Company NameCommon Purpose Student Experiences Limited
Company StatusActive
Company Number09526939
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 April 2015(8 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMr Lloyd William Fleming
StatusCurrent
Appointed01 August 2015(3 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressMonmouth House 38-40 Artillery Lane
London
E1 7LS
Director NameMr Shuvo Saha
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonmouth House 38-40 Artillery Lane
London
E1 7LS
Director NameMr Jonathan Edward Donner
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(same day as company formation)
RoleHr Executive
Country of ResidenceEngland
Correspondence AddressMonmouth House 38-40 Artillery Lane
London
E1 7LS
Secretary NameAnila Hussain
StatusResigned
Appointed07 April 2015(same day as company formation)
RoleCompany Director
Correspondence AddressMonmouth House 38-40 Artillery Lane
London
E1 7LS
Director NameMr Cedric Wolcott Crocker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2015(3 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 31 August 2023)
RolePublishing
Country of ResidenceEngland
Correspondence AddressMonmouth House 38-40 Artillery Lane
London
E1 7LS
Director NameMs Marie-Therese Png
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(3 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 05 July 2019)
RoleStudent
Country of ResidenceEngland
Correspondence AddressMonmouth House 38-40 Artillery Lane
London
E1 7LS
Director NameMiss Anuoluwapo Iyanu Omideyi
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(5 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 05 July 2019)
RoleBarrister-Musician-Public Speaker
Country of ResidenceUnited Kingdom
Correspondence AddressMonmouth House 38-40 Artillery Lane
London
E1 7LS
Director NameMs Julia Jane Harvie-Liddel
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(5 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 24 April 2023)
RoleGroup Head Of Talent Acquisition - Bp
Country of ResidenceEngland
Correspondence AddressMonmouth House 38-40 Artillery Lane
London
E1 7LS
Director NameMr Tswelopele Eugene Kodisang
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed23 September 2015(5 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 31 August 2023)
RoleChief People Officer - Discovery
Country of ResidenceSouth Africa
Correspondence AddressMonmouth House 38-40 Artillery Lane
London
E1 7LS
Director NameProf Christine Thelma Ennew
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(1 year, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 31 August 2023)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressMonmouth House 38-40 Artillery Lane
London
E1 7LS
Director NameMr David William Grace
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(2 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMonmouth House 38-40 Artillery Lane
London
E1 7LS
Director NameMr Sanjeev Gupta
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed22 January 2018(2 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 January 2024)
RoleCorporate Finance Advisor
Country of ResidenceUnited Arab Emirates
Correspondence AddressMonmouth House 38-40 Artillery Lane
London
E1 7LS
Director NameMr Edward James Kitchen
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityAustralian
StatusResigned
Appointed14 March 2019(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 April 2023)
RoleState Manager, Uber Eats, Victoria And Tasmania
Country of ResidenceAustralia
Correspondence AddressMonmouth House 38-40 Artillery Lane
London
E1 7LS
Director NameMr Alvin Ng
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySingaporean
StatusResigned
Appointed20 July 2019(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 July 2022)
RoleVice President & General Manager
Country of ResidenceSingapore
Correspondence AddressMonmouth House 38-40 Artillery Lane
London
E1 7LS

Location

Registered AddressMonmouth House
38-40 Artillery Lane
London
E1 7LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return7 April 2023 (11 months, 3 weeks ago)
Next Return Due21 April 2024 (3 weeks, 1 day from now)

