About

Registered Number: 03174367
Date of Incorporation: 18/03/1996 (28 years and 1 month ago)
Company Status: VoluntaryArrangement
Registered Address: Number 22 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS,

 

Having been setup in 1996, Charters-ancaster College (1995) has its registered office in Kent. We don't currently know the number of employees at this business. This company has 21 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUMP, Michael John 02 June 2011 - 1
CRUMP, Nicky 17 October 2018 - 1
KELLETT, Fiona Jane 23 February 2006 - 1
NORMAN, Sarah 22 October 1998 - 1
OVERBURY, Diana 17 April 2016 - 1
YOUNG, Donald 01 June 2016 - 1
BANCROFT, Alan Stanley 18 March 1996 22 October 1998 1
BRAMPTON, Ivor Arthur Bennett 18 March 1996 22 October 1998 1
COULSON, Avril 18 March 1996 29 December 2005 1
DANIEL, Patrick David 18 March 1996 26 February 2002 1
GADD, Joanne Patricia 10 November 2000 26 October 2001 1
GEBBIE, Beryl Joan 17 October 1997 10 March 2000 1
MARTIN, Chris David 23 February 2006 19 December 2009 1
MARTIN, Halina Maria 18 March 1996 22 October 1998 1
MATHEWS, George Edward Walter 17 October 1997 22 October 1998 1
MEAD, Mervyn John 22 March 2002 29 December 2005 1
OVERBURY, Diana 18 January 2002 15 December 2011 1
PERKINS, Brenda Mary 18 March 1996 17 October 1997 1
POPE, Barrie Reid 17 March 2003 21 November 2005 1
SAUNDERS, Anne 10 November 2000 27 May 2009 1
SEMMENS, David John 17 October 1997 10 November 2000 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 21 May 2020
CVA3 - N/A 13 November 2019
CH01 - Change of particulars for director 24 June 2019
AA - Annual Accounts 30 May 2019
CVA3 - N/A 01 May 2019
CS01 - N/A 15 April 2019
AP01 - Appointment of director 15 April 2019
AA - Annual Accounts 30 June 2018
CS01 - N/A 10 May 2018
CVA1 - N/A 15 November 2017
AD01 - Change of registered office address 30 October 2017
CH03 - Change of particulars for secretary 30 October 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 24 March 2017
AP01 - Appointment of director 21 March 2017
AP01 - Appointment of director 06 June 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 07 April 2016
TM01 - Termination of appointment of director 07 April 2016
TM01 - Termination of appointment of director 06 April 2016
RESOLUTIONS - N/A 15 February 2016
AP01 - Appointment of director 29 January 2016
TM01 - Termination of appointment of director 29 January 2016
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 30 March 2015
AUD - Auditor's letter of resignation 21 October 2014
AR01 - Annual Return 01 April 2014
AD01 - Change of registered office address 20 March 2014
AA - Annual Accounts 24 January 2014
TM01 - Termination of appointment of director 13 November 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 04 April 2012
TM01 - Termination of appointment of director 14 November 2011
AP01 - Appointment of director 02 August 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 11 April 2011
MG01 - Particulars of a mortgage or charge 13 November 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH03 - Change of particulars for secretary 12 April 2010
363a - Annual Return 05 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
287 - Change in situation or address of Registered Office 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 26 June 2008
287 - Change in situation or address of Registered Office 18 June 2008
287 - Change in situation or address of Registered Office 03 April 2008
AA - Annual Accounts 30 December 2007
287 - Change in situation or address of Registered Office 01 August 2007
363s - Annual Return 05 June 2007
AA - Annual Accounts 20 January 2007
287 - Change in situation or address of Registered Office 08 December 2006
AA - Annual Accounts 07 July 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
363s - Annual Return 25 May 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 14 December 2005
363s - Annual Return 08 June 2005
225 - Change of Accounting Reference Date 06 June 2005
AA - Annual Accounts 16 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
287 - Change in situation or address of Registered Office 07 October 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 05 April 2004
288b - Notice of resignation of directors or secretaries 05 October 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 06 December 2001
287 - Change in situation or address of Registered Office 06 December 2001
AA - Annual Accounts 06 December 2001
363s - Annual Return 04 April 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 01 April 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
AA - Annual Accounts 31 October 1998
RESOLUTIONS - N/A 24 June 1998
363s - Annual Return 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 02 June 1997
225 - Change of Accounting Reference Date 02 June 1997
288 - N/A 20 September 1996
288 - N/A 20 September 1996
287 - Change in situation or address of Registered Office 20 September 1996
395 - Particulars of a mortgage or charge 11 June 1996
NEWINC - New incorporation documents 18 March 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 11 November 2010 Outstanding

N/A

Legal mortgage 31 May 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.