Company NameThe Staff College
Company StatusActive
Company Number03691651
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 January 1999(25 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr David Stephen Tilbrook
StatusCurrent
Appointed01 April 2018(19 years, 3 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Correspondence AddressDalton Place 29 John Dalton Street
Manchester
M2 6FW
Director NameMs Lucy Ann Butler
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(20 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Place 29 John Dalton Street
Manchester
M2 6FW
Director NameMs Jane Parfrement
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(22 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressDalton Place 29 John Dalton Street
Manchester
M2 6FW
Director NameMr Peter Cairns O'Hara
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(23 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Place 29 John Dalton Street
Manchester
M2 6FW
Director NameMr Dawar Hashmi
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(23 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Place 29 John Dalton Street
Manchester
M2 6FW
Director NameMr Anurag Gupta
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityCanadian
StatusCurrent
Appointed01 February 2022(23 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Place 29 John Dalton Street
Manchester
M2 6FW
Director NameMs Helen Elizabeth Brackenbury
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(23 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Place 29 John Dalton Street
Manchester
M2 6FW
Director NameMs Pauline Susan Turner
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(24 years, 7 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Place 29 John Dalton Street
Manchester
M2 6FW
Director NameMs Julie Kelly
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(24 years, 7 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Place 29 John Dalton Street
Manchester
M2 6FW
Director NameMr Michael Jarrett
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(24 years, 7 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Place 29 John Dalton Street
Manchester
M2 6FW
Director NameMs Katherine Elizabeth Golding
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(24 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Place 29 John Dalton Street
Manchester
M2 6FW
Director NameGraham Avery
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(5 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 10 November 2005)
RoleAssistant Director For Educati
Correspondence Address38 Saint Davids Way
Caerphilly
Mid Glamorgan
CF83 1EY
Wales
Director NameMr Stanley Thomas Bradford
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(5 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 2004)
RoleDirector Of Education
Correspondence AddressLittle Briar
32 Abbey Road
Darlington
Durham
DL3 8LR
Secretary NameJanette Stafford
NationalityBritish
StatusResigned
Appointed30 November 1999(10 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 21 May 2003)
RoleCompany Director
Correspondence Address59 Farriers Green
Monkton Heathfield
Taunton
Somerset
TA2 8PP
Director NameMr Graham Michael Badman
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 October 2001)
RoleChief Ed Officer
Country of ResidenceEngland
Correspondence AddressTheale House
Theale
Wedmore
Somerset
BS28 4SR
Director NameAndrew John Baxter
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(2 years after company formation)
Appointment Duration12 months (resigned 24 January 2002)
RoleDirector Of Education
Country of ResidenceUnited Kingdom
Correspondence Address8 Copperfields
Saffron Walden
Essex
CB11 4FG
Director NameMrs Kathy Mary August
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(3 years, 4 months after company formation)
Appointment Duration12 months (resigned 21 May 2003)
RoleDirector For Education
Country of ResidenceEngland
Correspondence Address18 Mersey Road
Stockport
North West
SK4 3DE
Director NameMr Alan John Blackie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(4 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 November 2010)
RoleDirector Of Education
Country of ResidenceScotland
Correspondence Address1 Byre Court
East Saltoun
East Lothian
EH34 5ED
Scotland
Director NameMrs Brenda Maureen Bignold
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(4 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 11 May 2004)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence AddressThe Limes
Rugby Road
Swinford
Leicestershire
LE17 6BN
Secretary NameMrs Brenda Maureen Bignold
NationalityBritish
StatusResigned
Appointed15 October 2003(4 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 11 May 2004)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence AddressThe Limes
Rugby Road
Swinford
Leicestershire
LE17 6BN
Director NameMs Jane Elizabeth Carter
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(5 years after company formation)
