Company NameProspects Learning Foundation Limited
DirectorAnthony Dominic McGarel
Company StatusActive
Company Number00949411
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 March 1969(55 years, 2 months ago)
Previous NamesSentra Engineering Training Limited and Sentra Training Services Ltd.

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Anthony Dominic McGarel
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(49 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleDeputy Principal And Chief Executive
Country of ResidenceEngland
Correspondence AddressSouth Essex College Luker Road
Southend-On-Sea
SS1 1ND
Secretary NameMr John Douglas Ewart Gisby
NationalityBritish
StatusResigned
Appointed21 November 1991(22 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 1994)
RoleGeneral Manager
Correspondence Address25 Allens Close
Boreham
Chelmsford
Essex
CM3 3DR
Director NameMr Roy Ernest Newham
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(22 years, 9 months after company formation)
Appointment Duration22 years, 8 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollege Upper Building Southchurch Boulevard
Southend-On-Sea
SS2 4XA
Director NameMr Michael Edward Barratt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(22 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 September 1995)
RolePersonnel Manager
Correspondence Address332 Great Gregorie
Basildon
Essex
SS16 5QX
Director NameDavid Coole
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(22 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 October 1994)
RoleManaging Director
Correspondence Address59 Tindall Close
Harold Wood
Essex
RM3 0PB
Director NameMr Ian Wyndham Cosgrove
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(22 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 October 1998)
RoleManufacturing Manager
Correspondence Address18 Northumberland Crescent
Southend On Sea
Essex
SS1 2XA
Director NameMr Peter Arthur Rowling
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(22 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 October 1998)
RoleManaging Director
Correspondence Address105a Grange Road
Billericay
Essex
CM11 2RL
Director NameMrs Margaret Venables Glander
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(22 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 June 1995)
RolePersonnel Manager
Correspondence Address15 Royal Oak Drive
Wickford
Essex
SS11 8NT
Director NameMr John Peter Lawrence
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(22 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 March 1998)
RolePersonnel Manager
Correspondence Address56 Marlborough Road
Braintree
Essex
CM7 6NH
Director NameMr John Powell
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(22 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 November 1994)
RoleExecutive Director
Correspondence Address69 Castledon Road
Wickford
Essex
SS12 0EF
Director NameMr George Christopher Parker
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(22 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 June 1995)
RoleDirector Research & Development
Country of ResidenceUnited Kingdom
Correspondence Address40 Henley Crescent
Westcliff On Sea
Essex
SS0 0NT
Director NameChristopher John Paveley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(23 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 November 1998)
RoleEngineer
Correspondence AddressWheatcroft
54 Mill Road
Burnham On Crouch
Essex
CM0 8PZ
Director NameAnthony Pitcher
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(24 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 March 2001)
RoleCollege Manager
Correspondence Address12 Woodside Court
Woodside
Leigh On Sea
Essex
SS9 4TF
Secretary NameJohn David Barlow
NationalityBritish
StatusResigned
Appointed01 July 1994(25 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 May 1998)
RoleFinancial Accountant
Correspondence AddressThe Birches 34 Anchor Reach
South Woodham Ferrers
Chelmsford
Essex
CM3 5GS
Director NameMr Neil Ronald Bates
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(25 years, 4 months after company formation)
Appointment Duration23 years, 3 months (resigned 29 September 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressProspects College Of Advanced Technology Basildon
Luckyn Lane Entrance
Basildon
Essex
SS14 3AY
Director NameMr Iain Rae MacDonald
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(25 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 1998)
RoleEducation And Training Manager
Country of ResidenceUnited Kingdom
Correspondence Address231 Green Lane
Eastwood
Leigh On Sea
Essex
SS9 5QN
Director NameMr John Douglas Ewart Gisby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(26 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 January 1998)
RoleCompany Director
Correspondence Address25 Allens Close
Boreham
Chelmsford
Essex
CM3 3DR
Director NameStephen Probart
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(27 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 September 1999)
RoleFacilities Manager
Correspondence Address2 Marina Avenue
Rayleigh
Essex
SS6 9JG
Director NamePaul Maitland
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(29 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2000)
