UKBizDB.co.uk

COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED

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

This company is commonly known as Council For Subject Associations Limited. The company was founded 16 years ago and was given the registration number 06331989. The firm's registered office is in CORSHAM. You can find them at 3 Masons Wharf, , Corsham, Wiltshire. This company's SIC code is 85600 - Educational support services.

Company Information

Name:COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED
Company Number:06331989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2007
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:3 Masons Wharf, Corsham, Wiltshire, SN13 9FY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Firs Road, Houghton-On-The-Hill, Leicester, England, LE7 9GU

Secretary21 January 2021Active
The Business Centre, Burrough Court, Burrough-On-The-Hill, Melton Mowbray, England, LE14 2QS

Director09 April 2013Active
The Classical Association, Cardinal Point, Park Road, Rickmansworth, England, WD3 1RE

Director14 April 2022Active
26 Smokies Way, Smokies Way, Biddulph, Stoke-On-Trent, England, ST8 6TZ

Director01 August 2020Active
4, West Cliff Road, Ramsgate, England, CT11 9JW

Director14 April 2022Active
Christian Education, 5-6 Imperial Court, 12 Sovereign Road, Birmingham, England, B30 3FH

Director29 March 2019Active
Flat 1, 29 Cromford Road, London, England, SW18 1NZ

Director06 September 2023Active
The Business Centre, Burrough Court, Burrough-On-The-Hill, Melton Mowbray, England, LE14 2QS

Director10 November 2020Active
The Business Centre, Burrough Court, Burrough-On-The-Hill, Melton Mowbray, England, LE14 2QS

Director10 November 2020Active
4, Lea Park Rise, Bromsgrove, England, B61 0AU

Director13 May 2015Active
3, C/O Nsead, 3 Masons Wharf, Corsham, England, SN13 9FY

Secretary13 June 2016Active
97 Winchester Street, London, SW1V 4NX

Secretary02 August 2007Active
7 Kennedy Avenue, Whitley, Melksham, SN12 8QT

Secretary31 March 2008Active
38, Fenwick Close, Woking, GU21 3BY

Secretary10 May 2010Active
62 Oakhill Road, Sevenoaks, TN13 1NT

Secretary20 September 2007Active
99, Sommerville Road, Bristol, England, BS7 9AE

Secretary28 April 2014Active
Linden House, Court Lodge Farm, Warren Road, Chelsfield, BR6 6ER

Corporate Secretary02 August 2007Active
4 Rowan Park, Christleton, CH3 7AZ

Director20 September 2007Active
3, Masons Wharf, Corsham, SN13 9FY

Director25 April 2012Active
97 Winchester Street, London, SW1V 4NX

Director02 August 2007Active
46 Westcliffe, Great Harwood, Blackburn, BB6 7PH

Director15 January 2008Active
6 Varndean Holt, Brighton, BN1 6QX

Director20 September 2007Active
17 South Road, Reigate, RH2 7LB

Director20 September 2007Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director02 August 2007Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Director02 August 2007Active
16 Wellesbourne House, Walton Road, Wellesbourne, Warwick, England, CV35 9JB

Director13 May 2015Active
The Old Stables, Hazells Hall, Sandy, SG19 1DD

Director20 September 2007Active
17 Merlin Coppice, Telford, TF1 6TB

Director31 March 2008Active
7 Kennedy Avenue, Whitley, Melksham, SN12 8QT

Director20 September 2007Active
160, Solly Street, Sheffield, England, S1 4BF

Director13 May 2015Active
49, Collier Close, Epsom, England, KT19 9JQ

Director23 March 2020Active
Learning Futures Centre, University Of Bedfordshire, Polhill Avenue, Bedford, England, MK41 9EA

Director13 May 2015Active
3, Masons Wharf, Corsham, United Kingdom, SN13 9FY

Director15 July 2010Active
Poplar Farm, Crabtree Lane, Sutton On Sea, LN12 2RS

Director20 September 2007Active
38 Fenwick Close, Woking, GU21 3BY

Director31 March 2008Active

People with Significant Control

Mrs Lesley Graham Butterworth
Notified on:02 June 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:3, Masons Wharf, Corsham, SN13 9FY
Nature of control:
  • Significant influence or control

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 (5 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
2024-04-16Accounts

Accounts with accounts type micro entity.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-26Accounts

Accounts with accounts type micro entity.

Download
2022-02-08Address

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

Download
2022-02-02Address

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

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Persons with significant control

Notification of a person with significant control statement.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-26Officers

Termination secretary company with name termination date.

Download
2021-01-26Officers

Appoint person secretary company with name date.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.