Company NameEdge Foundation
Company StatusActive
Company Number01686164
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 December 1982(41 years, 5 months ago)
Previous Names4

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Neil Ronald Bates
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2010(27 years, 6 months after company formation)
Appointment Duration13 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressProcat, Southend Campus Southchurch Boulevard
Southend-On-Sea
Essex
SS2 4XA
Director NameProf Colin Bryan Riordan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2010(28 years after company formation)
Appointment Duration13 years, 4 months
RoleVice-Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressVice Chancellors Office
Cardiff University Park Place
Cardiff
CF10 3AT
Wales
Director NameMs Pauline Yvette Daniyan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2011(28 years, 9 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Whitfield Street
London
W1T 2RH
Director NameMr Tobias Grant Peyton-Jones
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2013(30 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressSiemens Faraday House
Sir William Siemens Square
Frimley, Camberley
Surrey
Director NameSir John Garry Hawkes
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2014(32 years after company formation)
Appointment Duration9 years, 4 months
RoleRetired Company Director
Country of ResidenceEngland
Correspondence AddressFlat 2 22 Cadogan Place
London
SW1X 9SA
Director NameMr Andrew Lloyd Stevens
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(32 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Park Farm Business Centre
Fornham St. Genevieve
Bury St. Edmunds
Suffolk
IP28 6TS
Director NameMr Michael Somerset Butler
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2019(36 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Whitfield Street
London
W1T 2RH
Director NameProf Ann-Marie Bathmaker
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2019(36 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address44 Whitfield Street
London
W1T 2RH
Director NameMr Stephen John Gray
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(37 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address44 Whitfield Street
London
W1T 2RH
Director NameMs Elaine Ann Lilley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(37 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address44 Whitfield Street
London
W1T 2RH
Director NameMs Rebecca Garrod Waters
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(39 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Whitfield Street
London
W1T 2RH
Director NameMrs Amma Serwaa Appiah Anderson
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(39 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleYouth Worker
Country of ResidenceEngland
Correspondence Address44 Whitfield Street
London
W1T 2RH
Secretary NameMr Ben Dowdeswell
StatusCurrent
Appointed18 May 2022(39 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address44 Whitfield Street
London
W1T 2RH
Director NameGillian Armitage
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(8 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 May 1996)
RoleRetired
Correspondence AddressYnys Hafod
New Market Street
Usk
Gwent
NP5 1AT
Wales
Director NameBarry Barker
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(8 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1994)
RoleRetired (Chartered Secretary)
Country of ResidenceUnited Kingdom
Correspondence Address82 Darwin Court
London
NW1 7BQ
Director NameMr Derek John Betts
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(8 years, 4 months after company formation)
Appointment Duration7 years (resigned 14 May 1998)
RoleTrade Union Official
Country of ResidenceUnited Kingdom
Correspondence Address67 Westfield Road
Brighton
West Sussex
BN1 7AN
Director NameDr John Granville Capey
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(8 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1994)
RolePrincipal-Exeter College
Correspondence Address30 Velwell Road
Exeter
Devon
EX4 4LD
Director NameRichard Arthur Davies
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(8 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 22 January 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Lammas Close
Orlingbury
Northamptonshire
NN14 1JJ
Secretary NameJoseph Peter Seddon-Causey
NationalityBritish
StatusResigned
Appointed01 May 1991(8 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressWest Gosland Dawn
Winkleigh
Devon
EX19 8DN
Director NameJohn Patrick Berkeley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(10 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 May 1998)
RoleManager Education Careers
Correspondence Address6 The Butts
Warwick
Warwickshire
CV34 4SS
Director NameBertram Watson Clough
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(10 years, 9 months after company formation)
Appointment Duration3 years (resigned 07 October 1996)
RoleTrades Union Congress Official
Correspondence Address10 Churchill Close
Four Marks
Alton
Hampshire
GU34 5JQ
Director NameLesley Margaret Dee
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(12 years, 4 months after company formation)
