London
SW1P 2PD
Director Name | Mr Gerard Paul McDonald |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(13 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Group Principal & Ceo |
Country of Residence | England |
Correspondence Address | Wework Moor Place 1 Fore Street Avenue London EC2Y 9DT |
Director Name | Sam Parrett |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(13 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Group Principal And Ceo |
Country of Residence | England |
Correspondence Address | Wework Moor Place 1 Fore Street Avenue London EC2Y 9DT |
Director Name | Mariane Frances Cavalli |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(same day as company formation) |
Role | Principal & Chief Executive |
Country of Residence | England |
Correspondence Address | High Street South London E6 6ER |
Director Name | Victoria Louise Fagg |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2013) |
Role | College Principal |
Country of Residence | United Kingdom |
Correspondence Address | College Of North West London Dudden Hill Lane London NW10 2XD |
Director Name | Mr Michael John Farley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 April 2013) |
Role | College Principal |
Country of Residence | United Kingdom |
Correspondence Address | High Street South London E6 6ER |
Director Name | Mr Paul Andrew Charles Head |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2014) |
Role | Principal & Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | High Street South London E6 6ER |
Director Name | Ms Maxine Room |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2014) |
Role | Principal & Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | High Street South London E6 6ER |
Director Name | Mr Andrew Paul Wilson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 March 2019) |
Role | Fe College Principal |
Country of Residence | United Kingdom |
Correspondence Address | Regent's Park Campus Longford Street London NW1 3HB |
Director Name | Paula Whitte |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 15 June 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2014) |
Role | Principal-Chief Executive |
Country of Residence | England |
Correspondence Address | Ealing Hammersmith Wast London College Gliddon Roa London W14 9BL |
Director Name | Richard Wedlake Chambers |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 October 2011) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | Lambeth College 45 Clapham Common South Side London SW4 9BL |
Director Name | Ms Marilyn Elizabeth Hawkins |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Thames College Merton Campus London Road Morden Surrey SM4 5QX |
Director Name | Ms Denise Elizabeth Brown-Sackey |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2013) |
Role | Principal And Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | High Street South London E6 6ER |
Director Name | Sir Frank McLoughlin |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2016) |
Role | College Principal |
Country of Residence | United Kingdom |
Correspondence Address | City And Islington College The Marlborough Buildin 383 Holloway Road London N7 0RN |
Director Name | Susan Rimmer |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 August 2017) |
Role | Principal & Chief Executive |
Country of Residence | England |
Correspondence Address | South Thames College Merton Campus London Road Morden Surrey SM4 5QX |
Director Name | Mrs Helen Samantha Parrett |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 January 2022) |
Role | Principal And Ceo |
Country of Residence | England |
Correspondence Address | Westminster Kingsway College Vincent Square London SW1P 2PD |
Director Name | Ms Frances Wadsworth |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 May 2014) |
Role | Principal & Ceo Of Croydon College |
Country of Residence | England |
Correspondence Address | High Street South London E6 6ER |
Director Name | Mr David Byrne |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 January 2019) |
Role | Principal |
Country of Residence | England |
Correspondence Address | Barnet And Southgate College High Street London N14 6BS |
Director Name | Mr Mark Jonathan Silverman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2016) |
Role | Principal And Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Clapham Common South Side London SW4 9BL |
Director Name | Mr Gerard Paul McDonald |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 March 2019) |
Role | Pricipal Tower Hamlets College Of Fe |
Country of Residence | England |
Correspondence Address | 112 Poplar High Street London E14 0AF |
Director Name | Mr Andrew David Cole |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 2017) |
Role | College Principal |
Country of Residence | England |
Correspondence Address | Willesden Centre Dudden Hill Lane London NW10 2XD |
Director Name | Mr Martin Tolhurst |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(3 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 31 July 2014) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | Newham College Of Fe High Street South London E6 6ER |
