COLLEGE OF ALL SAINTS FOUNDATION (THE)

Register to unlock more data on OkredoRegister

COLLEGE OF ALL SAINTS FOUNDATION (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00814372

Incorporation date

31/07/1964

Size

Dormant

Contacts

Registered address

Registered address

Knightrider House, 2 Knightrider Court, London EC4V 5ARCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1984)
dot icon17/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon10/12/2025
Termination of appointment of Diane Mccrea as a director on 2025-11-26
dot icon09/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon09/06/2025
Termination of appointment of Michael Christopher Jacob as a director on 2025-06-04
dot icon14/03/2025
Amended accounts for a dormant company made up to 2024-06-30
dot icon27/01/2025
Accounts for a dormant company made up to 2024-06-30
dot icon02/12/2024
Appointment of Ms Ruth Elizabeth Everett as a director on 2024-11-27
dot icon27/11/2024
Termination of appointment of David Wilson as a director on 2024-11-27
dot icon20/11/2024
Director's details changed for Mr Andrew John Midgley on 2024-11-20
dot icon20/11/2024
Termination of appointment of Barbara Eileen Harvey as a director on 2024-05-29
dot icon31/05/2024
Cessation of Barbara Eileen Harvey as a person with significant control on 2024-05-29
dot icon31/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon31/05/2024
Notification of Derek Charles Holloway as a person with significant control on 2024-05-29
dot icon08/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon05/12/2023
Appointment of Mrs Karen Jane Fuller as a director on 2023-11-22
dot icon05/12/2023
Appointment of Mr Sam Richardson as a director on 2023-11-22
dot icon04/12/2023
Termination of appointment of Stephen Michael Brooker as a director on 2023-11-22
dot icon04/12/2023
Termination of appointment of Allan Kanu as a director on 2023-11-22
dot icon04/12/2023
Appointment of Ms Bren Hellier as a director on 2023-11-22
dot icon06/06/2023
Termination of appointment of Frances Margaret Smith as a director on 2023-06-01
dot icon06/06/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon08/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon02/12/2022
Termination of appointment of Stephanie Jane Valentine as a director on 2022-11-23
dot icon27/10/2022
Director's details changed for Mr Andrew John Midgley on 2022-10-27
dot icon13/09/2022
Appointment of Mr Andrew Midgley as a director on 2022-09-01
dot icon05/09/2022
Appointment of Mr David Wilson as a director on 2021-12-08
dot icon17/08/2022
Director's details changed for Mrs Frances Margaret Smith on 2022-08-15
dot icon17/08/2022
Director's details changed for Mr Michael Christopher Jacob on 2022-08-15
dot icon17/08/2022
Director's details changed for Mr Stephen Michael Brooker on 2022-08-01
dot icon26/05/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon13/04/2022
Termination of appointment of David John Trillo as a director on 2022-03-23
dot icon14/02/2022
Termination of appointment of Tim Elbourne as a director on 2022-02-02
dot icon03/02/2022
Resolutions
dot icon02/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon23/12/2021
Appointment of Mrs Rebecca Parkinson as a director on 2021-12-08
dot icon22/12/2021
Appointment of Mr Benjamin Siaw as a director on 2021-12-08
dot icon21/12/2021
Termination of appointment of Keith Graham Riglin as a director on 2021-12-08
dot icon21/12/2021
Notification of Barbara Eileen Harvey as a person with significant control on 2021-12-08
dot icon15/12/2021
Cessation of Keith Graham Riglin as a person with significant control on 2021-12-08
dot icon15/12/2021
Termination of appointment of Charles Christopher Augur Pearce as a director on 2021-12-08
dot icon15/12/2021
Termination of appointment of Dorothy Garland as a director on 2021-12-08
dot icon15/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon02/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon27/04/2021
Termination of appointment of Anna Elizabeth Cumbers as a director on 2021-04-01
dot icon08/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon05/06/2020
Appointment of Mrs Louise Davies as a director on 2019-11-13
dot icon04/06/2020
Termination of appointment of Stephan John Welch as a director on 2019-11-13
dot icon25/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon06/06/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon11/03/2019
