Company NameUAL Short Courses Limited
DirectorsHeather Francis and James Mark Dakin Purnell
Company StatusActive
Company Number02361261
CategoryPrivate Limited Company
Incorporation Date15 March 1989(35 years, 1 month ago)
Previous NamesDevelopments At London Institute Limited and London Artscom Ltd

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameMiss Heather Francis
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(31 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUniversity Of The Arts London 272 High Holborn
London
WC1V 7EY
Director NameRight Honourable James Mark Dakin Purnell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(32 years after company formation)
Appointment Duration3 years
RolePresident And Vice-Chancellor
Country of ResidenceEngland
Correspondence AddressUniversity Of The Arts London 272 High Holborn
London
WC1V 7EY
Secretary NameMiss Emily Rebekah Carder
StatusCurrent
Appointed26 July 2023(34 years, 4 months after company formation)
Appointment Duration9 months
RoleCompany Director
Correspondence AddressUniversity Of The Arts London 272 High Holborn
London
WC1V 7EY
Director NameMr William Callaway
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 1995)
RoleHead Of College
Country of ResidenceEngland
Correspondence Address30 Castelnau Mansions
Castelnau Barnes
London
SW13 9QX
Director NameMrs Bridget Jackson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(4 years after company formation)
Appointment Duration4 years, 7 months (resigned 20 October 1997)
RoleHead Of College
Correspondence Address28 Putney Hill
Putney
London
SW15 6AF
Director NameProf Margaret Buck
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(4 years after company formation)
Appointment Duration13 years, 4 months (resigned 31 July 2006)
RoleHead Of College
Correspondence AddressThe Warren
57 Overhill Road Dulwich
London
SE22 0PQ
Director NameRonald Victor Arthur
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1994)
RoleSecretary The London Institute
Correspondence Address43 White Oak Drive
Beckenham
BR3 2QE
Director NameMr Peter Abbott
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(4 years after company formation)
Appointment Duration2 months, 1 week (resigned 26 May 1993)
RoleBusiness And Training Consultant
Correspondence Address27 Grove Road
Godalming
Surrey
GU7 1RE
Secretary NameRonald Victor Arthur
NationalityBritish
StatusResigned
Appointed15 March 1993(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 07 July 1994)
RoleCompany Director
Correspondence Address43 White Oak Drive
Beckenham
BR3 2QE
Director NameProf Roger Kaines Breakwell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(4 years after company formation)
Appointment Duration9 years, 2 months (resigned 24 June 2002)
RoleHead Of College
Correspondence Address7 Vestry Mews
Camberwell
London
SE5 8NS
Director NameElizabeth Eleanor Bingham
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed22 April 1993(4 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 12 September 1997)
RoleAccountant
Correspondence Address59 Park Road
London
W4 3EY
Director NameMr Leslie Grindle
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 18 May 1995)
RoleHead Of College
Correspondence Address1 Belmont Road
Beckenham
Kent
BR3 4HW
Secretary NameAlan William Thomas
NationalityBritish
StatusResigned
Appointed07 July 1994(5 years, 3 months after company formation)
Appointment Duration10 years (resigned 31 July 2004)
RoleAdministrator
Correspondence Address16 Deanecroft Road
Eastcote
Pinner
Middlesex
HA5 1SR
Director NameDr William Arthur Bridge
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(6 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 13 April 2011)
RoleHead Of College
Country of ResidenceUnited Kingdom
Correspondence Address80 Walpole House
126 Westminster Bridge Road
London
SE1 7UN
Director NameSandra Holtby
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(6 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 September 2005)
RoleHead Of College
Country of ResidenceEngland
Correspondence AddressFlat 24
2 Mansfield Street
London
W1G 9NE
Director NameProf Colin Ronald Cina
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(9 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 December 2002)
RoleHead Of College
Country of ResidenceUnited Kingdom
Correspondence Address66 Cinnabar Wharf East
Wapping High Street
London
E1W 1NG
Director NameLord Michael George Bichard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(12 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 2008)
RoleRector
Country of ResidenceUnited Kingdom
Correspondence Address15 Dudley House
West Moreland Street
