logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Friling, Stephen Matthew
    Born in February 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-08-24 ~ now
    OF - Director → CIF 0
    Mr Stephen Matthew Friling
    Born in February 1956
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Larsson, Tracey Jane
    Born in August 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2023-12-31 ~ now
    OF - Director → CIF 0
    Ms Tracey Jane Larsson
    Born in August 1970
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Attwell, Philip John
    Born in September 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-08-17 ~ now
    OF - Director → CIF 0
    Mr Philip John Attwell
    Born in September 1967
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2018-08-17 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Hailes, Andrew Timothy James
    Born in February 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2016-04-15 ~ now
    OF - Director → CIF 0
    Mr Andrew Timothy James Hailes
    Born in February 1968
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 14
  • 1
    Hoare, Christopher John
    Bursar born in August 1945
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-03-09 ~ 1995-08-11
    OF - Director → CIF 0
  • 2
    Sheldon, Jonathan Richard
    Chartered Accountant born in September 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-09-29 ~ 1998-12-01
    OF - Director → CIF 0
    Sheldon, Jonathan Richard
    Chartered Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-09-29 ~ 1999-03-02
    OF - Secretary → CIF 0
  • 3
    Horan, John, Reverend
    Born in March 1952
    Individual
    Officer
    icon of calendar 2004-01-27 ~ 2016-02-27
    OF - Director → CIF 0
  • 4
    Friling, Stephen Matthew
    Accountant born in February 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-09-01 ~ 2016-12-06
    OF - Director → CIF 0
    Friling, Stephen Matthew
    Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-09-01 ~ 2016-09-22
    OF - Secretary → CIF 0
    Mr Stephen Matthew Friling
    Born in February 1956
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-09
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Atherton, David Anthony, Air Commodore
    Sec To College Council born in April 1931
    Individual
    Officer
    icon of calendar 1995-10-12 ~ 1997-09-08
    OF - Director → CIF 0
  • 6
    Holden, Paul Jonathan Ewart
    Accountant born in February 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-09-22 ~ 2023-12-31
    OF - Director → CIF 0
    Holden, Paul
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-09-22 ~ 2022-07-26
    OF - Secretary → CIF 0
    Mr Paul Jonathan Ewart Holden
    Born in February 1962
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-09-22 ~ 2023-12-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Taylor, Frederick Munter
    Accountant born in December 1934
    Individual
    Officer
    icon of calendar 1994-03-09 ~ 1999-02-12
    OF - Director → CIF 0
    Taylor, Frederick Munter
    Individual
    Officer
    icon of calendar 1994-03-09 ~ 1997-09-26
    OF - Secretary → CIF 0
  • 8
    Warwick, Janet Amanda
    Chartered Accountant born in August 1967
    Individual
    Officer
    icon of calendar 1999-03-02 ~ 1999-04-16
    OF - Director → CIF 0
    Warwick, Janet Amanda
    Chartered Accountant
    Individual
    Officer
    icon of calendar 1999-03-02 ~ 1999-04-16
    OF - Secretary → CIF 0
  • 9
    Devonport Smith, Susan
    Bursar born in June 1956
    Individual
    Officer
    icon of calendar 2004-04-01 ~ 2007-06-30
    OF - Director → CIF 0
  • 10
    Setchell, David Lloyd
    Retired born in April 1937
    Individual
    Officer
    icon of calendar 1999-03-02 ~ 2004-01-27
    OF - Director → CIF 0
  • 11
    Smith, Denis Noel
    Bursar born in September 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-03-02 ~ 2004-01-24
    OF - Director → CIF 0
  • 12
    Champion, John
    Bursar born in August 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-02-07 ~ 2018-08-17
    OF - Director → CIF 0
    Mr John Champion
    Born in August 1956
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-17
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 13
    RICKERBYS SERVICES(CHELTENHAM)LIMITED - 1991-05-09
    icon of addressEllenborough House, Wellington Street, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    1993-11-17 ~ 1994-03-09
    PE - Nominee Director → CIF 0
  • 14
    icon of addressEllenborough House Wellington Street, Cheltenham, Gloucestershire
    Corporate
    Officer
    1993-11-17 ~ 1994-03-09
    PE - Secretary → CIF 0
parent relation
Company in focus

