Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHRIDGE STRATEGIC MANAGEMENT CENTRE
Company Information for

ASHRIDGE STRATEGIC MANAGEMENT CENTRE

FRP ADVISORY LLP, 4 BEACONSFIELD ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3RD,
Company Registration Number
02215761
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Ashridge Strategic Management Centre
ASHRIDGE STRATEGIC MANAGEMENT CENTRE was founded on 1988-02-01 and has its registered office in St Albans. The organisation's status is listed as "Liquidation". Ashridge Strategic Management Centre is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASHRIDGE STRATEGIC MANAGEMENT CENTRE
 
Legal Registered Office
FRP ADVISORY LLP
4 BEACONSFIELD ROAD
ST ALBANS
HERTFORDSHIRE
AL1 3RD
Other companies in HP4
 
Filing Information
Company Number 02215761
Company ID Number 02215761
Date formed 1988-02-01
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts FULL
Last Datalog update: 2020-07-06 06:36:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHRIDGE STRATEGIC MANAGEMENT CENTRE
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABC FLITWICK LIMITED   LEONARD 36 LIMITED   MORGAN ROSE ACCOUNTING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASHRIDGE STRATEGIC MANAGEMENT CENTRE

Current Directors
Officer Role Date Appointed
MARTIN ASP
Company Secretary 2016-05-01
MARK COLEMAN
Director 2018-06-15
KARL ANDERS REINHOLD LJUNGDAHL
Director 2015-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
JENS AKE APPELKVIST
Director 2015-02-02 2018-06-15
JENS APPELKVIST
Company Secretary 2015-02-02 2016-05-01
ANDREW PHILIP PLUMBLY
Company Secretary 2009-02-13 2015-02-02
STEPHEN ANDREW CARTER
Director 2007-07-10 2015-02-02
BORIS KAI GEORG PETERS
Director 2003-11-25 2015-02-02
ANDREW PHILIP PLUMBLY
Director 2009-02-13 2015-02-02
ANDREW EUSTACE CLAVERING CAMPBELL
Director 1991-04-17 2011-04-11
TREVOR GORDON HARVEY
Company Secretary 1991-04-17 2009-02-13
TREVOR GORDON HARVEY
Director 1991-04-17 2009-02-13
PRUDENCE MARGARET LEITH
Director 2002-07-09 2007-07-10
RONALD HALSTEAD
Director 1991-04-17 2006-04-11
MICHAEL CHRISTOPHER GOOLD
Director 1991-04-17 2005-12-22
LESLIE HANNAH
Director 2000-11-14 2003-10-14
MICHAEL RICHARDSON ANGUS
Director 1991-07-16 2002-04-10
DERKJAN BOELE VAN DER LEEST
Director 2000-10-01 2002-03-06
MARCUS ALEXANDER
Director 1991-09-01 2001-12-31
MICHAEL DAVID OSBALDESTON
Director 1991-04-17 2000-03-31
JOHN HEDLEY GREENBOROUGH
Director 1991-04-17 1991-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARL ANDERS REINHOLD LJUNGDAHL ASHRIDGE EXECUTIVE & ORGANISATION DEVELOPMENT LIMITED Director 2015-02-02 CURRENT 1984-01-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-27Final Gazette dissolved via compulsory strike-off
2021-10-27LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-03-08LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-18
2020-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/20 FROM Ashridge Ashridge Berkhamsted Hertfordshire HP4 1NS England
2020-01-08600Appointment of a voluntary liquidator
2020-01-08LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-19
2020-01-08LIQ01Voluntary liquidation declaration of solvency
2019-12-17PSC07CESSATION OF MARK COLEMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK COLEMAN
2019-09-25AAMDAmended full accounts made up to 2018-12-31
2019-09-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-05-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK COLEMAN
2019-05-08PSC07CESSATION OF JENS APPELKVIST AS A PERSON OF SIGNIFICANT CONTROL
2018-09-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JENS AKE APPELKVIST
2018-06-21AP01DIRECTOR APPOINTED MR MARK COLEMAN
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2017-10-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/17 FROM Ashridge Management College Berkhamsted Herts HP4 1NS
2016-11-07AP03Appointment of Mr Martin Asp as company secretary on 2016-05-01
2016-11-07TM02Termination of appointment of Jens Appelkvist on 2016-05-01
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-16AR0125/04/16 NO MEMBER LIST
2016-06-16AR0125/04/16 NO MEMBER LIST
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-24AR0125/04/15 ANNUAL RETURN FULL LIST
2015-02-05AP01DIRECTOR APPOINTED KARL ANDERS REINHOLD LJUNGDAHL
2015-02-05AP03Appointment of Jens Appelkvist as company secretary on 2015-02-02
2015-02-05AP01DIRECTOR APPOINTED JENS APPELKVIST
2015-02-05TM02Termination of appointment of Andrew Philip Plumbly on 2015-02-02
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PLUMBLY
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR BORIS PETERS
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARTER
2014-05-16AR0125/04/14 ANNUAL RETURN FULL LIST
