Company NameResolve College Limited
Company StatusActive
Company Number12299097
CategoryPrivate Limited Company
Incorporation Date5 November 2019(4 years, 5 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Roger Griffiths
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKennedy House 31 Stamford Street
Altrincham
WA14 1ES
Director NameMrs Rebecca Catherine Bryant
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKennedy House 31 Stamford Street
Altrincham
WA14 1ES
Director NameMs Janet Elizabeth Goode
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(2 years, 5 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKennedy House 31 Stamford Street
Altrincham
WA14 1ES
Director NameDr Mary Megan Griffiths
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(2 years, 5 months after company formation)
Appointment Duration2 years
RoleRetired University Senior Lecturer
Country of ResidenceEngland
Correspondence AddressKennedy House 31 Stamford Street
Altrincham
WA14 1ES
Director NameMr Alan Peter Hawkesworth
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(2 years, 5 months after company formation)
Appointment Duration2 years
RoleHead Of Strategic Risk
Country of ResidenceEngland
Correspondence AddressKennedy House 31 Stamford Street
Altrincham
WA14 1ES
Director NameMrs Maria Jane Murphy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKennedy House 31 Stamford Street
Altrincham
WA14 1ES

Location

Registered AddressKennedy House
31 Stamford Street
Altrincham
WA14 1ES
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

8 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
23 January 2023Micro company accounts made up to 30 November 2022 (2 pages)
10 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
26 August 2022Micro company accounts made up to 30 November 2021 (2 pages)
24 August 2022Director's details changed for Mr Roger Griffiths on 24 August 2022 (2 pages)
19 April 2022Appointment of Mr Alan Peter Hawkesworth as a director on 11 April 2022 (2 pages)
13 April 2022Appointment of Dr Mary Megan Griffiths as a director on 11 April 2022 (2 pages)
13 April 2022Appointment of Janet Elizabeth Goode as a director on 11 April 2022 (2 pages)
13 January 2022Appointment of Mrs Rebecca Catherine Bryant as a director on 13 January 2022 (2 pages)
13 January 2022Termination of appointment of Maria Jane Murphy as a director on 13 January 2022 (1 page)
9 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
26 July 2021Micro company accounts made up to 30 November 2020 (2 pages)
5 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
5 November 2019Incorporation
Statement of capital on 2019-11-05
  • GBP 100
(42 pages)