Director Name | Mr Garry Phillips |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2017) |
Role | Ceo/Principal |
Country of Residence | England |
Correspondence Address | Hammersmith Campus Gliddon Road Barons Court London W14 9BL |
Director Name | Ms Diane Gowland |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2017) |
Role | Principal And Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | East Ham Campus High Street South London E6 6ER |
Director Name | Mr Andrew Fraser Forbes |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 December 2017) |
Role | Principal |
Country of Residence | England |
Correspondence Address | The College Of Haringey,Enfield&North East London London N15 4RU |
Director Name | Ms Carole Jane Kitching |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2015(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 June 2018) |
Role | College Principal And Ceo |
Country of Residence | England |
Correspondence Address | Lewisham Southwark College Breakspears Road London SE4 1UT |
Secretary Name | Mr Ian Pretty |
---|---|
Status | Resigned |
Appointed | 01 July 2016(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 November 2023) |
Role | Company Director |
Correspondence Address | Westminster Kingsway College Vincent Square London SW1P 2PD |
Director Name | Mr Peter Mark Charles Mayhew-Smith |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2022) |
Role | Principal And Ceo |
Country of Residence | England |
Correspondence Address | Westminster Kingsway College Vincent Square London SW1P 2PD |
Director Name | Mr Keith Cowell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 October 2019) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Westminster Kingsway College Vincent Square London SW1P 2PD |
Director Name | Mr Anthony Lewin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2018(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 January 2020) |
Role | College Principal |
Country of Residence | England |
Correspondence Address | Lewisham Southwark College Lewisham Way London SE4 1UT |
Director Name | Mr Darren James Mepham |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2019(8 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 22 January 2021) |
Role | Ceo Of Barnet & Southgate College |
Country of Residence | Wales |
Correspondence Address | Westminster Kingsway College Vincent Square London SW1P 2PD |
Director Name | Ms Tracy Aust |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2019(8 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2022) |
Role | Principal Of West Thames College |
Country of Residence | United Kingdom |
Correspondence Address | Atlas House 1 King Street London EC2V 8AU |
Director Name | Mr Roy Langley O'Shaughnessy |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2022) |
Role | Ceo Of Capital City College Group |
Country of Residence | England |
Correspondence Address | Atlas House 1 King Street London EC2V 8AU |
Director Name | Mr Gerry Paul McDonald |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2022) |
Role | Principal And Ceo Of New City College |
Country of Residence | England |
Correspondence Address | Atlas House 1 King Street London EC2V 8AU |
Director Name | Mr Stephen Davis |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2019(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2022) |
Role | Group Principal Of United Colleges Group |
Country of Residence | England |
Correspondence Address | Atlas House 1 King Street London EC2V 8AU |
Director Name | Karen Redhead |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2020(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2022) |
Role | Ceo And Principal Of West London College |
Country of Residence | England |
Correspondence Address | Atlas House 1 King Street London EC2V 8AU |
Registered Address | Wework Moor Place 1 Fore Street Avenue London EC2Y 9DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £83,936 |
Cash | £83,936 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 25 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 8 February 2024 (overdue) |
14 December 2017 | Termination of appointment of Andrew Fraser Forbes as a director on 14 December 2017 (1 page) |
---|---|
27 October 2017 | Appointment of Mr Paul Howard Stephen as a director on 1 August 2017 (2 pages) |
26 October 2017 | Appointment of Ms Helen Samantha Parrett as a director on 1 August 2010 (2 pages) |
26 October 2017 | Appointment of Mr Peter Mark Charles Mayhew-Smith as a director on 1 August 2017 (2 pages) |
26 October 2017 | Termination of appointment of Andrew David Cole as a director on 1 August 2017 (1 page) |
26 October 2017 | Appointment of Mr Keith Cowell as a director on 1 August 2017 (2 pages) |
26 October 2017 | Termination of appointment of Garry Phillips as a director on 1 August 2017 (1 page) |
26 October 2017 | Termination of appointment of Diane Gowland as a director on 1 August 2017 (1 page) |
26 October 2017 | Termination of appointment of Susan Rimmer as a director on 1 August 2017 (1 page) |
25 October 2017 | Appointment of Mr Ian Pretty as a secretary on 1 July 2016 (2 pages) |
