UKBizDB.co.uk

THE VERIFICATION RESEARCH TRAINING AND INFORMATION CENTRE (VERTIC)

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

This company is commonly known as The Verification Research Training And Information Centre (vertic). The company was founded 25 years ago and was given the registration number 03616935. The firm's registered office is in LONDON. You can find them at The Green House, 244-254 Cambridge Heath Road, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:THE VERIFICATION RESEARCH TRAINING AND INFORMATION CENTRE (VERTIC)
Company Number:03616935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The Green House, 244-254 Cambridge Heath Road, London, United Kingdom, E2 9DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bradleys Farm Main Street, Cononley, Keighley, BD20 8LR

Director12 February 2001Active
The Green House, 244-254 Cambridge Heath Road, London, United Kingdom, E2 9DA

Director13 October 2015Active
21 Barnes Avenue, Chesham, HP5 1AP

Director09 August 2004Active
The Green House, 244-254 Cambridge Heath Road, London, United Kingdom, E2 9DA

Director01 August 2015Active
3, Dimmer Drive, Wilton, Salisbury, England, SP2 0FL

Director10 June 2020Active
72 Maltings Place, 169 Tower Bridge Road, London, SE1 3LJ

Secretary17 August 1998Active
Development House, 56-64 Leonard Street, London, EC2A 4LT

Secretary01 September 2010Active
Development House, 56-64 Leonard Street, London, EC2A 4LT

Secretary06 September 2007Active
120a Clive Road, West Dulwich, London, SE21 8BN

Secretary01 January 2005Active
The Green House, 244-254 Cambridge Heath Road, London, United Kingdom, E2 9DA

Director01 November 2013Active
23 Mogg Street, Bristol, BS2 9UB

Director08 September 2005Active
Development House, 56-64 Leonard Street, London, EC2A 4LT

Director11 June 2011Active
Flat 12 45 Barkston Gardens, London, SW5 0ES

Director17 August 1998Active
22, Huntsmans Meet, Andoversford, Cheltenham, GL54 4JR

Director08 November 2007Active
38 Salford Road, London, SW2 4BQ

Director23 January 2004Active
Development House, 56-64 Leonard Street, London, EC2A 4LT

Director11 May 2011Active
The Green House, 244-254 Cambridge Heath Road, London, United Kingdom, E2 9DA

Director06 September 2019Active
Development House, 56-64 Leonard Street, London, EC2A 4LT

Director26 May 2017Active
1 Collingwood 8 Rutland Road, Harrogate, HG1 2PY

Director07 January 2002Active
Flat 1 Collingwood, 8 Rutland Road, Harrogate, HG1 2PY

Director26 February 2000Active
Flat 1 Collingwood, 8 Rutland Road, Harrogate, HG1 2PY

Director17 August 1998Active
Office Of Oliver Colvile, House Of Commons, London, England, SW1A 0AA

Director01 January 2014Active
32 Courtenay Road, London, E17 6NZ

Director27 June 2005Active
North Lodge, Sonning Lane Sonning, Reading, RG4 6ST

Director17 August 1998Active
Bradleys Farm Main Street, Cononley, Keighley, BD20 8LR

Director17 August 1998Active
The Green House, 244-254 Cambridge Heath Road, London, United Kingdom, E2 9DA

Director17 February 2017Active
Flat 6, 40 Eagle Wharf Road, London, N1 7EY

Director07 January 2002Active
3 Hurdwick Place, London, NW1 2JE

Director02 October 2000Active
16 Stornaway Road, Langley, SL3 8WY

Director12 February 2001Active
41 Tenterden Drive, London, NW4 1EA

Director15 October 1999Active
The Green House, 244-254 Cambridge Heath Road, London, United Kingdom, E2 9DA

Director01 November 2014Active
Development House, 56-64 Leonard Street, London, EC2A 4LT

Director01 January 2014Active
The Green House, 244-254 Cambridge Heath Road, London, United Kingdom, E2 9DA

Director01 September 2010Active
Development House, 56-64 Leonard Street, London, EC2A 4LT

Director01 September 2010Active
14 Clifton Terrace, Brighton, BN1 3HA

Director26 February 2000Active

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 (7 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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2023-07-25Accounts

Accounts with accounts type full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-03-04Accounts

Accounts with accounts type small.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type small.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Officers

Change person director company with change date.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Officers

Change person director company with change date.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Officers

Change person director company with change date.

Download
2018-08-07Address

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

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.