Appointment Duration8 years, 1 month (resigned 01 March 2012)
RoleEducation Officer
Country of ResidenceEngland
Correspondence Address6 Greenway
Warwick
Warwickshire
CV34 5SG
Director NameRosalind Mary Butler
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 October 2006)
RoleLecturer Consultant
Correspondence Address43 Llwyni Drive
Connahs Quay
Flintshire
CH5 4NJ
Wales
Secretary NameRosalind Mary Butler
NationalityBritish
StatusResigned
Appointed01 July 2004(5 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2006)
RoleLecturer Consultant
Correspondence Address43 Llwyni Drive
Connahs Quay
Flintshire
CH5 4NJ
Wales
Director NameDr Margaret Elizabeth Atkinson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(5 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 May 2007)
RoleDirector Of Children's Service
Country of ResidenceUnited Kingdom
Correspondence Address23 Broadoaks
Murton
Seaham
County Durham
SR7 9DL
Director NameJames Roy Atkinson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 23 May 2007)
RoleLocal Govt Officer
Correspondence Address10 Strachans Close
Cainscross
Gloucestershire
GL5 3EB
Wales
Secretary NameMr Anton Josef Florek
NationalityBritish
StatusResigned
Appointed01 January 2007(7 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 June 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address34 The Highway
Hawarden
Deeside
Flintshire
CH5 3DH
Wales
Director NameMs Carol Chambers
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(8 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 January 2014)
RoleLocal Government
Country of ResidenceEngland
Correspondence Address6 Millstone Lane
Syston
Leicestershire
LE7 2EW
Director NameMs Ann Baxter
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(11 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 2012)
RoleDirector Of Children's Services
Country of ResidenceUnited Kingdom
Correspondence Address4 Church View
Brompton
Northallerton
North Yorkshire
DL6 2QX
Secretary NameMs Rose Grace Durban
StatusResigned
Appointed11 June 2012(13 years, 5 months after company formation)
Appointment Duration4 years (resigned 10 June 2016)
RoleCompany Director
Correspondence AddressSir Colin Campbell Building Triumph Road
Nottingham
NG7 2TU
Director NameMs Sue Heather Butcher
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(15 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2019)
RoleAssistant Director Children's Services
Country of ResidenceEngland
Correspondence AddressLochnivar Centre Longtown
Carlisle
CA6 5UG
Director NameMr Ian Budd
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(15 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2019)
RoleDirector Of Lifelong Learning
Country of ResidenceEngland
Correspondence AddressFlintshire County Counil County Hall
Mold
Clwyd
CH7 6ND
Wales
Secretary NameMs Rachel Dickinson
StatusResigned
Appointed08 July 2016(17 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2018)
RoleCompany Director
Correspondence AddressPiccadilly House 49 Piccadilly
Manchester
M1 2AP
Director NameMs Alison Alexander
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(23 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalton Place 29 John Dalton Street
Manchester
M2 6FW
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed13 April 1999(3 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 November 1999)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX

Contact

Websitewww.virtualstaffcollege.co.uk/
Telephone0115 7484120
Telephone regionNottingham

Location

Registered AddressDalton Place
29 John Dalton Street
Manchester
M2 6FW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£385,442
Cash£275,182
Current Liabilities£14,781

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Filing History

4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
16 December 2020Accounts for a small company made up to 31 March 2020 (8 pages)
13 October 2020Termination of appointment of Alison Claire Michalska as a director on 30 September 2020 (1 page)
13 October 2020Termination of appointment of Rachael Wardell as a director on 30 September 2020 (1 page)
6 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
24 September 2019Accounts for a small company made up to 31 March 2019 (8 pages)
6 August 2019Termination of appointment of Ian Budd as a director on 31 July 2019 (1 page)
6 August 2019Termination of appointment of Sue Heather Butcher as a director on 31 July 2019 (1 page)
9 May 2019Appointment of Ms Sue Cook as a director on 7 May 2019 (2 pages)
9 May 2019Appointment of Mr Milorad Vasic as a director on 7 May 2019 (2 pages)
9 May 2019Termination of appointment of Martin Paul Leslie Pratt as a director on 7 May 2019 (1 page)
1 March 2019Appointment of Ms Lucy Ann Butler as a director on 1 March 2019 (2 pages)
7 January 2019Notification of Joanna Elizabeth Davidson as a person with significant control on 1 May 2018 (2 pages)
