Background WavePink WaveYellow Wave

CC EDUCATION SERVICES LIMITED (02905686)

CC EDUCATION SERVICES LIMITED (02905686) is an active UK company. incorporated on 7 March 1994. with registered office in St Austell. The company operates in the Education sector, engaged in technical and vocational secondary education and 3 other business activities. CC EDUCATION SERVICES LIMITED has been registered for 32 years. Current directors include BOSWORTH, Robert, NEWBERRY, Patrick John.

Company Number
02905686
Status
active
Type
ltd
Incorporated
7 March 1994
Age
32 years
Address
Cornwall College, St Austell, PL25 4DJ
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
BOSWORTH, Robert, NEWBERRY, Patrick John
SIC Codes
85320, 85410, 85421, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CC EDUCATION SERVICES LIMITED

CC EDUCATION SERVICES LIMITED is an active company incorporated on 7 March 1994 with the registered office located in St Austell. The company operates in the Education sector, specifically engaged in technical and vocational secondary education and 3 other business activities. CC EDUCATION SERVICES LIMITED was registered 32 years ago.(SIC: 85320, 85410, 85421, 85590)

Status

active

Active since 32 years ago

Company No

02905686

LTD Company

Age

32 Years

Incorporated 7 March 1994

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 19 February 2026 (2 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

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

CORNWALL COLLEGE ENERGY SERVICES LIMITED
From: 10 September 1997To: 15 April 2010
CORNWALL COLLEGE MANAGEMENT SERVICES LTD.
From: 20 November 1995To: 10 September 1997
CORNWALL COLLEGE ENERGY SERVICES LIMITED
From: 15 April 1994To: 20 November 1995
LASERFLOW ASSOCIATES LIMITED
From: 7 March 1994To: 15 April 1994
Contact
Address

Cornwall College Tregonissey Road St Austell, PL25 4DJ,

Timeline

15 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Mar 94
Director Left
Jun 13
Director Joined
Oct 13
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Dec 18
Director Joined
Mar 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

BERSEY, Tian Elizabeth

Active
Cornwall College, St AustellPL25 4DJ
Secretary
Appointed 23 Nov 2023

BOSWORTH, Robert

Active
Cornwall College, St AustellPL25 4DJ
Born September 1975
Director
Appointed 12 Jul 2024

NEWBERRY, Patrick John

Active
Cornwall College, St AustellPL25 4DJ
Born October 1956
Director
Appointed 01 Jan 2022

BUTT, Geoffrey Saysell

Resigned
Windrush, HelstonTR13 0BX
Secretary
Appointed 15 Apr 1994
Resigned 28 Apr 1998

CORMACK, Janet

Resigned
Tregonnissey Road, St AustellPL25 4DJ
Secretary
Appointed 12 Jan 2005
Resigned 30 Mar 2010

HUMPHREYS, Raoul

Resigned
24 Rosevean Road, PenzanceTR18 2DU
Secretary
Appointed 28 Apr 1998
Resigned 02 Nov 1999

PHILLIPS, Alison Mary

Resigned
Cornwall College, St AustellPL25 4DJ
Secretary
Appointed 30 Mar 2010
Resigned 30 Sept 2020

RANDLE, Wendy

Resigned
Cornwall College, St AustellPL25 4DJ
Secretary
Appointed 30 Sept 2020
Resigned 23 Nov 2023

VARLOW, Rodney Norton

Resigned
Chy An Alsa Cliff Road, PenzanceTR19 6PX
Secretary
Appointed 02 Nov 1999
Resigned 12 Jan 2005

CRS LEGAL SERVICES LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee secretary
Appointed 07 Mar 1994
Resigned 15 Apr 1994

BASI, Amarjit

Resigned
Cornwall College, St AustellPL25 4DJ
Born September 1962
Director
Appointed 09 Oct 2013
Resigned 31 Jul 2016

BOSTON, James Cairns

Resigned
Churchtown House, SennenTR19 7AD
Born May 1935
Director
Appointed 02 Nov 1999
Resigned 30 May 2002

EVANS, John

Resigned
Cornwall College, St AustellPL25 4DJ
Born July 1961
Director
Appointed 01 Oct 2019
Resigned 12 Jul 2024

