Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE OPEN COLLEGE NETWORK SOUTH EAST REGION LIMITED
Company Information for

THE OPEN COLLEGE NETWORK SOUTH EAST REGION LIMITED

4 MARIGOLD DRIVE, BISLEY, WOKING, SURREY, GU24 9SF,
Company Registration Number
05453363
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Open College Network South East Region Ltd
THE OPEN COLLEGE NETWORK SOUTH EAST REGION LIMITED was founded on 2005-05-16 and has its registered office in Woking. The organisation's status is listed as "Active". The Open College Network South East Region Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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 OPEN COLLEGE NETWORK SOUTH EAST REGION LIMITED
 
Legal Registered Office
4 MARIGOLD DRIVE
BISLEY
WOKING
SURREY
GU24 9SF
Other companies in CT2
 
Charity Registration
Charity Number 1114460
Charity Address OPEN COLLEGE NETWORK SER LTD., ROOMS HG 1-3, UNIVERSITY OF KENT, CANTERBURY, KENT, CT2 7NP
Charter - TO PROMOTE AND WIDEN PARTICIPATION IN EDUCATION AND TRAINING, PARTICULARLY BY THOSE ADULTS WHO HAVE PREVIOUSLY BEEN EXCLUDED FROM EDUCATIONAL OPPORTUNITIES - TO IMPROVE THE QUALITY AND FLEXIBILITY OF EDUCATIONAL PROVISION FOR THE PUBLIC BENEFIT, PRIMARILY FOR THOSE PEOPLE WHO HAVE PREVIOUSLY BEEN EXCLUDED FROM EDUCATIONAL OPPORTUNITIES - TO IMPROVE ACCESS TO LEARNING OPPORTUNITIES
Filing Information
Company Number 05453363
Company ID Number 05453363
Date formed 2005-05-16
Country ENGLAND
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 16/05/2016
Return next due 13/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 15:07:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE OPEN COLLEGE NETWORK SOUTH EAST REGION LIMITED
The accountancy firm based at this address is WARNER WILDE LIMITED
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 OPEN COLLEGE NETWORK SOUTH EAST REGION LIMITED

Current Directors
Officer Role Date Appointed
DAVID GITTINS
Company Secretary 2016-02-25
STEPHEN JAMES BATCHELOR
Director 2016-06-30
ROBERT MALCOLM BELL
Director 2007-03-16
PAMELA JILL LUMSDEN
Director 2012-11-01
FIONA MORAG MOREY
Director 2014-11-26
LINDSEY JANE MORGAN
Director 2016-06-30
DAVID ROYDON NIGHTINGALE
Director 2007-03-16
PAUL PHILLIPS
Director 2011-12-29
SHARON DAWN PHILLIPS
Director 2016-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA FRANCES SHARP
Company Secretary 2013-06-01 2016-02-24
NICHOLA JANE MACHELL
Director 2013-10-08 2015-11-05
JANET EDRICH
Director 2012-03-20 2015-10-01
FELICITY ELIZABETH DUNWORTH
Director 2014-03-20 2015-08-24
VAN JONATHAN GORE
Director 2006-07-19 2015-06-30
REBECCA MARY BUNTING
Director 2013-04-02 2015-01-14
CLIVE BEHAGG
Director 2013-10-09 2014-11-21
KAREN ELIZABETH MITCHELL
Director 2013-06-19 2014-07-17
JANAK THAKORBHAI PATEL
Director 2012-03-20 2014-03-14
DAVID CHARLES GITTINS
Company Secretary 2006-01-31 2013-05-31
DAVID PAUL ADELMAN
Director 2009-11-12 2012-09-25
RUTH SARAH FARWELL
Director 2006-07-19 2012-09-20
SARAH ISOBEL GILROY
Director 2005-05-23 2012-09-01
ALAN GWYER
Director 2006-07-19 2012-09-01
NEIL ALAN HOPKINS
Director 2012-03-20 2012-09-01
HUGH DAVID JOSLIN
Director 2007-03-16 2010-11-24
CLIVE ALEXANDER ROBERTSON
Director 2008-07-24 2010-11-24
RODNEY JAMES DICKER
Director 2005-05-16 2007-02-07
KATHERINE GILLARD
Director 2005-05-16 2006-03-29
DAVID CHARLES GITTINS
Director 2005-05-23 2006-03-29
PATRICIA AMY HAND
Director 2005-05-16 2006-03-29
PAMELA JILL LUMSDEN
Director 2005-05-25 2006-03-29
ALDBURY SECRETARIES LIMITED
Nominated Secretary 2005-05-16 2006-03-20
ROGER ALEXANDER COWDREY
Director 2005-06-15 2006-01-30
DAVID PRIDMORE
Director 2005-05-16 2006-01-30
ALDBURY DIRECTORS LIMITED
Nominated Director 2005-05-16 2005-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAMELA JILL LUMSDEN LEVEL UP DEVELOPMENT SOLUTIONS LIMITED Director 2012-11-05 CURRENT 2006-10-30 Active - Proposal to Strike off
FIONA MORAG MOREY BUCKINGHAMSHIRE UTC. Director 2013-08-12 CURRENT 2011-05-26 Active - Proposal to Strike off
LINDSEY JANE MORGAN LOWER LINES PARK Director 2011-06-21 CURRENT 2010-01-15 Active - Proposal to Strike off
DAVID ROYDON NIGHTINGALE THE UNIVERSITY OF KENT ACADEMIES TRUST Director 2010-03-10 CURRENT 2010-03-10 Active
DAVID ROYDON NIGHTINGALE CONTEMPORARY DANCE TRUST LIMITED Director 2008-10-09 CURRENT 1966-07-08 Active
SHARON DAWN PHILLIPS CHICHESTER DIOCESAN ASSOCIATION FOR FAMILY SUPPORT WORK Director 2018-07-19 CURRENT 1982-07-07 Active
SHARON DAWN PHILLIPS SALISBURY CATHEDRAL WORKS DEPARTMENT LIMITED Director 2017-10-05 CURRENT 1994-04-15 Active
SHARON DAWN PHILLIPS SALISBURY CATHEDRAL ENTERPRISES LIMITED Director 2017-10-05 CURRENT 1955-10-19 Active
SHARON DAWN PHILLIPS SUSSEX ENTERPRISE LIMITED Director 2013-11-27 CURRENT 2001-03-01 Active
SHARON DAWN PHILLIPS SUSSEX CHAMBER OF COMMERCE & ENTERPRISE Director 2013-11-27 CURRENT 1990-07-11 Active
SHARON DAWN PHILLIPS SUSSEX CAREERS LIMITED Director 2003-09-25 CURRENT 1995-05-25 Liquidation