Charges

8 December 2015Delivered on: 16 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 October 2023Termination of appointment of Christine Thelma Ennew as a director on 31 August 2023 (1 page)
14 October 2023Termination of appointment of Tswelopele Eugene Kodisang as a director on 31 August 2023 (1 page)
14 October 2023Termination of appointment of Cedric Wolcott Crocker as a director on 31 August 2023 (1 page)
26 May 2023Termination of appointment of Julia Jane Harvie-Liddel as a director on 24 April 2023 (1 page)
20 April 2023Accounts for a small company made up to 31 July 2022 (19 pages)
19 April 2023Termination of appointment of Edward James Kitchen as a director on 17 April 2023 (1 page)
13 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
12 October 2022Termination of appointment of Alvin Ng as a director on 31 July 2022 (1 page)
5 May 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
4 March 2022Accounts for a small company made up to 31 July 2021 (19 pages)
4 May 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
9 February 2021Accounts for a small company made up to 31 July 2020 (18 pages)
5 June 2020Accounts for a small company made up to 31 July 2019 (15 pages)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
30 July 2019Appointment of Mr Alvin Ng as a director on 20 July 2019 (2 pages)
26 July 2019Director's details changed for Mr Tswelopele Eugene Kodisang on 22 July 2019 (2 pages)
26 July 2019Director's details changed for Ms Julia Jane Harvie-Liddel on 24 July 2019 (2 pages)
5 July 2019Termination of appointment of Anuoluwapo Iyanu Omideyi as a director on 5 July 2019 (1 page)
5 July 2019Termination of appointment of Marie-Therese Png as a director on 5 July 2019 (1 page)
12 June 2019Director's details changed for Mr Tswelopele Eugene Kodisang on 12 June 2019 (2 pages)
8 May 2019Full accounts made up to 31 July 2018 (15 pages)
9 April 2019Notification of Sengupta Sengupta as a person with significant control on 1 January 2019 (2 pages)
9 April 2019Cessation of Julia Mary Middleton as a person with significant control on 1 January 2019 (1 page)
9 April 2019Notification of Adirupa Sengupta as a person with significant control on 1 January 2019 (2 pages)
9 April 2019Cessation of Sengupta Sengupta as a person with significant control on 9 April 2019 (1 page)
8 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
27 March 2019Appointment of Mr Edward James Kitchen as a director on 14 March 2019 (2 pages)
26 March 2019Termination of appointment of Jonathan Edward Donner as a director on 15 March 2019 (1 page)
28 January 2019Appointment of Mr Sanjeev Gupta as a director on 22 January 2018 (2 pages)
30 April 2018Accounts for a small company made up to 31 July 2017 (15 pages)
17 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
6 November 2017Termination of appointment of Shuvo Saha as a director on 3 November 2017 (1 page)
6 November 2017Termination of appointment of Shuvo Saha as a director on 3 November 2017 (1 page)
31 July 2017Appointment of Mr David William Grace as a director on 31 July 2017 (2 pages)
31 July 2017Appointment of Mr David William Grace as a director on 31 July 2017 (2 pages)
5 June 2017Full accounts made up to 30 April 2016 (13 pages)
5 June 2017Full accounts made up to 30 April 2016 (13 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
10 March 2017Current accounting period extended from 30 April 2017 to 31 July 2017 (1 page)
10 March 2017Current accounting period extended from 30 April 2017 to 31 July 2017 (1 page)
3 August 2016Appointment of Professor Christine Thelma Ennew as a director on 1 June 2016 (2 pages)
3 August 2016Appointment of Professor Christine Thelma Ennew as a director on 1 June 2016 (2 pages)
5 May 2016Appointment of Ms Julia Jane Harvie-Liddel as a director on 23 September 2015 (2 pages)
5 May 2016Appointment of Mr Tswelopele Eugene Kodisang as a director on 23 September 2015 (2 pages)
5 May 2016Appointment of Mr Tswelopele Eugene Kodisang as a director on 23 September 2015 (2 pages)
5 May 2016Appointment of Ms Anuoluwapo Iyanu Omideyi as a director on 23 September 2015 (2 pages)
5 May 2016Appointment of Ms Julia Jane Harvie-Liddel as a director on 23 September 2015 (2 pages)
5 May 2016Appointment of Ms Anuoluwapo Iyanu Omideyi as a director on 23 September 2015 (2 pages)
4 May 2016Annual return made up to 7 April 2016 no member list (4 pages)
4 May 2016Annual return made up to 7 April 2016 no member list (4 pages)
12 January 2016Appointment of Ms Marie-Therese Png as a director on 1 August 2015 (2 pages)
12 January 2016Appointment of Ms Marie-Therese Png as a director on 1 August 2015 (2 pages)
16 December 2015Registration of charge 095269390001, created on 8 December 2015 (5 pages)
16 December 2015Registration of charge 095269390001, created on 8 December 2015 (5 pages)
5 August 2015Appointment of Mr Lloyd William Fleming as a secretary on 1 August 2015 (2 pages)
5 August 2015Termination of appointment of Anila Hussain as a secretary on 31 July 2015 (1 page)
5 August 2015Termination of appointment of Anila Hussain as a secretary on 31 July 2015 (1 page)
5 August 2015Appointment of Mr Lloyd William Fleming as a secretary on 1 August 2015 (2 pages)
5 August 2015Appointment of Mr Lloyd William Fleming as a secretary on 1 August 2015 (2 pages)
31 July 2015Appointment of Cedric Wolcott Crocker as a director on 29 July 2015 (2 pages)
31 July 2015Appointment of Cedric Wolcott Crocker as a director on 29 July 2015 (2 pages)
30 July 2015Registered office address changed from 28-42 Banner Street London EC1 8QE England to Monmouth House 38-40 Artillery Lane London E1 7LS on 30 July 2015 (1 page)
30 July 2015Registered office address changed from 28-42 Banner Street London EC1 8QE England to Monmouth House 38-40 Artillery Lane London E1 7LS on 30 July 2015 (1 page)
7 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(48 pages)
7 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(48 pages)