The Lancashire Colleges Limited PRESTON


Founded in 1997, The Lancashire Colleges, classified under reg no. 03411472 is an active company. Currently registered at C/o Preston College St Vincent's Road PR2 8UR, Preston the company has been in the business for 27 years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31. Since 2010/11/01 The Lancashire Colleges Limited is no longer carrying the name Lancashire Colleges Consortium.

The firm has 10 directors, namely Daniel B., Alun F. and Simon N. and others. Of them, Nicholas B. has been with the company the longest, being appointed on 1 August 2013 and Daniel B. has been with the company for the least time - from 18 September 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Lancashire Colleges Limited Address / Contact

Office Address C/o Preston College St Vincent's Road
Office Address2 Fulwood
Town Preston
Post code PR2 8UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03411472
Date of Incorporation Wed, 30th Jul 1997
Industry Educational support services
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Daniel B.

Position: Director

Appointed: 18 September 2023

Alun F.

Position: Director

Appointed: 01 August 2023

Simon N.

Position: Director

Appointed: 01 May 2023

Lisa O.

Position: Director

Appointed: 11 January 2023

Clare R.

Position: Director

Appointed: 30 September 2020

Fazal D.

Position: Director

Appointed: 01 February 2019

Karen B.

Position: Director

Appointed: 07 November 2018

Philip J.

Position: Director

Appointed: 09 August 2017

Jill G.

Position: Director

Appointed: 05 January 2015

Nicholas B.

Position: Director

Appointed: 01 August 2013

Louise D.

Position: Director

Appointed: 23 June 2021

Resigned: 08 July 2022

Alison R.

Position: Director

Appointed: 07 November 2018

Resigned: 25 July 2023

Denise W.

Position: Director

Appointed: 19 September 2018

Resigned: 29 March 2023

Maria G.

Position: Director

Appointed: 10 May 2016

Resigned: 31 December 2016

Frank D.

Position: Director

Appointed: 18 June 2014

Resigned: 14 September 2016

Thomas M.

Position: Director

Appointed: 18 June 2014

Resigned: 15 November 2018

Simon P.

Position: Director

Appointed: 01 August 2013

Resigned: 30 September 2020

Beverley R.

Position: Director

Appointed: 01 August 2013

Resigned: 01 August 2023

Sue T.

Position: Director

Appointed: 01 August 2013

Resigned: 13 January 2017

Amanda M.

Position: Director

Appointed: 05 March 2012

Resigned: 08 July 2022

Elisabeth S.

Position: Director

Appointed: 18 July 2011

Resigned: 10 March 2021

Hugh B.

Position: Director

Appointed: 01 January 2010

Resigned: 27 June 2018

Lyn S.

Position: Director

Appointed: 01 June 2008

Resigned: 09 March 2012

Katherine P.

Position: Director

Appointed: 01 April 2008

Resigned: 03 July 2013

Felicity G.

Position: Director

Appointed: 20 March 2008

Resigned: 31 July 2014

John S.

Position: Director

Appointed: 31 December 2007

Resigned: 07 October 2009

Stephen C.

Position: Director

Appointed: 31 December 2007

Resigned: 03 July 2013

Ian C.

Position: Director

Appointed: 31 December 2007

Resigned: 01 January 2014

Kevin M.

Position: Director

Appointed: 31 December 2007

Resigned: 01 January 2014

William M.

Position: Director

Appointed: 05 March 2007

Resigned: 31 December 2010

Ann T.

Position: Secretary

Appointed: 01 January 2007

Resigned: 25 July 2017

Pauline W.

Position: Director

Appointed: 01 August 2006

Resigned: 03 July 2013

Ann T.

Position: Director

Appointed: 01 August 2006

Resigned: 23 March 2018

Michael F.

Position: Director

Appointed: 05 April 2006

Resigned: 01 January 2009

Josephine L.

Position: Director

Appointed: 01 December 2004

Resigned: 31 December 2006

Julian C.

Position: Secretary

Appointed: 02 November 2004

Resigned: 30 September 2006

Anne A.

Position: Director

Appointed: 02 November 2004

Resigned: 30 September 2006

Helen E.

Position: Director

Appointed: 02 August 2004

Resigned: 30 September 2006

Alison B.

Position: Director

Appointed: 05 February 2004

Resigned: 31 December 2007

David W.

