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

THE LANCASHIRE COLLEGES LIMITED

C/O PRESTON COLLEGE ST VINCENT'S ROAD, FULWOOD, PRESTON, LANCASHIRE, PR2 8UR,
Company Registration Number
03411472
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Lancashire Colleges Ltd
THE LANCASHIRE COLLEGES LIMITED was founded on 1997-07-30 and has its registered office in Preston. The organisation's status is listed as "Active". The Lancashire Colleges 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE LANCASHIRE COLLEGES LIMITED
 
Legal Registered Office
C/O PRESTON COLLEGE ST VINCENT'S ROAD
FULWOOD
PRESTON
LANCASHIRE
PR2 8UR
Other companies in PR2
 
Previous Names
LANCASHIRE COLLEGES CONSORTIUM LIMITED01/11/2010
Filing Information
Company Number 03411472
Company ID Number 03411472
Date formed 1997-07-30
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 16:34:57
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 THE LANCASHIRE COLLEGES LIMITED

Current Directors
Officer Role Date Appointed
HUGH BRAMWELL
Director 2010-01-01
NICK BURNHAM
Director 2013-08-01
JILL GRAY
Director 2015-01-05
PHILIP WESLEY JOHNSON
Director 2017-08-09
AMANDA JANE MELTON
Director 2012-03-05
THOMAS MOORE
Director 2014-06-18
SIMON PARTINGTON
Director 2013-08-01
BEVERLEY ROSE ROBINSON
Director 2013-08-01
ELISABETH HELEN SMITH
Director 2011-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANN MADGE TURNER
Company Secretary 2007-01-01 2017-07-25
MARIA GILLING
Director 2016-05-10 2016-12-31
FRANK DIXON
Director 2014-06-18 2016-09-14
IAN CLINTON
Director 2007-12-31 2014-01-01
STEPHEN CARLISLE
Director 2007-12-31 2013-07-03
MICHAEL JOHN FREEMAN
Director 2006-04-05 2009-01-01
ALISON JANE BIRKINSHAW
Director 2004-02-05 2007-12-31
NANCY COOKSON
Director 2001-08-01 2007-05-01
JULIAN CLISSOLD
Company Secretary 2004-11-02 2006-09-30
ANNE ANDERSON
Director 2004-11-02 2006-09-30
HELEN IRENE EYRE
Director 2004-08-02 2006-09-30
MICHAEL FINLEY
Director 1999-04-27 2006-09-30
HELEN MARY GILCHRIST
Director 1999-04-27 2006-09-30
CLAIRE GRENVILLE FOREMAN
Director 2000-06-01 2006-04-19
JANE COWELL
Company Secretary 2001-08-01 2004-11-01
JANE COWELL
Director 2001-08-01 2004-11-01
MICHAEL ANDREW CLEGG
Director 1999-04-27 2004-08-02
KATHLEEN BELTON
Director 1999-04-27 2004-05-01
GEOFFREY MICHAEL AUSTIN
Director 1999-04-27 2001-07-31
DUNCAN JOHN BLOY
Company Secretary 1998-01-28 2001-03-30
DUNCAN JOHN BLOY
Director 1998-01-28 2000-09-30
PETER AUSTIN CROMPTON
Director 1999-04-27 2000-07-07
ERIC WILLIAM FOGG
Director 1999-04-27 1999-05-01
NICOLA HAYLEY SUMNER
Company Secretary 1998-01-12 1998-01-28
KEITH FROUD
Director 1998-01-12 1998-01-28
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-07-30 1998-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JILL GRAY FYLDE COAST ACADEMY TRUST Director 2016-07-14 CURRENT 2013-01-17 Active
JILL GRAY FYLDE COAST SCITT LTD Director 2015-11-25 CURRENT 2012-05-04 Active
JILL GRAY FLEETWOOD EDUCATION TRUST Director 2015-01-27 CURRENT 2009-07-20 Active
AMANDA JANE MELTON GROWTH LANCASHIRE LIMITED Director 2014-12-15 CURRENT 2004-12-10 Active
AMANDA JANE MELTON PENDLE EDUCATION TRUST Director 2012-10-22 CURRENT 2012-10-22 Active
SIMON PARTINGTON ALBANY LEARNING TRUST Director 2012-06-28 CURRENT 2012-06-28 Active
BEVERLEY ROSE ROBINSON CLARUS COMPUTING COMPANY LIMITED Director 2013-05-07 CURRENT 1993-03-30 Dissolved 2015-05-05
ELISABETH HELEN SMITH PASSPORT TO APPRENTICESHIP LIMITED Director 2012-10-08 CURRENT 2012-10-08 Active - Proposal to Strike off
ELISABETH HELEN SMITH PRESTON VISION LIMITED Director 2011-07-11 CURRENT 2008-10-02 Dissolved 2015-10-20

