Company Information for ST NICHOLAS PREPARATORY SCHOOL LIMITED
SEEBECK HOUSE ONE SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ST NICHOLAS PREPARATORY SCHOOL LIMITED | |
Legal Registered Office | |
SEEBECK HOUSE ONE SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR Other companies in MK5 | |
Company Number | 03622490 | |
---|---|---|
Company ID Number | 03622490 | |
Date formed | 1998-08-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 26/08/2015 | |
Return next due | 23/09/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-12-05 06:52:59 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
EMW SECRETARIES LIMITED |
||
DANIEL PETER RATCLIFFE |
||
STUART STACY ROLLAND |
||
MICHAEL UZIELLI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JOHN MOORHOUSE |
Director | ||
PAUL THORNHILL |
Director | ||
KEVIN RICHARD COYNE |
Director | ||
ANDREW JOHN LING |
Director | ||
STEPHEN DAVID TOMMIS |
Director | ||
DAVID GIBSON |
Director | ||
HENRY MAX VIALOU-CLARK |
Director | ||
DEAN VINCENT JOHN VILLA |
Director | ||
EDWARD JAMES HYSLOP |
Director | ||
JOHN CLIFFORD GOUGH |
Director | ||
WILLIAM BENNETT SKETCHLEY |
Director | ||
GARY HOWARD NARUNSKY |
Director | ||
PHILIP EDWIN BUJAK |
Director | ||
EDMUND ALFRED LAZARUS |
Director | ||
TIMOTHY CHARLES OTTRIDGE |
Director | ||
GARY HOWARD NARUNSKY |
Director | ||
REES WITHERS |
Director | ||
GARY HOWARD NARUNSKY |
Company Secretary | ||
NEAL MALCOLM HENDRIE |
Company Secretary | ||
JEAN CROSS |
Director | ||
NEAL MALCOLM HENDRIE |
Director | ||
IAN PORTER MABBUTT |
Director | ||
DEAN VINCENT JOHN VILLA |
Director | ||
RONALD ARTHUR RING |
Company Secretary | ||
PETER WILLIAM AUGHTERSON |
Director | ||
ANNE MARY MALLINSON |
Director | ||
GILLIAN CAROL MARTIN |
Company Secretary | ||
PETER WILLIAM AUGHTERSON |
Company Secretary | ||
COOMARASWAMY JAYADEVA |
Director | ||
DM COMPANY SERVICES LIMITED |
Nominated Secretary | ||
25 NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADCORE PLD LIMITED | Company Secretary | 2018-05-14 | CURRENT | 2018-04-26 | Active - Proposal to Strike off | |
PERSEUS LAND AND DEVELOPMENTS LIMITED | Company Secretary | 2018-05-14 | CURRENT | 2018-04-28 | Active | |
SEEBECK 156 LIMITED | Company Secretary | 2018-03-16 | CURRENT | 2018-03-16 | Active | |
RATTLE TECHNOLOGY LIMITED | Company Secretary | 2018-01-01 | CURRENT | 2015-07-07 | Active - Proposal to Strike off | |
DOVECOTE PLACE MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-11-28 | CURRENT | 2017-11-28 | Active | |
STOWAWAY SERVICES LIMITED | Company Secretary | 2017-11-17 | CURRENT | 2016-09-08 | Active | |
DELVE SERVICES LIMITED | Company Secretary | 2017-10-31 | CURRENT | 2015-11-27 | Active | |
MEMORIA - BARNBY MOOR MEMORIAL PARK LTD | Company Secretary | 2017-10-05 | CURRENT | 2017-10-05 | Active | |
BARWOOD PROPERTY 2017 COINVEST 1 GENERAL PARTNER LIMITED | Company Secretary | 2017-09-15 | CURRENT | 2017-09-15 | Active | |
SBP DORMANT 1 LIMITED | Company Secretary | 2017-06-30 | CURRENT | 2017-06-30 | Active - Proposal to Strike off | |
TNH ENTERPRISES LIMITED | Company Secretary | 2017-06-07 | CURRENT | 2011-05-17 | Active | |
GATO & CO LTD | Company Secretary | 2017-06-01 | CURRENT | 2016-03-21 | Active - Proposal to Strike off | |
DATA SOLVER LIMITED | Company Secretary | 2017-05-18 | CURRENT | 2016-08-23 | Liquidation | |
ALG COGNITA LIMITED | Company Secretary | 2017-05-12 | CURRENT | 2008-12-01 | Active | |
EDUCATIONAL ACTIVITY LIMITED | Company Secretary | 2017-05-12 | CURRENT | 2011-11-30 | Liquidation | |
EDUCATIONAL ACTIVITY GROUP LIMITED | Company Secretary | 2017-05-12 | CURRENT | 2011-11-29 | Liquidation | |