London
W1G 8PN
Director NameMrs Sheelagh Doris Mary Douglas
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(13 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 May 2009)
RolePro Rector
Country of ResidenceEngland
Correspondence Address2 St Marys Mead
Buxted
East Sussex
TN22 4LL
Director NameMr Keith Sellers Bardon
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(13 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 May 2009)
RolePro Rector
Country of ResidenceUnited Kingdom
Correspondence AddressBrandesburton House
Brandesburton
Driffield
East Yorkshire
YO25 8RT
Director NameJude Freeman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(14 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 December 2006)
RoleHead Of College
Correspondence AddressCamberwell College Of Arts
Peckham Road
London
SE5 8UF
Director NameMr Patrick Ian Jackman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(14 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 2005)
RoleSenior Manager Higher Educatio
Country of ResidenceEngland
Correspondence AddressBeehive
Golf Lane, Whitehill
Bordon
Hampshire
GU35 9EH
Secretary NameMr Martin Hugh Prince
NationalityBritish
StatusResigned
Appointed31 July 2004(15 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2008)
RoleCorporate Secretary
Correspondence Address8 Cobham Street
Gravesend
Kent
DA11 0SB
Director NameMrs Frances Marie Corner
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(16 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 17 November 2017)
RoleHead College
Country of ResidenceEngland
Correspondence AddressUniversity Of The Arts London 272 High Holborn
London
WC1V 7EY
Director NameHamish John Clifton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(16 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of The Arts London 272 High Holborn
London
WC1V 7EY
Director NameProf Linda Sally Drew
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(17 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2008)
RoleHead Of College
Country of ResidenceEngland
Correspondence AddressFlat 10 10 Quaker Street
London
E1 6SY
Secretary NameStephen Marshall
NationalityBritish
StatusResigned
Appointed01 July 2008(19 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 17 November 2017)
RoleCompany Director
Correspondence AddressUniversity Of The Arts London 272 High Holborn
London
WC1V 7EY
Director NameSir Nigel Martyn Carrington
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(19 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2021)
RoleRector
Country of ResidenceEngland
Correspondence AddressUniversity Of The Arts London 272 High Holborn
London
WC1V 7EY
Director NameProf Sandra Dawn Kemp
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(19 years, 8 months after company formation)
Appointment Duration7 months (resigned 30 June 2009)
RoleHead Of London College Of Communication
Country of ResidenceEngland
Correspondence Address121 Priory Road
London
NW6 3NN
Director NameMs Natalie Anne Brett
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(23 years, 8 months after company formation)
Appointment Duration9 years (resigned 20 December 2021)
RolePro Vice Chancellor And Head Of College
Country of ResidenceEngland
Correspondence AddressUniversity Of The Arts London 272 High Holborn
London
WC1V 7EY
Secretary NameMrs Zioge Smith
StatusResigned
Appointed17 November 2017(28 years, 8 months after company formation)
Appointment Duration4 years (resigned 18 November 2021)
RoleCompany Director
Correspondence AddressUniversity Of The Arts London 272 High Holborn
London
WC1V 7EY
Director NameProf Veronica Tanya Marie Brown
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2021(32 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 July 2021)
RolePro Vice-Chancellor
Country of ResidenceEngland
Correspondence AddressUniversity Of The Arts London 272 High Holborn
London
WC1V 7EY
Director NameMs Mairead Iona Kelly
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2021(32 years, 5 months after company formation)
Appointment Duration3 months (resigned 18 November 2021)
RoleInterim Managing Director
Country of ResidenceEngland
Correspondence AddressUniversity Of The Arts London 272 High Holborn
London
WC1V 7EY
Director NameMr David Uzochukwesi Mba
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2021(32 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2023)
RoleDeputy Vice-Chancellor
Country of ResidenceEngland
Correspondence AddressUniversity Of The Arts London 272 High Holborn
London
WC1V 7EY
Secretary NameMiss Jessica Joan Vine
StatusResigned
Appointed18 November 2021(32 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 February 2023)
