Background WavePink WaveYellow Wave

VALLEY COLLEGE LTD (11055200)

VALLEY COLLEGE LTD (11055200) is an active UK company. incorporated on 9 November 2017. with registered office in Rossendale. The company operates in the Education sector, engaged in post-secondary non-tertiary education. VALLEY COLLEGE LTD has been registered for 8 years. Current directors include ALLEN, Niamh Marie, HAYTON, Julie Anne, MCEWAN, Gary.

Company Number
11055200
Status
active
Type
ltd
Incorporated
9 November 2017
Age
8 years
Address
Ewood Campus Clod Lane, Rossendale, BB4 6LR
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
ALLEN, Niamh Marie, HAYTON, Julie Anne, MCEWAN, Gary
SIC Codes
85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALLEY COLLEGE LTD

VALLEY COLLEGE LTD is an active company incorporated on 9 November 2017 with the registered office located in Rossendale. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education. VALLEY COLLEGE LTD was registered 8 years ago.(SIC: 85410)

Status

active

Active since 8 years ago

Company No

11055200

LTD Company

Age

8 Years

Incorporated 9 November 2017

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 8 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

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 16 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Ewood Campus Clod Lane Haslingden Rossendale, BB4 6LR,

Timeline

40 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Director Left
Feb 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Oct 20
Director Joined
Apr 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Mar 23
Director Left
Jun 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 25
Director Left
Mar 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Sept 25
0
Funding
37
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

ALLEN, Niamh Marie

Active
Walls Clough, RossendaleBB4 9NE
Born August 1998
Director
Appointed 09 Jun 2025

HAYTON, Julie Anne

Active
Clod Lane, RossendaleBB4 6LR
Born February 1966
Director
Appointed 19 Dec 2019

MCEWAN, Gary

Active
Clod Lane, RossendaleBB4 6LR
Born August 1968
Director
Appointed 16 Mar 2023

JOHNSON, Sue

Resigned
Clod Lane, RossendaleBB4 6LR
Secretary
Appointed 19 Dec 2019
Resigned 28 Apr 2025

RUTTER, Joanne

Resigned
Clod Lane, RossendaleBB4 6LR
Secretary
Appointed 28 Apr 2025
Resigned 31 Oct 2025

WILKINSON, Nicola Susan

Resigned
Clod Lane, RossendaleBB4 6LR
Secretary
Appointed 16 Nov 2018
Resigned 19 Dec 2019

BARCROFT, Nicola Jane

Resigned
Clod Lane, RossendaleBB4 6LR
Born August 1987
Director
Appointed 19 Dec 2019
Resigned 17 Mar 2022

CATTRELL, Lidia Hazel

Resigned
Clod Lane, RossendaleBB4 6LR
Born October 1983
Director
Appointed 01 Mar 2019
Resigned 19 Dec 2019

COLE, Gina

Resigned
Clod Lane, RossendaleBB4 6LR
Born March 1976
Director
Appointed 16 Mar 2021
Resigned 10 Nov 2022

COLLINSON, Ashley

Resigned
Clod Lane, RossendaleBB4 6LR
Born October 1992
Director
Appointed 29 Jan 2024
Resigned 02 Sept 2025

GRAHAM, Stuart Michael

Resigned
Clod Lane, RossendaleBB4 6LR
Born December 1964
Director
Appointed 10 Nov 2022
Resigned 12 Mar 2025

HACKING, Bradley Gordon John

Resigned
Clod Lane, RossendaleBB4 6LR
Born August 1984
Director
Appointed 13 Nov 2023
Resigned 10 Jun 2025

HOLDSWORTH, Angela Yvonne

Resigned
Clod Lane, RossendaleBB4 6LR
Born July 1969
Director
Appointed 09 Nov 2017
Resigned 19 Dec 2019

HURLEY, Andrew

Resigned
Clod Lane, RossendaleBB4 6LR
Born November 1965
Director
Appointed 17 Mar 2022
Resigned 15 Nov 2023

MULDERRIG, Clare

Resigned
Clod Lane, RossendaleBB4 6LR
Born July 1963
Director
Appointed 01 Mar 2019
Resigned 19 Dec 2019

O'KEEFE, Mary

Resigned
Clod Lane, RossendaleBB4 6LR
Born August 1963
Director
Appointed 16 Jul 2020
Resigned 15 Jun 2023

PAYNE, Janice

Resigned
Clod Lane, RossendaleBB4 6LR
Born April 1966
Director
Appointed 16 Jul 2020
Resigned 09 Oct 2020

PAYNE, Janice

Resigned
Clod Lane, RossendaleBB4 6LR
Born April 1966
Director
Appointed 01 Mar 2019
Resigned 19 Dec 2019

PIDCOCK, James

Resigned
Clod Lane, RossendaleBB4 6LR
Born October 1989
Director
Appointed 19 Dec 2019
Resigned 17 Mar 2022

SLATER, Gail

Resigned
Clod Lane, RossendaleBB4 6LR
Born September 1964
Director
Appointed 19 Dec 2019
Resigned 31 Jan 2020

SQUIRE, Andrew John

Resigned
Clod Lane, RossendaleBB4 6LR
Born June 1959
Director
Appointed 09 Nov 2017
Resigned 01 Mar 2019

TAYLOR, Emma

Resigned
Clod Lane, RossendaleBB4 6LR
Born March 1978
Director
Appointed 01 Mar 2019
Resigned 19 Dec 2019

TAYLOR, Louise

Resigned
Clod Lane, HaslingdenBB4 6LR
Born October 1975
Director
Appointed 29 Jan 2024
Resigned 26 Jan 2025

WALTON, Sarah

Resigned
Clod Lane, RossendaleBB4 6LR
Born October 1976
Director
Appointed 19 Dec 2019
Resigned 17 Mar 2022

Persons with significant control

2

0 Active
2 Ceased

Mrs Angela Yvonne Holdsworth

Ceased
Clod Lane, RossendaleBB4 6LR
Born July 1969

Nature of Control

Right to appoint and remove directors
Notified 09 Nov 2017
Ceased 19 Dec 2019

Mr Andrew John Squire

Ceased
Clod Lane, RossendaleBB4 6LR
Born June 1959

Nature of Control

Right to appoint and remove directors
Notified 09 Nov 2017
Ceased 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

63

Termination Secretary Company With Name Termination Date
5 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 May 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
25 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
10 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 February 2020
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
13 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 November 2018
AP03Appointment of Secretary
Incorporation Company
9 November 2017
NEWINCIncorporation