ASPLEY PUB COMPANY LIMITED | Company Secretary | 2017-03-31 | CURRENT | 2015-09-09 | Liquidation | |
HERON MARINE SERVICES LIMITED | Company Secretary | 2017-03-31 | CURRENT | 2016-11-18 | Active | |
MEMORIA - FLINTSHIRE MEMORIAL PARK LTD | Company Secretary | 2017-03-29 | CURRENT | 2017-03-29 | Active | |
BARWOOD CAPITAL (CPF2017) LIMITED | Company Secretary | 2017-03-28 | CURRENT | 2017-03-28 | Active | |
HARTLEY BOTANIC LIMITED | Company Secretary | 2017-03-01 | CURRENT | 1995-05-09 | Active | |
GREAT BRITISH BOTANICAL LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2016-04-21 | Active | |
CUBIC SERVICES LIMITED | Company Secretary | 2017-02-16 | CURRENT | 2015-11-27 | Active | |
BARWOOD GENERAL PARTNER 2017 (NOMINEE) LIMITED | Company Secretary | 2017-02-01 | CURRENT | 2017-02-01 | Active | |
BCCIM UKRI GENERAL PARTNER LIMITED | Company Secretary | 2017-01-31 | CURRENT | 2017-01-31 | Active | |
MEMORIA - AMBER VALLEY MEMORIAL PARK LTD | Company Secretary | 2016-12-15 | CURRENT | 2013-10-25 | Active | |
RAVENSCROFT REAL ESTATE LIMITED | Company Secretary | 2016-11-03 | CURRENT | 2016-11-03 | Dissolved 2018-02-20 | |
BBEWD LTD | Company Secretary | 2016-07-01 | CURRENT | 2016-06-06 | Active - Proposal to Strike off | |
MEMORIA - NORTH HERTS MEMORIAL PARK LTD | Company Secretary | 2016-06-09 | CURRENT | 2016-01-08 | Active | |
MERKUR TECHNICAL SUPPORT UK LIMITED | Company Secretary | 2016-05-11 | CURRENT | 2016-04-20 | Liquidation | |
BRAVO SERVICES LIMITED | Company Secretary | 2016-03-21 | CURRENT | 2015-04-17 | Active | |
ALBOX SERVICES LIMITED | Company Secretary | 2016-03-12 | CURRENT | 2015-04-17 | Active | |
RIVERSIDE CAPITAL FUND MANAGERS LIMITED | Company Secretary | 2016-02-11 | CURRENT | 2015-01-28 | Active | |
B.O.G TRUSTEE LIMITED | Company Secretary | 2015-12-08 | CURRENT | 2015-12-08 | Active | |
SEEBECK 136 LIMITED | Company Secretary | 2015-11-27 | CURRENT | 2015-11-27 | Active | |
EXPANDLY LIMITED | Company Secretary | 2015-10-28 | CURRENT | 2013-05-20 | Liquidation | |
GROWTHDECK LIMITED | Company Secretary | 2015-09-30 | CURRENT | 2015-09-30 | In Administration | |
MARKET FORCE INFORMATION (EUROPE) LIMITED | Company Secretary | 2015-09-28 | CURRENT | 2003-03-24 | Active | |
MARKET FORCE ACQUISITION SUB LIMITED | Company Secretary | 2015-09-28 | CURRENT | 2011-09-05 | Active | |
BARWOOD CAPITAL (NOMINEE) LIMITED | Company Secretary | 2015-08-21 | CURRENT | 2015-08-21 | Dissolved 2017-10-10 | |
COGNITA PIK BONDCO PLC | Company Secretary | 2015-07-23 | CURRENT | 2015-07-23 | Dissolved 2017-04-18 | |
MADALA LIMITED | Company Secretary | 2015-07-07 | CURRENT | 2015-07-07 | Active | |
COGNITA BONDCO PARENT LIMITED | Company Secretary | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
COGNITA FINANCING PLC | Company Secretary | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
COGNITA MIDCO LIMITED | Company Secretary | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
DOLPHIN GAMING LIMITED | Company Secretary | 2015-05-20 | CURRENT | 1944-04-21 | Active | |
LRI GROUP LIMITED | Company Secretary | 2015-04-15 | CURRENT | 2015-03-31 | Liquidation | |
LRI EDUCATION LIMITED | Company Secretary | 2015-04-10 | CURRENT | 2011-12-08 | Liquidation | |
MEMORIA - DENBIGHSHIRE MEMORIAL PARK LTD | Company Secretary | 2015-03-27 | CURRENT | 2015-01-30 | Active | |
SALUS SERVICES LIMITED | Company Secretary | 2015-03-27 | CURRENT | 2014-12-12 | Liquidation | |
EPIC PUB COMPANY LIMITED | Company Secretary | 2015-03-25 | CURRENT | 2014-07-31 | Liquidation | |
BARWOOD CAPITAL (CPF2015) LIMITED | Company Secretary | 2015-03-25 | CURRENT | 2015-03-25 | Active - Proposal to Strike off | |