HOARE, Ernest George

Resigned
Trenessa 51 Pendarves Road, CamborneTR14 7QJ
Born June 1927
Director
Appointed 15 Apr 1994
Resigned 02 Nov 1999

HUMPHREYS, Raoul

Resigned
Cornwall College, St AustellPL25 4DJ
Born March 1967
Director
Appointed 01 Aug 2016
Resigned 23 Nov 2018

HUMPHREYS, Raoul

Resigned
Moor Cottage, PenzanceTR19 7RE
Born March 1967
Director
Appointed 27 Nov 2002
Resigned 20 Feb 2003

LATHAM, John Charles

Resigned
Tregullas, TruroTR3 6AJ
Born March 1969
Director
Appointed 01 Mar 2006
Resigned 31 Dec 2008

LINNELL, David Philip

Resigned
Treforda Road, NewquayTR7 2LH
Born April 1954
Director
Appointed 01 Jan 2009
Resigned 14 Jun 2013

MCMAHON, Elaine

Resigned
Cornwall College, St AustellPL25 4DJ
Born February 1953
Director
Appointed 19 Mar 2019
Resigned 30 Sept 2019

REES, Philip Kingdon

Resigned
Homeleigh Farm, WadebridgePL27 6EU
Born March 1948
Director
Appointed 30 May 2002
Resigned 31 Jul 2016

STANHOPE, Alan, Dr

Resigned
Tregye Meadows Tregye Road, TruroTR3 6JH
Born June 1947
Director
Appointed 15 Apr 1994
Resigned 28 Feb 2006

TUNBRIDGE, Ian Paul, Dr

Resigned
Cornwall College, St AustellPL25 4DJ
Born November 1953
Director
Appointed 01 Aug 2016
Resigned 31 Dec 2021

MC FORMATIONS LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee director
Appointed 07 Mar 1994
Resigned 15 Apr 1994
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2026
AAAnnual Accounts
Accounts With Accounts Type Small
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
25 March 2022
RP04AP01RP04AP01
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Accounts With Accounts Type Small
28 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2018
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
11 December 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
11 December 2017
MR05Certification of Charge
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Group
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Group
29 January 2015
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
7 July 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
7 July 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Group
29 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Group
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Group
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Group
29 December 2010
AAAnnual Accounts
Certificate Change Of Name Company
15 April 2010
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
9 April 2010
AAAnnual Accounts
Termination Secretary Company With Name
30 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 March 2010
AP03Appointment of Secretary
Resolution
25 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Resolution
10 December 2009
RESOLUTIONSResolutions
Resolution
2 December 2009
RESOLUTIONSResolutions
Change Of Name Notice
2 December 2009
CONNOTConfirmation Statement Notification
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
288cChange of Particulars
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 December 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Group
8 January 2008
AAAnnual Accounts
Accounts With Accounts Type Group
30 May 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Legacy
22 March 2007
288cChange of Particulars
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 April 2006
AAAnnual Accounts
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
287Change of Registered Office
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 February 2005
AAAnnual Accounts
Accounts With Accounts Type Group
3 November 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 March 2003
AAAnnual Accounts
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
24 December 2002
395Particulars of Mortgage or Charge
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 April 2002
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 December 2000
AAAnnual Accounts
Legacy
9 June 2000
395Particulars of Mortgage or Charge
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 January 2000
AAAnnual Accounts
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
1 June 1999
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Legacy
21 June 1998
288bResignation of Director or Secretary
Legacy
21 June 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1997
AAAnnual Accounts
Certificate Change Of Name Company
10 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 1997
395Particulars of Mortgage or Charge
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1996
AAAnnual Accounts
Legacy
3 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1995
AAAnnual Accounts
Certificate Change Of Name Company
17 November 1995
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
17 November 1995
MEM/ARTSMEM/ARTS
Legacy
22 March 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
15 January 1995
AUDAUD
Auditors Resignation Company
15 January 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 September 1994
287Change of Registered Office
Legacy
26 April 1994
288288
Legacy
26 April 1994
288288
Legacy
26 April 1994
288288
Legacy
26 April 1994
287Change of Registered Office
Legacy
26 April 1994
224224
Certificate Change Of Name Company
14 April 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 March 1994
RESOLUTIONSResolutions
Resolution
18 March 1994
RESOLUTIONSResolutions
Incorporation Company
7 March 1994
NEWINCIncorporation