Campus Coaching Services Gb Limited Limited

DataGardener
campus coaching services gb limited limited
in receivership
Micro

Campus Coaching Services Gb Limited Limited

01244535Private Limited With Share Capital

1066 London Road, Leigh-On-Sea, Essex, SS93NA
Incorporated

16/02/1976

Company Age

50 years

Directors

2

Employees

2

SIC Code

85310

Risk

not scored

Company Overview

Registration, classification & business activity

Campus Coaching Services Gb Limited Limited (01244535) is a private limited with share capital incorporated on 16/02/1976 (50 years old) and registered in essex, SS93NA. The company operates under SIC code 85310 - general secondary education.

Private Limited With Share Capital
SIC: 85310
Micro
Incorporated 16/02/1976
SS93NA
2 employees

Financial Overview

Total Assets

£6.09M

Liabilities

£6.20M

Net Assets

£-112.7K

Cash

£853.0K

Key Metrics

2

Employees

2

Directors

2

Shareholders

2

CCJs

Board of Directors

1

Charges

22

Registered

7

Outstanding

0

Part Satisfied

15

Satisfied

Filed Documents

100
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-12-2025
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:21-11-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:21-11-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-10-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:04-08-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-04-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:25-02-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-12-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-12-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-12-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-12-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:27-11-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:16-08-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:21-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:22-06-2022
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:22-06-2022
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:01-06-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:20-04-2022
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:01-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:31-12-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-12-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:08-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:01-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2019
Second Filing Capital Allotment Shares
Category:Capital
Date:16-05-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-04-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-04-2019
Capital Allotment Shares
Category:Capital
Date:19-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:27-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2011
Legacy
Category:Mortgage
Date:17-10-2011
Legacy
Category:Mortgage
Date:17-10-2011
Legacy
Category:Mortgage
Date:22-09-2011
Legacy
Category:Mortgage
Date:22-09-2011
Legacy
Category:Mortgage
Date:24-08-2011
Legacy
Category:Mortgage
Date:24-08-2011
Legacy
Category:Mortgage
Date:24-08-2011
Legacy
Category:Mortgage
Date:24-08-2011
Legacy
Category:Mortgage
Date:24-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2009
Legacy
Category:Annual Return
Date:14-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2008
Legacy
Category:Annual Return
Date:22-10-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2007
Legacy
Category:Annual Return
Date:13-11-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2021
Filing Date16/06/2021
Latest Accounts31/03/2020

Trading Addresses

1066 London Road, Leigh-On-Sea, SS93NARegistered
4-6 Duke'S Road, London, WC1H9AD

Related Companies

1

Contact