Warning: file_put_contents(c/610cf787eb622355dab39245782be582.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Open & Distance Learning Quality Council, CB8 7FE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE OPEN & DISTANCE LEARNING QUALITY COUNCIL

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

This company is commonly known as The Open & Distance Learning Quality Council. The company was founded 55 years ago and was given the registration number 00938909. The firm's registered office is in NEWMARKET. You can find them at 6 Orchard Place, Bury Road, Kentford, Newmarket, Suffolk. This company's SIC code is 85310 - General secondary education.

Company Information

Name:THE OPEN & DISTANCE LEARNING QUALITY COUNCIL
Company Number:00938909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1968
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:6 Orchard Place, Bury Road, Kentford, Newmarket, Suffolk, England, CB8 7FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Orchard Place, Bury Road, Kentford, Newmarket, England, CB8 7FE

Secretary01 October 2013Active
6, Orchard Place, Bury Road, Kentford, Newmarket, England, CB8 7FE

Director01 January 2016Active
24 High Street, Stony Stratford, Milton Keynes, MK11 1AF

Director17 July 2000Active
77, Radwinter Road, Saffron Walden, England, CB11 3HY

Director01 January 2016Active
16, Borley Way, Teversham, Cambridge, England, CB1 9BT

Secretary01 January 2011Active
11b Oxford & Cambridge Mansions, Transept Street, London, NW1 5EN

Secretary-Active
11 Tylney Avenue, London, SE19 1LN

Secretary10 March 1997Active
34 Cargill Road, London, SW18 3EB

Secretary10 October 1994Active
2, Aspen House, West Terrace, Folkestone, United Kingdom, CT20 1TH

Director01 December 1994Active
38, Hazledene Road, Chiswick, London, W4 3JB

Director13 June 2002Active
47 Valley Road, Henley On Thames, RG9 1RL

Director27 January 1994Active
14 Stratton Avenue, Wallington, SM6 9LL

Director-Active
54 Cholmeley Crescent, Highgate, London, N6 5HA

Director-Active
104 Oakleigh Road North, London, N20 9EZ

Director-Active
317 Wateringbury Road, East Malling, West Malling, ME19 6JG

Director13 June 2002Active
Prospect Farm, 67 Great Fen Road, Soham, United Kingdom, CB7 5UH

Director20 September 2010Active
63 Greenside Road, London, W12 9JQ

Director07 July 2009Active
Old Farthings, 12 Manor Park, Tunbridge Wells, TN4 8XP

Director21 March 2007Active
Old Farthings, 12 Manor Park, Tunbridge Wells, TN4 8XP

Director-Active
51 Bushmead Avenue, Bedford, MK40 3QW

Director14 September 1993Active
10 Twentywell Drive, Sheffield, S17 4PY

Director14 September 2000Active
67 Beche Road, Cambridge, CB5 8HX

Director07 June 2001Active
75 Burghley Road, London, NW5 1UH

Director21 September 1995Active
77, Radwinter Road, Saffron Walden, United Kingdom, CB11 3HY

Director10 July 2007Active
10, Britwell Road, Watlington, England, OX49 5JS

Director29 May 2013Active
16 Portland Terrace, Richmond, TW9 1QQ

Director-Active
Ashdean Hillside Road, Leighton Buzzard, LU7 8BU

Director18 June 1998Active
7 Barham House Molyneux Street, London, W1H 5HW

Director-Active
34 Hawkhead Road, Paisley, PA1 3NB

Director-Active
8 The Drive, New Barnet, Barnet, EN5 1DZ

Director-Active
10 Huxley Drive, Bramhall, Stockport, SK7 2PH

Director-Active
80 Grantchester Meadows, Cambridge, CB3 9JL

Director12 September 2002Active
29 Fieldwood Avenue, Bamford, Rochdale, OL11 5JU

Director08 July 1997Active
16 Lawman Court, Kew Road, Richmond, TW9 3EF

Director14 September 1993Active
3 Stedham Hall, Stedham, Midhurst, GU29 0PS

Director08 July 1997Active

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

Company Filing History

DateCategoryDescription
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type full.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-07-15Confirmation statement

Confirmation statement with no updates.

Download
2016-10-07Accounts

Accounts with accounts type full.

Download
2016-07-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-16Address

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

Download
2016-05-09Officers

Change person secretary company with change date.

Download
2016-05-06Officers

Change person director company with change date.

Download
2016-05-06Officers

Change person secretary company with change date.

Download
2016-05-06Officers

Appoint person director company with name date.

Download
2016-03-25Officers

Appoint person director company with name date.

Download
2016-03-25Officers

Termination director company with name termination date.

Download
2016-03-25Officers

Termination director company with name termination date.

Download
2016-03-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.