About

Registered Number: 03786363
Date of Incorporation: 10/06/1999 (25 years ago)
Company Status: Active
Registered Address: Napier Clavering Court 6 Forest Business Park, Selby Road, Fulford, York, YO19 4RH

 

Grand College Ltd was registered on 10 June 1999 with its registered office in York, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The organisation has 16 directors listed as Goddard, Glyn, Darley, Paul Martyn, Duff, Ian Paterson, Maiden, Christopher Gavin, Wisbey, Brian Edward, Fithian-franks, Ian, Hayes, Anthony Charles, Priestley, John Stephen, Tomlin, Brian Frank, Astfalck, Peter Charles, Ayres, Stephen Michael, Crompton, Jonathan Terrence, Hall, Peter John, Turner, James William, Walker, Michael Robert, Woodgate, Donald John, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARLEY, Paul Martyn 08 June 2013 - 1
DUFF, Ian Paterson 22 July 2011 - 1
MAIDEN, Christopher Gavin 14 June 2008 - 1
WISBEY, Brian Edward 13 June 2020 - 1
ASTFALCK, Peter Charles 10 June 2017 13 June 2020 1
AYRES, Stephen Michael 08 June 2002 25 October 2007 1
CROMPTON, Jonathan Terrence 12 June 2005 22 July 2011 1
HALL, Peter John 12 June 1999 08 June 2002 1
TURNER, James William 12 June 1999 29 March 2006 1
WALKER, Michael Robert 14 June 2003 01 October 2004 1
WOODGATE, Donald John, Dr 08 June 2013 10 June 2017 1
Secretary Name Appointed Resigned Total Appointments
GODDARD, Glyn 09 June 2018 - 1
FITHIAN-FRANKS, Ian 09 June 2001 14 January 2009 1
HAYES, Anthony Charles 14 January 2009 22 July 2011 1
PRIESTLEY, John Stephen 22 July 2011 09 June 2018 1
TOMLIN, Brian Frank 12 June 1999 09 June 2001 1

Filing History

Document Type Date
AP01 - Appointment of director 15 June 2020
TM01 - Termination of appointment of director 15 June 2020
CS01 - N/A 11 June 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 17 June 2019
AP01 - Appointment of director 17 June 2019
TM01 - Termination of appointment of director 17 June 2019
CH01 - Change of particulars for director 17 June 2019
CH03 - Change of particulars for secretary 17 June 2019
AA - Annual Accounts 17 September 2018
AP03 - Appointment of secretary 20 August 2018
TM01 - Termination of appointment of director 20 August 2018
TM02 - Termination of appointment of secretary 20 August 2018
AP01 - Appointment of director 20 August 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 21 August 2017
PSC08 - N/A 14 July 2017
CS01 - N/A 04 July 2017
AP01 - Appointment of director 04 July 2017
AP01 - Appointment of director 04 July 2017
TM01 - Termination of appointment of director 04 July 2017
TM01 - Termination of appointment of director 04 July 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 26 September 2013
AP01 - Appointment of director 12 July 2013
AP01 - Appointment of director 27 June 2013
AR01 - Annual Return 20 June 2013
TM01 - Termination of appointment of director 19 June 2013
TM01 - Termination of appointment of director 19 June 2013
TM01 - Termination of appointment of director 19 June 2013
AD01 - Change of registered office address 11 December 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 12 June 2012
AP01 - Appointment of director 26 July 2011
AP01 - Appointment of director 26 July 2011
AP01 - Appointment of director 26 July 2011
AP01 - Appointment of director 26 July 2011
AP03 - Appointment of secretary 25 July 2011
TM01 - Termination of appointment of director 25 July 2011
TM02 - Termination of appointment of secretary 25 July 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 11 June 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
AA - Annual Accounts 08 August 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
363a - Annual Return 12 June 2008
288b - Notice of resignation of directors or secretaries 08 November 2007
AA - Annual Accounts 01 November 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 26 June 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
AA - Annual Accounts 26 October 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 22 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 29 October 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 19 August 2002
363s - Annual Return 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 12 July 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
225 - Change of Accounting Reference Date 03 March 2000
288b - Notice of resignation of directors or secretaries 17 June 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
NEWINC - New incorporation documents 10 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.