Background WavePink WaveYellow Wave

SUMMER BOARDING COURSES LIMITED (06697050)

SUMMER BOARDING COURSES LIMITED (06697050) is an active UK company. incorporated on 15 September 2008. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. SUMMER BOARDING COURSES LIMITED has been registered for 17 years. Current directors include GIFFIN, Michael William, HASSAN, Aatif Naveed.

Company Number
06697050
Status
active
Type
ltd
Incorporated
15 September 2008
Age
17 years
Address
Dukes House, London, SW1E 6AJ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
GIFFIN, Michael William, HASSAN, Aatif Naveed
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMER BOARDING COURSES LIMITED

SUMMER BOARDING COURSES LIMITED is an active company incorporated on 15 September 2008 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. SUMMER BOARDING COURSES LIMITED was registered 17 years ago.(SIC: 85590)

Status

active

Active since 17 years ago

Company No

06697050

LTD Company

Age

17 Years

Incorporated 15 September 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

SUMMER BOARDING COURSE LIMITED
From: 15 September 2008To: 18 September 2008
Contact
Address

Dukes House 58 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

14-16 5th Floor South 14-16 Waterloo Place London SW1Y 4AR
From: 27 February 2015To: 5 June 2024
Fifth Floor South 14-16 Waterloo Place London SW17 4AR England
From: 26 February 2015To: 27 February 2015
Unit E Home Farm the Avenue Esholt West Yorkshire BD17 7RH
From: 20 March 2013To: 26 February 2015
Suite 2 10 Town Gate Guiseley Leeds West Yorkshire LS20 9JA United Kingdom
From: 15 September 2008To: 20 March 2013
Timeline

23 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Loan Secured
Feb 15
Loan Secured
Nov 15
Loan Cleared
Nov 15
Director Joined
Jan 18
Loan Secured
May 18
Loan Secured
Sept 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Nov 19
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Secured
Dec 21
Director Left
Mar 22
Loan Secured
Oct 22
Loan Secured
Mar 24
Director Joined
Mar 24
Director Left
May 24
Loan Secured
Sept 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GIFFIN, Michael William

Active
58 Buckingham Gate, LondonSW1E 6AJ
Born October 1967
Director
Appointed 01 Mar 2024

HASSAN, Aatif Naveed

Active
58 Buckingham Gate, LondonSW1E 6AJ
Born April 1979
Director
Appointed 24 Feb 2015

ALBRECHT, Caroline

Resigned
Stainburn Lane, OtleyLS21 2LF
Born August 1980
Director
Appointed 15 Sept 2008
Resigned 24 Feb 2015

ALBRECHT, Nick

Resigned
Stainburn Lane, OtleyLS21 2LF
Born October 1974
Director
Appointed 15 Sept 2008
Resigned 24 Feb 2015

HAWKINS, Glenn, Dr

Resigned
5th Floor South, LondonSW1Y 4AR
Born April 1967
Director
Appointed 16 Jan 2018
Resigned 28 Feb 2022

PICKLES, Jonathan Andrew

Resigned
5th Floor South, LondonSW1Y 4AR
Born May 1972
Director
Appointed 24 Feb 2015
Resigned 30 Apr 2024

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 15 Sept 2008
Resigned 15 Sept 2008

Persons with significant control

1

Dukes Summer Schools Ltd

Active
58 Buckingham Gate, LondonSW1E 6AJ

Nature of Control

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

Filing History

99

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2025
AAAnnual Accounts
Legacy
21 May 2025
PARENT_ACCPARENT_ACC
Legacy
21 May 2025
AGREEMENT2AGREEMENT2
Legacy
21 May 2025
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address New Address
14 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 February 2024
AAAnnual Accounts
Legacy
19 February 2024
PARENT_ACCPARENT_ACC
Legacy
19 February 2024
GUARANTEE2GUARANTEE2
Legacy
19 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Change Sail Address Company With New Address
30 November 2022
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 June 2022
AAAnnual Accounts
Legacy
9 June 2022
PARENT_ACCPARENT_ACC
Legacy
10 May 2022
GUARANTEE2GUARANTEE2
Legacy
10 May 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Accounts With Accounts Type Small
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 March 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
23 April 2018
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 February 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Statement Of Companys Objects
11 March 2015
CC04CC04
Resolution
11 March 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
8 June 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
15 September 2009
353353
Legacy
15 September 2009
190190
Legacy
15 September 2009
287Change of Registered Office
Legacy
30 January 2009
287Change of Registered Office
Legacy
21 November 2008
287Change of Registered Office
Legacy
28 October 2008
353a353a
Legacy
17 October 2008
190a190a
Legacy
17 October 2008
88(2)Return of Allotment of Shares
Legacy
26 September 2008
287Change of Registered Office
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 September 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 September 2008
NEWINCIncorporation