ENDORSEMENT AND QUALITY STANDARDS BOARD FOR COMMUNITY DEVELOPMENT LEARNING (ENGLAND)

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/02/2310 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

01/02/231 February 2023 Termination of appointment of Alana Roberta Gooding as a director on 2023-01-19

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

06/01/226 January 2022 Registered office address changed from 62 North Lonsdale Street Stretford Manchester M32 0QA to 12 Staindrop Road Darlington DL3 9AE on 2022-01-06

View Document

28/11/2128 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/12/202 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR ROWENA WESTON

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

20/11/1920 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

26/11/1726 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/02/1617 February 2016 05/02/16 NO MEMBER LIST

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/02/156 February 2015 05/02/15 NO MEMBER LIST

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/02/1421 February 2014 05/02/14 NO MEMBER LIST

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MS ALANA ROBERTA GOODING

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MS ROWENA WESTON

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

26/02/1326 February 2013 05/02/13 NO MEMBER LIST

View Document

24/11/1224 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/02/1228 February 2012 05/02/12 NO MEMBER LIST

View Document

22/11/1122 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICIA THORNHILL

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR LORRAINE GRAY

View Document

03/03/113 March 2011 05/02/11 NO MEMBER LIST

View Document

19/01/1119 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JANICE MARKS / 19/01/2011

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY JANICE MARKS

View Document

19/01/1119 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JANICE MARKS / 19/01/2011

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 3RD FLOOR THE CIRCLE 33 ROCKINGHAM LANE SHEFFIELD SOUTH YORKSHIRE S1 4FW

View Document

19/01/1119 January 2011 SECRETARY APPOINTED MS LAURA HARRIS

View Document

18/11/1018 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR LUCIA COLLINS

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCIA COLLINS / 05/02/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR VAL HARRIS / 05/02/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERTSON / 05/02/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE GRAY / 05/02/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY THORNHILL / 05/02/2010

View Document

23/04/1023 April 2010 05/02/10 NO MEMBER LIST

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES EVANS / 05/02/2010

View Document

17/03/1017 March 2010 COMPANY NAME CHANGED COUNCIL FOR STANDARDS IN COMMUNITY WORK TRAINING AND QUALIFICATION (ENGLAND) CERTIFICATE ISSUED ON 17/03/10

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

05/01/105 January 2010 CHANGE OF NAME 04/12/2009

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR AMANDA GRANT

View Document

24/02/0924 February 2009 ANNUAL RETURN MADE UP TO 05/02/09

View Document

11/12/0811 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED DAVID JAMES EVANS

View Document

14/02/0814 February 2008 ANNUAL RETURN MADE UP TO 05/02/08

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 4TH FLOOR FURNIVAL HOUSE 48 FURNIVAL GATE SHEFFIELD SOUTH YORKSHIRE S1 4QP

View Document

10/03/0710 March 2007 ANNUAL RETURN MADE UP TO 05/02/07

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

07/02/067 February 2006 ANNUAL RETURN MADE UP TO 05/02/06

View Document

04/10/054 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

15/03/0515 March 2005 ANNUAL RETURN MADE UP TO 05/02/05

View Document

30/09/0430 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

13/02/0413 February 2004 ANNUAL RETURN MADE UP TO 05/02/04

View Document

17/12/0317 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 ANNUAL RETURN MADE UP TO 05/02/03

View Document

10/12/0210 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

05/03/025 March 2002 ANNUAL RETURN MADE UP TO 05/02/02

View Document

22/02/0222 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

09/04/019 April 2001 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/04/019 April 2001 ANNUAL RETURN MADE UP TO 05/02/01

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

06/03/006 March 2000 ANNUAL RETURN MADE UP TO 05/02/00

View Document

07/12/997 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

11/03/9911 March 1999 ANNUAL RETURN MADE UP TO 05/02/99

View Document

05/02/985 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company