Background WavePink WaveYellow Wave

JCA SEMINARS LIMITED (08845619)

JCA SEMINARS LIMITED (08845619) is an active UK company. incorporated on 15 January 2014. with registered office in Hastings. The company operates in the Education sector, engaged in post-graduate level higher education. JCA SEMINARS LIMITED has been registered for 12 years. Current directors include CANNON, Andrew John, HARGREAVES, Thomas Eric.

Company Number
08845619
Status
active
Type
ltd
Incorporated
15 January 2014
Age
12 years
Address
6th Floor One Priory Square, Hastings, TN34 1EA
Industry Sector
Education
Business Activity
Post-graduate level higher education
Directors
CANNON, Andrew John, HARGREAVES, Thomas Eric
SIC Codes
85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCA SEMINARS LIMITED

JCA SEMINARS LIMITED is an active company incorporated on 15 January 2014 with the registered office located in Hastings. The company operates in the Education sector, specifically engaged in post-graduate level higher education. JCA SEMINARS LIMITED was registered 12 years ago.(SIC: 85422)

Status

active

Active since 12 years ago

Company No

08845619

LTD Company

Age

12 Years

Incorporated 15 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

6th Floor One Priory Square Priory Street Hastings, TN34 1EA,

Previous Addresses

5 Branodunum Brancaster King's Lynn Norfolk PE31 8AL
From: 15 January 2014To: 6 February 2023
Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Feb 24
Director Joined
May 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Dec 24
Director Joined
May 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CANNON, Andrew John

Active
One Priory Square, HastingsTN34 1EA
Born August 1969
Director
Appointed 10 May 2024

HARGREAVES, Thomas Eric

Active
One Priory Square, HastingsTN34 1EA
Born February 1970
Director
Appointed 19 May 2025

BURNS, Sarah Joanne

Resigned
One Priory Square, HastingsTN34 1EA
Born June 1971
Director
Appointed 07 Jul 2023
Resigned 13 Dec 2024

CHANDLER, Jane Elizabeth

Resigned
Brancaster, King's LynnPE31 8AL
Born April 1954
Director
Appointed 15 Jan 2014
Resigned 30 Jun 2024

JONES, Richard Crispin

Resigned
One Priory Square, HastingsTN34 1EA
Born May 1966
Director
Appointed 03 Feb 2023
Resigned 30 Jun 2024

QUIN, Stuart James

Resigned
One Priory Square, HastingsTN34 1EA
Born January 1975
Director
Appointed 03 Feb 2023
Resigned 24 Jan 2024

TERRINS, Kevin Patrick

Resigned
One Priory Square, HastingsTN34 1EA
Born January 1976
Director
Appointed 03 Feb 2023
Resigned 07 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
One Priory Square, HastingsTN34 1EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2023

Mrs Jane Elizabeth Chandler

Ceased
Brancaster, King's LynnPE31 8AL
Born April 1954

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 03 Feb 2023
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2024
AAAnnual Accounts
Legacy
20 December 2024
PARENT_ACCPARENT_ACC
Legacy
20 December 2024
GUARANTEE2GUARANTEE2
Legacy
20 December 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
15 August 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Resolution
8 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
8 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
6 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
1 February 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Incorporation Company
15 January 2014
NEWINCIncorporation