Background WavePink WaveYellow Wave

VIRTUAL STAFF COLLEGE LTD (09688219)

VIRTUAL STAFF COLLEGE LTD (09688219) is an active UK company. incorporated on 15 July 2015. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VIRTUAL STAFF COLLEGE LTD has been registered for 10 years. Current directors include PARFREMENT, Jane.

Company Number
09688219
Status
active
Type
ltd
Incorporated
15 July 2015
Age
10 years
Address
Dalton Place, Manchester, M2 6FW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PARFREMENT, Jane
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRTUAL STAFF COLLEGE LTD

VIRTUAL STAFF COLLEGE LTD is an active company incorporated on 15 July 2015 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VIRTUAL STAFF COLLEGE LTD was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09688219

LTD Company

Age

10 Years

Incorporated 15 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

THE STAFF COLLEGE LTD
From: 15 July 2015To: 27 February 2016
Contact
Address

Dalton Place 29 John Dalton Street Manchester, M2 6FW,

Previous Addresses

Piccadilly House 49 Piccadilly Manchester M1 2AP England
From: 15 March 2018To: 23 March 2023
Rooms B12-13, Sir Colin Campbell Building the University of Nottingham Innovation Park Jubilee Campus, Triumph Road Nottingham NG7 2TU United Kingdom
From: 23 March 2016To: 15 March 2018
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 15 July 2015To: 23 March 2016
Timeline

13 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jul 16
Director Joined
May 18
New Owner
May 18
Director Left
May 18
Owner Exit
Jan 19
New Owner
Oct 21
Director Joined
Oct 21
Owner Exit
Apr 22
Director Left
Jun 22
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

TILBROOK, David Stephen

Active
29 John Dalton Street, ManchesterM2 6FW
Secretary
Appointed 01 Apr 2018

PARFREMENT, Jane

Active
29 John Dalton Street, ManchesterM2 6FW
Born October 1969
Director
Appointed 04 Oct 2021

DICKINSON, Rachel

Resigned
49 Piccadilly, ManchesterM1 2AP
Secretary
Appointed 14 Jul 2016
Resigned 31 Mar 2018

DAVIDSON, Joanna Elizabeth

Resigned
49 Piccadilly, ManchesterM1 2AP
Born June 1960
Director
Appointed 01 May 2018
Resigned 08 Jun 2022

DURBAN, Rosemary Grace

Resigned
The University Of Nottingham Innovation Park, NottinghamNG7 2TU
Born February 1951
Director
Appointed 01 Apr 2016
Resigned 14 Jul 2016

FLOREK, Anton Josef

Resigned
49 Piccadilly, ManchesterM1 2AP
Born February 1948
Director
Appointed 01 Apr 2016
Resigned 30 Apr 2018

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 15 Jul 2015
Resigned 23 Mar 2016

Persons with significant control

3

1 Active
2 Ceased

Ms Jane Parfrement

Active
29 John Dalton Street, ManchesterM2 6FW
Born October 1969

Nature of Control

Significant influence or control
Notified 04 Oct 2021

Ms Joanna Elizabeth Davidson

Ceased
49 Piccadilly, ManchesterM1 2AP
Born June 1960

Nature of Control

Ownership of shares 75 to 100 percent as firm
Significant influence or control
Notified 01 May 2018
Ceased 03 Oct 2021

Mr Anton Josef Florek

Ceased
49 Piccadilly, ManchesterM1 2AP
Born February 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2018
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
27 April 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
3 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Second Filing Of Form With Form Type
21 May 2016
RP04RP04
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 February 2016
CONNOTConfirmation Statement Notification
Incorporation Company
15 July 2015
NEWINCIncorporation