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
2024-04-2431/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-12DIRECTOR APPOINTED MRS LISA MICHELLE HOSEASON
2024-03-11DIRECTOR APPOINTED MRS NICOLA JANE CRAVEN
2024-02-09APPOINTMENT TERMINATED, DIRECTOR JILL GRAY
2023-10-23Director's details changed for Mr Philip Wesley Johnson on 2023-09-01
2023-09-22DIRECTOR APPOINTED MR DANIEL BRAITHWAITE
2023-08-10CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-08-01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY ROSE ROBINSON
2023-08-01DIRECTOR APPOINTED MR ALUN FRANCIS
2023-07-25APPOINTMENT TERMINATED, DIRECTOR ALISON LOUISE ROBINSON
2023-07-06Director's details changed for Mr Nick Burnham on 2023-07-06
2023-03-29APPOINTMENT TERMINATED, DIRECTOR DENISE WILLIAMSON
2023-03-29APPOINTMENT TERMINATED, DIRECTOR DENISE WILLIAMSON
2023-03-0931/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23DIRECTOR APPOINTED MRS LISA MARIE O'LOUGHLIN
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MARGARET DOSWELL
2022-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-06-30AP01DIRECTOR APPOINTED MRS LOUISE MARGARET DOSWELL
2021-05-10AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH HELEN SMITH
2020-10-08AP01DIRECTOR APPOINTED MRS CLARE ELIZABETH RUSSELL
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PARTINGTON
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-04-09AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-10AP01DIRECTOR APPOINTED MS DENISE WILLIAMSON
2019-11-19CH01Director's details changed for Mrs Karen Buchanan on 2019-11-19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-03-20AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-12AP01DIRECTOR APPOINTED DR FAZAL DAD
2018-11-15AP01DIRECTOR APPOINTED MRS KAREN BUCHANAN
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MOORE
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR HUGH BRAMWELL
2018-05-11AA31/07/17 TOTAL EXEMPTION FULL
2018-05-11AA31/07/17 TOTAL EXEMPTION FULL
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANN MADGE TURNER
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-08-09AP01DIRECTOR APPOINTED MR PHILIP WESLEY JOHNSON
2017-07-27TM02Termination of appointment of Ann Madge Turner on 2017-07-25
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR WOOD
2017-04-03AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR SUE TAYLOR
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MARIA GILLING
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANK DIXON
2016-08-09AA01Previous accounting period shortened from 31/12/16 TO 31/07/16
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-08-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06AP01DIRECTOR APPOINTED MS MARIA GILLING
2015-08-17AR0130/07/15 ANNUAL RETURN FULL LIST
2015-07-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11AP01DIRECTOR APPOINTED MRS JILL GRAY
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR FELICITY MARION GREEVES
2014-08-07AR0130/07/14 NO MEMBER LIST
2014-08-06AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-18AP01DIRECTOR APPOINTED DR THOMAS MOORE
2014-06-18AP01DIRECTOR APPOINTED MR FRANK DIXON
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCMAHON
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN CLINTON
2013-09-16AP01DIRECTOR APPOINTED MR NICK BURNHAM
2013-09-16AP01DIRECTOR APPOINTED MS BEVERLEY ROSE ROBINSON
2013-09-16AP01DIRECTOR APPOINTED SUE TAYLOR
2013-09-16AP01DIRECTOR APPOINTED MR SIMON PARTINGTON
2013-08-22AR0130/07/13 NO MEMBER LIST
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE WATERHOUSE
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE PASSANT
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARLISLE
2013-07-15AA31/12/12 TOTAL EXEMPTION SMALL
2012-08-15AR0130/07/12 NO MEMBER LIST
2012-08-14AP01DIRECTOR APPOINTED AMANDA MELTON