Appointment Duration3 years (resigned 14 May 1998)
RoleLecturer
Correspondence Address29c Hornsey Rise Gardens
London
N19 3PP
Director NameDr John Granville Capey
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(12 years, 4 months after company formation)
Appointment Duration4 years (resigned 13 May 1999)
RoleRetired
Correspondence AddressSpringwood
Doccombe Moretonhampstead
Newton Abbot
Devon
TQ13 8SS
Director NameIvan David Cleland
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 September 1996)
RoleSecretary Of Shmis
Correspondence AddressCeledston Rhosesmor Road
Halkyn
Holywell
Clwyd
CH8 8DL
Wales
Secretary NameMr John Warburton Unsworth
NationalityBritish
StatusResigned
Appointed01 February 1996(13 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 13 May 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Lower Road
Stoke Mandeville
Buckinghamshire
HP22 5XA
Director NameGodfrey Stewart Davey
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 02 May 1997)
RoleDeputy Headteacher
Correspondence Address43 St Johns Court
St Albans
Hertfordshire
AL1 4TR
Director NameMrs Ruth Frances Arnold
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(13 years, 4 months after company formation)
Appointment Duration2 years (resigned 14 May 1998)
RoleTeacher
Correspondence AddressStruan Cottage
15 Woodham Road
Woking
Surrey
GU21 4DL
Director NameDr Geoffrey Malcolm Copland
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(15 years, 5 months after company formation)
Appointment Duration5 years (resigned 22 May 2003)
RoleUniversity Vice Chancellor
Country of ResidenceUnited Kingdom
Correspondence Address24 The Broadway
Gustard Wood Wheathampstead
St Albans
Hertfordshire
AL4 8LN
Director NameGraham George Able
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(16 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 June 2004)
RoleMaster Of Dulwich College
Country of ResidenceUnited Kingdom
Correspondence AddressElm Lawn Dulwich Common
Dulwich
London
SE21 7EW
Secretary NameMr John Andrew Sinclair Kerr
NationalityBritish
StatusResigned
Appointed13 May 1999(16 years, 5 months after company formation)
Appointment Duration3 years (resigned 23 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Barn
The Common, Sissinghurst
Cranbrook
Kent
TN17 2AE
Director NameMr John Colin Leslie Cox
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(18 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Montpelier Square
London
SW7 1JR
Secretary NameMr Stephen Patrick Mullarkey
NationalityBritish
StatusResigned
Appointed23 May 2002(19 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Lightfoot Court
Milton Keynes
MK7 7HZ
Secretary NameMr Andrew Gordon Powell
NationalityBritish
StatusResigned
Appointed01 October 2003(20 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 February 2010)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBelmont Jaggers Lane
Hathersage
Hope Valley
Derbyshire
S32 1AZ
Director NameThe Rt Hon Lord Baker Of Dorking Kenneth Wilfred Baker
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(27 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 July 2019)
RoleCompany Director And Peer
Country of ResidenceUnited Kingdom
Correspondence Address4 Millbank
London
SW1P 3JA
Secretary NameMrs Rachel Kellett
StatusResigned
Appointed24 March 2010(27 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 January 2016)
RoleCompany Director
Correspondence Address4 Millbank
London
SW1P 3JA
Director NameLord Andrew Adonis
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(28 years after company formation)
Appointment Duration3 years, 6 months (resigned 18 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Carlton Gardens
London
SW1Y 5AA
Secretary NameMrs Alice Suzannah Barnard
StatusResigned
Appointed06 April 2016(33 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 July 2019)
RoleCompany Director
Correspondence Address4 Millbank
Westminster
London
SW1P 3JA
Secretary NameMs Jane Mary Samuels
StatusResigned
Appointed03 July 2019(36 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 November 2021)
RoleCompany Director
Correspondence Address4 Millbank
London
SW1P 3JA
Secretary NameMs Alice Suzannah Barnard
StatusResigned
Appointed01 January 2022(39 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 May 2022)
RoleCompany Director
Correspondence Address44 Whitfield Street
London
W1T 2RH

Contact

Websiteedgefoundation.com
Telephone020 79601540
Telephone regionLondon

Location

Registered Address44 Whitfield Street
London
W1T 2RH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£756,000
Net Worth£33,043,000
Cash£814,000
Current Liabilities£1,165,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (2 days from now)

Charges

22 June 2010Delivered on: 2 July 2010
Satisfied on: 24 September 2014
Persons entitled: E.on Ruhrgas UK E & P Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A rent deposit of £46,406.25 see image for full details.
Fully Satisfied
26 September 2005Delivered on: 6 October 2005
Satisfied on: 24 September 2014
Persons entitled: Wolanski & Co. Trustees Limited as Trustees of Wolanski & Co. Personal Pension Plan for Thebenefit of Mark Knopfler

Classification: Rent deposit deed
Secured details: £5,875 and all other monies due or to become due.
