Bramhope
West Yorkshire
LS16 9DP
Director Name | Mr Alan Charnock |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2003(9 years after company formation) |
Appointment Duration | 21 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Woodland Way Wivenhoe Colchester Essex CO7 9AP |
Director Name | Mr David Graham Williams |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2005(10 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Vineyard House Bishopston Swansea West Glamorgan SA3 3DP Wales |
Director Name | Mr Graham Leslie Curling |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2013(19 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leeds College Of Art Blenheim Walk Leeds LS2 9AQ |
Director Name | Mrs Karen Alice Nicol |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(21 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lord Balerno Building Heriot-Watt University Edinburgh Midlothian EH14 4AS Scotland |
Director Name | Miss Sanja Klindic |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(21 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Hr Business Partner |
Country of Residence | England |
Correspondence Address | Middlesex University The Burroughs London NW4 4BT |
Director Name | Mr Ian Martyn Hodson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(21 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Reward Manager |
Country of Residence | England |
Correspondence Address | Minverva Building University Of Lincoln Brayford Pool Lincoln Lincolnshire LN6 7TS |
Director Name | Mr Stephen Graham Willis |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Rose Cottage Hett Co. Durham DH6 5LU |
Director Name | Mrs Sarah Jane Kilgour |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | University Offices Wellington Square Oxford Oxfordshire OX1 2JD |
Director Name | Mrs Joanne Mary Marshall |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Director Of Hr |
Country of Residence | England |
Correspondence Address | University Of Bradford Richmond Building Richmond Road Bradford West Yorkshire BD7 1DP |
Director Name | Mrs Hazel Anna-Marie Robinson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Associate Director Of Human Resources |
Country of Residence | England |
Correspondence Address | 2 Sandhurst Drive Wilmslow Cheshire SK9 2GP |
Director Name | Mr Damian McAlister |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 January 2021(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Higher Education Hr |
Country of Residence | Northern Ireland |
Correspondence Address | C/O Ulster Univerity Shore Road Newtownabbey Co. Antrim BT37 0QB Northern Ireland |
Director Name | Mr Michael Robert Ferraby |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2022(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Office Suite Mill B Colne Road Buildin Colne Road Huddersfield West Yorkshire HD1 3AG |
Director Name | Mrs Angela Jane Carter |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2022(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Human Resources Manager |
Country of Residence | England |
Correspondence Address | 107 Devonshire Road Belmont Co. Durham DH1 2BL |
Secretary Name | Robin Scott Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 October 1998) |
Role | Secretary |
Correspondence Address | 29 Springcroft Avenue Fortis Green London N2 9JH |
Director Name | John Richard Lister Beck |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2002) |
Role | University Dir. Of Personnel. |
Country of Residence | England |
Correspondence Address | 42 Arlington Lane Norwich Norfolk NR2 2DB |
Director Name | Paul Melville Bunting |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 July 2003) |
Role | Director Of Personnel |
Country of Residence | England |
Correspondence Address | Rock Farm Draughton Skipton North Yorkshire BD23 6EE |
Director Name | David Bradley Clark |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 October 1998) |
Role | Personnel Director |
Correspondence Address | 16 Austenway Chalfont St Peter Gerrards Cross Buckinghamshire SL9 8NW |
Director Name | Mr Frank Colin Ball |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 September 2004) |
Role | Personnel Officer |
