Company NameCouncil Of Validating Universities
Company StatusActive
Company Number05272761
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 October 2004(19 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameDr Aulay Mackenzie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2012(7 years, 4 months after company formation)
Appointment Duration12 years, 1 month
RolePro Vice Chancellor, Partnerships
Country of ResidenceEngland
Correspondence AddressCentury House 1 The Lakes
Northampton
NN4 7HD
Director NameDr Frank Leslie Haddleton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2012(7 years, 6 months after company formation)
Appointment Duration11 years, 11 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressCentury House 1 The Lakes
Northampton
NN4 7HD
Director NameMs Diane Glautier
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2013(8 years, 5 months after company formation)
Appointment Duration11 years
RoleTrustee
Country of ResidenceEngland
Correspondence AddressCentury House 1 The Lakes
Northampton
NN4 7HD
Secretary NameDr Janet Bohrer
StatusCurrent
Appointed21 October 2019(14 years, 12 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressWax Chandlers Hall, First Floor 6 Gresham Street
London
EC2V 7AD
Director NameDr Suzanna Tomassi
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2020(15 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleTrustee
Country of ResidenceEngland
Correspondence AddressThe Open University, First Floor Walton Hall
Milton Keynes
MK7 6AA
Director NameDr Myfanwy Davies
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(16 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleTrustee
Country of ResidenceWales
Correspondence AddressCentury House 1 The Lakes
Northampton
NN4 7HD
Director NameProf Martin John Snowden
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(19 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks
RoleTrustee
Country of ResidenceEngland
Correspondence AddressWax Chandlers Hall British Accreditation Council
6 Gresham Street
London
EC2V 7AD
Director NameDr David Graham Bonner
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(same day as company formation)
RoleHe Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Staines Green
Hertford
Hertfordshire
SG14 2LN
Director NameDr Kate Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(same day as company formation)
RoleHe Manager
Country of ResidenceEngland
Correspondence AddressWoodlands
Bulbourne
Tring
Hertfordshire
HP23 5QE
Director NameJennifer Alice Lyon
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(same day as company formation)
RoleAssistant Registrar
Correspondence Address18 Vickers Avenue
Leeds
West Yorkshire
LS5 3DJ
Secretary NameJennifer Alice Lyon
NationalityBritish
StatusResigned
Appointed28 October 2004(same day as company formation)
RoleAssistant Registrar
Correspondence Address18 Vickers Avenue
Leeds
West Yorkshire
LS5 3DJ
Director NameAnn McCrory
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(11 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2009)
RoleH E Administrator
Correspondence Address8 Taverner Close
Old Farm Park
Milton Keynes
Buckinghamshire
MK7 8PJ
Secretary NameAnn McCrory
NationalityBritish
StatusResigned
Appointed01 October 2005(11 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2006)
RoleH E Administrator
Correspondence Address8 Taverner Close
Old Farm Park
Milton Keynes
Buckinghamshire
MK7 8PJ
Director NameJames Thomas Winter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 21 September 2012)
RoleUniversity Administrator
Country of ResidenceEngland
Correspondence Address96 Machon Bank Road
Sheffield
South Yorkshire
S7 1PG
Secretary NameDr Elaine Ann Grosthwaite
NationalityBritish
StatusResigned
Appointed01 January 2007(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2008)
RoleEducation
Correspondence Address4 Bronson Road
London
SW20 8DY
Secretary NameEdmund John Harrison
NationalityBritish
StatusResigned
Appointed01 October 2008(3 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2015)
RoleCompany Director
Correspondence AddressAqu St Helens Road
Ormskirk
Lancashire
L39 4QP
Director NameDr Ann Musgrove Read
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(7 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2016)
RoleDean Of Academic Services
Country of ResidenceEngland
Correspondence AddressBritish Accreditation Council (Bac) Ground Floor
14 Devonshire Square
London
EC2M 4YT
Director NameMr Ian Richardson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(8 years after company formation)
Appointment Duration6 years, 11 months (resigned 21 October 2019)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressBritish Accreditation Council (Bac) Ground Floor
14 Devonshire Square
London
EC2M 4YT
Director NameMr Christopher John Cox
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(8 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 November 2016)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressBritish Accreditation Council (Bac) Ground Floor
14 Devonshire Square
London
EC2M 4YT
Director NameMr Steven Anthony Joseph Quigley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(9 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 September 2020)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressPeterbridge House 3 The Lakes