Particulars: A deposit of £75,875 together with all further monies due and payable under the terms of the rent deposit deed,. See the mortgage charge document for full details.
Fully Satisfied
26 September 2005Delivered on: 6 October 2005
Satisfied on: 24 September 2014
Persons entitled: Wolanski & Co. Trustees Limited as Trustees of Wolanski & Co. Personal Pension Plan for Thebenefit of Mark Knopfler

Classification: Rent deposit deed
Secured details: £7,050 and all other monies due or to become due.
Particulars: A deposit of £7,050 together with all further monies due and payable under the terms of the rent deposit deed,. See the mortgage charge document for full details.
Fully Satisfied
26 September 2005Delivered on: 6 October 2005
Satisfied on: 24 September 2014
Persons entitled: Wolanski & Co. Trustees Limited as Trustees of Wolanski & Co. Personal Pension Plan for Thebenefit of Mark Knopfler

Classification: Rent deposit deed
Secured details: £11,750 and all other monies due or to become due.
Particulars: A deposit of £11,750 together with all further monies due and payable under the terms of the rent deposit deed. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 July 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
26 June 2023Full accounts made up to 31 December 2022 (38 pages)
6 April 2023Appointment of Mr Charles Russell Rollason as a director on 8 March 2023 (2 pages)
16 August 2022Full accounts made up to 31 December 2021 (37 pages)
18 May 2022Termination of appointment of Alice Suzannah Barnard as a secretary on 18 May 2022 (1 page)
18 May 2022Appointment of Mr Ben Dowdeswell as a secretary on 18 May 2022 (2 pages)
18 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
18 May 2022Termination of appointment of Tobias Grant Peyton-Jones as a director on 18 May 2022 (1 page)
2 May 2022Secretary's details changed for Ms Alice Suzzanah Barnard on 1 January 2022 (1 page)
2 May 2022Director's details changed for Ms Rebecca Garrod Water on 9 March 2022 (2 pages)
2 May 2022Appointment of Ms Amma Anderson as a director on 9 March 2022 (2 pages)
2 May 2022Appointment of Ms Alice Suzzanah Barnard as a secretary on 1 January 2022 (2 pages)
2 May 2022Appointment of Ms Rebecca Garrod Water as a director on 9 March 2022 (2 pages)
23 March 2022Termination of appointment of Stephen John Gray as a director on 8 December 2021 (1 page)
23 March 2022Termination of appointment of Colin Bryan Riordan as a director on 9 March 2022 (1 page)
22 November 2021Termination of appointment of Jane Mary Samuels as a secretary on 22 November 2021 (1 page)
6 July 2021Full accounts made up to 31 December 2020 (38 pages)
11 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
4 November 2020Full accounts made up to 31 December 2019 (37 pages)
24 September 2020Termination of appointment of John Garry Hawkes as a director on 23 September 2020 (1 page)
28 April 2020Memorandum and Articles of Association (22 pages)
28 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
3 April 2020Appointment of Ms Elaine Ann Lilley as a director on 1 April 2020 (2 pages)
3 April 2020Appointment of Mr Stephen John Gray as a director on 1 April 2020 (2 pages)
1 November 2019Registered office address changed from 4 Millbank London SW1P 3JA to 44 Whitfield Street London W1T 2RH on 1 November 2019 (1 page)
1 November 2019Registered office address changed from 44 Whitfield Street London W1T 2RH England to 44 Whitfield Street London W1T 2RH on 1 November 2019 (1 page)
29 October 2019Appointment of Professor Ann-Marie Bathmaker as a director on 22 October 2019 (2 pages)
29 October 2019Appointment of Mr Michael Somerset Butler as a director on 22 October 2019 (2 pages)
25 September 2019Full accounts made up to 31 December 2018 (40 pages)
19 August 2019Director's details changed for Sir John Garry Hawkes on 19 August 2019 (2 pages)
7 August 2019Termination of appointment of Alice Suzannah Barnard as a secretary on 3 July 2019 (1 page)
7 August 2019Appointment of Ms Jane Mary Samuels as a secretary on 3 July 2019 (2 pages)
7 August 2019Director's details changed for Ms Pauline Yvette Daniyan on 7 August 2019 (2 pages)
1 August 2019Termination of appointment of Kenneth Wilfred Baker as a director on 3 July 2019 (1 page)
15 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
10 April 2019Termination of appointment of Kevin Joseph Satchwell as a director on 6 April 2019 (1 page)
3 August 2018Termination of appointment of Andrew Adonis as a director on 14 June 2018 (1 page)
6 July 2018Full accounts made up to 31 December 2017 (36 pages)
