Thornaby
Stockton-On-Tees
TS17 6FB
Director Name | Mr Stuart Blackett |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Education Training Collective Harvard Avenue Thornaby Stockton-On-Tees TS17 6FB |
Director Name | Mr Grant Glendinning |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2022(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Executive & Group Principal |
Country of Residence | England |
Correspondence Address | The Education Training Collective Harvard Avenue Thornaby Stockton-On-Tees TS17 6FB |
Director Name | Margaret Armstrong |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2003) |
Role | College Principal |
Correspondence Address | 1 Lascelles Avenue Newton Aycliffe County Durham DL5 7HW |
Director Name | David Procter |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 03 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stockton Riverside College Harvard Avenue Thornaby Stockton On Tees TS17 6FB |
Secretary Name | Alan Pilkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(1 month after company formation) |
Appointment Duration | 12 years (resigned 31 December 2011) |
Role | Finance Officer |
Correspondence Address | Ox Cottage 22a High Street Bishopton County Durham TS21 1HA |
Director Name | Sujinder Singh Sangha |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 December 2012) |
Role | College Principal |
Country of Residence | England |
Correspondence Address | Stockton Riverside College Harvard Avenue, Thornaby Stockton On Tees TS17 6FB |
Director Name | Mrs Miriam Stanton |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(13 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 03 July 2013) |
Role | College Deputy Principal |
Country of Residence | England |
Correspondence Address | Stockton Riverside College Harvard Avenue Thornaby Stockton On Tees TS17 6FB |
Director Name | Mr Philip Michael Cook |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 August 2022) |
Role | College Principal |
Country of Residence | United Kingdom |
Correspondence Address | The Education Training Collective Harvard Avenue Thornaby Stockton-On-Tees TS17 6FB |
Director Name | Mr Mark Steven White |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 July 2022) |
Role | Chair Of Governors |
Country of Residence | England |
Correspondence Address | The Education Training Collective Harvard Avenue Thornaby Stockton-On-Tees TS17 6FB |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Website | www.stockton.ac.uk |
---|---|
Telephone | 01642 865566 |
Telephone region | Middlesbrough |
Registered Address | The Education Training Collective Harvard Avenue Thornaby Stockton-On-Tees TS17 6FB |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,064 |
Net Worth | £2 |
Cash | £1,368 |
Current Liabilities | £130,330 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 17 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 1 December 2024 (7 months from now) |
30 May 2001 | Delivered on: 1 June 2001 Persons entitled: Aib Group (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
30 May 2001 | Delivered on: 1 June 2001 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of harvard avenue teesdale. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
22 November 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Accounts for a small company made up to 31 July 2022 (14 pages) |
22 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
8 November 2022 | Appointment of Mr Grant Glendenning as a director on 22 August 2022 (2 pages) |
7 November 2022 | Termination of appointment of Philip Michael Cook as a director on 21 August 2022 (1 page) |
7 November 2022 | Termination of appointment of Mark Steven White as a director on 31 July 2022 (1 page) |
7 November 2022 | Appointment of Mr Stuart Blackett as a director on 1 August 2022 (2 pages) |
17 December 2021 | Accounts for a small company made up to 31 July 2021 (14 pages) |
17 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
15 February 2021 | Accounts for a small company made up to 31 July 2020 (13 pages) |
14 December 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
30 November 2020 | Registered office address changed from Stockton Riverside College Harvard Avenue, Thornaby Stockton on Tees TS17 6FB to The Education Training Collective Harvard Avenue Thornaby Stockton-on-Tees TS17 6FB on 30 November 2020 (1 page) |
30 November 2020 | Secretary's details changed for Fiona Jane Sharp on 30 November 2020 (1 page) |
16 January 2020 | Accounts for a small company made up to 31 July 2019 (13 pages) |
26 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
6 November 2019 | Director's details changed for Mr Mark Steven White on 5 November 2019 (2 pages) |
29 January 2019 | Accounts for a small company made up to 31 July 2018 (13 pages) |
29 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
22 May 2018 | Full accounts made up to 31 July 2017 (13 pages) |
30 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
14 February 2017 | Full accounts made up to 31 July 2016 (12 pages) |
14 February 2017 | Full accounts made up to 31 July 2016 (12 pages) |
30 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
9 August 2016 | Satisfaction of charge 1 in full (2 pages) |
9 August 2016 | Satisfaction of charge 2 in full (1 page) |
9 August 2016 | Satisfaction of charge 1 in full (2 pages) |
9 August 2016 | Satisfaction of charge 2 in full (1 page) |
30 December 2015 | Full accounts made up to 31 July 2015 (9 pages) |
30 December 2015 | Full accounts made up to 31 July 2015 (9 pages) |
9 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
5 January 2015 | Full accounts made up to 31 July 2014 (9 pages) |
5 January 2015 | Full accounts made up to 31 July 2014 (9 pages) |
16 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
8 January 2014 | Full accounts made up to 31 July 2013 (9 pages) |
8 January 2014 | Full accounts made up to 31 July 2013 (9 pages) |
4 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
6 August 2013 | Auditor's resignation (1 page) |
6 August 2013 | Auditor's resignation (1 page) |
22 July 2013 | Termination of appointment of Miriam Stanton as a director (1 page) |
22 July 2013 | Appointment of Mr Mark Steven White as a director (2 pages) |
22 July 2013 | Termination of appointment of David Procter as a director (1 page) |
22 July 2013 | Appointment of Mr Philip Michael Cook as a director (2 pages) |