Northampton
Northamptonshire
NN4 7HB
Director NameDr Mark John Lyne
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(9 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2021)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressPeterbridge House 3 The Lakes
Northampton
Northamptonshire
NN4 7HB
Secretary NameDr Kathryn Gillen
StatusResigned
Appointed31 March 2015(10 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressBritish Accreditation Council (Bac) Ground Floor
14 Devonshire Square
London
EC2M 4YT
Director NameMs Janet Nancy Bohrer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(10 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 October 2019)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressBritish Accreditation Council (Bac) Ground Floor
14 Devonshire Square
London
EC2M 4YT
Director NameMs Claire Teresa Nixon
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(10 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 June 2023)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressCentury House 1 The Lakes
Northampton
NN4 7HD
Secretary NameMr Paul Fear
StatusResigned
Appointed31 December 2015(11 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 October 2019)
RoleCompany Director
Correspondence AddressBritish Accreditation Council (Bac) Ground Floor
14 Devonshire Square
London
EC2M 4YT
Director NameMr Philip James Berry
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(14 years after company formation)
Appointment Duration5 years (resigned 17 November 2023)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressMiddlesex University F104, Fenella The Burroughs
London
NW4 4BT
Director NameMr Dominic Benjamin Ramsden
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(15 years after company formation)
Appointment Duration4 years, 1 month (resigned 18 December 2023)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressLeeds Beckett University Church Wood Avenue
Leeds
LS6 3QS
Director NameMs Maureen Angela McLaughlin
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2020(15 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 April 2023)
RoleTrustee
Country of ResidenceEngland
Correspondence Address95 Arnold Avenue Arnold Avenue
Coventry
CV3 5ND
Director NameMs Angela Harrison
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 2023)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressCentury House 1 The Lakes
Northampton
NN4 7HD
Director NameYork Place Second Nominees Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.cvu.ac.uk

Location

Registered AddressWax Chandlers Hall British Accreditation Council
6 Gresham Street
London
EC2V 7AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Turnover£86,119
Net Worth£59,715
Cash£38,533
Current Liabilities£17,870

Accounts

Latest Accounts30 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Filing History

16 November 2020Appointment of Ms Maureen Angela Mclaughlin as a director on 20 March 2020 (2 pages)
16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
16 November 2020Termination of appointment of Steven Anthony Joseph Quigley as a director on 18 September 2020 (1 page)
16 November 2020Appointment of Mr Philip James as a director on 14 November 2018 (2 pages)
16 November 2020Appointment of Dr Suzanna Tomassi as a director on 20 March 2020 (2 pages)
16 November 2020Appointment of Mr Dominic Benjamin Ramsden as a director on 1 November 2019 (2 pages)
9 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
21 September 2020Registered 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 2020Total exemption full accounts made up to 31 July 2019 (18 pages)
12 December 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
1 November 2019Termination of appointment of Janet Nancy Bohrer as a director on 21 October 2019 (1 page)
1 November 2019Termination of appointment of Ian Richardson as a director on 21 October 2019 (1 page)
1 November 2019Termination of appointment of Paul Fear as a secretary on 21 October 2019 (1 page)
1 November 2019Appointment of Dr Janet Bohrer as a secretary on 21 October 2019 (2 pages)
13 May 2019Total exemption full accounts made up to 31 July 2018 (18 pages)
21 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (15 pages)
26 April 2018Notification of a person with significant control statement (2 pages)
5 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
10 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
10 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
30 August 2017Cessation of Aulay Mackenzie as a person with significant control on 30 August 2017 (1 page)
30 August 2017Termination of appointment of Christopher John Cox as a director on 25 November 2016 (1 page)
30 August 2017Termination of appointment of Christopher John Cox as a director on 25 November 2016 (1 page)
30 August 2017Cessation of Aulay Mackenzie as a person with significant control on 30 August 2017 (1 page)
4 May 2017Total exemption full accounts made up to 31 July 2016 (15 pages)
4 May 2017Total exemption full accounts made up to 31 July 2016 (15 pages)
9 November 2016Termination of appointment of Ann Musgrove Read as a director on 1 January 2016 (1 page)