RoleCompany Director
Correspondence AddressUniversity Of The Arts London 272 High Holborn
London
WC1V 7EY
Director NameProf David James Crow
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2021(32 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 June 2022)
RolePro Vice-Chancellor
Country of ResidenceEngland
Correspondence AddressUniversity Of The Arts London 272 High Holborn
London
WC1V 7EY

Contact

Websitearts.ac.uk
Email address[email protected]
Telephone0141 6581139
Telephone regionGlasgow

Location

Registered AddressUniversity Of The Arts London
272 High Holborn
London
WC1V 7EY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1University Of The Arts London
100.00%
Ordinary

Financials

Year2014
Turnover£10,387,565
Gross Profit£6,011,031
Cash£721,658
Current Liabilities£3,090,984

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

14 September 2023Termination of appointment of David Uzochukwesi Mba as a director on 6 September 2023 (1 page)
8 August 2023Appointment of Miss Emily Rebekah Carder as a secretary on 26 July 2023 (2 pages)
29 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
1 March 2023Accounts for a small company made up to 31 July 2022 (24 pages)
23 February 2023Termination of appointment of Jessica Joan Vine as a secretary on 17 February 2023 (1 page)
22 June 2022Termination of appointment of David James Crow as a director on 10 June 2022 (1 page)
17 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
14 March 2022Accounts for a small company made up to 31 July 2021 (24 pages)
20 December 2021Termination of appointment of Natalie Anne Brett as a director on 20 December 2021 (1 page)
20 December 2021Appointment of Professor David James Crow as a director on 20 December 2021 (2 pages)
22 November 2021Appointment of Miss Jessica Joan Vine as a secretary on 18 November 2021 (2 pages)
22 November 2021Appointment of Professor David Uzochukwesi Mba as a director on 18 November 2021 (2 pages)
22 November 2021Termination of appointment of Mairead Iona Kelly as a director on 18 November 2021 (1 page)
22 November 2021Termination of appointment of Zioge Smith as a secretary on 18 November 2021 (1 page)
18 August 2021Appointment of Ms Mairead Iona Kelly as a director on 18 August 2021 (2 pages)
17 August 2021Termination of appointment of Danielle Genevieve Salvadori as a director on 13 August 2021 (1 page)
6 July 2021Termination of appointment of Veronica Tanya Marie Brown as a director on 5 July 2021 (1 page)
15 April 2021Full accounts made up to 31 July 2020 (20 pages)
6 April 2021Appointment of Mr James Mark Dakin Purnell as a director on 1 April 2021 (2 pages)
6 April 2021Termination of appointment of Nigel Martyn Carrington as a director on 31 March 2021 (1 page)
24 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
11 March 2021Termination of appointment of Simon Douglas Ofield-Kerr as a director on 11 March 2021 (1 page)
11 March 2021Appointment of Professor Veronica Tanya Marie Brown as a director on 11 March 2021 (2 pages)
15 October 2020Appointment of Professor Simon Douglas Ofield-Kerr as a director on 15 October 2020 (2 pages)
26 August 2020Termination of appointment of Stephen Ashton Reid as a director on 26 August 2020 (1 page)
2 July 2020Appointment of Ms Heather Francis as a director on 1 July 2020 (2 pages)
27 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
12 December 2019Full accounts made up to 31 July 2019 (20 pages)
21 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
21 March 2019Withdrawal of a person with significant control statement on 21 March 2019 (2 pages)
22 January 2019Full accounts made up to 31 July 2018 (20 pages)
20 April 2018Full accounts made up to 31 July 2017 (20 pages)
27 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
22 March 2018Notification of University of the Arts London as a person with significant control on 21 March 2018 (1 page)
22 November 2017Termination of appointment of Stephen Marshall as a secretary on 17 November 2017 (1 page)
22 November 2017Termination of appointment of Frances Marie Corner as a director on 17 November 2017 (1 page)
22 November 2017Termination of appointment of Frances Marie Corner as a director on 17 November 2017 (1 page)
22 November 2017Termination of appointment of Stephen Marshall as a secretary on 17 November 2017 (1 page)
22 November 2017Appointment of Mrs Zioge Smith as a secretary on 17 November 2017 (2 pages)
22 November 2017Appointment of Mrs Zioge Smith as a secretary on 17 November 2017 (2 pages)
22 November 2017Termination of appointment of Jeremy William Till as a director on 17 November 2017 (1 page)
