Company NameWhat College International Limited
DirectorsBrendan Flood and Andrew Alexander Kean
Company StatusActive
Company Number11219012
CategoryPrivate Limited Company
Incorporation Date22 February 2018(6 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Brendan Flood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14th Floor 111 Piccadilly
Manchester
M1 2HY
Director NameMr Andrew Alexander Kean
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14th Floor 111 Piccadilly
Manchester
M1 2HY
Director NameMr John William Banaszkiewicz
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14th Floor 111 Piccadilly
Manchester
M1 2HY

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

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return21 February 2024 (1 month ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Filing History

26 April 2023Accounts for a dormant company made up to 31 July 2022 (6 pages)
11 April 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
30 March 2022Accounts for a dormant company made up to 31 July 2021 (7 pages)
15 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
17 June 2021Termination of appointment of John William Banaszkiewicz as a director on 3 June 2021 (1 page)
15 April 2021Accounts for a dormant company made up to 31 July 2020 (6 pages)
22 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
15 April 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
8 April 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
3 October 2019Registered office address changed from National Squash Centre Rowsley Street Manchester M11 3FF England to 14th Floor 111 Piccadilly Manchester M1 2HY on 3 October 2019 (1 page)
11 April 2019Accounts for a dormant company made up to 31 July 2018 (5 pages)
4 April 2019Previous accounting period shortened from 28 February 2019 to 31 July 2018 (1 page)
4 April 2019Registered office address changed from 6th Floor, Cardinal House St. Marys Parsonage Manchester M3 2LG United Kingdom to National Squash Centre Rowsley Street Manchester M11 3FF on 4 April 2019 (1 page)
4 April 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
22 February 2018Incorporation
Statement of capital on 2018-02-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)