CCCU-UK

Hellopages » Oxfordshire » Oxford » OX1 3LE

Company number 04026626
Status Active
Incorporation Date 4 July 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 30 SAINT GILES, OXFORD, OX1 3LE
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 4 July 2016 with updates; Director's details changed for Ms Shirley Hoogstra on 4 July 2016. The most likely internet sites of CCCU-UK are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Cccu Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04026626. Cccu Uk has been working since 04 July 2000. The present status of the company is Active. The registered address of Cccu Uk is 30 Saint Giles Oxford Ox1 3le. . ROSENBERG, Stanley Paul, Dr. is a Secretary of the company. COOK, Andrea is a Director of the company. HOOGSTRA, Shirley is a Director of the company. MILLER, Walter is a Director of the company. POLLARD, Charles W., Director is a Director of the company. Secretary ROYER, Kyle H has been resigned. Director BUSSEMA, Ken has been resigned. Director CROTHERS, William C has been resigned. Director GATHRO, Richard L has been resigned. Director GRAY, Sandra, Dr. has been resigned. Director KIM, Deborah Alice has been resigned. Director O'NEAL, Mike has been resigned. Director PHIPPS, Kim has been resigned. Director ROBINSON, William Paul, Dr has been resigned. Director ROSENBERG, Stanley, Dr has been resigned. Director ROSENBERG, Stanley, Dr has been resigned. Director ROYER, Kyle has been resigned. Director SHOWALTER, Shirley, Dr has been resigned. Director WALLACE, Jon, Dr has been resigned. Director WHITE, John, Dr has been resigned. Director ZYLSTRA, Carl, Dr has been resigned. The company operates in "Educational support services".


Current Directors

Secretary
ROSENBERG, Stanley Paul, Dr.
Appointed Date: 23 July 2013

Director
COOK, Andrea
Appointed Date: 27 July 2015
70 years old

Director
HOOGSTRA, Shirley
Appointed Date: 26 January 2015
69 years old

Director
MILLER, Walter
Appointed Date: 26 July 2014
46 years old

Director
POLLARD, Charles W., Director
Appointed Date: 25 August 2011
62 years old

Resigned Directors

Secretary
ROYER, Kyle H
Resigned: 23 July 2013
Appointed Date: 04 July 2000

Director
BUSSEMA, Ken
Resigned: 05 July 2013
Appointed Date: 31 July 2009
76 years old

Director
CROTHERS, William C
Resigned: 06 August 2002
Appointed Date: 01 August 2000
82 years old

Director
GATHRO, Richard L
Resigned: 30 April 2008
Appointed Date: 04 July 2000
78 years old

Director
GRAY, Sandra, Dr.
Resigned: 26 January 2015
Appointed Date: 30 July 2012
75 years old

Director
KIM, Deborah Alice
Resigned: 26 January 2015
Appointed Date: 28 March 2014
54 years old

Director
O'NEAL, Mike
Resigned: 30 July 2012
Appointed Date: 31 July 2009
79 years old

Director
PHIPPS, Kim
Resigned: 25 August 2011
Appointed Date: 30 July 2007
67 years old

Director
ROBINSON, William Paul, Dr
Resigned: 26 July 2014
Appointed Date: 11 February 2014
76 years old

Director
ROSENBERG, Stanley, Dr
Resigned: 30 July 2006
Appointed Date: 10 October 2005
63 years old

Director
ROSENBERG, Stanley, Dr
Resigned: 01 April 2005
Appointed Date: 04 February 2005
63 years old

Director
ROYER, Kyle
Resigned: 23 July 2013
Appointed Date: 04 February 2005
64 years old

Director
SHOWALTER, Shirley, Dr
Resigned: 30 September 2004
Appointed Date: 28 July 2003
77 years old

Director
WALLACE, Jon, Dr
Resigned: 31 July 2009
Appointed Date: 26 July 2004
71 years old

Director
WHITE, John, Dr
Resigned: 15 June 2004
Appointed Date: 06 August 2002
89 years old

Director
ZYLSTRA, Carl, Dr
Resigned: 30 July 2007
Appointed Date: 01 August 2005
77 years old

Persons With Significant Control

Council For Christian Colleges & Universities Us
Notified on: 4 July 2016
Nature of control: Right to appoint and remove directors

CCCU-UK Events

18 Dec 2016
Full accounts made up to 30 June 2016
01 Aug 2016
Confirmation statement made on 4 July 2016 with updates
01 Aug 2016
Director's details changed for Ms Shirley Hoogstra on 4 July 2016
01 Aug 2016
Director's details changed for Ms Andrea Cook on 4 July 2016
10 Mar 2016
Full accounts made up to 30 June 2015
...
... and 71 more events
14 Feb 2002
Total exemption full accounts made up to 30 June 2001
29 Jul 2001
Annual return made up to 04/07/01
20 Dec 2000
New director appointed
18 Dec 2000
Accounting reference date shortened from 31/07/01 to 30/06/01
04 Jul 2000
Incorporation

CCCU-UK Charges

14 July 2011
Legal charge
Delivered: 21 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The vines pullen lane t/n ON247683 all plant and machinery…
18 November 2002
Mortgage
Delivered: 20 November 2002
Status: Satisfied on 26 August 2011
Persons entitled: Council for Christian Colleges & Universities
Description: The property k/a 2 frewin court cornmarket street oxford.