Background WavePink WaveYellow Wave

OCEAN CITY COLLEGE LTD (03919973)

OCEAN CITY COLLEGE LTD (03919973) is an active UK company. incorporated on 4 February 2000. with registered office in Devon. The company operates in the Education sector, engaged in technical and vocational secondary education. OCEAN CITY COLLEGE LTD has been registered for 26 years. Current directors include BOND, Micheal, BRUNNING, Darren Mark, INGRAM, Graham David and 3 others.

Company Number
03919973
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 February 2000
Age
26 years
Address
30 Ham Drive, Devon, PL2 2NL
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
BOND, Micheal, BRUNNING, Darren Mark, INGRAM, Graham David, LEWIS, Evelyn Ann, STORER, Christopher Roy, WEATHERSTON, Brian Swan
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEAN CITY COLLEGE LTD

OCEAN CITY COLLEGE LTD is an active company incorporated on 4 February 2000 with the registered office located in Devon. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. OCEAN CITY COLLEGE LTD was registered 26 years ago.(SIC: 85320)

Status

active

Active since 26 years ago

Company No

03919973

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 4 February 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

4 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

NORPRO TRAINING LTD
From: 13 March 2012To: 31 October 2023
NORTH PROSPECT GARAGE PROJECT LTD
From: 4 February 2000To: 13 March 2012
Contact
Address

30 Ham Drive Plymouth Devon, PL2 2NL,

Timeline

26 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Apr 10
Director Left
Apr 11
Director Joined
Jul 12
Director Left
Oct 12
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
May 15
Director Left
May 15
Director Left
Oct 15
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Aug 17
Director Left
Oct 17
Owner Exit
Oct 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Apr 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Mar 19
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Mar 20
Director Left
Jul 22
Director Joined
Sept 24
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

7 Active
27 Resigned

BRUNNING, Darren

Active
30 Ham Drive, DevonPL2 2NL
Secretary
Appointed 24 Oct 2025

BOND, Micheal

Active
Ham Drive, PlymouthPL2 2NL
Born December 1960
Director
Appointed 20 Nov 2003

BRUNNING, Darren Mark

Active
30 Ham Drive, DevonPL2 2NL
Born February 1973
Director
Appointed 01 Mar 2019

INGRAM, Graham David

Active
Dryburgh Crescent, PlymouthPL2 2NU
Born January 1977
Director
Appointed 01 Nov 2019

LEWIS, Evelyn Ann

Active
30 Ham Drive, DevonPL2 2NL
Born October 1945
Director
Appointed 13 Dec 2017

STORER, Christopher Roy

Active
30 Ham Drive, DevonPL2 2NL
Born March 1953
Director
Appointed 25 Sept 2017

WEATHERSTON, Brian Swan

Active
30 Ham Drive, DevonPL2 2NL
Born February 1958
Director
Appointed 02 Sept 2024

BRUNNING, Darren Mark

Resigned
30 Ham Drive, DevonPL2 2NL
Secretary
Appointed 01 Nov 2019
Resigned 19 May 2024

ELLIOTT, Carole Ann

Resigned
30 Ham Drive, DevonPL2 2NL
Secretary
Appointed 11 May 2018
Resigned 01 Nov 2019

ENGLAND, Pamela Helen

Resigned
209 North Prospect Road, PlymouthPL2 2NF
Secretary
Appointed 04 Feb 2000
Resigned 20 Feb 2003

SHAW, Joanne

Resigned
88 Station Road, PlymouthPL2 1NL
Secretary
Appointed 22 Mar 2003
Resigned 28 Nov 2014

WEATHERSTON, Brian Swan

Resigned
30 Ham Drive, DevonPL2 2NL
Secretary
Appointed 17 May 2024
Resigned 15 Oct 2025

WEATHERSTON, Brian Swan

Resigned
30 Ham Drive, DevonPL2 2NL
Secretary
Appointed 28 Nov 2014
Resigned 11 May 2018

AGAMBAR, Sharron

Resigned
Legis Walk, PlymouthPL6 7DE
Born August 1972
Director
Appointed 24 Apr 2014
Resigned 14 Sept 2015

CUTTING, Alison Sarah Jane

Resigned
411 Honicknowle Lane, PlymouthPL5 3PE
Born March 1966
Director
Appointed 04 Feb 2000
Resigned 13 Mar 2006

DOWNEY, Brian Richard

Resigned
11 Tewkesbury Close, PlymouthPL2 2HE
Born June 1938
Director
Appointed 14 Dec 2004
Resigned 20 Apr 2009

ELLIOTT, Carole Ann

Resigned
Elgin Crescent, PlymouthPL5 3BX
Born December 1967
Director
Appointed 04 Mar 2020
Resigned 27 Jun 2022

ELLIOTT, Carole Ann

Resigned
30 Ham Drive, DevonPL2 2NL
Born December 1967
Director
Appointed 25 Jan 2019
Resigned 22 Nov 2019