Position: Director

Appointed: 04 December 2003

Resigned: 25 July 2017

Lorna T.

Position: Director

Appointed: 15 November 2001

Resigned: 30 September 2006

Jane C.

Position: Secretary

Appointed: 01 August 2001

Resigned: 01 November 2004

Jane C.

Position: Director

Appointed: 01 August 2001

Resigned: 01 November 2004

Nancy C.

Position: Director

Appointed: 01 August 2001

Resigned: 01 May 2007

Claire F.

Position: Director

Appointed: 01 June 2000

Resigned: 19 April 2006

Ian H.

Position: Director

Appointed: 27 April 1999

Resigned: 30 September 2006

Michael A.

Position: Director

Appointed: 27 April 1999

Resigned: 31 July 2001

John S.

Position: Director

Appointed: 27 April 1999

Resigned: 01 November 2004

David R.

Position: Director

Appointed: 27 April 1999

Resigned: 01 January 2004

Michael F.

Position: Director

Appointed: 27 April 1999

Resigned: 30 September 2006

Eric F.

Position: Director

Appointed: 27 April 1999

Resigned: 01 May 1999

Kathleen B.

Position: Director

Appointed: 27 April 1999

Resigned: 01 May 2004

Helen G.

Position: Director

Appointed: 27 April 1999

Resigned: 30 September 2006

Michael C.

Position: Director

Appointed: 27 April 1999

Resigned: 02 August 2004

Peter C.

Position: Director

Appointed: 27 April 1999

Resigned: 07 July 2000

David R.

Position: Director

Appointed: 27 April 1999

Resigned: 01 January 2004

John M.

Position: Director

Appointed: 27 April 1999

Resigned: 15 November 2001

Duncan B.

Position: Secretary

Appointed: 28 January 1998

Resigned: 30 March 2001

Duncan B.

Position: Director

Appointed: 28 January 1998

Resigned: 30 September 2000

Philip L.

Position: Director

Appointed: 28 January 1998

Resigned: 30 September 2006

Nicola S.

Position: Director

Appointed: 12 January 1998

Resigned: 28 January 1998

Keith F.

Position: Director

Appointed: 12 January 1998

Resigned: 28 January 1998

Nicola S.

Position: Secretary

Appointed: 12 January 1998

Resigned: 28 January 1998

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 July 1997

Resigned: 12 January 1998

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 1997

Resigned: 12 January 1998

Company previous names

Lancashire Colleges Consortium November 1, 2010
Yorkco 128g January 29, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand698 569587 397398 732392 062428 984446 137409 030489 678453 241
Current Assets707 265593 959469 432488 360547 840461 561614 289718 933522 836
Debtors8 6966 56270 70096 298118 85615 424205 259229 25569 595
Other Debtors4 7474 88370 51295 634117 97615 424204 631228 35468 187
Property Plant Equipment44469313522312110 820476
Other
Accrued Liabilities Deferred Income98 980107 707239 054144 07446 434 186 056245 3874 182
Accumulated Depreciation Impairment Property Plant Equipment6 1896 2316 3876 5832934956058151 044
Additions Other Than Through Business Combinations Property Plant Equipment   405200    
Corporation Tax Payable349503477204  22436
Creditors388 526362 703239 058148 44650 46524 001187 351249 1038 431
Increase From Depreciation Charge For Year Property Plant Equipment 42156196410 110210343
Net Current Assets Liabilities318 739231 256230 374339 914497 375437 560426 938469 830514 405
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 700    
Other Disposals Property Plant Equipment    6 700    
Other Taxation Social Security Payable   4 2953 8271 3431 2951 4311 624
Prepayments Accrued Income3 9491 679188664880 6289011 408
Property Plant Equipment Gross Cost6 2336 7006 7007 1056056056051 6351 520
Total Assets Less Current Liabilities318 783231 725230 687340 436497 687437 670426 938470 650514 881
Average Number Employees During Period23   4343
Disposals Decrease In Depreciation Impairment Property Plant Equipment        114
Disposals Property Plant Equipment        115
Profit Loss -87 058       
Total Additions Including From Business Combinations Property Plant Equipment 467     1 030 
Trade Creditors Trade Payables289 197254 493       
Other Creditors     22 658186 056  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 9th, March 2023
Free Download (8 pages)

Company search

Advertisements