THE ABDO COLLEGE OF EDUCATION

Company Documents

DateDescription
28/07/2528 July 2025 NewRegistered office address changed from Godmersham Park Godmersham Park Godmersham Canterbury CT4 7DT England to Godmersham Park Godmersham Canterbury Kent CT4 7DT on 2025-07-28

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

28/07/2528 July 2025 NewTermination of appointment of Saima Begum as a director on 2025-07-27

View Document

28/07/2528 July 2025 NewAppointment of Mrs Deborah Ann Bill as a director on 2025-07-24

View Document

25/07/2525 July 2025 NewTermination of appointment of Kevin Andrew Gutsell as a director on 2025-07-24

View Document

25/07/2525 July 2025 NewTermination of appointment of Helen Wilkinson as a director on 2025-07-24

View Document

26/03/2526 March 2025 Appointment of Mr Daryl Newsome as a director on 2025-02-08

View Document

24/03/2524 March 2025 Termination of appointment of Clive Rayner Marchant as a director on 2025-02-12

View Document

29/11/2429 November 2024 Amended accounts for a small company made up to 2023-12-31

View Document

08/11/248 November 2024 Termination of appointment of Ian Aitken Wills as a director on 2024-11-06

View Document

05/11/245 November 2024 Termination of appointment of Gerardine Margaret Dynan as a director on 2024-11-05

View Document

01/10/241 October 2024 Accounts for a small company made up to 2023-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

10/05/2410 May 2024 Termination of appointment of Daryl Vivian Ernest Newsome as a director on 2024-05-09

View Document

09/05/249 May 2024 Appointment of Mrs Brenda Alexis Rennie as a director on 2024-05-09

View Document

18/08/2318 August 2023 Accounts for a small company made up to 2022-12-31

View Document

01/08/231 August 2023 Termination of appointment of Anthony Peter Garrett as a secretary on 2023-07-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

01/08/231 August 2023 Appointment of Mr Alistair James Bridge as a secretary on 2023-08-01

View Document

23/04/2323 April 2023 Director's details changed for Mr Lesley Thomas on 2023-04-21

View Document

21/04/2321 April 2023 Appointment of Mr Lesley Thomas as a director on 2023-04-19

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

25/10/2125 October 2021 Registered office address changed from Godmersham Park Mansion Godmersham Kent CT4 7DT to Godmersham Park Godmersham Park Godmersham Canterbury CT4 7DT on 2021-10-25

View Document

25/10/2125 October 2021 Termination of appointment of Angela Mcnamee as a director on 2021-10-19

View Document

25/10/2125 October 2021 Termination of appointment of Kim Sally Devlin as a director on 2021-10-19

View Document

25/10/2125 October 2021 Appointment of Ms Helen Wilkinson as a director on 2021-10-20

View Document

25/10/2125 October 2021 Appointment of Ms Claire Walsh as a director on 2021-10-20

View Document

25/10/2125 October 2021 Termination of appointment of John Antony Luke Hardman as a director on 2021-10-19

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

23/06/2023 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040869970001

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

02/08/192 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MRS SAIMA BEGUM

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR GAYNOR WILLIAMS

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR FIONA ANDERSON

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MRS JOAN THERESA HOLMES

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR IAN AITKEN WILLS

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR DARYL VIVIAN ERNEST NEWSOME

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR CLIVE RAYNER MARCHANT

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MRS GERARDINE MARGARET DYNAN

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MRS FIONA ELEZABETH ANDERSON

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TRUSTY

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR PETER BLACK

View Document

19/08/1619 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN GUTSELL

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR HUNTLY TAYLOR

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR KEVIN ANDREW GUTSELL

View Document

09/10/159 October 2015 05/10/15 NO MEMBER LIST

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN LEE

View Document

27/10/1427 October 2014 05/10/14 NO MEMBER LIST

View Document

19/08/1419 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR DUNCAN COUNTER

View Document

09/10/139 October 2013 05/10/13 NO MEMBER LIST

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR DUNCAN COUNTER

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED ANGELA MCNAMEE

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED GAYNOR ANN MARGARET WILLIAMS

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED KIM SALLY DEVLIN

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER BROWER

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED JOHN ANTONY LUKE HARDMAN

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR GILLIAN TWYNING

View Document

12/10/1212 October 2012 05/10/12 NO MEMBER LIST

View Document

10/07/1210 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/10/1111 October 2011 05/10/11 NO MEMBER LIST

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED PETER GAVIN BLACK

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PUGH

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN MILSON

View Document

12/10/1012 October 2010 05/10/10 NO MEMBER LIST

View Document

20/07/1020 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN LEE / 01/10/2009

View Document

21/12/0921 December 2009 05/10/09 NO MEMBER LIST

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SALLY BROWER / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN TWYNING / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUNTLY JAMES RUSSELL TAYLOR / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEREK PUGH / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN CHARLES COUNTER / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WILLIAM MILSON / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TRUSTY / 01/10/2009

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED MATTHEW TRUSTY

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED GILLIAN TWYNING

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED JENNIFER BROWER

View Document

04/11/084 November 2008 ANNUAL RETURN MADE UP TO 05/10/08

View Document

26/06/0826 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 ANNUAL RETURN MADE UP TO 05/10/07

View Document

13/08/0713 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 ANNUAL RETURN MADE UP TO 05/10/06

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/10/057 October 2005 ANNUAL RETURN MADE UP TO 05/10/05

View Document

05/09/055 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/0429 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/10/0419 October 2004 ANNUAL RETURN MADE UP TO 05/10/04

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0321 October 2003 ANNUAL RETURN MADE UP TO 05/10/03

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 ANNUAL RETURN MADE UP TO 05/10/02

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/10/0117 October 2001 ANNUAL RETURN MADE UP TO 05/10/01

View Document

17/10/0117 October 2001 REGISTERED OFFICE CHANGED ON 17/10/01 FROM: 20 EMBANKMENT PLACE LONDON WC2N 6NN

View Document

01/08/011 August 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

15/06/0115 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/011 February 2001 REGISTERED OFFICE CHANGED ON 01/02/01 FROM: 33 HENRIETTA STREET LONDON WC2E 8NH

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 ALTER MEM AND ARTS 09/10/00

View Document

24/10/0024 October 2000 ALTER MEM AND ARTS 09/10/00

View Document

24/10/0024 October 2000 ADOPT MEM AND ARTS 09/10/00

View Document

24/10/0024 October 2000 ALTER MEM AND ARTS 09/10/00

View Document

05/10/005 October 2000 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