THE COLLEGIATE FORMATION LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Appointment of Mr John Southworth as a director on 2025-06-01

View Document

30/05/2530 May 2025 Previous accounting period shortened from 2024-08-31 to 2024-08-30

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

30/05/2430 May 2024 Full accounts made up to 2023-08-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/06/237 June 2023 Director's details changed for Mr Matthew Adshead on 2023-06-07

View Document

31/05/2331 May 2023 Full accounts made up to 2022-08-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

31/05/1931 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

05/06/185 June 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

13/06/1713 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

06/06/166 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR MATTHEW ADSHEAD

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MRS JACKIE HALES

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR LAURENCE MCKELL

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MRS KAREN ELIZABETH HOWELLS-LEE

View Document

19/11/1519 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, SECRETARY AMY MARTIN

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARTIN

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR CHRISTOPHER JAMES HALL

View Document

23/10/1523 October 2015 SECRETARY APPOINTED MR CHRISTOPHER JAMES HALL

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN MARTIN

View Document

17/07/1517 July 2015 COMPANY NAME CHANGED BUCKEDGE LIMITED CERTIFICATE ISSUED ON 17/07/15

View Document

08/06/158 June 2015 DIRECTOR APPOINTED AMY KATHERINE MARTIN

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HALL

View Document

08/06/158 June 2015 SECRETARY APPOINTED AMY KATHERINE MARTIN

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCIS MARTIN

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALL

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR BRIAN RICHARD MARTIN

View Document

21/11/1421 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

02/06/142 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

04/03/144 March 2014 SECRETARY APPOINTED MR CHRISTOPHER JAMES HALL

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRIFFIN

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR CHRISTOPHER JAMES HALL

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GRIFFIN

View Document

11/11/1311 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

21/11/1221 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

16/11/1116 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

26/05/1126 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

24/11/1024 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

24/11/0924 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MARTIN / 30/09/2007

View Document

27/06/0827 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

16/11/0716 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: THORPE UNDERWOOD HALL OUSEBURN YORK YO5 9SZ

View Document

16/11/0716 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 COMPANY NAME CHANGED CARE & RECREATION HOLDINGS LIMIT ED CERTIFICATE ISSUED ON 23/06/06

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01

View Document

28/02/0228 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/00

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/08/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/08/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/08/97

View Document

23/06/9823 June 1998 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/08/96

View Document

29/05/9629 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/08/95

View Document

06/09/956 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/08/94

View Document

06/01/956 January 1995 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/07/941 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/08/93

View Document

07/12/937 December 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

18/05/9318 May 1993 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/08

View Document

26/03/9326 March 1993 NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

18/11/9218 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/07/9130 July 1991 REGISTERED OFFICE CHANGED ON 30/07/91 FROM: LESLIE BRAY &CO. 23 MARKET PLACE WETHERBY W. YORKS LS22 4LQ

View Document

30/07/9130 July 1991 NEW SECRETARY APPOINTED

View Document

07/07/917 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

22/01/9122 January 1991 COMPANY NAME CHANGED WINTER PARADISE LIMITED CERTIFICATE ISSUED ON 23/01/91

View Document

22/01/9122 January 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/01/91

View Document

28/11/9028 November 1990 £ NC 100/10000 22/11/90

View Document

28/11/9028 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9028 November 1990 ADOPT MEM AND ARTS 22/11/90

View Document

28/11/9028 November 1990 NC INC ALREADY ADJUSTED 22/11/90

View Document

28/11/9028 November 1990 REGISTERED OFFICE CHANGED ON 28/11/90 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

31/10/9031 October 1990 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