Background WavePink WaveYellow Wave

MALVERN COLLEGE ENTERPRISES LIMITED (02706656)

MALVERN COLLEGE ENTERPRISES LIMITED (02706656) is an active UK company. incorporated on 14 April 1992. with registered office in Worcestershire. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. MALVERN COLLEGE ENTERPRISES LIMITED has been registered for 33 years. Current directors include BREARE, Robert, CROUCH, Susan Rosemary, METCALFE, Keith and 2 others.

Company Number
02706656
Status
active
Type
ltd
Incorporated
14 April 1992
Age
33 years
Address
College Road, Worcestershire, WR14 3DF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BREARE, Robert, CROUCH, Susan Rosemary, METCALFE, Keith, WALKER, Allan James, WALKER, Ben Symington
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALVERN COLLEGE ENTERPRISES LIMITED

MALVERN COLLEGE ENTERPRISES LIMITED is an active company incorporated on 14 April 1992 with the registered office located in Worcestershire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. MALVERN COLLEGE ENTERPRISES LIMITED was registered 33 years ago.(SIC: 93110)

Status

active

Active since 33 years ago

Company No

02706656

LTD Company

Age

33 Years

Incorporated 14 April 1992

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

College Road Malvern Worcestershire, WR14 3DF,

Timeline

18 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Apr 92
Director Left
Jun 11
Director Joined
Jul 12
Director Joined
Jul 12
Capital Update
Jul 13
Director Joined
Feb 15
Funding Round
Feb 16
Director Joined
May 19
Director Left
May 19
Director Left
Aug 20
Director Joined
Aug 20
Director Left
May 21
Director Joined
Jul 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Nov 23
Director Joined
Feb 24
Director Left
Feb 24
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

ROBERTS, Natalie

Active
College Road, WorcestershireWR14 3DF
Secretary
Appointed 01 Apr 2022

BREARE, Robert

Active
College Road, WorcestershireWR14 3DF
Born April 1978
Director
Appointed 01 Jul 2021

CROUCH, Susan Rosemary

Active
College Road, WorcestershireWR14 3DF
Born May 1965
Director
Appointed 19 May 2020

METCALFE, Keith

Active
College Road, WorcestershireWR14 3DF
Born March 1975
Director
Appointed 17 May 2019

WALKER, Allan James

Active
College Road, WorcestershireWR14 3DF
Born March 1975
Director
Appointed 07 Apr 2009

WALKER, Ben Symington

Active
Malvern, WorcestershireWR14 3DF
Born October 1974
Director
Appointed 23 Feb 2024

COLLYER, Kate Elizabeth

Resigned
College Road, WorcestershireWR14 3DF
Secretary
Appointed 14 May 2018
Resigned 31 Mar 2022

EGLINGTON, Michael

Resigned
Millersfield, MalvernWR14 3EH
Secretary
Appointed N/A
Resigned 21 Oct 2001

HUNTER, Anthony John

Resigned
Beacons Lea Brockhill Road, MalvernWR14 4DL
Secretary
Appointed 14 Feb 1992
Resigned 26 Mar 1993

VASS, David Charles, Air Cdre

Resigned
37 Cockshot Road, MalvernWR14 2TT
Secretary
Appointed 22 Oct 2001
Resigned 31 Aug 2005

WALFORD, Alison Mary

Resigned
College Road, WorcestershireWR14 3DF
Secretary
Appointed 01 Sept 2005
Resigned 14 May 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Apr 1992
Resigned 14 Apr 1992

BARRON, Ian

Resigned
College Road, WorcestershireWR14 3DF
Born February 1955
Director
Appointed 01 Jan 2007
Resigned 26 Mar 2011

BLACK, Robin Kennedy

Resigned
College Road, WorcestershireWR14 3DF
Born March 1958
Director
Appointed 04 Dec 2004
Resigned 23 Feb 2022

