ASSOCIATION OF COLLEGES
Overview
| Company Name | ASSOCIATION OF COLLEGES |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03216271 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ASSOCIATION OF COLLEGES?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is ASSOCIATION OF COLLEGES located?
| Registered Office Address | 10 Bloomsbury Way WC1A 2SL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASSOCIATION OF COLLEGES?
| Company Name | From | Until |
|---|---|---|
| ABC (1996) | Jun 25, 1996 | Jun 25, 1996 |
What are the latest accounts for ASSOCIATION OF COLLEGES?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ASSOCIATION OF COLLEGES?
| Last Confirmation Statement Made Up To | Jun 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 25, 2025 |
| Overdue | No |
What are the latest filings for ASSOCIATION OF COLLEGES?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Anthony James Bravo as a director on Mar 12, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Ms Rebecca Kate Conroy as a director on Mar 12, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gerard Paul Mcdonald as a director on Jan 01, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kenneth John Merry as a director on Dec 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Miss Julia Suzanne Gray as a director on Dec 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Angela Foulkes as a director on Nov 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Alleyne Berry as a director on Nov 30, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 35 pages | AA | ||||||||||
Appointment of Mrs Julie Kristine Elizabeth Dougill as a director on Oct 15, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Karen Redhead as a director on Oct 20, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Janet Gardner as a director on Oct 19, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Iain James Hatt as a director on Dec 11, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Corrienne Peasgood as a director on Oct 15, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Patricia Ann Carvalho as a director on Oct 16, 2024 | 2 pages | AP01 | ||||||||||
Amended group of companies' accounts made up to Mar 31, 2024 | 39 pages | AAMD | ||||||||||
Termination of appointment of Suzanne Duncan as a director on Aug 31, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 39 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 2-5 Stedham Place London WC1A 1HU to 10 Bloomsbury Way London WC1A 2SL on Jun 18, 2024 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 38 pages | AA | ||||||||||
Appointment of Ms Lisa Marie O'loughlin as a director on Jul 05, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Corrie Denise Harris as a director on Jul 05, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of ASSOCIATION OF COLLEGES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, James William Fox | Secretary | Bloomsbury Way WC1A 2SL London 10 England | 198573170001 | |||||||
| BALDWIN, William John | Director | Bloomsbury Way WC1A 2SL London 10 England | England | British | 216172360001 | |||||
| BROADBENT, Andrew | Director | Bloomsbury Way WC1A 2SL London 10 England | England | British | 293915680001 | |||||
| BROPHY, Peter John | Director | 67 Marina Heights Basin Approach E14 7JB London | England | British | 54531340007 | |||||
| CARVALHO, Patricia Ann | Director | Bloomsbury Way WC1A 2SL London 10 England | England | British | 295660180001 | |||||
| CONROY, Rebecca Kate | Director | Bloomsbury Way WC1A 2SL London 10 England | England | British | 196431800001 | |||||
| DOUGILL, Julie Kristine Elizabeth | Director | Bloomsbury Way WC1A 2SL London 10 England | England | British | 205955820001 | |||||
| GRAY, Julia Suzanne | Director | Bloomsbury Way WC1A 2SL London 10 England | England | British | 308023680001 | |||||
| HARRIS, Corrie Denise | Director | Bloomsbury Way WC1A 2SL London 10 England | England | British | 290800740001 | |||||
| HATT, Iain James | Director | Bloomsbury Way WC1A 2SL London 10 England | England | British | 238953760001 | |||||
| HUGHES, David | Director | Bloomsbury Way WC1A 2SL London 10 England | England | British | 167580680001 | |||||
| MAHMOOD, Shaid, Dr | Director | Bloomsbury Way WC1A 2SL London 10 England | United Kingdom | British | 261244700001 | |||||
| MERRY, Kenneth John | Director | Bloomsbury Way WC1A 2SL London 10 England | England | British | 315187450001 | |||||
| O'LOUGHLIN, Lisa Marie | Director | Bloomsbury Way WC1A 2SL London 10 England | England | British | 193861980001 | |||||
| PERRYMAN, Simon Charles | Director | Bloomsbury Way WC1A 2SL London 10 England | England | British | 184889660001 | |||||
| REDHEAD, Karen | Director | Bloomsbury Way WC1A 2SL London 10 England | England | British | 340568020001 | |||||
| SAVVAS, Nikolaos, Dr | Director | Bloomsbury Way WC1A 2SL London 10 England | England | British | 306931960001 | |||||
| SHARMA, Jatinder Kumar | Director | Bloomsbury Way WC1A 2SL London 10 England | England | British | 195894740001 | |||||
| WILLIAMS, David Rees | Director | Bloomsbury Way WC1A 2SL London 10 England | England | British | 235147370001 | |||||
| BROPHY, Peter John | Secretary | 67 Marina Heights Basin Approach E14 7JB London | British | 54531340007 | ||||||
| HALL, John Thridgould | Secretary | 31 Lancaster Avenue Hadley Wood EN4 0EP Barnet Hertfordshire | British | 24051760002 | ||||||
| LUCAS, Nathan David | Secretary | 2-5 Stedham Place London WC1A 1HU | 161494680001 | |||||||
| STYCH, Debra | Secretary | Donmouth Gardens Bridge Of Don AB23 8DS Aberdeen 3 | British | 127218930001 | ||||||
| EXCELLET INVESTMENTS LIMITED | Secretary | Senator House 85 Queen Victoria Street EC4V 4JL London | 1872620003 | |||||||
| ALDERMAN, Anthony George | Director | Hill Rise 97 Crescent Road EN4 9RQ New Barnet Hertfordshire | United Kingdom | British | 195013770001 | |||||
| ALDERMAN, Anthony George | Director | Hill Rise 97 Crescent Road EN4 9RQ New Barnet Hertfordshire | United Kingdom | British | 195013770001 | |||||
| ALEANDER, James | Director | 41 Haddon Road Ravenshead NG15 9EZ Nottingham | British | 51191230003 | ||||||
| ALLEN, Anthony John | Director | Appledon School Lane Frilsham Hermitage RG18 9XB Thatcham Berkshire | United Kingdom | British | 40717710002 | |||||
| ALLEN, John Stuart | Director | 2-5 Stedham Place London WC1A 1HU | United Kingdom | British | 76679830003 | |||||
| ASHMAN, Ian Campbell | Director | 2-5 Stedham Place London WC1A 1HU | England | British | 38857620001 | |||||
| ATKINS, Richard James | Director | 2-5 Stedham Place London WC1A 1HU | England | British | 81930280001 | |||||
| ATKINS, Richard | Director | 12 West Street TA185DH South Petherton Westgate House Somerset United Kingdom | United Kingdom | British | 153140230001 | |||||
| BACON, Patricia Anne, Dame | Director | 21 Abbeydale Close CW2 5RR Crewe Cheshire | United Kingdom | British | 80054120001 | |||||
| BAIRD, Robert Reginald | Director | 26 Moorway Guiseley LS20 8LB Leeds West Yorkshire | British | 70167170001 | ||||||
| BARNES, Stephen | Director | 2-5 Stedham Place London WC1A 1HU | England | British | 90306150001 |
What are the latest statements on persons with significant control for ASSOCIATION OF COLLEGES?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 25, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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