Background WavePink WaveYellow Wave

WESSEX COLLEGE LIMITED (04167314)

WESSEX COLLEGE LIMITED (04167314) is an active UK company. incorporated on 23 February 2001. with registered office in Halesowen. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. WESSEX COLLEGE LIMITED has been registered for 25 years. Current directors include MANSON, David Lindsay, MARTLE, Simon David, PATERSON, Pauline Clare.

Company Number
04167314
Status
active
Type
ltd
Incorporated
23 February 2001
Age
25 years
Address
Maybrook House, Third Floor, Halesowen, B63 4AH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
MANSON, David Lindsay, MARTLE, Simon David, PATERSON, Pauline Clare
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESSEX COLLEGE LIMITED

WESSEX COLLEGE LIMITED is an active company incorporated on 23 February 2001 with the registered office located in Halesowen. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. WESSEX COLLEGE LIMITED was registered 25 years ago.(SIC: 87900)

Status

active

Active since 25 years ago

Company No

04167314

LTD Company

Age

25 Years

Incorporated 23 February 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 September 2024 - 31 March 2025(8 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Maybrook House, Third Floor Queensway Halesowen, B63 4AH,

Previous Addresses

Atria Spa Road Bolton BL1 4AG England
From: 30 November 2020To: 7 August 2024
4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF
From: 20 September 2012To: 30 November 2020
24 Cornwall Road Dorchester Dorset DT1 1RX
From: 23 February 2001To: 20 September 2012
Timeline

26 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Feb 01
Capital Reduction
Jan 14
Share Buyback
Jan 14
Capital Reduction
Jun 14
Share Buyback
Jun 14
Director Left
May 16
Loan Secured
Sept 18
Loan Secured
Oct 18
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 24
4
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

MANSON, David Lindsay

Active
Queensway, HalesowenB63 4AH
Born February 1969
Director
Appointed 07 Aug 2024

MARTLE, Simon David

Active
Queensway, HalesowenB63 4AH
Born May 1970
Director
Appointed 07 Aug 2024

PATERSON, Pauline Clare

Active
Queensway, HalesowenB63 4AH
Born September 1974
Director
Appointed 07 Aug 2024

DUFFY, Chris

Resigned
Atria, BoltonBL1 4AG
Secretary
Appointed 24 Nov 2020
Resigned 31 May 2023

LOGUE, Mary Joanne

Resigned
Queensway, HalesowenB63 4AH
Secretary
Appointed 05 Jun 2023
Resigned 07 Aug 2024

SAMS, Joanne

Resigned
Cobham Road, WimborneBH21 7SF
Secretary
Appointed 20 May 2003
Resigned 24 Nov 2020

SAMS, Patricia Anne

Resigned
Stable Cottage, DorchesterDT1 1UY
Secretary
Appointed 23 Feb 2001
Resigned 20 May 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Feb 2001
Resigned 23 Feb 2001

BATTLEBURY, Sarah Jane

Resigned
Cobham Road, WimborneBH21 7SF
Born April 1965
Director
Appointed 27 Jun 2001
Resigned 26 May 2016

COOKE, Richard John

Resigned
Atria, BoltonBL1 4AG
Born February 1979
Director
Appointed 24 Nov 2020
Resigned 07 Aug 2024

JANET, Jean-Luc Emmanuel

Resigned
Spa Road, BoltonBL1 4AG
Born October 1970
Director
Appointed 24 Nov 2020
Resigned 07 Aug 2024

LEATHERBARROW, David Jon

Resigned
Atria, BoltonBL1 4AG
Born February 1969
Director
Appointed 24 Nov 2020
Resigned 07 Aug 2024

POWER, Richard

Resigned
Atria, BoltonBL1 4AG
Born June 1982
Director
Appointed 24 Nov 2020
Resigned 07 Aug 2024

SAMS, Joanne

Resigned
Cedar Park, WimborneBH21 7SF
Born June 1970
Director
Appointed 23 Feb 2001
Resigned 24 Nov 2020

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Feb 2001
Resigned 23 Feb 2001

Persons with significant control

3

1 Active
2 Ceased
Queensway, HalesowenB63 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2024

Acorn Care And Education Limited

Ceased
Spa Road, BoltonBL1 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2020
Ceased 07 Aug 2024

Ms Jo Sams

Ceased
Cobham Road, WimborneBH21 7SF
Born June 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Nov 2020
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2025
AAAnnual Accounts
Legacy
3 December 2025
AGREEMENT2AGREEMENT2
Legacy
3 December 2025
AGREEMENT2AGREEMENT2
Legacy
3 December 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
8 May 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Memorandum Articles
13 August 2024
MAMA
Resolution
13 August 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
7 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2024
AAAnnual Accounts
Legacy
10 June 2024
PARENT_ACCPARENT_ACC
Legacy
10 June 2024
GUARANTEE2GUARANTEE2
Legacy
10 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2023
TM02Termination of Secretary
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 March 2021
AA01Change of Accounting Reference Date
Statement Of Companys Objects
8 March 2021
CC04CC04
Memorandum Articles
14 December 2020
MAMA
Resolution
14 December 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 November 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
27 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 March 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Capital Cancellation Shares
23 June 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 June 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Capital Return Purchase Own Shares
9 January 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 January 2014
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Change Person Secretary Company
27 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
20 April 2007
288cChange of Particulars
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2006
AAAnnual Accounts
Legacy
11 March 2006
395Particulars of Mortgage or Charge
Legacy
3 March 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 August 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 2004
AAAnnual Accounts
Legacy
26 March 2004
395Particulars of Mortgage or Charge
Legacy
4 March 2004
363sAnnual Return (shuttle)
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 October 2003
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 November 2002
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
18 June 2002
88(2)R88(2)R
Legacy
18 June 2002
88(2)R88(2)R
Legacy
18 June 2002
88(2)R88(2)R
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
88(2)R88(2)R
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Incorporation Company
23 February 2001
NEWINCIncorporation