4 June 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
7 August 2017Full accounts made up to 31 December 2016 (34 pages)
7 August 2017Full accounts made up to 31 December 2016 (34 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
27 June 2016Full accounts made up to 31 December 2015 (37 pages)
27 June 2016Full accounts made up to 31 December 2015 (37 pages)
27 May 2016Annual return made up to 1 May 2016 no member list (11 pages)
27 May 2016Annual return made up to 1 May 2016 no member list (11 pages)
19 April 2016Appointment of Mrs Alice Suzannah Barnard as a secretary on 6 April 2016 (2 pages)
19 April 2016Appointment of Mrs Alice Suzannah Barnard as a secretary on 6 April 2016 (2 pages)
2 February 2016Termination of appointment of Rachel Kellett as a secretary on 28 January 2016 (1 page)
2 February 2016Termination of appointment of Rachel Kellett as a secretary on 28 January 2016 (1 page)
12 November 2015Termination of appointment of Marion Grace Plant as a director on 29 October 2015 (1 page)
12 November 2015Termination of appointment of Marion Grace Plant as a director on 29 October 2015 (1 page)
29 June 2015Full accounts made up to 31 December 2014 (23 pages)
29 June 2015Full accounts made up to 31 December 2014 (23 pages)
6 May 2015Annual return made up to 1 May 2015 no member list (11 pages)
6 May 2015Director's details changed for Mr Neil Ronald Bates on 6 May 2015 (2 pages)
6 May 2015Director's details changed for Mr Neil Ronald Bates on 6 May 2015 (2 pages)
6 May 2015Annual return made up to 1 May 2015 no member list (11 pages)
6 May 2015Director's details changed for Mr Neil Ronald Bates on 6 May 2015 (2 pages)
6 May 2015Annual return made up to 1 May 2015 no member list (11 pages)
19 March 2015Appointment of Mr Andrew Lloyd Stevens as a director on 18 March 2015 (2 pages)
19 March 2015Appointment of Mr Andrew Lloyd Stevens as a director on 18 March 2015 (2 pages)
12 March 2015Appointment of Sir John Garry Hawkes as a director on 17 December 2014 (2 pages)
12 March 2015Appointment of Sir John Garry Hawkes as a director on 17 December 2014 (2 pages)
24 September 2014Satisfaction of charge 4 in full (4 pages)
24 September 2014Satisfaction of charge 1 in full (4 pages)
24 September 2014Satisfaction of charge 1 in full (4 pages)
24 September 2014Satisfaction of charge 3 in full (4 pages)
24 September 2014Satisfaction of charge 3 in full (4 pages)
24 September 2014Satisfaction of charge 4 in full (4 pages)
24 September 2014Satisfaction of charge 2 in full (4 pages)
24 September 2014Satisfaction of charge 2 in full (4 pages)
19 September 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This is a second filing of the AP01 registered on 13/08/2014 for Lord Andrew Adonis
(5 pages)
19 September 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This is a second filing of the AP01 registered on 13/08/2014 for Lord Andrew Adonis
(5 pages)
13 August 2014Appointment of Lord Andrew Adonis as a director on 6 August 2014
  • ANNOTATION Clarification a Second Filed AP01 is registered on 19/09/2014
(3 pages)
13 August 2014Appointment of Lord Andrew Adonis as a director on 6 August 2014
  • ANNOTATION Clarification a Second Filed AP01 is registered on 19/09/2014
(3 pages)
13 August 2014Appointment of Lord Andrew Adonis as a director on 6 August 2014
  • ANNOTATION Clarification a Second Filed AP01 is registered on 19/09/2014
(3 pages)
9 July 2014Amended full accounts made up to 31 December 2013 (22 pages)
9 July 2014Amended full accounts made up to 31 December 2013 (22 pages)
3 July 2014Termination of appointment of Andrew Adonis as a director (1 page)
3 July 2014Termination of appointment of Andrew Adonis as a director (1 page)
3 July 2014Termination of appointment of David Young as a director (1 page)
3 July 2014Termination of appointment of David Young as a director (1 page)
30 June 2014Full accounts made up to 31 December 2013 (22 pages)
30 June 2014Full accounts made up to 31 December 2013 (22 pages)
14 May 2014Annual return made up to 1 May 2014 no member list (10 pages)
14 May 2014Annual return made up to 1 May 2014 no member list (10 pages)
14 May 2014Annual return made up to 1 May 2014 no member list (10 pages)
13 May 2014Director's details changed for Mrs Marion Grace Plant on 13 May 2014 (2 pages)
13 May 2014Director's details changed for Mrs Marion Grace Plant on 13 May 2014 (2 pages)
5 September 2013Director's details changed for Mrs Pauline Yvette Daniyan on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Mrs Pauline Yvette Daniyan on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Mrs Pauline Yvette Daniyan on 5 September 2013 (2 pages)
