This company is commonly known as Educational Competencies Consortium Limited. The company was founded 30 years ago and was given the registration number 02918620. The firm's registered office is in HUDDERSFIELD. You can find them at First Floor Office Suite, Mill B Colne Road Buildings, Colne Road, Huddersfield, . This company's SIC code is 85421 - First-degree level higher education.
Name | : | EDUCATIONAL COMPETENCIES CONSORTIUM LIMITED |
---|---|---|
Company Number | : | 02918620 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 1994 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Office Suite, Mill B Colne Road Buildings, Colne Road, Huddersfield, United Kingdom, HD1 3AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Briarwood, Station Road, Hensall, Goole, England, DN14 0QJ | Director | 10 July 2023 | Active |
107 Devonshire Road, Belmont, England, DH1 2BL | Director | 17 August 2022 | Active |
Leeds College Of Art, Blenheim Walk, Leeds, United Kingdom, LS2 9AQ | Director | 15 August 2013 | Active |
First Floor Office Suite, Mill B Colne Road Buildings, Colne Road, Huddersfield, United Kingdom, HD1 3AG | Director | 17 August 2022 | Active |
Bangor University, College Road, Bangor, Wales, LL57 2DG | Director | 03 March 2023 | Active |
12, Beck Street, Digby, Lincoln, England, LN4 3NE | Director | 01 January 2016 | Active |
University Offices, Wellington Square, Oxford, England, OX1 2JD | Director | 01 August 2017 | Active |
The Brentano Suite, 2 Athenaeum Road, London, England, N20 9AE | Director | 01 August 2018 | Active |
C/O Ulster Univerity, Shore Road, Newtownabbey, Northern Ireland, BT37 0QB | Director | 01 January 2021 | Active |
The Brentano Suite, 2 Athenaeum Road, London, England, N20 9AE | Director | 03 March 2023 | Active |
The University Of Leeds, Woodhouse Lane, Leeds, England, LS2 9JT | Director | 17 April 2003 | Active |
Lord Balerno Building, Heriot-Watt University, Edinburgh, Scotland, EH14 4AS | Director | 01 January 2016 | Active |
2 Sandhurst Drive, Wilmslow, England, SK9 2GP | Director | 01 January 2021 | Active |
Vineyard House, Bishopston, Swansea, SA3 3DP | Director | 11 January 2005 | Active |
Rock Farm Draughton, Skipton, BD23 6EE | Secretary | 30 October 1998 | Active |
29 Springcroft Avenue, Fortis Green, London, N2 9JH | Secretary | 29 July 1994 | Active |
5, Court Drive, Somerville Road, Sandford, United Kingdom, BS25 5RU | Secretary | 21 October 2010 | Active |
41 Fairfield Avenue, Willowsteads, Blyth, NE24 3HW | Secretary | 11 February 2009 | Active |
38 Cecil Avenue, Enfield, EN1 1PR | Secretary | 08 January 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 April 1994 | Active |
18 Bishops Drive, Ryton, Bishops Wood, NE40 3NY | Director | 30 October 1998 | Active |
Ewhurst Horsell Way, Horsell, Woking, GU21 4UJ | Director | 07 November 1997 | Active |
1 Troytown Cottage, Haywards Heath Road, Balcombe, RH17 6NF | Director | 30 October 1998 | Active |
42 Arlington Lane, Norwich, NR2 2DB | Director | 04 April 1995 | Active |
University House, Winston Churchill Avenue, Portsmouth, United Kingdom, PO1 2UP | Director | 23 May 2014 | Active |
6 Wheelton Close, Earley, Reading, RG6 7YD | Director | 22 February 2006 | Active |
6 Clydesdale Rise, Diggle, Oldham, OL3 5PX | Director | 02 November 2005 | Active |
37 Beaconsfield Place, Aberdeen, AB15 4AB | Director | 30 October 1998 | Active |
Hill End, Manor Lane, Whilton, Daventry, United Kingdom, NN11 2UH | Director | 04 November 2010 | Active |
Rock Farm Draughton, Skipton, BD23 6EE | Director | 04 April 1995 | Active |
27 Compton Road, Brighton, BN1 5AL | Director | 01 January 2009 | Active |
27 Compton Road, Brighton, BN1 5AL | Director | 17 April 2003 | Active |
11 Hope Road, Edale, Hope Valley, S33 7ZF | Director | 31 October 2007 | Active |
8 Woodland Way, Wivenhoe, Colchester, CO7 9AP | Director | 17 April 2003 | Active |
16 Austenway, Chalfont St Peter, Gerrards Cross, SL9 8NW | Director | 04 April 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type small. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Officers | Change person director company with change date. | Download |
2023-07-25 | Officers | Change person director company with change date. | Download |
2023-07-25 | Officers | Change person director company with change date. | Download |
2023-07-21 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Officers | Change person director company with change date. | Download |
2023-03-07 | Officers | Appoint person director company with name date. | Download |
2023-03-07 | Officers | Appoint person director company with name date. | Download |
2022-12-02 | Accounts | Accounts with accounts type small. | Download |
2022-08-17 | Officers | Appoint person director company with name date. | Download |
2022-08-17 | Officers | Appoint person director company with name date. | Download |
2022-05-30 | Officers | Change person director company with change date. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Officers | Termination director company with name termination date. | Download |
2022-02-23 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Accounts | Accounts with accounts type small. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Officers | Appoint person director company with name date. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2020-12-30 | Accounts | Accounts with accounts type small. | Download |
2020-10-07 | Address | Change registered office address company with date old address new address. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.