BARWOOD GENERAL PARTNER 2015 (NOMINEE) LIMITED | Company Secretary | 2015-03-25 | CURRENT | 2015-03-25 | Active - Proposal to Strike off | |
BARWOOD GENERAL PARTNER 2015 LIMITED | Company Secretary | 2015-03-02 | CURRENT | 2015-03-02 | Active - Proposal to Strike off | |
MERIDIAN POINT HOTEL LIMITED | Company Secretary | 2014-12-23 | CURRENT | 2002-06-07 | Liquidation | |
MEMORIA - WAVENEY MEMORIAL PARK LTD | Company Secretary | 2014-12-12 | CURRENT | 2014-09-18 | Active | |
BIS HENDERSON TRAINING LIMITED | Company Secretary | 2014-09-19 | CURRENT | 2014-09-19 | Active - Proposal to Strike off | |
BIS HENDERSON ACADEMY LIMITED | Company Secretary | 2014-09-11 | CURRENT | 2014-09-11 | Active - Proposal to Strike off | |
RADIUS EQUITY LIMITED | Company Secretary | 2014-07-04 | CURRENT | 2014-07-04 | Liquidation | |
BAP HOLDINGS LIMITED | Company Secretary | 2014-06-09 | CURRENT | 2007-08-02 | Active - Proposal to Strike off | |
BURGESS ARCHITECTURAL PRODUCTS LIMITED | Company Secretary | 2014-06-09 | CURRENT | 1973-08-15 | Active - Proposal to Strike off | |
BURGESS CEP LIMITED | Company Secretary | 2014-05-23 | CURRENT | 2014-05-23 | Active - Proposal to Strike off | |
SPLASH WORLDWIDE CONTENT LIMITED | Company Secretary | 2014-05-15 | CURRENT | 2014-05-15 | Active - Proposal to Strike off | |
MEMORIA - SOUTH LEICESTER MEMORIAL PARK LTD | Company Secretary | 2014-04-30 | CURRENT | 2014-04-02 | Active | |
CLARITY DIAMONDS LIMITED | Company Secretary | 2014-03-25 | CURRENT | 2014-02-13 | Liquidation | |
MERKUR TECHNICAL SUPPORT LIMITED | Company Secretary | 2014-03-16 | CURRENT | 2006-03-16 | Active | |
MERCHANT PROPERTIES TWO NOMINEE 2 LIMITED | Company Secretary | 2014-02-03 | CURRENT | 2008-01-07 | Dissolved 2015-05-26 | |
MERCHANT PROPERTIES TWO NOMINEE 1 LIMITED | Company Secretary | 2014-02-03 | CURRENT | 2008-01-07 | Dissolved 2015-05-26 | |
MERCHANT PROPERTIES GENERAL PARTNER LIMITED | Company Secretary | 2014-02-03 | CURRENT | 2006-11-15 | Active - Proposal to Strike off | |
MERCHANT PROPERTIES NOMINEES LIMITED | Company Secretary | 2014-02-03 | CURRENT | 2006-11-15 | Active - Proposal to Strike off | |
CEP REALITY LIMITED | Company Secretary | 2013-12-17 | CURRENT | 2000-12-29 | Active - Proposal to Strike off | |
CEP SOLUTIONS LIMITED | Company Secretary | 2013-12-17 | CURRENT | 2004-08-02 | Active - Proposal to Strike off | |
XERXES MANAGEMENT SERVICES LIMITED | Company Secretary | 2013-12-17 | CURRENT | 1996-06-25 | Active - Proposal to Strike off | |
CEP CEILINGS LIMITED | Company Secretary | 2013-12-17 | CURRENT | 1996-08-30 | Active - Proposal to Strike off | |
CEP CLADDINGS LIMITED | Company Secretary | 2013-12-17 | CURRENT | 2001-04-20 | Active - Proposal to Strike off | |
PETRARCH CLADDINGS LIMITED | Company Secretary | 2013-12-17 | CURRENT | 1933-12-02 | Active - Proposal to Strike off | |
CEP ARCHITECTURAL FACADES LIMITED | Company Secretary | 2013-12-17 | CURRENT | 1996-08-30 | Active | |
CEP ARCHITECTURAL PANELS LIMITED | Company Secretary | 2013-12-17 | CURRENT | 2001-04-20 | Active - Proposal to Strike off | |
EBURY PARTNERS FINANCE LTD | Company Secretary | 2013-12-16 | CURRENT | 2013-12-16 | Active | |
OMNIS EXTERIORS LIMITED | Company Secretary | 2013-12-05 | CURRENT | 2013-12-05 | Active - Proposal to Strike off | |
CEP BUILDING PRODUCTS LIMITED | Company Secretary | 2013-12-05 | CURRENT | 2013-12-05 | Active - Proposal to Strike off | |
AUTOGRAPH HOMES LIMITED | Company Secretary | 2013-10-30 | CURRENT | 2013-10-30 | Dissolved 2016-04-19 | |
CHARLES NOVACROFT DIRECT LIMITED | Company Secretary | 2013-09-30 | CURRENT | 1998-07-21 | Active | |
