Company NameUniversity Design Forum
Company StatusActive
Company Number09600079
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 May 2015(8 years, 11 months ago)
Previous NameHigher Education Design Quality Forum

Business Activity

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

Directors

Director NameMr Ian Hamilton Goodfellow
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressPenoyre & Prasad Llp Discovery House
28-42 Banner Street
London
EC1Y 8QE
Director NameMr Steven John Jenkins
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 York Way
London
N1 9AB
Director NameMr Peter John Mark
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(same day as company formation)
RoleBuilding Services Engineer
Country of ResidenceEngland
Correspondence AddressMott MacDonald 10 Fleet Place
London
EC4M 7RB
Director NameMr Roderick Iain McAllister
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressChristie & Co Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ
Director NameMiss Caroline Louise Paradise
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressAtkins Euston Tower
286 Euston Road
London
NW1 3AT
Director NameMr Julian Stuart Robinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(same day as company formation)
RoleDirector Of Estates
Country of ResidenceEngland
Correspondence AddressEstates Division London School Of Economics
Houghton Street
London
WC2A 2AE
Director NameMr Trevor Alan Wills
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPlymouth University Drake Circus
Plymouth
PL4 8AA
Director NameMr Sean Michael Woulfe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed20 May 2015(same day as company formation)
RoleDirector Of Estates
Country of ResidenceUnited Kingdom
Correspondence AddressKingston University Cooper House
Kingston Upon Thames
KT1 2HX
Director NameMr Rupert Paul Cook
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressChristie & Co Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ
Director NameMr Simon James Fraser
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2017(1 year, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address15-18 Featherstone Street
London
EC1Y 8SL
Director NameMr Thomas Alexander
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2017(1 year, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address36-40 York Way
London
N1 9AB
Director NameDr Ghazwa Alwani-Starr
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2017(2 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleDirector Of Properties & Facilities Management
Country of ResidenceEngland
Correspondence AddressChristie & Co Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ
Director NameMr Ian Caldwell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2017(2 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressChristie & Co Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ
Director NameHeidi Corbert
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2017(2 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressChristie & Co Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ
Director NameMiss Emma Keyes
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2017(2 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address12c London Wharf Wharf Place
London
E2 9BD
Director NameMs Fiona Bell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2018(3 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Beechwood Park
Glenrothes
KY7 6GG
Scotland
Director NameMs Aleksandra Krstanovic
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish,Serbian
StatusCurrent
Appointed07 November 2018(3 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address101 Regents Park Road
London
NW1 8UR
Director NameMr John Plumridge
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChristie & Co Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ
Director NameMrs Harvey Dowdy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2020(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleDirector Of Estates
Country of ResidenceEngland
Correspondence AddressCharlotte Scott Building, University Of Lincoln Po
Lincoln
LN6 7DH
Director NameMrs Tracy Meller
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2022(6 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressChristie & Co Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ
Director NameMr Giles Stafford Critchlow
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Wilkinson Eyre Architects Limited 33-39 Bowlin
London
EC1R 0BJ
Director NameMr Philip Ernest Ogden
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(same day as company formation)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressOffice Of The Principal Queen Mary University Of L
Mile End Road
London
E1 4NS
Director NameMr Greham James Raynham
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressBond Bryan Architects The Church Studio
400 Springvale Road
Sheffield
S10 1LP
Director NameMr Angus John Duncan Brown
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(same day as company formation)
RoleArchitect Director
Country of ResidenceUnited Kingdom
Correspondence Address807 Green Lanes
London
N21 2SG

Location

Registered AddressChristie & Co Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 2 weeks from now)

