Northampton
NN4 7HD
Director Name | Dr Frank Leslie Haddleton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2012(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Century House 1 The Lakes Northampton NN4 7HD |
Director Name | Ms Diane Glautier |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2013(8 years, 5 months after company formation) |
Appointment Duration | 11 years |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Century House 1 The Lakes Northampton NN4 7HD |
Secretary Name | Dr Janet Bohrer |
---|---|
Status | Current |
Appointed | 21 October 2019(14 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Wax Chandlers Hall, First Floor 6 Gresham Street London EC2V 7AD |
Director Name | Dr Suzanna Tomassi |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2020(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Trustee |
Country of Residence | England |
Correspondence Address | The Open University, First Floor Walton Hall Milton Keynes MK7 6AA |
Director Name | Dr Myfanwy Davies |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2021(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Trustee |
Country of Residence | Wales |
Correspondence Address | Century House 1 The Lakes Northampton NN4 7HD |
Director Name | Prof Martin John Snowden |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(19 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Wax Chandlers Hall British Accreditation Council 6 Gresham Street London EC2V 7AD |
Director Name | Dr David Graham Bonner |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Role | He Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Staines Green Hertford Hertfordshire SG14 2LN |
Director Name | Dr Kate Clarke |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Role | He Manager |
Country of Residence | England |
Correspondence Address | Woodlands Bulbourne Tring Hertfordshire HP23 5QE |
Director Name | Jennifer Alice Lyon |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Role | Assistant Registrar |
Correspondence Address | 18 Vickers Avenue Leeds West Yorkshire LS5 3DJ |
Secretary Name | Jennifer Alice Lyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Role | Assistant Registrar |
Correspondence Address | 18 Vickers Avenue Leeds West Yorkshire LS5 3DJ |
Director Name | Ann McCrory |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2009) |
Role | H E Administrator |
Correspondence Address | 8 Taverner Close Old Farm Park Milton Keynes Buckinghamshire MK7 8PJ |
Secretary Name | Ann McCrory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2006) |
Role | H E Administrator |
Correspondence Address | 8 Taverner Close Old Farm Park Milton Keynes Buckinghamshire MK7 8PJ |
Director Name | James Thomas Winter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(2 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 September 2012) |
Role | University Administrator |
Country of Residence | England |
Correspondence Address | 96 Machon Bank Road Sheffield South Yorkshire S7 1PG |
Secretary Name | Dr Elaine Ann Grosthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2008) |
Role | Education |
Correspondence Address | 4 Bronson Road London SW20 8DY |
Secretary Name | Edmund John Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | Aqu St Helens Road Ormskirk Lancashire L39 4QP |
Director Name | Dr Ann Musgrove Read |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2016) |
Role | Dean Of Academic Services |
Country of Residence | England |
Correspondence Address | British Accreditation Council (Bac) Ground Floor 14 Devonshire Square London EC2M 4YT |
Director Name | Mr Ian Richardson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(8 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 October 2019) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | British Accreditation Council (Bac) Ground Floor 14 Devonshire Square London EC2M 4YT |
Director Name | Mr Christopher John Cox |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 November 2016) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | British Accreditation Council (Bac) Ground Floor 14 Devonshire Square London EC2M 4YT |
Director Name | Mr Steven Anthony Joseph Quigley |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 September 2020) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Peterbridge House 3 The Lakes Northampton Northamptonshire NN4 7HB |
Director Name | Dr Mark John Lyne |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2021) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Peterbridge House 3 The Lakes Northampton Northamptonshire NN4 7HB |
Secretary Name | Dr Kathryn Gillen |
---|---|
Status | Resigned |
Appointed | 31 March 2015(10 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | British Accreditation Council (Bac) Ground Floor 14 Devonshire Square London EC2M 4YT |
Director Name | Ms Janet Nancy Bohrer |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 October 2019) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | British Accreditation Council (Bac) Ground Floor 14 Devonshire Square London EC2M 4YT |
Director Name | Ms Claire Teresa Nixon |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 June 2023) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Century House 1 The Lakes Northampton NN4 7HD |
