Company NameThe Association Of Distance Learning Colleges Ltd
Company StatusActive
Company Number00732713
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 August 1962(61 years, 9 months ago)
Previous NamesAssociation Of British Correspondence Colleges Limited and ABCC (UK) Ltd

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameMrs Heather Christine Owen
NationalityBritish
StatusCurrent
Appointed01 March 1993(30 years, 6 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address64 Graham Road
Wimbledon
London
SW19 3SS
Director NameMr Colin Max Faulkner
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2000(37 years, 10 months after company formation)
Appointment Duration23 years, 10 months
RoleManager
Country of ResidenceBritain
Correspondence AddressCaerau Croft
Mynyddcerrig
Llanelli
Dyfed
SA15 5AU
Wales
Director NameMr Trevor George Leach
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(46 years, 7 months after company formation)
Appointment Duration15 years, 1 month
RoleDirector(Training)
Country of ResidenceEngland
Correspondence Address116 Whalley Drive
Bletchley
Milton Keynes
MK3 6HU
Director NameMr Brian McVean
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2010(47 years, 6 months after company formation)
Appointment Duration14 years, 2 months
RoleManager
Country of ResidenceScotland
Correspondence Address17 Bath Street
Gourock
Renfrewshire
PA19 1NY
Scotland
Director NameMr Rupert Harry Douglas-Jones
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2012(49 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleTraining Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Grange Green Lane
Lancaster
LA1 2ES
Director NameMr Peter Alvin Fisher
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2020(57 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBela House Beetham Road
Milnthorpe
LA7 7QR
Director NameMr Matthew Jones
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2020(57 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOxbridge, Fazeley House Rocky Lane
Aston
Birmingham
B6 5RQ
Director NameRoy Douglas Mercer
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(28 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 25 October 2007)
RolePrincipal Of Correspondence College
Correspondence Address8 The Drive
New Barnet
Barnet
Hertfordshire
EN5 1DZ
Director NameMr Andrew David Young
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(28 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 March 1998)
RoleCollege Principal
Country of ResidenceEngland
Correspondence AddressWoodlands Cottage
74 Eastwick Drive Bookham
Leatherhead
Surrey
KT23 3NX
Director NameMr Kenneth Woodward
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(28 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 October 1992)
RoleCollege Principal
Correspondence Address8 Sandon Place
Blackpool
Lancashire
FY4 2PU
Director NameMr John Geoffrey Oates
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(28 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 February 1996)
RoleCompany Director
Correspondence AddressMounters Farm
Chawton
Alton
Hampshire
GU34 1RZ
Director NameMr John Douglas Mercer
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(28 years, 8 months after company formation)
Appointment Duration28 years, 11 months (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Rideaway Drive
Hemingford Abbots
Huntingdon
Cambridgeshire
PE28 9AQ
Director NameMr Geoffrey Maurice Densley
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(28 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1992)
RoleConsultant
Correspondence AddressApartment 23 Colehurst Park
Worcester
Worcestershire
WR3 8JF
Director NameMr Derek Graham Baker
Date of BirthAugust 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed27 April 1991(28 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 March 2000)
RoleRegistrar
Correspondence AddressInn Time 178b Old Woking Road
Woking
Surrey
GU22 8LE
Secretary NameMrs Mary Jessica Coren
NationalityBritish
StatusResigned
Appointed27 April 1991(28 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1993)
RoleCompany Director
Correspondence Address6 Old House Close
Wimbledon
London
SW19 5AW
Director NameFrances Diana Nadin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(30 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 October 1998)
RoleDirector Of Correspondence Col
Correspondence Address3 New Hall Road
Jericho
Bury
Lancashire
BL9 7TQ
Director NameMr Michael Stephen Rigby
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(30 years, 7 months after company formation)
Appointment Duration22 years (resigned 26 March 2015)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address3 Trowscoed Avenue
Cheltenham
Gloucestershire
GL53 7BP
Wales
Director NameNorma Margaret Sweeting
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(33 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 October 1998)
RoleGraphologist
Correspondence Address2 Fintonagh Drive
Maidstone
Kent
ME14 2AQ
Director NameMr Jonathan Ward Smith
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(35 years, 7 months after company formation)
Appointment Duration11 years (resigned 26 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Flint Street
Haddenham
Aylesbury
Buckinghamshire
HP17 8AL
Director NameMr Elias Van Den Akker
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed26 March 1998(35 years, 7 months after company formation)
Appointment Duration12 years (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Mansions
Gourock
Renfrewshire
PA19 1PE
Scotland
Director NamePeter Alvin Fisher
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(36 years, 7 months after company formation)
Appointment Duration16 years (resigned 26 March 2015)
RoleSales Promotion
Country of ResidenceUnited Kingdom
Correspondence AddressRayne Thatch
Leigh Woods
Bristol
BS8 3PJ
Director NameBrian Mee
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(36 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 June 2000)
RoleConsultant
Correspondence AddressCefnglas
Heol Smyrna, Llangain
Carmarthen
Dyfed
SA33 5AB
Wales
Director NameGregory Smith
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(46 years, 7 months after company formation)
Appointment Duration6 years (resigned 26 March 2015)
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence Address2 Fell Greave Cottage Fell Greave Road
Huddersfield
West Yorkshire
HD2 1NH
Director NameMrs Frances Diana Nadin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(46 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 16 June 2020)
RoleDirector Of Studies
Country of ResidenceEngland
Correspondence Address29 Fieldwood Avenue
Bamford
Rochdale
OL11 5JU
Director NameMr Ian Walter Campbell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(50 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Northcote Crescent
West Horsley
Leatherhead
Surrey
KT24 6LX

