UKBizDB.co.uk

BRITISH ACCREDITATION COUNCIL FOR INDEPENDENT FURTHER AND HIGHER EDUCATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as British Accreditation Council For Independent Further And Higher Education. The company was founded 39 years ago and was given the registration number 01828990. The firm's registered office is in LONDON. You can find them at C/o Buzzacott Llp, 130 Wood Street, London, Wood Street, London, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:BRITISH ACCREDITATION COUNCIL FOR INDEPENDENT FURTHER AND HIGHER EDUCATION
Company Number:01828990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1984
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education
  • 85410 - Post-secondary non-tertiary education
  • 85422 - Post-graduate level higher education
  • 85600 - Educational support services

Office Address & Contact

Registered Address:C/o Buzzacott Llp, 130 Wood Street, London, Wood Street, London, England, EC2V 6DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Wax Chandlers Hall, 6 Gresham Street, London, England, EC2V 7AD

Secretary21 October 2019Active
First Floor, Wax Chandlers Hall, 6 Gresham Street, London, England, EC2V 7AD

Director01 October 2021Active
First Floor, Wax Chandlers Hall, 6 Gresham Street, London, England, EC2V 7AD

Director18 October 2018Active
First Floor, Wax Chandlers Hall, 6 Gresham Street, London, England, EC2V 7AD

Director01 September 2022Active
First Floor, Wax Chandlers Hall, 6 Gresham Street, London, England, EC2V 7AD

Director01 January 2019Active
First Floor, Wax Chandlers Hall, 6 Gresham Street, London, England, EC2V 7AD

Director01 April 2020Active
First Floor, Wax Chandlers Hall, 6 Gresham Street, London, England, EC2V 7AD

Director01 April 2020Active
First Floor, Wax Chandlers Hall, 6 Gresham Street, London, England, EC2V 7AD

Director06 April 2017Active
First Floor, Wax Chandlers Hall, 6 Gresham Street, London, England, EC2V 7AD

Director09 February 2017Active
First Floor, Wax Chandlers Hall, 6 Gresham Street, London, England, EC2V 7AD

Director01 April 2020Active
First Floor, Wax Chandlers Hall, 6 Gresham Street, London, England, EC2V 7AD

Director01 October 2021Active
First Floor, Wax Chandlers Hall, 6 Gresham Street, London, England, EC2V 7AD

Director30 August 2019Active
C/O Buzzacott Llp, 130 Wood Street, London, Wood Street, London, England, EC2V 6DL

Secretary27 February 2009Active
5 Greenfield Crescent, Wallingford, OX10 0PA

Secretary05 July 2004Active
31 Saint Johns Close, Saffron Walden, CB11 4AR

Secretary26 August 2005Active
31 Saint Johns Close, Saffron Walden, CB11 4AR

Secretary01 September 1993Active
41 Byng Road, Barnet, EN5 4NW

Secretary-Active
2, Glovers Close, Woodstock, Oxford, OX20 1NS

Secretary01 March 2006Active
Ground Floor, 14 Devonshire Square, Devonshire Square, London, England, EC2M 4YT

Director08 May 2003Active
British Council, Medlock Street, Manchester, M15 4PR

Director-Active
C/O Buzzacott Llp, 130 Wood Street, London, Wood Street, London, England, EC2V 6DL

Director01 November 2005Active
2 Shelton Oak Priory, Shelton, Shrewsbury, SY3 8BH

Director02 May 2002Active
Ground Floor, 14 Devonshire Square, Devonshire Square, London, England, EC2M 4YT

Director22 January 2013Active
76, Shoe Lane, London, United Kingdom, EC4A 3JB

Director25 March 1999Active
Wharf House, Mouse Hole, Penzance, TR19 6RX

Director-Active
Ground Floor, 14 Devonshire Square, Devonshire Square, London, England, EC2M 4YT

Director07 April 2015Active
C/O Buzzacott Llp, 130 Wood Street, London, Wood Street, London, England, EC2V 6DL

