Company NameUCFB Education Limited
DirectorBrendan Flood
Company StatusActive
Company Number07663722
CategoryPrivate Limited Company
Incorporation Date9 June 2011(12 years, 10 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Brendan Flood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14th Floor 111 Piccadilly
Manchester
M1 2HY
Director NameMr Paul John Fletcher
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14th Floor 111 Piccadilly
Manchester
M1 2HY
Director NameMr John William Banaszkiewicz
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(6 months after company formation)
Appointment Duration9 years, 6 months (resigned 03 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14th Floor 111 Piccadilly
Manchester
M1 2HY
Director NameMr Philip Alan Stuart Wilson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 July 2017)
RoleProvost & Chief Executive
Country of ResidenceEngland
Correspondence AddressNational Squash Centre Rowsley Street
Manchester
M11 3FF

Contact

Websitewww.ucfb.com
Email address[email protected]
Telephone0161 2759833
Telephone regionManchester

Location

Registered Address14th Floor 111 Piccadilly
Manchester
M1 2HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

16.2k at £0.1Ucfb Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£500,726
Cash£149
Current Liabilities£923,714

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due22 July 2024 (2 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 July

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

25 May 2023Delivered on: 13 June 2023
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

7 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
7 April 2020Accounts for a small company made up to 31 July 2019 (12 pages)
27 September 2019Registered office address changed from National Squash Centre Rowsley Street Manchester M11 3FF England to 14th Floor 111 Piccadilly Manchester M1 2HY on 27 September 2019 (1 page)
6 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
10 April 2019Accounts for a small company made up to 31 July 2018 (12 pages)
6 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
14 February 2018Accounts for a small company made up to 31 July 2017 (11 pages)
11 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
21 July 2017Termination of appointment of Philip Alan Stuart Wilson as a director on 18 July 2017 (1 page)
21 July 2017Termination of appointment of Philip Alan Stuart Wilson as a director on 18 July 2017 (1 page)
16 February 2017Accounts for a small company made up to 31 July 2016 (6 pages)
16 February 2017Accounts for a small company made up to 31 July 2016 (6 pages)
3 February 2017Registered office address changed from Turf Moor Harry Potts Way Burnley Lancashire BB10 4BX to National Squash Centre Rowsley Street Manchester M11 3FF on 3 February 2017 (1 page)
3 February 2017Registered office address changed from Turf Moor Harry Potts Way Burnley Lancashire BB10 4BX to National Squash Centre Rowsley Street Manchester M11 3FF on 3 February 2017 (1 page)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
22 November 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
16 March 2016Accounts for a small company made up to 30 July 2015 (6 pages)
16 March 2016Accounts for a small company made up to 30 July 2015 (6 pages)
27 October 2015Appointment of Mr Phillip Alan Stuart Wilson as a director on 1 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Phillip Alan Stuart Wilson on 27 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Phillip Alan Stuart Wilson on 27 October 2015 (2 pages)
27 October 2015Appointment of Mr Phillip Alan Stuart Wilson as a director on 1 October 2015 (2 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,624.6
(4 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,624.6
(4 pages)
17 April 2015Accounts for a small company made up to 31 July 2014 (6 pages)
17 April 2015Accounts for a small company made up to 31 July 2014 (6 pages)
30 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,624.6
(5 pages)
30 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,624.6
(5 pages)
30 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,624.6
(5 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
18 February 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 1,624.60
(4 pages)
18 February 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 1,624.60
(4 pages)
10 December 2013Accounts for a small company made up to 31 July 2013 (6 pages)
10 December 2013Accounts for a small company made up to 31 July 2013 (6 pages)
10 October 2013Director's details changed for Mr. Paul John Fletcher on 1 September 2013 (2 pages)
10 October 2013Director's details changed for Mr. Paul John Fletcher on 1 September 2013 (2 pages)
1 October 2013Annual return made up to 1 September 2013 with a full list of shareholders (5 pages)
1 October 2013Annual return made up to 1 September 2013 with a full list of shareholders (5 pages)
1 October 2013Director's details changed for Mr. Paul John Fletcher on 1 September 2013 (2 pages)
1 October 2013Annual return made up to 1 September 2013 with a full list of shareholders (5 pages)
1 October 2013Director's details changed for Mr. Paul John Fletcher on 1 September 2013 (2 pages)
3 July 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 1,377.90
(5 pages)
3 July 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 1,377.90
(5 pages)
10 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 February 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page)
8 February 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
17 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div each ord share of £1 into 10 ordianry of 10P 06/12/2011
(38 pages)
17 January 2012Statement of capital following an allotment of shares on 6 December 2011
  • GBP 500.0
(4 pages)
17 January 2012Statement of capital following an allotment of shares on 6 December 2011
  • GBP 500.0
(4 pages)
17 January 2012Sub-division of shares on 6 December 2011 (5 pages)
17 January 2012Sub-division of shares on 6 December 2011 (5 pages)
17 January 2012Sub-division of shares on 6 December 2011 (5 pages)
17 January 2012Appointment of Mr John William Banaszkiewicz as a director (3 pages)
17 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div each ord share of £1 into 10 ordianry of 10P 06/12/2011
(38 pages)
17 January 2012Registered office address changed from Sigma House Lakeside, Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5RY England on 17 January 2012 (2 pages)
17 January 2012Statement of capital following an allotment of shares on 6 December 2011
  • GBP 500.0
(4 pages)
17 January 2012Appointment of Mr John William Banaszkiewicz as a director (3 pages)
17 January 2012Registered office address changed from Sigma House Lakeside, Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5RY England on 17 January 2012 (2 pages)
10 October 2011Current accounting period extended from 30 June 2012 to 31 July 2012 (3 pages)
10 October 2011Current accounting period extended from 30 June 2012 to 31 July 2012 (3 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)