Contact

Websitehomestudy.org.uk
Email address[email protected]
Telephone020 85449559
Telephone regionLondon

Location

Registered Address14 C/O Royal Asiatic Society
Stephenson Way
London
NW1 2HD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,474
Cash£22,885
Current Liabilities£1,411

Accounts

Latest Accounts31 January 2024 (2 months, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 5 days from now)

Filing History

28 February 2021Total exemption full accounts made up to 31 January 2020 (12 pages)
1 July 2020Appointment of Mr Matthew Jones as a director on 16 June 2020 (2 pages)
26 June 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
26 June 2020Appointment of Mr Peter Alvin Fisher as a director on 16 June 2020 (2 pages)
23 June 2020Registered 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 2020Termination of appointment of John Douglas Mercer as a director on 16 March 2020 (1 page)
23 June 2020Termination of appointment of Frances Diana Nadin as a director on 16 June 2020 (1 page)
8 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
19 June 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
31 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
5 May 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
4 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
4 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
22 May 2017Termination of appointment of Ian Walter Campbell as a director on 30 March 2017 (1 page)
22 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
22 May 2017Termination of appointment of Ian Walter Campbell as a director on 30 March 2017 (1 page)
22 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
6 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 May 2016Annual return made up to 28 April 2016 no member list (9 pages)
5 May 2016Annual return made up to 28 April 2016 no member list (9 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 May 2015Termination of appointment of Michael Stephen Rigby as a director on 26 March 2015 (1 page)
28 May 2015Termination of appointment of Peter Alvin Fisher as a director on 26 March 2015 (1 page)
28 May 2015Termination of appointment of Peter Alvin Fisher as a director on 26 March 2015 (1 page)
28 May 2015Termination of appointment of Gregory Smith as a director on 26 March 2015 (1 page)
28 May 2015Annual return made up to 28 April 2015 no member list (9 pages)
28 May 2015Termination of appointment of Gregory Smith as a director on 26 March 2015 (1 page)
28 May 2015Annual return made up to 28 April 2015 no member list (9 pages)
28 May 2015Termination of appointment of Michael Stephen Rigby as a director on 26 March 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
14 July 2014Annual return made up to 28 April 2014 no member list (12 pages)
14 July 2014Annual return made up to 28 April 2014 no member list (12 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
21 June 2013Annual return made up to 28 April 2013 no member list (12 pages)
21 June 2013Annual return made up to 28 April 2013 no member list (12 pages)
17 April 2013Change of name notice (2 pages)
17 April 2013Company name changed association of british correspondence colleges LIMITED\certificate issued on 17/04/13
  • RES15 ‐ Change company name resolution on 2013-03-20
(2 pages)
17 April 2013Change of name notice (2 pages)
17 April 2013Company name changed association of british correspondence colleges LIMITED\certificate issued on 17/04/13
  • RES15 ‐ Change company name resolution on 2013-03-20
(2 pages)
5 April 2013Appointment of Mr Ian Walter Campbell as a director (2 pages)
5 April 2013Appointment of Mr Ian Walter Campbell as a director (2 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 July 2012Director's details changed for Colin Max Faulkner on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Gregory Smith on 31 July 2012 (2 pages)
31 July 2012Annual return made up to 28 April 2012 no member list (10 pages)
31 July 2012Annual return made up to 28 April 2012 no member list (10 pages)
31 July 2012Director's details changed for Gregory Smith on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Peter Alvin Fisher on 31 July 2012 (2 pages)
31 July 2012Appointment of Mr Rupert Harry Douglas-Jones as a director (2 pages)
31 July 2012Director's details changed for Colin Max Faulkner on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Peter Alvin Fisher on 31 July 2012 (2 pages)
31 July 2012Appointment of Mr Rupert Harry Douglas-Jones as a director (2 pages)
20 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 May 2011Annual return made up to 28 April 2011 (20 pages)
19 May 2011Annual return made up to 28 April 2011 (20 pages)
27 May 2010Termination of appointment of Elias Van Den Akker as a director (2 pages)
27 May 2010Termination of appointment of Elias Van Den Akker as a director (2 pages)
27 May 2010Annual return made up to 27 April 2010 (13 pages)
27 May 2010Appointment of Brian Mcvean as a director (2 pages)
27 May 2010Appointment of Brian Mcvean as a director (2 pages)
27 May 2010Annual return made up to 27 April 2010 (13 pages)
23 March 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