7 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
7 January 2019Cessation of Anton Josef Florek as a person with significant control on 1 May 2018 (1 page)
3 January 2019Termination of appointment of Rachel Dickinson as a director on 31 December 2018 (1 page)
3 January 2019Termination of appointment of Janet Mary Thurgood as a director on 31 December 2018 (1 page)
13 December 2018Audited abridged accounts made up to 31 March 2018 (8 pages)
16 May 2018Termination of appointment of Anton Josef Florek as a director on 30 April 2018 (1 page)
3 May 2018Appointment of Ms Joanna Elizabeth Davidson as a director on 1 May 2018 (2 pages)
4 April 2018Appointment of Mr David Stephen Tilbrook as a secretary on 1 April 2018 (2 pages)
4 April 2018Termination of appointment of Rachel Dickinson as a secretary on 31 March 2018 (1 page)
28 February 2018Registered office address changed from Sir Colin Campbell Building Triumph Road Nottingham NG7 2TU to Piccadilly House 49 Piccadilly Manchester M1 2AP on 28 February 2018 (1 page)
22 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
22 June 2017Appointment of Ms Rachael Wardell as a director on 22 June 2017 (2 pages)
22 June 2017Appointment of Ms Rachael Wardell as a director on 22 June 2017 (2 pages)
2 May 2017Director's details changed for Ms Kamet Mary Thurgood on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Ms Kamet Mary Thurgood on 2 May 2017 (2 pages)
2 May 2017Appointment of Ms Kamet Mary Thurgood as a director on 2 May 2017 (2 pages)
2 May 2017Appointment of Ms Kamet Mary Thurgood as a director on 2 May 2017 (2 pages)
3 February 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
3 February 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
23 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
23 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
16 August 2016Termination of appointment of Rachael Shimmin as a director on 9 May 2016 (1 page)
16 August 2016Termination of appointment of Rachael Shimmin as a director on 9 May 2016 (1 page)
14 July 2016Termination of appointment of Rose Grace Durban as a secretary on 10 June 2016 (1 page)
14 July 2016Appointment of Ms Rachel Dickinson as a secretary on 8 July 2016 (2 pages)
14 July 2016Termination of appointment of Rosemary Grace Durban as a director on 10 June 2016 (1 page)
14 July 2016Termination of appointment of Rosemary Grace Durban as a director on 10 June 2016 (1 page)
14 July 2016Appointment of Ms Rachel Dickinson as a secretary on 8 July 2016 (2 pages)
14 July 2016Termination of appointment of Rose Grace Durban as a secretary on 10 June 2016 (1 page)
27 February 2016Change of name notice (2 pages)
27 February 2016Company name changed virtual staff college\certificate issued on 27/02/16
  • RES15 ‐ Change company name resolution on 2016-02-04
(2 pages)
27 February 2016NE01 form (2 pages)
27 February 2016Company name changed virtual staff college\certificate issued on 27/02/16
  • RES15 ‐ Change company name resolution on 2016-02-04
(2 pages)
27 February 2016NE01 form (2 pages)
27 February 2016Change of name notice (2 pages)
25 January 2016Appointment of Mr Michael Wood as a director on 22 January 2016 (2 pages)
25 January 2016Appointment of Mr Michael Wood as a director on 22 January 2016 (2 pages)
19 January 2016Director's details changed for Mr Martin Pratt on 15 January 2016 (2 pages)
19 January 2016Director's details changed for Mr Martin Pratt on 15 January 2016 (2 pages)
16 January 2016Termination of appointment of Maureen Mckenna as a director on 15 January 2016 (1 page)
16 January 2016Termination of appointment of Maureen Mckenna as a director on 15 January 2016 (1 page)
9 January 2016Annual return made up to 5 January 2016 no member list (10 pages)
9 January 2016Director's details changed for Mrs Rosemary Grace Durban on 8 August 2015 (2 pages)
9 January 2016Director's details changed for Mrs Rosemary Grace Durban on 8 August 2015 (2 pages)
9 January 2016Annual return made up to 5 January 2016 no member list (10 pages)
9 January 2016Director's details changed for Mrs Sue Heather Butcher on 4 January 2016 (2 pages)
9 January 2016Director's details changed for Mrs Sue Heather Butcher on 4 January 2016 (2 pages)
8 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
8 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
11 January 2015Director's details changed for Mrs Sue Heather Butcher on 20 December 2014 (2 pages)
11 January 2015Director's details changed for Mrs Sue Heather Butcher on 20 December 2014 (2 pages)
11 January 2015Director's details changed for Mrs Rosemary Grace Durban on 5 January 2015 (2 pages)
11 January 2015Director's details changed for Mrs Rosemary Grace Durban on 5 January 2015 (2 pages)
11 January 2015Annual return made up to 5 January 2015 no member list (10 pages)
11 January 2015Director's details changed for Mrs Rosemary Grace Durban on 5 January 2015 (2 pages)
11 January 2015Annual return made up to 5 January 2015 no member list (10 pages)