4 September 2013Appointment of Mr Tobias Grant Peyton-Jones as a director (2 pages)
4 September 2013Appointment of Mr Tobias Grant Peyton-Jones as a director (2 pages)
1 July 2013Full accounts made up to 31 December 2012 (21 pages)
1 July 2013Full accounts made up to 31 December 2012 (21 pages)
9 May 2013Annual return made up to 1 May 2013 no member list (9 pages)
9 May 2013Annual return made up to 1 May 2013 no member list (9 pages)
9 May 2013Annual return made up to 1 May 2013 no member list (9 pages)
8 May 2013Director's details changed for Professor Colin Bryan Riordan on 1 September 2012 (2 pages)
8 May 2013Director's details changed for Professor Colin Bryan Riordan on 1 September 2012 (2 pages)
8 May 2013Director's details changed for Professor Colin Bryan Riordan on 1 September 2012 (2 pages)
22 June 2012Full accounts made up to 31 December 2011 (19 pages)
22 June 2012Full accounts made up to 31 December 2011 (19 pages)
14 June 2012Termination of appointment of Neil Scales as a director (1 page)
14 June 2012Termination of appointment of Neil Scales as a director (1 page)
8 May 2012Annual return made up to 1 May 2012 no member list (10 pages)
8 May 2012Annual return made up to 1 May 2012 no member list (10 pages)
8 May 2012Annual return made up to 1 May 2012 no member list (10 pages)
26 October 2011Appointment of Mrs Pauline Yvette Daniyan as a director (2 pages)
26 October 2011Appointment of Mrs Pauline Yvette Daniyan as a director (2 pages)
24 June 2011Full accounts made up to 31 December 2010 (20 pages)
24 June 2011Full accounts made up to 31 December 2010 (20 pages)
16 June 2011Termination of appointment of Noelle Leitch as a director (1 page)
16 June 2011Termination of appointment of Gillian Kent as a director (1 page)
16 June 2011Termination of appointment of Gillian Kent as a director (1 page)
16 June 2011Termination of appointment of Noelle Leitch as a director (1 page)
11 May 2011Termination of appointment of John Cox as a director (1 page)
11 May 2011Termination of appointment of Ruth Silver as a director (1 page)
11 May 2011Director's details changed for Mr David Tyrrell Young on 11 May 2011 (2 pages)
11 May 2011Director's details changed for Lady Noelle Leitch on 11 May 2011 (2 pages)
11 May 2011Termination of appointment of John Cox as a director (1 page)
11 May 2011Termination of appointment of David Horner as a director (1 page)
11 May 2011Director's details changed for Lady Noelle Leitch on 11 May 2011 (2 pages)
11 May 2011Annual return made up to 1 May 2011 no member list (11 pages)
11 May 2011Annual return made up to 1 May 2011 no member list (11 pages)
11 May 2011Termination of appointment of Ruth Silver as a director (1 page)
11 May 2011Annual return made up to 1 May 2011 no member list (11 pages)
11 May 2011Director's details changed for Mr David Tyrrell Young on 11 May 2011 (2 pages)
11 May 2011Termination of appointment of David Horner as a director (1 page)
9 March 2011Appointment of Mr Neil Scales as a director (2 pages)
9 March 2011Appointment of Mr Neil Scales as a director (2 pages)
18 January 2011Appointment of Professor Colin Bryan Riordan as a director (2 pages)
18 January 2011Appointment of Mrs Marion Grace Plant as a director (2 pages)
18 January 2011Appointment of Mrs Marion Grace Plant as a director (2 pages)
18 January 2011Appointment of Lord Andrew Adonis as a director (2 pages)
18 January 2011Appointment of Professor Colin Bryan Riordan as a director (2 pages)
18 January 2011Appointment of Lord Andrew Adonis as a director (2 pages)
6 January 2011Termination of appointment of Gary Favell as a director (1 page)
6 January 2011Termination of appointment of Gary Favell as a director (1 page)
26 July 2010Appointment of Mr Neil Ronald Bates as a director (2 pages)
26 July 2010Registered office address changed from 10 Golden Square London W1F 9JA on 26 July 2010 (1 page)
26 July 2010Appointment of Mr Neil Ronald Bates as a director (2 pages)
26 July 2010Registered office address changed from 10 Golden Square London W1F 9JA on 26 July 2010 (1 page)
7 July 2010Appointment of Sir Kevin Joseph Satchwell as a director (2 pages)
7 July 2010Appointment of Sir Kevin Joseph Satchwell as a director (2 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 June 2010Full accounts made up to 31 December 2009 (25 pages)
22 June 2010Full accounts made up to 31 December 2009 (25 pages)
11 May 2010Director's details changed for Gary Alan Favell on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Gary Alan Favell on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Gillian Kent on 1 May 2010 (2 pages)
