Company NameCentral Applications Board Limited
Company StatusActive
Company Number09156393
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 July 2014(9 years, 8 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameDavid Amos
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2014(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address29 Campbell Road
Sale
Cheshire
M33 4AP
Director NameMr Robert Alan Heslett
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2014(same day as company formation)
RoleConsulting Solicitor
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Byron Laurence Jones
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2016(1 year, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleLecturer
Country of ResidenceWales
Correspondence AddressLaw Building Cardiff University
Cardiff
CF10 3AX
Wales
Director NameMr Russell Hewitson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2017(2 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleAssociate Professor
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr John Koo
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2017(2 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMrs Mumtaz Jahan Hussain
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2018(3 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RolePrincipal Lecturer
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMrs Helen Louise Chalk
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2018(3 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleUniversity Senior Lecturer
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Secretary NameMs Alison Jane Hook
StatusCurrent
Appointed28 December 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address20 Little Britain Little Britain
London
EC1A 7DH
Director NameMiss Joanna Margaret Ballard
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(4 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleAcademic
Country of ResidenceEngland
Correspondence AddressUniversity Of Law 15-16 Park Row
Leeds
LS1 5HD
Director NameDr Caroline Jane Elizabeth Gibby
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleHead Of Law School
Country of ResidenceEngland
Correspondence AddressReg Vardy Building St. Peters Way
Sunderland
SR6 0DD
Director NameProf Penelope Jane Carey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressHertfordshire Law School De Havilland Campus
Hatfield
Hertfordshire
AL10 9EU
Director NameMr Jonny Hurst
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleHead Of Student Recruitment
Country of ResidenceEngland
Correspondence Address42 Warwick Road
London
E11 2DZ
Director NameMrs Diane Hammond
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(8 years, 8 months after company formation)
Appointment Duration12 months
RoleDirector Of Admissions
Country of ResidenceUnited Kingdom
Correspondence AddressBraboeuf Manor Portsmouth Road
Guildford
GU3 1HA
Director NameMrs Helen Julia Hudson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 5106 Chaucer Building Chaucer Street
Nottingham
NG1 4BU
Director NameAndrew James Callaghan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(same day as company formation)
RoleSenior University Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Of Law, University Of Sheffield Bartolome H
Winter Street
Sheffield
S3 7ND
Director NameVivienne Ivins
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(same day as company formation)
RolePrincipal Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressUclan
Preston
Lancashire
PR1 2HE
Director NameMaeve Huttly
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(same day as company formation)
RoleAdmissions Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBarratt House Chestnut Avenue
Guildford
Surrey
GU2 4YH
Director NameMichael Draper
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(same day as company formation)
RoleAssociate Professor
Country of ResidenceUnited Kingdom
Correspondence AddressSwansea University College Of Law Singleton Park
Swansea
SA2 8PP
Wales
Director NameProf Peter Charles Crisp
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(same day as company formation)
RoleDean And Ceo
Country of ResidenceEngland
Correspondence AddressBpp Law School 68-70 Red Lion Steet
London
WC1R 4NY
Director NameKevin Rogers
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(same day as company formation)
RoleSenior Lecturer In Law
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of Hertfordshire School Of Law
De Havilland Campus
Hatfield
AL10 9EU
Director NameTina Hart
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(same day as company formation)
RolePrincipal Lecturer In Law
Country of ResidenceUnited Kingdom
Correspondence AddressThe Business School University Of Huddersfield
Queensgate
Huddersfield
HD1 3DH
Director NameMr Edward Oliver Michael Luck
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address2 Bunhill Row
London
EC1Y 8HQ
Secretary NameClare Johns
StatusResigned
Appointed31 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 2 Ground Floor River House
Broadford Park
Shalford
GU4 8EP
Director NameMrs Susan Drury
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 11 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 Ground Floor River House
Broadford Park
Shalford
GU4 8EP
Director NameMr Peter Edge
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(1 year, 7 months after company formation)
Appointment Duration7 years (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Fountain Court Braboeuf Manor
Portsmout Road
Guildford
Surrey
GU3 1HA
Director NameMr John Andrew Chadwick
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2017(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 August 2021)
RoleDean Of Law School
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMs Dawn Anderson
Date of BirthApril 1986 (Born 38 years ago)
NationalityIrish
StatusResigned
Appointed12 May 2021(6 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 November 2021)
RoleVice President Operations
Country of ResidenceUnited Kingdom
Correspondence AddressThanet House 231-233 Strand
London
WC2R 1DA
Director NameMr Ryan Murphy
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2021(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 October 2022)
RoleUniversity Professor
Country of ResidenceWales
Correspondence AddressRichard Price Building, Singleton Campus, Swansea
Swansea
SA2 8PP
Wales
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2018(4 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 December 2018)
Correspondence AddressThe St Bodolph Building 138 Houndsditch
London
EC3A 7AR

Location

Registered AddressThe St Botolph Building
138 Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return16 July 2023 (8 months, 2 weeks ago)
Next Return Due30 July 2024 (4 months from now)