Correspondence Address | Ewhurst Horsell Way Horsell Woking Surrey GU21 4UJ |
Director Name | Clive Spencer Bane |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(4 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 04 November 2010) |
Role | Personnel Manager |
Country of Residence | England |
Correspondence Address | 1 Troytown Cottage Haywards Heath Road Balcombe West Sussex RH17 6NF |
Director Name | David Patrick Briggs |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 2003) |
Role | Director Of Human Resources |
Correspondence Address | 37 Beaconsfield Place Aberdeen AB15 4AB Scotland |
Director Name | Judith Margaret Clayton |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(4 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 03 November 2003) |
Role | Director Of Personnel Umist |
Correspondence Address | 6 Woodleigh Hebden Bridge West Yorkshire HX7 6NB |
Director Name | Elizabeth Elma Alexander |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 August 2003) |
Role | Director Of Human Resources |
Correspondence Address | 18 Bishops Drive Ryton Bishops Wood Tyne And Wear NE40 3NY |
Secretary Name | Paul Melville Bunting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 January 2002) |
Role | Director Of Personnel |
Country of Residence | England |
Correspondence Address | Rock Farm Draughton Skipton North Yorkshire BD23 6EE |
Secretary Name | Peter Stanley Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 February 2009) |
Role | HR Manager |
Correspondence Address | 38 Cecil Avenue Enfield Middlesex EN1 1PR |
Director Name | Nina Elizabeth Brannan |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 October 2007) |
Role | Head Of Hr Reward |
Correspondence Address | 6 Clydesdale Rise Diggle Oldham Lancashire OL3 5PX |
Director Name | John Joseph Brady |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(11 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 2007) |
Role | Director Of Personnel |
Correspondence Address | 6 Wheelton Close Earley Reading Berkshire RG6 7YD |
Director Name | Prof David Peter Butcher |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hope Road Edale Hope Valley Derbyshire S33 7ZF |
Director Name | Barbara Anne Bush |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 November 2011) |
Role | HR Director |
Correspondence Address | 27 Compton Road Brighton East Sussex BN1 5AL |
Secretary Name | Geoffrey Edward Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 October 2010) |
Role | Manager |
Correspondence Address | 41 Fairfield Avenue Willowsteads Blyth Northumberland NE24 3HW |
Secretary Name | Mrs Marged Bethan Edwards |
---|---|
Status | Resigned |
Appointed | 21 October 2010(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2013) |
Role | Company Director |
Correspondence Address | 5 Court Drive Somerville Road Sandford North Somerset BS25 5RU |
Director Name | Mrs Jane Margaret Bunce |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill End Manor Lane Whilton Daventry Northamptonshire NN11 2UH |
Director Name | Mr Steven John Bracher |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | University House Winston Churchill Avenue Portsmouth PO1 2UP |
Director Name | Ms Lee Conlan |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Napier University Sighthill Campus Human Resources Edinburgh EH11 4BN Scotland |
Director Name | Mr Stephen Peter Terence Coombe |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 2020) |
Role | Role Analyst |
Country of Residence | England |
Correspondence Address | 5 Hill View Road Garstang Preston PR3 1JU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ecc.ac.uk |
---|---|
Telephone | 020 74308368 |
Telephone region | London |
Registered Address | First Floor Office Suite, Mill B Colne Road Buildings Colne Road Huddersfield HD1 3AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £851,722 |
Gross Profit | £432,718 |
Net Worth | £216,061 |
Cash | £220,216 |
Current Liabilities | £100,411 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 1 day from now) |
12 June 2015 | Delivered on: 25 June 2015 Satisfied on: 5 November 2015 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Fully Satisfied |
---|
