Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLIAM MORRIS COLLEGE LIMITED
Company Information for

WILLIAM MORRIS COLLEGE LIMITED

WILLIAM MORRIS HOUSE, EASTINGTON, STONEHOUSE, GLOUCESTERSHIRE, GL10 3SH,
Company Registration Number
01448003
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About William Morris College Ltd
WILLIAM MORRIS COLLEGE LIMITED was founded on 1979-09-11 and has its registered office in Stonehouse. The organisation's status is listed as "Active - Proposal to Strike off". William Morris College Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WILLIAM MORRIS COLLEGE LIMITED
 
Legal Registered Office
WILLIAM MORRIS HOUSE
EASTINGTON
STONEHOUSE
GLOUCESTERSHIRE
GL10 3SH
Other companies in GL10
 
Previous Names
WILLIAM MORRIS (CAMPHILL) COMMUNITY LIMITED20/05/2019
Charity Registration
Charity Number 278760
Charity Address GANNICOX HOUSE, 57 CAINSCROSS ROAD, STROUD, GL5 4EX
Charter PROVISION OF TRAINING, RESIDENTIAL COMMUNITY LIFE AND SUPPORT TO PEOPLE WITH LEARNING DISABILITIES
Filing Information
Company Number 01448003
Company ID Number 01448003
Date formed 1979-09-11
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2019
Account next due 31/05/2021
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts FULL
Last Datalog update: 2020-10-08 00:48:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILLIAM MORRIS COLLEGE LIMITED

