Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLLEGE HOLDINGS 2012 LTD
Company Information for

COLLEGE HOLDINGS 2012 LTD

SCARBOROUGH COLLEGE, FILEY ROAD, SCARBOROUGH, NORTH YORKSHIRE, YO11 3BA,
Company Registration Number
00580220
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About College Holdings 2012 Ltd
COLLEGE HOLDINGS 2012 LTD was founded on 1957-03-19 and has its registered office in Scarborough. The organisation's status is listed as "Active - Proposal to Strike off". College Holdings 2012 Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
COLLEGE HOLDINGS 2012 LTD
 
Legal Registered Office
SCARBOROUGH COLLEGE
FILEY ROAD
SCARBOROUGH
NORTH YORKSHIRE
YO11 3BA
Other companies in YO11
 
Previous Names
BRAMCOTE SCHOOL LIMITED21/06/2013
Filing Information
Company Number 00580220
Company ID Number 00580220
Date formed 1957-03-19
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2018
Account next due 31/05/2020
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts GROUP
Last Datalog update: 2020-01-06 00:53:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COLLEGE HOLDINGS 2012 LTD

Current Directors
Officer Role Date Appointed
ALISON JAYNE HIGGINS
Company Secretary 2016-12-05
MICHAEL JOHN BAINES
Director 2012-09-01
GILLIAN ANNE BRAITHWAITE
Director 2012-09-01
SIMON NEVILL FAIRBANK
Director 2009-05-30
NEIL GARDNER
Director 2015-06-01
VICTORIA JANE GILLINGHAM
Director 2015-06-01
ANTONY STEPHEN GREEN
Director 2012-09-01
JOHN MARCUS GREEN
Director 2012-09-01
RICHARD GUTHRIE
Director 2012-09-01
JAMES RICHARD MARSHALL
Director 2012-09-01
JOHN RENSHAW
Director 2012-09-01
IAN GRENVILLE HUGH RENWICK
Director 2012-09-01
JOHN STEPHEN ROWLANDS
Director 2012-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY JOHN COOK
Director 2013-02-25 2017-12-15
TIMOTHY JOHN FENTON
Company Secretary 2012-09-01 2016-10-31
TANIA EXLEY-MOORE
Director 2009-05-30 2013-01-30
FAY ELISABETH CRAWFORTH
Director 2009-05-30 2012-08-31
IAN EDWARD ANDREW WYATT
Company Secretary 2008-06-16 2009-05-30
TIMOTHY JAMES CRAWFORD
Director 1999-11-08 2009-05-09
JENNIFER MARY ADAMS
Director 2007-02-06 2009-03-21
HUGH ADRIAN BETHELL
Director 1996-11-11 2009-03-21
ANTHONY JOHN FAITH
Director 2005-11-08 2009-03-21
EDWARD JOHN PYBUS
Company Secretary 1999-06-24 2008-06-16
JOHN DAVID BARSTOW
Director 2000-11-06 2006-06-19
STEPHEN RODGER GAVIN BOOTH
Director 1994-06-26 2004-02-24
FRANCHESCA GAY ARGYLE
Director 1995-06-19 2000-06-22
IAIN CHARLES DEMPSTER BREESE
Company Secretary 1995-11-27 1999-06-24
IAIN CHARLES DEMPSTER BREESE
Director 1991-10-31 1999-06-24
MARTIN RAYMOND DREYER
Director 1991-10-31 1999-06-24
SYLVIA MARY CRATHORNE
Director 1991-10-31 1998-06-25
JOHN ARTHUR CUNDALL
Director 1991-10-31 1997-06-16
ROGER GEORGE BAXTER
Director 1991-10-31 1996-01-01
EDWARD ANTHONY BLACKMORE
Company Secretary 1992-10-12 1995-11-27
EDWARD ANTHONY BLACKMORE
Director 1991-10-31 1994-06-30
GEORGE KNOWLES
Company Secretary 1991-10-31 1992-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN BAINES SCARBOROUGH COLLEGE LIMITED Director 2009-04-01 CURRENT 1896-12-05 Active
GILLIAN ANNE BRAITHWAITE SCARBOROUGH COLLEGE LIMITED Director 2005-10-08 CURRENT 1896-12-05 Active
SIMON NEVILL FAIRBANK SCARBOROUGH COLLEGE LIMITED Director 2012-09-01 CURRENT 1896-12-05 Active
VICTORIA JANE GILLINGHAM TORY GILLINGHAM CONSULTANCY LIMITED Director 2006-11-08 CURRENT 2006-11-08 Dissolved 2017-02-07
ANTONY STEPHEN GREEN SCARBOROUGH COLLEGE 2000 LIMITED Director 2009-02-09 CURRENT 1999-01-05 Active - Proposal to Strike off
ANTONY STEPHEN GREEN SCARBOROUGH COLLEGE LIMITED Director 2006-12-09 CURRENT 1896-12-05 Active
ANTONY STEPHEN GREEN J.M. GLENDINNING (INSURANCE BROKERS) NORTH YORKSHIRE LIMITED Director 1992-06-14 CURRENT 1977-11-15 Active
JOHN MARCUS GREEN SCARBOROUGH COLLEGE LIMITED Director 2005-03-12 CURRENT 1896-12-05 Active