12 September 2023 | Termination of appointment of Alan Charnock as a director on 31 December 2022 (1 page) |
---|---|
25 July 2023 | Director's details changed for Mr Ian Martyn Hodson on 11 July 2023 (2 pages) |
25 July 2023 | Director's details changed for Linda Jane Mortimer Pine on 21 July 2023 (2 pages) |
25 July 2023 | Director's details changed for Linda Jane Mortimer Pine on 21 July 2023 (2 pages) |
21 July 2023 | Appointment of Mrs Juliette Francesca Atkinson as a director on 10 July 2023 (2 pages) |
5 June 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
29 March 2023 | Director's details changed for Mrs Joanne Mary Marshall on 29 March 2023 (2 pages) |
7 March 2023 | Appointment of Mrs Helen Ruth Mcanally as a director on 3 March 2023 (2 pages) |
7 March 2023 | Appointment of Mrs Tracy Jane Hibbert as a director on 3 March 2023 (2 pages) |
2 December 2022 | Accounts for a small company made up to 31 July 2022 (17 pages) |
17 August 2022 | Appointment of Mr Michael Robert Ferraby as a director on 17 August 2022 (2 pages) |
17 August 2022 | Appointment of Mrs Angela Jane Carter as a director on 17 August 2022 (2 pages) |
30 May 2022 | Director's details changed for Mrs Hazel Anna-Marie Robinson on 30 May 2022 (2 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with updates (3 pages) |
21 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
9 March 2022 | Termination of appointment of Stephen Graham Willis as a director on 4 March 2022 (1 page) |
23 February 2022 | Termination of appointment of Sanja Klindic as a director on 31 January 2022 (1 page) |
9 December 2021 | Accounts for a small company made up to 31 July 2021 (18 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
15 January 2021 | Appointment of Mr Damian Mcalister as a director on 1 January 2021 (2 pages) |
7 January 2021 | Appointment of Mrs Hazel Anna-Marie Robinson as a director on 1 January 2021 (2 pages) |
30 December 2020 | Accounts for a small company made up to 31 July 2020 (17 pages) |
7 October 2020 | Registered office address changed from 7th Floor 30 Market Street Huddersfield HD1 2HG United Kingdom to First Floor Office Suite, Mill B Colne Road Buildings Colne Road Huddersfield HD1 3AG on 7 October 2020 (1 page) |
11 August 2020 | Termination of appointment of Stephen Peter Terence Coombe as a director on 31 July 2020 (1 page) |
27 April 2020 | Termination of appointment of Julie Lloyd as a director on 29 February 2020 (1 page) |
14 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a small company made up to 31 July 2019 (14 pages) |
2 July 2019 | Director's details changed for Mr Stephen Graham Willis on 25 June 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
3 December 2018 | Accounts for a small company made up to 31 July 2018 (15 pages) |
7 September 2018 | Appointment of Mrs Joanne Mary Marshall as a director on 1 August 2018 (2 pages) |
21 August 2018 | Termination of appointment of Lee Conlan as a director on 31 July 2018 (1 page) |
26 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
1 February 2018 | Termination of appointment of Steven John Bracher as a director on 25 January 2018 (1 page) |
3 January 2018 | Director's details changed for Mr David Graham Williams on 31 December 2017 (2 pages) |
20 December 2017 | Accounts for a small company made up to 31 July 2017 (15 pages) |
20 December 2017 | Director's details changed for Alan Charnock on 31 August 2016 (2 pages) |
7 September 2017 | Director's details changed for Mr Graham Stephen Willis on 7 September 2017 (2 pages) |
7 September 2017 | Director's details changed for Mr Graham Stephen Willis on 7 September 2017 (2 pages) |
7 August 2017 | Appointment of Mrs Sarah Jane Kilgour as a director on 1 August 2017 (2 pages) |
7 August 2017 | Appointment of Mrs Sarah Jane Kilgour as a director on 1 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Lesley Ann Donnithorne as a director on 31 July 2017 (1 page) |
7 August 2017 | Termination of appointment of Lesley Ann Donnithorne as a director on 31 July 2017 (1 page) |
7 August 2017 | Appointment of Mr Graham Stephen Willis as a director on 1 August 2017 (2 pages) |
7 August 2017 | Appointment of Mr Graham Stephen Willis as a director on 1 August 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 13 April 2017 with updates (4 pages) |