Current Directors
Officer Role Date Appointed
IAN DAVIS
Company Secretary 2017-01-19
FRANCES EVELINE ALLAN
Director 2015-06-08
GRAHAM BARTON
Director 2013-05-08
IAN DAVIS
Director 2016-06-22
ADRIAN CLIVE ROSSER
Director 2015-06-08
CARA ELIZABETH STOCKMAN
Director 2016-05-01
WENDY WILLIAMS
Director 2016-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PARKER
Company Secretary 2014-04-04 2016-08-31
STEPHEN PARKER
Director 2009-04-02 2016-06-01
LITA CROCIANI-WINDLAND
Director 2013-05-08 2016-02-24
ADRIAN STANDRING
Director 2015-01-15 2015-11-30
NICHOLAS FERGUSON
Director 2013-05-08 2015-01-15
DAVID GEULA
Director 2007-09-12 2015-01-15
JULIE MARIA PULLEN
Director 2014-03-19 2015-01-15
WILLIAM STEFFEN
Company Secretary 2013-12-04 2014-04-04
STEPHEN PARKER
Company Secretary 2013-06-12 2013-12-04
WILLIAM STEFFEN
Director 2003-06-02 2013-12-04
LINDSEY MARGARET GRIMES
Company Secretary 2009-11-10 2013-05-07
PHILIP CHRISTIAN CURWEN
Director 1997-03-03 2013-04-30
CECILIE ANN BRADSHAW
Director 2009-06-17 2012-04-25
MIKHAIL DAVID URIEL LOUVARD
Director 2007-09-12 2012-03-15
ALAN RAYMOND WILLIS
Company Secretary 1994-03-14 2009-11-10
ANDREW HENRY BEARD
Director 1998-11-30 2009-04-02
SIMON CHRISTOPHER CLIVE ROBERTS
Director 1993-12-02 2007-01-17
BERNARD ELMWIN JARMAN
Director 1998-11-30 2005-11-30
ANN HARRIS
Director 1993-01-03 2005-07-20
JAMES ARTHUR FRANCIS ALEXANDER
Director 2001-11-19 2005-05-16
CYNTHIA HART
Director 1997-03-03 2005-01-10
CHRISTIANE PAULINE ELIZABETH LAUPPE
Director 1993-01-03 2005-01-10
MICHAEL LAUPPE
Director 1993-01-03 2005-01-10
ALAN JOHN ARMSTRONG
Director 1993-01-03 2002-03-04
SANDRA LESLEY ARMSTRONG
Director 1993-01-03 2002-03-04
ANN DOROTHY LUYK
Director 1993-01-03 2001-02-12
REGINALD BOULD
Director 1993-01-03 1997-10-01
ALAN DRING
Company Secretary 1993-01-03 1994-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCES EVELINE ALLAN CEDAR COURT (RICHMOND) LIMITED Director 1995-07-04 CURRENT 1993-12-06 Active
ADRIAN CLIVE ROSSER CAMPHILL BENEVOLENT FUND Director 2017-04-19 CURRENT 2008-03-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-13SOAS(A)Voluntary dissolution strike-off suspended
2020-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-07-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-06-29DS01Application to strike the company off the register
2020-02-25AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES EVELINE ALLAN
2020-02-19AP01DIRECTOR APPOINTED MR GORDON WILLIAM COLE
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR CARA ELIZABETH STOCKMAN
2019-08-09MEM/ARTSARTICLES OF ASSOCIATION
2019-08-09RES01ADOPT ARTICLES 09/08/19
2019-08-09CC04Statement of company's objects
2019-05-20RES15CHANGE OF COMPANY NAME 20/05/19
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR WENDY WILLIAMS
2019-01-18AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-01-24AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-05-23AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-02-03AP01DIRECTOR APPOINTED MS WENDY WILLIAMS
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2017-01-19AP03Appointment of Mr Ian Davis as company secretary on 2017-01-19
2017-01-16AP01DIRECTOR APPOINTED MS CARA ELIZABETH STOCKMAN
2017-01-13AP01DIRECTOR APPOINTED MR IAN DAVIS
2017-01-12TM02Termination of appointment of Stephen Parker on 2016-08-31
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARKER
2016-05-12AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR LITA CROCIANI-WINDLAND
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR LITA CROCIANI-WINDLAND
2015-12-21AR0116/12/15 ANNUAL RETURN FULL LIST
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN STANDRING
2015-12-21AP01DIRECTOR APPOINTED MRS FRANCES EVELINE ALLAN
2015-07-13AP01DIRECTOR APPOINTED MR ADRIAN ROSSER
2015-04-17AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-12AP01DIRECTOR APPOINTED MR ADRIAN STANDRING
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MARIA PULLEN
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEULA
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FERGUSON
2014-12-22AR0116/12/14 ANNUAL RETURN FULL LIST
2014-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW JEFFREY PARKER / 04/04/2014
2014-04-04AP03SECRETARY APPOINTED MR STEPHEN PARKER
2014-04-04TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM STEFFEN
2014-04-04AP01DIRECTOR APPOINTED MS JULIE MARIA PULLEN
2014-01-13AA01CURREXT FROM 31/03/2014 TO 31/08/2014
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-16AR0116/12/13 NO MEMBER LIST
2013-12-16AP03SECRETARY APPOINTED MR WILLIAM STEFFEN
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEFFEN
2013-12-16TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN PARKER
2013-10-18AP03SECRETARY APPOINTED MR STEPHEN PARKER
2013-09-16RES01ADOPT ARTICLES 27/03/2013
2013-08-14MEM/ARTSARTICLES OF ASSOCIATION
2013-05-20AP01DIRECTOR APPOINTED MR GRAHAM BARTON
2013-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STEFFEN / 18/05/2013
2013-05-18AP01DIRECTOR APPOINTED MR NICKY FERGUSON
2013-05-18AP01DIRECTOR APPOINTED MS LITA CROCIANI-WINDLAND
2013-05-10TM02APPOINTMENT TERMINATED, SECRETARY LINDSEY GRIMES
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CURWEN
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE WEST
2012-12-24AR0122/12/12 NO MEMBER LIST
2012-12-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MIKHAIL LOUVARD
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CECILIE BRADSHAW
2011-12-22AR0122/12/11 NO MEMBER LIST
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CECILIE ANN BRADSHAW / 22/12/2011
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-22AR0122/12/10 NO MEMBER LIST
2010-12-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-27AR0127/12/09 NO MEMBER LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STEFFEN / 31/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW JEFFREY PARKER / 31/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MIKHAIL DAVID URIEL LOUVARD / 31/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEULA / 31/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHRISTIAN CURWEN / 31/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CECILIE ANN BRADSHAW / 31/12/2009
2010-01-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-27AP01DIRECTOR APPOINTED MR STEPHEN ANDREW JEFFREY PARKER
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIS
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BEARD
2009-11-26AP01DIRECTOR APPOINTED MRS CECILIE ANN BRADSHAW
2009-11-26AP03SECRETARY APPOINTED MRS LINDSEY MARGARET GRIMES
2009-11-26TM02APPOINTMENT TERMINATED, SECRETARY ALAN WILLIS
2009-02-25363aANNUAL RETURN MADE UP TO 27/12/08
2009-01-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-07363aANNUAL RETURN MADE UP TO 27/12/07
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-04288bDIRECTOR RESIGNED
2007-06-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-25363sANNUAL RETURN MADE UP TO 27/12/06
2007-01-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-24363(288)DIRECTOR RESIGNED
2006-03-24363sANNUAL RETURN MADE UP TO 27/12/05
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education