2014-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW CARTER / 01/01/2014
2014-05-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-24AR0125/04/13 NO MEMBER LIST
2013-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW CARTER / 23/05/2013
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-25AR0125/04/12 NO MEMBER LIST
2011-05-13AR0125/04/11 NO MEMBER LIST
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW CARTER / 12/05/2011
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CAMPBELL
2011-05-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-14AR0125/04/10 NO MEMBER LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PLUMBLY / 25/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BORIS KAI GEORG PETERS / 25/04/2010
2010-05-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PLUMBLY / 25/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EUSTACE CLAVERING CAMPBELL / 25/04/2010
2010-05-14AR0125/04/09 NO MEMBER LIST
2010-05-14AR0125/04/09 NO MEMBER LIST
2009-05-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-09288aSECRETARY APPOINTED MR ANDREW PLUMBLY
2009-03-09288aDIRECTOR APPOINTED MR ANDREW PLUMBLY
2009-03-09288bAPPOINTMENT TERMINATED SECRETARY TREVOR HARVEY
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR TREVOR HARVEY
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-06363aANNUAL RETURN MADE UP TO 25/04/08
2008-05-06363aANNUAL RETURN MADE UP TO 25/04/08
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-07-12288bDIRECTOR RESIGNED
2007-05-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-17363aANNUAL RETURN MADE UP TO 25/04/07
2006-05-09363aANNUAL RETURN MADE UP TO 25/04/06
2006-05-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-21288bDIRECTOR RESIGNED
2005-12-22288bDIRECTOR RESIGNED
2005-05-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-18288cDIRECTOR'S PARTICULARS CHANGED
2005-05-18363sANNUAL RETURN MADE UP TO 25/04/05
2004-05-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-08363sANNUAL RETURN MADE UP TO 25/04/04
2003-12-04288aNEW DIRECTOR APPOINTED
2003-12-04288bDIRECTOR RESIGNED
2003-05-12363sANNUAL RETURN MADE UP TO 25/04/03
2003-05-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-10AUDAUDITOR'S RESIGNATION
2002-08-09288aNEW DIRECTOR APPOINTED
2002-05-03288bDIRECTOR RESIGNED
2002-05-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-03363sANNUAL RETURN MADE UP TO 25/04/02
2002-04-02288bDIRECTOR RESIGNED
2002-02-11288bDIRECTOR RESIGNED
2001-06-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-24363sANNUAL RETURN MADE UP TO 25/04/01
2001-01-21288aNEW DIRECTOR APPOINTED
2000-12-12288aNEW DIRECTOR APPOINTED
2000-05-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-10363sANNUAL RETURN MADE UP TO 25/04/00
2000-04-10288bDIRECTOR RESIGNED
1999-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-16363sANNUAL RETURN MADE UP TO 25/04/99
1999-05-07AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-05-20AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASHRIDGE STRATEGIC MANAGEMENT CENTRE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-12-31
Appointmen2019-12-31
Notices to2019-12-31
Fines / Sanctions
No fines or sanctions have been issued against ASHRIDGE STRATEGIC MANAGEMENT CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASHRIDGE STRATEGIC MANAGEMENT CENTRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASHRIDGE STRATEGIC MANAGEMENT CENTRE

Intangible Assets
Patents
We have not found any records of ASHRIDGE STRATEGIC MANAGEMENT CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for ASHRIDGE STRATEGIC MANAGEMENT CENTRE
Trademarks
We have not found any records of ASHRIDGE STRATEGIC MANAGEMENT CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHRIDGE STRATEGIC MANAGEMENT CENTRE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as ASHRIDGE STRATEGIC MANAGEMENT CENTRE are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where ASHRIDGE STRATEGIC MANAGEMENT CENTRE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyASHRIDGE STRATEGIC MANAGEMENT CENTREEvent Date2019-12-31
 
Initiating party Event TypeAppointmen
Defending partyASHRIDGE STRATEGIC MANAGEMENT CENTREEvent Date2019-12-31
Name of Company: ASHRIDGE STRATEGIC MANAGEMENT CENTRE Company Number: 02215761 Nature of Business: Other education not elsewhere classified Registered office: Ashridge, Berkhamsted, Hertfordshire, HP4…
 
Initiating party Event TypeNotices to
Defending partyASHRIDGE STRATEGIC MANAGEMENT CENTREEvent Date2019-12-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHRIDGE STRATEGIC MANAGEMENT CENTRE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASHRIDGE STRATEGIC MANAGEMENT CENTRE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.