About

Registered Number: 00673076
Date of Incorporation: 21/10/1960 (63 years and 8 months ago)
Company Status: Active
Registered Address: St Donats Castle, St. Donat's, Llantwit Major, South Glamorgan, CF61 1WF

 

Based in South Glamorgan, United World College of the Atlantic Ltd was setup in 1960, it has a status of "Active". There are 32 directors listed as John, Michael, Jones, Ann, Longson, Jill, Siddiqi, Lutfey, Cheesman, Gareth John, Motte, Paul, Schweitzer, Eugen Michael, Thomas, Stephen James, Watkins, Elizabeth Claire, Adams, Frederick Joseph, Belo Osagie, Hakeem, Boothby, Lady, Evans, Louise Elizabeth, Gardiner, Kevin, Gonzalez Grau, Pedro, Gryn, Hugo, Rabbi, Hailey, Stephen Russell, James, Peter Wilson, Kitching, George Charlesworth Calhoun, Lee, Nicole Carolyn, Longson, Jill, Maclehose, Andrew, Owen, Joslyn Gray, Pritchard, Sue, Rattazzi-whittle, Priscilla, Ross, David, Smith, Robert, Dr, Thomas, Nigel Matthew, Van Dyke Walden, Janice, White, John Branford, Wood, Angela Alice, Wozencraft, Anne Owen, Dr. for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Ann 30 August 2019 - 1
LONGSON, Jill 06 February 2018 - 1
SIDDIQI, Lutfey 14 May 2018 - 1
ADAMS, Frederick Joseph N/A 04 March 1991 1
BELO OSAGIE, Hakeem 05 March 2002 31 December 2010 1
BOOTHBY, Lady 06 December 1993 05 March 2002 1
EVANS, Louise Elizabeth 20 April 2012 12 November 2015 1
GARDINER, Kevin 27 April 2009 31 March 2018 1
GONZALEZ GRAU, Pedro 21 August 2012 01 September 2017 1
GRYN, Hugo, Rabbi N/A 18 August 1996 1
HAILEY, Stephen Russell N/A 04 March 1996 1
JAMES, Peter Wilson 07 December 1992 28 May 1997 1
KITCHING, George Charlesworth Calhoun 08 March 2001 31 December 2009 1
LEE, Nicole Carolyn 17 February 2015 14 May 2018 1
LONGSON, Jill 07 October 2003 31 December 2013 1
MACLEHOSE, Andrew 19 May 2004 06 June 2005 1
OWEN, Joslyn Gray N/A 04 March 1991 1
PRITCHARD, Sue 01 September 2013 15 February 2017 1
RATTAZZI-WHITTLE, Priscilla 05 June 2008 01 August 2016 1
ROSS, David 30 January 2007 10 February 2015 1
SMITH, Robert, Dr 27 April 2009 31 December 2010 1
THOMAS, Nigel Matthew 04 March 1996 02 October 2001 1
VAN DYKE WALDEN, Janice 07 October 2003 28 October 2005 1
WHITE, John Branford 23 April 2012 11 May 2016 1
WOOD, Angela Alice 05 December 2000 01 October 2003 1
WOZENCRAFT, Anne Owen, Dr. 01 January 2010 11 May 2016 1
Secretary Name Appointed Resigned Total Appointments
JOHN, Michael 12 September 2019 - 1
CHEESMAN, Gareth John 01 August 1996 17 December 2007 1
MOTTE, Paul 01 May 2008 11 March 2016 1
SCHWEITZER, Eugen Michael N/A 01 August 1996 1
THOMAS, Stephen James 07 August 2017 12 September 2019 1
WATKINS, Elizabeth Claire 11 March 2016 06 August 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 07 July 2020
AP01 - Appointment of director 07 July 2020
TM01 - Termination of appointment of director 07 July 2020
AA - Annual Accounts 19 June 2020
TM01 - Termination of appointment of director 29 April 2020
CS01 - N/A 12 March 2020
MR01 - N/A 30 December 2019
TM02 - Termination of appointment of secretary 16 September 2019
AP03 - Appointment of secretary 16 September 2019
AP01 - Appointment of director 30 August 2019
AP01 - Appointment of director 19 March 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 01 March 2019
AP01 - Appointment of director 17 May 2018
TM01 - Termination of appointment of director 17 May 2018
AA - Annual Accounts 08 May 2018
TM01 - Termination of appointment of director 05 April 2018
CS01 - N/A 14 March 2018
AP01 - Appointment of director 09 February 2018
TM01 - Termination of appointment of director 03 January 2018
AP01 - Appointment of director 30 November 2017
AP01 - Appointment of director 30 November 2017
TM01 - Termination of appointment of director 08 September 2017
TM02 - Termination of appointment of secretary 10 August 2017
AP03 - Appointment of secretary 10 August 2017
AP01 - Appointment of director 20 July 2017
AP01 - Appointment of director 20 July 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 14 March 2017
CH01 - Change of particulars for director 14 March 2017
AP01 - Appointment of director 13 March 2017
AP01 - Appointment of director 10 March 2017
TM01 - Termination of appointment of director 03 March 2017
TM01 - Termination of appointment of director 03 March 2017
TM01 - Termination of appointment of director 03 March 2017
AUD - Auditor's letter of resignation 09 October 2016
TM01 - Termination of appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
AP03 - Appointment of secretary 11 April 2016
TM02 - Termination of appointment of secretary 11 April 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 18 March 2016
AP01 - Appointment of director 03 December 2015
AP01 - Appointment of director 03 December 2015
AP01 - Appointment of director 02 December 2015
TM01 - Termination of appointment of director 01 December 2015
TM01 - Termination of appointment of director 28 October 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
AR01 - Annual Return 27 March 2014
AP01 - Appointment of director 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
AP01 - Appointment of director 27 March 2014
AP01 - Appointment of director 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
AP01 - Appointment of director 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
