Bodmin College BODMIN


Bodmin College started in year 2010 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07459742. The Bodmin College company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Bodmin at Bodmin College. Postal code: PL31 1DD.

The company has 3 directors, namely Joanne G., Trudy M. and Jason C.. Of them, Jason C. has been with the company the longest, being appointed on 3 December 2010 and Joanne G. has been with the company for the least time - from 1 June 2023. As of 28 April 2024, there were 33 ex directors - Michael B., Pauline R. and others listed below. There were no ex secretaries.

Bodmin College Address / Contact

Office Address Bodmin College
Office Address2 Lostwithiel Road
Town Bodmin
Post code PL31 1DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07459742
Date of Incorporation Fri, 3rd Dec 2010
Industry General secondary education
End of financial Year 31st May
Company age 14 years old
Account next due date Fri, 28th Feb 2025 (306 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Joanne G.

Position: Director

Appointed: 01 June 2023

Trudy M.

Position: Director

Appointed: 06 March 2021

Jason C.

Position: Director

Appointed: 03 December 2010

Michael B.

Position: Director

Appointed: 09 May 2022

Resigned: 01 June 2023

Pauline R.

Position: Director

Appointed: 07 March 2022

Resigned: 01 June 2023

Richard M.

Position: Director

Appointed: 18 February 2022

Resigned: 01 June 2023

Caitlin D.

Position: Director

Appointed: 06 March 2021

Resigned: 03 October 2022

Emmie S.

Position: Director

Appointed: 01 January 2021

Resigned: 31 May 2023

Mark E.

Position: Director

Appointed: 16 December 2019

Resigned: 16 December 2019

Gareth M.

Position: Director

Appointed: 19 March 2018

Resigned: 18 February 2022

Louise I.

Position: Director

Appointed: 01 November 2017

Resigned: 31 August 2019

David T.

Position: Director

Appointed: 31 October 2017

Resigned: 01 June 2023

David R.

Position: Director

Appointed: 31 October 2017

Resigned: 05 March 2021

Kerenza A.

Position: Director

Appointed: 31 October 2017

Resigned: 05 March 2021

Christopher B.

Position: Director

Appointed: 08 February 2016

Resigned: 28 October 2017

Timothy F.

Position: Director

Appointed: 23 March 2015

Resigned: 09 December 2021

Lyndsey L.

Position: Director

Appointed: 27 October 2014

Resigned: 08 December 2015

Phillip S.

Position: Director

Appointed: 27 October 2014

Resigned: 22 January 2018

Benjamin S.

Position: Director

Appointed: 14 March 2014

Resigned: 23 February 2015

Laura G.

Position: Director

Appointed: 06 March 2013

Resigned: 11 December 2017

Christoph B.

Position: Director

Appointed: 06 March 2013

Resigned: 10 November 2017

Brett E.

Position: Director

Appointed: 01 September 2012

Resigned: 31 December 2020

Sharon G.

Position: Director

Appointed: 03 December 2010

Resigned: 15 July 2012

Anna D.

Position: Director

Appointed: 03 December 2010

Resigned: 19 December 2014

Judy B.

Position: Director

Appointed: 03 December 2010

Resigned: 28 February 2011

Debra K.

Position: Director

Appointed: 03 December 2010

Resigned: 24 July 2014

Roy V.

Position: Director

Appointed: 03 December 2010

Resigned: 01 June 2023

Shaun G.

Position: Director

Appointed: 03 December 2010

Resigned: 01 November 2018

David F.

Position: Director

Appointed: 03 December 2010

Resigned: 20 July 2015

Alan B.

Position: Director

Appointed: 03 December 2010

Resigned: 01 June 2023

Sheila B.

Position: Director

Appointed: 03 December 2010

Resigned: 25 September 2014

Robert M.

Position: Director

Appointed: 03 December 2010

Resigned: 31 August 2012

Michael R.

Position: Director

Appointed: 03 December 2010

Resigned: 03 October 2012

Peter S.

Position: Director

Appointed: 03 December 2010

Resigned: 25 September 2014

Paul U.

Position: Director

Appointed: 03 December 2010

Resigned: 30 April 2013

Trevor G.

Position: Director

Appointed: 03 December 2010

Resigned: 24 September 2013

People with significant control

The register of persons with significant control that own or control the company consists of 6 names. As we established, there is Timothy F. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is Jason C. This PSC and has 25-50% voting rights. The third one is Laura G., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Timothy F.

Notified on 9 December 2021
Nature of control: 25-50% voting rights

Jason C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Laura G.

Notified on 13 March 2017
Nature of control: significiant influence or control

Alan B.

Notified on 6 April 2016
Ceased on 1 June 2023
Nature of control: 25-50% voting rights

Mark E.

Notified on 16 December 2019
Ceased on 9 December 2021
Nature of control: 25-50% voting rights

Shaun G.

Notified on 6 April 2016
Ceased on 30 October 2017
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to May 31, 2023
filed on: 25th, September 2023
Free Download (56 pages)

Company search

Advertisements