12/2019
Appointment of Mrs Jay Rose Ana Slater as a director on 2019-12-04
dot icon29/11/2019
Termination of appointment of Stephanie Heather Macdonald as a director on 2019-11-18
dot icon17/07/2019
Appointment of Mrs Julie Alison Swan as a director on 2019-07-02
dot icon24/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon15/03/2019
Appointment of Mr James Spencer Blanden as a director on 2019-02-15
dot icon28/02/2019
Termination of appointment of Inderjit Bassan as a director on 2019-02-25
dot icon26/02/2019
Full accounts made up to 2018-08-31
dot icon13/11/2018
Termination of appointment of Michael Arthur Vine as a director on 2018-10-23
dot icon13/11/2018
Termination of appointment of Matthew David Parkin as a director on 2018-09-18
dot icon06/08/2018
Termination of appointment of Gian Margaret Joyce Fazey-Koven as a director on 2018-07-20
dot icon22/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon22/05/2018
Appointment of Mrs Suzanne Lawson as a director on 2018-03-27
dot icon09/04/2018
Appointment of Mrs Inderjit Bassan as a director on 2017-11-28
dot icon27/03/2018
Director's details changed for Mr Graham Patrick Evans on 2018-03-27
dot icon04/01/2018
Full accounts made up to 2017-08-31
dot icon26/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon25/05/2017
Appointment of Mrs Pauline Joyce Watmore as a director on 2016-05-27
dot icon24/05/2017
Termination of appointment of Ian Butler as a director on 2017-03-27
dot icon19/05/2017
Termination of appointment of James David Richard Cosh as a director on 2016-05-27
dot icon05/01/2017
Full accounts made up to 2016-08-31
dot icon26/05/2016
Annual return made up to 2016-05-16 no member list
dot icon11/05/2016
Termination of appointment of Allan Frederick Statham as a director on 2016-03-17
dot icon08/03/2016
Appointment of Mrs Stephanie Heather Macdonald as a director on 2015-12-01
dot icon24/12/2015
Full accounts made up to 2015-08-31
dot icon22/06/2015
Annual return made up to 2015-05-16 no member list
dot icon19/06/2015
Appointment of Mr Carl Steven Flint as a director on 2011-07-01
dot icon19/06/2015
Appointment of Mr Michael Sheath as a director on 2013-11-27
dot icon18/06/2015
Appointment of Francesca Elizabeth Moore as a director on 2014-09-22
dot icon18/06/2015
Appointment of Dr Matthew David Parkin as a director on 2014-12-02
dot icon18/06/2015
Appointment of Mrs Gian Margaret Joyce Fazey-Koven as a director on 2013-11-27
dot icon11/06/2015
Termination of appointment of Kathryn Jane Bentley as a director on 2014-06-27
dot icon11/06/2015
Termination of appointment of Jennifer Christey Barnes as a director on 2014-06-17
dot icon09/01/2015
Full accounts made up to 2014-08-31
dot icon08/07/2014
Annual return made up to 2014-05-16 no member list
dot icon25/06/2014
Appointment of Russell Stewart Webb as a director
dot icon25/06/2014
Appointment of Michael Arthur Vine as a director
dot icon25/06/2014
Appointment of Peter Malcolm Thorogood as a director
dot icon21/05/2014
Appointment of Ian Butler as a director
dot icon02/05/2014
Appointment of James David Richard Cosh as a director
dot icon17/04/2014
Appointment of Dr Stephen David Minchin as a director
dot icon17/04/2014
Appointment of Allan Frederick Statham as a director
dot icon17/04/2014
Appointment of Susan Elaine Fairman as a director
dot icon17/04/2014
Appointment of Mrs Tracey Janette Yarnold as a director
dot icon24/12/2013
Full accounts made up to 2013-08-31
dot icon10/06/2013
Annual return made up to 2013-05-16 no member list
dot icon07/06/2013
Appointment of Mr Graham Patrick Evans as a director
dot icon03/01/2013
Full accounts made up to 2012-08-31
dot icon06/07/2012
Annual return made up to 2012-05-16 no member list
dot icon11/01/2012
Current accounting period extended from 2012-05-31 to 2012-08-31
dot icon16/05/2011
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
16/05/2026
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, Ian
Director
25/02/2014 - 27/03/2017
3
Flint, Carl Steven
Director
01/07/2011 - 31/08/2025
2
Yarnold, Tracey Janette
Director
01/09/2013 - 31/08/2022
4
Parkin, Matthew David, Dr
Director
02/12/2014 - 18/09/2018
2
Francis, Lucy Victoria
Director
04/12/2019 - 09/09/2022
4

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+
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 CHRISTOPHER WHITEHEAD LANGUAGE COLLEGE

CHRISTOPHER WHITEHEAD LANGUAGE COLLEGE is an(a) Active company incorporated on 16/05/2011 with the registered office located at Christopher Whitehead Language College Bromwich Road, St John''s, Worcester, Worcestershire WR2 4AF. There are currently 12 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 CHRISTOPHER WHITEHEAD LANGUAGE COLLEGE?

toggle

CHRISTOPHER WHITEHEAD LANGUAGE COLLEGE is currently Active. It was registered on 16/05/2011 .

Where is CHRISTOPHER WHITEHEAD LANGUAGE COLLEGE located?

toggle

CHRISTOPHER WHITEHEAD LANGUAGE COLLEGE is registered at Christopher Whitehead Language College Bromwich Road, St John''s, Worcester, Worcestershire WR2 4AF.

What does CHRISTOPHER WHITEHEAD LANGUAGE COLLEGE do?

toggle

CHRISTOPHER WHITEHEAD LANGUAGE COLLEGE operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for CHRISTOPHER WHITEHEAD LANGUAGE COLLEGE?

toggle

The latest filing was on 29/01/2026: Termination of appointment of Anne Eyre as a director on 2026-01-28.