Background WavePink WaveYellow Wave

COLCHESTER INSTITUTE ENTERPRISES LIMITED (02761635)

COLCHESTER INSTITUTE ENTERPRISES LIMITED (02761635) is an active UK company. incorporated on 3 November 1992. with registered office in Colchester. The company operates in the Education sector, engaged in technical and vocational secondary education. COLCHESTER INSTITUTE ENTERPRISES LIMITED has been registered for 33 years. Current directors include BLAKE, Lisa, HORNE, Gary.

Company Number
02761635
Status
active
Type
ltd
Incorporated
3 November 1992
Age
33 years
Address
Colchester Institute, Colchester, CO3 3LL
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
BLAKE, Lisa, HORNE, Gary
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLCHESTER INSTITUTE ENTERPRISES LIMITED

COLCHESTER INSTITUTE ENTERPRISES LIMITED is an active company incorporated on 3 November 1992 with the registered office located in Colchester. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. COLCHESTER INSTITUTE ENTERPRISES LIMITED was registered 33 years ago.(SIC: 85320)

Status

active

Active since 33 years ago

Company No

02761635

LTD Company

Age

33 Years

Incorporated 3 November 1992

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 22 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

BIDEAWHILE (603) LIMITED
From: 3 November 1992To: 26 February 1993
Contact
Address

Colchester Institute Sheepen Road Colchester, CO3 3LL,

Timeline

13 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Nov 92
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 15
Director Joined
Mar 15
Capital Update
May 15
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Nov 23
Director Left
Apr 25
Director Joined
Apr 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

HORNE, Gary

Active
Colchester Institute, ColchesterCO3 3LL
Secretary
Appointed 03 Nov 2010

BLAKE, Lisa

Active
Colchester Institute, ColchesterCO3 3LL
Born September 1968
Director
Appointed 10 Apr 2025

HORNE, Gary

Active
Colchester Institute, ColchesterCO3 3LL
Born August 1973
Director
Appointed 03 Nov 2010

CLARKE, James Henry

Resigned
Colchester Institute, ColchesterCO3 3LL
Secretary
Appointed N/A
Resigned 02 Nov 2010

ELBOURNE, Elizabeth Helen

Resigned
26 Park Place, LondonW5 5NQ
Secretary
Appointed 09 Mar 1993
Resigned 03 Nov 1993

BWL SECRETARIES LIMITED

Resigned
20-32 Museum Street, IpswichIP1 1HZ
Corporate nominee secretary
Appointed 03 Nov 1992
Resigned 09 Mar 1993

BRADFORD, Michael John

Resigned
Woodside Gandish Close, ColchesterCO7 6SZ
Born April 1938
Director
Appointed 03 Nov 1993
Resigned 15 Jan 2002

CARDY, Donald Frederick

Resigned
29 Wivenhoe Road, ColchesterCO7 8AD
Born August 1936
Director
Appointed 03 Nov 1993
Resigned 25 Jun 1996

CLAMPIN, Lisa Jane

Resigned
Colchester Institute, ColchesterCO3 3LL
Born September 1968
Director
Appointed 17 Dec 2014
Resigned 13 Dec 2017

CLARKE, James Henry

Resigned
Colchester Institute, ColchesterCO3 3LL
Born March 1947
Director
Appointed 09 Mar 1993
Resigned 02 Nov 2010

FAVRE, Carole Christiane

Resigned
Flat 3 2 Victoria Road, ColchesterCO3 3NT
Born September 1970
Director
Appointed 15 Jan 2002
Resigned 20 Jan 2009

FISHER, Anthony Gwilym

Resigned
Wood House, Stratford St MaryCO7 6LU
Born March 1956
Director
Appointed 20 Jan 2009
Resigned 11 Dec 2012

FREEBOROUGH, Peter

Resigned
Hickory Cottage, ColchesterCO7 6RJ
Born November 1948
Director
Appointed 15 Jan 2002
Resigned 28 Feb 2003

