UKBizDB.co.uk

THE ASSOCIATION OF AMERICAN STUDY ABROAD PROGRAMMES IN THE U.K.

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

This company is commonly known as The Association Of American Study Abroad Programmes In The U.k.. The company was founded 11 years ago and was given the registration number 08319742. The firm's registered office is in BRISTOL. You can find them at First Floor, Templeback, 10 Temple Back, Bristol, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:THE ASSOCIATION OF AMERICAN STUDY ABROAD PROGRAMMES IN THE U.K.
Company Number:08319742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2012
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:First Floor, Templeback, 10 Temple Back, Bristol, England, BS1 6FL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Bedford Square, London, England, WC1B 3JA

Secretary07 December 2023Active
6, Bedford Square, London, England, WC1B 3RA

Director01 December 2023Active
99, Florida State University London, Great Russell Street, London, England, WC1B 3LH

Director09 October 2015Active
Metrogate House, Metrogate House, 3 - 7 Queens Gate Terrace, London, United Kingdom, SW7 5PE

Director11 October 2019Active
1 - 4, Suffolk Street, London, England, SW1Y 4HG

Director01 December 2023Active
145, Banbury Road, Oxford, England, OX2 7AN

Director04 November 2022Active
14, Gloucester Gate, London, England, NW1 4HG

Director24 November 2021Active
Foundation House, 114 Cromwell Road, London, England, SW7 4ES

Secretary24 September 2021Active
21, St Thomas Street, Bristol, BS1 6JS

Secretary03 May 2016Active
128, Prestbury Square, London, England, SE9 4NB

Secretary21 October 2016Active
12, Seymour Road, London, England, W4 5ES

Director12 October 2018Active
27, Humbolt Road, London, England, W6 8QH

Director11 October 2013Active
11, Kendall Court, Tudor Road, London, England, SE19 2JJ

Director12 October 2018Active
5, Freethorpe Close, London, England, SE19 3LX

Director09 October 2015Active
16, Bedford Place, London, England, WC1B 5JA

Director20 November 2020Active
99, Haydon Park Road, London, England, SW19 8JH

Director11 October 2013Active
42b, Raleigh Road, London, England, N8 0HY

Director22 May 2013Active
46, Ciee, Russell Square, London, England, WC1B 4JP

Director11 October 2019Active
62a, Hillfield Avenue, London, England, N8 7DN

Director06 October 2017Active
27, Talfourd Avenue, Reading, United Kingdom, RG6 7BP

Director05 December 2012Active
21, Oldfield Mews, London, England, N6 5XA

Director10 October 2014Active
70, Engadine Street, London, United Kingdom, SW18 5DA

Director05 December 2012Active
First Floor, Templeback, 10 Temple Back, Bristol, England, BS1 6FL

Director21 October 2016Active
Flat 9, St. Augustines Mansions, Bloomburg Street, London, United Kingdom, SW1V 2RG

Director05 December 2012Active
146 - 148, Cromwell Road, Capa: The Global Education Network, London, England, SW7 4EF

Director11 October 2019Active
28, Homefield Gardens, Mitcham, England, CR4 3BY

Director06 October 2017Active
128, Prestbury Square, London, England, SE9 4NB

Director21 October 2016Active
1a, Queensberry Place, London, England, SW7 2DL

Director04 November 2022Active
1a, Eusa Academic Internship Experts, Queensberry Place, London, England, SW7 2DL

Director20 November 2020Active
9, Thunder Court, Ware, United Kingdom, SG12 0PT

Director05 December 2012Active
Arcadia University, 16/17 Southampton Place, London, England, WC1A 2AJ

Director24 November 2021Active
1, Broomleaf Corner, Farnham, United Kingdom, GU9 8BG

Director05 December 2012Active
12, Bedford Square, London, England, WC1B 3JA

Director04 November 2022Active
75, Stile Hall Gardens, London, United Kingdom, W4 3BT

Director05 December 2012Active
8 Rosy Row, Rosy Row, Woolsthorpe, Grantham, England, NG32 1LZ

Director12 October 2018Active

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
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2024-02-20Officers

Change person director company with change date.

Download
2024-02-20Officers

Change person secretary company with change date.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Address

Change sail address company with old address new address.

Download
2023-12-07Officers

Appoint person secretary company with name date.

Download
2023-12-07Officers

Termination secretary company with name termination date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Change person director company with change date.

Download
2022-01-12Officers

Appoint person secretary company with name date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.