Company NameBPS Assessment Limited
Company StatusActive
Company Number09973409
CategoryPrivate Limited Company
Incorporation Date27 January 2016(8 years, 3 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Secretary NameMr Michael John Poole
StatusCurrent
Appointed27 January 2016(same day as company formation)
RoleCompany Director
Correspondence Address16 Angel Gate
City Road
London
EC1V 2PT
Director NameDr David Rhys James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2017(1 year, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Angel Gate
City Road
London
EC1V 2PT
Director NameDr Christine Williams
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(3 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleChange Consultant / Leadership Coach
Country of ResidenceEngland
Correspondence Address16 Angel Gate
City Road
London
EC1V 2PT
Director NameMr Edward Ian Briffa
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(4 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Angel Gate
City Road
London
EC1V 2PT
Director NameMrs Rachel Melanie Claire Lambert-Forsyth
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(4 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Angel Gate
City Road
London
EC1V 2PT
Director NameMr Nicholas John Turner
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(4 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Angel Gate
City Road
London
EC1V 2PT
Director NameMr Leslie Gordon Salt Hopper
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(4 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Angel Gate
City Road
London
EC1V 2PT
Director NameMr Christopher Stephen Fowler
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Angel Gate
City Road
London
EC1V 2PT
Director NameMr Jonathan Mark Bruun
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address16 Angel Gate
City Road
London
EC1V 2PT
Director NameProf Robin John Plevin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Angel Gate
City Road
London
EC1V 2PT
Director NameMr Charles Gloor
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Angel Gate City Road
London
EC1V 2PT
Director NameMr Richard John Hollis
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 29 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Angel Gate
City Road
London
EC1V 2PT
Director NameMs Louise Jane Rice
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Angel Gate
City Road
London
EC1V 2PT
Director NameMiss Sara Natalie Hayes
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2017(1 year, 6 months after company formation)
Appointment Duration4 years (resigned 23 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Angel Gate
City Road
London
EC1V 2PT
Director NameMr Michael John Poole
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2019(3 years, 9 months after company formation)
Appointment Duration4 months (resigned 16 March 2020)
RoleFinance & Commercial Director
Country of ResidenceEngland
Correspondence Address16 Angel Gate
City Road
London
EC1V 2PT

Location

Registered Address16 Angel Gate
City Road
London
EC1V 2PT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

3 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
14 January 2021Termination of appointment of Louise Jane Rice as a director on 31 December 2020 (1 page)
11 January 2021Appointment of Mr Leslie Gordon Salt Hopper as a director on 1 January 2021 (2 pages)
30 November 2020Appointment of Mr Nicholas John Turner as a director on 17 November 2020 (2 pages)
11 June 2020Termination of appointment of Richard John Hollis as a director on 29 May 2020 (1 page)
25 March 2020Appointment of Mrs Rachel Melanie Claire Lambert-Forsyth as a director on 16 March 2020 (2 pages)
25 March 2020Termination of appointment of Michael John Poole as a director on 16 March 2020 (1 page)
16 March 2020Appointment of Mr Edward Ian Briffa as a director on 1 March 2020 (2 pages)
29 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
3 January 2020Appointment of Dr Christine Williams as a director on 1 January 2020 (2 pages)
2 January 2020Termination of appointment of Robin John Plevin as a director on 31 December 2019 (1 page)
2 January 2020Termination of appointment of Jonathan Mark Bruun as a director on 1 January 2020 (1 page)
18 November 2019Appointment of Mr Michael John Poole as a director on 15 November 2019 (2 pages)
24 September 2019Termination of appointment of Charles Gloor as a director on 23 September 2019 (1 page)
7 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
7 March 2018Appointment of Mr Michael John Poole as a secretary on 27 January 2016 (2 pages)
7 March 2018Confirmation statement made on 26 January 2018 with updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 September 2017Appointment of Miss Sara Natalie Hayes as a director on 24 August 2017 (2 pages)
5 September 2017Appointment of Miss Sara Natalie Hayes as a director on 24 August 2017 (2 pages)
6 July 2017Director's details changed for Ms. Louise Jane Rice on 6 July 2017 (2 pages)
6 July 2017Appointment of Ms. Louise Jane Rice as a director on 30 May 2017 (2 pages)
6 July 2017Director's details changed for Dr. David Rhys James on 6 July 2017 (2 pages)
6 July 2017Appointment of Dr. David Rhys James as a director on 30 May 2017 (2 pages)
6 July 2017Director's details changed for Ms. Louise Jane Rice on 6 July 2017 (2 pages)
6 July 2017Appointment of Ms. Louise Jane Rice as a director on 30 May 2017 (2 pages)
6 July 2017Appointment of Mr. Richard John Hollis as a director on 30 May 2017 (2 pages)
6 July 2017Appointment of Mr. Richard John Hollis as a director on 30 May 2017 (2 pages)
6 July 2017Director's details changed for Dr. David Rhys James on 6 July 2017 (2 pages)
6 July 2017Appointment of Dr. David Rhys James as a director on 30 May 2017 (2 pages)
6 July 2017Appointment of Mr. Charles Gloor as a director on 30 May 2017 (2 pages)
6 July 2017Appointment of Mr. Charles Gloor as a director on 30 May 2017 (2 pages)
28 March 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
28 March 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
6 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
27 January 2016Incorporation
Statement of capital on 2016-01-27
  • GBP 1
(41 pages)
27 January 2016Incorporation
Statement of capital on 2016-01-27
  • GBP 1
(41 pages)