CITY & GUILDS COLLEGE ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CITY & GUILDS COLLEGE ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11735499

Incorporation date

19/12/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DBCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2018)
dot icon18/03/2026
Appointment of Mr James William White as a director on 2026-03-16
dot icon14/01/2026
Change of details for Mr Hon Kwan Allan Lee as a person with significant control on 2026-01-01
dot icon12/01/2026
Director's details changed for Mr Hon Kwan Allan Lee on 2026-01-01
dot icon12/01/2026
Director's details changed for Mr Hon Kwan Allan Lee on 2026-01-02
dot icon08/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon09/12/2025
Director's details changed for Mr Tim Munday on 2025-12-09
dot icon22/10/2025
Appointment of Mr Roger Martin Howell Preece as a director on 2025-09-08
dot icon21/10/2025
Termination of appointment of Anil Anthony Bharath as a director on 2025-09-08
dot icon21/10/2025
Termination of appointment of Atula Abeysekera as a director on 2025-09-08
dot icon17/10/2025
Termination of appointment of In Hei Wong as a director on 2025-09-08
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/06/2024
Secretary's details changed
dot icon17/06/2024
Director's details changed
dot icon17/06/2024
Director's details changed for Kelvin George Higgins on 2024-06-16
dot icon16/06/2024
Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to Second Floor Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 2024-06-16
dot icon16/06/2024
Director's details changed for Mr Nigel Patrick Cresswell on 2024-06-16
dot icon16/06/2024
Director's details changed for Mr Atula Abeysekera on 2024-06-16
dot icon16/06/2024
Director's details changed for Mr Tim Munday on 2024-06-16
dot icon16/06/2024
Director's details changed for Professor Anil Anthony Bharath on 2024-06-16
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/06/2023
Termination of appointment of Thomas Andrew Bower as a director on 2023-06-05
dot icon12/06/2023
Termination of appointment of Andrew Hill as a secretary on 2023-06-05
dot icon12/06/2023
Termination of appointment of Andrew James Hill as a director on 2023-06-05
dot icon12/06/2023
Appointment of Mr Hon Kwan Allan Lee as a director on 2023-06-05
dot icon12/06/2023
Appointment of Miss in Hei Wong as a director on 2023-06-05
dot icon12/06/2023
Appointment of Mr Hon Kwan Allan Lee as a secretary on 2023-06-05
dot icon12/06/2023
Cessation of Andrew James Hill as a person with significant control on 2023-06-05
dot icon12/06/2023
Notification of Hon Kwan Allan Lee as a person with significant control on 2023-06-05
dot icon02/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon01/10/2022
Memorandum and Articles of Association
dot icon14/09/2022
Appointment of Kelvin George Higgins as a director on 2022-09-01
dot icon14/09/2022
Appointment of Mr Thomas Andrew Bower as a director on 2022-09-01
dot icon14/09/2022
Termination of appointment of Richard Ian Kitney as a director on 2022-09-01
dot icon23/08/2022
Accounts for a small company made up to 2021-12-31
dot icon04/01/2022
Audited abridged accounts made up to 2020-12-31
dot icon19/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon02/08/2021
Secretary's details changed for Mr Andrew Hill on 2021-07-22
dot icon28/07/2021
Director's details changed for Mr Tim Munday on 2021-07-22
dot icon28/07/2021
Director's details changed for Mr Andrew James Hill on 2021-07-22
dot icon28/07/2021
Director's details changed for Mr Atula Abeysekera on 2021-07-22
dot icon28/07/2021
Director's details changed for Prof Richard Ian Kitney on 2021-07-22
dot icon28/07/2021
Director's details changed for Mr Nigel Patrick Cresswell on 2021-07-22
dot icon22/07/2021
Registered office address changed from 5 Elger Close Biddenham Bedford MK40 4AU United Kingdom to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 2021-07-22
dot icon06/07/2021
Cessation of Peter John Chase as a person with significant control on 2021-06-14
dot icon30/06/2021
Secretary's details changed for Mr Andrew Hill on 2021-06-19
dot icon26/06/2021
Termination of appointment of Peter John Chase as a secretary on 2021-06-26
dot icon21/06/2021
Notification of Andrew James Hill as a person with significant control on 2021-06-14
dot icon21/06/2021
Appointment of Mr Andrew Hill as a secretary on 2021-06-14
dot icon17/06/2021
Appointment of Mr Andrew James Hill as a director on 2021-06-14
dot icon15/06/2021
Termination of appointment of Peter John Chase as a director on 2021-06-14
dot icon19/04/2021
Appointment of Professor Anil Anthony Bharath as a director on 2020-06-08
dot icon16/01/2021
Termination of appointment of Judith Elizabeth Hackitt as a director on 2020-06-08
dot icon28/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon20/08/2020
Accounts for a small company made up to 2019-12-31
dot icon29/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon19/12/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+142.88 % *

* during past year

Cash in Bank

£5,596.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.61K
-
0.00
2.30K
-
2022
0
19.79K
-
0.00
5.60K
-
2022
0
19.79K
-
0.00
5.60K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

19.79K £Ascended45.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.60K £Ascended142.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kitney, Richard Ian, Professor
Director
19/12/2018 - 01/09/2022
4
Bower, Thomas Andrew
Director
01/09/2022 - 05/06/2023
-
Higgins, Kelvin George
Director
01/09/2022 - Present
3
Hackitt, Judith Elizabeth, Dame
Director
19/12/2018 - 08/06/2020
14
Chase, Peter John
Director
19/12/2018 - 14/06/2021
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY & GUILDS COLLEGE ASSOCIATION LIMITED

CITY & GUILDS COLLEGE ASSOCIATION LIMITED is an(a) Active company incorporated on 19/12/2018 with the registered office located at Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY & GUILDS COLLEGE ASSOCIATION LIMITED?

toggle

CITY & GUILDS COLLEGE ASSOCIATION LIMITED is currently Active. It was registered on 19/12/2018 .

Where is CITY & GUILDS COLLEGE ASSOCIATION LIMITED located?

toggle

CITY & GUILDS COLLEGE ASSOCIATION LIMITED is registered at Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB.

What does CITY & GUILDS COLLEGE ASSOCIATION LIMITED do?

toggle

CITY & GUILDS COLLEGE ASSOCIATION LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CITY & GUILDS COLLEGE ASSOCIATION LIMITED?

toggle

The latest filing was on 18/03/2026: Appointment of Mr James William White as a director on 2026-03-16.