11 May 2010Director's details changed for David John Horner on 1 May 2010 (2 pages)
11 May 2010Annual return made up to 1 May 2010 no member list (6 pages)
11 May 2010Annual return made up to 1 May 2010 no member list (6 pages)
11 May 2010Director's details changed for Gillian Kent on 1 May 2010 (2 pages)
11 May 2010Annual return made up to 1 May 2010 no member list (6 pages)
11 May 2010Director's details changed for Gillian Kent on 1 May 2010 (2 pages)
11 May 2010Director's details changed for David John Horner on 1 May 2010 (2 pages)
11 May 2010Director's details changed for David John Horner on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Gary Alan Favell on 1 May 2010 (2 pages)
28 April 2010Appointment of The Rt Hon Lord Baker of Dorking Kenneth Wilfred Baker as a director (2 pages)
28 April 2010Appointment of The Rt Hon Lord Baker of Dorking Kenneth Wilfred Baker as a director (2 pages)
20 April 2010Appointment of Mr David Tyrrell Young as a director (2 pages)
20 April 2010Appointment of Mr David Tyrrell Young as a director (2 pages)
15 April 2010Appointment of Mrs Rachel Kellett as a secretary (1 page)
15 April 2010Appointment of Mrs Rachel Kellett as a secretary (1 page)
10 March 2010Termination of appointment of Andrew Powell as a secretary (1 page)
10 March 2010Termination of appointment of Andrew Powell as a secretary (1 page)
19 February 2010Termination of appointment of John Mcbride as a director (2 pages)
19 February 2010Termination of appointment of John Mcbride as a director (2 pages)
3 November 2009Termination of appointment of Michael Lee as a director (2 pages)
3 November 2009Termination of appointment of Michael Lee as a director (2 pages)
22 July 2009Full accounts made up to 31 December 2008 (25 pages)
22 July 2009Full accounts made up to 31 December 2008 (25 pages)
5 May 2009Annual return made up to 01/05/09 (4 pages)
5 May 2009Annual return made up to 01/05/09 (4 pages)
9 March 2009Appointment terminated director john hawkes (1 page)
9 March 2009Appointment terminated director john hawkes (1 page)
24 February 2009Director appointed lady noelle leitch (2 pages)
24 February 2009Director appointed lady noelle leitch (2 pages)
20 February 2009Memorandum and Articles of Association (6 pages)
20 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 February 2009Memorandum and Articles of Association (6 pages)
18 September 2008Full accounts made up to 31 December 2007 (20 pages)
18 September 2008Full accounts made up to 31 December 2007 (20 pages)
1 May 2008Annual return made up to 01/05/08 (4 pages)
1 May 2008Annual return made up to 01/05/08 (4 pages)
14 March 2008Director appointed gillian dawn celia kent (2 pages)
14 March 2008Director appointed gillian dawn celia kent (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
9 January 2008New director appointed (3 pages)
9 January 2008New director appointed (3 pages)
5 October 2007Full accounts made up to 31 December 2006 (18 pages)
5 October 2007Full accounts made up to 31 December 2006 (18 pages)
22 May 2007Director resigned (1 page)
22 May 2007Annual return made up to 01/05/07 (6 pages)
22 May 2007Director resigned (1 page)
22 May 2007Annual return made up to 01/05/07 (6 pages)
4 July 2006Full accounts made up to 31 December 2005 (17 pages)
4 July 2006Full accounts made up to 31 December 2005 (17 pages)
11 May 2006Annual return made up to 01/05/06 (6 pages)
11 May 2006Annual return made up to 01/05/06 (6 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
6 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
13 July 2005Full accounts made up to 31 December 2004 (17 pages)
13 July 2005Full accounts made up to 31 December 2004 (17 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
3 June 2005Annual return made up to 01/05/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 2005Annual return made up to 01/05/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2005Memorandum and Articles of Association (6 pages)
10 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 February 2005Memorandum and Articles of Association (6 pages)
10 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 January 2005Resolutions
  • RES13 ‐ Appointment of auditors 14/12/04
(1 page)
29 January 2005Resolutions
  • RES13 ‐ Appointment of auditors 14/12/04
(1 page)
15 December 2004Section 394 (1 page)
15 December 2004Section 394 (1 page)
13 October 2004Registered office changed on 13/10/04 from: 32 russell square london WC1B 5DN (1 page)
13 October 2004Registered office changed on 13/10/04 from: 32 russell square london WC1B 5DN (1 page)
