Company NameUK Management College Ltd
DirectorsAbida Islam and Md Zahidul Islam
Company StatusActive
Company Number10159748
CategoryPrivate Limited Company
Incorporation Date3 May 2016(7 years, 12 months ago)
Previous NameThe UK Marketing Consultant Ltd

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Abida Islam
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBangladeshi
StatusCurrent
Appointed03 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollege House Stanley Street
Openshaw
Manchester
M11 1LE
Secretary NameMr Md Zahidul Islam
StatusCurrent
Appointed01 August 2021(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressCollege House Stanley Street
Openshaw
Manchester
M11 1LE
Director NameMr Md Zahidul Islam
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(6 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Buckley Road
Manchester
M18 7GJ
Director NameMr Md Zahidul Islam
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBangladeshi
StatusResigned
Appointed21 August 2018(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 11 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Universal Square Manchester Suite 3 4th Floor
Devonshire Street North
Manchester
M12 6JH
Director NameMiss Adele Higgins
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2021(4 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity View House Union Street
Ardwick
Manchester
M12 4JD

Location

Registered AddressCollege House Stanley Street
Openshaw
Manchester
M11 1LE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

19 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-18
(3 pages)
18 February 2021Appointment of Miss Adele Higgins as a director on 18 February 2021 (2 pages)
17 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
17 February 2021Registered office address changed from 2 Universal Square Suite 16-18, 1st Floor (Yellow Zone) Devonshire Street North Manchester M12 6JH England to Universal Square, Suite 16-18 1st Floor (Yellow Zone) Devonshire Street North Manchester M12 6JH on 17 February 2021 (1 page)
22 September 2020Registered office address changed from 2 Universal Square Suite 16-18, 1st Floor (Yellow Zone) Devonshire Street North Manchester England to 2 Universal Square Suite 16-18, 1st Floor (Yellow Zone) Devonshire Street North Manchester M12 6JH on 22 September 2020 (1 page)
22 September 2020Registered office address changed from 3 Universal Square Manchester Suite 3 4th Floor Devonshire Street North Manchester M12 6JH England to 2 Universal Square Suite 16-18, 1st Floor (Yellow Zone) Devonshire Street North Manchester on 22 September 2020 (1 page)
16 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
24 September 2019Termination of appointment of Md Zahidul Islam as a director on 11 September 2019 (1 page)
4 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
26 June 2019Notification of Abida Islam as a person with significant control on 26 June 2019 (2 pages)
26 June 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
8 March 2019Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
29 November 2018Micro company accounts made up to 30 April 2018 (6 pages)
21 August 2018Appointment of Mr Md Zahidul Islam as a director on 21 August 2018 (2 pages)
30 May 2018Registered office address changed from 3 Suite 3, 4th Floor, 3 Universal Square Manchester Devonshire Street North Manchester M12 6JH England to 3 Universal Square Manchester Suite 3 4th Floor Devonshire Street North Manchester M12 6JH on 30 May 2018 (1 page)
30 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
29 May 2018Registered office address changed from 628 Stockport Road Manchester M13 0SH to 3 Suite 3, 4th Floor, 3 Universal Square Manchester Devonshire Street North Manchester M12 6JH on 29 May 2018 (1 page)
28 December 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
21 November 2017Director's details changed for Mrs Abida Islam on 9 November 2017 (2 pages)
21 November 2017Director's details changed for Mrs Abida Islam on 9 November 2017 (2 pages)
20 November 2017Previous accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
20 November 2017Previous accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
9 November 2017Administrative restoration application (3 pages)
9 November 2017Confirmation statement made on 2 May 2017 with updates (12 pages)
9 November 2017Registered office address changed from 1 Fondant Court Payne Road London E3 2SP England to 628 Stockport Road Manchester M13 0SH on 9 November 2017 (2 pages)
9 November 2017Confirmation statement made on 2 May 2017 with updates (12 pages)
9 November 2017Administrative restoration application (3 pages)
9 November 2017Registered office address changed from 1 Fondant Court Payne Road London E3 2SP England to 628 Stockport Road Manchester M13 0SH on 9 November 2017 (2 pages)
10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
12 May 2016Registered office address changed from Unit 28, East Shopping Centre Green Street London E7 8LE England to 1 Fondant Court Payne Road London E3 2SP on 12 May 2016 (1 page)
12 May 2016Registered office address changed from Unit 28, East Shopping Centre Green Street London E7 8LE England to 1 Fondant Court Payne Road London E3 2SP on 12 May 2016 (1 page)
3 May 2016Incorporation
Statement of capital on 2016-05-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 May 2016Incorporation
Statement of capital on 2016-05-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)