RICHARD GUTHRIE CORLANDS MINERALS LIMITED Director 2017-05-26 CURRENT 1962-12-05 Active
RICHARD GUTHRIE BROADLAND PROPERTIES TRADING LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active
RICHARD GUTHRIE SCARBOROUGH RUGBY UNION FOOTBALL CLUB LIMITED Director 2016-07-27 CURRENT 2010-01-07 Active
RICHARD GUTHRIE SRUFC SILVER ROYD LIMITED Director 2016-02-10 CURRENT 2016-01-07 Active
RICHARD GUTHRIE 56 GEORGE STREET LIMITED Director 2014-09-24 CURRENT 2014-09-24 Active
RICHARD GUTHRIE CHURCH MEADOWS (HB) LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active
RICHARD GUTHRIE LOW PARK FARM (EBBERSTON) LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active
RICHARD GUTHRIE BEECHWOOD (STRATHTAY) LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active
RICHARD GUTHRIE BROADLAND ENERGY (LAUDALE) LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
RICHARD GUTHRIE BROADLAND ENERGY (DONICH) LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
RICHARD GUTHRIE BROADLAND ENERGY (KIACHNISH) LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
RICHARD GUTHRIE BROADLAND ENERGY (MOY) LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
RICHARD GUTHRIE OPERATION GRANITE STONE LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
RICHARD GUTHRIE SCARBOROUGH COLLEGE LIMITED Director 2012-09-01 CURRENT 1896-12-05 Active
RICHARD GUTHRIE THE SCARBOROUGH ROCKET SHIP COMPANY LIMITED Director 2010-12-14 CURRENT 2010-12-14 Active
RICHARD GUTHRIE BROADLAND RENEWABLE ENERGY LIMITED Director 2010-07-01 CURRENT 2010-07-01 Active
RICHARD GUTHRIE THE SILVER ROCKET SHIP COMPANY LIMITED Director 2009-02-04 CURRENT 2009-02-04 Active
RICHARD GUTHRIE BRONZERAPID LIMITED Director 2008-09-29 CURRENT 2007-03-19 Active
RICHARD GUTHRIE TAILWIND FILM PRODUCTIONS LIMITED Director 2008-07-16 CURRENT 2008-07-16 Active
RICHARD GUTHRIE TAILWIND (SCARBOROUGH) LIMITED Director 2006-03-31 CURRENT 2006-03-31 Active
RICHARD GUTHRIE HEVER CASTLE GOLF CLUB LIMITED Director 2003-07-29 CURRENT 1992-01-15 Active
RICHARD GUTHRIE YORK & DISTRICT INVESTMENT COMPANY LIMITED Director 2003-07-29 CURRENT 1959-07-09 Active
RICHARD GUTHRIE NEVIS PROPERTY COMPANY LIMITED Director 2003-07-29 CURRENT 1938-11-29 Active
RICHARD GUTHRIE THE LEARMONTH PROPERTY INVESTMENT COMPANY, LIMITED Director 2003-07-29 CURRENT 1936-10-30 Active
RICHARD GUTHRIE PLUSPURE PUBLIC LIMITED COMPANY Director 2003-07-29 CURRENT 1988-03-16 Active
RICHARD GUTHRIE COUNTY PROPERTIES GROUP LIMITED Director 2003-07-29 CURRENT 1957-08-02 Active
RICHARD GUTHRIE ASSAM RAILWAYS AND TRADING COMPANY LIMITED(THE) Director 2003-07-29 CURRENT 1881-07-30 Active
RICHARD GUTHRIE BALTIC UK LIMITED Director 2003-07-29 CURRENT 1995-02-02 Active
RICHARD GUTHRIE COUNTY RESIDENTIAL LIMITED Director 2003-07-29 CURRENT 2001-06-11 Active
RICHARD GUTHRIE WHITE ROSE FINANCE COMPANY LIMITED Director 2003-07-29 CURRENT 1955-12-16 Active
RICHARD GUTHRIE OAK BREWERY COMPANY LIMITED(THE) Director 2003-07-29 CURRENT 1946-03-18 Active
RICHARD GUTHRIE NEW CAVENDISH ESTATES LIMITED Director 2003-07-29 CURRENT 1896-07-25 Active
RICHARD GUTHRIE HEVER CASTLE LIMITED Director 2003-07-29 CURRENT 1980-02-15 Active
RICHARD GUTHRIE COUNTY PROPERTIES (NORTHERN) LIMITED Director 2003-07-29 CURRENT 1976-02-23 Active
RICHARD GUTHRIE COUNTY PROPERTIES LIMITED Director 2003-07-29 CURRENT 1978-03-15 Active
RICHARD GUTHRIE BROADLAND PROPERTIES LIMITED Director 2003-07-29 CURRENT 1950-06-28 Active
RICHARD GUTHRIE BROADLAND PROPERTIES ESTATES LIMITED Director 2003-07-29 CURRENT 1973-02-19 Active
RICHARD GUTHRIE BROADLAND PROPERTIES CONSULTANCY LIMITED Director 2003-07-29 CURRENT 1996-07-22 Active
RICHARD GUTHRIE PAVILION SQUARE (SCARBOROUGH) LIMITED Director 2003-05-20 CURRENT 1961-05-16 Active
JAMES RICHARD MARSHALL LUPTON FAWCETT LIMITED Director 2013-01-16 CURRENT 2009-12-12 Active - Proposal to Strike off
