UKBizDB.co.uk

EDUCATIONAL COMPETENCIES CONSORTIUM LIMITED

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

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.

Company Information

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:
  • 85421 - First-degree level higher education

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Briarwood, Station Road, Hensall, Goole, England, DN14 0QJ

Director10 July 2023Active
107 Devonshire Road, Belmont, England, DH1 2BL

Director17 August 2022Active
Leeds College Of Art, Blenheim Walk, Leeds, United Kingdom, LS2 9AQ

Director15 August 2013Active
First Floor Office Suite, Mill B Colne Road Buildings, Colne Road, Huddersfield, United Kingdom, HD1 3AG

Director17 August 2022Active
Bangor University, College Road, Bangor, Wales, LL57 2DG

Director03 March 2023Active
12, Beck Street, Digby, Lincoln, England, LN4 3NE

Director01 January 2016Active
University Offices, Wellington Square, Oxford, England, OX1 2JD

Director01 August 2017Active
The Brentano Suite, 2 Athenaeum Road, London, England, N20 9AE

Director01 August 2018Active
C/O Ulster Univerity, Shore Road, Newtownabbey, Northern Ireland, BT37 0QB

Director01 January 2021Active
The Brentano Suite, 2 Athenaeum Road, London, England, N20 9AE

Director03 March 2023Active
The University Of Leeds, Woodhouse Lane, Leeds, England, LS2 9JT

Director17 April 2003Active
Lord Balerno Building, Heriot-Watt University, Edinburgh, Scotland, EH14 4AS

Director01 January 2016Active
2 Sandhurst Drive, Wilmslow, England, SK9 2GP

Director01 January 2021Active
Vineyard House, Bishopston, Swansea, SA3 3DP

Director11 January 2005Active
Rock Farm Draughton, Skipton, BD23 6EE

Secretary30 October 1998Active
29 Springcroft Avenue, Fortis Green, London, N2 9JH

Secretary29 July 1994Active
5, Court Drive, Somerville Road, Sandford, United Kingdom, BS25 5RU

Secretary21 October 2010Active
41 Fairfield Avenue, Willowsteads, Blyth, NE24 3HW

Secretary11 February 2009Active
38 Cecil Avenue, Enfield, EN1 1PR

Secretary08 January 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 April 1994Active
18 Bishops Drive, Ryton, Bishops Wood, NE40 3NY

Director30 October 1998Active
Ewhurst Horsell Way, Horsell, Woking, GU21 4UJ

Director07 November 1997Active
1 Troytown Cottage, Haywards Heath Road, Balcombe, RH17 6NF

Director30 October 1998Active
42 Arlington Lane, Norwich, NR2 2DB

Director04 April 1995Active
University House, Winston Churchill Avenue, Portsmouth, United Kingdom, PO1 2UP

Director23 May 2014Active
6 Wheelton Close, Earley, Reading, RG6 7YD

Director22 February 2006Active
6 Clydesdale Rise, Diggle, Oldham, OL3 5PX

Director02 November 2005Active
37 Beaconsfield Place, Aberdeen, AB15 4AB

Director30 October 1998Active
Hill End, Manor Lane, Whilton, Daventry, United Kingdom, NN11 2UH

Director04 November 2010Active
Rock Farm Draughton, Skipton, BD23 6EE

Director04 April 1995Active
27 Compton Road, Brighton, BN1 5AL

Director01 January 2009Active
27 Compton Road, Brighton, BN1 5AL

Director17 April 2003Active
11 Hope Road, Edale, Hope Valley, S33 7ZF

Director31 October 2007Active
8 Woodland Way, Wivenhoe, Colchester, CO7 9AP

Director17 April 2003Active
16 Austenway, Chalfont St Peter, Gerrards Cross, SL9 8NW

Director04 April 1995Active

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

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type small.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Change person director company with change date.

Download
2023-07-25Officers

Change person director company with change date.

Download
2023-07-25Officers

Change person director company with change date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2022-12-02Accounts

Accounts with accounts type small.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Change person director company with change date.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2021-12-09Accounts

Accounts with accounts type small.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-12-30Accounts

Accounts with accounts type small.

Download
2020-10-07Address

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

Download
2020-08-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.