UNITED WORLD COLLEGE OF THE ATLANTIC LIMITED - LLANTWIT MAJOR


Company Profile Company Filings

Overview

UNITED WORLD COLLEGE OF THE ATLANTIC LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LLANTWIT MAJOR and has the status: Active.
UNITED WORLD COLLEGE OF THE ATLANTIC LIMITED was incorporated 63 years ago on 21/10/1960 and has the registered number: 00673076. The accounts status is GROUP and accounts are next due on 30/04/2024.

UNITED WORLD COLLEGE OF THE ATLANTIC LIMITED - LLANTWIT MAJOR

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

ST DONATS CASTLE
LLANTWIT MAJOR
SOUTH GLAMORGAN
CF61 1WF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/03/2023 15/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN SHACK Secretary 2023-04-27 CURRENT
MS RUTH ELIZABETH RAWLING Jun 1958 British Director 2019-03-18 CURRENT
MR PHILLIP MARTIN HARMAN BROWN Jul 1970 British Director 2021-04-23 CURRENT
MR IAN STUART COOPER Apr 1961 British Director 2017-07-20 CURRENT
MS ANN JONES Sep 1955 British Director 2019-08-30 CURRENT
MISS LUCY KATE HODGSON Jul 1976 British Director 2023-05-25 CURRENT
MR DRIEK DESMET Sep 1966 Belgian Director 2017-07-20 CURRENT
JOANNA EDWINA DOREEN KNATCHBULL Mar 1955 British Director 2017-01-09 CURRENT
MS JILL LONGSON Mar 1963 British Director 2018-02-06 CURRENT
MRS CYNTHIA OGBONNA Mar 1961 British Director 2023-04-03 CURRENT
MR PETER LAWSON AGAR Mar 1950 British,Irish Director 2021-03-08 CURRENT
MR LUTFEY SIDDIQI Dec 1976 Bangladeshi Director 2018-05-14 CURRENT
STEPHEN RUSSELL HAILEY Sep 1945 British Director RESIGNED
THE RT REVD IAN MACDONALD GRIGGS May 1928 British Director 1991-07-03 UNTIL 2002-03-05 RESIGNED
MRS LOUISE ELIZABETH EVANS Mar 1963 British Director 2012-04-20 UNTIL 2015-11-12 RESIGNED
DUDLEY HENRY FISHER Aug 1922 British Director RESIGNED
JOHN ANDREW FRANKLIN Nov 1943 British Director RESIGNED
PETER WILSON JAMES Jun 1944 British Director 1992-12-07 UNTIL 1997-05-28 RESIGNED
MR MALDWYN WILLIAM DAVIES Nov 1949 British Director 2011-04-20 UNTIL 2016-05-11 RESIGNED
PROFESSOR LYNN DAVIES Jun 1944 British Director 2014-03-01 UNTIL 2016-05-11 RESIGNED
PAUL JAMES CRANE Sep 1949 British Director 2005-10-03 UNTIL 2010-12-31 RESIGNED
MR STEPHEN JAMES COX Dec 1946 British Director 2010-01-01 UNTIL 2015-06-30 RESIGNED
MR KEVIN GARDINER Apr 1959 British Director 2009-04-27 UNTIL 2018-03-31 RESIGNED
RABBI HUGO GRYN Jun 1930 American Director RESIGNED
MISS TIAN ELIZABETH BERSEY Secretary 2021-05-20 UNTIL 2023-04-27 RESIGNED
MS ELIZABETH CLAIRE WATKINS Secretary 2016-03-11 UNTIL 2017-08-06 RESIGNED
MR STEPHEN JAMES THOMAS Secretary 2017-08-07 UNTIL 2019-09-12 RESIGNED
MR PAUL MOTTE Jun 1951 British Secretary 2008-05-01 UNTIL 2016-03-11 RESIGNED
MR EUGEN MICHAEL SCHWEITZER Secretary RESIGNED
GARETH JOHN CHEESMAN Jan 1945 British Secretary 1996-08-01 UNTIL 2007-12-17 RESIGNED
MR MICHAEL JOHN Secretary 2019-09-12 UNTIL 2021-05-20 RESIGNED
THE RT HON THE LORD ALUN ARTHUR GWYNNE CHALFONT Dec 1919 British Director RESIGNED
SIMON WILLIAM GEOFFREY JENKIN Jul 1943 British Director 1991-07-04 UNTIL 1999-03-02 RESIGNED
MR JOHN EMANUEL BODIE Aug 1930 British Director 1995-09-12 UNTIL 2001-03-08 RESIGNED
JOY ISABELLE BESSE Nov 1959 French Director 1993-05-10 UNTIL 2002-03-05 RESIGNED
HAKEEM BELO OSAGIE Mar 1955 Nigerian Director 2002-03-05 UNTIL 2010-12-31 RESIGNED