19 April 2017 | Confirmation statement made on 13 April 2017 with updates (4 pages) |
19 December 2016 | Full accounts made up to 31 July 2016 (15 pages) |
19 December 2016 | Full accounts made up to 31 July 2016 (15 pages) |
16 September 2016 | Termination of appointment of Susan Grant as a director on 29 July 2016 (1 page) |
16 September 2016 | Termination of appointment of Susan Grant as a director on 29 July 2016 (1 page) |
10 May 2016 | Annual return made up to 13 April 2016 no member list (14 pages) |
10 May 2016 | Annual return made up to 13 April 2016 no member list (14 pages) |
5 May 2016 | Appointment of Miss Sanja Klindic as a director on 1 January 2016 (2 pages) |
5 May 2016 | Appointment of Mr Ian Martyn Hodson as a director on 1 January 2016 (2 pages) |
5 May 2016 | Appointment of Mr Ian Martyn Hodson as a director on 1 January 2016 (2 pages) |
5 May 2016 | Appointment of Miss Sanja Klindic as a director on 1 January 2016 (2 pages) |
5 May 2016 | Appointment of Mrs Karen Alice Nicol as a director on 1 January 2016 (2 pages) |
5 May 2016 | Appointment of Mrs Karen Alice Nicol as a director on 1 January 2016 (2 pages) |
2 December 2015 | Full accounts made up to 31 July 2015 (16 pages) |
2 December 2015 | Full accounts made up to 31 July 2015 (16 pages) |
5 November 2015 | Satisfaction of charge 029186200001 in full (4 pages) |
5 November 2015 | Satisfaction of charge 029186200001 in full (4 pages) |
29 September 2015 | Registered office address changed from Revell Ward Llp 7th Floor 30 Market Street Huddersfield Yorkshire HD1 2HG to 7th Floor 30 Market Street Huddersfield HD1 2HG on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from Revell Ward Llp 7th Floor 30 Market Street Huddersfield Yorkshire HD1 2HG to 7th Floor 30 Market Street Huddersfield HD1 2HG on 29 September 2015 (1 page) |
10 August 2015 | Termination of appointment of Geoffrey Edward Foster as a director on 31 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Paul Marshall as a director on 31 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Paul Marshall as a director on 31 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Geoffrey Edward Foster as a director on 31 July 2015 (1 page) |
25 June 2015 | Registration of charge 029186200001, created on 12 June 2015 (26 pages) |
25 June 2015 | Registration of charge 029186200001, created on 12 June 2015 (26 pages) |
29 April 2015 | Annual return made up to 13 April 2015 no member list (13 pages) |
29 April 2015 | Annual return made up to 13 April 2015 no member list (13 pages) |
13 April 2015 | Full accounts made up to 31 July 2014 (13 pages) |
13 April 2015 | Full accounts made up to 31 July 2014 (13 pages) |
25 July 2014 | Appointment of Ms Lee Conlan as a director on 23 May 2014 (2 pages) |
25 July 2014 | Appointment of Ms Lee Conlan as a director on 23 May 2014 (2 pages) |
30 June 2014 | Appointment of Mr Stephen Peter Terence Coombe as a director (2 pages) |
30 June 2014 | Appointment of Mr Stephen Peter Terence Coombe as a director (2 pages) |
27 June 2014 | Appointment of Mr Steven John Bracher as a director (2 pages) |
27 June 2014 | Appointment of Mr Steven John Bracher as a director (2 pages) |
27 June 2014 | Appointment of Ms Susan Grant as a director (2 pages) |
27 June 2014 | Appointment of Ms Susan Grant as a director (2 pages) |
8 May 2014 | Annual return made up to 13 April 2014 no member list (9 pages) |
8 May 2014 | Annual return made up to 13 April 2014 no member list (9 pages) |
23 April 2014 | Full accounts made up to 31 July 2013 (12 pages) |
23 April 2014 | Full accounts made up to 31 July 2013 (12 pages) |
10 January 2014 | Termination of appointment of Michael Moore as a director (1 page) |
10 January 2014 | Termination of appointment of Michael Moore as a director (1 page) |
2 September 2013 | Appointment of Mr Graham Leslie Curling as a director (2 pages) |
2 September 2013 | Appointment of Mr Graham Leslie Curling as a director (2 pages) |
15 August 2013 | Termination of appointment of Bethan Edwards as a director (2 pages) |
15 August 2013 | Termination of appointment of Bethan Edwards as a director (2 pages) |
