Wimbledon
London
SW19 3SS
Director Name | Mr Colin Max Faulkner |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2000(37 years, 10 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Manager |
Country of Residence | Britain |
Correspondence Address | Caerau Croft Mynyddcerrig Llanelli Dyfed SA15 5AU Wales |
Director Name | Mr Trevor George Leach |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2009(46 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Director(Training) |
Country of Residence | England |
Correspondence Address | 116 Whalley Drive Bletchley Milton Keynes MK3 6HU |
Director Name | Mr Brian McVean |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2010(47 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 17 Bath Street Gourock Renfrewshire PA19 1NY Scotland |
Director Name | Mr Rupert Harry Douglas-Jones |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2012(49 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Training Manager |
Country of Residence | United Kingdom |
Correspondence Address | Peel Grange Green Lane Lancaster LA1 2ES |
Director Name | Mr Peter Alvin Fisher |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2020(57 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bela House Beetham Road Milnthorpe LA7 7QR |
Director Name | Mr Matthew Jones |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2020(57 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Oxbridge, Fazeley House Rocky Lane Aston Birmingham B6 5RQ |
Director Name | Roy Douglas Mercer |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(28 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 25 October 2007) |
Role | Principal Of Correspondence College |
Correspondence Address | 8 The Drive New Barnet Barnet Hertfordshire EN5 1DZ |
Director Name | Mr Andrew David Young |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(28 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 March 1998) |
Role | College Principal |
Country of Residence | England |
Correspondence Address | Woodlands Cottage 74 Eastwick Drive Bookham Leatherhead Surrey KT23 3NX |
Director Name | Mr Kenneth Woodward |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 October 1992) |
Role | College Principal |
Correspondence Address | 8 Sandon Place Blackpool Lancashire FY4 2PU |
Director Name | Mr John Geoffrey Oates |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 February 1996) |
Role | Company Director |
Correspondence Address | Mounters Farm Chawton Alton Hampshire GU34 1RZ |
Director Name | Mr John Douglas Mercer |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(28 years, 8 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Rideaway Drive Hemingford Abbots Huntingdon Cambridgeshire PE28 9AQ |
Director Name | Mr Geoffrey Maurice Densley |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1992) |
Role | Consultant |
Correspondence Address | Apartment 23 Colehurst Park Worcester Worcestershire WR3 8JF |
Director Name | Mr Derek Graham Baker |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 April 1991(28 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 March 2000) |
Role | Registrar |
Correspondence Address | Inn Time 178b Old Woking Road Woking Surrey GU22 8LE |
Secretary Name | Mrs Mary Jessica Coren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 6 Old House Close Wimbledon London SW19 5AW |
Director Name | Frances Diana Nadin |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 October 1998) |
Role | Director Of Correspondence Col |
Correspondence Address | 3 New Hall Road Jericho Bury Lancashire BL9 7TQ |
Director Name | Mr Michael Stephen Rigby |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(30 years, 7 months after company formation) |
Appointment Duration | 22 years (resigned 26 March 2015) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Trowscoed Avenue Cheltenham Gloucestershire GL53 7BP Wales |
Director Name | Norma Margaret Sweeting |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 October 1998) |
Role | Graphologist |
Correspondence Address | 2 Fintonagh Drive Maidstone Kent ME14 2AQ |
Director Name | Mr Jonathan Ward Smith |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(35 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 26 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Flint Street Haddenham Aylesbury Buckinghamshire HP17 8AL |
Director Name | Mr Elias Van Den Akker |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 March 1998(35 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Castle Mansions Gourock Renfrewshire PA19 1PE Scotland |
Director Name | Peter Alvin Fisher |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(36 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 26 March 2015) |
Role | Sales Promotion |
Country of Residence | United Kingdom |
Correspondence Address | Rayne Thatch Leigh Woods Bristol BS8 3PJ |
Director Name | Brian Mee |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 June 2000) |
Role | Consultant |
Correspondence Address | Cefnglas Heol Smyrna, Llangain Carmarthen Dyfed SA33 5AB Wales |
Director Name | Gregory Smith |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(46 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 26 March 2015) |