RoleAccountant
Correspondence Address36 Grange Road
Leigh On Sea
Essex
SS9 2HS
Secretary NamePaul Maitland
NationalityBritish
StatusResigned
Appointed04 June 1998(29 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address36 Grange Road
Leigh On Sea
Essex
SS9 2HS
Director NameMr George Christopher Parker
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(29 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 12 December 2013)
RoleDirector Research & Development
Country of ResidenceUnited Kingdom
Correspondence AddressCollege Upper Building Southchurch Boulevard
Southend-On-Sea
SS2 4XA
Director NameDavid Mercer
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(29 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2000)
RoleBusiness Manager
Correspondence Address94 Tudor Gardens
Shoeburyness
Southend On Sea
Essex
SS3 9JH
Director NameTina Carter
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(29 years, 8 months after company formation)
Appointment Duration19 years, 4 months (resigned 01 April 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressProspects College Of Advanced Technology Basildon
Luckyn Lane Entrance
Basildon
Essex
SS14 3AY
Secretary NameMr Neil Ronald Bates
NationalityBritish
StatusResigned
Appointed30 April 2000(31 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 December 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 Grosvenor Road
Benfleet
Essex
SS7 1NP
Secretary NameAlistair Finlay Grocock
NationalityBritish
StatusResigned
Appointed12 December 2003(34 years, 9 months after company formation)
Appointment Duration12 years (resigned 31 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCollege Upper Building Southchurch Boulevard
Southend-On-Sea
SS2 4XA
Director NameJanet Hodges
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(38 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 September 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCollege Upper Building Southchurch Boulevard
Southend-On-Sea
SS2 4XA
Director NameBrian Clark
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(38 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 April 2018)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressProspects College Of Advanced Technology Basildon
Luckyn Lane Entrance
Basildon
Essex
SS14 3AY
Director NameMrs Sandra Roberts
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(38 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 November 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFutures Community College Upper Building
Southchurch Boulevard
Southend-On-Sea
Essex
SS2 4XA
Director NameMr Robert Ian Sadler
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(42 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCollege Upper Building Southchurch Boulevard
Southend-On-Sea
SS2 4XA
Secretary NameMr Neil Andrew Warren
StatusResigned
Appointed31 December 2015(46 years, 10 months after company formation)
Appointment Duration1 year (resigned 26 January 2017)
RoleCompany Director
Correspondence AddressProspects College Of Advanced Technology Basildon
Luckyn Lane Entrance
Basildon
Essex
SS14 3AY
Secretary NameMrs Madeleine Austin
StatusResigned
Appointed26 January 2017(47 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2019)
RoleCompany Director
Correspondence AddressProspects College Of Advanced Technology Basildon
Luckyn Lane Entrance
Basildon
Essex
SS14 3AY
Director NameMs Ros Parker
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(48 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2019)
RolePrincipal
Country of ResidenceEngland
Correspondence AddressProspects College Of Advanced Technology Basildon
Luckyn Lane Entrance
Basildon
Essex
SS14 3AY
Director NameDr Judith Lesley Abbott
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(48 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2020)
RoleCeo And Accounting Officer
Country of ResidenceEngland
Correspondence AddressSouth Essex College Luckyn Lane Entrance
Basildon
Essex
SS14 3AY
Director NameProf Srinivasa Mallikharjuna Rao Bhamidimarri
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(49 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 February 2019)
RoleAcademic
Country of ResidenceEngland
Correspondence AddressProspects College Of Advanced Technology Basildon
Luckyn Lane Entrance
Basildon
Essex
SS14 3AY
Director NameMr Bala Mahendran
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(49 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 February 2019)
RoleRetired Local Government Officer
Country of ResidenceEngland
Correspondence AddressProspects College Of Advanced Technology Basildon
Luckyn Lane Entrance
Basildon
Essex
SS14 3AY

Location

Registered AddressSouth Essex College
Luckyn Lane Entrance
Basildon
Essex
SS14 3AY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£7,585,494
Net Worth£24,129,553
Cash£85,337
Current Liabilities£806,122

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months from now)

Charges

19 December 2007Delivered on: 22 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a or being plot of land north of prospects college south of luckyn lane basildon essex t/no EX572037 and EX338477.
