STRATHMORE COLLEGE LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewChange of details for a person with significant control

View Document

03/06/253 June 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

03/06/253 June 2025

View Document

03/06/253 June 2025

View Document

03/06/253 June 2025

View Document

07/02/257 February 2025 Register(s) moved to registered inspection location 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

07/02/257 February 2025 Change of details for Aspris Children's Services Limited as a person with significant control on 2024-09-01

View Document

04/09/244 September 2024 Register inspection address has been changed to 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR

View Document

03/09/243 September 2024 Registered office address changed from The Forge Church Street West Woking Surrey GU21 6HT England to 2 Barton Close Enderby Leicester LE19 1SJ on 2024-09-03

View Document

03/09/243 September 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

View Document

24/06/2424 June 2024 Termination of appointment of Ryan David Jervis as a director on 2024-06-17

View Document

24/06/2424 June 2024 Appointment of Mrs Samantha Rosemary Jane Booth as a director on 2024-06-17

View Document

24/06/2424 June 2024 Termination of appointment of Trevor Michael Torrington as a director on 2024-06-17

View Document

29/05/2429 May 2024

View Document

29/05/2429 May 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

29/05/2429 May 2024

View Document

29/05/2429 May 2024

View Document

21/02/2421 February 2024 Appointment of Mr Charles Edward Coney as a director on 2024-02-21

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

01/06/231 June 2023

View Document

01/06/231 June 2023

View Document

01/06/231 June 2023

View Document

01/06/231 June 2023 Audit exemption subsidiary accounts made up to 2022-08-31

View Document

06/04/236 April 2023

View Document

13/02/2313 February 2023 Previous accounting period shortened from 2023-06-30 to 2022-08-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

07/01/227 January 2022 Notification of Aspris Children's Services Limited as a person with significant control on 2021-11-10

View Document

07/01/227 January 2022 Cessation of Craegmoor Learning (Holdings) Limited as a person with significant control on 2021-11-10

View Document

05/01/225 January 2022 Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD to The Forge Church Street West Woking Surrey GU21 6HT on 2022-01-05

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

07/10/217 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021

View Document

04/10/214 October 2021 Registration of charge 041479390008, created on 2021-09-27

View Document

14/07/2114 July 2021 Termination of appointment of David James Hall as a secretary on 2021-07-12

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR MARK MORAN

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR JASON LOCK

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FRANZIDIS

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/12/1320 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM
21 EXHIBITION HOUSE
ADDISON BRIDGE PLACE
LONDON
W14 8XP
UNITED KINGDOM

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMPSON

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR TOM RIALL

View Document

23/01/1323 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP SCOTT

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

05/12/115 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES HALL / 02/12/2011

View Document

05/12/115 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY SCOTT / 02/12/2011

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FRANZIDIS / 02/12/2011

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DAVID LOCK / 02/12/2011

View Document

03/08/113 August 2011 DIRECTOR APPOINTED PROFESSOR CHRISTOPHER THOMPSON

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH HUGHES

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM CRAEGMOOR HOUSE PERDISWELL PARK WORCESTERSHIRE WR3 7NW

View Document

06/05/116 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MANSON

View Document

28/04/1128 April 2011 SECRETARY APPOINTED MR DAVID JAMES HALL

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR PHILIP HENRY SCOTT

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR MATTHEW FRANZIDIS

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR JASON DAVID LOCK

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CAMERON

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN BALL

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALBERT SMITH

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, SECRETARY SCOTT MORRISON

View Document

21/04/1121 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

26/01/1126 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

10/06/1010 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN SPURLING

View Document

10/02/1010 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR APPOINTED SARAH HUGHES

View Document

01/10/091 October 2009 DIRECTOR APPOINTED JULIAN CHARLES BALL

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/07/097 July 2009 DIRECTOR APPOINTED JULIAN SPURLING

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED CHRISTINE ISABEL CAMERON

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER CAVANAGH

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES CAMERON

View Document

26/02/0926 February 2009 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

26/02/0926 February 2009 SECRETARY APPOINTED SCOTT MORRISON

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED SECRETARY BLG (PROFESSIONAL SERVICES) LIMITED

View Document

26/02/0926 February 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/02/0920 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/10/088 October 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/088 October 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

02/09/082 September 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0825 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

16/04/0816 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/088 January 2008 � NC 50000/5510002 28/1

View Document

08/01/088 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/088 January 2008 NC INC ALREADY ADJUSTED 28/12/07

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0717 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/063 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/11/048 November 2004 AUDITORS RESIGNATION

View Document

01/11/041 November 2004 ACC. REF. DATE SHORTENED FROM 03/07/04 TO 31/12/03

View Document

29/10/0429 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/07/03

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM: G OFFICE CHANGED 24/11/03 HILLCAIRNIE ST ANDREWS ROAD DROITWICH WORCESTERSHIRE WR9 8DJ

View Document

10/09/0310 September 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 03/07/03

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0327 August 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/08/0326 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/08/0326 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/08/0326 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0318 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 NEW SECRETARY APPOINTED

View Document

18/07/0318 July 2003 REGISTERED OFFICE CHANGED ON 18/07/03 FROM: G OFFICE CHANGED 18/07/03 107 TRENTHAM ROAD DRESDEN STOKE ON TRENT STAFFORDSHIRE ST3 4EG

View Document

18/07/0318 July 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

10/07/0310 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/031 March 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: G OFFICE CHANGED 29/03/02 27 QUEENS PARK AVENUE DRESDEN STOKE ON TRENT STAFFORDSHIRE ST3 4AU

View Document

26/03/0226 March 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 REGISTERED OFFICE CHANGED ON 14/04/01 FROM: G OFFICE CHANGED 14/04/01 77 VICTORIA PARK ROAD TUNSTALL STOKE ON TRENT STAFFORDSHIRE ST6 6DX

View Document

28/03/0128 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0120 March 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: G OFFICE CHANGED 13/02/01 REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

25/01/0125 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company