UKBizDB.co.uk

COUNCIL OF VALIDATING UNIVERSITIES

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

This company is commonly known as Council Of Validating Universities. The company was founded 19 years ago and was given the registration number 05272761. The firm's registered office is in NORTHAMPTON. You can find them at Peterbridge House, 3 The Lakes, Northampton, Northamptonshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:COUNCIL OF VALIDATING UNIVERSITIES
Company Number:05272761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2004
End of financial year:30 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Peterbridge House, 3 The Lakes, Northampton, Northamptonshire, England, NN4 7HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary21 October 2019Active
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD

Director19 March 2021Active
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD

Director16 April 2013Active
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD

Director11 May 2012Active
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD

Director09 March 2012Active
Wax Chandlers Hall, British Accreditation Council, 6 Gresham Street, London, United Kingdom, EC2V 7AD

Director15 March 2024Active
The Open University, First Floor, Walton Hall, Milton Keynes, England, MK7 6AA

Director20 March 2020Active
British Accreditation Council (Bac), Ground Floor, 14 Devonshire Square, London, England, EC2M 4YT

Secretary31 December 2015Active
British Accreditation Council (Bac), Ground Floor, 14 Devonshire Square, London, England, EC2M 4YT

Secretary31 March 2015Active
4 Bronson Road, London, SW20 8DY

Secretary01 January 2007Active
Aqu, St Helens Road, Ormskirk, England, L39 4QP

Secretary01 October 2008Active
18 Vickers Avenue, Leeds, LS5 3DJ

Secretary28 October 2004Active
8 Taverner Close, Old Farm Park, Milton Keynes, MK7 8PJ

Secretary01 October 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary28 October 2004Active
Middlesex University F104, Fenella, The Burroughs, London, England, NW4 4BT

Director14 November 2018Active
British Accreditation Council (Bac), Ground Floor, 14 Devonshire Square, London, England, EC2M 4YT

Director01 September 2015Active
2 Staines Green, Hertford, SG14 2LN

Director28 October 2004Active
Woodlands, Bulbourne, Tring, HP23 5QE

Director28 October 2004Active
British Accreditation Council (Bac), Ground Floor, 14 Devonshire Square, London, England, EC2M 4YT

Director16 April 2013Active
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD

Director19 March 2021Active
Peterbridge House, 3 The Lakes, Northampton, England, NN4 7HB

Director21 February 2014Active
18 Vickers Avenue, Leeds, LS5 3DJ

Director28 October 2004Active
8 Taverner Close, Old Farm Park, Milton Keynes, MK7 8PJ

Director01 October 2005Active
95 Arnold Avenue, Arnold Avenue, Coventry, England, CV3 5ND

Director20 March 2020Active
Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD

Director01 September 2015Active
Peterbridge House, 3 The Lakes, Northampton, England, NN4 7HB

Director21 February 2014Active
Leeds Beckett University, Church Wood Avenue, Leeds, England, LS6 3QS

Director01 November 2019Active
British Accreditation Council (Bac), Ground Floor, 14 Devonshire Square, London, England, EC2M 4YT

Director21 September 2012Active
British Accreditation Council (Bac), Ground Floor, 14 Devonshire Square, London, England, EC2M 4YT

Director12 November 2012Active
96 Machon Bank Road, Sheffield, S7 1PG

Director10 November 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director28 October 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director28 October 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Director28 October 2004Active

People with Significant Control

Mr Aulay Mackenzie
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:British Accreditation Council (Bac), Ground Floor, London, England, 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-05Address

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

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Officers

Change person director company with change date.

Download
2023-06-28Officers

Change person director company with change date.

Download
2023-06-28Officers

Change person director company with change date.

Download
2023-06-28Officers

Change person director company with change date.

Download
2023-06-28Officers

Change person director company with change date.

Download
2023-06-28Officers

Change person director company with change date.

Download
2023-06-28Address

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

Download
2023-05-01Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Officers

Change person secretary company with change date.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Accounts

Change account reference date company previous shortened.

Download
2021-04-16Officers

Change person director company with change date.

Download
2021-04-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.