Background WavePink WaveYellow Wave

BOSTON COLLEGE GROUP LIMITED (02817068)

BOSTON COLLEGE GROUP LIMITED (02817068) is an active UK company. incorporated on 12 May 1993. with registered office in Boston. The company operates in the Education sector, engaged in technical and vocational secondary education. BOSTON COLLEGE GROUP LIMITED has been registered for 32 years. Current directors include LEITH, Lynette.

Company Number
02817068
Status
active
Type
ltd
Incorporated
12 May 1993
Age
32 years
Address
C/O Boston College, Boston, PE21 6JF
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
LEITH, Lynette
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOSTON COLLEGE GROUP LIMITED

BOSTON COLLEGE GROUP LIMITED is an active company incorporated on 12 May 1993 with the registered office located in Boston. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. BOSTON COLLEGE GROUP LIMITED was registered 32 years ago.(SIC: 85320)

Status

active

Active since 32 years ago

Company No

02817068

LTD Company

Age

32 Years

Incorporated 12 May 1993

Size

N/A

Accounts

ARD: 31/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

SOUTH LINCOLNSHIRE COLLEGE LIMITED
From: 6 May 2008To: 4 May 2018
EASTERN TRAINING CONSULTANTS LIMITED
From: 12 May 1993To: 6 May 2008
Contact
Address

C/O Boston College Skirbeck Road Boston, PE21 6JF,

Previous Addresses

Boston College Rowley Road Boston Lincolnshire PE21 6JF
From: 12 May 1993To: 28 May 2012
Timeline

11 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
May 93
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Dec 11
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Oct 18
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

LEITH, Lynette

Active
Skirbeck Road, BostonPE21 6JF
Born April 1982
Director
Appointed 08 Nov 2025

WALFORD, Nigel Robert

Resigned
17 Barnes Close, SleafordNG34 8BF
Secretary
Appointed 12 May 1993
Resigned 22 Dec 2011

BRADFORD, Christopher John

Resigned
Riverside Barn, BostonPE20 3PJ
Born September 1959
Director
Appointed 09 Oct 2000
Resigned 15 Jun 2007

BRAY, Philip John

Resigned
28 Hurst Crescent, GranthamNG32 1TE
Born July 1950
Director
Appointed 01 Sept 1993
Resigned 31 Aug 1996

DALEY, Susan, Mrs.

Resigned
9 Barge Court, BostonPE21 9JG
Born September 1956
Director
Appointed 15 Aug 2005
Resigned 10 Jul 2011

FOSTER, Claire Helen

Resigned
Skirbeck Road, BostonPE21 6JF
Born March 1969
Director
Appointed 27 Apr 2020
Resigned 07 Nov 2025

GLAZIER, John Francis, Dr

Resigned
9 King Street, BostonPE20 2HX
Born July 1950
Director
Appointed 12 May 1993
Resigned 10 Aug 1993

HEMMANT, Janet, Mrs.

Resigned
The Hawthorns, BostonPE20 3EF
Born July 1953
Director
Appointed 12 May 1993
Resigned 01 Sept 2018

HOWLETT, John

Resigned
124 Spilsby Road, BostonPE21 9NY
Born November 1928
Director
Appointed 12 May 1993
Resigned 31 Aug 1993

MAHER, Joanne

Resigned
Skirbeck Road, BostonPE21 6JF
Born March 1985
Director
Appointed 01 Sept 2017
Resigned 27 Apr 2020

MOSEK, Amanda Jane

Resigned
Orchard Nurseries, GranthamNG32 2FX
Born October 1959
Director
Appointed 11 Jul 2011
Resigned 31 Aug 2017

POMFRET, David Bernard

Resigned
Eastgate House, BostonPE21 9RZ
Born August 1963
Director
Appointed 31 Aug 2001
Resigned 31 Jul 2005

PURSELL, David John

Resigned
Highgate House 75 London Road, SleafordNG34 7LL
Born December 1944
Director
Appointed 12 May 1993
Resigned 31 Aug 2001

ROBERTS, Geraldine

Resigned
24 Haven Bank, BostonPE21 8SB
Born July 1950
Director
Appointed 24 Oct 1994
Resigned 09 Oct 2000

WALFORD, Nigel Robert

Resigned
17 Barnes Close, SleafordNG34 8BF
Born March 1957
Director
Appointed 12 May 1993
Resigned 22 Dec 2011

Persons with significant control

1

Boston College

Active
Skirbeck Road, BostonPE21 6JF

Nature of Control

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

Filing History

95

Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
27 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Gazette Notice Compulsory
16 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Resolution
4 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Dormant
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Dormant
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Dormant
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 May 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 December 2011
TM02Termination of Secretary
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Dormant
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Dormant
20 February 2010
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 February 2009
AAAnnual Accounts
Legacy
11 June 2008
363sAnnual Return (shuttle)
Memorandum Articles
21 May 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 April 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
8 March 2008
AAAnnual Accounts
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 March 2007
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 February 2006
AAAnnual Accounts
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 February 2005
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 2004
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2003
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 2001
AAAnnual Accounts
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2001
AAAnnual Accounts
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2000
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 1999
AAAnnual Accounts
Legacy
31 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 1998
AAAnnual Accounts
Legacy
31 May 1997
363sAnnual Return (shuttle)
Legacy
3 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 January 1997
AAAnnual Accounts
Legacy
1 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 December 1995
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 1994
AAAnnual Accounts
Resolution
5 December 1994
RESOLUTIONSResolutions
Legacy
9 November 1994
288288
Resolution
8 November 1994
RESOLUTIONSResolutions
Resolution
8 November 1994
RESOLUTIONSResolutions
Legacy
12 May 1994
363sAnnual Return (shuttle)
Legacy
8 October 1993
288288
Legacy
8 October 1993
224224
Incorporation Company
12 May 1993
NEWINCIncorporation