Background WavePink WaveYellow Wave

WEST OF ENGLAND INSTITUTE LTD (12290864)

WEST OF ENGLAND INSTITUTE LTD (12290864) is an active UK company. incorporated on 30 October 2019. with registered office in Weston-Super-Mare. The company operates in the Education sector, engaged in technical and vocational secondary education. WEST OF ENGLAND INSTITUTE LTD has been registered for 6 years. Current directors include CLANCY, Alex, KALVIS, Jean.

Company Number
12290864
Status
active
Type
ltd
Incorporated
30 October 2019
Age
6 years
Address
Weston College, Weston-Super-Mare, BS23 2AL
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
CLANCY, Alex, KALVIS, Jean
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST OF ENGLAND INSTITUTE LTD

WEST OF ENGLAND INSTITUTE LTD is an active company incorporated on 30 October 2019 with the registered office located in Weston-Super-Mare. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. WEST OF ENGLAND INSTITUTE LTD was registered 6 years ago.(SIC: 85320)

Status

active

Active since 6 years ago

Company No

12290864

LTD Company

Age

6 Years

Incorporated 30 October 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

10 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 4 August 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 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Weston College Knightstone Road Weston-Super-Mare, BS23 2AL,

Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Sept 21
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Jul 24
Director Left
Nov 24
Director Left
Feb 25
Director Left
Mar 25
Director Left
May 25
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jul 25
Director Left
Nov 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CLANCY, Alex

Active
Avenue De Gien, MalmesburySN16 9GY
Born August 1983
Director
Appointed 29 May 2025

KALVIS, Jean

Active
Burlington Street, BathBA1 2SA
Born February 1965
Director
Appointed 16 Jul 2025

FOOT ANSTEY SECRETARIAL LIMITED

Resigned
4 North East Quay, PlymouthPL4 0BN
Corporate secretary
Appointed 30 Oct 2019
Resigned 18 Jul 2024

BARRETT, David

Resigned
Knightstone Road, Weston-Super-MareBS23 2AL
Born September 1969
Director
Appointed 30 Oct 2019
Resigned 07 May 2025

BEST, David John

Resigned
Knightstone Road, Weston-Super-MareBS23 2AL
Born March 1973
Director
Appointed 30 Oct 2019
Resigned 07 Oct 2024

CARTER, Christopher John

Resigned
Knightstone Road, Weston-Super-MareBS23 2AL
Born June 1947
Director
Appointed 30 Oct 2019
Resigned 09 Sept 2021

DRIVER, Ann Barbara

Resigned
Knightstone Road, Weston-Super-MareBS23 2AL
Born April 1955
Director
Appointed 01 Sept 2023
Resigned 30 Nov 2025

LEIGHTON-PRICE, Andrew

Resigned
Knightstone Road, Weston-Super-MareBS23 2AL
Born August 1957
Director
Appointed 30 Oct 2019
Resigned 19 Dec 2024

NESTOR, Alexandra Theresa

Resigned
Knightstone Road, Weston-Super-MareBS23 2AL
Born May 1969
Director
Appointed 19 Nov 2021
Resigned 28 Feb 2025

PHILLIPS, Paul Lasseter, Dr

Resigned
Knightstone Road, Weston-Super-MareBS23 2AL
Born October 1957
Director
Appointed 30 Oct 2019
Resigned 31 Aug 2023

SLOMAN, Peter Keith

Resigned
Knightstone Road, Weston-Super-MareBS23 2AL
Born October 1966
Director
Appointed 30 Oct 2019
Resigned 25 Nov 2021

WARNER, Alexander Christopher

Resigned
Knightstone Road, Weston-Super-MareBS23 2AL
Born January 1987
Director
Appointed 18 Jul 2024
Resigned 30 Apr 2025

Persons with significant control

1

Weston College Of Further And Higher Education

Active
Knightstone Road, Weston-Super-MareBS23 2AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2019
Fundings
Financials
Latest Activities

Filing History

34

Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
28 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
11 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 November 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Change Sail Address Company With New Address
3 November 2020
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
15 June 2020
AA01Change of Accounting Reference Date
Incorporation Company
30 October 2019
NEWINCIncorporation