7 August 2013 | Termination of appointment of Laurence Shine as a director (2 pages) |
7 August 2013 | Termination of appointment of Marged Edwards as a secretary (2 pages) |
7 August 2013 | Termination of appointment of Dorothy Denholm as a director (2 pages) |
7 August 2013 | Termination of appointment of Peter Mitchell as a director (2 pages) |
7 August 2013 | Termination of appointment of Peter Mitchell as a director (2 pages) |
7 August 2013 | Termination of appointment of Philip Henry as a director (2 pages) |
7 August 2013 | Termination of appointment of Marged Edwards as a secretary (2 pages) |
7 August 2013 | Termination of appointment of Laurence Shine as a director (2 pages) |
7 August 2013 | Termination of appointment of Alexander Kirk as a director (2 pages) |
7 August 2013 | Termination of appointment of Dorothy Denholm as a director (2 pages) |
7 August 2013 | Termination of appointment of Philip Henry as a director (2 pages) |
7 August 2013 | Termination of appointment of Alexander Kirk as a director (2 pages) |
25 April 2013 | Annual return made up to 13 April 2013 no member list (16 pages) |
25 April 2013 | Annual return made up to 13 April 2013 no member list (16 pages) |
21 November 2012 | Full accounts made up to 31 July 2012 (12 pages) |
21 November 2012 | Full accounts made up to 31 July 2012 (12 pages) |
2 November 2012 | Termination of appointment of Jane Bunce as a director (1 page) |
2 November 2012 | Termination of appointment of Jane Bunce as a director (1 page) |
1 May 2012 | Annual return made up to 13 April 2012 no member list (17 pages) |
1 May 2012 | Annual return made up to 13 April 2012 no member list (17 pages) |
15 December 2011 | Full accounts made up to 31 July 2011 (14 pages) |
15 December 2011 | Full accounts made up to 31 July 2011 (14 pages) |
14 December 2011 | Appointment of Dorothy Johnstone Denholm as a director (3 pages) |
14 December 2011 | Appointment of Dorothy Johnstone Denholm as a director (3 pages) |
22 November 2011 | Termination of appointment of Barbara Bush as a director (2 pages) |
22 November 2011 | Termination of appointment of Barbara Bush as a director (2 pages) |
3 November 2011 | Termination of appointment of David Butcher as a director (2 pages) |
3 November 2011 | Termination of appointment of Michael Ellis as a director (2 pages) |
3 November 2011 | Termination of appointment of Michael Ellis as a director (2 pages) |
3 November 2011 | Termination of appointment of David Butcher as a director (2 pages) |
3 May 2011 | Annual return made up to 13 April 2011 no member list (19 pages) |
3 May 2011 | Annual return made up to 13 April 2011 no member list (19 pages) |
16 February 2011 | Appointment of Mrs Marged Bethan Edwards as a secretary (2 pages) |
16 February 2011 | Appointment of Mrs Marged Bethan Edwards as a secretary (2 pages) |
14 February 2011 | Full accounts made up to 31 July 2010 (15 pages) |
14 February 2011 | Full accounts made up to 31 July 2010 (15 pages) |
11 February 2011 | Appointment of Mrs Jane Bunce as a director (2 pages) |
11 February 2011 | Appointment of Mr Paul Marshall as a director (2 pages) |
11 February 2011 | Appointment of Mrs Jane Bunce as a director (2 pages) |
11 February 2011 | Appointment of Mr Paul Marshall as a director (2 pages) |
6 December 2010 | Termination of appointment of Clive Bane as a director (2 pages) |
6 December 2010 | Termination of appointment of Clive Bane as a director (2 pages) |
6 December 2010 | Termination of appointment of Geoffrey Foster as a secretary (2 pages) |
6 December 2010 | Termination of appointment of Geoffrey Foster as a secretary (2 pages) |
30 September 2010 | Appointment of Alexander Braidwood Kirk as a director (3 pages) |
30 September 2010 | Appointment of Alexander Braidwood Kirk as a director (3 pages) |
6 May 2010 | Annual return made up to 13 April 2010 no member list (10 pages) |
6 May 2010 | Annual return made up to 13 April 2010 no member list (10 pages) |
17 December 2009 | Full accounts made up to 31 July 2009 (14 pages) |
17 December 2009 | Full accounts made up to 31 July 2009 (14 pages) |
16 December 2009 | Termination of appointment of Carol Scott as a director (2 pages) |
