You are here: bizstats.co.uk > a-z index > C list > CC list

Cccu-uk


Founded in 2000, Cccu-uk, classified under reg no. 04026626 is an active company. Currently registered at 30 Saint Giles OX1 3LE, the company has been in the business for 24 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

At the moment there are 4 directors in the the company, namely Dan B., Shirley M. and Mandi B. and others. In addition one secretary - Stanley R. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Kyle R. who worked with the the company until 23 July 2013.

Cccu-uk Address / Contact

Office Address 30 Saint Giles
Office Address2 Oxford
Town
Post code OX1 3LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04026626
Date of Incorporation Tue, 4th Jul 2000
Industry Educational support services
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Dan B.

Position: Director

Appointed: 09 February 2022

Shirley M.

Position: Director

Appointed: 10 August 2020

Mandi B.

Position: Director

Appointed: 08 July 2019

Shirley H.

Position: Director

Appointed: 26 January 2015

Stanley R.

Position: Secretary

Appointed: 23 July 2013

James B.

Position: Director

Appointed: 25 August 2017

Resigned: 10 August 2020

Keith G.

Position: Director

Appointed: 03 July 2017

Resigned: 08 July 2019

Andrea C.

Position: Director

Appointed: 27 July 2015

Resigned: 25 August 2017

Walter M.

Position: Director

Appointed: 26 July 2014

Resigned: 25 August 2017

Deborah K.

Position: Director

Appointed: 28 March 2014

Resigned: 26 January 2015

William R.

Position: Director

Appointed: 11 February 2014

Resigned: 26 July 2014

Sandra G.

Position: Director

Appointed: 30 July 2012

Resigned: 26 January 2015

Charles P.

Position: Director

Appointed: 25 August 2011

Resigned: 09 February 2022

Mike O.

Position: Director

Appointed: 31 July 2009

Resigned: 30 July 2012

Ken B.

Position: Director

Appointed: 31 July 2009

Resigned: 05 July 2013

Kim P.

Position: Director

Appointed: 30 July 2007

Resigned: 25 August 2011

Stanley R.

Position: Director

Appointed: 10 October 2005

Resigned: 30 July 2006

Carl Z.

Position: Director

Appointed: 01 August 2005

Resigned: 30 July 2007

Stanley R.

Position: Director

Appointed: 04 February 2005

Resigned: 01 April 2005

Kyle R.

Position: Director

Appointed: 04 February 2005

Resigned: 23 July 2013

Jon W.

Position: Director

Appointed: 26 July 2004

Resigned: 31 July 2009

Shirley S.

Position: Director

Appointed: 28 July 2003

Resigned: 30 September 2004

John W.

Position: Director

Appointed: 06 August 2002

Resigned: 15 June 2004

William C.

Position: Director

Appointed: 01 August 2000

Resigned: 06 August 2002

Kyle R.

Position: Secretary

Appointed: 04 July 2000

Resigned: 23 July 2013

Richard G.

Position: Director

Appointed: 04 July 2000

Resigned: 30 April 2008

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we researched, there is Council For Christian Colleges & Universities Us from Washington, United States. The abovementioned PSC is classified as "a higher education association", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,.

Council For Christian Colleges & Universities Us

321 Eighth Street Ne, Washington, Dc 20002, United States

Legal authority Us Law
Legal form Higher Education Association
Notified on 4 July 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2023-06-30
filed on: 18th, February 2024
Free Download (25 pages)

Company search

Advertisements