CHANCERY INVESTMENT PARTNERS LIMITED | Company Secretary | 2013-09-11 | CURRENT | 2013-09-11 | Active - Proposal to Strike off | |
SPLASH WORLDWIDE LIMITED | Company Secretary | 2013-08-01 | CURRENT | 2004-05-19 | Active | |
SPECIALIST LOCUM NETWORK LIMITED | Company Secretary | 2013-05-24 | CURRENT | 2013-05-24 | Active | |
OMNIS INDUSTRIES LTD | Company Secretary | 2013-05-07 | CURRENT | 2013-05-07 | Active - Proposal to Strike off | |
SEEBECK 92 LIMITED | Company Secretary | 2013-02-01 | CURRENT | 2013-02-01 | Dissolved 2015-05-19 | |
KIRKLEATHAM MEMORIAL LIMITED | Company Secretary | 2012-11-20 | CURRENT | 2012-11-20 | Active | |
VISKU CONSULTING LIMITED | Company Secretary | 2012-10-19 | CURRENT | 2012-10-19 | Active | |
SEEBECK 86 LIMITED | Company Secretary | 2012-10-17 | CURRENT | 2012-10-17 | Dissolved 2015-06-02 | |
AFFARI SOLUTIONS LIMITED | Company Secretary | 2012-10-16 | CURRENT | 2012-10-16 | Dissolved 2014-06-03 | |
BARWOOD CAPITAL (NOMINEE) LIMITED | Company Secretary | 2012-10-09 | CURRENT | 2012-10-09 | Active - Proposal to Strike off | |
BARWOOD CAPITAL (CPF2012) LIMITED | Company Secretary | 2012-10-05 | CURRENT | 2012-10-05 | Active | |
BARWOOD GENERAL PARTNER 2012 LIMITED | Company Secretary | 2012-10-01 | CURRENT | 2012-10-01 | Active - Proposal to Strike off | |
RIVERSIDE CAPITAL GENERAL PARTNER LIMITED | Company Secretary | 2012-09-07 | CURRENT | 2012-09-07 | Dissolved 2016-12-20 | |
NORWICH (NSD) LIMITED | Company Secretary | 2012-09-03 | CURRENT | 2012-09-03 | Dissolved 2016-02-10 | |
SBP DORMANT 5 LIMITED | Company Secretary | 2012-08-30 | CURRENT | 2012-08-30 | Active - Proposal to Strike off | |
SBP DORMANT 4 LIMITED | Company Secretary | 2012-08-30 | CURRENT | 2012-08-30 | Active - Proposal to Strike off | |
XERXES EQUITY LIMITED | Company Secretary | 2012-08-16 | CURRENT | 2011-11-18 | Liquidation | |
SYSTEM BUILDING PRODUCTS LIMITED | Company Secretary | 2012-08-13 | CURRENT | 2012-08-13 | Active | |
SBP DORMANT 3 LIMITED | Company Secretary | 2012-08-09 | CURRENT | 2012-08-09 | Active - Proposal to Strike off | |
LIPCO ENGINEERING (NORTHERN) LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1943-07-24 | Liquidation | |
COGNITA UK BRAZIL HOLDINGS LIMITED | Company Secretary | 2012-06-12 | CURRENT | 2012-06-12 | Active | |
BEACON BINGO ONLINE LIMITED | Company Secretary | 2012-04-30 | CURRENT | 2012-02-17 | Dissolved 2015-03-04 | |
NOVUS LENDING LIMITED | Company Secretary | 2012-04-17 | CURRENT | 2012-04-17 | Active | |
BARWOOD CAPITAL HOLDINGS LIMITED | Company Secretary | 2012-02-20 | CURRENT | 2012-02-20 | Active | |
SUTTON (NSD) LIMITED | Company Secretary | 2011-11-11 | CURRENT | 2011-11-11 | Dissolved 2016-02-20 | |
GUILDFORD (NSD) LIMITED | Company Secretary | 2011-11-11 | CURRENT | 2011-11-11 | Dissolved 2016-02-10 | |
HIGH WYCOMBE (NSD) LIMITED | Company Secretary | 2011-11-10 | CURRENT | 2011-11-10 | Dissolved 2016-02-10 | |
VISKU SOLUTIONS LIMITED | Company Secretary | 2011-07-28 | CURRENT | 2011-07-28 | Active | |
HOTBED CAMBERLEY PI LIMITED | Company Secretary | 2011-06-08 | CURRENT | 2011-06-08 | Liquidation | |
WE ARE: DANCE LIMITED | Company Secretary | 2011-04-27 | CURRENT | 2011-04-27 | Dissolved 2016-02-10 | |
ABG PROJECTS & SERVICES LIMITED | Company Secretary | 2011-04-15 | CURRENT | 2003-10-21 | Active | |
CST UK LIMITED | Company Secretary | 2011-03-29 | CURRENT | 2008-02-13 | Liquidation | |
FUTURE CONSIDERATIONS LIMITED | Company Secretary | 2011-03-28 | CURRENT | 2002-10-01 | Active | |
FUTURE CONSIDERATIONS GROUP LIMITED | Company Secretary | 2011-03-28 | CURRENT | 2008-02-18 | Active | |