Outstanding
3 December 2007Delivered on: 8 December 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 June 2016Delivered on: 8 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 June 2012Delivered on: 14 June 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a prospects learning foundation, futures community college, upper college building, southchurch boulevard, southend on sea, essex t/no EX826349.
Outstanding
9 September 2011Delivered on: 23 September 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of luckyn lane pipps hill industrial area basildon essex t/n EX338477.
Outstanding
28 January 2011Delivered on: 10 February 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south side of luckyn lane basildon essex t/n EX572037.
Outstanding
28 January 2011Delivered on: 10 February 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H prospects house 10 fairfax drive westcliff-on-sea southend-on-sea t/no:EX473956.
Outstanding
28 January 2011Delivered on: 10 February 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north west side of crompton close basildon essex t/no:EX242641.
Outstanding
19 December 2007Delivered on: 22 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly known as sentra training services limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 10 fairfax drive southend on sea essex.
Outstanding
19 December 2007Delivered on: 22 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a prospects college crompton close basildon essex t/no EX242641.
Outstanding
14 August 2007Delivered on: 18 August 2007
Satisfied on: 22 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Prospects house 10 fairfax drive westcliff on sea essex,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 December 2006Delivered on: 30 December 2006
Satisfied on: 22 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north west side of crompton close, basildon, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 January 2000Delivered on: 21 January 2000
Satisfied on: 18 January 2005
Persons entitled: Essex Training & Enterprise Council

Classification: Legal charge
Secured details: £211,000 due or to become due from the company to the chargee.
Particulars: L/H interest in prospects house fairfax drive southend on sea essex. T/no. EX473726 and all rental income and the proceeds of any sale lease on the property and all rights and claims. Floating charge all moveable plant machinery implements utensils furniture and equipment the undetaking and all other property assets and rights.
Fully Satisfied
17 January 2000Delivered on: 21 January 2000
Satisfied on: 18 January 2005
Persons entitled: Essex Training & Enterprise Council

Classification: Legal charge
Secured details: £211,000 due or to become due from the company to the chargee.
Particulars: L/H interest in 83 vanguard way shoeburyness essex. T/no. EX150623 and all rental income present or future and the proceeds of sale and all rights and claims of the company. Floating charge all moveable plant machinery implements utensils furniture and equipment the undertaking and all other property assets and rights of the company.
