CABWI AWARDING BODY - DONCASTER


Company Profile Company Filings

Overview

CABWI AWARDING BODY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from DONCASTER and has the status: Active.
CABWI AWARDING BODY was incorporated 32 years ago on 12/08/1991 and has the registered number: 02638349. The accounts status is FULL and accounts are next due on 31/12/2024.

CABWI AWARDING BODY - DONCASTER

This company is listed in the following categories:
85320 - Technical and vocational secondary education
85410 - Post-secondary non-tertiary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

HAIGH & CO GRANGE COTTAGE
DONCASTER
NORTH YORKSHIRE
DN6 9BW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/08/2023 18/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JAN ELLIS Feb 1958 British Director 2023-04-20 CURRENT
MR MICHAEL DOUGLAS BAKER Mar 1951 British Director 2001-07-01 CURRENT
MR RONALD ERNEST FORDER Jan 1944 British Director 2023-01-17 CURRENT
JACKIE SCARFE Nov 1961 British Director 2023-04-20 CURRENT
MR LEE CRAIGE HORROCKS Aug 1961 British Director 2021-01-12 CURRENT
JOHN WILLIAM LAWRENCE Mar 1947 British Director RESIGNED
MR HENRY ROBERT FRANCIS PLESTER Apr 1939 British Director RESIGNED
JOHN MONAGHAN Jan 1949 British Director 1996-04-01 UNTIL 1998-01-12 RESIGNED
VICTORIA ANN SHERRIFF JACK Mar 1953 British Director 1997-07-30 UNTIL 1998-04-29 RESIGNED
MR JOHN MCMILLEN Jun 1952 British Director 1996-04-01 UNTIL 1998-04-29 RESIGNED
MR PETER ANTHONY NEILL Aug 1949 British Director 1998-06-05 UNTIL 1999-03-19 RESIGNED
VICTORIA LOUISE PARTINGTON British Secretary 2001-03-05 UNTIL 2017-02-01 RESIGNED
KATHRYN SUTTON Feb 1965 British Secretary 1999-05-13 UNTIL 2000-03-22 RESIGNED
DR JAMES SPENCER MARSHALL Dec 1969 British Director 2018-07-17 UNTIL 2019-11-18 RESIGNED
DR JAMES SPENCER MARSHALL Dec 1969 British Director 2020-10-22 UNTIL 2021-11-08 RESIGNED
MR GRAHAM NORMAN SAUL Jul 1964 British Director 2011-07-07 UNTIL 2020-05-22 RESIGNED
MR FREDERICK RICHARD JAMES LANGRIDGE Oct 1925 British Director RESIGNED
PETER DONALD KNOWLSON Oct 1950 British Director RESIGNED
MR JOHN KELLY Jul 1947 British Director 1999-07-29 UNTIL 2018-04-10 RESIGNED
TERESA KAINE Jun 1962 British Director 2021-09-02 UNTIL 2022-10-24 RESIGNED
MR JAMES FREDERICK MCGOWN Oct 1943 British Director RESIGNED
WILLIAM HAMILTON FRASER Feb 1938 British Director 1994-03-16 UNTIL 1996-02-29 RESIGNED
IAN CROMPTON BRYAN Jan 1945 Secretary RESIGNED
SUSANNE JANE EVERSHED Feb 1962 Secretary 2000-09-01 UNTIL 2001-03-02 RESIGNED
RAYMOND JOHN TENNANT Oct 1944 British Director 1996-04-01 UNTIL 1998-04-29 RESIGNED
IAN CROMPTON BRYAN Jan 1945 Director 1999-05-13 UNTIL 2000-08-31 RESIGNED
BRIAN MICHAEL FITZGERALD May 1948 British Director 1996-04-01 UNTIL 1997-11-01 RESIGNED
MR GERALD FISHER Oct 1942 British Director 1994-09-21 UNTIL 1998-04-29 RESIGNED
MRS JACQUELINE DEAN Mar 1963 British Director 2009-07-01 UNTIL 2011-10-31 RESIGNED
MRS JACQUELINE DEAN Mar 1963 British Director 2014-01-14 UNTIL 2019-07-15 RESIGNED
MR JOHN MITCHELL LLOYD DAVIES Aug 1935 British Director RESIGNED
MR MICHAEL STUART GREGORY Dec 1962 British Director 2001-07-01 UNTIL 2005-07-10 RESIGNED
DEREK CUTTS Apr 1947 British Director 1994-03-16 UNTIL 1998-04-29 RESIGNED
ERNEST GEORGE WILKIE CHAMBERS May 1947 British Director 1996-04-01 UNTIL 1998-04-29 RESIGNED
MR CLIVE ROBERT BURLTON Feb 1958 British Director 1998-04-29 UNTIL 1999-11-03 RESIGNED
MR JOHN BUDD Oct 1941 British Director RESIGNED
BARRY SHORT Aug 1947 British Director 1998-04-29 UNTIL 2001-11-14 RESIGNED
HARRY BROADHURST Apr 1948 British Director 2001-07-01 UNTIL 2005-10-08 RESIGNED
CAROLYN ANN COOKSEY Jun 1972 British Director 2019-09-01 UNTIL 2023-04-20 RESIGNED
JOHN RICHARD HARRIS Sep 1940 British Director 1992-09-14 UNTIL 1995-11-01 RESIGNED
STUART ERNEST GOODE May 1941 British Director 1998-06-05 UNTIL 2001-06-30 RESIGNED
MR DAVID ABBOTT JEFFREY Aug 1936 British Director RESIGNED
JOHN MITCHELL TAYLOR Jan 1939 British Director 1992-09-14 UNTIL 1994-09-21 RESIGNED
MS ALISON OCTAVIA ANNE SKINNER Oct 1950 British Director 2009-07-01 UNTIL 2021-07-08 RESIGNED
MR JOHN ANTHONY SIMPSON Apr 1939 British Director RESIGNED
MR RONALD ERNEST FORDER Jan 1944 British Director 2001-04-01 UNTIL 2022-04-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INSTITUTE OF WATER TRADING EST, GATESHEAD Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
THROUGHFIRE PROPERTY MANAGEMENT LIMITED BRISTOL Active DORMANT 68320 - Management of real estate on a fee or contract basis
UTILITIES AND SERVICE INDUSTRIES TRAINING LIMITED GATESHEAD Dissolved... FULL 85590 - Other education n.e.c.
WATERAID LONDON ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
SEVERN TRENT PIF TRUSTEES LIMITED COVENTRY Active DORMANT 99999 - Dormant Company
SEVERN TRENT PENSION SCHEME TRUSTEES LIMITED COVENTRY Active DORMANT 99999 - Dormant Company
SEVERN TRENT SSPS TRUSTEES LIMITED COVENTRY Active DORMANT 99999 - Dormant Company
SEVERN TRENT MIS TRUSTEES LIMITED COVENTRY Active DORMANT 99999 - Dormant Company
WATER UK LONDON Active SMALL 94110 - Activities of business and employers membership organizations
ENERGY AND UTILITY SKILLS LIMITED SOLIHULL UNITED KINGDOM Active GROUP 94110 - Activities of business and employers membership organizations
UTASS LTD Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
VISION APPRENTICES LIMITED NOTTINGHAM Dissolved... FULL 85320 - Technical and vocational secondary education
ENSIS SOLUTIONS LIMITED LEIGH Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
THE INSTITUTION OF ENGINEERS IN SCOTLAND GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
BEATTIE COMMUNICATIONS LIMITED FALKIRK Dissolved... DORMANT 73120 - Media representation services
THE INSTITUTION OF ENGINEERS AND SHIPBUILDERS IN SCOTLAND LTD GLASGOW SCOTLAND Active DORMANT 94120 - Activities of professional membership organizations
BIG PARTNERSHIP LIMITED FALKIRK Dissolved... DORMANT 73120 - Media representation services
TIGERBOND GROUP LIMITED FALKIRK Active SMALL 73120 - Media representation services
BEATTIE PR LIMITED FALKIRK Dissolved... DORMANT 73120 - Media representation services