CLASSIC LEISURE (NORTHERN) LIMITED | Company Secretary | 2011-03-04 | CURRENT | 1991-02-08 | Active | |
CASHINO GAMING (E&J) LIMITED | Company Secretary | 2011-03-04 | CURRENT | 1987-07-16 | Active | |
MERKUR SLOTS UK LIMITED | Company Secretary | 2011-03-04 | CURRENT | 1972-01-14 | Active | |
B & S DEVELOPMENTS LIMITED | Company Secretary | 2011-02-09 | CURRENT | 2011-02-09 | Active | |
MEDOS LEISURE GROUP LIMITED | Company Secretary | 2011-02-04 | CURRENT | 2009-11-28 | Dissolved 2015-03-10 | |
LAKESIDE EIS 2 LIMITED | Company Secretary | 2011-02-04 | CURRENT | 2009-04-01 | Dissolved 2016-02-10 | |
HOTBED TONBRIDGE (GENERAL PARTNER) NOMINEE LIMITED | Company Secretary | 2011-01-27 | CURRENT | 2011-01-27 | Dissolved 2016-09-20 | |
HOTBED TONBRIDGE (GENERAL PARTNER) LIMITED | Company Secretary | 2011-01-26 | CURRENT | 2011-01-26 | Dissolved 2016-09-20 | |
ABCT (REALISATIONS 2013) LIMITED | Company Secretary | 2010-11-26 | CURRENT | 2010-02-19 | Dissolved 2015-02-12 | |
ATMOSPHERE BARS AND CLUBS LIMITED | Company Secretary | 2010-11-09 | CURRENT | 2010-02-19 | Dissolved 2017-04-25 | |
LEPHIN WIND FARM LIMITED | Company Secretary | 2010-11-01 | CURRENT | 2010-06-29 | Dissolved 2017-03-28 | |
BURCOTE WIND 7 LIMITED | Company Secretary | 2010-11-01 | CURRENT | 2010-06-29 | Dissolved 2017-03-28 | |
RIVERSIDE CAPITAL INVESTMENTS LIMITED | Company Secretary | 2010-10-28 | CURRENT | 2010-10-28 | Active | |
HOTBED STRATFORD (GENERAL PARTNER) LIMITED | Company Secretary | 2010-10-22 | CURRENT | 2010-10-22 | Dissolved 2016-04-26 | |
HOTBED STRATFORD (GENERAL PARTNER) NOMINEE LIMITED | Company Secretary | 2010-10-22 | CURRENT | 2010-10-22 | Dissolved 2016-04-26 | |
UNITED LEISURE LIMITED | Company Secretary | 2010-10-08 | CURRENT | 1970-02-04 | Active | |
VIEWTONE TRADING GROUP LIMITED | Company Secretary | 2010-10-06 | CURRENT | 2010-10-06 | Active | |
EMW LEGAL SERVICES LIMITED | Company Secretary | 2010-08-20 | CURRENT | 2010-08-20 | Dissolved 2016-06-11 | |
RIVERSIDE CAPITAL GROUP LIMITED | Company Secretary | 2010-07-28 | CURRENT | 2010-07-28 | Active | |
COGNITA UK MEXICO HOLDINGS LIMITED | Company Secretary | 2010-07-21 | CURRENT | 2010-07-21 | Active | |
ABCEC (REALISATIONS 2013) LIMITED | Company Secretary | 2010-06-22 | CURRENT | 2010-06-22 | Dissolved 2014-07-22 | |
ABCES (REALISATIONS 2013) LIMITED | Company Secretary | 2010-06-22 | CURRENT | 2010-06-22 | Dissolved 2014-07-22 | |
ABCK (REALISATIONS 2013) LIMITED | Company Secretary | 2010-06-22 | CURRENT | 2010-06-22 | Dissolved 2014-08-16 | |
ABCL (REALISATIONS 2013) LIMITED | Company Secretary | 2010-06-22 | CURRENT | 2010-06-22 | Dissolved 2014-08-16 | |
ABCWM (REALISATIONS 2013) LIMITED | Company Secretary | 2010-06-22 | CURRENT | 2010-06-22 | Dissolved 2014-09-09 | |
BASINGSTOKE (NSD) LIMITED | Company Secretary | 2010-05-26 | CURRENT | 2010-05-26 | Dissolved 2016-02-12 | |
RIVA GAMING GROUP LIMITED | Company Secretary | 2010-05-18 | CURRENT | 2006-02-21 | Dissolved 2015-03-03 | |
THOMAS HOLDINGS LIMITED | Company Secretary | 2010-05-18 | CURRENT | 1994-03-14 | Active | |
MERKUR BINGO AND CASINO ENTERTAINMENT UK LIMITED | Company Secretary | 2010-05-18 | CURRENT | 1987-01-30 | Active | |
MAYFAIR ACQUISITIONCO LIMITED | Company Secretary | 2010-05-18 | CURRENT | 2006-02-21 | Liquidation | |
WHEATLEY SOFTWARE SOLUTIONS LIMITED | Company Secretary | 2010-02-26 | CURRENT | 1997-07-25 | Active | |
FGK CLINICAL RESEARCH LIMITED | Company Secretary | 2009-12-17 | CURRENT | 2009-12-17 | Active | |
HOTBED GENERAL PARTNER (GROUND RENTS) LIMITED | Company Secretary | 2009-11-20 | CURRENT | 2009-09-24 | Dissolved 2015-05-12 | |
