CLARK'S COLLEGE LIMITED

Register to unlock more data on OkredoRegister

CLARK'S COLLEGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00844923

Incorporation date

07/04/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cadwgan, Llanigon, Hay-On-Wye HR3 5RLCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1965)
dot icon09/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon08/01/2026
Total exemption full accounts made up to 2025-09-02
dot icon19/12/2024
Total exemption full accounts made up to 2024-09-02
dot icon05/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon09/01/2024
Total exemption full accounts made up to 2023-09-02
dot icon06/04/2023
Appointment of Ms Sarah Dale Mcgivern as a director on 2023-03-17
dot icon06/04/2023
Appointment of Mr Jake Oliver Smith as a director on 2023-03-17
dot icon29/03/2023
Total exemption full accounts made up to 2022-09-02
dot icon20/05/2022
Total exemption full accounts made up to 2021-09-02
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon26/05/2021
Satisfaction of charge 5 in full
dot icon26/05/2021
Satisfaction of charge 1 in full
dot icon19/05/2021
Total exemption full accounts made up to 2020-09-02
dot icon04/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon12/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon05/02/2020
Total exemption full accounts made up to 2019-09-02
dot icon30/05/2019
Resolutions
dot icon06/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-09-02
dot icon04/05/2018
Total exemption full accounts made up to 2017-09-02
dot icon09/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon03/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon10/01/2017
Total exemption full accounts made up to 2016-09-02
dot icon26/04/2016
Total exemption full accounts made up to 2015-09-02
dot icon25/04/2016
Registered office address changed from Southdown House High Street Brasted Kent TN16 1JE to Cadwgan Llanigon Hay-on-Wye HR3 5RL on 2016-04-25
dot icon14/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon08/04/2015
Total exemption full accounts made up to 2014-09-02
dot icon04/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon10/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon13/02/2014
Total exemption full accounts made up to 2013-09-02
dot icon07/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon08/02/2013
Group of companies' accounts made up to 2012-09-02
dot icon14/02/2012
Group of companies' accounts made up to 2011-09-02
dot icon09/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon20/04/2011
Termination of appointment of David Green as a director
dot icon17/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon23/12/2010
Group of companies' accounts made up to 2010-09-02
dot icon12/03/2010
Group of companies' accounts made up to 2009-09-02
dot icon08/02/2010
Director's details changed for Mr Roy Henwood Thomas on 2010-02-08
dot icon08/02/2010
Director's details changed for Mr Paul Devereux Smith on 2010-02-08
dot icon08/02/2010
Secretary's details changed for Mr Roy Henwood Thomas on 2010-02-08
dot icon08/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon08/02/2010
Director's details changed for Mr Roy Henwood Thomas on 2010-02-01
dot icon08/02/2010
Director's details changed for Mr Paul Devereux Smith on 2010-02-01
dot icon08/02/2010
Director's details changed for David Charles Green on 2010-02-01
dot icon19/02/2009
Full accounts made up to 2008-09-02
dot icon06/02/2009
Return made up to 01/02/09; full list of members
dot icon31/03/2008
Full accounts made up to 2007-09-02
dot icon21/02/2008
Return made up to 01/02/08; change of members
dot icon09/05/2007
Full accounts made up to 2006-09-02
dot icon26/02/2007
Return made up to 01/02/07; full list of members
dot icon04/04/2006
Miscellaneous
dot icon02/03/2006
Return made up to 01/02/06; change of members
dot icon02/03/2006
Group of companies' accounts made up to 2005-09-02
dot icon15/02/2005
Group of companies' accounts made up to 2004-09-02
dot icon15/02/2005
Return made up to 01/02/05; full list of members
dot icon27/01/2005
Director resigned
dot icon04/03/2004
Group of companies' accounts made up to 2003-09-02
dot icon04/03/2004
Return made up to 01/02/04; full list of members
dot icon28/02/2003
Group of companies' accounts made up to 2002-09-02
dot icon28/02/2003
Return made up to 01/02/03; full list of members
dot icon11/02/2002
Return made up to 01/02/02; full list of members
dot icon05/02/2002
Group of companies' accounts made up to 2001-09-02
dot icon08/03/2001
Full group accounts made up to 2000-09-02
dot icon02/03/2001
Return made up to 01/02/01; full list of members
dot icon11/02/2000
Return made up to 01/02/00; full list of members
dot icon31/01/2000
Full group accounts made up to 1999-09-02
dot icon18/02/1999
Full accounts made up to 1998-09-02
dot icon18/02/1999
Return made up to 01/02/99; change of members
dot icon10/03/1998
Full group accounts made up to 1997-09-02
dot icon10/03/1998
Return made up to 01/02/98; no change of members
dot icon04/03/1997
Full accounts made up to 1996-09-02
dot icon28/02/1997
Return made up to 01/02/97; full list of members
dot icon06/03/1996
Full group accounts made up to 1995-09-02
dot icon18/02/1996
Return made up to 01/02/96; no change of members
dot icon04/08/1995
New director appointed
dot icon08/06/1995
Declaration of satisfaction of mortgage/charge
dot icon08/06/1995
Declaration of satisfaction of mortgage/charge
dot icon08/06/1995
Declaration of satisfaction of mortgage/charge
dot icon29/03/1995
Full group accounts made up to 1994-09-02
dot icon22/01/1995
Return made up to 01/02/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/07/1994
Director resigned
dot icon17/02/1994
Full group accounts made up to 1993-09-02
dot icon17/02/1994
Return made up to 01/02/94; full list of members
dot icon06/10/1993
Declaration of satisfaction of mortgage/charge
dot icon15/07/1993
Particulars of mortgage/charge
dot icon09/02/1993
Full group accounts made up to 1992-09-02
dot icon09/02/1993
Return made up to 01/02/93; no change of members
dot icon27/02/1992
Resolutions
dot icon27/02/1992
Resolutions
dot icon27/02/1992
Resolutions
dot icon27/02/1992
Resolutions
dot icon25/02/1992
Full group accounts made up to 1991-09-02
dot icon25/02/1992
Return made up to 01/02/92; change of members
dot icon06/01/1992
Particulars of mortgage/charge
dot icon31/12/1991
Particulars of mortgage/charge
dot icon31/12/1991
Particulars of mortgage/charge
dot icon23/12/1991
Particulars of mortgage/charge
dot icon26/02/1991
Full group accounts made up to 1990-09-02
dot icon26/02/1991
Return made up to 01/02/91; full list of members
dot icon07/02/1990
Full group accounts made up to 1989-09-02
dot icon07/02/1990
Return made up to 02/02/90; no change of members
dot icon28/02/1989
Resolutions
dot icon28/02/1989
Full group accounts made up to 1988-09-02
dot icon28/02/1989
Return made up to 17/02/89; no change of members
dot icon12/09/1988
Director resigned
dot icon12/09/1988
Registered office changed on 12/09/88 from: 48 masons hill bromley kent
dot icon04/06/1988
Declaration of satisfaction of mortgage/charge
dot icon26/04/1988
Full accounts made up to 1987-09-02
dot icon26/04/1988
Return made up to 06/04/88; full list of members
dot icon07/08/1987
Return made up to 15/04/87; no change of members
dot icon07/08/1987
Full accounts made up to 1986-09-02
dot icon03/06/1986
Full accounts made up to 1985-09-02
dot icon03/06/1986
Return made up to 02/04/86; full list of members
dot icon17/04/1965
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,033,264.00