Appointment of Mr Allan Kanu as a director on 2019-01-30
dot icon28/01/2019
Termination of appointment of Michael David Brackpool as a director on 2018-12-31
dot icon04/01/2019
Accounts for a dormant company made up to 2018-06-30
dot icon07/06/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon27/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon04/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon01/06/2017
Appointment of Mr Michael David Brackpool as a director on 2017-01-01
dot icon01/06/2017
Termination of appointment of Joanna Rachel Moriarty as a director on 2016-12-31
dot icon05/12/2016
Accounts for a dormant company made up to 2016-06-30
dot icon12/08/2016
Appointment of Mr Derek Charles Holloway as a director on 2016-06-22
dot icon23/06/2016
Annual return made up to 2016-05-26 no member list
dot icon30/11/2015
Accounts for a dormant company made up to 2015-06-30
dot icon17/11/2015
Appointment of Reverend Timothy Elbourne as a director on 2015-06-24
dot icon14/10/2015
Appointment of Ms Dorothy Garland as a director on 2013-04-23
dot icon21/06/2015
Annual return made up to 2015-05-26 no member list
dot icon21/06/2015
Termination of appointment of Peter Hartley as a director on 2014-12-31
dot icon21/06/2015
Registered office address changed from Knightrider House 2 Knightrider Court London EC4V 5AR England to Knightrider House 2 Knightrider Court London EC4V 5AR on 2015-06-21
dot icon21/06/2015
Registered office address changed from Knightrider House 30-32 Knightrider Street London EC4V 5JT to Knightrider House 2 Knightrider Court London EC4V 5AR on 2015-06-21
dot icon17/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-05-26 no member list
dot icon23/06/2014
Registered office address changed from Suite 8C First Floor Royal London House 22-25 Finsbury Square London EC2A 1DX on 2014-06-23
dot icon27/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon31/05/2013
Annual return made up to 2013-05-26 no member list
dot icon30/05/2013
Termination of appointment of Clive Wright as a director
dot icon29/04/2013
Appointment of Mr Kevin David Mitchell as a secretary
dot icon29/04/2013
Termination of appointment of Stephen Harrow as a secretary
dot icon22/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon30/05/2012
Annual return made up to 2012-05-26 no member list
dot icon02/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon28/03/2012
Termination of appointment of Robert Gwynne as a director
dot icon26/05/2011
Annual return made up to 2011-05-26 no member list
dot icon18/05/2011
Appointment of Mr Stephen Michael Brooker as a director
dot icon17/05/2011
Accounts for a dormant company made up to 2010-07-31
dot icon27/04/2011
Director's details changed for The Reverend Canon Peter Hartley on 2010-10-01
dot icon27/04/2011
Director's details changed for The Reverend Canon Peter Hartley on 2009-10-01
dot icon26/04/2011
Director's details changed for Ms Stephanie Jane Valentine on 2011-04-26
dot icon26/04/2011
Director's details changed for Mr Michael Christopher Jacob on 2010-06-16
dot icon26/04/2011
Current accounting period shortened from 2011-07-31 to 2011-06-30
dot icon26/04/2011
Appointment of Mr Michael Christopher Jacob as a director
dot icon26/04/2011
Termination of appointment of John Hoskin as a director
dot icon23/06/2010
Registered office address changed from St Katharine Cree Church 86 Leadenhall Street London EC3A 3DH on 2010-06-23
dot icon26/05/2010
Annual return made up to 2010-05-26 no member list
dot icon26/05/2010
Director's details changed for Reverend Keith Graham Riglin on 2010-05-26
dot icon26/05/2010
Director's details changed for The Reverend Canon Peter Hartley on 2010-05-26
dot icon26/05/2010
Director's details changed for The Ven Stephan John Welch on 2010-05-26
dot icon26/05/2010
Director's details changed for Mr John Kerry Hoskin on 2010-05-26
dot icon26/05/2010
Director's details changed for Barbara Eileen Harvey on 2010-05-26
dot icon26/05/2010
Director's details changed for Joanna Rachel Moriarty on 2010-05-26
dot icon26/05/2010
Director's details changed for Mr Clive John Wright on 2010-05-26
dot icon26/05/2010
Director's details changed for Anna Elizabeth Cumbers on 2010-05-26
dot icon26/05/2010
Director's details changed for Ms Stephanie Jane Valentine on 2010-05-26
dot icon26/05/2010
Director's details changed for Mr David John Trillo on 2010-05-26