Secretary Name | Mr Paul Fear |
---|---|
Status | Resigned |
Appointed | 31 December 2015(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 October 2019) |
Role | Company Director |
Correspondence Address | British Accreditation Council (Bac) Ground Floor 14 Devonshire Square London EC2M 4YT |
Director Name | Mr Philip James Berry |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(14 years after company formation) |
Appointment Duration | 5 years (resigned 17 November 2023) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Middlesex University F104, Fenella The Burroughs London NW4 4BT |
Director Name | Mr Dominic Benjamin Ramsden |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(15 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 December 2023) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Leeds Beckett University Church Wood Avenue Leeds LS6 3QS |
Director Name | Ms Maureen Angela McLaughlin |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2020(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 April 2023) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 95 Arnold Avenue Arnold Avenue Coventry CV3 5ND |
Director Name | Ms Angela Harrison |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2021(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 April 2023) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Century House 1 The Lakes Northampton NN4 7HD |
Director Name | York Place Second Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.cvu.ac.uk |
---|
Registered Address | Wax Chandlers Hall British Accreditation Council 6 Gresham Street London EC2V 7AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £86,119 |
Net Worth | £59,715 |
Cash | £38,533 |
Current Liabilities | £17,870 |
Latest Accounts | 30 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
16 November 2020 | Appointment of Ms Maureen Angela Mclaughlin as a director on 20 March 2020 (2 pages) |
---|---|
16 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
16 November 2020 | Termination of appointment of Steven Anthony Joseph Quigley as a director on 18 September 2020 (1 page) |
16 November 2020 | Appointment of Mr Philip James as a director on 14 November 2018 (2 pages) |
16 November 2020 | Appointment of Dr Suzanna Tomassi as a director on 20 March 2020 (2 pages) |
16 November 2020 | Appointment of Mr Dominic Benjamin Ramsden as a director on 1 November 2019 (2 pages) |
9 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
21 September 2020 | Registered office address changed from British Accreditation Council (Bac) Ground Floor 14 Devonshire Square London EC2M 4YT England to Peterbridge House 3 the Lakes Northampton Northamptonshire NN4 7HB on 21 September 2020 (1 page) |
10 June 2020 | Total exemption full accounts made up to 31 July 2019 (18 pages) |
12 December 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
1 November 2019 | Termination of appointment of Janet Nancy Bohrer as a director on 21 October 2019 (1 page) |
1 November 2019 | Termination of appointment of Ian Richardson as a director on 21 October 2019 (1 page) |
1 November 2019 | Termination of appointment of Paul Fear as a secretary on 21 October 2019 (1 page) |
1 November 2019 | Appointment of Dr Janet Bohrer as a secretary on 21 October 2019 (2 pages) |
13 May 2019 | Total exemption full accounts made up to 31 July 2018 (18 pages) |
21 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (15 pages) |
26 April 2018 | Notification of a person with significant control statement (2 pages) |
5 December 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
10 November 2017 | Resolutions
|
10 November 2017 | Resolutions
|
30 August 2017 | Cessation of Aulay Mackenzie as a person with significant control on 30 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Christopher John Cox as a director on 25 November 2016 (1 page) |
30 August 2017 | Termination of appointment of Christopher John Cox as a director on 25 November 2016 (1 page) |
30 August 2017 | Cessation of Aulay Mackenzie as a person with significant control on 30 August 2017 (1 page) |
4 May 2017 | Total exemption full accounts made up to 31 July 2016 (15 pages) |
4 May 2017 | Total exemption full accounts made up to 31 July 2016 (15 pages) |
9 November 2016 | Termination of appointment of Ann Musgrove Read as a director on 1 January 2016 (1 page) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (4 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (4 pages) |
9 November 2016 | Termination of appointment of Ann Musgrove Read as a director on 1 January 2016 (1 page) |
3 August 2016 | Resolutions
|
3 August 2016 | Resolutions
|
26 July 2016 | Appointment of Ms Diane Glautier as a director on 16 April 2013 (2 pages) |
26 July 2016 | Appointment of Ms Janet Nancy Bohrer as a director on 1 September 2015 (2 pages) |
26 July 2016 | Appointment of Mr Ian Richardson as a director on 12 November 2012 (2 pages) |
26 July 2016 | Appointment of Dr Mark John Lyne as a director on 21 February 2014 (2 pages) |
26 July 2016 | Appointment of Ms Diane Glautier as a director on 16 April 2013 (2 pages) |
26 July 2016 | Appointment of Dr Frank Leslie Haddleton as a director on 11 May 2012 (2 pages) |