RICHARD JAMES LIVINGSTONE ALTHAM Jan 1924 British Director RESIGNED
RICHARD HARDING ALFORD Dec 1943 British Director 2005-10-03 UNTIL 2014-02-11 RESIGNED
MR FREDERICK JOSEPH ADAMS Jul 1917 British Director RESIGNED
PIPPA BRITTON May 1963 British Director 2021-03-08 UNTIL 2023-03-03 RESIGNED
MISS ELIZABETH FAITH CURNER BUCHANAN Jun 1962 British Director 1995-09-12 UNTIL 1996-09-16 RESIGNED
MRS UZO LINDA IWOBI Feb 1969 British Director 2014-01-01 UNTIL 2016-05-11 RESIGNED
LADY GEORGIANA BOOTHBY Jan 1947 British Director 1993-12-06 UNTIL 2002-03-05 RESIGNED
SIR CARRON GREIG Feb 1925 British Director RESIGNED
MR PEDRO GONZALEZ GRAU Nov 1965 Spanish Director 2012-08-21 UNTIL 2017-09-01 RESIGNED
SIR BROOKE CHARLES BOOTHBY Apr 1949 British Director 2003-10-07 UNTIL 2005-03-08 RESIGNED
MR NICHOLAS JOHN HINTON Mar 1942 British Director 1996-10-07 UNTIL 1997-01-20 RESIGNED
CHRISTOPHER JAMES CAMPBELL Jan 1936 British Director 1992-12-07 UNTIL 2002-03-05 RESIGNED
WILLIAM THOMAS HODGSON Jan 1953 Canadian Director 1994-12-05 UNTIL 1997-09-22 RESIGNED
DR. EDGAR JOHN HUGHES Jul 1947 British Director 2010-01-01 UNTIL 2018-01-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE PAPWORTH TRUST HUNTINGDON UNITED KINGDOM Active FULL 41202 - Construction of domestic buildings
WILTON(ST.JAMES'S)LIMITED LONDON ENGLAND Active FULL 56101 - Licensed restaurants
BANKSIDE SECURITIES LIMITED MILTON KEYNES Dissolved... 68209 - Other letting and operating of own or leased real estate
FONTYGARY PARKS LIMITED SOUTH GLAMORGAN Active FULL 93290 - Other amusement and recreation activities n.e.c.
TOURISM QUALITY SERVICES LIMITED BARRY WALES Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
02468112 LIMITED LONDON UNITED KINGDOM Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
THE BRADFIELD FOUNDATION BERKSHIRE Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
AAM 2013 LIMITED TUNBRIDGE WEL Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
LEARNING SOUTH WEST BRISTOL Dissolved... FULL 85590 - Other education n.e.c.
THE VARRIER-JONES FOUNDATION PAPWORTH EVERARD Active FULL 82110 - Combined office administrative service activities
THE ST JAMES'S CONSERVATION TRUST LTD LONDON Active TOTAL EXEMPTION FULL 85520 - Cultural education
BRADFORD RURAL ESTATES LIMITED SHIFNAL ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CIRCLE PROPERTY MANAGEMENT LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 68320 - Management of real estate on a fee or contract basis
CAPITAL REGION TOURISM / UWCH RANBARTH TWRISTIAETH BARRY Dissolved... SMALL 79909 - Other reservation service activities n.e.c.
CIRCLE OFFICES LIMITED OXFORD ENGLAND Dissolved... SMALL 68209 - Other letting and operating of own or leased real estate
CIRCLE PROPERTY TRADING LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
NAMECO (NO. 1169) LIMITED LONDON ENGLAND Active FULL 65110 - Life insurance
CIRCLE PROPERTY TRADING (MAIDSTONE) LIMITED LONDON Dissolved... NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
BRADFORD INVESTMENTS AND SECURITIES LIMITED SHIFNAL ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ATLANTIC COLLEGE ENTERPRISES LIMITED LLANTWIT MAJOR Active SMALL 85590 - Other education n.e.c.
ST DONATS NURSERY LTD LLANTWIT MAJOR UNITED KINGDOM Active NO ACCOUNTS FILED 85100 - Pre-primary education