16 December 2009 | Termination of appointment of Carol Scott as a director (2 pages) |
14 July 2009 | Annual return made up to 13/04/09 (11 pages) |
14 July 2009 | Annual return made up to 13/04/09 (11 pages) |
13 July 2009 | Annual return made up to 13/04/08
|
13 July 2009 | Annual return made up to 13/04/08
|
7 July 2009 | Secretary appointed geoffrey edward foster (3 pages) |
7 July 2009 | Secretary appointed geoffrey edward foster (3 pages) |
7 July 2009 | Appointment terminated secretary peter mitchell (1 page) |
7 July 2009 | Appointment terminated secretary peter mitchell (1 page) |
2 April 2009 | Director appointed philip henry (2 pages) |
2 April 2009 | Director appointed philip henry (2 pages) |
2 April 2009 | Director appointed barbara bush (2 pages) |
2 April 2009 | Director appointed michael john ellis (2 pages) |
2 April 2009 | Director appointed michael john ellis (2 pages) |
2 April 2009 | Director appointed barbara bush (2 pages) |
24 February 2009 | Appointment terminated director kira penney (1 page) |
24 February 2009 | Appointment terminated director lesley houfe (1 page) |
24 February 2009 | Director appointed julie lloyd (2 pages) |
24 February 2009 | Appointment terminated director melvyn keen (1 page) |
24 February 2009 | Appointment terminated director lesley houfe (1 page) |
24 February 2009 | Appointment terminated director kira penney (1 page) |
24 February 2009 | Appointment terminated director melvyn keen (1 page) |
24 February 2009 | Director appointed julie lloyd (2 pages) |
8 January 2009 | Full accounts made up to 31 July 2008 (14 pages) |
8 January 2009 | Full accounts made up to 31 July 2008 (14 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from c/o mazars LLP 26 high street huddersfield west yorkshire HD1 2LN (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from c/o mazars LLP 26 high street huddersfield west yorkshire HD1 2LN (1 page) |
2 May 2008 | Director appointed david butcher (1 page) |
2 May 2008 | Director appointed david butcher (1 page) |
2 April 2008 | Full accounts made up to 31 July 2007 (13 pages) |
2 April 2008 | Full accounts made up to 31 July 2007 (13 pages) |
1 April 2008 | Director appointed kira jane penney (2 pages) |
1 April 2008 | Director appointed kira jane penney (2 pages) |
21 January 2008 | Memorandum and Articles of Association (10 pages) |
21 January 2008 | Memorandum and Articles of Association (10 pages) |
7 January 2008 | Company name changed educational competences consorti um LIMITED\certificate issued on 07/01/08 (3 pages) |
7 January 2008 | Company name changed educational competences consorti um LIMITED\certificate issued on 07/01/08 (3 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Annual return made up to 13/04/07 (11 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: 153-155 london road hemel hempstead herts HP3 9SU (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: 153-155 london road hemel hempstead herts HP3 9SU (1 page) |
18 May 2007 | Annual return made up to 13/04/07 (11 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
14 May 2007 | Auditor's resignation (1 page) |
14 May 2007 | Auditor's resignation (1 page) |
8 December 2006 | Full accounts made up to 31 July 2006 (12 pages) |
8 December 2006 | Full accounts made up to 31 July 2006 (12 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
22 June 2006 | Annual return made up to 13/04/06 (4 pages) |
22 June 2006 | Annual return made up to 13/04/06 (4 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
15 February 2006 | Resolutions
|
15 February 2006 | Resolutions
|
16 January 2006 | Full accounts made up to 31 July 2005 (12 pages) |
16 January 2006 | Full accounts made up to 31 July 2005 (12 pages) |
12 December 2005 | Registered office changed on 12/12/05 from: 3RD floor woburn house 20 tavistock square london WC1H 9HU (1 page) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | Registered office changed on 12/12/05 from: 3RD floor woburn house 20 tavistock square london WC1H 9HU (1 page) |
12 December 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (1 page) |
31 May 2005 | New director appointed (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Annual return made up to 13/04/05 (10 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Annual return made up to 13/04/05 (10 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