23 March 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
16 May 2009Annual return made up to 27/04/09 (7 pages)
16 May 2009Annual return made up to 27/04/09 (7 pages)
13 May 2009Director appointed gregory smith (2 pages)
13 May 2009Director appointed gregory smith (2 pages)
12 May 2009Director appointed trevor george leach (2 pages)
12 May 2009Director appointed frances diana nadin (2 pages)
12 May 2009Appointment terminated director jonathan smith (1 page)
12 May 2009Appointment terminated director jonathan smith (1 page)
12 May 2009Director appointed frances diana nadin (2 pages)
12 May 2009Director appointed trevor george leach (2 pages)
7 May 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
7 May 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
3 July 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
3 July 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
29 May 2008Annual return made up to 27/04/08
  • 363(288) ‐ Director resigned
(6 pages)
29 May 2008Annual return made up to 27/04/08
  • 363(288) ‐ Director resigned
(6 pages)
1 June 2007Annual return made up to 27/04/07 (6 pages)
1 June 2007Annual return made up to 27/04/07 (6 pages)
21 April 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
21 April 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
11 May 2006Annual return made up to 27/04/06 (6 pages)
11 May 2006Annual return made up to 27/04/06 (6 pages)
3 April 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
3 April 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
26 May 2005Annual return made up to 27/04/05 (6 pages)
26 May 2005Annual return made up to 27/04/05 (6 pages)
20 May 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
20 May 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
1 June 2004Annual return made up to 27/04/04 (6 pages)
1 June 2004Annual return made up to 27/04/04 (6 pages)
8 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
8 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
30 July 2003Annual return made up to 27/04/03
  • 363(287) ‐ Registered office changed on 30/07/03
(6 pages)
30 July 2003Annual return made up to 27/04/03
  • 363(287) ‐ Registered office changed on 30/07/03
(6 pages)
24 May 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
24 May 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
30 August 2002Annual return made up to 27/04/02 (6 pages)
30 August 2002Annual return made up to 27/04/02 (6 pages)
27 March 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
27 March 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
18 May 2001Annual return made up to 27/04/01 (5 pages)
18 May 2001Annual return made up to 27/04/01 (5 pages)
30 March 2001Full accounts made up to 31 January 2001 (8 pages)
30 March 2001Full accounts made up to 31 January 2001 (8 pages)
16 March 2001Director resigned (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
7 June 2000Annual return made up to 27/04/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 June 2000Annual return made up to 27/04/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
26 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
16 May 2000Registered office changed on 16/05/00 from: 100 new bond street london W1Y 0RE (1 page)
16 May 2000Registered office changed on 16/05/00 from: 100 new bond street london W1Y 0RE (1 page)
5 January 2000Full accounts made up to 31 January 1999 (9 pages)
5 January 2000Full accounts made up to 31 January 1999 (9 pages)
5 November 1999Director's particulars changed (1 page)
5 November 1999Director's particulars changed (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999Annual return made up to 27/04/99
  • 363(288) ‐ Director resigned
(6 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999Annual return made up to 27/04/99
  • 363(288) ‐ Director resigned
(6 pages)
28 October 1998Full accounts made up to 31 January 1998 (4 pages)
28 October 1998Full accounts made up to 31 January 1998 (4 pages)
9 July 1998Annual return made up to 27/04/98 (6 pages)
9 July 1998Director resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998Annual return made up to 27/04/98 (6 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
13 May 1998Auditor's resignation (1 page)
13 May 1998Auditor's resignation (1 page)
16 May 1997Full accounts made up to 31 January 1997 (4 pages)
16 May 1997Annual return made up to 27/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
16 May 1997Full accounts made up to 31 January 1997 (4 pages)
16 May 1997Annual return made up to 27/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
10 June 1996New director appointed (2 pages)
10 June 1996Full accounts made up to 31 January 1996 (4 pages)
10 June 1996Annual return made up to 27/04/96 (7 pages)
10 June 1996Annual return made up to 27/04/96 (7 pages)
10 June 1996New director appointed (2 pages)
10 June 1996Full accounts made up to 31 January 1996 (4 pages)
6 June 1995Full accounts made up to 31 January 1995 (4 pages)
6 June 1995Full accounts made up to 31 January 1995 (4 pages)
24 May 1995Annual return made up to 27/04/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 1995Annual return made up to 27/04/95
  • 363(288) ‐ Director's particulars changed
(8 pages)