RSA EXAMINATIONS BOARD

RSA EXAMINATIONS BOARD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRSA EXAMINATIONS BOARD
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02808087
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RSA EXAMINATIONS BOARD?

    • Other education n.e.c. (85590) / Education

    Where is RSA EXAMINATIONS BOARD located?

    Registered Office Address
    Shaftesbury Road
    CB2 8EA Cambridge
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RSA EXAMINATIONS BOARD?

    Previous Company Names
    Company NameFromUntil
    RSA EXAMINATIONS BOARD (1993)Apr 08, 1993Apr 08, 1993

    What are the latest accounts for RSA EXAMINATIONS BOARD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for RSA EXAMINATIONS BOARD?

    Last Confirmation Statement Made Up ToApr 26, 2026
    Next Confirmation Statement DueMay 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2025
    OverdueNo

    What are the latest filings for RSA EXAMINATIONS BOARD?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jul 31, 2025

    5 pagesAA

    Confirmation statement made on Apr 26, 2025 with no updates

    3 pagesCS01

    Registered office address changed from The Triangle Building Shaftesbury Road Cambridge CB2 8EA England to Shaftesbury Road Cambridge CB2 8EA on Feb 06, 2025

    1 pagesAD01

    Accounts for a dormant company made up to Jul 31, 2024

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Apr 26, 2024 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Jul 31, 2023

    2 pagesAA

    Appointment of Ms Fiona Margaret Kelly as a secretary on Nov 15, 2023

    2 pagesAP03

    Termination of appointment of Jennifer Elliot as a secretary on Nov 15, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Jul 31, 2022

    5 pagesAA

    Confirmation statement made on Feb 07, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 07, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Alan James William Brooks as a director on Dec 08, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2021

    5 pagesAA

    Appointment of Mr Adrian Spencer Clark as a director on Oct 01, 2021

    2 pagesAP01

    Confirmation statement made on Feb 07, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2020

    5 pagesAA

    Appointment of Mrs Vanessa Lyndsay Mcphee as a director on Aug 17, 2020

    2 pagesAP01

    Termination of appointment of Jacqueline Rippeth as a director on Aug 17, 2020

    1 pagesTM01

    Confirmation statement made on Feb 07, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2019

    5 pagesAA

    Confirmation statement made on Apr 08, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2018

