UKBizDB.co.uk

VOCATIONAL ASPECT OF EDUCATION LIMITED(THE)

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

This company is commonly known as Vocational Aspect Of Education Limited(the). The company was founded 39 years ago and was given the registration number 01880148. The firm's registered office is in . You can find them at 47 Ethelbert Road, London, , . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:VOCATIONAL ASPECT OF EDUCATION LIMITED(THE)
Company Number:01880148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:47 Ethelbert Road, London, SW20 8QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
288, Brantingham Road, Chorlton Cum Hardy, Manchester, England, M21 0QU

Secretary01 February 2022Active
Creal Wits School Of Education, University Of The Wit Water Srand, Private Bag X3, Wits, South Africa, 2050

Director12 February 2021Active
288, Brantingham Road, Chorlton Cum Hardy, Manchester, England, M21 0QU

Director21 February 2003Active
School Of Education, University Of Birmingham, Edgbaston, Birmingham, United Kingdom, B15 2TT

Director09 June 2014Active
288, Brantingham Road, Chorlton Cum Hardy, Manchester, England, M21 0QU

Director03 February 1995Active
St Andrews Building, 11 Eldon Street, Glasgow, G3 6NH

Director01 May 2020Active
University Of Derby, Kedleston Road, Derby, United Kingdom, DE22 1GB

Director01 May 2020Active
288, Brantingham Road, Chorlton Cum Hardy, Manchester, England, M21 0QU

Director11 October 1996Active
Newton Park Bath Spa University, Bath, United Kingdom, BA2 9BN

Director24 February 2017Active
School Of Education, School Of Education,Faculty Of Arts, Business, Law, University Of Adelaide, Adelaide, Australia,

Director12 February 2021Active
School Of Education, University Of Glasgow, University Avenue, Glasgow, Scotland, G12 8QQ

Director17 November 2017Active
Helga Engs Building /No. 7, Sem Saelands Vei, P.O.Box 102, Blindern, Oslo, Norway, N-0317

Director20 November 2020Active
288, Brantingham Road, Manchester, United Kingdom, M21 0QU

Director19 February 2016Active
288, Brantingham Road, Chorlton Cum Hardy, Manchester, England, M21 0QU

Director07 March 2001Active
School Of Education, Eldon Street, Glasgow, Scotland, G3 6NH

Director09 December 2023Active
Ontario Institute For Studies In Education,, University Of Toronto, 252 Bloor Street West, Toronto, Canada,

Director24 February 2017Active
The University Of Huddersfield, Queensgate, Huddersfield, HD1 3DH

Secretary-Active
288, Brantingham Road, Chorlton Cum Hardy, Manchester, England, M21 0QU

Secretary27 March 2004Active
7 Lay Garth Mead, Rothwell, Leeds, LS26 0TT

Secretary01 January 2002Active
258 Dunford Road, Holmfirth, HD9 2RR

Secretary11 October 1996Active
171 Abbey Road, Shepley, Huddersfield, HD8 8DY

Director-Active
47 Ethelbert Road, London, SW20 8QE

Director-Active
46 Bank End Lane, Almondbury, Huddersfield, HD5 8ES

Director-Active
47 Ethelbert Road, London, SW20 8QE

Director22 November 2013Active
Southampton Education School, University Of Southampton, Building 32, Southampton, United Kingdom, SO17 1BJ

Director01 October 2013Active
47 Ethelbert Road, London, SW20 8QE

Director27 November 2009Active
96 Haymoor, Lichfield, WS14 9SX

Director07 February 1992Active
Carnynan, Church End, Werz,

Director-Active
12 Tanglewood, Preston, PR2 8WQ

Director15 May 1992Active
Institute Of Education, 20 Bedford Way, London, Uk, WC1H 0AL

Director01 October 2013Active
47 Ethelbert Road, London, SW20 8QE

Director31 October 2014Active
47 Ethelbert Road, London, SW20 8QE

Director22 November 2013Active
66 Hollins Lane, Marple Bridge, Stockport, SK6 5DA

Director21 February 2003Active
21 Abdale Road, London, W12 7ER

Director-Active
Dearing Building, University Of Nottingham, Jubilee Campus Wollaton Road, Nottingham, England, NG8 1BB

Director12 February 2021Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Officers

Appoint person director company with name date.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-11-22Accounts

Accounts with accounts type small.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type small.

Download
2022-11-15Officers

Second filing of director termination with name.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Termination secretary company with name termination date.

Download
2022-02-04Officers

Appoint person secretary company with name date.

Download
2022-02-04Address

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

Download
2021-12-16Accounts

Accounts with accounts type small.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.