Company NameCollege (UK) & Co Ltd
DirectorKatrina Ann Birch
Company StatusActive
Company Number05326222
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 3 months ago)

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Director NameMrs Katrina Ann Birch
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2006(1 year, 6 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Mawney Road
Romford
Essex
RM7 8DH
Director NameMr Henry Albert Tebbutt
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address49 Main Road
Gidea Park
Romford
Essex
RM2 5EB
Secretary NameHenry Albert (Junior) Tebbutt
NationalityBritish
StatusResigned
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address178 Crow Lane
Romford
Essex
RM7 0ES
Director NameColin Cornell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 14 July 2009)
RoleCompany Director
Correspondence Address272 Pettits Lane North
Romford
Essex
RM1 4PJ
Director NameHenry Albert (Junior) Tebbutt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(1 month, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 September 2005)
RoleCompany Director
Correspondence Address178 Crow Lane
Romford
Essex
RM7 0ES
Secretary NameColin Cornell
NationalityBritish
StatusResigned
Appointed16 September 2005(8 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 14 July 2009)
RoleCompany Director
Correspondence Address272 Pettits Lane North
Romford
Essex
RM1 4PJ

Contact

Websitecollegeandco.com

Location

Registered AddressRiverside House
1-5 Como Street
Romford
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Geo Copsey & Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,274
Cash£1,806
Current Liabilities£64,232

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Charges

31 March 2009Delivered on: 4 April 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

26 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
1 February 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
28 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
1 July 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
8 February 2019Confirmation statement made on 7 January 2019 with updates (5 pages)
21 December 2018Termination of appointment of Henry Albert Tebbutt as a director on 29 November 2018 (1 page)
30 October 2018Cessation of Henry Albert Tebbutt Snr as a person with significant control on 22 October 2018 (1 page)
30 October 2018Notification of Katrina Ann Birch as a person with significant control on 23 October 2018 (2 pages)
30 October 2018Cessation of Hazel Lilian Tebbutt as a person with significant control on 22 October 2018 (1 page)
30 October 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
12 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
6 October 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
6 October 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
2 February 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
25 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
25 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
21 May 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
21 May 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
20 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
20 January 2015Director's details changed for Katrina Ann Swainson on 20 January 2015 (2 pages)
20 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
20 January 2015Director's details changed for Katrina Ann Swainson on 20 January 2015 (2 pages)
20 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
17 June 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
17 June 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
3 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
13 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
13 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
24 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
16 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
16 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
2 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
17 July 2009Appointment terminated director colin cornell (1 page)
17 July 2009Appointment terminated director colin cornell (1 page)
17 July 2009Appointment terminated secretary colin cornell (1 page)
17 July 2009Appointment terminated secretary colin cornell (1 page)
15 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
15 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 January 2009Return made up to 07/01/09; full list of members (4 pages)
29 January 2009Return made up to 07/01/09; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
12 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
29 January 2008Return made up to 07/01/08; full list of members (2 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Return made up to 07/01/08; full list of members (2 pages)
29 January 2008Director's particulars changed (1 page)
30 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
30 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
15 January 2007Return made up to 07/01/07; full list of members (2 pages)
15 January 2007Return made up to 07/01/07; full list of members (2 pages)
13 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
13 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
17 January 2006Return made up to 07/01/06; full list of members (7 pages)
17 January 2006Return made up to 07/01/06; full list of members (7 pages)
5 October 2005New secretary appointed (1 page)
5 October 2005New secretary appointed (1 page)
5 October 2005Secretary resigned;director resigned (1 page)
5 October 2005Secretary resigned;director resigned (1 page)
3 August 2005Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
3 August 2005Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
13 April 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
13 April 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
7 January 2005Incorporation (17 pages)
7 January 2005Incorporation (17 pages)