22 November 2017Termination of appointment of Jeremy William Till as a director on 17 November 2017 (1 page)
21 September 2017Termination of appointment of Christopher John Wainwright as a director on 8 September 2017 (1 page)
21 September 2017Termination of appointment of Christopher John Wainwright as a director on 8 September 2017 (1 page)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
22 December 2016Full accounts made up to 31 July 2016 (19 pages)
22 December 2016Full accounts made up to 31 July 2016 (19 pages)
20 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-07
(3 pages)
20 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-07
(3 pages)
27 April 2016Full accounts made up to 31 July 2015 (19 pages)
27 April 2016Full accounts made up to 31 July 2015 (19 pages)
31 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(6 pages)
31 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(6 pages)
6 July 2015Appointment of Ms Danielle Genevieve Salvadori as a director on 1 June 2015 (2 pages)
6 July 2015Appointment of Ms Danielle Genevieve Salvadori as a director on 1 June 2015 (2 pages)
6 July 2015Appointment of Ms Danielle Genevieve Salvadori as a director on 1 June 2015 (2 pages)
8 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
8 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
8 December 2014Full accounts made up to 31 July 2014 (19 pages)
8 December 2014Full accounts made up to 31 July 2014 (19 pages)
9 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(6 pages)
9 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(6 pages)
12 December 2013Full accounts made up to 31 July 2013 (20 pages)
12 December 2013Full accounts made up to 31 July 2013 (20 pages)
22 August 2013Termination of appointment of Hamish John Clifton as a director on 22 August 2013 (1 page)
22 August 2013Termination of appointment of Hamish John Clifton as a director on 22 August 2013 (1 page)
5 July 2013Annual return made up to 15 March 2013 with a full list of shareholders (19 pages)
5 July 2013Annual return made up to 15 March 2013 with a full list of shareholders (19 pages)
13 March 2013Director's details changed for Mr Nigel Martyn Carrington on 13 March 2013 (2 pages)
13 March 2013Director's details changed for Hamish John Clifton on 13 March 2013 (2 pages)
13 March 2013Secretary's details changed for Stephen Marshall on 13 March 2013 (1 page)
13 March 2013Secretary's details changed for Stephen Marshall on 13 March 2013 (1 page)
13 March 2013Director's details changed for Frances Marie Corner on 13 March 2013 (2 pages)
13 March 2013Director's details changed for Hamish John Clifton on 13 March 2013 (2 pages)
13 March 2013Director's details changed for Mr Christopher John Wainwright on 13 March 2013 (2 pages)
13 March 2013Director's details changed for Mr Nigel Martyn Carrington on 13 March 2013 (2 pages)
13 March 2013Director's details changed for Mr Christopher John Wainwright on 13 March 2013 (2 pages)
13 March 2013Director's details changed for Frances Marie Corner on 13 March 2013 (2 pages)
8 February 2013Termination of appointment of Jane Margaret Rapley as a director on 31 July 2012 (1 page)
8 February 2013Termination of appointment of Jane Margaret Rapley as a director on 31 July 2012 (1 page)
4 January 2013Full accounts made up to 31 July 2012 (20 pages)
4 January 2013Full accounts made up to 31 July 2012 (20 pages)
13 December 2012Appointment of Professor Jeremy William Till as a director on 1 December 2012 (2 pages)
13 December 2012Appointment of Professor Jeremy William Till as a director on 1 December 2012 (2 pages)
13 December 2012Appointment of Professor Jeremy William Till as a director on 1 December 2012 (2 pages)
7 December 2012Appointment of Ms Natalie Anne Brett as a director on 1 December 2012 (2 pages)
7 December 2012Appointment of Ms Natalie Anne Brett as a director on 1 December 2012 (2 pages)
7 December 2012Appointment of Ms Natalie Anne Brett as a director on 1 December 2012 (2 pages)
17 May 2012Annual return made up to 15 March 2012 (18 pages)
17 May 2012Annual return made up to 15 March 2012 (18 pages)
21 March 2012Appointment of Mr Stephen Ashton Reid as a director on 14 April 2011 (2 pages)
21 March 2012Appointment of Mr Stephen Ashton Reid as a director on 14 April 2011 (2 pages)
20 March 2012Termination of appointment of Michael George Bichard as a director on 31 July 2008 (1 page)
20 March 2012Termination of appointment of William Arthur Bridge as a director on 13 April 2011 (1 page)
20 March 2012Termination of appointment of Sandra Dawn Kemp as a director on 30 June 2009 (1 page)
20 March 2012Termination of appointment of Linda Sally Drew as a director on 30 June 2008 (1 page)
