Background WavePink WaveYellow Wave

DUDLEY COLLEGE ENTERPRISES LIMITED (02786849)

DUDLEY COLLEGE ENTERPRISES LIMITED (02786849) is an active UK company. incorporated on 4 February 1993. with registered office in W.Mids. The company operates in the Education sector, engaged in post-secondary non-tertiary education. DUDLEY COLLEGE ENTERPRISES LIMITED has been registered for 33 years. Current directors include JONES, Louise, MARTIN, Diana Nichola.

Company Number
02786849
Status
active
Type
ltd
Incorporated
4 February 1993
Age
33 years
Address
The Broadway, W.Mids, DY1 4AS
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
JONES, Louise, MARTIN, Diana Nichola
SIC Codes
85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUDLEY COLLEGE ENTERPRISES LIMITED

DUDLEY COLLEGE ENTERPRISES LIMITED is an active company incorporated on 4 February 1993 with the registered office located in W.Mids. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education. DUDLEY COLLEGE ENTERPRISES LIMITED was registered 33 years ago.(SIC: 85410)

Status

active

Active since 33 years ago

Company No

02786849

LTD Company

Age

33 Years

Incorporated 4 February 1993

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 25 March 2026 (1 month ago)
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

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

MINISS LIMITED
From: 4 February 1993To: 26 April 1993
Contact
Address

The Broadway Dudley W.Mids, DY1 4AS,

Timeline

16 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Feb 93
Director Left
Feb 12
Director Joined
Apr 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Mar 21
Director Left
Jun 21
Owner Exit
Jun 21
New Owner
Jun 21
Director Joined
Aug 21
Owner Exit
Mar 25
Director Left
Apr 25
Director Joined
Apr 25
New Owner
Apr 25
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

JONES, Louise

Active
The Broadway, DudleyDY1 4AS
Born September 1967
Director
Appointed 05 Aug 2021

MARTIN, Diana Nichola

Active
The Broadway, W.Mids DY1 4AS
Born September 1978
Director
Appointed 09 Apr 2025

MAYMAN, Nicholas

Resigned
55 Stourport Road, BewdleyDY12 1BH
Secretary
Appointed 19 Mar 1993
Resigned 30 Apr 2005

SCOTT, John Leslie

Resigned
Martingale Barn, RedditchB97 5TL
Secretary
Appointed 20 Mar 2008
Resigned 24 Oct 2008

STEADMAN, Gordon John

Resigned
The Firs Bungalow, WorcesterWR2 6RH
Secretary
Appointed 30 Apr 2005
Resigned 20 Mar 2008

TURTON, Gary John

Resigned
125 Mildenhall Road, BirminghamB42 2PF
Secretary
Appointed 24 Oct 2008
Resigned 02 Jul 2015

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 04 Feb 1993
Resigned 19 Mar 1993

ASTLING, Alistair Vivian

Resigned
16 Knighton Drive, Sutton ColdfieldB74 4QP
Born September 1943
Director
Appointed 06 Sept 2004
Resigned 31 Jul 2011

COMYN, Andrew John

Resigned
The Broadway, DudleyDY1 4AS
Born August 1968
Director
Appointed 02 Jul 2015
Resigned 01 Jun 2021

HARDING, Jeanne

Resigned
8 Deightons Close, BridgnorthWV16 5JH
Born February 1952
Director
Appointed 01 Sept 2003
Resigned 02 May 2007

HOPKINS, Gordon

Resigned
7 Sanderling Court, KidderminsterDY10 4TS
Born October 1940
Director
Appointed 19 Mar 1993
Resigned 31 Jul 2003

MAYMAN, Nicholas

Resigned
55 Stourport Road, BewdleyDY12 1BH
Born October 1951
Director
Appointed 19 Mar 1993
Resigned 30 Apr 2005

OHRI, Sanjeev Kumar

Resigned
The Broadway, W.Mids DY1 4AS
Born July 1967
Director
Appointed 20 Mar 2015
Resigned 01 Mar 2021

SCOTT, John Leslie

Resigned
Martingale Barn, RedditchB97 5TL
Born February 1950
Director
Appointed 10 May 2005
Resigned 24 Oct 2008

STOTT, Eric Arthur

Resigned
20 Crockford Drive, Sutton ColdfieldB75 5HH
Born June 1922
Director
Appointed 19 Mar 1993
Resigned 06 Sept 2004

THOMAS, Neil Michael

Resigned
The Broadway, DudleyDY1 4AS
Born February 1973
Director
Appointed 09 Nov 2020
Resigned 17 Feb 2025

TURTON, Gary John

Resigned
125 Mildenhall Road, BirminghamB42 2PF
Born April 1962
Director
Appointed 24 Oct 2008
Resigned 02 Jul 2015

WILLIAMS, Lowell Charles

Resigned
Fieldgate Lane, KenilworthCV5 6DF
Born August 1962
Director
Appointed 04 Mar 2009
Resigned 06 Nov 2020

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 04 Feb 1993
Resigned 19 Mar 1993

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 04 Feb 1993
Resigned 19 Mar 1993

Persons with significant control

3

1 Active
2 Ceased

Mrs Diana Nichola Martin

Active
The Broadway, W.Mids DY1 4AS
Born September 1978

Nature of Control

Significant influence or control
Notified 09 Apr 2025

Mr Neil Thomas

Ceased
The Broadway, DudleyDY1 4AS
Born February 1973

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 29 Jun 2021
Ceased 14 Feb 2025

Mr Andrew John Comyn

Ceased
The Broadway, W.Mids DY1 4AS
Born August 1968

Nature of Control

Right to appoint and remove directors
Notified 03 Jan 2017
Ceased 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
27 February 2026
RP01AP01RP01AP01
Notification Of A Person With Significant Control
17 April 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
29 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
363aAnnual Return
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Full
6 January 2007
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Accounts With Accounts Type Full
11 January 2006
AAAnnual Accounts
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Auditors Resignation Company
10 March 2003
AUDAUD
Legacy
20 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 2003
AAAnnual Accounts
Accounts With Accounts Type Full
29 May 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
27 March 2000
363aAnnual Return
Accounts With Accounts Type Full
24 May 1999
AAAnnual Accounts
Legacy
25 February 1999
363aAnnual Return
Auditors Resignation Company
1 December 1998
AUDAUD
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
26 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1997
AAAnnual Accounts
Legacy
3 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1996
AAAnnual Accounts
Legacy
4 March 1996
363sAnnual Return (shuttle)
Legacy
1 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1995
AAAnnual Accounts
Resolution
11 April 1994
RESOLUTIONSResolutions
Legacy
23 February 1994
363sAnnual Return (shuttle)
Legacy
29 April 1993
224224
Certificate Change Of Name Company
23 April 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 April 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 1993
288288
Legacy
13 April 1993
288288
Legacy
13 April 1993
288288
Legacy
13 April 1993
287Change of Registered Office
Incorporation Company
4 February 1993
NEWINCIncorporation