Ambassador College. MARKET HARBOROUGH


Founded in 1980, Ambassador College, classified under reg no. 01516501 is an active company. Currently registered at 9 The Point LE16 7QU, Market Harborough the company has been in the business for fourty four years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 7 directors in the the company, namely Raymond W., Hilary B. and Maureen W. and others. In addition one secretary - Gavin H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David S. who worked with the the company until 4 July 2010.

Ambassador College. Address / Contact

Office Address 9 The Point
Office Address2 Rockingham Road
Town Market Harborough
Post code LE16 7QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01516501
Date of Incorporation Tue, 9th Sep 1980
Industry Activities of religious organizations
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Raymond W.

Position: Director

Appointed: 06 November 2022

Hilary B.

Position: Director

Appointed: 17 June 2021

Maureen W.

Position: Director

Appointed: 21 June 2020

James L.

Position: Director

Appointed: 18 August 2019

Simon W.

Position: Director

Appointed: 02 September 2017

John B.

Position: Director

Appointed: 16 August 2015

James H.

Position: Director

Appointed: 04 July 2010

Gavin H.

Position: Secretary

Appointed: 04 July 2010

James E.

Position: Director

Appointed: 17 June 2021

Resigned: 25 August 2021

Linda H.

Position: Director

Appointed: 02 September 2017

Resigned: 26 August 2023

David S.

Position: Director

Appointed: 27 July 2012

Resigned: 15 August 2021

Peter S.

Position: Director

Appointed: 27 July 2012

Resigned: 15 August 2021

Margaret M.

Position: Director

Appointed: 17 July 2011

Resigned: 16 August 2020

Kenneth S.

Position: Director

Appointed: 17 July 2011

Resigned: 18 August 2019

Joseph T.

Position: Director

Appointed: 05 July 2009

Resigned: 19 August 2018

Ian S.

Position: Director

Appointed: 02 August 2008

Resigned: 02 September 2017

Jean D.

Position: Director

Appointed: 02 August 2008

Resigned: 02 September 2017

Victor S.

Position: Director

Appointed: 02 August 2008

Resigned: 17 January 2009

David G.

Position: Director

Appointed: 14 July 2006

Resigned: 16 August 2015

Gary C.

Position: Director

Appointed: 22 July 2005

Resigned: 03 February 2008

Geoffrey C.

Position: Director

Appointed: 09 May 2004

Resigned: 18 November 2006

Brian S.

Position: Director

Appointed: 15 February 2004

Resigned: 19 September 2013

Irene T.

Position: Director

Appointed: 25 July 2003

Resigned: 27 July 2012

David S.

Position: Secretary

Appointed: 01 May 2003

Resigned: 04 July 2010

David S.

Position: Director

Appointed: 01 May 2003

Resigned: 27 July 2012

Peter S.

Position: Director

Appointed: 20 July 2001

Resigned: 04 July 2010

Susan H.

Position: Director

Appointed: 20 July 2001

Resigned: 22 February 2009

Francis A.

Position: Director

Appointed: 26 October 1996

Resigned: 15 February 2004

Randal D.

Position: Director

Appointed: 05 May 1996

Resigned: 22 July 2005

David B.

Position: Director

Appointed: 01 October 1995

Resigned: 25 July 2003

Graham M.

Position: Director

Appointed: 01 October 1995

Resigned: 04 July 2010

Joseph T.

Position: Director

Appointed: 23 September 1995

Resigned: 01 July 2007

Bernard S.

Position: Director

Appointed: 21 July 1995

Resigned: 05 May 1996

Gerhard M.

Position: Director

Appointed: 21 July 1995

Resigned: 26 October 1996

Joseph L.

Position: Director

Appointed: 21 July 1995

Resigned: 05 May 1996

Ronald K.

Position: Director

Appointed: 21 July 1995

Resigned: 01 October 1995

Richard R.

Position: Director

Appointed: 15 April 1994

Resigned: 01 October 1995

Winston B.

Position: Director

Appointed: 01 December 1993

Resigned: 25 July 2003

Francis B.

Position: Director

Appointed: 28 August 1992

Resigned: 10 May 2003

Herman H.

Position: Director

Appointed: 28 August 1992

Resigned: 04 June 1998

Leslie M.

Position: Director

Appointed: 28 August 1992

Resigned: 21 July 1995

Lester N.

Position: Director

Appointed: 28 August 1992

Resigned: 21 July 1995

Benjamin S.

Position: Director

Appointed: 28 August 1992

Resigned: 23 July 1999

Keith W.

Position: Director

Appointed: 28 August 1992

Resigned: 20 July 2001

Dean B.

Position: Director

Appointed: 28 August 1992

Resigned: 01 October 1995

Dibar A.

Position: Director

Appointed: 28 August 1992

Resigned: 21 July 1995

Steven A.

Position: Director

Appointed: 28 August 1992

Resigned: 21 July 1995

Joseph T.

Position: Director

Appointed: 28 August 1992

Resigned: 23 September 1995

Larry S.

Position: Director

Appointed: 28 August 1992

Resigned: 15 April 1994

Keith H.

Position: Director

Appointed: 28 August 1992

Resigned: 05 July 2009

Alan B.

Position: Director

Appointed: 28 August 1992

Resigned: 31 December 1993

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we researched, there is Grace Communion International from Market Harborough, United Kingdom. This PSC is categorised as "a company limited by guarantee (charity)". This PSC.

Grace Communion International

9 9 The Point, Market Harborough, LE16 7QU, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee (Charity)
Country registered United Kingdom
Place registered Companies House
Registration number 654913
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, September 2023
Free Download (9 pages)

Company search

Advertisements