Fully Satisfied
22 October 1992Delivered on: 2 November 1992
Satisfied on: 22 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
22 October 1992Delivered on: 2 November 1992
Satisfied on: 22 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The former bus depot fairfax drive west cliff-on-sea essex and the proceedsof sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 October 1992Delivered on: 2 November 1992
Satisfied on: 18 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 vanguard way shoeburyness southend on sea essex. T/no.ex 150623 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

18 January 2024Amended accounts for a small company made up to 31 July 2022 (19 pages)
18 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
2 August 2023Total exemption full accounts made up to 31 July 2022 (12 pages)
12 January 2023Confirmation statement made on 14 December 2022 with no updates (3 pages)
12 January 2023Termination of appointment of Anthony Dominic Mcgarel as a director on 2 January 2023 (1 page)
12 January 2023Appointment of Ms Jayne Mary Sheehan as a director on 2 January 2023 (2 pages)
13 April 2022Full accounts made up to 31 July 2021 (24 pages)
22 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
4 June 2021Full accounts made up to 31 July 2020 (24 pages)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
1 July 2020Full accounts made up to 31 July 2019 (85 pages)
3 February 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
3 February 2020Registered office address changed from Prospects College of Advanced Technology Basildon Campus Luckyn Lane Entrance Basildon Essex SS14 3AY England to South Essex College Luckyn Lane Entrance Basildon Essex SS14 3AY on 3 February 2020 (1 page)
3 February 2020Cessation of Prospects College of Advanced Technology as a person with significant control on 31 January 2019 (1 page)
3 February 2020Termination of appointment of Judith Lesley Abbott as a director on 31 January 2020 (1 page)
3 February 2020Notification of South Essex College of Further & Higher Education as a person with significant control on 1 February 2019 (2 pages)
3 February 2020Termination of appointment of Laurence Theodore Thomas Steel as a director on 31 January 2020 (1 page)
5 December 2019Termination of appointment of Madeleine Austin as a secretary on 31 August 2019 (1 page)
11 June 2019Full accounts made up to 31 July 2018 (23 pages)
20 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
13 February 2019Appointment of Mr Anthony Dominic Mcgarel as a director on 1 February 2019 (2 pages)
12 February 2019Termination of appointment of Srinivasa Mallikharjuna Rao Bhamidimarri as a director on 1 February 2019 (1 page)
12 February 2019Termination of appointment of Ros Parker as a director on 1 February 2019 (1 page)
12 February 2019Termination of appointment of Bala Mahendran as a director on 1 February 2019 (1 page)
8 February 2019Satisfaction of charge 15 in full (4 pages)
8 February 2019Satisfaction of charge 16 in full (4 pages)
8 February 2019Satisfaction of charge 9 in full (4 pages)
8 February 2019Satisfaction of charge 14 in full (4 pages)
8 February 2019Satisfaction of charge 12 in full (4 pages)
8 February 2019Satisfaction of charge 13 in full (4 pages)
8 February 2019Satisfaction of charge 10 in full (4 pages)
8 February 2019Satisfaction of charge 11 in full (4 pages)
17 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
16 August 2018Auditor's resignation (1 page)
25 June 2018Full accounts made up to 31 July 2017 (31 pages)
30 April 2018Appointment of Professor Srinivasa Mallikharjuna Rao Bhamidimarri as a director on 27 April 2018 (2 pages)
30 April 2018Termination of appointment of Brian Clark as a director on 1 April 2018 (1 page)
30 April 2018Appointment of Mr Bala Mahendran as a director on 27 April 2018 (2 pages)
30 April 2018Termination of appointment of Tina Carter as a director on 1 April 2018 (1 page)
15 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 November 2017Appointment of Ms Ros Parker as a director on 29 September 2017 (2 pages)
14 November 2017Appointment of Ms Ros Parker as a director on 29 September 2017 (2 pages)
14 November 2017Appointment of Dr Judith Lesley Abbott as a director on 29 September 2017 (2 pages)
14 November 2017Termination of appointment of Neil Ronald Bates as a director on 29 September 2017 (1 page)
14 November 2017Termination of appointment of Neil Ronald Bates as a director on 29 September 2017 (1 page)
14 November 2017Appointment of Dr Judith Lesley Abbott as a director on 29 September 2017 (2 pages)