Role | Education |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fell Greave Cottage Fell Greave Road Huddersfield West Yorkshire HD2 1NH |
Director Name | Mrs Frances Diana Nadin |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(46 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 June 2020) |
Role | Director Of Studies |
Country of Residence | England |
Correspondence Address | 29 Fieldwood Avenue Bamford Rochdale OL11 5JU |
Director Name | Mr Ian Walter Campbell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(50 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Northcote Crescent West Horsley Leatherhead Surrey KT24 6LX |
Website | homestudy.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85449559 |
Telephone region | London |
Registered Address | 14 C/O Royal Asiatic Society Stephenson Way London NW1 2HD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £21,474 |
Cash | £22,885 |
Current Liabilities | £1,411 |
Latest Accounts | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 5 days from now) |
28 February 2021 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
---|---|
1 July 2020 | Appointment of Mr Matthew Jones as a director on 16 June 2020 (2 pages) |
26 June 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
26 June 2020 | Appointment of Mr Peter Alvin Fisher as a director on 16 June 2020 (2 pages) |
23 June 2020 | Registered office address changed from Oxford Open Learning 4 Kings Meadow Oxford OX2 0DP to 14 C/O Royal Asiatic Society Stephenson Way London NW1 2HD on 23 June 2020 (1 page) |
23 June 2020 | Termination of appointment of John Douglas Mercer as a director on 16 March 2020 (1 page) |
23 June 2020 | Termination of appointment of Frances Diana Nadin as a director on 16 June 2020 (1 page) |
8 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
19 June 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
31 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
5 May 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
4 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
4 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
22 May 2017 | Termination of appointment of Ian Walter Campbell as a director on 30 March 2017 (1 page) |
22 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
22 May 2017 | Termination of appointment of Ian Walter Campbell as a director on 30 March 2017 (1 page) |
22 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 May 2016 | Annual return made up to 28 April 2016 no member list (9 pages) |
5 May 2016 | Annual return made up to 28 April 2016 no member list (9 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
28 May 2015 | Termination of appointment of Michael Stephen Rigby as a director on 26 March 2015 (1 page) |
28 May 2015 | Termination of appointment of Peter Alvin Fisher as a director on 26 March 2015 (1 page) |
28 May 2015 | Termination of appointment of Peter Alvin Fisher as a director on 26 March 2015 (1 page) |
28 May 2015 | Termination of appointment of Gregory Smith as a director on 26 March 2015 (1 page) |
28 May 2015 | Annual return made up to 28 April 2015 no member list (9 pages) |
28 May 2015 | Termination of appointment of Gregory Smith as a director on 26 March 2015 (1 page) |
28 May 2015 | Annual return made up to 28 April 2015 no member list (9 pages) |
28 May 2015 | Termination of appointment of Michael Stephen Rigby as a director on 26 March 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
14 July 2014 | Annual return made up to 28 April 2014 no member list (12 pages) |
14 July 2014 | Annual return made up to 28 April 2014 no member list (12 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
21 June 2013 | Annual return made up to 28 April 2013 no member list (12 pages) |
21 June 2013 | Annual return made up to 28 April 2013 no member list (12 pages) |
17 April 2013 | Change of name notice (2 pages) |
17 April 2013 | Company name changed association of british correspondence colleges LIMITED\certificate issued on 17/04/13
|
17 April 2013 | Change of name notice (2 pages) |
17 April 2013 | Company name changed association of british correspondence colleges LIMITED\certificate issued on 17/04/13
|
5 April 2013 | Appointment of Mr Ian Walter Campbell as a director (2 pages) |
5 April 2013 | Appointment of Mr Ian Walter Campbell as a director (2 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 July 2012 | Director's details changed for Colin Max Faulkner on 31 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Gregory Smith on 31 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 28 April 2012 no member list (10 pages) |
31 July 2012 | Annual return made up to 28 April 2012 no member list (10 pages) |
31 July 2012 | Director's details changed for Gregory Smith on 31 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Peter Alvin Fisher on 31 July 2012 (2 pages) |
31 July 2012 | Appointment of Mr Rupert Harry Douglas-Jones as a director (2 pages) |
31 July 2012 | Director's details changed for Colin Max Faulkner on 31 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Peter Alvin Fisher on 31 July 2012 (2 pages) |
31 July 2012 | Appointment of Mr Rupert Harry Douglas-Jones as a director (2 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