20 March 2012Termination of appointment of Linda Sally Drew as a director on 30 June 2008 (1 page)
20 March 2012Termination of appointment of William Arthur Bridge as a director on 13 April 2011 (1 page)
20 March 2012Termination of appointment of Linda Sally Drew as a director on 30 June 2008 (1 page)
20 March 2012Termination of appointment of Linda Sally Drew as a director on 30 June 2008 (1 page)
20 March 2012Termination of appointment of Michael George Bichard as a director on 31 July 2008 (1 page)
20 March 2012Termination of appointment of Sandra Dawn Kemp as a director on 30 June 2009 (1 page)
20 December 2011Amended full accounts made up to 31 July 2011 (20 pages)
20 December 2011Amended full accounts made up to 31 July 2011 (20 pages)
11 November 2011Full accounts made up to 31 July 2011 (20 pages)
11 November 2011Full accounts made up to 31 July 2011 (20 pages)
10 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (12 pages)
10 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (12 pages)
5 January 2011Full accounts made up to 31 July 2010 (20 pages)
5 January 2011Full accounts made up to 31 July 2010 (20 pages)
3 June 2010Director's details changed for Prof Christopher John Wainwright on 15 March 2010 (2 pages)
3 June 2010Annual return made up to 15 March 2010 with a full list of shareholders (8 pages)
3 June 2010Director's details changed for Linda Sally Drew on 15 March 2010 (2 pages)
3 June 2010Director's details changed for Dr William Arthur Bridge on 15 March 2010 (2 pages)
3 June 2010Director's details changed for Linda Sally Drew on 15 March 2010 (2 pages)
3 June 2010Annual return made up to 15 March 2010 with a full list of shareholders (8 pages)
3 June 2010Director's details changed for Prof Christopher John Wainwright on 15 March 2010 (2 pages)
3 June 2010Director's details changed for Frances Marie Corner on 15 March 2010 (2 pages)
3 June 2010Director's details changed for Professor Sandra Kemp on 15 March 2010 (2 pages)
3 June 2010Director's details changed for Frances Marie Corner on 15 March 2010 (2 pages)
3 June 2010Director's details changed for Professor Sandra Kemp on 15 March 2010 (2 pages)
3 June 2010Director's details changed for Dr William Arthur Bridge on 15 March 2010 (2 pages)
22 March 2010Registered office address changed from 65 Davies Street London W1K 5DA on 22 March 2010 (2 pages)
22 March 2010Registered office address changed from 65 Davies Street London W1K 5DA on 22 March 2010 (2 pages)
16 January 2010Full accounts made up to 31 July 2009 (35 pages)
16 January 2010Full accounts made up to 31 July 2009 (35 pages)
16 June 2009Appointment terminated director keith bardon (1 page)
16 June 2009Appointment terminated director sheelagh douglas (1 page)
16 June 2009Appointment terminated director keith bardon (1 page)
16 June 2009Appointment terminated director sheelagh douglas (1 page)
11 June 2009Appointment terminated director marilyn mcmenemy (1 page)
11 June 2009Appointment terminated director marilyn mcmenemy (1 page)
25 March 2009Return made up to 15/03/09; full list of members (7 pages)
25 March 2009Return made up to 15/03/09; full list of members (7 pages)
29 January 2009Director appointed professor sandra kemp (3 pages)
29 January 2009Director appointed nigel martyn carrington (2 pages)
29 January 2009Director appointed professor sandra kemp (3 pages)
29 January 2009Director appointed nigel martyn carrington (2 pages)
14 January 2009Full accounts made up to 31 July 2008 (21 pages)
14 January 2009Full accounts made up to 31 July 2008 (21 pages)
4 August 2008Director appointed prof christopher john wainwright (2 pages)
4 August 2008Director appointed marilyn mcmenemy (2 pages)
4 August 2008Director appointed marilyn mcmenemy (2 pages)
4 August 2008Director appointed prof christopher john wainwright (2 pages)
22 July 2008Secretary appointed stephen marshall (2 pages)
22 July 2008Secretary appointed stephen marshall (2 pages)
22 July 2008Appointment terminated secretary martin prince (1 page)
22 July 2008Appointment terminated secretary martin prince (1 page)
3 April 2008Return made up to 15/03/08; full list of members (5 pages)
3 April 2008Return made up to 15/03/08; full list of members (5 pages)
10 January 2008Full accounts made up to 31 July 2007 (20 pages)
10 January 2008Full accounts made up to 31 July 2007 (20 pages)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2007Memorandum and Articles of Association (6 pages)
21 August 2007Memorandum and Articles of Association (6 pages)
3 June 2007Full accounts made up to 31 July 2006 (19 pages)