11 January 2015Annual return made up to 5 January 2015 no member list (10 pages)
18 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
18 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
18 May 2014Termination of appointment of Kenneth Greer as a director (1 page)
18 May 2014Appointment of Mr Ian Budd as a director (2 pages)
18 May 2014Termination of appointment of Kenneth Greer as a director (1 page)
18 May 2014Appointment of Mr Ian Budd as a director (2 pages)
4 May 2014Appointment of Mrs Sue Heather Butcher as a director (2 pages)
4 May 2014Appointment of Mrs Sue Heather Butcher as a director (2 pages)
28 April 2014Appointment of Ms Maureen Mckenna as a director (2 pages)
28 April 2014Appointment of Ms Rachael Shimmin as a director (2 pages)
28 April 2014Appointment of Ms Maureen Mckenna as a director (2 pages)
28 April 2014Appointment of Ms Rachael Shimmin as a director (2 pages)
18 January 2014Termination of appointment of Carol Chambers as a director (1 page)
18 January 2014Annual return made up to 5 January 2014 no member list (8 pages)
18 January 2014Annual return made up to 5 January 2014 no member list (8 pages)
18 January 2014Termination of appointment of Carol Chambers as a director (1 page)
18 January 2014Annual return made up to 5 January 2014 no member list (8 pages)
13 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
13 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
26 May 2013Termination of appointment of Vicky Thomas as a director (1 page)
26 May 2013Termination of appointment of Vicky Thomas as a director (1 page)
13 April 2013Registered office address changed from 3Rd Floor the Triangle Exchange Square Manchester M4 3TR Uk on 13 April 2013 (1 page)
13 April 2013Registered office address changed from 3Rd Floor the Triangle Exchange Square Manchester M4 3TR Uk on 13 April 2013 (1 page)
28 January 2013Appointment of Ms Alison Claire Michalska as a director (2 pages)
28 January 2013Appointment of Ms Alison Claire Michalska as a director (2 pages)
28 January 2013Annual return made up to 5 January 2013 no member list (8 pages)
28 January 2013Annual return made up to 5 January 2013 no member list (8 pages)
28 January 2013Annual return made up to 5 January 2013 no member list (8 pages)
27 January 2013Termination of appointment of Ann Baxter as a director (1 page)
27 January 2013Termination of appointment of Ann Baxter as a director (1 page)
27 January 2013Director's details changed for Mrs Martin Pratt on 27 January 2013 (2 pages)
27 January 2013Director's details changed for Mrs Martin Pratt on 27 January 2013 (2 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
11 September 2012Appointment of Ms Vicky Thomas as a director (2 pages)
11 September 2012Appointment of Ms Vicky Thomas as a director (2 pages)
10 September 2012Director's details changed for Mrs Kenneth Greer on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Mrs Kenneth Greer on 10 September 2012 (2 pages)
20 June 2012Appointment of Mrs Kenn Greer as a director (2 pages)
20 June 2012Appointment of Mrs Kenn Greer as a director (2 pages)
11 June 2012Termination of appointment of Anton Florek as a secretary (1 page)
11 June 2012Appointment of Ms Rose Grace Durban as a secretary (1 page)
11 June 2012Appointment of Ms Rose Grace Durban as a secretary (1 page)
11 June 2012Termination of appointment of Sharon Menghini as a director (1 page)
11 June 2012Appointment of Mrs Martin Pratt as a director (2 pages)
11 June 2012Termination of appointment of Anton Florek as a secretary (1 page)
11 June 2012Appointment of Mrs Martin Pratt as a director (2 pages)
11 June 2012Appointment of Ms Rachel Dickinson as a director (2 pages)
11 June 2012Termination of appointment of Sharon Menghini as a director (1 page)
11 June 2012Appointment of Ms Rachel Dickinson as a director (2 pages)
22 May 2012Termination of appointment of Jane Carter as a director (1 page)
22 May 2012Termination of appointment of Terry Piggott as a director (1 page)
22 May 2012Termination of appointment of Jane Carter as a director (1 page)
22 May 2012Termination of appointment of Terry Piggott as a director (1 page)
15 February 2012Annual return made up to 5 January 2012 no member list (9 pages)
15 February 2012Annual return made up to 5 January 2012 no member list (9 pages)
15 February 2012Annual return made up to 5 January 2012 no member list (9 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
18 January 2011Appointment of Ms Ann Baxter as a director (2 pages)
18 January 2011Appointment of Dr Sharon Lydia Menghini as a director (2 pages)
18 January 2011Appointment of Ms Ann Baxter as a director (2 pages)
18 January 2011Appointment of Dr Sharon Lydia Menghini as a director (2 pages)
10 January 2011Termination of appointment of Alan Blackie as a director (1 page)
10 January 2011Director's details changed for Rosemary Grace Durban on 10 January 2011 (2 pages)