4 May 2017 | Director's details changed for Mr Andrew Paul Wilson on 1 August 2016 (2 pages) |
4 May 2017 | Termination of appointment of Mark Jonathan Silverman as a director on 31 August 2016 (1 page) |
4 May 2017 | Termination of appointment of Frank Mcloughlin as a director on 31 July 2016 (1 page) |
4 May 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
16 February 2017 | Director's details changed for Mr Gerry Paul Mcdonald on 13 February 2017 (4 pages) |
12 May 2016 | Annual return made up to 21 April 2016 no member list (12 pages) |
12 May 2016 | Appointment of Ms Carole Jane Kitching as a director on 5 August 2015 (2 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 May 2015 | Appointment of Mr Andrew Fraser Forbes as a director on 21 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Garry Phillips as a director on 1 July 2014 (2 pages) |
19 May 2015 | Appointment of Ms Diane Gowland as a director on 1 July 2014 (2 pages) |
19 May 2015 | Termination of appointment of Richard Wedlake Chambers as a director on 28 October 2011 (1 page) |
19 May 2015 | Appointment of Ms Diane Gowland as a director on 1 July 2014 (2 pages) |
19 May 2015 | Appointment of Mr Mark Jonathan Silverman as a director on 8 May 2012 (2 pages) |
19 May 2015 | Appointment of Mr Mark Jonathan Silverman as a director on 8 May 2012 (2 pages) |
19 May 2015 | Annual return made up to 21 April 2015 no member list (10 pages) |
19 May 2015 | Appointment of Mr David Byrne as a director on 1 April 2012 (2 pages) |
19 May 2015 | Termination of appointment of Marilyn Elizabeth Hawkins as a director on 1 April 2012 (1 page) |
19 May 2015 | Appointment of Mr Garry Phillips as a director on 1 July 2014 (2 pages) |
19 May 2015 | Appointment of Mr David Byrne as a director on 1 April 2012 (2 pages) |
19 May 2015 | Termination of appointment of Marilyn Elizabeth Hawkins as a director on 1 April 2012 (1 page) |
3 February 2015 | Registered office address changed from C/O Newham College of Fe High Street South London E6 6ER to South Thames College Merton Campus London Road Morden Surrey SM4 5QX on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from C/O Newham College of Fe High Street South London E6 6ER to South Thames College Merton Campus London Road Morden Surrey SM4 5QX on 3 February 2015 (1 page) |
3 February 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 September 2014 | Termination of appointment of Martin Tolhurst as a director on 31 July 2014 (1 page) |
17 September 2014 | Termination of appointment of Paula Whitte as a director on 31 July 2014 (1 page) |
17 September 2014 | Termination of appointment of Paul Andrew Charles Head as a director on 31 July 2014 (1 page) |
17 September 2014 | Termination of appointment of Maxine Room as a director on 31 July 2014 (1 page) |
19 June 2014 | Termination of appointment of Frances Wadsworth as a director (1 page) |
23 April 2014 | Annual return made up to 21 April 2014 no member list (11 pages) |
26 February 2014 | Appointment of Mr Martin Tolhurst as a director (2 pages) |
7 January 2014 | Appointment of Mr Andrew David Cole as a director (2 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
7 January 2014 | Termination of appointment of Denise Brown-Sackey as a director (1 page) |
7 January 2014 | Termination of appointment of Victoria Fagg as a director (1 page) |
24 April 2013 | Annual return made up to 21 April 2013 no member list (11 pages) |
23 April 2013 | Appointment of Mr Gerard Paul Mcdonald as a director (2 pages) |
22 April 2013 | Termination of appointment of Michael Farley as a director (1 page) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 April 2012 | Termination of appointment of Mariane Cavalli as a director (1 page) |
27 April 2012 | Annual return made up to 21 April 2012 no member list (11 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
19 January 2012 | Previous accounting period extended from 30 April 2011 to 31 July 2011 (1 page) |
19 July 2011 | Registered office address changed from Croydon College College Road Fairfield Croydon Surrey CR9 1DX on 19 July 2011 (1 page) |
19 July 2011 | Annual return made up to 21 April 2011 no member list (12 pages) |
11 March 2011 | Appointment of Frances Ismay Wadsworth as a director (3 pages) |
10 August 2010 | Appointment of Paula Whitte as a director (3 pages) |
28 July 2010 | Appointment of Marilyn Elizabeth Hawkins as a director (2 pages) |
28 July 2010 | Appointment of Denise Elizabeth Brown-Sackey as a director (3 pages) |
28 July 2010 | Appointment of Paul Andrew Charles Head as a director (2 pages) |
28 July 2010 | Appointment of Mr Andrew Paul Wilson as a director (2 pages) |
20 July 2010 | Appointment of Mr Michael John Farley as a director (2 pages) |
20 July 2010 | Appointment of Ms Maxine Room as a director (2 pages) |
20 July 2010 | Appointment of Victoria Louise Fagg as a director (2 pages) |
20 July 2010 | Appointment of Frank Mcloughlin as a director (2 pages) |
20 July 2010 | Appointment of Richard Wedlake Chambers as a director (2 pages) |
20 July 2010 | Appointment of Susan Rimmer as a director (2 pages) |
21 April 2010 | Incorporation (35 pages) |