Free Reports Available

Report Date Filed Date of Report Assets
CABWI_AWARDING_BODY - Accounts 2023-12-20 31-03-2023
CABWI_AWARDING_BODY - Accounts 2022-12-14 31-03-2022

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAIGH FARMERS LIMITED NR. DONCASTER Active MICRO ENTITY 74990 - Non-trading company
HAIGH ACCOUNTANTS LIMITED DONCASTER Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
BREEZE POWER LTD DONCASTER Active MICRO ENTITY 35110 - Production of electricity
HAIGH PROPERTIES YORKSHIRE LIMITED DONCASTER UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ALIVE CONSTRUCTION LIMITED WOMERSLEY ENGLAND Active TOTAL EXEMPTION FULL 42990 - Construction of other civil engineering projects n.e.c.
ALIVE CONSTRUCTION HOLDINGS LTD WOMERSLEY ENGLAND Active TOTAL EXEMPTION FULL 64203 - Activities of construction holding companies
ALIVE PLANT LTD WOMERSLEY ENGLAND Active MICRO ENTITY 77320 - Renting and leasing of construction and civil engineering machinery and equipment
CABWI AWARDING BODY TRADING LIMITED DONCASTER UNITED KINGDOM Active SMALL 85320 - Technical and vocational secondary education
HAIGH FARMING LLP DONCASTER Active MICRO ENTITY None Supplied