10 January 2011Annual return made up to 5 January 2011 no member list (7 pages)
10 January 2011Termination of appointment of Eleni Ioannides as a director (1 page)
10 January 2011Director's details changed for Terry Paggott on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Jane Elizabeth Carter on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Jane Elizabeth Carter on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Terry Paggott on 10 January 2011 (2 pages)
10 January 2011Termination of appointment of Eleni Ioannides as a director (1 page)
10 January 2011Annual return made up to 5 January 2011 no member list (7 pages)
10 January 2011Termination of appointment of Alan Blackie as a director (1 page)
10 January 2011Annual return made up to 5 January 2011 no member list (7 pages)
10 January 2011Director's details changed for Rosemary Grace Durban on 10 January 2011 (2 pages)
23 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
23 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
18 January 2010Director's details changed for Terry Paggott on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Terry Paggott on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 5 January 2010 no member list (4 pages)
18 January 2010Director's details changed for Eleni Chloe Ioannides on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Eleni Chloe Ioannides on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 5 January 2010 no member list (4 pages)
18 January 2010Annual return made up to 5 January 2010 no member list (4 pages)
7 January 2010Full accounts made up to 31 March 2009 (13 pages)
7 January 2010Full accounts made up to 31 March 2009 (13 pages)
24 February 2009Annual return made up to 05/01/09 (4 pages)
24 February 2009Annual return made up to 05/01/09 (4 pages)
4 February 2009Location of register of members (1 page)
4 February 2009Location of register of members (1 page)
6 January 2009Full accounts made up to 31 March 2008 (14 pages)
6 January 2009Full accounts made up to 31 March 2008 (14 pages)
15 October 2008Registered office changed on 15/10/2008 from ellen wilkinson building manchester university oxford road manchester M13 9PL (1 page)
15 October 2008Registered office changed on 15/10/2008 from ellen wilkinson building manchester university oxford road manchester M13 9PL (1 page)
24 June 2008Director appointed rosemary grace durban (2 pages)
24 June 2008Director appointed rosemary grace durban (2 pages)
21 March 2008Registered office changed on 21/03/2008 from floor 3. ellen wilkinson building, phase 3. manchester university, oxford road manchester M13 9PL (1 page)
21 March 2008Registered office changed on 21/03/2008 from floor 3. ellen wilkinson building, phase 3. manchester university, oxford road manchester M13 9PL (1 page)
4 March 2008Annual return made up to 05/01/08 (4 pages)
4 March 2008Annual return made up to 05/01/08 (4 pages)
28 November 2007Full accounts made up to 31 March 2007 (13 pages)
28 November 2007Full accounts made up to 31 March 2007 (13 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (3 pages)
10 August 2007New director appointed (3 pages)
31 July 2007Registered office changed on 31/07/07 from: humanities building university of manchester oxford road manchester M13 9PL (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Secretary's particulars changed;director's particulars changed (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Registered office changed on 31/07/07 from: humanities building university of manchester oxford road manchester M13 9PL (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Secretary's particulars changed;director's particulars changed (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
19 February 2007Memorandum and Articles of Association (22 pages)
19 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 February 2007Memorandum and Articles of Association (22 pages)
11 January 2007Annual return made up to 05/01/07 (3 pages)
11 January 2007Director resigned (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New secretary appointed (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New secretary appointed (1 page)
11 January 2007Annual return made up to 05/01/07 (3 pages)
11 January 2007Director resigned (1 page)
11 January 2007Secretary resigned (1 page)
4 January 2007Full accounts made up to 31 March 2006 (13 pages)
4 January 2007Full accounts made up to 31 March 2006 (13 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Annual return made up to 05/01/06 (10 pages)
7 February 2006Director resigned (1 page)
7 February 2006Annual return made up to 05/01/06 (10 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
11 January 2006Full accounts made up to 31 March 2005 (14 pages)
11 January 2006Full accounts made up to 31 March 2005 (14 pages)
17 February 2005New director appointed (1 page)
17 February 2005New director appointed (1 page)
7 February 2005Annual return made up to 05/01/05 (10 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005Annual return made up to 05/01/05 (10 pages)