26 July 2016 | Appointment of Mr Steven Anthony Joseph Quigley as a director on 21 February 2014 (2 pages) |
26 July 2016 | Appointment of Mr Christopher John Cox as a director on 16 April 2013 (2 pages) |
26 July 2016 | Appointment of Mr Christopher John Cox as a director on 16 April 2013 (2 pages) |
26 July 2016 | Appointment of Dr Mark John Lyne as a director on 21 February 2014 (2 pages) |
26 July 2016 | Appointment of Dr Frank Leslie Haddleton as a director on 11 May 2012 (2 pages) |
26 July 2016 | Appointment of Mr Steven Anthony Joseph Quigley as a director on 21 February 2014 (2 pages) |
26 July 2016 | Appointment of Ms Claire Teresa Nixon as a director on 1 September 2015 (2 pages) |
26 July 2016 | Appointment of Ms Janet Nancy Bohrer as a director on 1 September 2015 (2 pages) |
26 July 2016 | Appointment of Ms Claire Teresa Nixon as a director on 1 September 2015 (2 pages) |
26 July 2016 | Appointment of Mr Ian Richardson as a director on 12 November 2012 (2 pages) |
24 May 2016 | Amended total exemption full accounts made up to 31 July 2015 (15 pages) |
24 May 2016 | Amended total exemption full accounts made up to 31 July 2015 (15 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 January 2016 | Registered office address changed from Teesside University Borough Road Middlesbrough Tees Valley TS1 3BA to British Accreditation Council (Bac) Ground Floor 14 Devonshire Square London EC2M 4YT on 6 January 2016 (1 page) |
6 January 2016 | Appointment of Mr Paul Fear as a secretary on 31 December 2015 (2 pages) |
6 January 2016 | Appointment of Mr Paul Fear as a secretary on 31 December 2015 (2 pages) |
6 January 2016 | Registered office address changed from Teesside University Borough Road Middlesbrough Tees Valley TS1 3BA to British Accreditation Council (Bac) Ground Floor 14 Devonshire Square London EC2M 4YT on 6 January 2016 (1 page) |
6 January 2016 | Termination of appointment of Kathryn Gillen as a secretary on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Kathryn Gillen as a secretary on 31 December 2015 (1 page) |
11 December 2015 | Annual return made up to 28 October 2015 no member list (3 pages) |
11 December 2015 | Annual return made up to 28 October 2015 no member list (3 pages) |
31 March 2015 | Termination of appointment of Edmund John Harrison as a secretary on 31 March 2015 (1 page) |
31 March 2015 | Appointment of Dr Kathryn Gillen as a secretary on 31 March 2015 (2 pages) |
31 March 2015 | Appointment of Dr Kathryn Gillen as a secretary on 31 March 2015 (2 pages) |
31 March 2015 | Registered office address changed from C/O Edge Hill University Aqu St Helens Road Ormskirk Lancashire L39 4QP to Teesside University Borough Road Middlesbrough Tees Valley TS1 3BA on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Edmund John Harrison as a secretary on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from C/O Edge Hill University Aqu St Helens Road Ormskirk Lancashire L39 4QP to Teesside University Borough Road Middlesbrough Tees Valley TS1 3BA on 31 March 2015 (1 page) |
21 February 2015 | Total exemption full accounts made up to 31 July 2014 (14 pages) |
21 February 2015 | Total exemption full accounts made up to 31 July 2014 (14 pages) |
28 October 2014 | Director's details changed for Dr Aulay Mackenzie on 1 June 2014 (2 pages) |
28 October 2014 | Director's details changed for Dr Aulay Mackenzie on 1 June 2014 (2 pages) |
28 October 2014 | Annual return made up to 28 October 2014 no member list (3 pages) |
28 October 2014 | Director's details changed for Dr Aulay Mackenzie on 1 June 2014 (2 pages) |
28 October 2014 | Annual return made up to 28 October 2014 no member list (3 pages) |
19 February 2014 | Total exemption full accounts made up to 31 July 2013 (15 pages) |
19 February 2014 | Total exemption full accounts made up to 31 July 2013 (15 pages) |
8 November 2013 | Annual return made up to 28 October 2013 no member list (3 pages) |
8 November 2013 | Annual return made up to 28 October 2013 no member list (3 pages) |
9 May 2013 | Total exemption full accounts made up to 31 July 2012 (15 pages) |
9 May 2013 | Total exemption full accounts made up to 31 July 2012 (15 pages) |
29 October 2012 | Annual return made up to 28 October 2012 no member list (3 pages) |
29 October 2012 | Annual return made up to 28 October 2012 no member list (3 pages) |
21 September 2012 | Appointment of Dr Ann Musgrove Read as a director (2 pages) |
21 September 2012 | Termination of appointment of James Winter as a director (1 page) |
21 September 2012 | Termination of appointment of James Winter as a director (1 page) |
21 September 2012 | Appointment of Dr Ann Musgrove Read as a director (2 pages) |
16 May 2012 | Appointment of Dr Aulay Mackenzie as a director (2 pages) |
16 May 2012 | Appointment of Dr Aulay Mackenzie as a director (2 pages) |
30 April 2012 | Total exemption full accounts made up to 31 July 2011 (15 pages) |
30 April 2012 | Total exemption full accounts made up to 31 July 2011 (15 pages) |
23 November 2011 | Annual return made up to 28 October 2011 no member list (2 pages) |
23 November 2011 | Annual return made up to 28 October 2011 no member list (2 pages) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
