CORPORATION OF ST. LAWRENCE COLLEGE(THE)

Register to unlock more data on OkredoRegister

CORPORATION OF ST. LAWRENCE COLLEGE(THE)

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

00037822

Incorporation date

22/12/1892

Size

Group

Contacts

Registered address

Registered address

St Lawrence College, College Road, Ramsgate, Kent CT11 7AECopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1892)
dot icon09/04/2026
Termination of appointment of Alex Mitchell as a director on 2026-04-02
dot icon16/03/2026
Termination of appointment of Simon Charles Nicholas Pullen as a director on 2026-03-13
dot icon12/03/2026
Director's details changed for Dr Ellis Brooke Gill on 2026-03-12
dot icon12/03/2026
Director's details changed for Dr. Gavin Thomas Hamill on 2026-03-12
dot icon12/03/2026
Director's details changed for Mr Graham John Carter on 2026-03-12
dot icon12/03/2026
Director's details changed for Mr James Stewart Laslett on 2026-03-12
dot icon12/03/2026
Director's details changed for Mr Malcolm Iliff on 2026-03-12
dot icon12/03/2026
Director's details changed for Mrs Joanne Theresa Letby on 2026-03-12
dot icon12/03/2026
Director's details changed for Reverend Peter Richard Russell on 2026-03-12
dot icon12/03/2026
Director's details changed for Mr Nicholas John Lawn on 2026-03-12
dot icon12/03/2026
Director's details changed for Mr Alex Mitchell on 2026-03-12
dot icon12/03/2026
Director's details changed for Mr Simon Charles Nicholas Pullen on 2026-03-12
dot icon12/03/2026
Secretary's details changed for Mr James Anthony Connelly on 2026-03-11
dot icon10/03/2026
Termination of appointment of Abigail Charis Jameson as a director on 2026-02-26
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon03/10/2025
Termination of appointment of Nicholas Guy Marchant as a director on 2025-09-30
dot icon17/07/2025
Group of companies' accounts made up to 2024-08-31
dot icon25/04/2025
Termination of appointment of Rachel Macphee as a director on 2025-04-25
dot icon22/04/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon15/04/2025
Termination of appointment of Jonathan Hatfeild Tapp as a director on 2025-04-14
dot icon18/02/2025
Memorandum and Articles of Association
dot icon18/02/2025
Resolutions
dot icon18/02/2025
Resolutions
dot icon11/02/2025
Appointment of Mr Alex Mitchell as a director on 2025-02-06
dot icon24/01/2025
Appointment of Mrs Joanne Theresa Letby as a director on 2024-11-22
dot icon07/11/2024
Termination of appointment of Melissa Patricia Millin as a director on 2024-10-07
dot icon11/06/2024
Appointment of Mr Malcolm Iliff as a director on 2024-05-28
dot icon11/06/2024
Appointment of Dr Ellis Brooke Gill as a director on 2024-05-28
dot icon17/04/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon09/04/2024
Group of companies' accounts made up to 2023-08-31
dot icon15/03/2024
Termination of appointment of Timothy Limbragh Townsend as a director on 2024-03-14
dot icon30/11/2023
Termination of appointment of Michael John Bolton as a director on 2023-11-28
dot icon04/09/2023
Termination of appointment of Gillian Elizabeth Page as a director on 2023-08-31
dot icon26/06/2023
Appointment of Dr. Gavin Thomas Hamill as a director on 2023-06-22
dot icon26/06/2023
Appointment of Mrs Abigail Charis Jameson as a director on 2023-06-22
dot icon26/06/2023
Appointment of Mrs Rachel Macphee as a director on 2023-06-22
dot icon25/04/2023
Group of companies' accounts made up to 2022-08-31
dot icon18/04/2023
Confirmation statement made on 2023-03-14 with updates
dot icon20/02/2023
Appointment of Reverend Peter Richard Russell as a director on 2023-01-31
dot icon16/12/2022
Director's details changed for Mrs Melissa Patricia Millin on 2022-12-16
dot icon03/10/2022
Termination of appointment of John Nicholas James as a director on 2022-10-03
dot icon02/09/2022
Termination of appointment of Alison Grace Burgess as a director on 2022-09-01
dot icon16/08/2022
Appointment of Mr Nicholas John Lawn as a director on 2022-06-24
dot icon16/08/2022
Appointment of Mr John Nicholas James as a director on 2022-06-30
dot icon10/05/2022
Group of companies' accounts made up to 2021-08-31
dot icon21/04/2022
Confirmation statement made on 2022-03-14 with updates
