Background WavePink WaveYellow Wave

FIRE SERVICE COLLEGE LIMITED (08102633)

FIRE SERVICE COLLEGE LIMITED (08102633) is an active UK company. incorporated on 12 June 2012. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in fire service activities. FIRE SERVICE COLLEGE LIMITED has been registered for 13 years. Current directors include HOLROYD, Richard Charles, CAPITA CORPORATE DIRECTOR LIMITED.

Company Number
08102633
Status
active
Type
ltd
Incorporated
12 June 2012
Age
13 years
Address
First Floor, 2 Kingdom Street, London, W2 6BD
Industry Sector
Public Administration and Defence
Business Activity
Fire service activities
Directors
HOLROYD, Richard Charles, CAPITA CORPORATE DIRECTOR LIMITED
SIC Codes
84250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRE SERVICE COLLEGE LIMITED

FIRE SERVICE COLLEGE LIMITED is an active company incorporated on 12 June 2012 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in fire service activities. FIRE SERVICE COLLEGE LIMITED was registered 13 years ago.(SIC: 84250)

Status

active

Active since 13 years ago

Company No

08102633

LTD Company

Age

13 Years

Incorporated 12 June 2012

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

First Floor, 2 Kingdom Street Paddington London, W2 6BD,

Previous Addresses

65 Gresham Street London EC2V 7NQ England
From: 25 September 2020To: 18 November 2024
30 Berners Street London W1T 3LR England
From: 30 November 2018To: 25 September 2020
17 Rochester Row London SW1P 1QT
From: 22 March 2013To: 30 November 2018
Fire Service College London Road Moreton-in-Marsh Gloucestershire GL56 0RH
From: 31 July 2012To: 22 March 2013
Simmons & Simmons Llp Citypoint 1 Ropemaker Street London EC2Y 9SS United Kingdom
From: 12 June 2012To: 31 July 2012
Timeline

33 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Jan 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
May 18
Director Joined
Jul 18
Director Left
Aug 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
May 20
Director Left
May 20
Director Joined
Nov 20
Director Left
Jun 21
Director Joined
Jun 22
Director Left
Aug 22
Director Left
Sept 22
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

CAPITA GROUP SECRETARY LIMITED

Active
Paddington, LondonW2 6BD
Corporate secretary
Appointed 26 Feb 2013

HOLROYD, Richard Charles

Active
Paddington, LondonW2 6BD
Born August 1964
Director
Appointed 14 Jun 2022

CAPITA CORPORATE DIRECTOR LIMITED

Active
Paddington, LondonW2 6BD
Corporate director
Appointed 26 Feb 2013

ROSSINGTON, Timothy David

Resigned
Department For Communities And Local Government, LondonSW1E 5DU
Secretary
Appointed 25 Jul 2012
Resigned 26 Feb 2013

ALEXANDER, Mark Duncan William

Resigned
Rochester Row, LondonSW1P 1QT
Born September 1962
Director
Appointed 26 Feb 2013
Resigned 30 Nov 2013

ARMITAGE, Richard Andrew

Resigned
One Ropemaker Street, LondonEC2Y 9SS
Born April 1957
Director
Appointed 12 Jun 2012
Resigned 25 Jul 2012

BANNERMAN, Erika

Resigned
Berners Street, LondonW1T 3LR
Born May 1971
Director
Appointed 20 Jun 2018
Resigned 07 Aug 2019

BOOTH, Samantha Rosemary Jane

Resigned
LondonEC2V 7NQ
Born December 1971
Director
Appointed 30 Apr 2020
Resigned 11 Jun 2021

FREE, Chantal

Resigned
LondonEC2V 7NQ
Born May 1968
Director
Appointed 14 Oct 2019
Resigned 16 Sept 2022

HEPWORTH, Peter Hamby, Mr.

Resigned
Rochester Row, LondonSW1P 1QT
Born February 1964
Director
Appointed 15 May 2015
Resigned 21 May 2018

HORTON, Grace Fiona

Resigned
Rochester Row, LondonSW1P 1QT
Born April 1971
Director
Appointed 26 Feb 2013
Resigned 10 Jun 2013

KARAYANNIS, Constantine

Resigned
LondonEC2V 7NQ
Born January 1979
Director
Appointed 09 Nov 2020
Resigned 31 Aug 2022

MARCHANT, Richard Melvyn

Resigned
Rochester Row, LondonSW1P 1QT
Born February 1954
Director
Appointed 22 Dec 2015
Resigned 23 Dec 2015

MAYO, Charles John

Resigned
One Ropemaker Street, LondonEC2Y 9SS
Born April 1960
Director
Appointed 12 Jun 2012
Resigned 25 Jul 2012

MOFFATT, Alexandra Mary

Resigned
Berners Street, LondonW1T 3LR
Born September 1980
Director
Appointed 25 Sept 2019
Resigned 01 May 2020

O'CONNOR, Neil Brendon

Resigned
Department For Communities And Local Government, LondonSW1E 5DU
Born May 1963
Director
Appointed 25 Jul 2012
Resigned 26 Feb 2013

RODGERSON, Craig Hilton

Resigned
Rochester Row, LondonSW1P 1QT
Born May 1964
Director
Appointed 18 Dec 2013
Resigned 01 Jan 2015

ROSSINGTON, Timothy David

Resigned
Department For Communities And Local Government, LondonSW1E 5DU
Born February 1958
Director
Appointed 25 Jul 2012
Resigned 26 Feb 2013

SMITH, Jeremy Simon Warren

Resigned
Rochester Row, LondonSW1P 1QT
Born May 1964
Director
Appointed 26 Feb 2013
Resigned 10 Jul 2015

WATERWORTH, Richard Simon

Resigned
Berners Street, LondonW1T 3LR
Born June 1965
Director
Appointed 10 Jun 2013
Resigned 30 Sept 2019

Persons with significant control

1

Paddington, LondonW2 6BD

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
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
22 November 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
22 November 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
19 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Legacy
18 July 2024
PARENT_ACCPARENT_ACC
Legacy
18 July 2024
AGREEMENT2AGREEMENT2
Legacy
18 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Legacy
26 July 2023
PARENT_ACCPARENT_ACC
Legacy
26 July 2023
AGREEMENT2AGREEMENT2
Legacy
26 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Legacy
7 September 2022
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Legacy
30 June 2022
PARENT_ACCPARENT_ACC
Legacy
30 June 2022
GUARANTEE2GUARANTEE2
Legacy
30 June 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 January 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Change Corporate Director Company With Change Date
8 October 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
8 October 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 November 2018
AAAnnual Accounts
Change Corporate Director Company With Change Date
23 October 2018
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
23 October 2018
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2017
AAAnnual Accounts
Legacy
12 October 2017
PARENT_ACCPARENT_ACC
Legacy
12 October 2017
AGREEMENT2AGREEMENT2
Legacy
26 May 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Termination Director Company With Name Termination Date
28 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Miscellaneous
23 February 2015
MISCMISC
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Auditors Resignation Company
11 December 2014
AUDAUD
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 March 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 March 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Termination Secretary Company With Name
15 March 2013
TM02Termination of Secretary
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
15 March 2013
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
15 March 2013
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Resolution
7 March 2013
RESOLUTIONSResolutions
Legacy
1 March 2013
MG01MG01
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 July 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Incorporation Company
12 June 2012
NEWINCIncorporation