28 April 2017Full accounts made up to 31 July 2016 (27 pages)
28 April 2017Full accounts made up to 31 July 2016 (27 pages)
6 February 2017Termination of appointment of Neil Andrew Warren as a secretary on 26 January 2017 (1 page)
6 February 2017Appointment of Mrs Madeleine Austin as a secretary on 26 January 2017 (2 pages)
6 February 2017Termination of appointment of Neil Andrew Warren as a director on 26 January 2017 (1 page)
6 February 2017Appointment of Mrs Madeleine Austin as a secretary on 26 January 2017 (2 pages)
6 February 2017Termination of appointment of Neil Andrew Warren as a secretary on 26 January 2017 (1 page)
6 February 2017Termination of appointment of Neil Andrew Warren as a director on 26 January 2017 (1 page)
21 December 2016Registered office address changed from Prospects College of Advanced Technology Basildon Campus Lucklyn Lane Entrance Basildon Essex SS14 3AY England to Prospects College of Advanced Technology Basildon Campus Luckyn Lane Entrance Basildon Essex SS14 3AY on 21 December 2016 (1 page)
21 December 2016Confirmation statement made on 14 December 2016 with updates (4 pages)
21 December 2016Confirmation statement made on 14 December 2016 with updates (4 pages)
21 December 2016Registered office address changed from Prospects College of Advanced Technology Basildon Campus Lucklyn Lane Entrance Basildon Essex SS14 3AY England to Prospects College of Advanced Technology Basildon Campus Luckyn Lane Entrance Basildon Essex SS14 3AY on 21 December 2016 (1 page)
8 June 2016Registration of charge 009494110017, created on 6 June 2016 (27 pages)
8 June 2016Registration of charge 009494110017, created on 6 June 2016 (27 pages)
8 May 2016Full accounts made up to 31 July 2015 (19 pages)
8 May 2016Full accounts made up to 31 July 2015 (19 pages)
5 February 2016Appointment of Mr Neil Andrew Warren as a director on 4 January 2016 (2 pages)
5 February 2016Appointment of Mr Neil Andrew Warren as a director on 4 January 2016 (2 pages)
11 January 2016Registered office address changed from College Upper Building Southchurch Boulevard Southend-on-Sea SS2 4XA to Prospects College of Advanced Technology Basildon Campus Lucklyn Lane Entrance Basildon Essex SS14 3AY on 11 January 2016 (1 page)
11 January 2016Termination of appointment of Alistair Finlay Grocock as a secretary on 31 December 2015 (1 page)
11 January 2016Appointment of Mr Neil Andrew Warren as a secretary on 31 December 2015 (2 pages)
11 January 2016Appointment of Mr Neil Andrew Warren as a secretary on 31 December 2015 (2 pages)
11 January 2016Registered office address changed from College Upper Building Southchurch Boulevard Southend-on-Sea SS2 4XA to Prospects College of Advanced Technology Basildon Campus Lucklyn Lane Entrance Basildon Essex SS14 3AY on 11 January 2016 (1 page)
11 January 2016Termination of appointment of Alistair Finlay Grocock as a secretary on 31 December 2015 (1 page)
24 December 2015Annual return made up to 14 December 2015 no member list (4 pages)
24 December 2015Annual return made up to 14 December 2015 no member list (4 pages)
26 March 2015Full accounts made up to 31 July 2014 (44 pages)
26 March 2015Full accounts made up to 31 July 2014 (44 pages)
22 December 2014Termination of appointment of Janet Hodges as a director on 1 September 2014 (1 page)
22 December 2014Termination of appointment of Janet Hodges as a director on 1 September 2014 (1 page)
22 December 2014Annual return made up to 14 December 2014 no member list (4 pages)
22 December 2014Termination of appointment of Janet Hodges as a director on 1 September 2014 (1 page)
22 December 2014Annual return made up to 14 December 2014 no member list (4 pages)
6 November 2014Memorandum and Articles of Association (25 pages)
6 November 2014Memorandum and Articles of Association (25 pages)
5 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
18 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
12 September 2014Termination of appointment of Robert Ian Sadler as a director on 1 September 2014 (1 page)
12 September 2014Termination of appointment of David Christopher Sherlock as a director on 1 September 2014 (1 page)
12 September 2014Termination of appointment of Roy Ernest Newham as a director on 1 September 2014 (1 page)
12 September 2014Termination of appointment of David Christopher Sherlock as a director on 1 September 2014 (1 page)
12 September 2014Termination of appointment of Roy Ernest Newham as a director on 1 September 2014 (1 page)
12 September 2014Termination of appointment of David Christopher Sherlock as a director on 1 September 2014 (1 page)