9 November 2016Confirmation statement made on 9 November 2016 with updates (4 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (4 pages)
9 November 2016Termination of appointment of Ann Musgrove Read as a director on 1 January 2016 (1 page)
3 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
3 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
26 July 2016Appointment of Ms Diane Glautier as a director on 16 April 2013 (2 pages)
26 July 2016Appointment of Ms Janet Nancy Bohrer as a director on 1 September 2015 (2 pages)
26 July 2016Appointment of Mr Ian Richardson as a director on 12 November 2012 (2 pages)
26 July 2016Appointment of Dr Mark John Lyne as a director on 21 February 2014 (2 pages)
26 July 2016Appointment of Ms Diane Glautier as a director on 16 April 2013 (2 pages)
26 July 2016Appointment of Dr Frank Leslie Haddleton as a director on 11 May 2012 (2 pages)
26 July 2016Appointment of Mr Steven Anthony Joseph Quigley as a director on 21 February 2014 (2 pages)
26 July 2016Appointment of Mr Christopher John Cox as a director on 16 April 2013 (2 pages)
26 July 2016Appointment of Mr Christopher John Cox as a director on 16 April 2013 (2 pages)
26 July 2016Appointment of Dr Mark John Lyne as a director on 21 February 2014 (2 pages)
26 July 2016Appointment of Dr Frank Leslie Haddleton as a director on 11 May 2012 (2 pages)
26 July 2016Appointment of Mr Steven Anthony Joseph Quigley as a director on 21 February 2014 (2 pages)
26 July 2016Appointment of Ms Claire Teresa Nixon as a director on 1 September 2015 (2 pages)
26 July 2016Appointment of Ms Janet Nancy Bohrer as a director on 1 September 2015 (2 pages)
26 July 2016Appointment of Ms Claire Teresa Nixon as a director on 1 September 2015 (2 pages)
26 July 2016Appointment of Mr Ian Richardson as a director on 12 November 2012 (2 pages)
24 May 2016Amended total exemption full accounts made up to 31 July 2015 (15 pages)
24 May 2016Amended total exemption full accounts made up to 31 July 2015 (15 pages)
11 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
11 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 January 2016Registered 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 2016Appointment of Mr Paul Fear as a secretary on 31 December 2015 (2 pages)
6 January 2016Appointment of Mr Paul Fear as a secretary on 31 December 2015 (2 pages)
6 January 2016Registered 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 2016Termination of appointment of Kathryn Gillen as a secretary on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Kathryn Gillen as a secretary on 31 December 2015 (1 page)
11 December 2015Annual return made up to 28 October 2015 no member list (3 pages)
11 December 2015Annual return made up to 28 October 2015 no member list (3 pages)
31 March 2015Termination of appointment of Edmund John Harrison as a secretary on 31 March 2015 (1 page)
31 March 2015Appointment of Dr Kathryn Gillen as a secretary on 31 March 2015 (2 pages)
31 March 2015Appointment of Dr Kathryn Gillen as a secretary on 31 March 2015 (2 pages)
31 March 2015Registered 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 2015Termination of appointment of Edmund John Harrison as a secretary on 31 March 2015 (1 page)
31 March 2015Registered 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 2015Total exemption full accounts made up to 31 July 2014 (14 pages)
21 February 2015Total exemption full accounts made up to 31 July 2014 (14 pages)
28 October 2014Director's details changed for Dr Aulay Mackenzie on 1 June 2014 (2 pages)
28 October 2014Director's details changed for Dr Aulay Mackenzie on 1 June 2014 (2 pages)
28 October 2014Annual return made up to 28 October 2014 no member list (3 pages)
28 October 2014Director's details changed for Dr Aulay Mackenzie on 1 June 2014 (2 pages)
28 October 2014Annual return made up to 28 October 2014 no member list (3 pages)
19 February 2014Total exemption full accounts made up to 31 July 2013 (15 pages)
19 February 2014Total exemption full accounts made up to 31 July 2013 (15 pages)
8 November 2013Annual return made up to 28 October 2013 no member list (3 pages)
8 November 2013Annual return made up to 28 October 2013 no member list (3 pages)
9 May 2013Total exemption full accounts made up to 31 July 2012 (15 pages)
9 May 2013Total exemption full accounts made up to 31 July 2012 (15 pages)
29 October 2012Annual return made up to 28 October 2012 no member list (3 pages)
29 October 2012Annual return made up to 28 October 2012 no member list (3 pages)
21 September 2012Appointment of Dr Ann Musgrove Read as a director (2 pages)
21 September 2012Termination of appointment of James Winter as a director (1 page)
21 September 2012Termination of appointment of James Winter as a director (1 page)
21 September 2012Appointment of Dr Ann Musgrove Read as a director (2 pages)
16 May 2012Appointment of Dr Aulay Mackenzie as a director (2 pages)
16 May 2012Appointment of Dr Aulay Mackenzie as a director (2 pages)
30 April 2012Total exemption full accounts made up to 31 July 2011 (15 pages)
30 April 2012Total exemption full accounts made up to 31 July 2011 (15 pages)
23 November 2011Annual return made up to 28 October 2011 no member list (2 pages)
23 November 2011Annual return made up to 28 October 2011 no member list (2 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
