UKBizDB.co.uk

THE UK EVALUATION SOCIETY (UKES)

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

This company is commonly known as The Uk Evaluation Society (ukes). The company was founded 23 years ago and was given the registration number 04056956. The firm's registered office is in WARE. You can find them at 1 St Mary's Courtyard, Church Street, Ware, Hertfordshire. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE UK EVALUATION SOCIETY (UKES)
Company Number:04056956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:1 St Mary's Courtyard, Church Street, Ware, Hertfordshire, SG12 9EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bell Yard, London, England, WC2A 2JR

Secretary07 February 2022Active
7, Bell Yard, London, England, WC2A 2JR

Director05 January 2023Active
7, Bell Yard, London, England, WC2A 2JR

Director20 February 2024Active
7, Bell Yard, London, England, WC2A 2JR

Director01 December 2023Active
1, St Mary's Courtyard, Church Street, Ware, SG12 9EF

Secretary01 February 2018Active
1, St Mary's Courtyard, Church Street, Ware, England, SG12 9EF

Secretary24 January 2012Active
1, St Mary's Courtyard, Church Street, Ware, SG12 9EF

Secretary01 June 2019Active
Brambles, 9 The Green, Hyde Heath, HP6 5RP

Secretary22 August 2000Active
37 Star Street, Ware, Hertfordshire, SG12 7AA

Secretary01 January 2008Active
1, St Mary's Courtyard, Church Street, Ware, SG12 9EF

Secretary11 January 2017Active
36 Dover Road, Sheffield, S11 8RH

Secretary01 January 2004Active
25 Honeyberry Crescent, Blairgowrie, PH10 7RD

Secretary02 September 2005Active
9 Welby Road, Canton, Cardiff, CF5 1PA

Secretary01 January 2001Active
1, St Mary's Courtyard, Church Street, Ware, SG12 9EF

Director01 February 2018Active
1, St Mary's Courtyard, Church Street, Ware, SG12 9EF

Director22 November 2016Active
1, St Mary's Courtyard, Church Street, Ware, England, SG12 9EF

Director24 January 2012Active
Brambles, 9 The Green, Hyde Heath, HP6 5RP

Director01 January 2001Active
1, St Mary's Courtyard, Church Street, Ware, England, SG12 9EF

Director01 June 2010Active
1, St Mary's Courtyard, Church Street, Ware, SG12 9EF

Director01 June 2019Active
37 Star Street, Ware, Hertfordshire, SG12 7AA

Director01 January 2008Active
7, Bell Yard, London, England, WC2A 2JR

Director31 January 2023Active
7, Bell Yard, London, England, WC2A 2JR

Director01 January 2020Active
7, Bell Yard, London, England, WC2A 2JR

Director29 December 2020Active
70 Broxash Road, London, SW11 6AB

Director22 August 2000Active
1, St Mary's Courtyard, Church Street, Ware, SG12 9EF

Director01 February 2018Active
1, St Mary's Courtyard, Church Street, Ware, England, SG12 9EF

Director24 January 2012Active
1, Seymour Road, Bishopston, Bristol, England, BS7 9HR

Director01 September 2009Active
36, Dover Road, Sheffield, England, S11 8RH

Director01 September 2009Active
12 Lawn Crescent, Kew, Richmond, TW9 3NR

Director22 August 2000Active
1, St Mary's Courtyard, Church Street, Ware, SG12 9EF

Director01 August 2015Active
21 Barbauld Road, London, N16 0SD

Director22 August 2000Active
100 Pottergate, Norwich, NR2 1EQ

Director22 August 2000Active
1, St Mary's Courtyard, Church Street, Ware, England, SG12 9EF

Director24 January 2012Active
35 The Gables, Haddenham, Aylesbury, HP17 8AD

Director22 August 2000Active
19 Eglinton Crescent, Edinburgh, EH12 5BY

Director22 August 2000Active

People with Significant Control

Dr Kirstine Szifris
Notified on:01 December 2023
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Jonathan Mark Patrick
Notified on:01 January 2023
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Significant influence or control
Ms Bridget Mary Dillon
Notified on:07 February 2022
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Dr Alison Frances Girdwood
Notified on:29 December 2020
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Significant influence or control
Dr Timothy Richard Chadborn
Notified on:29 December 2020
Status:Active
Date of birth:February 1973
Nationality:British
Address:1, St Mary's Courtyard, Ware, SG12 9EF
Nature of control:
  • Significant influence or control
Dr Tracey Wond
Notified on:01 January 2020
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:Fernlea, Bridle Lane, Burton-On-Trent, England, DE15 9TQ
Nature of control:
  • Significant influence or control
Ms Emma Baker
Notified on:07 February 2018
Status:Active
Date of birth:September 1978
Nationality:British
Address:1, St Mary's Courtyard, Ware, SG12 9EF
Nature of control:
  • Significant influence or control
Ms Ulrike Elisabeth Hotopp
Notified on:07 February 2018
Status:Active
Date of birth:January 1996
Nationality:German
Address:1, St Mary's Courtyard, Ware, SG12 9EF
Nature of control:
  • Significant influence or control
Mr Julian James Flett Barr
Notified on:22 November 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:1, St Mary's Courtyard, Ware, SG12 9EF
Nature of control:
  • Significant influence or control
Ms Elizabeth Jean Robin
Notified on:01 August 2016
Status:Active
Date of birth:June 1954
Nationality:British
Address:1, St Mary's Courtyard, Ware, SG12 9EF
Nature of control:
  • Significant influence or control
Ms Elizabeth Jean Robin
Notified on:28 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Address:1, St Mary's Courtyard, Ware, SG12 9EF
Nature of control:
  • Significant influence or control
Mr George Bramley
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:1, St Mary's Courtyard, Ware, SG12 9EF
Nature of control:
  • Significant influence or control

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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2023-12-01Persons with significant control

Cessation of a person with significant control.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Persons with significant control

Notification of a person with significant control.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-02-27Officers

Change person director company with change date.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-27Persons with significant control

Cessation of a person with significant control.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2023-01-17Address

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

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2023-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-09-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Officers

Termination secretary company with name termination date.

Download
2022-02-08Officers

Appoint person secretary company with name date.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-02-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.