12 September 2014Termination of appointment of Robert Ian Sadler as a director on 1 September 2014 (1 page)
12 September 2014Termination of appointment of Robert Ian Sadler as a director on 1 September 2014 (1 page)
12 September 2014Termination of appointment of Roy Ernest Newham as a director on 1 September 2014 (1 page)
29 April 2014Group of companies' accounts made up to 31 July 2013 (43 pages)
29 April 2014Group of companies' accounts made up to 31 July 2013 (43 pages)
2 January 2014Annual return made up to 14 December 2013 no member list (6 pages)
2 January 2014Registered office address changed from Futures Community College Upper Building Southchurch Boulevard Southend-on-Sea Essex SS2 4XA United Kingdom on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Futures Community College Upper Building Southchurch Boulevard Southend-on-Sea Essex SS2 4XA United Kingdom on 2 January 2014 (1 page)
2 January 2014Termination of appointment of George Parker as a director (1 page)
2 January 2014Termination of appointment of George Parker as a director (1 page)
2 January 2014Annual return made up to 14 December 2013 no member list (6 pages)
2 January 2014Registered office address changed from Futures Community College Upper Building Southchurch Boulevard Southend-on-Sea Essex SS2 4XA United Kingdom on 2 January 2014 (1 page)
6 December 2013Appointment of Mr David Christopher Sherlock as a director (2 pages)
6 December 2013Appointment of Mr David Christopher Sherlock as a director (2 pages)
20 November 2013Termination of appointment of Sandra Roberts as a director (1 page)
20 November 2013Termination of appointment of Sandra Roberts as a director (1 page)
14 January 2013Group of companies' accounts made up to 31 July 2012 (44 pages)
14 January 2013Group of companies' accounts made up to 31 July 2012 (44 pages)
3 January 2013Annual return made up to 14 December 2012 no member list (6 pages)
3 January 2013Annual return made up to 14 December 2012 no member list (6 pages)
9 November 2012Termination of appointment of Neil Warren as a director (1 page)
9 November 2012Termination of appointment of Neil Warren as a director (1 page)
14 June 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
27 March 2012Group of companies' accounts made up to 31 July 2011 (51 pages)
27 March 2012Group of companies' accounts made up to 31 July 2011 (51 pages)
3 January 2012Annual return made up to 14 December 2011 no member list (6 pages)
3 January 2012Annual return made up to 14 December 2011 no member list (6 pages)
22 November 2011Appointment of Mr Robert Sadler as a director (2 pages)
22 November 2011Appointment of Mr Laurence Theodore Steel as a director (2 pages)
22 November 2011Appointment of Mr Laurence Theodore Steel as a director (2 pages)
22 November 2011Appointment of Mr Robert Sadler as a director (2 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 February 2011Group of companies' accounts made up to 31 July 2010 (41 pages)
17 February 2011Group of companies' accounts made up to 31 July 2010 (41 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
23 December 2010Annual return made up to 14 December 2010 no member list (5 pages)
23 December 2010Annual return made up to 14 December 2010 no member list (5 pages)
7 December 2010Registered office address changed from Prospects House Prospects College 10 Fairfax Drive Southend on Sea Essex SS0 9AR on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Prospects House Prospects College 10 Fairfax Drive Southend on Sea Essex SS0 9AR on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Prospects House Prospects College 10 Fairfax Drive Southend on Sea Essex SS0 9AR on 7 December 2010 (1 page)
22 March 2010Group of companies' accounts made up to 31 July 2009 (44 pages)
22 March 2010Group of companies' accounts made up to 31 July 2009 (44 pages)
11 January 2010Annual return made up to 14 December 2009 no member list (5 pages)
11 January 2010Annual return made up to 14 December 2009 no member list (5 pages)
5 January 2010Secretary's details changed for Alistair Finlay Grocock on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Alistair Finlay Grocock on 5 January 2010 (1 page)