2 September 2004New director appointed (4 pages)
2 September 2004New director appointed (4 pages)
16 August 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
16 August 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
6 July 2004Memorandum and Articles of Association (13 pages)
6 July 2004Memorandum and Articles of Association (13 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
28 June 2004Company name changed edexcel foundation\certificate issued on 28/06/04 (2 pages)
28 June 2004Company name changed edexcel foundation\certificate issued on 28/06/04 (2 pages)
28 May 2004Annual return made up to 01/05/04 (7 pages)
28 May 2004Annual return made up to 01/05/04 (7 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003New secretary appointed (2 pages)
15 October 2003New secretary appointed (2 pages)
15 October 2003Secretary resigned (1 page)
19 July 2003Director resigned (1 page)
19 July 2003Director resigned (1 page)
18 July 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
18 July 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
31 May 2003Resolutions
  • RES13 ‐ Ratify minutes 10/04/03
(1 page)
31 May 2003Resolutions
  • RES13 ‐ Ratify minutes 10/04/03
(1 page)
31 May 2003Resolutions
  • RES13 ‐ Ratify minutes 10/04/03
(1 page)
31 May 2003Director resigned (1 page)
31 May 2003Director resigned (1 page)
31 May 2003Director resigned (1 page)
31 May 2003Resolutions
  • RES13 ‐ Ratify minutes 10/04/03
(1 page)
31 May 2003Director resigned (1 page)
14 May 2003Annual return made up to 01/05/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 2003Annual return made up to 01/05/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
5 November 2002Resolutions
  • RES13 ‐ Minutes of meeting 17/10/02
(1 page)
5 November 2002Resolutions
  • RES13 ‐ Minutes of meeting 17/10/02
(1 page)
5 November 2002Resolutions
  • RES13 ‐ Minutes of meeting 17/10/02
(1 page)
5 November 2002Resolutions
  • RES13 ‐ Minutes of meeting 17/10/02
(1 page)
5 November 2002Resolutions
  • RES13 ‐ Minutes of meeting 17/10/02
(1 page)
5 November 2002Resolutions
  • RES13 ‐ Minutes of meeting 17/10/02
(1 page)
5 November 2002Resolutions
  • RES13 ‐ Minutes of meeting 17/10/02
(1 page)
5 November 2002Resolutions
  • RES13 ‐ Minutes of meeting 17/10/02
(1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
15 October 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
15 October 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
15 August 2002Auditors resignation (2 pages)
15 August 2002Auditors resignation (2 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002New secretary appointed (2 pages)
2 June 2002Secretary resigned (1 page)
23 May 2002Annual return made up to 01/05/02 (10 pages)
23 May 2002Annual return made up to 01/05/02 (10 pages)
3 May 2002Resolutions
  • RES13 ‐ Re standing order 10/04/02
(64 pages)
3 May 2002Resolutions
  • RES13 ‐ Re standing order 10/04/02
(64 pages)
27 February 2002Memorandum and Articles of Association (16 pages)
27 February 2002Memorandum and Articles of Association (16 pages)
27 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
25 September 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
25 September 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
30 May 2001Annual return made up to 01/05/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2001Annual return made up to 01/05/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2001Resolutions
  • RES13 ‐ Re-min meet be ratified 12/12/00
(4 pages)
8 May 2001Resolutions
  • RES13 ‐ Re-min meet be ratified 12/12/00
(4 pages)
18 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
19 October 2000Full group accounts made up to 31 December 1999 (29 pages)
19 October 2000Full group accounts made up to 31 December 1999 (29 pages)
15 August 2000Secretary's particulars changed (1 page)
15 August 2000Secretary's particulars changed (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
26 May 2000Annual return made up to 01/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 May 2000Annual return made up to 01/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 1999Full group accounts made up to 31 December 1998 (29 pages)
29 October 1999Full group accounts made up to 31 December 1998 (29 pages)
28 May 1999New director appointed (2 pages)
28 May 1999Annual return made up to 01/05/99
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
28 May 1999Annual return made up to 01/05/99
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
28 May 1999New director appointed (2 pages)
