Background WavePink WaveYellow Wave

THE COLLEGIATE FORMATION LIMITED (02554086)

THE COLLEGIATE FORMATION LIMITED (02554086) is an active UK company. incorporated on 31 October 1990. with registered office in Ouseburn. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE COLLEGIATE FORMATION LIMITED has been registered for 35 years. Current directors include ADSHEAD, Matthew, HALL, Christopher James, HOWELLS-LEE, Karen Elizabeth and 3 others.

Company Number
02554086
Status
active
Type
ltd
Incorporated
31 October 1990
Age
35 years
Address
Thorpe Underwood Hall, Ouseburn, YO26 9SZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ADSHEAD, Matthew, HALL, Christopher James, HOWELLS-LEE, Karen Elizabeth, MARTIN, Amy Katherine, MCKELL, Laurence, SOUTHWORTH, John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COLLEGIATE FORMATION LIMITED

THE COLLEGIATE FORMATION LIMITED is an active company incorporated on 31 October 1990 with the registered office located in Ouseburn. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE COLLEGIATE FORMATION LIMITED was registered 35 years ago.(SIC: 64209)

Status

active

Active since 35 years ago

Company No

02554086

LTD Company

Age

35 Years

Incorporated 31 October 1990

Size

N/A

Accounts

ARD: 30/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

BUCKEDGE LIMITED
From: 23 June 2006To: 17 July 2015
CARE & RECREATION HOLDINGS LIMITED
From: 23 January 1991To: 23 June 2006
WINTER PARADISE LIMITED
From: 31 October 1990To: 23 January 1991
Contact
Address

Thorpe Underwood Hall Thorpe Underwood Ouseburn, YO26 9SZ,

Timeline

18 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Oct 90
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Apr 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Dec 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Jun 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

HALL, Christopher James

Active
Thorpe Underwood Hall, OuseburnYO26 9SZ
Secretary
Appointed 23 Oct 2015

ADSHEAD, Matthew

Active
Thorpe Underwood Hall, OuseburnYO26 9SZ
Born November 1972
Director
Appointed 05 Feb 2016

HALL, Christopher James

Active
Thorpe Underwood Hall, OuseburnYO26 9SZ
Born April 1969
Director
Appointed 23 Oct 2015

HOWELLS-LEE, Karen Elizabeth

Active
Thorpe Underwood Hall, OuseburnYO26 9SZ
Born March 1968
Director
Appointed 31 Aug 2025

MARTIN, Amy Katherine

Active
Thorpe Green Lane, YorkYO26 9SS
Born December 1983
Director
Appointed 08 Jun 2015

MCKELL, Laurence

Active
Thorpe Underwood Hall, OuseburnYO26 9SZ
Born April 1964
Director
Appointed 05 Feb 2016

SOUTHWORTH, John

Active
Thorpe Underwood Hall, OuseburnYO26 9SZ
Born September 1960
Director
Appointed 01 Jun 2025

GRIFFIN, Christopher Alan

Resigned
8 Harcourt Drive, IlkleyLS29 0HZ
Secretary
Appointed N/A
Resigned 31 Jan 2014

HALL, Christopher James

Resigned
Thorpe Underwood Hall, OuseburnYO26 9SZ
Secretary
Appointed 31 Jan 2014
Resigned 08 Jun 2015

MARTIN, Amy Katherine

Resigned
Thorpe Underwood Hall, OuseburnYO26 9SZ
Secretary
Appointed 08 Jun 2015
Resigned 23 Oct 2015

GRIFFIN, Christopher Alan

Resigned
8 Harcourt Drive, IlkleyLS29 0HZ
Born November 1943
Director
Appointed 01 Nov 1992
Resigned 31 Jan 2014

HALES, Jackie

Resigned
Thorpe Underwood Hall, OuseburnYO26 9SZ
Born September 1950
Director
Appointed 05 Feb 2016
Resigned 31 Aug 2025

HALL, Christopher James

Resigned
Thorpe Underwood Hall, OuseburnYO26 9SZ
Born April 1969
Director
Appointed 31 Jan 2014
Resigned 08 Jun 2015

HOWELLS-LEE, Karen Elizabeth

Resigned
Thorpe Underwood Hall, OuseburnYO26 9SZ
Born March 1968
Director
Appointed 01 Nov 2015
Resigned 31 Aug 2025

MARTIN, Brian Richard

Resigned
Thorpe Underwood Hall, OuseburnYO26 9SZ
Born September 1949
Director
Appointed 02 Apr 2015
Resigned 23 Oct 2015

MARTIN, Brian Richard

Resigned
The Monk House, OuseburnYO26 9SS
Born September 1949
Director
Appointed N/A
Resigned 01 Sept 2001

MARTIN, Elizabeth

Resigned
Thorpe Underwood, YorkYO26 9SS
Born July 1951
Director
Appointed N/A
Resigned 23 Oct 2015

MARTIN, Francis David

Resigned
Thorpe Underwood, YorkYO26 9SS
Born April 1967
Director
Appointed 01 Nov 1992
Resigned 08 Jun 2015

Persons with significant control

1

Great Ouseburn, YorkYO26 9SZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Replacement Filing Of Director Appointment With Name
17 April 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Accounts With Accounts Type Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
23 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Certificate Change Of Name Company
17 July 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
8 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Termination Secretary Company With Name
4 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Full
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Full
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
27 June 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Legacy
16 November 2007
288cChange of Particulars
Legacy
16 November 2007
288cChange of Particulars
Legacy
16 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
6 June 2007
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 June 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 June 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 June 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 June 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 June 2002
AAAnnual Accounts
Accounts With Accounts Type Group
28 February 2002
AAAnnual Accounts
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 May 2000
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 May 1999
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 June 1998
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
29 May 1996
AAAnnual Accounts
Legacy
23 October 1995
88(3)88(3)
Legacy
23 October 1995
88(2)O88(2)O
Legacy
10 October 1995
88(2)P88(2)P
Legacy
10 October 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
6 September 1995
AAAnnual Accounts
Legacy
6 January 1995
363b363b
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
1 July 1994
AAAnnual Accounts
Legacy
8 June 1994
88(3)88(3)
Legacy
8 June 1994
88(2)O88(2)O
Legacy
8 March 1994
88(2)P88(2)P
Legacy
14 January 1994
88(3)88(3)
Legacy
14 January 1994
88(2)O88(2)O
Legacy
7 December 1993
363b363b
Legacy
7 December 1993
88(2)P88(2)P
Legacy
18 June 1993
88(3)88(3)
Legacy
18 June 1993
88(2)O88(2)O
Legacy
18 May 1993
225(1)225(1)
Legacy
12 May 1993
88(2)P88(2)P
Legacy
26 March 1993
288288
Accounts With Accounts Type Full Group
25 February 1993
AAAnnual Accounts
Legacy
18 November 1992
363b363b
Legacy
18 November 1992
288288
Legacy
31 March 1992
288288
Legacy
30 July 1991
287Change of Registered Office
Legacy
30 July 1991
288288
Legacy
7 July 1991
224224
Certificate Change Of Name Company
22 January 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 January 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 November 1990
RESOLUTIONSResolutions
Resolution
28 November 1990
RESOLUTIONSResolutions
Legacy
28 November 1990
123Notice of Increase in Nominal Capital
Legacy
28 November 1990
287Change of Registered Office
Legacy
28 November 1990
288288
Incorporation Company
31 October 1990
NEWINCIncorporation