Company NameCollege Group Limited
Company StatusDissolved
Company Number06037745
CategoryPrivate Limited Company
Incorporation Date28 December 2006(17 years, 3 months ago)
Dissolution Date26 April 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Tomothy James Thornton Linacre
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2018(11 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor C/O Instinctif Partners Limited
65 Gresham Street
London
EC2V 7NQ
Director NameMr Alexander Logie John Sandberg
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 The Downs
London
SW20 8HG
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor C/O Instinctif Partners Limited
65 Gresham Street
London
EC2V 7NQ
Secretary NamePhilip Frederick Culver Evans
NationalityBritish
StatusResigned
Appointed28 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Secretary NameMr Adrian Robert Talbot
StatusResigned
Appointed31 March 2009(2 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 October 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
Royal Mint Court
London
EC3N 4QN
Director NameMr Adrian Robert Talbot
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 29 October 2013)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry Royal Mint Court
London
EC3N 4QN
Director NameMr Nicholas James Holgate
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(6 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor C/O Instinctif Partners Limited
65 Gresham Street
London
EC2V 7NQ
Secretary NameNicholas James Holgate
NationalityBritish
StatusResigned
Appointed23 September 2013(6 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressFirst Floor C/O Instinctif Partners Limited
65 Gresham Street
London
EC2V 7NQ
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed28 December 2006(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed28 December 2006(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitethecollegegroup.com
Telephone020 74572020
Telephone regionLondon

Location

Registered AddressFirst Floor C/O Instinctif Partners Limited
65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Shareholders

4.6k at £0.01Tower Buyco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£33,754,000
Current Liabilities£6,344,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

4 September 2019Delivered on: 11 September 2019
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: UK registered trademark with registration number UK00002257459 with renewal date for 10 january 2021. for more details please refer to the instrument.
Outstanding
4 September 2019Delivered on: 10 September 2019
Persons entitled: Ldc (Managers) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
1 November 2018Delivered on: 16 November 2018
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land and intellectual property and the specified intellectual property including amongst others the trademark tonic and domain name truth.ms owned by the company, in each case specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenure.
Outstanding
6 July 2012Delivered on: 13 July 2012
Persons entitled: The Governor and Company of the Bank of Ireland (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, trade debts, uncalled capital, fixtures, plant & machinery see image for full details.
Outstanding