5 January 2010Director's details changed for Mr Neil Ronald Bates on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Janet Hodges on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Roy Ernest Newham on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Neil Ronald Bates on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Ms Sandra Roberts on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Neil Andrew Warren on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Tina Carter on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr George Christopher Parker on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Neil Andrew Warren on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Tina Carter on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Ms Sandra Roberts on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Ms Sandra Roberts on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Roy Ernest Newham on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr George Christopher Parker on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Alistair Finlay Grocock on 5 January 2010 (1 page)
5 January 2010Director's details changed for Brian Clark on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Tina Carter on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Janet Hodges on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr George Christopher Parker on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Brian Clark on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Neil Ronald Bates on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Brian Clark on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Janet Hodges on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Neil Andrew Warren on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Roy Ernest Newham on 5 January 2010 (2 pages)
16 May 2009Group of companies' accounts made up to 31 July 2008 (32 pages)
16 May 2009Group of companies' accounts made up to 31 July 2008 (32 pages)
6 January 2009Annual return made up to 14/12/08 (4 pages)
6 January 2009Annual return made up to 14/12/08 (4 pages)
5 January 2009Location of debenture register (1 page)
5 January 2009Location of register of members (1 page)
5 January 2009Registered office changed on 05/01/2009 from prospects college prospects house 10 fairfax drive southend on sea essex SS0 9AR (1 page)
5 January 2009Location of debenture register (1 page)
5 January 2009Registered office changed on 05/01/2009 from prospects college prospects house 10 fairfax drive southend on sea essex SS0 9AR (1 page)
5 January 2009Location of register of members (1 page)
17 January 2008Full accounts made up to 31 July 2007 (27 pages)
17 January 2008Full accounts made up to 31 July 2007 (27 pages)
3 January 2008Annual return made up to 14/12/07 (3 pages)
3 January 2008Annual return made up to 14/12/07 (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
19 December 2007Memorandum and Articles of Association (29 pages)
19 December 2007Memorandum and Articles of Association (29 pages)
17 December 2007Company name changed sentra training services LTD.\certificate issued on 17/12/07 (3 pages)
17 December 2007Company name changed sentra training services LTD.\certificate issued on 17/12/07 (3 pages)
8 December 2007Particulars of mortgage/charge (9 pages)
8 December 2007Particulars of mortgage/charge (9 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
18 August 2007Particulars of mortgage/charge (3 pages)
18 August 2007Particulars of mortgage/charge (3 pages)
5 June 2007Group of companies' accounts made up to 31 July 2006 (25 pages)
5 June 2007Group of companies' accounts made up to 31 July 2006 (25 pages)
4 January 2007Annual return made up to 14/12/06 (2 pages)
4 January 2007Annual return made up to 14/12/06 (2 pages)
30 December 2006Particulars of mortgage/charge (5 pages)
30 December 2006Particulars of mortgage/charge (5 pages)
5 April 2006Group of companies' accounts made up to 31 July 2005 (23 pages)
5 April 2006Group of companies' accounts made up to 31 July 2005 (23 pages)
11 January 2006Annual return made up to 14/12/05 (5 pages)
11 January 2006Annual return made up to 14/12/05 (5 pages)
18 January 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Declaration of satisfaction of mortgage/charge (1 page)
12 January 2005Full accounts made up to 31 July 2004 (23 pages)
12 January 2005Full accounts made up to 31 July 2004 (23 pages)
23 December 2004Annual return made up to 14/12/04 (6 pages)
23 December 2004Annual return made up to 14/12/04 (6 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
19 March 2004Full accounts made up to 31 July 2003 (23 pages)
19 March 2004Full accounts made up to 31 July 2003 (23 pages)
9 January 2004Annual return made up to 14/12/03
  • 363(288) ‐ Director resigned
(6 pages)
9 January 2004Annual return made up to 14/12/03
  • 363(288) ‐ Director resigned
(6 pages)