BLACKSHAW, John Bantock

Resigned
4 Clarence Road, Great MalvernWR14 3DU
Born March 1936
Director
Appointed 05 Dec 1998
Resigned 16 Sept 2004

CARSON, Hugh Christopher Kingsford

Resigned
Headmasters House, MalvernWR14 3HW
Born December 1945
Director
Appointed 01 Jan 1997
Resigned 31 Aug 2006

CHAPMAN, Roy De Courcy

Resigned
Headmasters House, MalvernWR14 3HW
Born October 1936
Director
Appointed 14 Apr 1992
Resigned 31 Dec 1996

CLARK, Antony Roy

Resigned
College Road, WorcestershireWR14 3DF
Born November 1956
Director
Appointed 01 Aug 2012
Resigned 17 May 2019

DAVEY, Kenneth Jackson, Professor

Resigned
College Road, WorcestershireWR14 3DF
Born December 1932
Director
Appointed 04 Jul 1997
Resigned 19 May 2020

DOWDLES, David

Resigned
Headmaster's House, MalvernWR14 3HW
Born April 1965
Director
Appointed 01 Sept 2006
Resigned 25 May 2007

JONES, Neil

Resigned
College Road, WorcestershireWR14 3DF
Born September 1968
Director
Appointed 23 Feb 2022
Resigned 23 Feb 2024

LEONARD, Carey Anthony Pennington

Resigned
College Road, WorcestershireWR14 3DF
Born November 1954
Director
Appointed 06 Dec 2014
Resigned 01 Jun 2023

RALPHS, Guyon Richard Harry

Resigned
College Road, WorcestershireWR14 3DF
Born February 1958
Director
Appointed 01 Aug 2012
Resigned 31 Dec 2020

THOMPSON, Douglas James Norman

Resigned
The Mount, WorcesterWR8 0QL
Born May 1923
Director
Appointed 14 Apr 1992
Resigned 04 Jul 1997

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Apr 1992
Resigned 14 Apr 1992
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
12 October 2023
SH10Notice of Particulars of Variation
Memorandum Articles
12 October 2023
MAMA
Resolution
12 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
30 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2018
AAAnnual Accounts
Resolution
17 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Resolution
3 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
20 January 2015
AAAnnual Accounts
Auditors Resignation Limited Company
5 September 2014
AA03AA03
Auditors Resignation Company
5 August 2014
AUDAUD
Auditors Resignation Company
28 July 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
30 July 2013
SH19Statement of Capital
Legacy
30 July 2013
SH20SH20
Legacy
30 July 2013
CAP-SSCAP-SS
Resolution
30 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Legacy
3 March 2011
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 December 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
7 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 December 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Full
14 December 2007
AAAnnual Accounts
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
363aAnnual Return
Legacy
10 April 2007
288cChange of Particulars
Legacy
10 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 2006
AAAnnual Accounts
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
363aAnnual Return
Accounts With Accounts Type Full
31 March 2006
AAAnnual Accounts
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
11 November 2004
AAAnnual Accounts
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
27 January 2004
AUDAUD
Accounts With Accounts Type Small
30 October 2003
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
31 December 2001
288cChange of Particulars
Legacy
26 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 October 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1999
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
15 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 February 1999
AAAnnual Accounts
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
14 May 1997
363sAnnual Return (shuttle)
Legacy
30 January 1997
288bResignation of Director or Secretary
Legacy
30 January 1997
225Change of Accounting Reference Date
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
4 November 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full
11 June 1996
AAAnnual Accounts
Legacy
13 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1995
AAAnnual Accounts
Legacy
12 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
17 May 1993
288288
Legacy
17 May 1993
363sAnnual Return (shuttle)
Legacy
9 June 1992
88(2)R88(2)R
Legacy
9 June 1992
224224
Legacy
22 April 1992
287Change of Registered Office
Legacy
22 April 1992
288288
Legacy
22 April 1992
288288
Legacy
22 April 1992
288288
Incorporation Company
14 April 1992
NEWINCIncorporation