Confirmation

dot iconLast made up date
02/09/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
02/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
02/09/2025
dot iconNext account date
02/09/2026
dot iconNext due on
02/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
7.76M
-
0.00
1.03M
-
2022
5
7.76M
-
0.00
1.03M
-

Employees

2022

Employees

5 Ascended- *

Net Assets(GBP)

7.76M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.03M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jake Oliver Smith
Director
17/03/2023 - Present
6
Mcgivern, Sarah Dale
Director
17/03/2023 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLARK'S COLLEGE LIMITED

CLARK'S COLLEGE LIMITED is an(a) Active company incorporated on 07/04/1965 with the registered office located at Cadwgan, Llanigon, Hay-On-Wye HR3 5RL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CLARK'S COLLEGE LIMITED?

toggle

CLARK'S COLLEGE LIMITED is currently Active. It was registered on 07/04/1965 .

Where is CLARK'S COLLEGE LIMITED located?

toggle

CLARK'S COLLEGE LIMITED is registered at Cadwgan, Llanigon, Hay-On-Wye HR3 5RL.

What does CLARK'S COLLEGE LIMITED do?

toggle

CLARK'S COLLEGE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CLARK'S COLLEGE LIMITED have?

toggle

CLARK'S COLLEGE LIMITED had 5 employees in 2022.

What is the latest filing for CLARK'S COLLEGE LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-01 with no updates.