COLLEGE FOR INTERNATIONAL COOPERATION AND DEVELOPMENT

Register to unlock more data on OkredoRegister

COLLEGE FOR INTERNATIONAL COOPERATION AND DEVELOPMENT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03390280

Incorporation date

23/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Winestead Hall, Winestead, Hull East Riding Of Yorkshire HU12 0NPCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1997)
dot icon19/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon05/07/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon14/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/07/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon03/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/07/2017
Confirmation statement made on 2017-06-05 with no updates
dot icon10/07/2017
Notification of a person with significant control statement
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/07/2016
Annual return made up to 2016-06-23 no member list
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/07/2015
Annual return made up to 2015-06-23 no member list
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/07/2014
Annual return made up to 2014-06-23 no member list
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/08/2013
Termination of appointment of Birgit Soe as a director
dot icon01/08/2013
Annual return made up to 2013-06-23 no member list
dot icon31/07/2013
Appointment of Ms Lena Eriksson as a director
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/09/2012
Annual return made up to 2012-06-23 no member list
dot icon11/09/2012
Appointment of Mr Joern Balsen as a director
dot icon24/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon14/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/07/2011
Annual return made up to 2011-06-23 no member list
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/07/2010
Annual return made up to 2010-06-23 no member list
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/08/2009
Annual return made up to 23/06/09
dot icon21/08/2009
Director appointed ms lise n/a uldbjerg
dot icon20/08/2009
Appointment terminated director birgitte erichsen
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/10/2008
Annual return made up to 23/06/08
dot icon22/10/2008
Director's change of particulars / birgit soe / 22/10/2008
dot icon10/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/09/2007
Annual return made up to 23/06/07
dot icon19/12/2006
Annual return made up to 23/06/06
dot icon19/12/2006
Annual return made up to 23/06/05
dot icon19/12/2006
New director appointed
dot icon19/12/2006
New director appointed
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/07/2004
Annual return made up to 23/06/04
dot icon12/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/07/2003
Annual return made up to 23/06/03
dot icon12/11/2002
Director resigned
dot icon12/11/2002
Annual return made up to 23/06/02
dot icon12/11/2002
Director resigned
dot icon12/11/2002
New director appointed
dot icon02/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon19/12/2001
Total exemption small company accounts made up to 2000-12-31
dot icon24/08/2001
Annual return made up to 23/06/01
dot icon09/11/2000
Accounts for a small company made up to 1999-12-31
dot icon26/07/2000
Annual return made up to 23/06/00
dot icon21/02/2000
Annual return made up to 23/06/99
dot icon23/09/1999
Accounts for a small company made up to 1998-12-31
dot icon12/05/1999
Director resigned
dot icon12/05/1999
New director appointed
dot icon13/04/1999
Director resigned
dot icon22/07/1998
New director appointed
dot icon22/07/1998
New director appointed
dot icon22/07/1998
Director resigned
dot icon13/07/1998
Annual return made up to 23/06/98
dot icon29/04/1998
New secretary appointed
dot icon21/04/1998
Registered office changed on 21/04/98 from: 18 goldsmith avenue acton london W3 6HN
dot icon21/04/1998
Secretary resigned
dot icon25/11/1997
Accounting reference date extended from 30/07/98 to 31/12/98
dot icon20/11/1997
Accounts for a dormant company made up to 1997-07-30
dot icon20/11/1997
Accounting reference date shortened from 30/06/98 to 30/07/97
dot icon23/06/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

13
2022
change arrow icon-27.48 % *

* during past year

Cash in Bank

£24,080.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/06/2026
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
11
104.39K
-
0.00
33.20K
-
2022
13
118.32K
-
0.00
24.08K
-
2022
13
118.32K
-
0.00
24.08K
-

Employees

2022

Employees

13 Ascended18 % *

Net Assets(GBP)

118.32K £Ascended13.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.08K £Descended-27.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eriksson, Lena
Director
01/07/2013 - Present
1
Karen Barsoe
Director
05/06/2006 - Present
-
Uldbjerg, Lise N/A
Director
29/12/2008 - Present
-
Balsen, Joern
Director
22/01/2012 - 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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About COLLEGE FOR INTERNATIONAL COOPERATION AND DEVELOPMENT

COLLEGE FOR INTERNATIONAL COOPERATION AND DEVELOPMENT is an(a) Active company incorporated on 23/06/1997 with the registered office located at Winestead Hall, Winestead, Hull East Riding Of Yorkshire HU12 0NP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of COLLEGE FOR INTERNATIONAL COOPERATION AND DEVELOPMENT?

toggle

COLLEGE FOR INTERNATIONAL COOPERATION AND DEVELOPMENT is currently Active. It was registered on 23/06/1997 .

Where is COLLEGE FOR INTERNATIONAL COOPERATION AND DEVELOPMENT located?

toggle

COLLEGE FOR INTERNATIONAL COOPERATION AND DEVELOPMENT is registered at Winestead Hall, Winestead, Hull East Riding Of Yorkshire HU12 0NP.

What does COLLEGE FOR INTERNATIONAL COOPERATION AND DEVELOPMENT do?

toggle

COLLEGE FOR INTERNATIONAL COOPERATION AND DEVELOPMENT operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does COLLEGE FOR INTERNATIONAL COOPERATION AND DEVELOPMENT have?

toggle

COLLEGE FOR INTERNATIONAL COOPERATION AND DEVELOPMENT had 13 employees in 2022.

What is the latest filing for COLLEGE FOR INTERNATIONAL COOPERATION AND DEVELOPMENT?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2024-12-31.