JAMES RICHARD MARSHALL LUPTON FAWCETT TRUSTEES Director 2012-06-21 CURRENT 2012-05-10 Active - Proposal to Strike off
JAMES RICHARD MARSHALL LUPFAW 334 LIMITED Director 2012-03-01 CURRENT 2011-12-14 Liquidation
JAMES RICHARD MARSHALL LUPTON FAWCETT SERVICES LIMITED Director 2010-05-27 CURRENT 2010-05-26 Active - Proposal to Strike off
JAMES RICHARD MARSHALL SCARBOROUGH COLLEGE LIMITED Director 2010-03-20 CURRENT 1896-12-05 Active
JOHN RENSHAW DRI ASSOCIATES LIMITED Director 2017-11-16 CURRENT 2017-10-11 Active - Proposal to Strike off
JOHN RENSHAW JRS TEETH LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active - Proposal to Strike off
JOHN RENSHAW OCC INS LTD Director 2014-12-15 CURRENT 2014-12-15 Dissolved 2018-03-27
JOHN RENSHAW SCARBOROUGH COLLEGE LIMITED Director 2008-04-05 CURRENT 1896-12-05 Active
IAN GRENVILLE HUGH RENWICK SCARBOROUGH COLLEGE LIMITED Director 2003-03-29 CURRENT 1896-12-05 Active
JOHN STEPHEN ROWLANDS SCARBOROUGH COLLEGE LIMITED Director 2011-03-19 CURRENT 1896-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-03-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-02-18SOAS(A)Voluntary dissolution strike-off suspended
2019-12-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-20DS01Application to strike the company off the register
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARCUS GREEN
2019-09-24CH01Director's details changed for Mr James Richard Marshall on 2019-09-24
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BAINES
2019-02-19AP01DIRECTOR APPOINTED MR JOHN FRANCIS WATSON SWIERS
2019-01-10AP01DIRECTOR APPOINTED MR GRAEME NEVILLE MANSELL YOUNG
2018-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ANNE BRAITHWAITE
2018-09-13AP01DIRECTOR APPOINTED MR JAMES ANDREW CLIFFE
2018-08-16AP01DIRECTOR APPOINTED MR JEREMY JOHN COOK
2018-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JOHN COOK
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2016-12-16AP03Appointment of Miss Alison Jayne Higgins as company secretary on 2016-12-05
2016-12-16TM02Termination of appointment of Timothy John Fenton on 2016-10-31
2016-11-12CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-11-30AR0131/10/15 ANNUAL RETURN FULL LIST
2015-11-30AP01DIRECTOR APPOINTED MRS VICTORIA JANE GILLINGHAM
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN RHODES
2015-11-27AP01DIRECTOR APPOINTED MR NEIL GARDNER
2015-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN COOK / 01/04/2015
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONES
2015-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY STEPHEN GREEN / 01/09/2015
2015-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-11-05AR0131/10/14 ANNUAL RETURN FULL LIST
2014-11-05CH01Director's details changed for Mr James Richard Marshall on 2014-04-01
2014-11-04AP01DIRECTOR APPOINTED REVEREND TIMOTHY LLEWELLYN JONES
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR FAY HUMPHRIES
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK PRECIOUS
2014-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-12-19AR0131/10/13 NO MEMBER LIST
2013-06-21RES15CHANGE OF NAME 24/03/2012
2013-06-21CERTNMCOMPANY NAME CHANGED BRAMCOTE SCHOOL LIMITED CERTIFICATE ISSUED ON 21/06/13
2013-06-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-16AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-05-02AP01DIRECTOR APPOINTED MRS FAY ELISABETH HUMPHRIES
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR FAY CRAWFORTH
2013-05-02AP01DIRECTOR APPOINTED MR JEREMY JOHN COOK
2013-05-02AP03SECRETARY APPOINTED MR TIMOTHY JOHN FENTON
2013-05-02AP01DIRECTOR APPOINTED DR IAN GRENVILLE HUGH RENWICK
2013-05-02AP01DIRECTOR APPOINTED DR MARK PRECIOUS
2013-05-02AP01DIRECTOR APPOINTED MR MICHAEL JOHN BAINES
2013-05-02AP01DIRECTOR APPOINTED MR JOHN STEPHEN ROWLANDS
2013-05-02AP01DIRECTOR APPOINTED DR CAROLYN ANN RHODES