87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse



Licences & Regulatory approval
We could not find any licences issued to WILLIAM MORRIS COLLEGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILLIAM MORRIS COLLEGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-12-10 Outstanding TRIODOS BANK NV
LEGAL MORTGAGE 1993-02-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1992-02-21 Satisfied THE RIGHT HONOURABLE RICHARD CLAVERING HYETT BARON DICKINSON OF PAINSWICK SCHEDULE BARNWOOD HOUSE TRUST NAMED ON THE ATTACHEDAND OTHER TEN TRUSTEES FOR THE TIME BEING OF THE
MORTGAGE DEBENTURE 1987-07-08 Satisfied DANIEL DONAHAYE
MORTGAGE 1986-03-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1983-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILLIAM MORRIS COLLEGE LIMITED

Intangible Assets
Patents
We have not found any records of WILLIAM MORRIS COLLEGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAM MORRIS COLLEGE LIMITED
Trademarks
We have not found any records of WILLIAM MORRIS COLLEGE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WILLIAM MORRIS COLLEGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2015-03-12 GBP £1,319 Homecare - External Domiciliary (Adults)
Warwickshire County Council 2015-02-20 GBP £19,841 Payments to External Contractors
Warwickshire County Council 2014-12-10 GBP £1,876 Payments to External Contractors
Warwickshire County Council 2014-10-07 GBP £1,319 Homecare - External Domiciliary (Adults)
Warwickshire County Council 2014-10-01 GBP £17,965 Payments to External Contractors
Warwickshire County Council 2014-08-15 GBP £1,319 Homecare - External Domiciliary (Adults)
Warwickshire County Council 2014-07-17 GBP £19,841 Payments to External Contractors
Cambridgeshire County Council 2011-06-27 GBP £2,877 SDS - Care and support Services
Cambridgeshire County Council 2011-06-08 GBP £2,877 SDS - Care and support Services
Cambridgeshire County Council 2011-06-02 GBP £2,877 SDS - Care and support Services
Cambridgeshire County Council 2011-05-31 GBP £11,667 SDS - Live Independently
Cambridgeshire County Council 2011-01-21 GBP £2,877 SDS - Care and support Services
Cambridgeshire County Council 2011-01-21 GBP £2,877 SDS - Care and support Services
Cambridgeshire County Council 2011-01-20 GBP £11,667 SDS - Live Independently
Cambridgeshire County Council 2010-11-30 GBP £8,598 SDS - Care and support Services
Cambridgeshire County Council 2010-11-30 GBP £11,667 SDS - Live Independently
Cambridgeshire County Council 2010-08-04 GBP £2,877 SDS - Care and support Services
Cambridgeshire County Council 2010-07-07 GBP £2,877 SDS - Care and support Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WILLIAM MORRIS COLLEGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAM MORRIS COLLEGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILLIAM MORRIS COLLEGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.