CHELTENHAM COLLEGE SERVICES LIMITED

Previous name
ELLENBOROUGH 122 LIMITED - 1994-11-01
Standard Industrial Classification
47990 - Other Retail Sale Not In Stores, Stalls Or Markets
41100 - Development Of Building Projects
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Gross operating revenue/turnover
402,155 GBP2014-09-01 ~ 2015-08-31
412,674 GBP2013-09-01 ~ 2014-08-31
Cost of Sales
-233,550 GBP2014-09-01 ~ 2015-08-31
-236,966 GBP2013-09-01 ~ 2014-08-31
Gross Profit/Loss
168,605 GBP2014-09-01 ~ 2015-08-31
175,708 GBP2013-09-01 ~ 2014-08-31
Distribution Costs
0 GBP2014-09-01 ~ 2015-08-31
0 GBP2013-09-01 ~ 2014-08-31
Administrative Expenses
-204,854 GBP2014-09-01 ~ 2015-08-31
-190,640 GBP2013-09-01 ~ 2014-08-31
Other operating income
6,700 GBP2014-09-01 ~ 2015-08-31
4,664 GBP2013-09-01 ~ 2014-08-31
Operating Profit/Loss
-29,549 GBP2014-09-01 ~ 2015-08-31
-10,268 GBP2013-09-01 ~ 2014-08-31
Profit/Loss on Ordinary Activities Before Tax
-18,734 GBP2014-09-01 ~ 2015-08-31
0 GBP2013-09-01 ~ 2014-08-31
Profit/loss - Tax on ordinary activities
15,195 GBP2014-09-01 ~ 2015-08-31
199 GBP2013-09-01 ~ 2014-08-31
Net profit/loss
-3,539 GBP2014-09-01 ~ 2015-08-31
199 GBP2013-09-01 ~ 2014-08-31
Intangible fixed assets
0 GBP2015-08-31
0 GBP2014-08-31
Tangible fixed assets
188,743 GBP2015-08-31
295,085 GBP2014-08-31
Fixed Assets
188,743 GBP2015-08-31
295,085 GBP2014-08-31
Inventory/Stocks
20,640 GBP2015-08-31
35,813 GBP2014-08-31
Debtors
638,643 GBP2015-08-31
707,065 GBP2014-08-31
Cash at bank and in hand
84,555 GBP2015-08-31
33,049 GBP2014-08-31
Current Assets
743,838 GBP2015-08-31
775,927 GBP2014-08-31
Current liabilities
-123,399 GBP2015-08-31
-243,038 GBP2014-08-31
Net Current Assets/Liabilities
620,439 GBP2015-08-31
532,889 GBP2014-08-31
Total Assets Less Current Liabilities
809,182 GBP2015-08-31
827,974 GBP2014-08-31
Non-current liabilities
0 GBP2015-08-31
0 GBP2014-08-31
Provisions for liabilities and charges
-747,873 GBP2015-08-31
-763,126 GBP2014-08-31
Net assets/liabilities including pension asset/liability
61,309 GBP2015-08-31
64,848 GBP2014-08-31
Called-up share capital
2 GBP2015-08-31
2 GBP2014-08-31
Revaluation reserve
0 GBP2015-08-31
0 GBP2014-08-31
Retained earnings
61,307 GBP2015-08-31
64,846 GBP2014-09-01
64,846 GBP2014-08-31
64,647 GBP2013-09-01
Shareholder's fund
61,309 GBP2015-08-31
64,848 GBP2014-08-31
Cost/valuation of tangible fixed assets
Plant and equipment
498,395 GBP2015-08-31
752,954 GBP2014-08-31
Cost/valuation of tangible fixed assets
498,395 GBP2015-08-31
752,954 GBP2014-08-31
Tangible fixed assets - Disposals
-313,391 GBP2014-09-01 ~ 2015-08-31
Depreciation of tangible fixed assets
Plant and equipment
309,652 GBP2015-08-31
457,869 GBP2014-08-31
Depreciation of tangible fixed assets
309,652 GBP2015-08-31
457,869 GBP2014-08-31
Depreciation expense of tangible fixed assets in the period
Plant and equipment
73,311 GBP2014-09-01 ~ 2015-08-31
Depreciation expense of tangible fixed assets in the period
73,311 GBP2014-09-01 ~ 2015-08-31
Tangible fixed assets - Decrease/increase in depreciation due to disposals
-221,528 GBP2014-09-01 ~ 2015-08-31
Tangible fixed assets
Plant and equipment
188,743 GBP2015-08-31
295,085 GBP2014-08-31
Number of shares allotted
All ordinary shares
2 shares2015-08-31
2 shares2014-08-31
Par Value of Share
All ordinary shares
1 GBP2014-09-01 ~ 2015-08-31
1 GBP2013-09-01 ~ 2014-08-31
Paid-up share capital
All ordinary shares
2 GBP2015-08-31
2 GBP2014-08-31
All preference shares
0 GBP2015-08-31
0 GBP2014-08-31
Paid-up share capital
2 GBP2015-08-31
2 GBP2014-08-31

  • CHELTENHAM COLLEGE SERVICES LIMITED
    Info
    ELLENBOROUGH 122 LIMITED - 1994-11-01
    Registered number 02872804
    icon of addressBath Road, Cheltenham, Gloucestershire GL53 7LD
    PRIVATE LIMITED COMPANY incorporated on 1993-11-17 (32 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-17
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.