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
2023-05-17APPOINTMENT TERMINATED, DIRECTOR SHARON DAWN PHILLIPS
2023-05-17CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-01-1331/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-08Appointment of Ms Vida Stewart as company secretary on 2022-12-08
2022-11-17APPOINTMENT TERMINATED, DIRECTOR PAUL ANTONY BARNARD
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MALCOLM BELL
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PHILLIPS
2022-01-1731/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13APPOINTMENT TERMINATED, DIRECTOR SIMON THOMPSON
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON THOMPSON
2021-11-02CH01Director's details changed for Robert Malcolm Bell on 2021-11-02
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-04-03AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-11CH01Director's details changed for Mr Paul Anthony Barnard on 2021-03-11
2020-08-11AP01DIRECTOR APPOINTED MR PAUL ANTHONY BARNARD
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES BATCHELOR
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2020-04-09AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23AP01DIRECTOR APPOINTED PROFESSOR SIMON THOMPSON
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-03-06AP01DIRECTOR APPOINTED MR EDDIE PLAYFAIR
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA JILL LUMSDEN
2019-01-18AAMDAmended account full exemption
2018-12-31AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROYDON NIGHTINGALE
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2017-12-27AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-03-08AAMDAmended account full exemption
2017-01-12AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-06AP01DIRECTOR APPOINTED MR STEPHEN JAMES BATCHELOR
2016-11-24CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID GITTINS on 2016-11-24
2016-11-24AP01DIRECTOR APPOINTED MRS LINDSEY JANE MORGAN
2016-06-14AR0116/05/16 ANNUAL RETURN FULL LIST
2016-06-14AD03Registers moved to registered inspection location of C/O Laser (The Open College Network South East Region) Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG
2016-06-13AP01DIRECTOR APPOINTED MRS SHARON DAWN PHILLIPS
2016-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/16 FROM Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG
2016-06-13AD02Register inspection address changed to C/O Laser (The Open College Network South East Region) Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLA JANE MACHELL
2016-03-08AP03Appointment of Mr David Gittins as company secretary on 2016-02-25
2016-03-08TM02Termination of appointment of Emma Frances Sharp on 2016-02-24
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-12-10MEM/ARTSARTICLES OF ASSOCIATION
2015-12-10RES01ADOPT ARTICLES 10/12/15
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JANET EDRICH
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR FELICITY ELIZABETH DUNWORTH
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR VAN JONATHAN GORE
2015-05-19AR0116/05/15 ANNUAL RETURN FULL LIST
2015-05-11AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA BUNTING
2014-12-11AP01DIRECTOR APPOINTED MS FIONA MORAG MOREY
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BEHAGG
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MITCHELL
2014-06-09AR0116/05/14 NO MEMBER LIST
2014-06-09AP01DIRECTOR APPOINTED DR FELICITY ELIZABETH DUNWORTH
2014-04-08AA31/07/13 TOTAL EXEMPTION FULL
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JANAK PATEL
2014-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2014 FROM KEYNES COLLEGE ROOM EG 1 KEYNES COLLEGE UNIVERSITY OF KENT CANTERBURY KENT CT2 7NP
2013-11-08AP01DIRECTOR APPOINTED MS NICHOLA JANE MACHELL
2013-11-08AP01DIRECTOR APPOINTED PROFESSOR CLIVE BEHAGG
2013-11-08AP01DIRECTOR APPOINTED MS REBECCA MARY BUNTING
2013-11-08AP01DIRECTOR APPOINTED MS PAMELA JILL LUMSDEN
2013-11-08AP01DIRECTOR APPOINTED MRS KAREN ELIZABETH MITCHELL
2013-06-05AR0116/05/13 NO MEMBER LIST
2013-06-05AP03SECRETARY APPOINTED MRS EMMA FRANCES SHARP
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HOPKINS