24 May 1999Director resigned (1 page)
24 May 1999New secretary appointed (2 pages)
24 May 1999Secretary resigned (1 page)
24 May 1999Director resigned (1 page)
24 May 1999Secretary resigned (1 page)
24 May 1999New secretary appointed (2 pages)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
15 October 1998Full group accounts made up to 31 December 1997 (27 pages)
15 October 1998Full group accounts made up to 31 December 1997 (27 pages)
22 June 1998Annual return made up to 01/05/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(21 pages)
22 June 1998Annual return made up to 01/05/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(21 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
11 November 1997Memorandum and Articles of Association (16 pages)
11 November 1997Memorandum and Articles of Association (16 pages)
30 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997Annual return made up to 01/05/97 (29 pages)
3 June 1997Annual return made up to 01/05/97 (29 pages)
12 May 1997Full accounts made up to 31 December 1996 (22 pages)
12 May 1997Full accounts made up to 31 December 1996 (22 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
20 December 1996Memorandum and Articles of Association (20 pages)
20 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 December 1996Memorandum and Articles of Association (20 pages)
20 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 October 1996Director resigned (1 page)
19 October 1996Director resigned (1 page)
19 October 1996Director resigned (1 page)
19 October 1996Director resigned (1 page)
19 October 1996Director resigned (1 page)
19 October 1996Director resigned (1 page)
19 October 1996Director resigned (1 page)
19 October 1996Director resigned (1 page)
11 October 1996Memorandum and Articles of Association (17 pages)
11 October 1996Memorandum and Articles of Association (17 pages)
2 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 September 1996Registered office changed on 18/09/96 from: central house upper woburn place london WC1H 0HH (1 page)
18 September 1996Registered office changed on 18/09/96 from: central house upper woburn place london WC1H 0HH (1 page)
11 September 1996Company name changed business & technology education council\certificate issued on 12/09/96 (2 pages)
11 September 1996Company name changed business & technology education council\certificate issued on 12/09/96 (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996Annual return made up to 01/05/96
  • 363(288) ‐ Director's particulars changed;director resigned
(24 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996Annual return made up to 01/05/96
  • 363(288) ‐ Director's particulars changed;director resigned
(24 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
22 April 1996Full accounts made up to 31 December 1995 (17 pages)
22 April 1996Full accounts made up to 31 December 1995 (17 pages)
18 February 1996Director resigned (1 page)
18 February 1996Director resigned (1 page)
11 February 1996Director resigned (1 page)
11 February 1996Director resigned (1 page)
11 February 1996Secretary resigned (1 page)
11 February 1996Director resigned (1 page)
11 February 1996Secretary resigned (1 page)
11 February 1996New secretary appointed (2 pages)
11 February 1996Director resigned (1 page)
11 February 1996Director resigned (1 page)
11 February 1996New secretary appointed (2 pages)
11 February 1996Director resigned (1 page)
8 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
8 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
28 November 1995Full accounts made up to 31 December 1994 (14 pages)
28 November 1995Full accounts made up to 31 December 1994 (14 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Director resigned (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
8 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
8 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (4 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (4 pages)
30 May 1995New director appointed (2 pages)
26 May 1995Annual return made up to 01/05/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(46 pages)
26 May 1995Annual return made up to 01/05/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(46 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
29 November 1991Company name changed business & technician education council\certificate issued on 02/12/91 (2 pages)
29 November 1991Company name changed business & technician education council\certificate issued on 02/12/91 (2 pages)
10 December 1982Incorporation (21 pages)
10 December 1982Incorporation (21 pages)