    5 pagesAA

    Appointment of Ms Jennifer Elliot as a secretary on Sep 11, 2018

    2 pagesAP03

    Who are the officers of RSA EXAMINATIONS BOARD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Fiona Margaret
    CB2 8EA Cambridge
    Shaftesbury Road
    United Kingdom
    Secretary
    CB2 8EA Cambridge
    Shaftesbury Road
    United Kingdom
    316007980001
    CLARK, Adrian Spencer
    CB2 8EA Cambridge
    Shaftesbury Road
    United Kingdom
    Director
    CB2 8EA Cambridge
    Shaftesbury Road
    United Kingdom
    EnglandBritish287898230001
    MCPHEE, Vanessa Lyndsay
    CB2 8EA Cambridge
    Shaftesbury Road
    United Kingdom
    Director
    CB2 8EA Cambridge
    Shaftesbury Road
    United Kingdom
    EnglandBritish273188430001
    ELLIOT, Jennifer
    Shaftesbury Road
    CB2 8EA Cambridge
    The Triangle Building
    England
    Secretary
    Shaftesbury Road
    CB2 8EA Cambridge
    The Triangle Building
    England
    250279910001
    KNIGHT, Susan Jane
    Shaftesbury Road
    CB2 8EA Cambridge
    The Triangle Building
    England
    Secretary
    Shaftesbury Road
    CB2 8EA Cambridge
    The Triangle Building
    England
    British72166140001
    MCKAY, David Alan
    70 Cannon Hill Road
    CV4 7BS Coventry
    West Midlands
    Secretary
    70 Cannon Hill Road
    CV4 7BS Coventry
    West Midlands
    British35534470001
    MILES, Christine
    3 Station Avenue
    CV34 5HJ Warwick
    Warwickshire
    Secretary
    3 Station Avenue
    CV34 5HJ Warwick
    Warwickshire
    British38380820001
    PALMER, Derrick William
    18 Becketts Close
    HX7 7LJ Heptonstall
    Glen View
    Hebden Bridge
    England
    Secretary
    18 Becketts Close
    HX7 7LJ Heptonstall
    Glen View
    Hebden Bridge
    England
    British134943250001
    SHAW, John David
    16 Wordsworth Drive
    CV8 2TB Kenilworth
    Warwickshire
    Secretary
    16 Wordsworth Drive
    CV8 2TB Kenilworth
    Warwickshire
    British30552150001
    BROOKS, Alan James William
    Shaftesbury Road
    CB2 8EA Cambridge
    The Triangle Building
    England
    Director
    Shaftesbury Road
    CB2 8EA Cambridge
    The Triangle Building
    England
    EnglandBritish180467700001
    COLDICOTT, Sara Lynn
    10 St Marks Mews
    CV32 6EJ Leamington Spa
    Warwickshire
    Director
    10 St Marks Mews
    CV32 6EJ Leamington Spa
    Warwickshire
    British60844690001
    CROSS, Martin Francis
    The Gate House
    39 Main Street Wolston
    CV8 3HH Coventry
    West Midlands
    Director
    The Gate House
    39 Main Street Wolston
    CV8 3HH Coventry
    West Midlands
    British30552160001
    HALSTEAD, Michael Peter, Dr
    26 Newton Road
    CB2 2AL Cambridge
    Director
    26 Newton Road
    CB2 2AL Cambridge
    EnglandBritish32823810001
    LEBUS, Simon David
    Westwood Way
    Coventry
    CV4 8JQ West Midlands
    Director
    Westwood Way
    Coventry
    CV4 8JQ West Midlands
    United KingdomBritish83278980001
    PALMER, Derrick William
    18 Becketts Close
    HX7 7LJ Heptonstall
    Glen View
    Hebden Bridge
    England
    Director
    18 Becketts Close
    HX7 7LJ Heptonstall
    Glen View
    Hebden Bridge
    England
    United KingdomBritish134943250001
    PEAKE, John Morris
    Old Castle Farmhouse
    Stibbington
    PE8 6LP Peterborough
    Director
    Old Castle Farmhouse
    Stibbington
    PE8 6LP Peterborough
    British5224960001
    RIPPETH, Jacqueline
    100 Tenison Road
    CB1 2DW Cambridge
    Director
    100 Tenison Road
    CB1 2DW Cambridge
    EnglandBritish60959210001
    RUSSELL, Ursula
    Three Gables
    Ardens Grafton
    B49 6DR Alcester
    Warwickshire
    Director
    Three Gables
    Ardens Grafton
    B49 6DR Alcester
    Warwickshire
    British26792910001
    SCOTT, Nigel William Alexander
    Wheeley House
    Wheeley Road
    B48 7DD Alvechurch
    Worcestershire
    Director
    Wheeley House
    Wheeley Road
    B48 7DD Alvechurch
    Worcestershire
    British35742560001
    SHAW, John David
    16 Wordsworth Drive
    CV8 2TB Kenilworth
    Warwickshire
    Director
    16 Wordsworth Drive
    CV8 2TB Kenilworth
    Warwickshire
    British30552150001
    SWIFT, Brian
    2 Bishops Walk
    CV5 6RE Coventry
    West Midlands
    Director
    2 Bishops Walk
    CV5 6RE Coventry
    West Midlands
    United KingdomBritish67570410001
    THOMAS, Trevor Charles
    12 Ardwick Road
    NW2 2BX London
    Director
    12 Ardwick Road
    NW2 2BX London
    British12919170001

    Who are the persons with significant control of RSA EXAMINATIONS BOARD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hills Road
    CB1 2EU Cambridge
    1
    England
    Apr 06, 2016
    Hills Road
    CB1 2EU Cambridge
    1
    England
    No
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number3484466
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0