Filing History

22 December 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
15 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
23 January 2020Full accounts made up to 31 December 2018 (18 pages)
23 September 2019Satisfaction of charge 060377450002 in full (1 page)
23 September 2019Satisfaction of charge 1 in full (1 page)
11 September 2019Registration of charge 060377450004, created on 4 September 2019 (17 pages)
10 September 2019Registration of charge 060377450003, created on 4 September 2019 (21 pages)
16 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
19 December 2018Termination of appointment of Nicholas James Holgate as a director on 19 December 2018 (1 page)
19 December 2018Cessation of Nicholas James Holgate as a person with significant control on 19 December 2018 (1 page)
19 December 2018Termination of appointment of Nicholas James Holgate as a secretary on 19 December 2018 (1 page)
10 December 2018Full accounts made up to 31 December 2017 (20 pages)
16 November 2018Registration of charge 060377450002, created on 1 November 2018 (74 pages)
12 November 2018Notification of Timothy James Thornton Linacre as a person with significant control on 9 November 2018 (2 pages)
12 November 2018Cessation of Richard Stephen Nichols as a person with significant control on 9 November 2018 (1 page)
12 November 2018Termination of appointment of Richard Stephen Nichols as a director on 9 November 2018 (1 page)
12 November 2018Appointment of Mr Tomothy James Thornton Linacre as a director on 9 November 2018 (2 pages)
17 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
27 June 2018Statement of capital following an allotment of shares on 31 July 2010
  • GBP 2.58
(4 pages)
27 June 2018Statement of capital following an allotment of shares on 31 January 2012
  • GBP 45.66
(5 pages)
11 June 2018Statement of capital following an allotment of shares on 2 July 2008
  • GBP 45.66
(2 pages)
28 March 2018Notification of Tower Buyco Limited as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
22 June 2017Full accounts made up to 31 December 2016 (19 pages)
22 June 2017Full accounts made up to 31 December 2016 (19 pages)
22 March 2017Registered office address changed from C/O C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ to First Floor C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page)
22 March 2017Registered office address changed from C/O C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ to First Floor C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page)
1 September 2016Full accounts made up to 31 December 2015 (19 pages)
1 September 2016Full accounts made up to 31 December 2015 (19 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
19 January 2016Auditor's resignation (1 page)
19 January 2016Auditor's resignation (1 page)
6 October 2015Full accounts made up to 31 December 2014 (15 pages)
6 October 2015Full accounts made up to 31 December 2014 (15 pages)
5 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 45.66
(4 pages)
5 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 45.66
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
30 July 2014Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 65 Gresham Street London EC2V 7NQ on 30 July 2014 (1 page)
30 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 45.66
(4 pages)
30 July 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
30 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 45.66
(4 pages)
30 July 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
30 July 2014Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page)
30 July 2014Director's details changed for Mr Richard Stephen Nichols on 3 February 2014 (2 pages)
30 July 2014Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages)
30 July 2014Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page)
30 July 2014Director's details changed for Mr Richard Stephen Nichols on 3 February 2014 (2 pages)
30 July 2014Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 65 Gresham Street London EC2V 7NQ on 30 July 2014 (1 page)
30 July 2014Director's details changed for Mr Richard Stephen Nichols on 3 February 2014 (2 pages)
30 July 2014Secretary's details changed for Nicholas James Holgate on 3 February 2014 (1 page)
3 February 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page)
3 February 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page)
3 February 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page)
8 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-08
(5 pages)
8 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-08
(5 pages)
31 October 2013Termination of appointment of Adrian Talbot as a secretary (2 pages)
31 October 2013Termination of appointment of Adrian Talbot as a director (2 pages)
31 October 2013Termination of appointment of Adrian Talbot as a secretary (2 pages)
31 October 2013Termination of appointment of Adrian Talbot as a director (2 pages)
25 September 2013Appointment of Nicholas James Holgate as a secretary (3 pages)
25 September 2013Appointment of Nicholas James Holgate as a director (3 pages)
25 September 2013Appointment of Nicholas James Holgate as a director (3 pages)
25 September 2013Appointment of Nicholas James Holgate as a secretary (3 pages)
19 September 2013Full accounts made up to 31 December 2012 (12 pages)
19 September 2013Full accounts made up to 31 December 2012 (12 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
4 September 2012Full accounts made up to 31 December 2011 (14 pages)
4 September 2012Full accounts made up to 31 December 2011 (14 pages)
