College Court Conference Centre Limited UNIVERSITY ROAD,


Founded in 2007, College Court Conference Centre, classified under reg no. 06317915 is an active company. Currently registered at Fielding Johnson Building University Of Leicester, LE1 7RH, University Road, the company has been in the business for seventeen years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31. Since 2013-08-29 College Court Conference Centre Limited is no longer carrying the name Leicester Academic Trading Services.

The company has 3 directors, namely Geoff G., Paul G. and Kirsty W.. Of them, Kirsty W. has been with the company the longest, being appointed on 14 September 2016 and Geoff G. has been with the company for the least time - from 28 October 2022. At the moment 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.

College Court Conference Centre Limited Address / Contact

Office Address Fielding Johnson Building University Of Leicester,
Office Address2 Finance Office,
Town University Road,
Post code LE1 7RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06317915
Date of Incorporation Thu, 19th Jul 2007
Industry Hotels and similar accommodation
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (45 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Geoff G.

Position: Director

Appointed: 28 October 2022

Paul G.

Position: Director

Appointed: 04 June 2020

Kirsty W.

Position: Director

Appointed: 14 September 2016

Martyn R.

Position: Director

Appointed: 22 September 2021

Resigned: 28 October 2022

Ian J.

Position: Director

Appointed: 01 August 2019

Resigned: 22 September 2021

Gary D.

Position: Director

Appointed: 01 August 2018

Resigned: 01 August 2019

Alexander E.

Position: Secretary

Appointed: 08 May 2018

Resigned: 26 April 2019

Zoe R.

Position: Director

Appointed: 05 July 2017

Resigned: 04 July 2018

Joanne T.

Position: Secretary

Appointed: 14 September 2016

Resigned: 30 November 2017

Andrew M.

Position: Director

Appointed: 13 November 2014

Resigned: 26 April 2019

Paul B.

Position: Director

Appointed: 13 November 2014

Resigned: 14 September 2016

Robert B.

Position: Director

Appointed: 19 April 2013

Resigned: 30 September 2014

Neil C.

Position: Secretary

Appointed: 19 April 2013

Resigned: 14 September 2016

Adrian B.

Position: Director

Appointed: 19 April 2013

Resigned: 07 June 2017

David M.

Position: Director

Appointed: 19 April 2013

Resigned: 26 August 2020

Richard T.

Position: Director

Appointed: 19 April 2013

Resigned: 13 September 2013

Christine F.

Position: Director

Appointed: 01 May 2012

Resigned: 19 April 2013

Martyn R.

Position: Director

Appointed: 01 January 2012

Resigned: 04 June 2020

Mark T.

Position: Director

Appointed: 17 April 2008

Resigned: 19 April 2013

Joanne T.

Position: Secretary

Appointed: 08 November 2007

Resigned: 19 April 2013

Harriet L.

Position: Secretary

Appointed: 19 July 2007

Resigned: 08 November 2007

David H.

Position: Director

Appointed: 19 July 2007

Resigned: 19 April 2013

Hugh H.

Position: Director

Appointed: 19 July 2007

Resigned: 31 December 2011

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is University Of Leicester from Leicester, England. The abovementioned PSC is classified as "a chartered corporation and an exempt charity" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

University Of Leicester

Fielding Johnson Building University Road, Leicester, LE1 7RH, England

Legal authority Charities Act 2011
Legal form Chartered Corporation And An Exempt Charity
Notified on 19 July 2016
Nature of control: 75,01-100% shares

Company previous names

Leicester Academic Trading Services August 29, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-31
Balance Sheet
Cash Bank On Hand51 27732 337
Current Assets240 044222 794
Debtors167 630174 285
Net Assets Liabilities-2 755 008-2 839 568
Other Debtors597610
Property Plant Equipment872 223592 175
Total Inventories21 13716 172
Other
Accrued Liabilities Deferred Income253 067144 064
Accumulated Depreciation Impairment Property Plant Equipment1 832 9632 123 311
Administrative Expenses1 605 3711 822 432
Average Number Employees During Period2928
Bank Borrowings Overdrafts1 493 7941 660 225
Cost Sales1 471 4961 434 597
Creditors1 859 3661 869 729
Fixed Assets872 223592 175
Gross Profit Loss1 735 8141 884 706
Increase From Depreciation Charge For Year Property Plant Equipment 290 348
Interest Payable Similar Charges Finance Costs147 385147 195
Net Current Assets Liabilities-1 619 322-1 646 935
Operating Profit Loss130 44362 274
Other Creditors4 9104 460
Other Interest Receivable Similar Income Finance Income304361
Other Inventories21 13716 172
Prepayments Accrued Income44 25329 203
Profit Loss On Ordinary Activities After Tax-16 638-84 560
Profit Loss On Ordinary Activities Before Tax-16 638-84 560
Property Plant Equipment Gross Cost2 705 1862 715 486
Taxation Social Security Payable12 50610 950
Total Additions Including From Business Combinations Property Plant Equipment 10 300
Total Assets Less Current Liabilities-747 099-1 054 760
Trade Creditors Trade Payables95 08950 030
Trade Debtors Trade Receivables122 780144 472
Turnover Revenue3 207 3103 319 303

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to 2023-07-31
filed on: 18th, January 2024
Free Download (22 pages)

Company search

Advertisements