Filing History

1 August 2020Termination of appointment of Andrew James Callaghan as a director on 31 July 2020 (1 page)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
11 June 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
11 June 2020Memorandum and Articles of Association (12 pages)
14 May 2020Termination of appointment of Vivienne Ivins as a director on 7 May 2020 (1 page)
25 March 2020Accounts for a small company made up to 31 July 2019 (6 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
11 July 2019Register(s) moved to registered inspection location 20 Little Britain C/O Hook Tangaza London EC1A 7DH (1 page)
11 July 2019Register inspection address has been changed to 20 Little Britain C/O Hook Tangaza London EC1A 7DH (1 page)
16 May 2019Director's details changed for Mr Robert Alan Heslett on 16 May 2019 (2 pages)
16 May 2019Appointment of Miss Joanna Margaret Ballard as a director on 16 May 2019 (2 pages)
13 February 2019Registered office address changed from The St Botolph Building 38 Houndsditch London EC3A 7AR England to The St Botolph Building 138 Houndsditch London EC3A 7AR on 13 February 2019 (1 page)
24 January 2019Accounts for a small company made up to 31 July 2018 (6 pages)
9 January 2019Registered office address changed from The St Bodolph Building 138 Houndsditch London EC3A 7AR England to The St Botolph Building 38 Houndsditch London EC3A 7AR on 9 January 2019 (1 page)
8 January 2019Appointment of Ms Alison Jane Hook as a secretary on 28 December 2018 (2 pages)
27 December 2018Termination of appointment of Clyde Secretaries Limited as a secretary on 27 December 2018 (1 page)
14 September 2018Memorandum and Articles of Association (11 pages)
14 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 September 2018Director's details changed for Mr Robert Alan Heslett on 6 September 2018 (2 pages)
9 August 2018Appointment of Clyde Secretaries Limited as a secretary on 9 August 2018 (2 pages)
9 August 2018Registered office address changed from Suite 2 Ground Floor River House Broadford Park Shalford GU4 8EP to The St Bodolph Building 138 Houndsditch London EC3A 7AR on 9 August 2018 (1 page)
9 August 2018Termination of appointment of Clare Johns as a secretary on 9 August 2018 (1 page)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
18 June 2018Appointment of Mrs Mumtaz Jahan Hussain as a director on 30 May 2018 (2 pages)
13 June 2018Appointment of Mrs Helen Louise Chalk as a director on 30 May 2018 (2 pages)
4 April 2018Accounts for a small company made up to 31 July 2017 (4 pages)
22 January 2018Termination of appointment of Michael Draper as a director on 20 January 2018 (1 page)
10 January 2018Director's details changed for Mr Johns Andrew Chadwick on 9 January 2018 (2 pages)
27 November 2017Appointment of Mr Johns Andrew Chadwick as a director on 17 November 2017 (2 pages)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
30 June 2017Termination of appointment of Peter Charles Crisp as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Peter Charles Crisp as a director on 30 June 2017 (1 page)
22 May 2017Appointment of Mr Russell Hewitson as a director on 18 May 2017 (2 pages)
22 May 2017Appointment of Mr Russell Hewitson as a director on 18 May 2017 (2 pages)
22 May 2017Appointment of Mr John Koo as a director on 18 May 2017 (2 pages)
22 May 2017Appointment of Mr John Koo as a director on 18 May 2017 (2 pages)
17 May 2017Termination of appointment of Susan Drury as a director on 11 May 2017 (1 page)
17 May 2017Termination of appointment of Susan Drury as a director on 11 May 2017 (1 page)
8 May 2017Accounts for a small company made up to 31 July 2016 (4 pages)
8 May 2017Accounts for a small company made up to 31 July 2016 (4 pages)
31 October 2016Previous accounting period extended from 30 April 2016 to 31 July 2016 (1 page)
31 October 2016Previous accounting period extended from 30 April 2016 to 31 July 2016 (1 page)
20 September 2016Termination of appointment of Kevin Rogers as a director on 20 September 2016 (1 page)
20 September 2016Termination of appointment of Tina Hart as a director on 20 September 2016 (1 page)
20 September 2016Termination of appointment of Kevin Rogers as a director on 20 September 2016 (1 page)
20 September 2016Termination of appointment of Tina Hart as a director on 20 September 2016 (1 page)
15 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
27 May 2016Appointment of Mr Byron Laurence Jones as a director on 4 May 2016 (2 pages)
27 May 2016Appointment of Mr Byron Laurence Jones as a director on 4 May 2016 (2 pages)
21 March 2016Appointment of Mr Peter Edge as a director on 14 March 2016 (2 pages)
21 March 2016Appointment of Mr Peter Edge as a director on 14 March 2016 (2 pages)
27 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 November 2015Termination of appointment of Edward Oliver Michael Luck as a director on 24 November 2015 (1 page)
27 November 2015Termination of appointment of Edward Oliver Michael Luck as a director on 24 November 2015 (1 page)
27 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 August 2015Appointment of Mrs Susan Drury as a director on 17 August 2015 (2 pages)
18 August 2015Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page)
18 August 2015Appointment of Mrs Susan Drury as a director on 17 August 2015 (2 pages)
18 August 2015Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page)
18 August 2015Annual return made up to 31 July 2015 no member list (12 pages)
18 August 2015Annual return made up to 31 July 2015 no member list (12 pages)
11 March 2015Termination of appointment of Maeve Huttly as a director on 26 February 2015 (1 page)
11 March 2015Termination of appointment of Maeve Huttly as a director on 26 February 2015 (1 page)
31 July 2014Incorporation (37 pages)
31 July 2014Incorporation (37 pages)