19 May 2011 | Annual return made up to 28 April 2011 (20 pages) |
19 May 2011 | Annual return made up to 28 April 2011 (20 pages) |
27 May 2010 | Termination of appointment of Elias Van Den Akker as a director (2 pages) |
27 May 2010 | Termination of appointment of Elias Van Den Akker as a director (2 pages) |
27 May 2010 | Annual return made up to 27 April 2010 (13 pages) |
27 May 2010 | Appointment of Brian Mcvean as a director (2 pages) |
27 May 2010 | Appointment of Brian Mcvean as a director (2 pages) |
27 May 2010 | Annual return made up to 27 April 2010 (13 pages) |
23 March 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
23 March 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
16 May 2009 | Annual return made up to 27/04/09 (7 pages) |
16 May 2009 | Annual return made up to 27/04/09 (7 pages) |
13 May 2009 | Director appointed gregory smith (2 pages) |
13 May 2009 | Director appointed gregory smith (2 pages) |
12 May 2009 | Director appointed trevor george leach (2 pages) |
12 May 2009 | Director appointed frances diana nadin (2 pages) |
12 May 2009 | Appointment terminated director jonathan smith (1 page) |
12 May 2009 | Appointment terminated director jonathan smith (1 page) |
12 May 2009 | Director appointed frances diana nadin (2 pages) |
12 May 2009 | Director appointed trevor george leach (2 pages) |
7 May 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
7 May 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
3 July 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
3 July 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
29 May 2008 | Annual return made up to 27/04/08
|
29 May 2008 | Annual return made up to 27/04/08
|
1 June 2007 | Annual return made up to 27/04/07 (6 pages) |
1 June 2007 | Annual return made up to 27/04/07 (6 pages) |
21 April 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
21 April 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
11 May 2006 | Annual return made up to 27/04/06 (6 pages) |
11 May 2006 | Annual return made up to 27/04/06 (6 pages) |
3 April 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
3 April 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
26 May 2005 | Annual return made up to 27/04/05 (6 pages) |
26 May 2005 | Annual return made up to 27/04/05 (6 pages) |
20 May 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
20 May 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
1 June 2004 | Annual return made up to 27/04/04 (6 pages) |
1 June 2004 | Annual return made up to 27/04/04 (6 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
30 July 2003 | Annual return made up to 27/04/03
|
30 July 2003 | Annual return made up to 27/04/03
|
24 May 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
24 May 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
30 August 2002 | Annual return made up to 27/04/02 (6 pages) |
30 August 2002 | Annual return made up to 27/04/02 (6 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
18 May 2001 | Annual return made up to 27/04/01 (5 pages) |
18 May 2001 | Annual return made up to 27/04/01 (5 pages) |
30 March 2001 | Full accounts made up to 31 January 2001 (8 pages) |
30 March 2001 | Full accounts made up to 31 January 2001 (8 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
7 June 2000 | Annual return made up to 27/04/00
|
7 June 2000 | Annual return made up to 27/04/00
|
26 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
26 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: 100 new bond street london W1Y 0RE (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: 100 new bond street london W1Y 0RE (1 page) |
5 January 2000 | Full accounts made up to 31 January 1999 (9 pages) |
5 January 2000 | Full accounts made up to 31 January 1999 (9 pages) |
5 November 1999 | Director's particulars changed (1 page) |
5 November 1999 | Director's particulars changed (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Annual return made up to 27/04/99
|
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Annual return made up to 27/04/99
|
28 October 1998 | Full accounts made up to 31 January 1998 (4 pages) |
28 October 1998 | Full accounts made up to 31 January 1998 (4 pages) |
9 July 1998 | Annual return made up to 27/04/98 (6 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Annual return made up to 27/04/98 (6 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
13 May 1998 | Auditor's resignation (1 page) |
13 May 1998 | Auditor's resignation (1 page) |
16 May 1997 | Full accounts made up to 31 January 1997 (4 pages) |
16 May 1997 | Annual return made up to 27/04/97
|
16 May 1997 | Full accounts made up to 31 January 1997 (4 pages) |
16 May 1997 | Annual return made up to 27/04/97
|
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | Full accounts made up to 31 January 1996 (4 pages) |
10 June 1996 | Annual return made up to 27/04/96 (7 pages) |
10 June 1996 | Annual return made up to 27/04/96 (7 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | Full accounts made up to 31 January 1996 (4 pages) |
6 June 1995 | Full accounts made up to 31 January 1995 (4 pages) |
6 June 1995 | Full accounts made up to 31 January 1995 (4 pages) |
24 May 1995 | Annual return made up to 27/04/95
|
24 May 1995 | Annual return made up to 27/04/95
|