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GWYER
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GILROY
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR RUTH FARWELL
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ADELMAN
2013-06-05TM02APPOINTMENT TERMINATED, SECRETARY DAVID GITTINS
2013-04-04AA31/07/12 TOTAL EXEMPTION FULL
2012-06-28AP01DIRECTOR APPOINTED MR NEIL HOPKINS
2012-06-19AP01DIRECTOR APPOINTED MR JANAK PATEL
2012-06-19AP01DIRECTOR APPOINTED JANET EDRICH
2012-05-16AR0116/05/12 NO MEMBER LIST
2012-04-27AA31/07/11 TOTAL EXEMPTION FULL
2012-01-06AP01DIRECTOR APPOINTED MR PAUL PHILLIPS
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SOLARI
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH STUART ANGUS
2011-05-27AR0116/05/11 NO MEMBER LIST
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ROBERTSON
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR HUGH JOSLIN
2010-12-09AA31/07/10 TOTAL EXEMPTION FULL
2010-05-27AR0116/05/10 NO MEMBER LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH DAVID JOSLIN / 15/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GWYER / 15/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR VAN JONATHAN GORE / 15/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH GILROY / 15/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MALCOLM BELL / 15/05/2010
2010-05-27CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLES GITTINS / 15/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH STUART ANGUS / 15/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SOLARI / 15/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ALEXANDER ROBERTSON / 15/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROYDON NIGHTINGALE / 15/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RUTH SARAH FARWELL / 15/05/2010
2010-01-07AP01DIRECTOR APPOINTED MR DAVID PAUL ADELMAN
2009-12-11AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-06-05363aANNUAL RETURN MADE UP TO 16/05/09
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR RUTH TEMPLE
2009-02-27AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-09-01288aDIRECTOR APPOINTED CLIVE ALEXANDER ROBERTSON
2008-06-09363aANNUAL RETURN MADE UP TO 16/05/08
2008-06-09190LOCATION OF DEBENTURE REGISTER
2008-06-09353LOCATION OF REGISTER OF MEMBERS
2008-06-09287REGISTERED OFFICE CHANGED ON 09/06/2008 FROM ROOMS HG 1-3 KEYNES COLLEGE UNIVERSITY OF KENT CANTERBURY KENT CT2 7NP
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID SCURRY
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR JENNIFER WILLIAMS
2008-01-09AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-11-13288aNEW DIRECTOR APPOINTED
2007-08-01288aNEW DIRECTOR APPOINTED
2007-06-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education

85 - Education
855 - Other education
85590 - Other education n.e.c.



Licences & Regulatory approval
We could not find any licences issued to THE OPEN COLLEGE NETWORK SOUTH EAST REGION 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 OPEN COLLEGE NETWORK SOUTH EAST REGION 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 OPEN COLLEGE NETWORK SOUTH EAST REGION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 85320 - Technical and vocational secondary education

Intangible Assets
Patents
We have not found any records of THE OPEN COLLEGE NETWORK SOUTH EAST REGION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE OPEN COLLEGE NETWORK SOUTH EAST REGION LIMITED
Trademarks
We have not found any records of THE OPEN COLLEGE NETWORK SOUTH EAST REGION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE OPEN COLLEGE NETWORK SOUTH EAST REGION 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 (85320 - Technical and vocational secondary education) as THE OPEN COLLEGE NETWORK SOUTH EAST REGION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE OPEN COLLEGE NETWORK SOUTH EAST REGION 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 OPEN COLLEGE NETWORK SOUTH EAST REGION 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 OPEN COLLEGE NETWORK SOUTH EAST REGION 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.