dot icon24/11/2021
Termination of appointment of John Wilfred David Neden as a director on 2021-11-19
dot icon30/04/2021
Group of companies' accounts made up to 2020-08-31
dot icon26/04/2021
Confirmation statement made on 2021-03-14 with updates
dot icon01/04/2021
Appointment of Mr Simon Charles Nicholas Pullen as a director on 2021-03-25
dot icon29/03/2021
Termination of appointment of Stephen Rae as a director on 2021-03-25
dot icon21/07/2020
Termination of appointment of Gordon Lenham Warren as a director on 2020-07-16
dot icon14/04/2020
Confirmation statement made on 2020-03-14 with updates
dot icon17/03/2020
Group of companies' accounts made up to 2019-08-31
dot icon12/03/2020
Second filing for the termination of Mr David William Taylor as a director
dot icon17/01/2020
Termination of appointment of Pierre John Carter as a director on 2020-01-09
dot icon01/07/2019
Termination of appointment of Guy Rory Sanderson as a director on 2019-06-26
dot icon22/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon22/03/2019
Termination of appointment of David William Taylor as a director on 2018-03-21
dot icon21/03/2019
Group of companies' accounts made up to 2018-08-31
dot icon22/02/2019
Appointment of Mr Pierre John Carter as a director on 2019-02-08
dot icon22/02/2019
Appointment of Mrs Melissa Patricia Millin as a director on 2019-02-08
dot icon10/12/2018
Termination of appointment of Julia Marilyn Challender as a director on 2018-12-09
dot icon04/07/2018
Termination of appointment of John Baikie Guyatt as a director on 2018-06-15
dot icon01/06/2018
Appointment of Dr John Wilfred David Neden as a director on 2018-04-30
dot icon24/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon22/03/2018
Appointment of Mr Guy Rory Sanderson as a director on 2017-10-13
dot icon19/03/2018
Group of companies' accounts made up to 2017-08-31
dot icon07/03/2018
Statement of company's objects
dot icon28/02/2018
Change of share class name or designation
dot icon23/02/2018
Notice of Restriction on the Company's Articles
dot icon23/02/2018
Resolutions
dot icon24/08/2017
Termination of appointment of Malcolm Iliff as a director on 2017-08-24
dot icon04/07/2017
Statement by Directors
dot icon04/07/2017
Statement of capital on 2017-07-04
dot icon04/07/2017
Solvency Statement dated 09/06/17
dot icon04/07/2017
Resolutions
dot icon09/05/2017
Group of companies' accounts made up to 2016-08-31
dot icon27/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon31/10/2016
Appointment of Reverend Stephen Rae as a director on 2016-10-14
dot icon31/10/2016
Appointment of Mr Graham Carter as a director on 2016-10-14
dot icon11/04/2016
Group of companies' accounts made up to 2015-08-31
dot icon29/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon17/12/2015
Termination of appointment of Alison Clare Truphet as a director on 2015-10-15
dot icon13/07/2015
Appointment of Mrs Julia Marilyn Challender as a director on 2015-06-12
dot icon16/04/2015
Group of companies' accounts made up to 2014-08-31
dot icon13/04/2015
Appointment of Mr James Stewart Laslett as a director on 2015-03-21
dot icon09/04/2015
Appointment of Reverend Gordon Lenham Warren as a director on 2015-03-21
dot icon02/04/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon12/03/2015
Termination of appointment of Christopher Gray Lawson as a director on 2015-02-13
dot icon09/04/2014
Full accounts made up to 2013-08-31
dot icon26/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon26/03/2014
Director's details changed for Mr Nicholas Guy Marchant on 2011-06-01
dot icon18/07/2013
Termination of appointment of Colin Harold Roberton Niven as a director on 2013-06-08
dot icon18/07/2013
Appointment of Mr Michael John Bolton as a director on 2013-06-08
dot icon03/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon22/02/2013
Termination of appointment of Hugh Vivian Thomas as a director on 2013-02-01
dot icon20/02/2013
Full accounts made up to 2012-08-31
dot icon21/03/2012
Director's details changed for Mrs Alison Clare Truphet on 2012-03-21
dot icon21/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon21/03/2012
Director's details changed for Mr Timothy Limbragh Townsend on 2012-03-21
dot icon21/03/2012