2013-05-02AP01DIRECTOR APPOINTED MR JAMES RICHARD MARSHALL
2013-05-02AP01DIRECTOR APPOINTED MR JOHN MARCUS GREEN
2013-05-02AP01DIRECTOR APPOINTED MR ANTONY STEPHEN GREEN
2013-05-02AP01DIRECTOR APPOINTED MRS GILLIAN ANNE BRAITHWAITE
2013-05-02AP01DIRECTOR APPOINTED DR JOHN RENSHAW
2013-05-02AP01DIRECTOR APPOINTED MR RICHARD GUTHRIE
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR TANIA EXLEY-MOORE
2013-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2013 FROM BRAMCOTE SCHOOL 22 FILEY ROAD SCARBOROUGH NORTH YORKSHIRE YO11 2TT
2012-12-18AR0131/10/12 NO MEMBER LIST
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MARIS SOUTAR
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PINDER
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR NEEDLER
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JACKSON
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HALLAM
2012-02-09AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-14AR0131/10/11 NO MEMBER LIST
2011-11-14AP01DIRECTOR APPOINTED MARIS SOUTAR
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THORNTON
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RYAN
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-11-16AR0131/10/10 NO MEMBER LIST
2010-11-16AP01DIRECTOR APPOINTED MR CHARLES JOHN RICHARD RYAN
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SMYTH
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MARTIN
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLROYD
2010-05-26AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WYKE
2010-01-13AR0131/10/09 NO MEMBER LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GORDON MARTIN / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN WYKE / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THORNTON / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROBERT FREDERICK SMYTH / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CAROLINE PINDER / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHN NEEDLER / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ARTHUR JACKSON / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY HOLROYD / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER LUKE HOYLE HALLAM / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON NEVILL FAIRBANK / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TANIA EXLEY-MOORE / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FAY ELISABETH CRAWFORTH / 01/10/2009
2010-01-04TM02APPOINTMENT TERMINATED, SECRETARY IAN WYATT
2010-01-04AP01DIRECTOR APPOINTED ROBIN ARTHUR JACKSON
2010-01-04AP01DIRECTOR APPOINTED FAY ELISABETH CRAWFORTH
2010-01-04AP01DIRECTOR APPOINTED SIMON NEVILL FAIRBANK
2010-01-04AP01DIRECTOR APPOINTED ELIZABETH CAROLINE PINDER
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education

85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education


Licences & Regulatory approval
We could not find any licences issued to COLLEGE HOLDINGS 2012 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLLEGE HOLDINGS 2012 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1996-11-30 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLLEGE HOLDINGS 2012 LTD

Intangible Assets
Patents
We have not found any records of COLLEGE HOLDINGS 2012 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COLLEGE HOLDINGS 2012 LTD
Trademarks
We have not found any records of COLLEGE HOLDINGS 2012 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLLEGE HOLDINGS 2012 LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85100 - Pre-primary education) as COLLEGE HOLDINGS 2012 LTD are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where COLLEGE HOLDINGS 2012 LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLLEGE HOLDINGS 2012 LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLLEGE HOLDINGS 2012 LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode YO11 3BA