19 November 2010 | Annual return made up to 28 October 2010 no member list (2 pages) |
19 November 2010 | Registered office address changed from Edgehill University St Helen's Road Ormskirk Lancashire L39 4QP on 19 November 2010 (1 page) |
19 November 2010 | Secretary's details changed for Edmund John Harrison on 19 November 2010 (1 page) |
19 November 2010 | Secretary's details changed for Edmund John Harrison on 19 November 2010 (1 page) |
19 November 2010 | Registered office address changed from Edgehill University St Helen's Road Ormskirk Lancashire L39 4QP on 19 November 2010 (1 page) |
19 November 2010 | Annual return made up to 28 October 2010 no member list (2 pages) |
12 May 2010 | Director's details changed for James Thomas Winter on 1 October 2009 (1 page) |
12 May 2010 | Director's details changed for James Thomas Winter on 1 October 2009 (1 page) |
12 May 2010 | Director's details changed for James Thomas Winter on 1 October 2009 (1 page) |
5 May 2010 | Termination of appointment of David Bonner as a director (1 page) |
5 May 2010 | Termination of appointment of Ann Mccrory as a director (1 page) |
5 May 2010 | Termination of appointment of Ann Mccrory as a director (1 page) |
5 May 2010 | Termination of appointment of David Bonner as a director (1 page) |
15 December 2009 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
15 December 2009 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
8 December 2009 | Annual return made up to 28 October 2009 no member list (3 pages) |
8 December 2009 | Annual return made up to 28 October 2009 no member list (3 pages) |
20 August 2009 | Annual return made up to 28/10/08 (3 pages) |
20 August 2009 | Annual return made up to 28/10/08 (3 pages) |
12 January 2009 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
12 January 2009 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
1 October 2008 | Appointment terminated secretary elaine grosthwaite (1 page) |
1 October 2008 | Secretary appointed edmund john harrison (1 page) |
1 October 2008 | Appointment terminated secretary elaine grosthwaite (1 page) |
1 October 2008 | Secretary appointed edmund john harrison (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from the open university 44 bedford row london WC1R 4LL (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from the open university 44 bedford row london WC1R 4LL (1 page) |
16 January 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
16 January 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: the open university walton hall milton keynes MK7 6AA (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | New secretary appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | New secretary appointed (2 pages) |
5 December 2007 | Annual return made up to 28/10/07
|
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: the open university walton hall milton keynes MK7 6AA (1 page) |
5 December 2007 | Annual return made up to 28/10/07
|
5 December 2007 | Director resigned (1 page) |
30 March 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
30 March 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
24 November 2006 | Annual return made up to 28/10/06 (4 pages) |
24 November 2006 | Annual return made up to 28/10/06 (4 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 July 2005 (1 page) |
10 July 2006 | Total exemption small company accounts made up to 31 July 2005 (1 page) |
17 January 2006 | Annual return made up to 28/10/05
|
17 January 2006 | Annual return made up to 28/10/05
|
17 January 2006 | New secretary appointed;new director appointed (2 pages) |
17 January 2006 | New secretary appointed;new director appointed (2 pages) |
3 January 2006 | Secretary resigned;director resigned (1 page) |
3 January 2006 | Secretary resigned;director resigned (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: validation office qmeu ec stoner building university of leeds, leeds west yorkshire LS2 9JT (1 page) |
3 January 2006 | Location of register of members (1 page) |
3 January 2006 | Location of register of members (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: validation office qmeu ec stoner building university of leeds, leeds west yorkshire LS2 9JT (1 page) |
18 August 2005 | Accounting reference date shortened from 31/10/05 to 31/07/05 (1 page) |
18 August 2005 | Accounting reference date shortened from 31/10/05 to 31/07/05 (1 page) |
20 January 2005 | Secretary resigned;director resigned (1 page) |
20 January 2005 | New secretary appointed;new director appointed (1 page) |
20 January 2005 | New director appointed (1 page) |
20 January 2005 | New director appointed (1 page) |
20 January 2005 | Registered office changed on 20/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 January 2005 | New director appointed (1 page) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | New director appointed (1 page) |
20 January 2005 | New secretary appointed;new director appointed (1 page) |
20 January 2005 | Secretary resigned;director resigned (1 page) |
20 January 2005 | Registered office changed on 20/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 October 2004 | Incorporation (20 pages) |
28 October 2004 | Incorporation (20 pages) |