6 January 2004Secretary resigned (1 page)
6 January 2004Secretary resigned (1 page)
6 January 2004New secretary appointed (2 pages)
6 January 2004New secretary appointed (2 pages)
9 May 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
9 May 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
19 February 2003Annual return made up to 14/12/02
  • 363(287) ‐ Registered office changed on 19/02/03
(6 pages)
19 February 2003Annual return made up to 14/12/02
  • 363(287) ‐ Registered office changed on 19/02/03
(6 pages)
4 February 2003Full accounts made up to 31 March 2002 (25 pages)
4 February 2003Full accounts made up to 31 March 2002 (25 pages)
31 January 2002Full accounts made up to 31 March 2001 (21 pages)
31 January 2002Full accounts made up to 31 March 2001 (21 pages)
10 December 2001Annual return made up to 14/12/01
  • 363(288) ‐ Director resigned
(5 pages)
10 December 2001Annual return made up to 14/12/01
  • 363(288) ‐ Director resigned
(5 pages)
5 February 2001Full accounts made up to 31 March 2000 (27 pages)
5 February 2001Full accounts made up to 31 March 2000 (27 pages)
20 December 2000Annual return made up to 14/12/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
20 December 2000Annual return made up to 14/12/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
19 June 2000Secretary resigned;director resigned (1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned;director resigned (1 page)
19 June 2000New secretary appointed (2 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
7 January 2000New director appointed (2 pages)
7 January 2000Annual return made up to 14/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
7 January 2000New director appointed (2 pages)
7 January 2000Annual return made up to 14/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
20 December 1999Full accounts made up to 31 March 1999 (27 pages)
20 December 1999Full accounts made up to 31 March 1999 (27 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
1 April 1999Memorandum and Articles of Association (17 pages)
1 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 April 1999Memorandum and Articles of Association (17 pages)
1 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 January 1999Director resigned (1 page)
15 January 1999Annual return made up to 14/12/98 (6 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Annual return made up to 14/12/98 (6 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
9 October 1998Full accounts made up to 31 March 1998 (25 pages)
9 October 1998Full accounts made up to 31 March 1998 (25 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
15 June 1998Secretary resigned (1 page)
15 June 1998New secretary appointed (2 pages)
15 June 1998New secretary appointed (2 pages)
15 June 1998Secretary resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
5 February 1998Annual return made up to 14/12/97 (6 pages)
5 February 1998Annual return made up to 14/12/97 (6 pages)
4 February 1998Full accounts made up to 31 March 1997 (25 pages)
4 February 1998Full accounts made up to 31 March 1997 (25 pages)
21 February 1997Full accounts made up to 31 March 1996 (23 pages)
21 February 1997Full accounts made up to 31 March 1996 (23 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
16 January 1997Annual return made up to 14/12/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1997Annual return made up to 14/12/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1996Annual return made up to 14/12/95
  • 363(288) ‐ Director resigned
(6 pages)
15 January 1996Annual return made up to 14/12/95
  • 363(288) ‐ Director resigned
(6 pages)
14 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
14 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (97 pages)
8 November 1994New director appointed (2 pages)
8 November 1994New director appointed (2 pages)
5 August 1994Secretary resigned;new secretary appointed (2 pages)
5 August 1994Secretary resigned;new secretary appointed (2 pages)
18 February 1994Director's particulars changed;new director appointed (2 pages)
18 February 1994Director's particulars changed;new director appointed (2 pages)
2 November 1992Particulars of mortgage/charge (3 pages)
2 November 1992Particulars of mortgage/charge (3 pages)
19 November 1990New director appointed (2 pages)
19 November 1990New director appointed (2 pages)
28 June 1985Company name changed\certificate issued on 28/06/85 (2 pages)
28 June 1985Company name changed\certificate issued on 28/06/85 (2 pages)
6 March 1969Incorporation (18 pages)
6 March 1969Incorporation (18 pages)