19 July 2012Statement of company's objects (2 pages)
19 July 2012Statement of company's objects (2 pages)
19 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of documents 05/07/2012
(33 pages)
19 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of documents 05/07/2012
(33 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 1 (15 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 1 (15 pages)
15 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (8 pages)
15 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (8 pages)
24 October 2011Particulars of variation of rights attached to shares (2 pages)
24 October 2011Particulars of variation of rights attached to shares (2 pages)
24 October 2011Change of share class name or designation (2 pages)
24 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 3.71
(5 pages)
24 October 2011Termination of appointment of Alexander Sandberg as a director (2 pages)
24 October 2011Termination of appointment of Alexander Sandberg as a director (2 pages)
24 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 October 2011Appointment of Adrian Robert Talbot as a director (3 pages)
24 October 2011Change of share class name or designation (2 pages)
24 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 3.71
(5 pages)
24 October 2011Appointment of Adrian Robert Talbot as a director (3 pages)
24 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 3.71
(5 pages)
14 September 2011Full accounts made up to 31 December 2010 (16 pages)
14 September 2011Full accounts made up to 31 December 2010 (16 pages)
24 February 2011Secretary's details changed for Mr Adrian Robert Talbot on 28 December 2010 (1 page)
24 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (8 pages)
24 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (8 pages)
24 February 2011Secretary's details changed for Mr Adrian Robert Talbot on 28 December 2010 (1 page)
21 September 2010Full accounts made up to 31 December 2009 (14 pages)
21 September 2010Full accounts made up to 31 December 2009 (14 pages)
18 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (17 pages)
18 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (17 pages)
9 September 2009Full accounts made up to 31 December 2008 (14 pages)
9 September 2009Full accounts made up to 31 December 2008 (14 pages)
22 April 2009Appointment terminated secretary philip culver evans (1 page)
22 April 2009Appointment terminated secretary philip culver evans (1 page)
22 April 2009Secretary appointed mr adrian robert talbot (1 page)
22 April 2009Secretary appointed mr adrian robert talbot (1 page)
6 March 2009Ad 02/02/09\gbp si [email protected]=0.06\gbp ic 2.46/2.52\ (2 pages)
6 March 2009Ad 02/02/09\gbp si [email protected]=0.06\gbp ic 2.46/2.52\ (2 pages)
22 January 2009Return made up to 28/12/08; full list of members (15 pages)
22 January 2009Return made up to 28/12/08; full list of members (15 pages)
8 January 2009Ad 28/01/08\gbp si [email protected]=0.02\gbp ic 2.0007/2.0207\ (1 page)
8 January 2009Ad 02/07/08\gbp si [email protected]=0.03\gbp ic 2.2207/2.2507\ (1 page)
8 January 2009Ad 28/01/08\gbp si [email protected]=0.02\gbp ic 2.0007/2.0207\ (1 page)
8 January 2009Ad 02/07/08\gbp si [email protected]=0.03\gbp ic 2.2207/2.2507\ (1 page)
8 January 2009Ad 07/05/08\gbp si [email protected]=0.2\gbp ic 2.0207/2.2207\ (2 pages)
8 January 2009Ad 07/05/08\gbp si [email protected]=0.2\gbp ic 2.0207/2.2207\ (2 pages)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
24 June 2008Ad 13/06/08\gbp si [email protected]=0.0007\gbp ic 2/2.0007\ (2 pages)
24 June 2008Ad 13/06/08\gbp si [email protected]=0.0007\gbp ic 2/2.0007\ (2 pages)
25 January 2008Return made up to 28/12/07; full list of members (9 pages)
25 January 2008Return made up to 28/12/07; full list of members (9 pages)
14 November 2007Ad 16/10/07--------- £ si [email protected] £ ic 2/2 (2 pages)
14 November 2007Ad 16/10/07--------- £ si [email protected] £ ic 2/2 (2 pages)
13 November 2007Ad 08/11/07--------- £ si [email protected] £ ic 2/2 (2 pages)
13 November 2007Ad 08/11/07--------- £ si [email protected] £ ic 2/2 (2 pages)
9 November 2007Ad 01/11/07--------- £ si [email protected] £ ic 2/2 (2 pages)
9 November 2007Ad 01/11/07--------- £ si [email protected] £ ic 2/2 (2 pages)
12 October 2007Secretary resigned (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
10 September 2007S-div 06/07/07 (1 page)
10 September 2007S-div 06/07/07 (1 page)
5 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 September 2007Resolutions
  • RES13 ‐ Sub div 06/07/07
(1 page)
5 September 2007Resolutions
  • RES13 ‐ Sub div 06/07/07
(1 page)
5 September 2007Nc inc already adjusted 03/08/07 (25 pages)
5 September 2007Ad 03/08/07--------- £ si [email protected]=1 £ ic 1/2 (6 pages)
5 September 2007Ad 03/08/07--------- £ si [email protected]=1 £ ic 1/2 (6 pages)
5 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 September 2007Nc inc already adjusted 03/08/07 (25 pages)
22 August 2007New secretary appointed (2 pages)
22 August 2007New director appointed (3 pages)
22 August 2007New director appointed (3 pages)
22 August 2007New secretary appointed (2 pages)
22 August 2007New director appointed (3 pages)
22 August 2007New director appointed (3 pages)
21 August 2007Registered office changed on 21/08/07 from: 78 cannon street london EC4N 6HH (1 page)
21 August 2007Registered office changed on 21/08/07 from: 78 cannon street london EC4N 6HH (1 page)
28 December 2006Incorporation (19 pages)
28 December 2006Incorporation (19 pages)