3 June 2007Full accounts made up to 31 July 2006 (19 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Return made up to 15/03/07; full list of members (3 pages)
30 April 2007Director resigned (1 page)
30 April 2007Return made up to 15/03/07; full list of members (3 pages)
30 April 2007Director resigned (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
31 March 2006Return made up to 15/03/06; full list of members (3 pages)
31 March 2006Return made up to 15/03/06; full list of members (3 pages)
28 February 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
28 February 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
4 January 2006Full accounts made up to 31 July 2005 (17 pages)
4 January 2006Full accounts made up to 31 July 2005 (17 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
4 April 2005Return made up to 15/03/05; full list of members
  • 363(287) ‐ Registered office changed on 04/04/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 April 2005Return made up to 15/03/05; full list of members
  • 363(287) ‐ Registered office changed on 04/04/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 January 2005Full accounts made up to 31 July 2004 (17 pages)
29 January 2005Full accounts made up to 31 July 2004 (17 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Secretary resigned (1 page)
27 July 2004Company name changed developments at london institute LIMITED\certificate issued on 27/07/04 (2 pages)
27 July 2004Company name changed developments at london institute LIMITED\certificate issued on 27/07/04 (2 pages)
13 April 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 April 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 February 2004Full accounts made up to 31 July 2003 (15 pages)
8 February 2004Full accounts made up to 31 July 2003 (15 pages)
29 November 2003New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
5 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
5 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
28 January 2003Full accounts made up to 31 July 2002 (15 pages)
28 January 2003Full accounts made up to 31 July 2002 (15 pages)
5 September 2002Auditor's resignation (1 page)
5 September 2002Auditor's resignation (1 page)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
16 April 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 April 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 January 2002Full accounts made up to 31 July 2001 (16 pages)
29 January 2002Full accounts made up to 31 July 2001 (16 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 April 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2001Full accounts made up to 31 July 2000 (14 pages)
19 January 2001Full accounts made up to 31 July 2000 (14 pages)
17 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 December 1999Full accounts made up to 31 July 1999 (16 pages)
21 December 1999Full accounts made up to 31 July 1999 (16 pages)
13 March 1999Return made up to 15/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 1999Return made up to 15/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 1998Full accounts made up to 31 July 1998 (13 pages)
17 December 1998Full accounts made up to 31 July 1998 (13 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
9 January 1998Full accounts made up to 31 July 1997 (14 pages)
9 January 1998Full accounts made up to 31 July 1997 (14 pages)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
6 April 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 January 1997Full accounts made up to 31 July 1996 (12 pages)
2 January 1997Full accounts made up to 31 July 1996 (12 pages)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
19 December 1995Full accounts made up to 31 July 1995 (14 pages)
19 December 1995Full accounts made up to 31 July 1995 (14 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
20 November 1995Director resigned (2 pages)
20 November 1995Director resigned (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
26 May 1995Director resigned (2 pages)
26 May 1995Director resigned (2 pages)
17 March 1995Return made up to 15/03/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 1995Return made up to 15/03/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
12 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 October 1989Memorandum and Articles of Association (12 pages)
12 October 1989Memorandum and Articles of Association (12 pages)
19 June 1989Memorandum and Articles of Association (11 pages)
19 June 1989Memorandum and Articles of Association (11 pages)
25 April 1989Memorandum and Articles of Association (11 pages)
25 April 1989Memorandum and Articles of Association (11 pages)
15 March 1989Incorporation (15 pages)
15 March 1989Incorporation (15 pages)