Branch Campus (london & Birmingham) Limited BELFAST


Founded in 2012, Branch Campus (london & Birmingham), classified under reg no. NI614694 is an active company. Currently registered at Murray House BT1 6DN, Belfast the company has been in the business for 12 years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022. Since 14th January 2013 Branch Campus (london & Birmingham) Limited is no longer carrying the name Anns1.

The firm has 5 directors, namely Timothy S., Simon N. and Lucia O. and others. Of them, Nicholas M. has been with the company the longest, being appointed on 7 January 2020 and Timothy S. has been with the company for the least time - from 1 June 2023. As of 1 May 2024, there were 17 ex directors - Mark D., Cathy G. and others listed below. There were no ex secretaries.

Branch Campus (london & Birmingham) Limited Address / Contact

Office Address Murray House
Office Address2 4 Murray Street
Town Belfast
Post code BT1 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number NI614694
Date of Incorporation Fri, 28th Sep 2012
Industry First-degree level higher education
Industry Post-graduate level higher education
End of financial Year 31st July
Company age 12 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Timothy S.

Position: Director

Appointed: 01 June 2023

Simon N.

Position: Director

Appointed: 14 November 2022

Lucia O.

Position: Director

Appointed: 31 March 2021

Paul B.

Position: Director

Appointed: 31 March 2021

Nicholas M.

Position: Director

Appointed: 07 January 2020

Mark D.

Position: Director

Appointed: 31 March 2021

Resigned: 01 December 2023

Cathy G.

Position: Director

Appointed: 01 November 2019

Resigned: 16 March 2021

Paul G.

Position: Director

Appointed: 02 September 2019

Resigned: 01 June 2023

Catriona M.

Position: Director

Appointed: 22 March 2017

Resigned: 19 March 2021

Jackie M.

Position: Director

Appointed: 29 July 2016

Resigned: 22 March 2017

Geraldine C.

Position: Director

Appointed: 29 July 2016

Resigned: 06 January 2020

James M.

Position: Director

Appointed: 29 July 2016

Resigned: 31 October 2019

Richard M.

Position: Director

Appointed: 06 October 2014

Resigned: 29 July 2016

Julie N.

Position: Director

Appointed: 06 October 2014

Resigned: 14 November 2022

Tim J.

Position: Director

Appointed: 06 October 2014

Resigned: 29 July 2016

Annsgate Limited

Position: Corporate Secretary

Appointed: 22 January 2013

Resigned: 01 September 2017

Harvey T.

Position: Director

Appointed: 17 January 2013

Resigned: 06 October 2014

Karen C.

Position: Director

Appointed: 17 January 2013

Resigned: 06 October 2014

William M.

Position: Director

Appointed: 17 January 2013

Resigned: 30 August 2019

Richard B.

Position: Director

Appointed: 09 January 2013

Resigned: 31 March 2015

Peter H.

Position: Director

Appointed: 09 January 2013

Resigned: 31 March 2021

Anne M.

Position: Director

Appointed: 09 January 2013

Resigned: 06 October 2014

Catherine D.

Position: Director

Appointed: 28 September 2012

Resigned: 09 January 2013

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Qahe (Ulst) Limited from Slough, England. This PSC is categorised as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is University Of Ulster that put Coleraine, Northern Ireland as the address. This PSC has a legal form of "a royal charter company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Qahe (Ulst) Limited

Rath House 55-65 Uxbridge Road, Slough, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House Uk Register
Registration number 07397103
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

University Of Ulster

University Of Ulster Cromore Road, Coleraine, BT52 1SA, Northern Ireland

Legal authority Royal Charter
Legal form Royal Charter Company
Country registered Northern Ireland
Place registered Companies House Register Uk
Registration number Rc000726
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Anns1 January 14, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Director's appointment terminated on 1st December 2023
filed on: 7th, February 2024
Free Download (1 page)

Company search