dot icon26/05/2010
Director's details changed for Frances Margaret Smith on 2010-05-26
dot icon26/05/2010
Director's details changed for Dr Robert Lawrence Gwynne on 2010-05-26
dot icon26/05/2010
Secretary's details changed for Mr Stephen Paul Harrow on 2010-05-26
dot icon26/05/2010
Director's details changed for Dr Anthony Richard Leeds on 2010-05-26
dot icon26/05/2010
Director's details changed for Mrs Diane Mccrea on 2010-05-26
dot icon26/05/2010
Director's details changed for Dr Charles Christopher Augur Pearce on 2010-05-26
dot icon26/05/2010
Termination of appointment of Margaret Behenna as a director
dot icon30/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon24/06/2009
Annual return made up to 26/05/09
dot icon24/06/2009
Annual return made up to 25/05/09
dot icon18/06/2009
Director appointed frances margaret smith
dot icon18/06/2009
Director appointed dr robert lawrence gwynne
dot icon18/06/2009
Director appointed anna elizabeth cumbers
dot icon17/06/2009
Appointment terminated director david whittington
dot icon17/06/2009
Appointment terminated director trevor guiver
dot icon02/06/2009
Accounts for a dormant company made up to 2008-07-31
dot icon29/05/2008
Annual return made up to 25/05/08
dot icon28/05/2008
Director's change of particulars / keith riglin / 02/04/2008
dot icon14/01/2008
New director appointed
dot icon14/01/2008
New director appointed
dot icon14/01/2008
New director appointed
dot icon14/01/2008
New director appointed
dot icon14/01/2008
New director appointed
dot icon14/01/2008
Accounts for a dormant company made up to 2007-07-31
dot icon10/01/2008
Director resigned
dot icon10/01/2008
Director resigned
dot icon10/01/2008
Director resigned
dot icon02/07/2007
New director appointed
dot icon02/07/2007
New director appointed
dot icon20/06/2007
Annual return made up to 25/05/07
dot icon20/06/2007
Director resigned
dot icon20/06/2007
Director resigned
dot icon01/12/2006
Accounts for a dormant company made up to 2006-07-31
dot icon25/05/2006
Director's particulars changed
dot icon25/05/2006
Annual return made up to 25/05/06
dot icon25/05/2006
Director resigned
dot icon25/05/2006
Director resigned
dot icon04/05/2006
Accounts for a dormant company made up to 2005-07-31
dot icon28/10/2005
Resolutions
dot icon16/08/2005
Resolutions
dot icon14/06/2005
Annual return made up to 25/05/05
dot icon08/06/2005
Director's particulars changed
dot icon08/06/2005
Director resigned
dot icon08/06/2005
Secretary's particulars changed
dot icon08/06/2005
Director resigned
dot icon08/06/2005
Secretary resigned
dot icon21/04/2005
New director appointed
dot icon03/12/2004
Accounts for a dormant company made up to 2004-07-31
dot icon22/09/2004
Secretary resigned
dot icon22/09/2004
New secretary appointed
dot icon22/06/2004
Annual return made up to 25/05/04
dot icon22/06/2004
Resolutions
dot icon22/06/2004
Resolutions
dot icon18/06/2004
New secretary appointed
dot icon11/12/2003
Accounts for a dormant company made up to 2003-07-31
dot icon25/06/2003
Resolutions
dot icon03/06/2003
Annual return made up to 25/05/03
dot icon06/12/2002
Resolutions
dot icon28/11/2002
Accounts for a dormant company made up to 2002-07-31
dot icon01/07/2002
Resolutions
dot icon15/06/2002
New director appointed
dot icon22/05/2002
Annual return made up to 25/05/02
dot icon08/01/2002
New director appointed
dot icon07/12/2001
Resolutions
dot icon05/12/2001
Accounts for a dormant company made up to 2001-07-31
dot icon04/12/2001
Resolutions
dot icon28/10/2001
New director appointed
dot icon07/07/2001
Resolutions
dot icon14/06/2001
Annual return made up to 25/05/01
dot icon14/06/2001
New secretary appointed
dot icon20/11/2000
Accounts for a dormant company made up to 2000-07-31
dot icon26/06/2000
Resolutions
dot icon23/05/2000
Director resigned
dot icon23/05/2000
Annual return made up to 25/05/00
dot icon29/12/1999
New director appointed
dot icon08/12/1999
Accounts for a dormant company made up to 1999-07-31
dot icon01/10/1999
New director appointed
dot icon14/07/1999
Director resigned
dot icon30/06/1999
Resolutions
dot icon30/06/1999
Resolutions
dot icon28/06/1999
Director resigned
dot icon28/06/1999
Director resigned
dot icon28/06/1999
Director resigned
dot icon15/06/1999
New director appointed
dot icon15/06/1999
New director appointed
dot icon15/06/1999
Annual return made up to 22/05/99
dot icon24/02/1999
New director appointed
dot icon15/12/1998
