Exeter College Services Limited EXETER


Founded in 1994, Exeter College Services, classified under reg no. 02902473 is an active company. Currently registered at Room 104, Tower Building EX4 4JS, Exeter the company has been in the business for thirty years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022. Since April 19, 2018 Exeter College Services Limited is no longer carrying the name Ecole.

At present there are 3 directors in the the company, namely Bindu A., Darren S. and John L.. In addition one secretary - Kate B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Exeter College Services Limited Address / Contact

Office Address Room 104, Tower Building
Office Address2 Finance Dept, Exeter College
Town Exeter
Post code EX4 4JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02902473
Date of Incorporation Fri, 25th Feb 1994
Industry Pre-primary education
End of financial Year 31st July
Company age 30 years old
Account next due date Tue, 30th Apr 2024 (3 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Bindu A.

Position: Director

Appointed: 08 October 2021

Darren S.

Position: Director

Appointed: 17 June 2019

Kate B.

Position: Secretary

Appointed: 17 April 2018

John L.

Position: Director

Appointed: 01 April 2016

David A.

Position: Director

Appointed: 01 February 2018

Resigned: 08 October 2021

Barbara S.

Position: Secretary

Appointed: 09 December 2014

Resigned: 17 April 2018

Philip B.

Position: Director

Appointed: 24 November 2013

Resigned: 01 February 2018

Timothy S.

Position: Director

Appointed: 30 June 2009

Resigned: 04 November 2013

John C.

Position: Director

Appointed: 01 March 2008

Resigned: 30 June 2009

Allison S.

Position: Secretary

Appointed: 04 February 2008

Resigned: 31 January 2014

Peter E.

Position: Director

Appointed: 31 March 2003

Resigned: 31 March 2005

Richard A.

Position: Director

Appointed: 28 January 2002

Resigned: 31 March 2016

Rebecca K.

Position: Director

Appointed: 01 April 1997

Resigned: 28 January 2002

Timothy S.

Position: Director

Appointed: 01 April 1997

Resigned: 28 January 2002

Graham K.

Position: Secretary

Appointed: 02 August 1996

Resigned: 04 February 2008

Jeffrey N.

Position: Secretary

Appointed: 08 March 1994

Resigned: 31 May 1996

John C.

Position: Director

Appointed: 08 March 1994

Resigned: 31 March 1997

Peter H.

Position: Director

Appointed: 08 March 1994

Resigned: 31 August 1996

Anne B.

Position: Nominee Secretary

Appointed: 25 February 1994

Resigned: 08 March 1994

Poh L.

Position: Nominee Director

Appointed: 25 February 1994

Resigned: 08 March 1994

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we identified, there is John L. This PSC.

John L.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Ecole April 19, 2018
Blue Chord March 11, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Small company accounts for the period up to July 31, 2022
filed on: 9th, January 2023
Free Download (9 pages)

Company search

Advertisements