AA - Annual Accounts 05 March 2014
AD01 - Change of registered office address 30 October 2013
AR01 - Annual Return 01 March 2013
AP01 - Appointment of director 28 February 2013
AP01 - Appointment of director 28 February 2013
AP01 - Appointment of director 28 February 2013
TM01 - Termination of appointment of director 26 February 2013
AA - Annual Accounts 11 February 2013
TM01 - Termination of appointment of director 22 August 2012
AP01 - Appointment of director 22 August 2012
AR01 - Annual Return 27 March 2012
AP01 - Appointment of director 08 March 2012
AP01 - Appointment of director 08 March 2012
AP01 - Appointment of director 08 March 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 12 January 2011
TM01 - Termination of appointment of director 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH03 - Change of particulars for secretary 04 March 2010
AP01 - Appointment of director 04 March 2010
AP01 - Appointment of director 04 March 2010
AP01 - Appointment of director 04 March 2010
AP01 - Appointment of director 04 March 2010
AP01 - Appointment of director 04 March 2010
TM01 - Termination of appointment of director 02 March 2010
TM01 - Termination of appointment of director 02 March 2010
TM01 - Termination of appointment of director 02 March 2010
TM01 - Termination of appointment of director 02 March 2010
AA - Annual Accounts 12 December 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 05 March 2009
RESOLUTIONS - N/A 30 September 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 27 March 2008
288b - Notice of resignation of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
AA - Annual Accounts 26 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
363s - Annual Return 03 April 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
363s - Annual Return 31 March 2006
AA - Annual Accounts 31 March 2006
288a - Notice of appointment of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
AA - Annual Accounts 05 July 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
363s - Annual Return 14 March 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 30 March 2004
288a - Notice of appointment of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 28 September 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 17 March 2003
AUD - Auditor's letter of resignation 23 August 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 27 March 2002
288a - Notice of appointment of directors or secretaries 22 November 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 07 June 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 06 February 2000
288b - Notice of resignation of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
363s - Annual Return 31 March 1999
AA - Annual Accounts 31 March 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
363s - Annual Return 25 March 1998
AA - Annual Accounts 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 28 October 1997
288b - Notice of resignation of directors or secretaries 07 October 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
363s - Annual Return 20 March 1997
AA - Annual Accounts 20 March 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
288b - Notice of resignation of directors or secretaries 02 February 1997
288a - Notice of appointment of directors or secretaries 09 December 1996
288a - Notice of appointment of directors or secretaries 09 December 1996
288b - Notice of resignation of directors or secretaries 13 October 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 07 June 1996
363s - Annual Return 31 March 1996
AA - Annual Accounts 31 March 1996
288 - N/A 31 March 1996
288 - N/A 03 November 1995
288 - N/A 03 November 1995
288 - N/A 11 September 1995
363s - Annual Return 29 March 1995
AA - Annual Accounts 24 March 1995
288 - N/A 31 January 1995
288 - N/A 03 November 1994
288 - N/A 17 April 1994
363s - Annual Return 24 March 1994
AA - Annual Accounts 24 March 1994
288 - N/A 16 July 1993
AA - Annual Accounts 20 April 1993
363b - Annual Return 05 April 1993
288 - N/A 23 February 1993
288 - N/A 23 February 1993
288 - N/A 13 January 1993
288 - N/A 13 January 1993
288 - N/A 13 January 1993
AA - Annual Accounts 20 March 1992
363s - Annual Return 20 March 1992
288 - N/A 15 August 1991
288 - N/A 15 August 1991
288 - N/A 15 August 1991
288 - N/A 09 April 1991
288 - N/A 09 April 1991
288 - N/A 09 April 1991
AA - Annual Accounts 19 March 1991
363a - Annual Return 19 March 1991
288 - N/A 08 January 1991
363 - Annual Return 27 March 1990
RESOLUTIONS - N/A 20 March 1990
AA - Annual Accounts 20 March 1990
288 - N/A 27 September 1989
288 - N/A 27 September 1989
AA - Annual Accounts 20 March 1989
363 - Annual Return 20 March 1989
288 - N/A 20 January 1989
288 - N/A 20 January 1989
288 - N/A 27 June 1988
288 - N/A 27 June 1988
288 - N/A 27 June 1988
AA - Annual Accounts 13 April 1988
363 - Annual Return 13 April 1988
288 - N/A 29 October 1987
288 - N/A 29 October 1987
288 - N/A 29 October 1987
AA - Annual Accounts 11 June 1987
363 - Annual Return 11 June 1987
288 - N/A 13 November 1986
288 - N/A 13 November 1986
AA - Annual Accounts 09 May 1986
363 - Annual Return 09 May 1986
MISC - Miscellaneous document 21 October 1960
NEWINC - New incorporation documents 20 October 1960

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.