19 November 2010Annual return made up to 28 October 2010 no member list (2 pages)
19 November 2010Registered office address changed from Edgehill University St Helen's Road Ormskirk Lancashire L39 4QP on 19 November 2010 (1 page)
19 November 2010Secretary's details changed for Edmund John Harrison on 19 November 2010 (1 page)
19 November 2010Secretary's details changed for Edmund John Harrison on 19 November 2010 (1 page)
19 November 2010Registered office address changed from Edgehill University St Helen's Road Ormskirk Lancashire L39 4QP on 19 November 2010 (1 page)
19 November 2010Annual return made up to 28 October 2010 no member list (2 pages)
12 May 2010Director's details changed for James Thomas Winter on 1 October 2009 (1 page)
12 May 2010Director's details changed for James Thomas Winter on 1 October 2009 (1 page)
12 May 2010Director's details changed for James Thomas Winter on 1 October 2009 (1 page)
5 May 2010Termination of appointment of David Bonner as a director (1 page)
5 May 2010Termination of appointment of Ann Mccrory as a director (1 page)
5 May 2010Termination of appointment of Ann Mccrory as a director (1 page)
5 May 2010Termination of appointment of David Bonner as a director (1 page)
15 December 2009Total exemption full accounts made up to 31 July 2009 (12 pages)
15 December 2009Total exemption full accounts made up to 31 July 2009 (12 pages)
8 December 2009Annual return made up to 28 October 2009 no member list (3 pages)
8 December 2009Annual return made up to 28 October 2009 no member list (3 pages)
20 August 2009Annual return made up to 28/10/08 (3 pages)
20 August 2009Annual return made up to 28/10/08 (3 pages)
12 January 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
12 January 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
1 October 2008Appointment terminated secretary elaine grosthwaite (1 page)
1 October 2008Secretary appointed edmund john harrison (1 page)
1 October 2008Appointment terminated secretary elaine grosthwaite (1 page)
1 October 2008Secretary appointed edmund john harrison (1 page)
29 September 2008Registered office changed on 29/09/2008 from the open university 44 bedford row london WC1R 4LL (1 page)
29 September 2008Registered office changed on 29/09/2008 from the open university 44 bedford row london WC1R 4LL (1 page)
16 January 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
16 January 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
5 December 2007New director appointed (2 pages)
5 December 2007Registered office changed on 05/12/07 from: the open university walton hall milton keynes MK7 6AA (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007New secretary appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007New secretary appointed (2 pages)
5 December 2007Annual return made up to 28/10/07
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 December 2007Secretary resigned (1 page)
5 December 2007Registered office changed on 05/12/07 from: the open university walton hall milton keynes MK7 6AA (1 page)
5 December 2007Annual return made up to 28/10/07
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 December 2007Director resigned (1 page)
30 March 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
30 March 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
24 November 2006Annual return made up to 28/10/06 (4 pages)
24 November 2006Annual return made up to 28/10/06 (4 pages)
10 July 2006Total exemption small company accounts made up to 31 July 2005 (1 page)
10 July 2006Total exemption small company accounts made up to 31 July 2005 (1 page)
17 January 2006Annual return made up to 28/10/05
  • 363(287) ‐ Registered office changed on 17/01/06
(4 pages)
17 January 2006Annual return made up to 28/10/05
  • 363(287) ‐ Registered office changed on 17/01/06
(4 pages)
17 January 2006New secretary appointed;new director appointed (2 pages)
17 January 2006New secretary appointed;new director appointed (2 pages)
3 January 2006Secretary resigned;director resigned (1 page)
3 January 2006Secretary resigned;director resigned (1 page)
3 January 2006Registered 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 2006Location of register of members (1 page)
3 January 2006Location of register of members (1 page)
3 January 2006Registered 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 2005Accounting reference date shortened from 31/10/05 to 31/07/05 (1 page)
18 August 2005Accounting reference date shortened from 31/10/05 to 31/07/05 (1 page)
20 January 2005Secretary resigned;director resigned (1 page)
20 January 2005New secretary appointed;new director appointed (1 page)
20 January 2005New director appointed (1 page)
20 January 2005New director appointed (1 page)
20 January 2005Registered office changed on 20/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 January 2005New director appointed (1 page)
20 January 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
20 January 2005New director appointed (1 page)
20 January 2005New secretary appointed;new director appointed (1 page)
20 January 2005Secretary resigned;director resigned (1 page)
20 January 2005Registered office changed on 20/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 October 2004Incorporation (20 pages)
28 October 2004Incorporation (20 pages)