Director's details changed for Mr Christopher Gray Lawson on 2012-03-21
dot icon16/02/2012
Full accounts made up to 2011-08-31
dot icon14/10/2011
Particulars of a mortgage or charge / charge no: 10
dot icon28/09/2011
Appointment of Mrs Alison Clare Truphet as a director on 2011-06-07
dot icon27/09/2011
Appointment of Mr Christopher Gray Lawson as a director on 2011-07-05
dot icon27/09/2011
Appointment of Mr Timothy Limbragh Townsend as a director on 2010-12-09
dot icon19/07/2011
Termination of appointment of Johnathan Furmanek as a director
dot icon04/05/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon27/04/2011
Termination of appointment of Montagu Macdonald as a director
dot icon27/04/2011
Termination of appointment of Bryan Isaac as a director
dot icon27/04/2011
Termination of appointment of Gerald Griffiths as a director
dot icon12/04/2011
Full accounts made up to 2010-08-31
dot icon09/11/2010
Director's details changed for Mr Johnathan Furmanek on 2010-11-09
dot icon21/05/2010
Amended full accounts made up to 2009-08-31
dot icon20/04/2010
Director's details changed for Malcolm Iliff on 2010-03-14
dot icon20/04/2010
Director's details changed for Mr Montagu Graeme Macdonald on 2010-03-14
dot icon20/04/2010
Director's details changed for Alison Grace Burgess on 2010-03-14
dot icon20/04/2010
Director's details changed for Mr Nicholas Guy Marchant on 2010-03-14
dot icon20/04/2010
Director's details changed for Mr Bryan Jonathan Wenham Isaac on 2010-03-14
dot icon20/04/2010
Director's details changed for David William Taylor on 2010-03-14
dot icon20/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon20/04/2010
Appointment of Mr Colin Harold Roberton Niven as a director
dot icon16/04/2010
Termination of appointment of Alan Emby as a director
dot icon14/01/2010
Termination of appointment of Mary Youlten as a director
dot icon14/01/2010
Appointment of Rev Hugh Vivian Thomas as a director
dot icon22/12/2009
Full accounts made up to 2009-08-31
dot icon16/11/2009
Termination of appointment of Jonathan Marshall as a secretary
dot icon16/11/2009
Appointment of Mr James Anthony Connelly as a secretary
dot icon13/11/2009
Secretary's details changed for Mr James Anthony Connelly on 2009-06-30
dot icon10/11/2009
Secretary's details changed for Jonathan Paul Marshall on 2009-07-01
dot icon10/11/2009
Termination of appointment of Ann Driver as a director
dot icon10/11/2009
Director's details changed for Gillian Elizabeth Page on 2009-11-01
dot icon10/11/2009
Director's details changed for Rev Gerald Brian Giriffiths on 2009-11-01
dot icon24/04/2009
Return made up to 14/03/09; full list of members
dot icon23/04/2009
Director appointed mr johnathan furmanek
dot icon23/04/2009
Appointment terminated director david chaplin
dot icon23/04/2009
Appointment terminated director nigel walker
dot icon23/04/2009
Director appointed rev gerald brian giriffiths
dot icon23/04/2009
Director appointed mr nicholas guy marchant
dot icon23/04/2009
Director appointed mr jonathan tapp
dot icon11/12/2008
Full accounts made up to 2008-08-31
dot icon20/03/2008
Return made up to 14/03/08; full list of members
dot icon19/03/2008
Appointment terminated director colin brown
dot icon07/12/2007
Full accounts made up to 2007-08-31
dot icon15/03/2007
New director appointed
dot icon15/03/2007
New director appointed
dot icon15/03/2007
Director resigned
dot icon15/03/2007
Director resigned
dot icon15/03/2007
Return made up to 14/03/07; full list of members
dot icon30/11/2006
Full accounts made up to 2006-08-31
dot icon07/04/2006
Particulars of mortgage/charge
dot icon31/03/2006
Return made up to 14/03/06; full list of members
dot icon31/03/2006
Director resigned
dot icon31/03/2006
Director resigned
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon18/11/2005
Full accounts made up to 2005-08-31
dot icon08/04/2005
Return made up to 14/03/05; full list of members
dot icon01/12/2004
Full accounts made up to 2004-08-31
dot icon23/11/2004
New director appointed
dot icon27/04/2004
New director appointed
dot icon23/03/2004
Return made up to 14/03/04; full list of members
dot icon28/01/2004
Full accounts made up to 2003-08-31
dot icon10/04/2003
Return made up to 14/03/03; full list of members