22 July 2013 | Appointment of Mr Mark Steven White as a director (2 pages) |
22 July 2013 | Termination of appointment of David Procter as a director (1 page) |
22 July 2013 | Termination of appointment of Miriam Stanton as a director (1 page) |
22 July 2013 | Appointment of Mr Philip Michael Cook as a director (2 pages) |
31 December 2012 | Full accounts made up to 31 July 2012 (10 pages) |
31 December 2012 | Full accounts made up to 31 July 2012 (10 pages) |
17 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Termination of appointment of Sujinder Sangha as a director (1 page) |
17 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Termination of appointment of Sujinder Sangha as a director (1 page) |
17 December 2012 | Appointment of Mrs Miriam Stanton as a director (2 pages) |
17 December 2012 | Appointment of Mrs Miriam Stanton as a director (2 pages) |
27 June 2012 | Director's details changed for David Procter on 27 June 2012 (2 pages) |
27 June 2012 | Director's details changed for David Procter on 27 June 2012 (2 pages) |
31 January 2012 | Director's details changed for Sujinder Singh Sangha on 31 January 2012 (2 pages) |
31 January 2012 | Appointment of Fiona Jane Sharp as a secretary (2 pages) |
31 January 2012 | Director's details changed for Sujinder Singh Sangha on 31 January 2012 (2 pages) |
31 January 2012 | Appointment of Fiona Jane Sharp as a secretary (2 pages) |
12 January 2012 | Termination of appointment of Alan Pilkington as a secretary (1 page) |
12 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Termination of appointment of Alan Pilkington as a secretary (1 page) |
12 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Accounts for a small company made up to 31 July 2011 (6 pages) |
22 December 2011 | Accounts for a small company made up to 31 July 2011 (6 pages) |
23 March 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
23 March 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
20 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
19 April 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
13 January 2010 | Director's details changed for Sujinder Singh Sangha on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Sujinder Singh Sangha on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for David Procter on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for David Procter on 12 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
28 December 2008 | Full accounts made up to 31 July 2008 (11 pages) |
28 December 2008 | Full accounts made up to 31 July 2008 (11 pages) |
12 December 2008 | Return made up to 17/11/08; full list of members (3 pages) |
12 December 2008 | Return made up to 17/11/08; full list of members (3 pages) |
12 December 2008 | Director's change of particulars / sujinder sangha / 01/08/2008 (1 page) |
12 December 2008 | Director's change of particulars / sujinder sangha / 01/08/2008 (1 page) |
8 January 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
8 January 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
20 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
20 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
31 March 2007 | Full accounts made up to 31 July 2006 (11 pages) |
31 March 2007 | Full accounts made up to 31 July 2006 (11 pages) |
15 December 2006 | Return made up to 17/11/06; full list of members (2 pages) |
15 December 2006 | Return made up to 17/11/06; full list of members (2 pages) |
28 December 2005 | Accounts for a small company made up to 31 July 2005 (6 pages) |
28 December 2005 | Accounts for a small company made up to 31 July 2005 (6 pages) |
15 December 2005 | Return made up to 17/11/05; full list of members (2 pages) |
15 December 2005 | Return made up to 17/11/05; full list of members (2 pages) |
8 February 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
8 February 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
26 November 2004 | Return made up to 17/11/04; full list of members (7 pages) |
26 November 2004 | Return made up to 17/11/04; full list of members (7 pages) |
18 March 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
18 March 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
18 December 2003 | Return made up to 17/11/03; full list of members (7 pages) |
18 December 2003 | Return made up to 17/11/03; full list of members (7 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | New director appointed (2 pages) |
24 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
24 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: stockton & billingham college of further education the causeway billingham TS23 2DB (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: stockton & billingham college of further education the causeway billingham TS23 2DB (1 page) |
12 December 2002 | Return made up to 17/11/02; full list of members (7 pages) |
12 December 2002 | Return made up to 17/11/02; full list of members (7 pages) |
2 June 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
2 June 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
17 December 2001 | Return made up to 17/11/01; full list of members (6 pages) |
17 December 2001 | Return made up to 17/11/01; full list of members (6 pages) |
11 September 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
11 September 2001 | Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page) |
11 September 2001 | Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page) |
11 September 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
1 June 2001 | Particulars of mortgage/charge (7 pages) |
1 June 2001 | Particulars of mortgage/charge (7 pages) |
1 June 2001 | Particulars of mortgage/charge (7 pages) |
1 June 2001 | Particulars of mortgage/charge (7 pages) |
20 December 2000 | Return made up to 17/11/00; full list of members
|
20 December 2000 | Return made up to 17/11/00; full list of members
|
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
23 December 1999 | Registered office changed on 23/12/99 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1AN (1 page) |
23 December 1999 | Registered office changed on 23/12/99 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1AN (1 page) |
20 December 1999 | Company name changed ever 1247 LIMITED\certificate issued on 20/12/99 (2 pages) |
20 December 1999 | Company name changed ever 1247 LIMITED\certificate issued on 20/12/99 (2 pages) |
17 November 1999 | Incorporation (29 pages) |
17 November 1999 | Incorporation (29 pages) |