Filing History

12 July 2023Appointment of Dr Hiral Ajitbhai Patel as a director on 28 February 2023 (2 pages)
12 July 2023Termination of appointment of Harvey Dowdy as a director on 7 July 2023 (1 page)
12 July 2023Termination of appointment of Caroline Louise Paradise as a director on 7 July 2023 (1 page)
12 July 2023Termination of appointment of Roderick Iain Mcallister as a director on 7 July 2023 (1 page)
3 July 2023Termination of appointment of Peter John Mark as a director on 28 February 2023 (1 page)
3 July 2023Appointment of Ms Eleanor Janet Magennis as a director on 14 June 2022 (2 pages)
3 July 2023Termination of appointment of Fiona Bell as a director on 14 June 2022 (1 page)
3 July 2023Appointment of Mr Alexander Grigull as a director on 14 June 2022 (2 pages)
3 July 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
3 July 2023Termination of appointment of Ghazwa Alwani-Starr as a director on 14 June 2022 (1 page)
29 March 2023Total exemption full accounts made up to 31 May 2022 (29 pages)
23 November 2022Company name changed higher education design quality forum\certificate issued on 23/11/22
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
11 November 2022NE01 (2 pages)
11 November 2022Change of name notice (2 pages)
11 November 2022Resolutions
  • RES15 ‐ Change company name resolution on 2022-11-08
(1 page)
30 May 2022Appointment of Mrs Tracy Meller as a director on 22 January 2022 (2 pages)
30 May 2022Termination of appointment of Giles Stafford Critchlow as a director on 8 October 2021 (1 page)
30 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
10 March 2022Total exemption full accounts made up to 31 May 2021 (27 pages)
16 July 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 31 May 2020 (31 pages)
19 March 2021Termination of appointment of Philip Ernest Ogden as a director on 31 July 2020 (1 page)
19 March 2021Appointment of Mrs Harvey Dowdy as a director on 17 June 2020 (2 pages)
11 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
11 June 2020Appointment of Mr John Plumridge as a director on 1 July 2019 (2 pages)
3 March 2020Total exemption full accounts made up to 31 May 2019 (29 pages)
5 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
5 June 2019Appointment of Ms Fiona Bell as a director on 19 October 2018 (2 pages)
5 June 2019Appointment of Ms Aleksandra Krstanovic as a director on 7 November 2018 (2 pages)
8 March 2019Total exemption full accounts made up to 31 May 2018 (27 pages)
9 October 2018Registered office address changed from 807 Green Lanes London N21 2SG England to Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on 9 October 2018 (1 page)
17 July 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
11 July 2018Appointment of Mr Ian Caldwell as a director on 19 October 2017 (2 pages)
29 June 2018Appointment of Dr Ghazwa Alwani-Starr as a director on 19 October 2017 (2 pages)
28 June 2018Cessation of Philip Ernest Ogden as a person with significant control on 1 August 2017 (1 page)
28 June 2018Notification of Julian Stuart Robinson as a person with significant control on 1 August 2017 (2 pages)
28 June 2018Appointment of Heidi Corbert as a director on 19 October 2017 (2 pages)
8 June 2018Appointment of Miss Emma Keyes as a director on 19 October 2017 (2 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (26 pages)
2 June 2017Termination of appointment of Greham James Raynham as a director on 9 May 2017 (1 page)
2 June 2017Termination of appointment of Angus John Duncan Brown as a director on 9 May 2017 (1 page)
2 June 2017Appointment of Mr Thomas Alexander as a director on 9 May 2017 (2 pages)
2 June 2017Appointment of Mr Simon James Fraser as a director on 9 May 2017 (2 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
2 June 2017Appointment of Mr Thomas Alexander as a director on 9 May 2017 (2 pages)
2 June 2017Termination of appointment of Greham James Raynham as a director on 9 May 2017 (1 page)
2 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
2 June 2017Appointment of Mr Simon James Fraser as a director on 9 May 2017 (2 pages)
2 June 2017Termination of appointment of Angus John Duncan Brown as a director on 9 May 2017 (1 page)
1 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
1 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
14 October 2016Registered office address changed from C/O Fraser Brown Mackenna Architects 15-18 Featherstone Street London EC1Y 8SL United Kingdom to 807 Green Lanes London N21 2SG on 14 October 2016 (1 page)
14 October 2016Registered office address changed from C/O Fraser Brown Mackenna Architects 15-18 Featherstone Street London EC1Y 8SL United Kingdom to 807 Green Lanes London N21 2SG on 14 October 2016 (1 page)
25 July 2016Annual return made up to 20 May 2016 no member list (8 pages)
25 July 2016Annual return made up to 20 May 2016 no member list (8 pages)
27 April 2016Director's details changed for Mr Roderick Iain Mcallister on 27 April 2016 (2 pages)
27 April 2016Director's details changed for Mr Roderick Iain Mcallister on 27 April 2016 (2 pages)
15 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
15 January 2016Statement of company's objects (2 pages)
15 January 2016Statement of company's objects (2 pages)
15 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
20 May 2015Incorporation (35 pages)
20 May 2015Incorporation (35 pages)