Company NameCallan Online Limited
Company StatusActive
Company Number07886867
CategoryPrivate Limited Company
Incorporation Date20 December 2011(12 years, 4 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Richard John Case
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2016(4 years, 3 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address702 The Chandlery 50 Westminster Bridge Road
London
SE1 7QY
Director NameMs Carol Sarah Dukes
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2016(4 years, 3 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address702 The Chandlery 50 Westminster Bridge Road
London
SE1 7QY
Director NameMr Howard Stephen Winetroube
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2016(4 years, 3 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address702 The Chandlery 50 Westminster Bridge Road
London
SE1 7QY
Secretary NameMr Howard Stephen Winetroube
StatusCurrent
Appointed09 April 2016(4 years, 3 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressThe Chandlery 50 Westminster Bridge Road
London
SE1 7QY
Director NameRobin Keith Terence Callan
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House 45 Mill Way
Grantchester
Cambridgeshire
CB3 9ND
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameCharles Spencer Bunker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 08 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKerburn Rose Llp 83 Baker Street
London
W1U 6AG
Director NameMs Vivian Kirwan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed16 October 2015(3 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRussell House 140 High Street
Edgware
Middlesex
HA8 7LW
Director NameMr Lee Anthony Robert Paris
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(3 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRussell House 140 High Street
Edgware
Middlesex
HA8 7LW
Secretary NameThe P Team Limited (Corporation)
StatusResigned
Appointed20 December 2011(same day as company formation)
Correspondence AddressRussell House 140 High Street
Edgware
Middlesex
HA8 7LW

Contact

Websitewww.callanonline.com
Telephone01865 522232
Telephone regionOxford

Location

Registered AddressUnit 705 The Chandlery 50 Westminster Bridge Road
London
SE1 7QY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Callan Method Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£630,540
Cash£22,648
Current Liabilities£141,045

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

19 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
4 October 2017Second filing for the appointment of Richard John Case as a director (6 pages)
4 October 2017Second filing for the appointment of Richard John Case as a director (6 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
20 December 2016Director's details changed for Mr Howard Stephen Winetroube on 16 December 2016 (2 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
20 December 2016Director's details changed for Mr Howard Stephen Winetroube on 16 December 2016 (2 pages)
21 November 2016Director's details changed for Mr Howard Stephen Winetroube on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Ms Carol Sarah Dukes on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Richard John Case on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Howard Stephen Winetroube on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Richard John Case on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Ms Carol Sarah Dukes on 21 November 2016 (2 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 July 2016Registered office address changed from Ivy Dene 43 Mill Way Grantchester Cambridgeshire CB3 9nd to Unit 702 the Chandlery 50 Westminster Bridge Road Waterloo London London SE1 7QY on 5 July 2016 (1 page)
5 July 2016Registered office address changed from Ivy Dene 43 Mill Way Grantchester Cambridgeshire CB3 9nd to Unit 702 the Chandlery 50 Westminster Bridge Road Waterloo London London SE1 7QY on 5 July 2016 (1 page)
14 April 2016Termination of appointment of Vivian Kirwan as a director on 8 April 2016 (1 page)
14 April 2016Appointment of Mr Richard John Case as a director on 8 March 2016 (2 pages)
14 April 2016Appointment of Mr Richard John Case as a director on 8 March 2016
  • ANNOTATION Part Rectified a second filed AP01 was registered on 04/10/2017 The date of appointment was removed from the public register on 10/11/2017 as it is factually inaccurate or is derived from something factually inaccurate
(3 pages)
14 April 2016Termination of appointment of Charles Spencer Bunker as a director on 8 April 2016 (1 page)
14 April 2016Termination of appointment of the P Team Limited as a secretary on 8 April 2016 (1 page)
14 April 2016Termination of appointment of Lee Anthony Robert Paris as a director on 8 April 2016 (1 page)
14 April 2016Termination of appointment of Lee Anthony Robert Paris as a director on 8 April 2016 (1 page)
14 April 2016Appointment of Mr Howard Stephen Winetroube as a director on 9 April 2016 (2 pages)
14 April 2016Appointment of Mr Howard Stephen Winetroube as a secretary on 9 April 2016 (2 pages)
14 April 2016Appointment of Ms Carol Sarah Dukes as a director on 9 April 2016 (2 pages)
14 April 2016Termination of appointment of Vivian Kirwan as a director on 8 April 2016 (1 page)
14 April 2016Termination of appointment of Charles Spencer Bunker as a director on 8 April 2016 (1 page)
14 April 2016Appointment of Mr Howard Stephen Winetroube as a secretary on 9 April 2016 (2 pages)
14 April 2016Appointment of Ms Carol Sarah Dukes as a director on 9 April 2016 (2 pages)
14 April 2016Termination of appointment of the P Team Limited as a secretary on 8 April 2016 (1 page)
14 April 2016Appointment of Mr Richard John Case as a director on 8 March 2016
  • ANNOTATION Part Rectified a second filed AP01 was registered on 04/10/2017 The date of appointment was removed from the public register on 10/11/2017 as it is factually inaccurate or is derived from something factually inaccurate
(3 pages)
14 April 2016Appointment of Mr Howard Stephen Winetroube as a director on 9 April 2016 (2 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
19 October 2015Appointment of Mr Lee Anthony Robert Paris as a director on 16 October 2015 (2 pages)
19 October 2015Appointment of Mr Lee Anthony Robert Paris as a director on 16 October 2015 (2 pages)
19 October 2015Appointment of Ms Vivian Kirwan as a director on 16 October 2015 (2 pages)
19 October 2015Appointment of Ms Vivian Kirwan as a director on 16 October 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 May 2014Registered office address changed from Orchard House 45 Mill Way Grantchester Cambridge CB3 9ND on 30 May 2014 (1 page)
30 May 2014Registered office address changed from Orchard House 45 Mill Way Grantchester Cambridge CB3 9ND on 30 May 2014 (1 page)
28 April 2014Termination of appointment of Robin Callan as a director (1 page)
28 April 2014Termination of appointment of Robin Callan as a director (1 page)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
20 February 2013Appointment of Charles Spencer Bunker as a director (3 pages)
20 February 2013Appointment of Charles Spencer Bunker as a director (3 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
23 April 2012Appointment of The P Team Limited as a secretary (2 pages)
23 April 2012Appointment of The P Team Limited as a secretary (2 pages)
4 April 2012Appointment of Robin Keith Terence Callan as a director (2 pages)
4 April 2012Appointment of Robin Keith Terence Callan as a director (2 pages)
28 December 2011Termination of appointment of Barbara Kahan as a director (2 pages)
28 December 2011Termination of appointment of Barbara Kahan as a director (2 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)