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR LYN SURGEON
2012-07-19AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-03AR0130/07/11 NO MEMBER LIST
2011-07-21AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-18AP01DIRECTOR APPOINTED DR ELISABETH HELEN SMITH
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MILLS
2010-11-05CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-05MEM/ARTSARTICLES OF ASSOCIATION
2010-11-01RES15CHANGE OF NAME 06/10/2010
2010-11-01CERTNMCOMPANY NAME CHANGED LANCASHIRE COLLEGES CONSORTIUM LIMITED CERTIFICATE ISSUED ON 01/11/10
2010-11-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-11AR0130/07/10 NO MEMBER LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR WOOD / 01/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LYN SURGEON / 01/07/2010
2010-01-22AR0130/07/09 NO MEMBER LIST
2010-01-13AP01DIRECTOR APPOINTED MR HUGH BRAMWELL
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-15AR0130/07/08 NO MEMBER LIST
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FREEMAN
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2009-03-06190LOCATION OF DEBENTURE REGISTER
2009-03-06353LOCATION OF REGISTER OF MEMBERS
2009-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / ZAN CLINTON / 04/03/2009
2009-03-06287REGISTERED OFFICE CHANGED ON 06/03/2009 FROM NORTHWAY C/O SKELMERSDALE COLLEGE NORTHWAY SKELMERSDALE LANCASHIRE WN8 6LU
2009-03-04363aANNUAL RETURN MADE UP TO 30/07/07
2009-03-04353LOCATION OF REGISTER OF MEMBERS
2009-03-04190LOCATION OF DEBENTURE REGISTER
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM C/O PRESTON COLLEGE ST. VINCENTS ROAD FULWOOD, PRESTON LANCASHIRE PR2 8UR
2008-10-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-12288aDIRECTOR APPOINTED KATHY PASSANT
2008-09-12288aDIRECTOR APPOINTED LYN SURGEON
2008-09-12288aSECRETARY APPOINTED ANN MADGE TURNER
2008-09-12288aDIRECTOR APPOINTED JOHN THOMAS SMITH
2008-09-12288aDIRECTOR APPOINTED STEPHEN CARLISLE
2008-09-12288aDIRECTOR APPOINTED FELICITY MARION GREEVES
2008-09-12288aDIRECTOR APPOINTED ZAN CLINTON
2008-09-12288aDIRECTOR APPOINTED KEVIN MCMAHON
2008-02-19287REGISTERED OFFICE CHANGED ON 19/02/08 FROM: SKELMERSDALE COLLEGE NORTHWAY SKELMERSDALE LANCASHIRE WN8 6LU
2008-02-19288bDIRECTOR RESIGNED
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-26288bDIRECTOR RESIGNED
2007-04-15288aNEW DIRECTOR APPOINTED
2007-04-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to THE LANCASHIRE COLLEGES 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 THE LANCASHIRE COLLEGES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE LANCASHIRE COLLEGES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

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 THE LANCASHIRE COLLEGES LIMITED

Intangible Assets
Patents
We have not found any records of THE LANCASHIRE COLLEGES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE LANCASHIRE COLLEGES LIMITED
Trademarks
We have not found any records of THE LANCASHIRE COLLEGES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LANCASHIRE COLLEGES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as THE LANCASHIRE COLLEGES LIMITED are:

CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
3BM LIMITED £ 1,829,485
FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED £ 1,035,753
PROSPECTS SERVICES £ 701,282
TRIBAL EDUCATION LIMITED £ 506,441
15BILLION £ 456,443
C & K CAREERS LTD £ 346,125
LEARNING POOL LIMITED £ 284,762
SPEECH AND LANGUAGE UK SERVICES LTD £ 284,261
HARROW CLUB £ 199,998
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
Outgoings
Business Rates/Property Tax
No properties were found where THE LANCASHIRE COLLEGES 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 THE LANCASHIRE COLLEGES 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 THE LANCASHIRE COLLEGES 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.