This company is commonly known as Babcock Assessments Limited. The company was founded 30 years ago and was given the registration number 02881056. The firm's registered office is in LONDON. You can find them at 33 Wigmore Street, , London, . This company's SIC code is 85600 - Educational support services.
Name | : | BABCOCK ASSESSMENTS LIMITED |
---|---|---|
Company Number | : | 02881056 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 1993 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Wigmore Street, London, W1U 1QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Wigmore Street, London, United Kingdom, W1U 1QX | Corporate Secretary | 25 February 2013 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 18 July 2022 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Director | 18 July 2022 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 17 December 2021 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Secretary | 31 July 2012 | Active |
16 Kings Meadows, Sowerby, Thirsk, YO7 1PA | Secretary | 12 April 1994 | Active |
23 Church Lane, Garforth, Leeds, LS25 1NW | Secretary | 01 November 1998 | Active |
County Secretary North Yorkshire Co, County Hall, Northallerton, DL7 8AD | Secretary | 24 December 1993 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Secretary | 14 July 2011 | Active |
57 Albany Drive, Walton Le Dale, Preston, PR5 4TX | Secretary | 20 October 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 December 1993 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 03 May 2011 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Director | 02 August 2010 | Active |
Romille Lodge, 4 Ridgeway, Skipton, BD23 1LX | Director | 24 December 1993 | Active |
The Boundary, 4 South View Thrintoft, Northallerton, DL7 0PP | Director | 14 January 1994 | Active |
3 Leadhall Drive, Harrogate, HG2 9NL | Director | 14 January 1994 | Active |
168, Liverpool Road South, Liverpool, L31 7AJ | Director | 28 October 2008 | Active |
North Farm, Kirby Sigston, Northallerton, DL6 3TE | Director | 24 December 1993 | Active |
3 Rushden Way, Farnham, GU9 0QQ | Director | 19 January 2006 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 04 November 2021 | Active |
Brambleside, Spring Lane, Farnham, GU9 7JD | Director | 14 July 2009 | Active |
The Old Vicarage, East Cowton, Northallerton, DL7 0BN | Director | 24 December 1993 | Active |
16 Kings Meadows, Sowerby, Thirsk, YO7 1PA | Director | 29 January 1996 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 06 October 2011 | Active |
23 Fulshaw Avenue, Wilmslow, SK9 5JE | Director | 20 October 2004 | Active |
23 Church Lane, Garforth, Leeds, LS25 1NW | Director | 01 November 1998 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 14 July 2009 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 17 January 2019 | Active |
Glen Villa, Newbridge, Pickering, YO18 8JL | Director | 24 December 1993 | Active |
Ashling Back Church Lane, Adel, Leeds, LS16 8DW | Director | 25 January 1996 | Active |
60 Sea View Drive, Scarborough, YO11 3JS | Director | 24 December 1993 | Active |
28 Ormesby Crescent, Northallerton, DL7 8RP | Director | 29 January 1996 | Active |
34 Eden Park, Blackburn, BB2 7HJ | Director | 11 December 2007 | Active |
Sutton House, Weyside Park, Catteshall Lane, Godalming, United Kingdom, GU7 1XJ | Director | 02 August 2010 | Active |
5 Dashwood Close, Grappenhall, Warrington, WA4 3JA | Director | 20 October 2004 | Active |
Babcock Training Limited | ||
Notified on | : | 12 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 33, Wigmore Street, London, United Kingdom, W1U 1QX |
Nature of control | : |
|
Babcock Careers Guidance Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 33, Wigmore Street, London, England, W1U 1QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-04-11 | Accounts | Legacy. | Download |
2023-04-11 | Other | Legacy. | Download |
2023-04-11 | Other | Legacy. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-07-18 | Officers | Appoint person director company with name date. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-07-18 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Accounts | Accounts with accounts type full. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Officers | Appoint person director company with name date. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Accounts | Accounts with accounts type full. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type full. | Download |
2019-01-18 | Officers | Appoint person director company with name date. | Download |
2019-01-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.