17 January 2005 | Full accounts made up to 31 July 2004 (12 pages) |
17 January 2005 | Full accounts made up to 31 July 2004 (12 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
11 May 2004 | Annual return made up to 13/04/04
|
11 May 2004 | Annual return made up to 13/04/04
|
29 January 2004 | Full accounts made up to 31 July 2003 (12 pages) |
29 January 2004 | Full accounts made up to 31 July 2003 (12 pages) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | Director resigned (1 page) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
23 April 2003 | Annual return made up to 13/04/03 (10 pages) |
23 April 2003 | Annual return made up to 13/04/03 (10 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New secretary appointed;new director appointed (2 pages) |
20 March 2003 | Annual return made up to 13/04/02
|
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New secretary appointed;new director appointed (2 pages) |
20 March 2003 | Annual return made up to 13/04/02
|
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
11 December 2002 | Full accounts made up to 31 July 2002 (12 pages) |
11 December 2002 | Full accounts made up to 31 July 2002 (12 pages) |
24 January 2002 | Full accounts made up to 31 July 2001 (11 pages) |
24 January 2002 | Full accounts made up to 31 July 2001 (11 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
15 May 2001 | Annual return made up to 13/04/01
|
15 May 2001 | Annual return made up to 13/04/01
|
9 March 2001 | Full accounts made up to 31 July 2000 (12 pages) |
9 March 2001 | Full accounts made up to 31 July 2000 (12 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
15 June 2000 | Annual return made up to 13/04/00
|
15 June 2000 | Annual return made up to 13/04/00
|
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | New director appointed (2 pages) |
17 November 1999 | Full accounts made up to 31 July 1999 (11 pages) |
17 November 1999 | Full accounts made up to 31 July 1999 (11 pages) |
25 April 1999 | Annual return made up to 13/04/99
|
25 April 1999 | Annual return made up to 13/04/99
|
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | Secretary resigned (1 page) |
6 January 1999 | Full accounts made up to 31 July 1998 (9 pages) |
6 January 1999 | Full accounts made up to 31 July 1998 (9 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
27 May 1998 | Full accounts made up to 31 July 1997 (9 pages) |
27 May 1998 | Full accounts made up to 31 July 1997 (9 pages) |
12 May 1998 | Annual return made up to 13/04/98
|
12 May 1998 | Annual return made up to 13/04/98
|
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
18 July 1997 | Registered office changed on 18/07/97 from: ucea kirkman house 12-14 whitfield street london, W1P 6AX (1 page) |
18 July 1997 | Registered office changed on 18/07/97 from: ucea kirkman house 12-14 whitfield street london, W1P 6AX (1 page) |
23 June 1997 | Full accounts made up to 31 July 1996 (9 pages) |
23 June 1997 | Full accounts made up to 31 July 1996 (9 pages) |
29 April 1997 | Annual return made up to 13/04/97
|
29 April 1997 | Annual return made up to 13/04/97
|
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
13 May 1996 | Annual return made up to 13/04/96 (8 pages) |
13 May 1996 | Annual return made up to 13/04/96 (8 pages) |
26 April 1996 | Memorandum and Articles of Association (8 pages) |
26 April 1996 | Memorandum and Articles of Association (8 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
13 April 1995 | Annual return made up to 13/04/95 (4 pages) |
13 April 1995 | Annual return made up to 13/04/95 (4 pages) |
7 April 1995 | Memorandum and Articles of Association (18 pages) |
7 April 1995 | Resolutions
|
7 April 1995 | Memorandum and Articles of Association (18 pages) |
7 April 1995 | Resolutions
|
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
9 November 1994 | Company name changed aidsure LIMITED\certificate issued on 10/11/94 (2 pages) |
9 November 1994 | Company name changed aidsure LIMITED\certificate issued on 10/11/94 (2 pages) |
13 April 1994 | Incorporation (11 pages) |
13 April 1994 | Incorporation (11 pages) |