ENGLAND, Pamela Helen

Resigned
209 North Prospect Road, PlymouthPL2 2NF
Born May 1953
Director
Appointed 04 Feb 2000
Resigned 25 May 2006

GRAY, Dennis

Resigned
Wesley Court, PlymouthPL1 3LB
Born January 1952
Director
Appointed 04 Feb 2008
Resigned 06 Oct 2017

KNIGHT, Colin John

Resigned
22 Wordsworth Crescent, PlymouthPL2 2JH
Born January 1939
Director
Appointed 04 Feb 2000
Resigned 26 Sept 2005

KNIGHT, Joan Ethel

Resigned
22 Wordsworth Crescent, PlymouthPL2 2JH
Born February 1938
Director
Appointed 12 Jun 2006
Resigned 01 May 2018

KNIGHT, Sandra Joan

Resigned
Kingfisher Close, PlymouthPL6 7NA
Born January 1964
Director
Appointed 10 Mar 2008
Resigned 02 Apr 2014

KNIGHT, Sandra Joan

Resigned
51 Wordsworth Crescent, PlymouthPL2 2JJ
Born January 1964
Director
Appointed 16 Jan 2006
Resigned 23 Apr 2007

MCHARDIE, Carole Ann

Resigned
Elgin Crescent, PlymouthPL5 3BX
Born December 1967
Director
Appointed 03 Nov 2014
Resigned 25 Apr 2017

OAKES, Naomi Addella

Resigned
Brunswick Place, PlymouthPL2 1BR
Born October 1974
Director
Appointed 23 Jun 2008
Resigned 15 Apr 2011

PORTER, Jane

Resigned
30 Lowerside, PlymouthPL2 2HU
Born August 1962
Director
Appointed 10 Feb 2006
Resigned 23 Sept 2008

PURDY, Colin James

Resigned
55 Laurel Road, PlymouthPL2 2QD
Born May 1943
Director
Appointed 04 Feb 2000
Resigned 16 Dec 2002

TIMMIS, Carole Anne

Resigned
Elgin Crescent, PlymouthPL5 3BX
Born December 1967
Director
Appointed 02 Jul 2007
Resigned 28 Sept 2012

WARNE, Christopher Kenneth

Resigned
South Down Road, PlymouthPL2 3HW
Born April 1962
Director
Appointed 28 Aug 2017
Resigned 21 Dec 2018

WARNE, Christopher Kenneth

Resigned
30 Ham Drive, DevonPL2 2NL
Born April 1962
Director
Appointed 24 Apr 2012
Resigned 17 Apr 2017

WHINCUP, Emma

Resigned
Holtwood Road, PlymouthPL6 7HT
Born April 1981
Director
Appointed 12 Jun 2006
Resigned 02 Mar 2015

WHITE, Susan

Resigned
30 Beacon Park Road, PlymouthPL2 2PG
Born February 1954
Director
Appointed 02 Jul 2007
Resigned 30 Apr 2010

WINSOR, Brian Anthony

Resigned
80 Brentford Avenue, PlymouthPL5 4HD
Born July 1964
Director
Appointed 11 Nov 2005
Resigned 02 Oct 2006

Persons with significant control

1

0 Active
1 Ceased

Mrs Carole Ann Mchardie

Ceased
30 Ham Drive, DevonPL2 2NL
Born December 1967

Nature of Control

Significant influence or control
Notified 31 Jul 2016
Ceased 26 Apr 2017
Fundings
Financials
Latest Activities

Filing History

136

Termination Secretary Company With Name Termination Date
24 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 October 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 May 2024
AP03Appointment of Secretary
Certificate Change Of Name Company
31 October 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 October 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 May 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
6 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Statement Of Companys Objects
22 February 2017
CC04CC04
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2015
AR01AR01
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2012
AR01AR01
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Memorandum Articles
7 June 2012
MEM/ARTSMEM/ARTS
Resolution
7 June 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 March 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
12 March 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 March 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
6 October 2011
AR01AR01
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2009
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
30 April 2009
225Change of Accounting Reference Date
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
7 October 2008
363aAnnual Return
Legacy
7 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2008
AAAnnual Accounts
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Resolution
11 April 2007
RESOLUTIONSResolutions
Resolution
11 April 2007
RESOLUTIONSResolutions
Legacy
31 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 October 2006
AAAnnual Accounts
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Memorandum Articles
5 April 2006
MEM/ARTSMEM/ARTS
Resolution
5 April 2006
RESOLUTIONSResolutions
Legacy
13 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
288cChange of Particulars
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 February 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
287Change of Registered Office
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2002
AAAnnual Accounts
Legacy
13 June 2002
287Change of Registered Office
Accounts With Accounts Type Full
10 May 2002
AAAnnual Accounts
Legacy
3 April 2002
363sAnnual Return (shuttle)
Legacy
14 March 2001
225Change of Accounting Reference Date
Legacy
13 February 2001
363sAnnual Return (shuttle)
Incorporation Company
4 February 2000
NEWINCIncorporation