Director14 December 2017Active
76, Shoe Lane, London, United Kingdom, EC4A 3JB

Director02 December 1993Active
Ground Floor, 14 Devonshire Square, Devonshire Square, London, England, EC2M 4YT

Director-Active
56 Passmore, Tinkers Bridge, Milton Keynes, MK6 3DZ

Director02 May 2002Active
10 Grayburn Close, Chalfont St Giles, HP8 4NZ

Director07 December 1995Active
Norics Haven, Woodland Drive, East Horsley, KT24 5AN

Director-Active
C/O Buzzacott Llp, 130 Wood Street, London, Wood Street, London, England, EC2V 6DL

Director04 March 2019Active
Ground Floor, 14 Devonshire Square, Devonshire Square, London, England, EC2M 4YT

Director12 September 2013Active
C/O Buzzacott Llp, 130 Wood Street, London, Wood Street, London, England, EC2V 6DL

Director20 October 2016Active

People with Significant Control

Professor Philip Westbury Cardew
Notified on:01 September 2022
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:First Floor Wax Chandlers Hall, 6 Gresham Street, London, England, EC2V 7AD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Stephen Jackson
Notified on:16 April 2017
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:First Floor, Wax Chandlers Hall, 6 Gresham Street, London, England, EC2V 7AD
Nature of control:
  • Significant influence or control as trust
Mr David Steven Law
Notified on:09 February 2017
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:First Floor, Wax Chandlers Hall, 6 Gresham Street, London, England, EC2V 7AD
Nature of control:
  • Significant influence or control as trust
Ms Karena Mary Maguire
Notified on:21 October 2016
Status:Active
Date of birth:December 1966
Nationality:Irish
Country of residence:England
Address:C/O Buzzacott Llp, 130 Wood Street, London, Wood Street, London, England, EC2V 6DL
Nature of control:
  • Significant influence or control as trust
Mr Dominic Kingsley Eason Scott
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:First Floor, Wax Chandlers Hall, 6 Gresham Street, London, England, EC2V 7AD
Nature of control:
  • Significant influence or control as trust
Mr David Edward Bland
Notified on:06 April 2016
Status:Active
Date of birth:December 1940
Nationality:British
Country of residence:England
Address:C/O Buzzacott Llp, 130 Wood Street, London, Wood Street, London, England, EC2V 6DL
Nature of control:
  • Significant influence or control as trust
Professor Robin May Middlehurst
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:C/O Buzzacott Llp, 130 Wood Street, London, Wood Street, London, England, EC2V 6DL
Nature of control:
  • Significant influence or control as trust
Dr Kate Clarke
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:Ground Floor, 14 Devonshire Square, Devonshire Square, London, EC2M 4YT
Nature of control:
  • Significant influence or control as trust
Mr Richard Wayne Lewis
Notified on:06 April 2016
Status:Active
Date of birth:September 1941
Nationality:British
Country of residence:England
Address:C/O Buzzacott Llp, 130 Wood Street, London, Wood Street, London, England, EC2V 6DL
Nature of control:
  • Significant influence or control as trust
Mr Peter Robert Williams
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:C/O Buzzacott Llp, 130 Wood Street, London, Wood Street, London, England, EC2V 6DL
Nature of control:
  • Significant influence or control as trust
Diane Billam
Notified on:06 April 2016
Status:Active
Date of birth:September 1935
Nationality:British
Address:Ground Floor, 14 Devonshire Square, Devonshire Square, London, EC2M 4YT
Nature of control:
  • Significant influence or control as trust
Mr Eric Glover
Notified on:06 April 2016
Status:Active
Date of birth:June 1935
Nationality:British
Address:Ground Floor, 14 Devonshire Square, Devonshire Square, London, EC2M 4YT
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Persons with significant control

Notification of a person with significant control.

Download
2022-09-02Officers

Change person director company with change date.

Download
2022-09-02Officers

Change person director company with change date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-02Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Accounts

Accounts with accounts type full.

Download
2022-01-06Address

Change registered office address company with date old address new address.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Change person director company with change date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-02-23Accounts

Accounts with accounts type full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Officers

Second filing of director appointment with name.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.