WIMBLEDON COLLEGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Appointment of Mr Kevin Harbottle as a director on 2019-11-01

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Notification of Juan Christian Teixidor as a person with significant control on 2023-03-22

View Document

27/10/2327 October 2023 Termination of appointment of Dominic James Platt as a director on 2023-08-31

View Document

27/10/2327 October 2023 Cessation of Dominic James Platt as a person with significant control on 2023-08-31

View Document

27/10/2327 October 2023 Cessation of Alberto Rodriguez as a person with significant control on 2023-08-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Cessation of Sara Flynn as a person with significant control on 2022-10-06

View Document

24/10/2224 October 2022 Second filing for the notification of John Moffatt Sj as a person with significant control

View Document

24/10/2224 October 2022 Second filing for the notification of Philip Alexander Shandro as a person with significant control

View Document

17/10/2217 October 2022 Cessation of Patrick Gerard Tahany as a person with significant control on 2022-09-28

View Document

17/10/2217 October 2022 Cessation of Elizabeth Roche as a person with significant control on 2022-04-01

View Document

17/10/2217 October 2022 Cessation of Julia Francesca Waters as a person with significant control on 2021-12-03

View Document

26/09/2226 September 2022 Notification of John Moffatt Sj as a person with significant control on 2019-12-04

View Document

23/09/2223 September 2022 Cessation of Christopher Martin Brolly as a person with significant control on 2022-06-23

View Document

23/09/2223 September 2022 Notification of Philip Alexander Shandro as a person with significant control on 2019-12-04

View Document

23/09/2223 September 2022 Cessation of Rock Benedict Tansey as a person with significant control on 2022-06-06

View Document

23/09/2223 September 2022 Cessation of Philippa Blane Armitage as a person with significant control on 2022-06-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Notification of Christopher Martin Brolly as a person with significant control on 2021-11-01

View Document

01/11/211 November 2021 Notification of Dayna Louise Perfetti as a person with significant control on 2021-11-01

View Document

27/10/2127 October 2021 Cessation of Michael Anthony Barnes Sj as a person with significant control on 2021-10-26

View Document

27/10/2127 October 2021 Cessation of David Smolira Sj as a person with significant control on 2021-10-26

View Document

27/10/2127 October 2021 Cessation of Sonia Hicks as a person with significant control on 2021-10-26

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SMOLIRA SJ

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN HARBOTTLE

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE DIXON

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON OGWANG

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBERTO RODRIGUEZ

View Document

09/07/209 July 2020 CESSATION OF PADDY STONE AS A PSC

View Document

09/07/209 July 2020 CESSATION OF FRANCESCA MANN AS A PSC

View Document

09/07/209 July 2020 CESSATION OF MICHAEL MAHONEY AS A PSC

View Document

09/07/209 July 2020 CESSATION OF JOANNA GIBBONS AS A PSC

View Document

09/07/209 July 2020 CESSATION OF MICHAEL JOSEPH ORBELL MBE AS A PSC

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/10/193 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/07/2019

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL NICHOLSON SJ

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANTHONY BARNES SJ

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANTHONY BARNES SJ

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL NICHOLSON SJ

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC JAMES PLATT

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPPA BLANE ARMITAGE

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK GERARD TAHANY

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROCK BENEDICT TANSEY

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PETER BENNETT

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PADDY STONE

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA FRANCESCA WATERS

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOSEPH ORBELL MBE

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MURPHY

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCA MANN

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MAHONEY

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN JOHN LAING

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONIA HICKS

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA GIBBONS

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN LOUISE FORBES

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA FLYNN

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ROCHE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/07/1511 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/07/141 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR DOMINIC PLATT

View Document

06/09/116 September 2011 SECRETARY APPOINTED MR PHILIP MURPHY

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR DOMINIC JAMES PLATT

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR ADRIAN JOHN LAING

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PORTER

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, SECRETARY JOHN AUSTIN

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MR DOMINIC JAMES PLATT

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW KENNEDY

View Document

08/07/108 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PORTER / 31/12/2009

View Document

08/07/108 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 SAIL ADDRESS CREATED

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 NEW SECRETARY APPOINTED

View Document

31/01/0531 January 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/03/039 March 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 NEW SECRETARY APPOINTED

View Document

19/11/9819 November 1998 SECRETARY RESIGNED

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/01/9825 January 1998 RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS

View Document

25/01/9825 January 1998 NEW SECRETARY APPOINTED

View Document

27/06/9727 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/04/9715 April 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/01/9623 January 1996 RETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/01/9526 January 1995 RETURN MADE UP TO 26/01/95; 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

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/03/9420 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9420 March 1994 RETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/02/932 February 1993 SECRETARY RESIGNED

View Document

26/01/9326 January 1993 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