Background WavePink WaveYellow Wave

ST. PATRICK'S COLLEGE LIMITED (08906836)

ST. PATRICK'S COLLEGE LIMITED (08906836) is an active UK company. incorporated on 21 February 2014. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. ST. PATRICK'S COLLEGE LIMITED has been registered for 12 years. Current directors include GROYSMAN, Evgene.

Company Number
08906836
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 February 2014
Age
12 years
Address
30 Holborn, London, EC1N 2HS
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
GROYSMAN, Evgene
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. PATRICK'S COLLEGE LIMITED

ST. PATRICK'S COLLEGE LIMITED is an active company incorporated on 21 February 2014 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. ST. PATRICK'S COLLEGE LIMITED was registered 12 years ago.(SIC: 85590)

Status

active

Active since 12 years ago

Company No

08906836

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 21 February 2014

Size

N/A

Accounts

ARD: 30/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

30 Holborn Buchanan House London, EC1N 2HS,

Previous Addresses

Belmont House Station Way Crawley West Sussex RH10 1JA
From: 21 February 2014To: 19 March 2021
Timeline

18 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Sept 14
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

GROYSMAN, Evgene

Active
Holborn, LondonEC1N 2HS
Born May 1985
Director
Appointed 20 Jun 2024

IRWIN MITCHELL SECRETARIES LIMITED

Resigned
2 Millsands, SheffieldS3 8DT
Corporate secretary
Appointed 02 Mar 2017
Resigned 19 Mar 2021

AZIMOVA, Sitara

Resigned
Station Way, CrawleyRH10 1JA
Born January 1983
Director
Appointed 10 May 2017
Resigned 19 Jul 2017

BLACKWELL, Richard John

Resigned
Buxton Road, LondonSW14 8SY
Born September 1956
Director
Appointed 03 Oct 2016
Resigned 10 May 2017

CERAGIOLI, Elisabetta

Resigned
Station Way, CrawleyRH10 1JA
Born April 1973
Director
Appointed 25 Aug 2016
Resigned 10 May 2017

CHANDRA, Girish

Resigned
Fairview Road, ChigwellIG7 6HN
Born October 1966
Director
Appointed 21 Feb 2014
Resigned 15 Sept 2014

KHAN, Daniel Yameen Prakash

Resigned
75 Hampden Road, LondonN8 0HU
Born August 1951
Director
Appointed 21 Feb 2014
Resigned 25 Aug 2016

LEJUNE, Amy Nicole

Resigned
Holborn, LondonEC1N 2HS
Born June 1977
Director
Appointed 09 Aug 2022
Resigned 20 Jun 2024

MACKINDER, Carl

Resigned
Holborn, LondonEC1N 2HS
Born June 1963
Director
Appointed 31 Mar 2021
Resigned 09 Aug 2022

ROOIJEN, Maurits Van, Professor

Resigned
Station Way, CrawleyRH10 1JA
Born March 1956
Director
Appointed 19 Jul 2017
Resigned 31 Mar 2021

WEHLAU, Olesya

Resigned
Flat Queens Court, LondonSE16 4ER
Born July 1975
Director
Appointed 26 Oct 2023
Resigned 11 Nov 2023

Persons with significant control

1

Station Way, CrawleyRH10 1JA

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
24 October 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
27 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
26 May 2023
MAMA
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Resolution
29 November 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
9 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
25 September 2021
DISS16(SOAS)DISS16(SOAS)
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
12 December 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
24 October 2017
AAAnnual Accounts
Gazette Notice Compulsory
26 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
5 May 2017
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
6 March 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Resolution
31 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Accounts With Accounts Type Small
8 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
20 March 2016
AR01AR01
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Incorporation Company
21 February 2014
NEWINCIncorporation