BD (SILVERSTONE) LTD | Company Secretary | 2007-09-19 | CURRENT | 2007-08-28 | Dissolved 2015-04-07 | |
ST CLEMENTS HOUSE (NOMINEE 1) LIMITED | Company Secretary | 2007-06-15 | CURRENT | 2007-06-14 | Dissolved 2017-05-23 | |
ST CLEMENTS HOUSE (NOMINEE 2) LIMITED | Company Secretary | 2007-06-15 | CURRENT | 2007-06-14 | Dissolved 2017-05-23 | |
BARWOOD DEVELOPMENTS (CHEPSTOW) LIMITED | Company Secretary | 2007-03-05 | CURRENT | 2007-03-05 | Dissolved 2014-11-14 | |
BARWOOD DEVELOPMENTS (EUROPE) LIMITED | Company Secretary | 2006-09-04 | CURRENT | 2003-01-14 | Dissolved 2015-08-21 | |
BARWOOD LAND (HAYES) LIMITED | Company Secretary | 2006-09-04 | CURRENT | 2003-01-06 | Dissolved 2016-04-26 | |
BARWOOD LAND LIMITED | Company Secretary | 2006-09-04 | CURRENT | 2003-01-14 | Dissolved 2017-09-19 | |
BARWOOD LAND (CHELTENHAM) LIMITED | Company Secretary | 2006-09-04 | CURRENT | 2003-01-06 | Active - Proposal to Strike off | |
MARCELLO HOUSE (GP2) LIMITED | Company Secretary | 2006-07-11 | CURRENT | 2006-07-11 | Dissolved 2014-01-07 | |
MARCELLO HOUSE (GP1) LIMITED | Company Secretary | 2006-07-11 | CURRENT | 2006-07-11 | Dissolved 2014-01-07 | |
DAYLAY FOODS LIMITED | Company Secretary | 2006-05-23 | CURRENT | 1999-06-18 | Dissolved 2015-01-20 | |
GOLDENLAY LIMITED | Company Secretary | 2006-05-23 | CURRENT | 1991-04-05 | Dissolved 2014-11-18 | |
DELL FOODS (CHILLED PRODUCTS) LTD | Company Secretary | 2006-05-23 | CURRENT | 1996-09-17 | Dissolved 2014-11-18 | |
EGG FARMS LIMITED | Company Secretary | 2006-05-23 | CURRENT | 1991-04-05 | Dissolved 2014-11-18 | |
MICHAEL J KENT MANAGEMENT LIMITED | Company Secretary | 2006-05-10 | CURRENT | 1996-04-11 | Dissolved 2016-08-16 | |
DOMINION BIERRUM LIMITED | Company Secretary | 2006-05-10 | CURRENT | 2003-05-20 | Active | |
VENTURA HOUSE (GP1) LIMITED | Company Secretary | 2005-10-26 | CURRENT | 2005-10-06 | Dissolved 2015-01-20 | |
VENTURA HOUSE (GP2) LIMITED | Company Secretary | 2005-10-26 | CURRENT | 2005-10-06 | Dissolved 2015-01-20 | |
EURO TOWERS LTD. | Company Secretary | 2005-08-05 | CURRENT | 1991-10-15 | Active | |
BARWOOD LIMITED | Company Secretary | 2005-02-28 | CURRENT | 1995-11-08 | Active - Proposal to Strike off | |
COGNITA HOLDINGS LIMITED | Company Secretary | 2005-02-07 | CURRENT | 2004-11-09 | Active | |
COGNITA LIMITED | Company Secretary | 2005-02-07 | CURRENT | 2004-11-09 | Active | |
EMW NOMINEES LIMITED | Company Secretary | 2002-10-24 | CURRENT | 2002-10-11 | Active | |
VIEWTONE TRUSTEES LIMITED | Company Secretary | 2002-10-24 | CURRENT | 2002-10-11 | Active | |
ALG COGNITA LIMITED | Director | 2018-01-19 | CURRENT | 2008-12-01 | Active | |
EDUCATIONAL ACTIVITY LIMITED | Director | 2018-01-19 | CURRENT | 2011-11-30 | Liquidation | |
SUPER CAMPS LIMITED | Director | 2018-01-19 | CURRENT | 1996-10-24 | Active | |
EDUCATIONAL ACTIVITY GROUP LIMITED | Director | 2018-01-19 | CURRENT | 2011-11-29 | Liquidation | |
ALG COGNITA LIMITED | Director | 2017-05-12 | CURRENT | 2008-12-01 | Active | |
EDUCATIONAL ACTIVITY LIMITED | Director | 2017-05-12 | CURRENT | 2011-11-30 | Liquidation | |
EDUCATIONAL ACTIVITY GROUP LIMITED | Director | 2017-05-12 | CURRENT | 2011-11-29 | Liquidation | |
SUPER CAMPS LIMITED | Director | 2017-01-13 | CURRENT | 1996-10-24 | Active | |
COGNITA SCHOOLS LIMITED | Director | 2016-04-04 | CURRENT | 1988-11-04 | Active | |
BERKHAMSTED SCHOOLS GROUP | Director | 2011-08-08 | CURRENT | 1959-03-05 | Active | |
ALG COGNITA LIMITED | Director | 2018-04-12 | CURRENT | 2008-12-01 | Active | |
SUPER CAMPS LIMITED | Director | 2017-11-21 | CURRENT | 1996-10-24 | Active | |
COGNITA HOLDINGS LIMITED | Director | 2017-02-15 | CURRENT | 2004-11-09 | Active | |
