Background WavePink WaveYellow Wave

HORTICULTURAL CORRESPONDENCE COLLEGE LIMITED (03418905)

HORTICULTURAL CORRESPONDENCE COLLEGE LIMITED (03418905) is an active UK company. incorporated on 13 August 1997. with registered office in Holsworthy. The company operates in the Education sector, engaged in other education n.e.c.. HORTICULTURAL CORRESPONDENCE COLLEGE LIMITED has been registered for 28 years. Current directors include WEBB, Andrew Paul.

Company Number
03418905
Status
active
Type
ltd
Incorporated
13 August 1997
Age
28 years
Address
Oakwood Dunsland Cross, Holsworthy, EX22 7YT
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
WEBB, Andrew Paul
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORTICULTURAL CORRESPONDENCE COLLEGE LIMITED

HORTICULTURAL CORRESPONDENCE COLLEGE LIMITED is an active company incorporated on 13 August 1997 with the registered office located in Holsworthy. The company operates in the Education sector, specifically engaged in other education n.e.c.. HORTICULTURAL CORRESPONDENCE COLLEGE LIMITED was registered 28 years ago.(SIC: 85590)

Status

active

Active since 28 years ago

Company No

03418905

LTD Company

Age

28 Years

Incorporated 13 August 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

THE HORTICULTURAL CORRESPONDENCE COLLEGE LIMITED
From: 22 June 2016To: 23 June 2016
BSY STUDY MATERIALS LIMITED
From: 19 December 2007To: 22 June 2016
REGENCY ACADEMY OF FINE ARTS LIMITED
From: 13 August 1997To: 19 December 2007
Contact
Address

Oakwood Dunsland Cross Brandis Corner Holsworthy, EX22 7YT,

Previous Addresses

6 John Street London WC1N 2ES Uk
From: 13 August 1997To: 3 April 2014
Timeline

5 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Aug 24
Director Left
Aug 24
New Owner
Aug 24
Owner Exit
Sept 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

SMITH, Stephanie Jane

Active
Dunsland Cross, HolsworthyEX22 7YT
Secretary
Appointed 16 Aug 2024

WEBB, Andrew Paul

Active
Dunsland Cross, HolsworthyEX22 7YT
Born February 1967
Director
Appointed 16 Aug 2024

BISHOP, Carol Lesley

Resigned
59b Shortheath Road, FarnhamGU9 8SH
Secretary
Appointed 31 Mar 2005
Resigned 20 Mar 2009

FLACK, Derek Edward

Resigned
John Street, LondonWC1N 2ES
Secretary
Appointed 20 Mar 2009
Resigned 03 Apr 2014

LANIADO, Deborah Jill Suzanne

Resigned
Flat 2, LondonNW6 3HN
Secretary
Appointed 14 Jan 1999
Resigned 16 Jan 2002

LANIADO, Nathalie

Resigned
19 Greenaway Gardens, LondonNW3 7DH
Secretary
Appointed 16 Jan 2002
Resigned 31 Mar 2005

LLOYD-JONES, Tara

Resigned
11 Farlow Road, LondonSW15 1DT
Secretary
Appointed 13 Aug 1997
Resigned 14 Jan 1999

SCANNELL, Andrew

Resigned
Piccadilly, LondonW1J 9HF
Secretary
Appointed 26 May 2014
Resigned 16 Aug 2024

M & N SECRETARIES LIMITED

Resigned
118 London Road, Kingston Upon ThamesKT2 6QJ
Corporate nominee secretary
Appointed 13 Aug 1997
Resigned 13 Aug 1997

LANIADO, Philip

Resigned
Dunsland Cross, HolsworthyEX22 7YT
Born April 1966
Director
Appointed 13 Aug 1997
Resigned 16 Aug 2024

GLASSMILL LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee director
Appointed 13 Aug 1997
Resigned 13 Sept 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Paul Webb

Active
Dunsland Cross, HolsworthyEX22 7YT
Born February 1967

Nature of Control

Significant influence or control
Notified 16 Aug 2024

Mr Philip Paul Laniado

Ceased
Dunsland Cross, HolsworthyEX22 7YT
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Aug 2024
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2024
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
16 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Resolution
23 June 2016
RESOLUTIONSResolutions
Resolution
22 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Dormant
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Appoint Person Secretary Company With Name
26 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 April 2014
TM02Termination of Secretary
Resolution
30 January 2014
RESOLUTIONSResolutions
Change Of Name Notice
30 January 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Dormant
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Dormant
9 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 June 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 2009
AAAnnual Accounts
Legacy
20 March 2009
287Change of Registered Office
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 August 2008
AAAnnual Accounts
Legacy
4 April 2008
287Change of Registered Office
Certificate Change Of Name Company
19 December 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
8 October 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
9 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 August 2006
AAAnnual Accounts
Legacy
31 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
26 August 2005
AAAnnual Accounts
Legacy
26 May 2005
287Change of Registered Office
Legacy
26 May 2005
287Change of Registered Office
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2003
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2001
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Legacy
21 August 2000
287Change of Registered Office
Legacy
3 May 2000
225Change of Accounting Reference Date
Legacy
3 September 1999
363aAnnual Return
Accounts With Accounts Type Small
23 April 1999
AAAnnual Accounts
Legacy
22 April 1999
225Change of Accounting Reference Date
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
363aAnnual Return
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
288cChange of Particulars
Legacy
9 September 1998
287Change of Registered Office
Legacy
1 October 1997
88(2)Return of Allotment of Shares
Legacy
1 October 1997
287Change of Registered Office
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Incorporation Company
13 August 1997
NEWINCIncorporation