About

Registered Number: 02573843
Date of Incorporation: 15/01/1991 (33 years and 5 months ago)
Company Status: Active
Registered Address: Thorpe Underwood Hall Thorpe Underwood, Ouseburn, York, YO26 9SZ

 

Founded in 1991, Queen Ethelburga's College Ltd has its registered office in York, it's status is listed as "Active". We don't know the number of employees at the business. There is only one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALL, Christopher James 31 January 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 21 January 2020
TM01 - Termination of appointment of director 21 October 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 15 January 2016
TM01 - Termination of appointment of director 23 October 2015
TM01 - Termination of appointment of director 23 October 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 02 June 2014
AP01 - Appointment of director 04 March 2014
AP03 - Appointment of secretary 04 March 2014
TM01 - Termination of appointment of director 04 March 2014
TM02 - Termination of appointment of secretary 04 March 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AP01 - Appointment of director 10 January 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 02 March 2009
287 - Change in situation or address of Registered Office 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 01 March 2009
288c - Notice of change of directors or secretaries or in their particulars 01 March 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
AA - Annual Accounts 06 June 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 20 June 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 08 June 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 23 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2003
AA - Annual Accounts 16 June 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 17 June 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 26 June 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 22 May 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 13 May 1999
363s - Annual Return 25 January 1999
363s - Annual Return 21 August 1998
AA - Annual Accounts 30 June 1998
395 - Particulars of a mortgage or charge 18 March 1998
395 - Particulars of a mortgage or charge 18 March 1998
363s - Annual Return 23 May 1997
AA - Annual Accounts 30 April 1997
AA - Annual Accounts 28 May 1996
363s - Annual Return 06 March 1996
395 - Particulars of a mortgage or charge 21 December 1995
AA - Annual Accounts 06 September 1995
363s - Annual Return 06 February 1995
AA - Annual Accounts 03 July 1994
363s - Annual Return 28 February 1994
AA - Annual Accounts 02 July 1993
363s - Annual Return 09 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1993
AA - Annual Accounts 05 May 1993
288 - N/A 18 November 1992
288 - N/A 18 November 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 July 1992
363s - Annual Return 27 March 1992
287 - Change in situation or address of Registered Office 27 March 1992
287 - Change in situation or address of Registered Office 20 March 1992
MA - Memorandum and Articles 23 April 1991
CERTNM - Change of name certificate 22 April 1991
CERTNM - Change of name certificate 22 April 1991
288 - N/A 21 March 1991
288 - N/A 21 March 1991
288 - N/A 21 March 1991
287 - Change in situation or address of Registered Office 21 March 1991
RESOLUTIONS - N/A 14 March 1991
RESOLUTIONS - N/A 08 March 1991
NEWINC - New incorporation documents 15 January 1991

Mortgages & Charges

Description Date Status Charge by
Debenture deed 09 March 1998 Fully Satisfied

N/A

Mortgage deed 09 March 1998 Fully Satisfied

N/A

Legal charge 08 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.