Accounts for a dormant company made up to 1998-07-31
dot icon30/06/1998
New director appointed
dot icon08/06/1998
Annual return made up to 22/05/98
dot icon08/06/1998
New director appointed
dot icon08/06/1998
New director appointed
dot icon11/12/1997
Accounts for a dormant company made up to 1997-07-31
dot icon03/07/1997
Resolutions
dot icon18/06/1997
Annual return made up to 22/05/97
dot icon20/12/1996
Resolutions
dot icon20/12/1996
Accounts for a dormant company made up to 1996-07-31
dot icon20/06/1996
Annual return made up to 22/05/96
dot icon08/12/1995
Resolutions
dot icon08/12/1995
Accounts for a dormant company made up to 1995-07-31
dot icon21/11/1995
Director resigned;new director appointed
dot icon14/06/1995
Resolutions
dot icon10/05/1995
Annual return made up to 22/05/95
dot icon14/02/1995
New director appointed
dot icon30/11/1994
Accounts for a dormant company made up to 1994-07-31
dot icon30/11/1994
Resolutions
dot icon12/05/1994
Annual return made up to 22/05/94
dot icon07/01/1994
New director appointed
dot icon12/12/1993
Accounts for a dormant company made up to 1993-07-31
dot icon12/12/1993
Resolutions
dot icon02/08/1993
New director appointed
dot icon02/08/1993
Director resigned
dot icon22/06/1993
New director appointed
dot icon21/06/1993
Resolutions
dot icon03/06/1993
Accounts for a dormant company made up to 1992-07-31
dot icon03/06/1993
Resolutions
dot icon19/05/1993
New director appointed
dot icon19/05/1993
New director appointed
dot icon19/05/1993
New director appointed
dot icon19/05/1993
New director appointed
dot icon19/05/1993
New director appointed
dot icon19/05/1993
Annual return made up to 22/05/93
dot icon16/06/1992
Annual return made up to 22/05/92
dot icon03/06/1992
Accounts for a dormant company made up to 1991-07-31
dot icon01/02/1992
Director resigned
dot icon01/02/1992
Director resigned
dot icon01/02/1992
Director resigned
dot icon20/09/1991
Accounts for a dormant company made up to 1990-07-31
dot icon20/09/1991
Resolutions
dot icon09/09/1991
New director appointed
dot icon09/09/1991
New director appointed
dot icon02/07/1991
Annual return made up to 22/05/91
dot icon05/06/1990
Full accounts made up to 1989-07-31
dot icon05/06/1990
Annual return made up to 22/05/90
dot icon05/04/1990
New director appointed
dot icon22/01/1990
New secretary appointed
dot icon07/12/1989
New director appointed
dot icon02/06/1989
Full accounts made up to 1988-07-31
dot icon02/06/1989
Annual return made up to 16/05/89
dot icon13/04/1989
New director appointed
dot icon30/06/1988
Full accounts made up to 1987-07-31
dot icon30/06/1988
Annual return made up to 26/05/88
dot icon03/12/1987
New director appointed
dot icon03/12/1987
New director appointed
dot icon30/07/1987
Annual return made up to 26/05/87
dot icon17/06/1987
Full accounts made up to 1986-07-31
dot icon25/02/1987
New director appointed
dot icon28/05/1986
Full accounts made up to 1985-07-31
dot icon28/05/1986
Annual return made up to 03/06/86
dot icon12/06/1984
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacob, Michael Christopher
Director
16/06/2010 - 04/06/2025
2
Brooker, Stephen Michael
Director
17/11/2010 - 22/11/2023
15
Smith, Frances Margaret
Director
17/11/2008 - 01/06/2023
-
Wilson, David
Director
08/12/2021 - 27/11/2024
1
Davies, Louise
Director
13/11/2019 - Present
-

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+
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 COLLEGE OF ALL SAINTS FOUNDATION (THE)

COLLEGE OF ALL SAINTS FOUNDATION (THE) is an(a) Active company incorporated on 31/07/1964 with the registered office located at Knightrider House, 2 Knightrider Court, London EC4V 5AR. There are currently 10 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 COLLEGE OF ALL SAINTS FOUNDATION (THE)?

toggle

COLLEGE OF ALL SAINTS FOUNDATION (THE) is currently Active. It was registered on 31/07/1964 .

Where is COLLEGE OF ALL SAINTS FOUNDATION (THE) located?

toggle

COLLEGE OF ALL SAINTS FOUNDATION (THE) is registered at Knightrider House, 2 Knightrider Court, London EC4V 5AR.

What does COLLEGE OF ALL SAINTS FOUNDATION (THE) do?

toggle

COLLEGE OF ALL SAINTS FOUNDATION (THE) operates in the First-degree level higher education (85.42/1 - SIC 2007) sector.

What is the latest filing for COLLEGE OF ALL SAINTS FOUNDATION (THE)?

toggle

The latest filing was on 17/02/2026: Accounts for a dormant company made up to 2025-06-30.