COGNITA INTERNATIONAL HOLDINGS LIMITED | Director | 2016-06-17 | CURRENT | 2007-05-10 | Active | |
COGNITA FUNDING 1 LIMITED | Director | 2016-06-17 | CURRENT | 2009-01-21 | Active | |
COGNITA BONDCO PARENT LIMITED | Director | 2016-06-17 | CURRENT | 2015-07-03 | Active | |
COGNITA FINANCING PLC | Director | 2016-06-17 | CURRENT | 2015-07-03 | Active | |
COGNITA SCHOOLS LIMITED | Director | 2016-06-17 | CURRENT | 1988-11-04 | Active | |
COGNITA UK HOLDINGS LIMITED | Director | 2016-06-17 | CURRENT | 2008-09-23 | Active | |
COGNITA UK MEXICO HOLDINGS LIMITED | Director | 2016-06-17 | CURRENT | 2010-07-21 | Active | |
COGNITA UK BRAZIL HOLDINGS LIMITED | Director | 2016-06-17 | CURRENT | 2012-06-12 | Active | |
COGNITA MIDCO LIMITED | Director | 2016-06-17 | CURRENT | 2015-07-03 | Active | |
COGNITA LIMITED | Director | 2016-06-17 | CURRENT | 2004-11-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/11/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/08/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/08/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/08/23 | ||
Audit exemption subsidiary accounts made up to 2023-08-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/08/23 | ||
CONFIRMATION STATEMENT MADE ON 18/11/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/08/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/08/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/08/22 | ||
Audit exemption subsidiary accounts made up to 2022-08-31 | ||
Previous accounting period extended from 28/08/22 TO 31/08/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/08/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/08/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/21 | |
Notice of agreement to exemption from audit of accounts for period ending 31/08/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/08/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/08/21 | ||
Audit exemption subsidiary accounts made up to 2021-08-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/21 | |
CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDSAY ALEXANDRA SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL UZIELLI | |
DIRECTOR APPOINTED MICHAEL JOHN DRAKE | ||
APPOINTMENT TERMINATED, DIRECTOR STUART STACY ROLLAND | ||
APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER RATCLIFFE | ||
DIRECTOR APPOINTED LINDSAY ALEXANDRA SMITH | ||
AP01 | DIRECTOR APPOINTED LINDSAY ALEXANDRA SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER RATCLIFFE | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/18 | |
CH01 | Director's details changed for Mr Michael Uzielli on 2019-02-06 | |
CH01 | Director's details changed for Michael Uzielli on 2018-10-05 | |
RP04TM01 | Second filing for the termination of Andrew John Moorhouse | |
LATEST SOC | 07/09/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MOORHOUSE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/17 | |
PSC02 | Notification of Cognita Schools Limited as a person with significant control on 2018-02-12 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-02-12 | |
AP01 | DIRECTOR APPOINTED DANIEL PETER RATCLIFFE | |
CH01 | Director's details changed for Michael Uzielli on 2018-01-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL THORNHILL | |
AP01 | DIRECTOR APPOINTED MICHAEL UZIELLI | |
LATEST SOC | 07/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN TOMMIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN COYNE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY VIALOU-CLARK | |
