VALUES ACADEMY

Company Documents

DateDescription
28/07/2528 July 2025 NewRemoval of liquidator by court order

View Document

28/07/2528 July 2025 NewAppointment of a voluntary liquidator

View Document

07/03/257 March 2025 Appointment of a voluntary liquidator

View Document

24/02/2524 February 2025 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

13/12/2413 December 2024 Satisfaction of charge 1 in full

View Document

18/11/2418 November 2024 Notice of deemed approval of proposals

View Document

14/10/2414 October 2024 Statement of administrator's proposal

View Document

24/09/2424 September 2024 Statement of affairs with form AM02SOA

View Document

28/08/2428 August 2024 Appointment of an administrator

View Document

28/08/2428 August 2024 Registered office address changed from Values Academy Grove Road Stockingford Nuneaton CV10 8JX England to 6th Floor, Bank House Cherry Street Birmingham B2 5AL on 2024-08-28

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

19/07/2419 July 2024 Registered office address changed from 15 Key Hill Hockley Birmingham B18 5PB to Values Academy Grove Road Stockingford Nuneaton CV10 8JX on 2024-07-19

View Document

24/03/2424 March 2024 Termination of appointment of Carol Elizabeth Phillips as a director on 2024-03-20

View Document

21/03/2421 March 2024 Appointment of Mr Timothy David Mills as a director on 2024-03-18

View Document

05/02/245 February 2024 Accounts for a small company made up to 2023-03-31

View Document

13/08/2313 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

04/07/234 July 2023 Termination of appointment of Margaret Ann Henman as a director on 2023-06-12

View Document

03/03/233 March 2023 Termination of appointment of Estelle Dimelor as a director on 2023-03-03

View Document

03/01/233 January 2023 Accounts for a small company made up to 2022-03-31

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, SECRETARY KAREN CAPELL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MRS EMMA CLAIRE BROWNING

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WARMAN

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MRS MARGARET ANN HENMAN

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR NEVILLE TOPPING

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR LORNA COLLINS

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR PAUL VINCENT ROBERTS

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK MCCONNELL

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MRS LORNA COLLINS

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL LAWRIE

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNE TOPPING

View Document

08/01/168 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, SECRETARY PATRICK DARCY

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, SECRETARY PATRICK DARCY

View Document

27/08/1527 August 2015 SECRETARY APPOINTED MRS KAREN CAPELL

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID LIVINGS / 15/02/2015

View Document

11/08/1511 August 2015 02/08/15 NO MEMBER LIST

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD LAWRIE / 15/02/2015

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE WILLIAM TOPPING / 15/02/2015

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ANNA MOLONY / 15/02/2015

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM COLLEGE HOUSE ALBION PLACE 51-54 HOCKLEY HILL HOCKLEY BIRMINGHAM B18 5AQ

View Document

18/12/1418 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

12/08/1412 August 2014 02/08/14 NO MEMBER LIST

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP EDMUNDSON

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED SIMON DAVID LIVINGS

View Document

10/12/1310 December 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

06/11/136 November 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/09/133 September 2013 02/08/13 NO MEMBER LIST

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED ROBERT PAUL WARMAN

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED PHILIP JOHN EDMUNDSON

View Document

30/05/1330 May 2013 NE01

View Document

30/05/1330 May 2013 COMPANY NAME CHANGED THE COLLEGIATE CENTRE FOR VALUES EDUCATION FOR LIFE CERTIFICATE ISSUED ON 30/05/13

View Document

23/05/1323 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/05/132 May 2013 DIRECTOR APPOINTED DR ANNA MOLONY

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED PAUL RICHARD LAWRIE

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR NEVILLE WILLIAM TOPPING

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN EYRE

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ROWSE

View Document

04/10/124 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/08/1224 August 2012 02/08/12 NO MEMBER LIST

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR VALERIE RUSSELL

View Document

03/10/113 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 02/08/11 NO MEMBER LIST

View Document

24/05/1124 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED JOANNE ALTINE TOPPING

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR HARRY STOPES-ROE

View Document

11/10/1011 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR HARRY VERDON STOPES-ROE / 02/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE RUSSELL / 02/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM ROWSE / 02/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK COLIN MCCONNELL / 02/08/2010

View Document

26/08/1026 August 2010 02/08/10 NO MEMBER LIST

View Document

29/09/0929 September 2009 MEMORANDUM OF ASSOCIATION

View Document

29/09/0929 September 2009 ALTER MEMORANDUM 24/09/2009

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM COLLEGE HOUSE ALBION PLACE HOCKLEY HILL HOCKLEY BIRMINGHAM B18 5AQ

View Document

01/09/091 September 2009 ANNUAL RETURN MADE UP TO 02/08/09

View Document

13/07/0913 July 2009 MEMORANDUM OF ASSOCIATION

View Document

13/07/0913 July 2009 ADOPT ARTICLES 25/06/2009

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED DIRECTOR NICKY MARTIN

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED DR HARRY VERDON STOPES-ROE

View Document

08/12/088 December 2008 DIRECTOR APPOINTED NICKY MARTIN

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED DEREK COLIN MCCONNELL

View Document

05/08/085 August 2008 ANNUAL RETURN MADE UP TO 02/08/08

View Document

13/11/0713 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0714 August 2007 ANNUAL RETURN MADE UP TO 02/08/07

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 ANNUAL RETURN MADE UP TO 02/08/06

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 ANNUAL RETURN MADE UP TO 02/08/05

View Document

07/06/057 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/051 June 2005 COMPANY NAME CHANGED THE CENTRE FOR VALUES EDUCATION FOR LIFE CERTIFICATE ISSUED ON 01/06/05

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/08/049 August 2004 ANNUAL RETURN MADE UP TO 02/08/04

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/08/0324 August 2003 ANNUAL RETURN MADE UP TO 19/08/03

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED

View Document

16/07/0316 July 2003 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/08/0230 August 2002 ANNUAL RETURN MADE UP TO 19/08/02

View Document

29/08/0229 August 2002 NEW SECRETARY APPOINTED

View Document

31/07/0231 July 2002 SECRETARY RESIGNED

View Document

13/02/0213 February 2002 NEW SECRETARY APPOINTED

View Document

13/02/0213 February 2002 SECRETARY RESIGNED

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/08/0121 August 2001 ANNUAL RETURN MADE UP TO 19/08/01

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 ANNUAL RETURN MADE UP TO 19/08/00

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

20/01/0020 January 2000 REGISTERED OFFICE CHANGED ON 20/01/00 FROM: THE FACULTY OF EDUCATION UNIVERSITY OF CENTRAL ENGLAND WESTBOURNE ROAD BIRMINGHAM B15 3TN

View Document

19/08/9919 August 1999 ANNUAL RETURN MADE UP TO 19/08/99

View Document

30/09/9830 September 1998 REGISTERED OFFICE CHANGED ON 30/09/98 FROM: FACULTY OF EDUCATION UNIVERSITY OF CENTRAL ENGLAND WESTBOURNE ROAD BIRMINGHAM B15 3TN

View Document

30/09/9830 September 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

19/08/9819 August 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