dot icon10/04/2003
New director appointed
dot icon10/04/2003
Full accounts made up to 2002-08-31
dot icon29/06/2002
New director appointed
dot icon29/06/2002
New director appointed
dot icon23/04/2002
Return made up to 14/03/02; full list of members
dot icon10/12/2001
Full accounts made up to 2001-08-31
dot icon10/12/2001
New director appointed
dot icon10/12/2001
New director appointed
dot icon24/09/2001
New director appointed
dot icon11/04/2001
Return made up to 14/03/01; full list of members
dot icon11/04/2001
New secretary appointed
dot icon02/01/2001
Full accounts made up to 2000-08-31
dot icon28/03/2000
Return made up to 14/03/00; full list of members
dot icon21/03/2000
Full accounts made up to 1999-08-31
dot icon06/05/1999
Return made up to 14/03/99; no change of members
dot icon20/11/1998
Full accounts made up to 1998-08-31
dot icon05/05/1998
New director appointed
dot icon15/04/1998
Return made up to 14/03/98; no change of members
dot icon15/04/1998
New director appointed
dot icon15/04/1998
New director appointed
dot icon19/12/1997
Full accounts made up to 1997-08-31
dot icon19/05/1997
Full accounts made up to 1996-08-31
dot icon19/05/1997
Return made up to 14/03/96; full list of members
dot icon19/05/1997
Return made up to 14/03/97; full list of members
dot icon15/04/1996
Full accounts made up to 1995-08-31
dot icon15/04/1996
New director appointed
dot icon27/03/1995
Full accounts made up to 1994-08-31
dot icon27/03/1995
Return made up to 14/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/04/1994
Full accounts made up to 1993-08-31
dot icon05/04/1994
Return made up to 14/03/94; no change of members
dot icon24/05/1993
New director appointed
dot icon19/05/1993
Return made up to 14/03/93; full list of members
dot icon19/05/1993
New director appointed
dot icon19/05/1993
Full accounts made up to 1992-08-31
dot icon25/03/1992
Full accounts made up to 1991-08-31
dot icon25/03/1992
New director appointed
dot icon25/03/1992
Return made up to 14/03/92; full list of members
dot icon06/06/1991
Return made up to 14/03/91; no change of members
dot icon26/04/1991
Auditor's resignation
dot icon21/03/1991
Full accounts made up to 1990-08-31
dot icon12/03/1990
Full accounts made up to 1989-08-31
dot icon12/03/1990
Return made up to 08/03/90; full list of members
dot icon23/03/1989
Full accounts made up to 1988-08-31
dot icon23/03/1989
Return made up to 16/03/89; full list of members
dot icon17/05/1988
Full accounts made up to 1987-08-31
dot icon17/05/1988
Return made up to 05/05/88; full list of members
dot icon03/09/1987
Return made up to 20/03/87; full list of members
dot icon22/06/1987
Full accounts made up to 1986-08-31
dot icon30/06/1986
Full accounts made up to 1985-08-31
dot icon19/02/1980
Miscellaneous
dot icon22/12/1892
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
08/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Group
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawn, Nicholas John
Director
24/06/2022 - Present
2
Burgess, Alison Grace
Director
29/09/2006 - 01/09/2022
-
Iliff, Malcolm
Director
28/05/2024 - Present
3
Bolton, Michael John
Director
08/06/2013 - 28/11/2023
4
Truphet, Alison Clare
Director
07/06/2011 - 15/10/2015
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 CORPORATION OF ST. LAWRENCE COLLEGE(THE)

CORPORATION OF ST. LAWRENCE COLLEGE(THE) is an(a) In Administration company incorporated on 22/12/1892 with the registered office located at St Lawrence College, College Road, Ramsgate, Kent CT11 7AE. There are currently 9 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 CORPORATION OF ST. LAWRENCE COLLEGE(THE)?

toggle

CORPORATION OF ST. LAWRENCE COLLEGE(THE) is currently In Administration. It was registered on 22/12/1892 .

Where is CORPORATION OF ST. LAWRENCE COLLEGE(THE) located?

toggle

CORPORATION OF ST. LAWRENCE COLLEGE(THE) is registered at St Lawrence College, College Road, Ramsgate, Kent CT11 7AE.

What does CORPORATION OF ST. LAWRENCE COLLEGE(THE) do?

toggle

CORPORATION OF ST. LAWRENCE COLLEGE(THE) operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for CORPORATION OF ST. LAWRENCE COLLEGE(THE)?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Alex Mitchell as a director on 2026-04-02.