About

Registered Number: 08334025
Date of Incorporation: 17/12/2012 (11 years and 5 months ago)
Company Status: Active
Registered Address: Rowan House Delamare Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 9SP

 

Based in Waltham Cross, Hertfordshire, Magna Carta College Ltd was established in 2012, it's status is listed as "Active". The current directors of the business are listed as Choo, Jolin, Faulkner, David Oakley, Prof, Xiao, Ying, Faulkner, Margaret Susan, Gounder, Alamelu Selvaraj, Akram, Muhammad Usman, Dudley, Paul Andrew, Dudley, Paul Andrew, Faulkner, Margaret Susan, Gounder, Alamelu Selvaraj, Kharbanda, Dishant, Suri, Priyanka at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOO, Jolin 15 November 2016 - 1
FAULKNER, David Oakley, Prof 17 December 2012 - 1
XIAO, Ying 09 June 2017 - 1
AKRAM, Muhammad Usman 01 February 2019 20 February 2019 1
DUDLEY, Paul Andrew 01 February 2019 02 February 2019 1
DUDLEY, Paul Andrew 21 May 2018 22 May 2018 1
FAULKNER, Margaret Susan 12 July 2013 04 November 2015 1
GOUNDER, Alamelu Selvaraj 16 July 2013 01 October 2014 1
KHARBANDA, Dishant 26 August 2014 07 April 2015 1
SURI, Priyanka 01 November 2014 07 April 2015 1
Secretary Name Appointed Resigned Total Appointments
FAULKNER, Margaret Susan 01 October 2014 04 November 2015 1
GOUNDER, Alamelu Selvaraj 16 July 2013 01 October 2014 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 01 October 2019
AA01 - Change of accounting reference date 29 September 2019
RP04AP01 - N/A 16 July 2019
PSC01 - N/A 01 July 2019
PSC07 - N/A 01 July 2019
PSC07 - N/A 01 July 2019
CS01 - N/A 01 July 2019
AP01 - Appointment of director 15 May 2019
CS01 - N/A 09 April 2019
CS01 - N/A 18 March 2019
TM01 - Termination of appointment of director 11 March 2019
TM01 - Termination of appointment of director 11 March 2019
TM01 - Termination of appointment of director 11 March 2019
TM01 - Termination of appointment of director 11 March 2019
AP01 - Appointment of director 17 February 2019
CH01 - Change of particulars for director 17 February 2019
AP01 - Appointment of director 17 February 2019
AP01 - Appointment of director 17 February 2019
CS01 - N/A 16 January 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 26 September 2018
CH01 - Change of particulars for director 21 September 2018
CH01 - Change of particulars for director 21 September 2018
CH01 - Change of particulars for director 21 September 2018
CH01 - Change of particulars for director 21 September 2018
CH01 - Change of particulars for director 21 September 2018
CH01 - Change of particulars for director 21 September 2018
CH01 - Change of particulars for director 21 September 2018
TM01 - Termination of appointment of director 01 June 2018
AP01 - Appointment of director 22 May 2018
TM01 - Termination of appointment of director 01 May 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 29 September 2017
AP01 - Appointment of director 27 September 2017
CH01 - Change of particulars for director 24 July 2017
CH01 - Change of particulars for director 24 July 2017
RESOLUTIONS - N/A 15 June 2017
AP01 - Appointment of director 12 April 2017
AP01 - Appointment of director 20 March 2017
RESOLUTIONS - N/A 24 January 2017
CONNOT - N/A 24 January 2017
AP01 - Appointment of director 19 December 2016
CS01 - N/A 23 November 2016
SH01 - Return of Allotment of shares 23 November 2016
AA - Annual Accounts 28 September 2016
TM01 - Termination of appointment of director 15 August 2016
AR01 - Annual Return 21 March 2016
AP01 - Appointment of director 21 March 2016
AP01 - Appointment of director 21 March 2016
AR01 - Annual Return 03 December 2015
AD01 - Change of registered office address 03 December 2015
TM01 - Termination of appointment of director 04 November 2015
TM02 - Termination of appointment of secretary 04 November 2015
AR01 - Annual Return 19 August 2015
CH01 - Change of particulars for director 19 August 2015
CH01 - Change of particulars for director 19 August 2015
AP01 - Appointment of director 19 August 2015
CERTNM - Change of name certificate 16 July 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 07 April 2015
CH01 - Change of particulars for director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
CH01 - Change of particulars for director 07 April 2015
AD01 - Change of registered office address 07 April 2015
AD01 - Change of registered office address 10 March 2015
AR01 - Annual Return 05 November 2014
AP03 - Appointment of secretary 05 November 2014
TM01 - Termination of appointment of director 05 November 2014
TM02 - Termination of appointment of secretary 05 November 2014
AP01 - Appointment of director 05 November 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 29 August 2014
AP01 - Appointment of director 28 August 2014
AR01 - Annual Return 17 July 2014
AP03 - Appointment of secretary 18 July 2013
AP01 - Appointment of director 18 July 2013
AR01 - Annual Return 12 July 2013
AP01 - Appointment of director 12 July 2013
CERTNM - Change of name certificate 12 June 2013
NEWINC - New incorporation documents 17 December 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.