STRATHMORE COLLEGE LIMITED

Register to unlock more data on OkredoRegister

STRATHMORE COLLEGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04147939

Incorporation date

25/01/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Barton Close, Grove Park, Enderby, Leicester LE19 1SJCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2001)
dot icon25/02/2026
Information not on the register a notification of a change of particulars for a person with significant control was removed on 25/02/2026 as it is no longer considered to form part of the register.
dot icon13/02/2026
Register(s) moved to registered inspection location 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR
dot icon13/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon18/07/2025
Change of details for a person with significant control
dot icon03/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon03/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon03/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon03/06/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon07/02/2025
Change of details for Aspris Children's Services Limited as a person with significant control on 2024-09-01
dot icon07/02/2025
Register(s) moved to registered inspection location 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR
dot icon07/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon04/09/2024
Register inspection address has been changed to 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR
dot icon03/09/2024
Registered office address changed from , the Forge Church Street West, Woking, Surrey, GU21 6HT, England to 2 Barton Close, Grove Park Enderby Leicester LE19 1SJ on 2024-09-03
dot icon03/09/2024
Registered office address changed from , 2 Barton Close, Enderby, Leicester, LE19 1SJ, England to 2 Barton Close, Grove Park Enderby Leicester LE19 1SJ on 2024-09-03
dot icon24/06/2024
Appointment of Mrs Samantha Rosemary Jane Booth as a director on 2024-06-17
dot icon24/06/2024
Termination of appointment of Ryan David Jervis as a director on 2024-06-17
dot icon24/06/2024
Termination of appointment of Trevor Michael Torrington as a director on 2024-06-17
dot icon29/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon29/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon29/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon29/05/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon21/02/2024
Appointment of Mr Charles Edward Coney as a director on 2024-02-21
dot icon05/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon01/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/08/22
dot icon01/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
dot icon01/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
dot icon01/06/2023
Audit exemption subsidiary accounts made up to 2022-08-31
dot icon06/04/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon12/02/2023
Previous accounting period shortened from 2023-06-30 to 2022-08-31
dot icon07/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon08/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon05/01/2022
Registered office address changed from , Fifth Floor 80 Hammersmith Road, London, W14 8UD to 2 Barton Close, Grove Park Enderby Leicester LE19 1SJ on 2022-01-05
dot icon23/07/2013
Registered office address changed from , 21 Exhibition House, Addison Bridge Place, London, W14 8XP, United Kingdom on 2013-07-23
dot icon28/07/2011
Registered office address changed from , Craegmoor House, Perdiswell Park, Worcestershire, WR3 7NW on 2011-07-28
dot icon24/11/2003
Registered office changed on 24/11/03 from:\hillcairnie, st andrews road, droitwich, worcestershire WR9 8DJ
dot icon18/07/2003
Registered office changed on 18/07/03 from:\107 trentham road, dresden, stoke on trent, staffordshire ST3 4EG
dot icon29/03/2002
Registered office changed on 29/03/02 from:\27 queens park avenue, dresden, stoke on trent, staffordshire ST3 4AU
dot icon14/04/2001
Registered office changed on 14/04/01 from:\77 victoria park road tunstall, stoke on trent, staffordshire ST6 6DX
dot icon13/02/2001
Registered office changed on 13/02/01 from:\reddings applegarth, oakridge lane, sidcot winscombe, north somerset BS25 1LZ

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
02/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coney, Charles Edward
Director
21/02/2024 - Present
24
Booth, Samantha Rosemary Jane
Director
17/06/2024 - Present
77
Jervis, Ryan David
Director
17/12/2019 - 17/06/2024
182
Torrington, Trevor Michael
Director
30/11/2016 - 17/06/2024
216
Cameron, Christine Isabel
Director
16/06/2009 - 14/04/2011
94

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 STRATHMORE COLLEGE LIMITED

STRATHMORE COLLEGE LIMITED is an(a) Active company incorporated on 25/01/2001 with the registered office located at 2 Barton Close, Grove Park, Enderby, Leicester LE19 1SJ. There are currently 2 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 STRATHMORE COLLEGE LIMITED?

toggle

STRATHMORE COLLEGE LIMITED is currently Active. It was registered on 25/01/2001 .

Where is STRATHMORE COLLEGE LIMITED located?

toggle

STRATHMORE COLLEGE LIMITED is registered at 2 Barton Close, Grove Park, Enderby, Leicester LE19 1SJ.

What does STRATHMORE COLLEGE LIMITED do?

toggle

STRATHMORE COLLEGE LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for STRATHMORE COLLEGE LIMITED?

toggle

The latest filing was on 25/02/2026: Information not on the register a notification of a change of particulars for a person with significant control was removed on 25/02/2026 as it is no longer considered to form part of the register..