Company NameVirtual Staff College Ltd
DirectorJane Parfrement
Company StatusActive
Company Number09688219
CategoryPrivate Limited Company
Incorporation Date15 July 2015(8 years, 9 months ago)
Previous NameThe Staff College Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr David Stephen Tilbrook
StatusCurrent
Appointed01 April 2018(2 years, 8 months after company formation)
Appointment Duration6 years
RoleCompany Director
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(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressDalton Place 29 John Dalton Street
Manchester
M2 6FW
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMrs Rosemary Grace Durban
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(8 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 July 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressRooms B12-13, Sir Colin Campbell Building The Univ
Jubilee Campus, Triumph Road
Nottingham
NG7 2TU
Director NameMr Anton Josef Florek
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(8 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 30 April 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPiccadilly House 49 Piccadilly
Manchester
M1 2AP
Secretary NameMs Rachel Dickinson
StatusResigned
Appointed14 July 2016(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2018)
RoleCompany Director
Correspondence AddressPiccadilly House 49 Piccadilly
Manchester
M1 2AP
Director NameMs Joanna Elizabeth Davidson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(2 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 June 2022)
RolePrincipal Of The Staff College
Country of ResidenceEngland
Correspondence AddressPiccadilly House 49 Piccadilly
Manchester
M1 2AP

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

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Filing History

15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
21 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
3 January 2019Cessation of Anton Josef Florek as a person with significant control on 1 May 2018 (1 page)
13 December 2018Unaudited abridged accounts made up to 31 July 2018 (6 pages)
18 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
16 May 2018Notification of Joanna Davidson as a person with significant control on 1 May 2018 (2 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 2018Termination of appointment of Rachel Dickinson as a secretary on 31 March 2018 (1 page)
4 April 2018Appointment of Mr David Stephen Tilbrook as a secretary on 1 April 2018 (2 pages)
3 April 2018Unaudited abridged accounts made up to 31 July 2017 (6 pages)
15 March 2018Registered office address changed from Rooms B12-13, Sir Colin Campbell Building the University of Nottingham Innovation Park Jubilee Campus, Triumph Road Nottingham NG7 2TU United Kingdom to Piccadilly House 49 Piccadilly Manchester M1 2AP on 15 March 2018 (1 page)
17 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
17 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
13 April 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
13 April 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
20 July 2016Appointment of Ms Rachel Dickinson as a secretary on 14 July 2016 (2 pages)
20 July 2016Appointment of Ms Rachel Dickinson as a secretary on 14 July 2016 (2 pages)
20 July 2016Termination of appointment of Rosemary Grace Durban as a director on 14 July 2016 (1 page)
20 July 2016Termination of appointment of Rosemary Grace Durban as a director on 14 July 2016 (1 page)
21 May 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for anton florek
(5 pages)
21 May 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for anton florek
(5 pages)
1 April 2016Appointment of Mr Anton Josef Florek as a director on 1 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 21/05/2016.
(3 pages)
1 April 2016Appointment of Mr Anton Josef Florek as a director on 1 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 21/05/2016.
(3 pages)
1 April 2016Appointment of Mrs Rose Durban as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr Anton Josef Florek as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mrs Rose Durban as a director on 1 April 2016 (2 pages)
23 March 2016Termination of appointment of Peter Valaitis as a director on 23 March 2016 (1 page)
23 March 2016Termination of appointment of Peter Valaitis as a director on 23 March 2016 (1 page)
23 March 2016Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Rooms B12-13, Sir Colin Campbell Building the University of Nottingham Innovation Park Jubilee Campus, Triumph Road Nottingham NG7 2TU on 23 March 2016 (1 page)
23 March 2016Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Rooms B12-13, Sir Colin Campbell Building the University of Nottingham Innovation Park Jubilee Campus, Triumph Road Nottingham NG7 2TU on 23 March 2016 (1 page)
27 February 2016Change of name notice (2 pages)
27 February 2016Company name changed the staff college LTD\certificate issued on 27/02/16
  • RES15 ‐ Change company name resolution on 2016-02-04
(2 pages)
27 February 2016Change of name notice (2 pages)
27 February 2016Company name changed the staff college LTD\certificate issued on 27/02/16
  • RES15 ‐ Change company name resolution on 2016-02-04
(2 pages)
15 July 2015Incorporation
Statement of capital on 2015-07-15
  • GBP 1
(20 pages)
15 July 2015Incorporation
Statement of capital on 2015-07-15
  • GBP 1
(20 pages)