AP01 | DIRECTOR APPOINTED MR STUART STACY ROLLAND | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN MOORHOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GIBSON | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
AP01 | DIRECTOR APPOINTED HENRY MAX VIALOU-CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN VILLA | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/08/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM SKETCHLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GOUGH | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | TERMINATE DIR APPOINTMENT | |
AP01 | DIRECTOR APPOINTED MR KEVIN RICHARD COYNE | |
AP01 | DIRECTOR APPOINTED DEAN VINCENT JOHN VILLA | |
AP01 | DIRECTOR APPOINTED PAUL THORNHILL | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN LING | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DAVID TOMMIS | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD HYSLOP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY NARUNSKY | |
AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BUJAK | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/08/14 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 16/03/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDMUND LAZARUS | |
AP01 | DIRECTOR APPOINTED EDWARD JAMES HYSLOP | |
AA | FULL ACCOUNTS MADE UP TO 31/08/13 | |
AR01 | 26/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND ALFRED LAZARUS / 14/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND ALFRED LAZARUS / 14/03/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 26/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY NARUNSKY / 01/09/2011 | |
AR01 | 26/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED GARY NARUNSKY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY OTTRIDGE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 26/08/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
288a | DIRECTOR APPOINTED TIMOTHY CHARLES OTTRIDGE | |
288a | DIRECTOR APPOINTED DAVID GIBSON | |
288b | APPOINTMENT TERMINATED DIRECTOR REES WITHERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GARY NARUNSKY | |
363a | RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/08/07 FROM: SECKLOE HOUSE 101 NORTH 13TH STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 3NX | |
Registered office changed on 06/08/07 from:\seckloe house, 101 north 13TH street, milton keynes, buckinghamshire MK9 3NX | ||
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 16/05/06 | |
ELRES | S366A DISP HOLDING AGM 16/05/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 28/08/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/02/05 FROM: ORBITAL HOUSE PARK VIEW ROAD BERKHAMSTED HERTFORDSHIRE HP4 3EY | |
Registered office changed on 15/02/05 from:\orbital house, park view road, berkhamsted, hertfordshire HP4 3EY | ||
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS | |
Registered office changed on 07/03/01 from:\the old rectory, horton road, horton, slough, berkshire SL3 9NU | ||
Registered office changed on 06/08/99 from:\4 kinsbourne court, 96-100 luton road, harpenden, hertfordshire AL5 3BL | ||
Registered office changed on 24/02/99 from:\4 kinsbourne court, 96-100 luton road, harpenden, hertfordshire AL5 3BL | ||
Registered office changed on 19/01/99 from:\royal london house 22/25, finsbury square,, london, EC2A 1DS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.98 | 9 |
MortgagesNumMortOutstanding | 0.62 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Royal Borough of Windsor & Maidenhead | |
|
|
London Borough of Brent | |
|
|
London Borough of Brent | |
|
|
Bristol City Council | |
|
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.
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. |