UKBizDB.co.uk

ENDORSEMENT AND QUALITY STANDARDS BOARD FOR COMMUNITY DEVELOPMENT LEARNING (ENGLAND)

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

This company is commonly known as Endorsement And Quality Standards Board For Community Development Learning (england). The company was founded 26 years ago and was given the registration number 03505553. The firm's registered office is in MANCHESTER. You can find them at 62 North Lonsdale Street, Stretford, Manchester, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:ENDORSEMENT AND QUALITY STANDARDS BOARD FOR COMMUNITY DEVELOPMENT LEARNING (ENGLAND)
Company Number:03505553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1998
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:62 North Lonsdale Street, Stretford, Manchester, M32 0QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Staindrop Road, Darlington, England, DL3 9AE

Secretary19 January 2011Active
10 Hall Royd, Shipley, BD18 3ED

Director05 February 1998Active
24 Tynedale Close, Wylam, NE41 8EX

Director12 July 2000Active
57, Argyle Road, Sheffield, United Kingdom, S8 9HG

Secretary12 July 2000Active
356 Glossop Road, Sheffield, S10 2HW

Secretary05 February 1998Active
96 James Street, Golcar, Huddersfield, HD7 4HT

Director10 January 2001Active
20 Wintersett Drive, Doncaster, DN4 5PT

Director12 July 2000Active
70 Barnsley Road, Wombwell, Barnsley, S73 8DJ

Director12 July 2000Active
125, Doncaster Road, Eastleigh, SO50 5QL

Director12 July 2000Active
208, Kingsway, Ossett, WF5 8DP

Director24 April 2007Active
2 Windermere Close, Openshaw, Manchester, M11 2BB

Director12 July 2000Active
12, Staindrop Road, Darlington, England, DL3 9AE

Director21 October 2013Active
34 Ferry Road, Southsea, PO4 9UA

Director12 July 2000Active
138 Middleton Hall Road, Kings Norton, Birmingham, B30 1DL

Director12 July 2000Active
7 Newsham Drive, Liverpool, L6 7UG

Director12 July 2000Active
9 Chestnut Grove, Bolton Woods, Bradford, BD2 1BP

Director12 July 2000Active
25 Hollin Lane, Leeds, LS16 5NB

Director12 July 2000Active
11 Commonside, Crowle, DN17 4EX

Director05 February 1998Active
Maristow Cottage, Bere Ferrers, PL20 7JL

Director12 July 2000Active
76 Aldcliffe Road, Lancaster, LA1 1SJ

Director12 July 2000Active
315 Franklin Road, Kings Norton, Birmingham, B30 1NH

Director05 February 1998Active
17 Goodwood Avenue, Sale, M33 4QN

Director12 July 2000Active
62, North Lonsdale Street, Stretford, Manchester, United Kingdom, M32 0QA

Director21 October 2013Active

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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Accounts

Accounts with accounts type micro entity.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Address

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

Download
2021-11-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-26Accounts

Accounts with accounts type total exemption full.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download
2016-02-17Annual return

Annual return company with made up date no member list.

Download
2015-11-14Accounts

Accounts with accounts type total exemption small.

Download
2015-02-06Annual return

Annual return company with made up date no member list.

Download
2014-11-20Accounts

Accounts with accounts type total exemption small.

Download
2014-02-21Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.