JOINT COUNCIL FOR QUALIFICATIONS CIC

Company Documents

DateDescription
20/05/2520 May 2025 Appointment of Mr John David Booth as a director on 2025-05-09

View Document

19/05/2519 May 2025 Termination of appointment of Fiona Margaret Grant Robertson as a director on 2025-02-17

View Document

03/03/253 March 2025 Appointment of Mrs Catharine Elizabeth Green as a director on 2025-01-09

View Document

03/03/253 March 2025 Termination of appointment of Elizabeth Black as a director on 2025-01-09

View Document

23/12/2423 December 2024 Resolutions

View Document

23/12/2423 December 2024 Memorandum and Articles of Association

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

27/08/2427 August 2024 Accounts for a small company made up to 2023-12-31

View Document

14/05/2414 May 2024 Appointment of Mr Michael Mcauley as a director on 2024-05-10

View Document

13/05/2413 May 2024 Termination of appointment of Michael Crossan as a director on 2024-05-10

View Document

02/02/242 February 2024 Confirmation statement made on 2023-12-06 with no updates

View Document

02/10/232 October 2023 Accounts for a small company made up to 2022-12-31

View Document

27/09/2327 September 2023 Appointment of Mr Michael Crossan as a director on 2023-09-21

View Document

26/09/2326 September 2023 Termination of appointment of Amanda Jennifer Swann as a director on 2023-09-21

View Document

18/09/2318 September 2023 Appointment of Ms Margaret Farragher as a secretary on 2023-09-18

View Document

02/08/232 August 2023 Appointment of Mrs Elizabeth Black as a director on 2023-07-10

View Document

02/08/232 August 2023 Director's details changed for Mrs Elizabeth Black on 2023-08-02

View Document

02/08/232 August 2023 Appointment of Ms Catherine Louise Jadhav as a director on 2023-07-10

View Document

01/08/231 August 2023 Termination of appointment of Derek James Richardson as a director on 2023-07-10

View Document

01/08/231 August 2023 Termination of appointment of Patrick John Craven as a director on 2023-07-10

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

29/11/2229 November 2022 Appointment of Ms Claire Elizabeth Thomson as a director on 2022-10-01

View Document

29/11/2229 November 2022 Director's details changed for Ms Fiona Margaret Grant Robertson on 2022-11-29

View Document

02/11/222 November 2022 Termination of appointment of Kevin John Phillips as a director on 2022-09-30

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

30/09/2230 September 2022 Termination of appointment of Philip James Wright as a secretary on 2022-05-22

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JAMES RICHARRDSON / 11/06/2019

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR IAN MORGAN

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR RODERICK GILLESPIE

View Document

03/06/193 June 2019 NOTIFICATION OF PSC STATEMENT ON 03/06/2019

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW WALLS

View Document

12/03/1912 March 2019 SECRETARY APPOINTED DR PHILIP JAMES WRIGHT

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TURNER

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

27/09/1827 September 2018 SECRETARY APPOINTED MR ANDREW ROBERT WALLS

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL TURNER

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR STEWART JOHN FOSTER

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR ESME WINCH

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR RODERICK GILLESPIE

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR GARETH PIERCE

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR TOBY DOMINIC BRODIGAN SALT / 18/08/2018

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MS ESME WINCH

View Document

27/02/1827 February 2018 ALTER ARTICLES 25/01/2018

View Document

27/02/1827 February 2018 ARTICLES OF ASSOCIATION

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR SHEILA MCCLELLAND

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MS MARGARET FARRAGHER

View Document

25/01/1825 January 2018 CESSATION OF SHEILA VIOLET MCCLELLAND AS A PSC

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR MICHAEL DEMPSTER TURNER

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

24/10/1724 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN PHILLIPS

View Document

29/09/1729 September 2017 CESSATION OF KEVIN JOHN PHILLIPS AS A PSC

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED PROFESSOR TOBY DOMINIC BRODIGAN SALT

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR SHARON HAGUE

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR DEREK JAMES RICHARRDSON

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MS SHEILA VIOLET MCCLELLAND

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE DUFFY

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR KEVIN JOHN PHILLIPS

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HALL

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR LESLEY DAVIES

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MS SHARON ELLEN HAGUE

View Document

14/12/1514 December 2015 06/12/15 NO MEMBER LIST

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR PATRICK CRAVEN

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR MARK BEDLOW

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR KIRSTIE DONNELLY

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK DAWE

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK DAWE

View Document

11/09/1511 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 6TH FLOOR 29 GREAT PETER STREET LONDON SW1P 3LW

View Document

08/12/148 December 2014 06/12/14 NO MEMBER LIST

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED KIRSTIE DONNELLY

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR JUDITH NORRINGTON

View Document

06/12/136 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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