7 February 2005New director appointed (2 pages)
7 February 2005Director resigned (1 page)
7 January 2005Full accounts made up to 31 March 2004 (13 pages)
7 January 2005Full accounts made up to 31 March 2004 (13 pages)
1 September 2004New secretary appointed;new director appointed (2 pages)
1 September 2004New secretary appointed;new director appointed (2 pages)
18 June 2004Secretary resigned;director resigned (1 page)
18 June 2004Secretary resigned;director resigned (1 page)
27 May 2004Director resigned (2 pages)
27 May 2004Director resigned (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
26 February 2004Full accounts made up to 31 March 2003 (12 pages)
26 February 2004Full accounts made up to 31 March 2003 (12 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
13 February 2004Annual return made up to 05/01/04
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
13 February 2004Annual return made up to 05/01/04
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
7 November 2003New secretary appointed;new director appointed (2 pages)
7 November 2003New secretary appointed;new director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
27 June 2003Secretary resigned;director resigned (1 page)
27 June 2003Secretary resigned;director resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
23 January 2003Annual return made up to 05/01/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 January 2003Annual return made up to 05/01/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 November 2002Memorandum and Articles of Association (22 pages)
26 November 2002Memorandum and Articles of Association (22 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
28 October 2002Full accounts made up to 31 March 2002 (14 pages)
28 October 2002Full accounts made up to 31 March 2002 (14 pages)
24 October 2002Director resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
14 June 2002Company name changed seo virtual staff college\certificate issued on 14/06/02 (2 pages)
14 June 2002Company name changed seo virtual staff college\certificate issued on 14/06/02 (2 pages)
16 May 2002Registered office changed on 16/05/02 from: society of education officers 84-86 princess street manchester lancashire M1 6NG (1 page)
16 May 2002Registered office changed on 16/05/02 from: society of education officers 84-86 princess street manchester lancashire M1 6NG (1 page)
21 February 2002Director resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002Director resigned (1 page)
5 February 2002Annual return made up to 05/01/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2002Annual return made up to 05/01/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
25 September 2001Full accounts made up to 31 March 2001 (12 pages)
25 September 2001Full accounts made up to 31 March 2001 (12 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
10 January 2001Annual return made up to 05/01/01 (6 pages)
10 January 2001Annual return made up to 05/01/01 (6 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
6 November 2000Full accounts made up to 31 March 2000 (12 pages)
6 November 2000Full accounts made up to 31 March 2000 (12 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
21 March 2000Annual return made up to 05/01/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2000Annual return made up to 05/01/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2000Secretary resigned (1 page)
24 January 2000New secretary appointed (2 pages)
24 January 2000Secretary resigned (1 page)
24 January 2000New secretary appointed (2 pages)
13 January 2000Registered office changed on 13/01/00 from: london scottish house 24 mount street manchester lancashire M2 3DB (1 page)
13 January 2000Registered office changed on 13/01/00 from: london scottish house 24 mount street manchester lancashire M2 3DB (1 page)
24 September 1999Memorandum and Articles of Association (5 pages)
24 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
24 September 1999Memorandum and Articles of Association (5 pages)
24 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
17 September 1999Company name changed yorkco 142G LIMITED\certificate issued on 23/08/99 (10 pages)
17 September 1999Company name changed yorkco 142G LIMITED\certificate issued on 23/08/99 (10 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999Director resigned (1 page)
2 August 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
2 August 1999Director resigned (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999Registered office changed on 23/04/99 from: 12 york place leeds LS1 2DS (1 page)
23 April 1999Registered office changed on 23/04/99 from: 12 york place leeds LS1 2DS (1 page)
23 April 1999New secretary appointed (2 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999Director resigned (1 page)
5 January 1999Incorporation (18 pages)
5 January 1999Incorporation (18 pages)