JONES, Brian Robert

Resigned
Tarkwa Daisy Green, SudburyCO10 5EN
Born January 1946
Director
Appointed 15 Jan 2002
Resigned 06 Dec 2006

KERR, Henry Constantine

Resigned
4 Bakers Lane, ColchesterCO4 5BB
Born November 1937
Director
Appointed 03 Nov 1993
Resigned 22 Feb 1999

PEILE, Richard Walter

Resigned
5 Fitzwalter Road, ColchesterCO3 3SS
Born April 1944
Director
Appointed 15 Apr 1997
Resigned 12 Jul 2000

PRIEST, David James, Dr

Resigned
44 Lexden Road, ColchesterCO3 3RF
Born June 1937
Director
Appointed 22 Feb 1999
Resigned 28 Feb 2003

PRINCE, Kevin Raymond

Resigned
Colchester Institute, ColchesterCO3 3LL
Born March 1953
Director
Appointed 13 Dec 2017
Resigned 31 Mar 2025

RANDALL, Graham James

Resigned
The Bells Mashbury Road, ChelmsfordCM1 4TD
Born March 1951
Director
Appointed 06 Dec 2006
Resigned 16 Dec 2014

SEXTON, Judith

Resigned
2 Old Rectory Cottages, IpswichIP9 2NE
Born September 1956
Director
Appointed 03 Nov 1993
Resigned 22 Feb 1999

WAINRIGHT, Richard

Resigned
Coeur De Lion, ColchesterCO4 5WN
Born March 1963
Director
Appointed 11 Dec 2012
Resigned 31 Oct 2023

BWL SECRETARIES LIMITED

Resigned
20-32 Museum Street, IpswichIP1 1HZ
Corporate nominee director
Appointed 03 Nov 1992
Resigned 09 Mar 1993

Persons with significant control

1

Sheepen Road, ColchesterCO3 3LL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Dec 2017
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Micro Entity
22 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
19 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
19 March 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Legacy
6 May 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 May 2015
SH19Statement of Capital
Legacy
6 May 2015
CAP-SSCAP-SS
Resolution
6 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Move Registers To Registered Office Company With New Address
27 November 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Full
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Termination Secretary Company With Name
3 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Move Registers To Sail Company
11 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
11 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 February 2009
AAAnnual Accounts
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2007
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
22 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
13 November 2003
363sAnnual Return (shuttle)
Resolution
16 May 2003
RESOLUTIONSResolutions
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 February 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
27 September 2002
88(2)R88(2)R
Legacy
27 September 2002
123Notice of Increase in Nominal Capital
Memorandum Articles
27 September 2002
MEM/ARTSMEM/ARTS
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 March 2002
AAAnnual Accounts
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288bResignation of Director or Secretary
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 February 1999
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1997
AAAnnual Accounts
Legacy
25 November 1997
363sAnnual Return (shuttle)
Legacy
21 August 1997
88(2)R88(2)R
Legacy
21 August 1997
123Notice of Increase in Nominal Capital
Memorandum Articles
21 August 1997
MEM/ARTSMEM/ARTS
Resolution
21 August 1997
RESOLUTIONSResolutions
Resolution
21 August 1997
RESOLUTIONSResolutions
Resolution
21 August 1997
RESOLUTIONSResolutions
Legacy
23 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Legacy
5 July 1996
288288
Accounts With Accounts Type Full
21 November 1995
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 December 1994
AAAnnual Accounts
Legacy
12 December 1994
363b363b
Memorandum Articles
22 March 1994
MEM/ARTSMEM/ARTS
Memorandum Articles
21 February 1994
MEM/ARTSMEM/ARTS
Resolution
21 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 January 1994
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Memorandum Articles
16 March 1993
MEM/ARTSMEM/ARTS
Resolution
16 March 1993
RESOLUTIONSResolutions
Legacy
16 March 1993
224224
Legacy
16 March 1993
88(2)R88(2)R
Legacy
16 March 1993
287Change of Registered Office
Legacy
16 March 1993
288288
Legacy
16 March 1993
288288
Certificate Change Of Name Company
25 February 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 November 1992
NEWINCIncorporation