ASSESSMENT SERVICES LIMITED - DERBY
Company Profile | Company Filings |
Overview
ASSESSMENT SERVICES LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DERBY ENGLAND and has the status: Active.
ASSESSMENT SERVICES LIMITED was incorporated 31 years ago on 06/01/1993 and has the registered number: 02777374. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 28/12/2024.
ASSESSMENT SERVICES LIMITED was incorporated 31 years ago on 06/01/1993 and has the registered number: 02777374. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 28/12/2024.
ASSESSMENT SERVICES LIMITED - DERBY
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 3 | 31/03/2023 | 28/12/2024 |
Registered Office
31 COLLINGHAM GARDENS
DERBY
DE22 4FS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
EMQC LIMITED (until 02/07/2015)
EMQC LIMITED (until 02/07/2015)
THE EAST MIDLANDS QUALITY CENTRE LIMITED (until 08/03/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/01/2024 | 20/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD SEAN THOMAS ADKINS | Secretary | 2021-03-30 | CURRENT | ||
MR PAUL DAVID BRIDLE | Dec 1955 | British | Director | 2009-02-25 | CURRENT |
LINDA STOREY | Jul 1951 | British | Director | 2002-08-28 UNTIL 2008-08-27 | RESIGNED |
MR DAVID ALLAN | Secretary | 2010-10-01 UNTIL 2013-11-30 | RESIGNED | ||
ROSEMARY JEAN DUNCAN | British | Secretary | 1999-08-25 UNTIL 2010-09-30 | RESIGNED | |
MR BERNARD WALE | Secretary | 2017-02-28 UNTIL 2019-01-16 | RESIGNED | ||
MRS RUTH JANE REGAN | May 1959 | Britsh | Director | 2015-04-17 UNTIL 2017-09-06 | RESIGNED |
MR JOHN KEITH STARLEY | Secretary | 2019-01-16 UNTIL 2020-01-01 | RESIGNED | ||
DEREK WALTER LEWIS | British | Secretary | 1993-01-06 UNTIL 1999-08-17 | RESIGNED | |
GRAHAM MICHAEL LOGAN | Dec 1951 | British | Director | 1997-04-23 UNTIL 2000-12-20 | RESIGNED |
MR RONALD MICHAEL LYNCH | Nov 1953 | British | Director | 1993-01-31 UNTIL 1996-06-14 | RESIGNED |
JANE RUTH REGAN | May 1959 | British | Director | 1998-10-21 UNTIL 2001-03-23 | RESIGNED |
KATHRYN SUSAN SMITH | Jan 1950 | British | Director | 1995-06-21 UNTIL 1997-09-01 | RESIGNED |
MRS PATRICIA RICHARDS | Nov 1948 | British | Director | 2000-02-23 UNTIL 2001-03-26 | RESIGNED |
LEONARD CHRISTOPHER SIMMONDS | Nov 1947 | British | Director | 1997-09-03 UNTIL 2001-03-30 | RESIGNED |
LEONARD CHRISTOPHER SIMMONDS | Nov 1947 | British | Director | 1994-01-19 UNTIL 1995-05-15 | RESIGNED |
MS KATHRYN ANNE LEAHY | Sep 1964 | British | Director | 2017-03-17 UNTIL 2019-09-24 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1993-01-06 UNTIL 1993-01-06 | RESIGNED | ||
DEREK WALTER LEWIS | British | Director | 1993-01-06 UNTIL 1999-08-17 | RESIGNED | |
MR IAN PAUL GREENAWAY | Jan 1949 | British | Director | 2001-08-22 UNTIL 2017-03-17 | RESIGNED |
MR TERENCE ROBERT LAWS | Jun 1954 | British | Director | 1997-05-09 UNTIL 1998-10-21 | RESIGNED |
NEVILLE IAN JACKSON | Sep 1947 | British | Director | 2001-04-25 UNTIL 2008-06-18 | RESIGNED |
RICHARD GEORGE HORSLEY | Oct 1955 | British | Director | 2009-02-25 UNTIL 2015-04-17 | RESIGNED |
ROSEMARY JEAN DUNCAN | British | Director | 2000-09-06 UNTIL 2010-09-30 | RESIGNED | |
ANTHONY TERENCE GREEN | Jun 1951 | British | Director | 2001-01-03 UNTIL 2004-08-25 | RESIGNED |
JOSEPH COULSON | Feb 1937 | British | Director | 1993-01-06 UNTIL 1994-01-10 | RESIGNED |
MR ARTHUR BLACKWOOD | Jun 1957 | British | Director | 1993-03-09 UNTIL 1997-04-23 | RESIGNED |
ANTONY BELMEGA | Jul 1955 | British | Director | 1996-06-19 UNTIL 1997-04-23 | RESIGNED |
MR STUART MONTEITH ALMOND | Sep 1945 | British | Director | 1993-01-06 UNTIL 2012-02-29 | RESIGNED |
MR DAVID ALLAN | Jan 1958 | British | Director | 2008-06-18 UNTIL 2013-11-30 | RESIGNED |
DAVID GEORGE TAYLOR | Jan 1943 | British | Director | 2007-02-21 UNTIL 2008-06-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Paul David Bridle | 2017-04-01 | 2/1955 | Derby |
Right to appoint and remove directors Right to appoint and remove directors as firm |
Excellence Squared Group Limited | 2016-04-06 - 2020-03-30 | Grantham | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2024-01-04 | 31-03-2023 | £222,785 Cash £324,984 equity |
Micro-entity Accounts - ASSESSMENT SERVICES LIMITED | 2022-12-28 | 28-03-2022 | £413,680 equity |
Micro-entity Accounts - ASSESSMENT SERVICES LIMITED | 2021-12-24 | 28-03-2021 | £510,086 equity |
Accounts Submission | 2021-05-07 | 31-03-2020 | £189,284 Cash £619,950 equity |
Assessment Services Limited - Period Ending 2019-03-31 | 2020-01-01 | 31-03-2019 | £959,588 Cash £654,207 equity |
Accounts filed on 31-03-2016 | 2016-12-21 | 31-03-2016 | £1,288,480 Cash £721,598 equity |
Accounts filed on 31-03-2015 | 2015-12-15 | 31-03-2015 | £1,149,021 Cash £513,537 equity |
EMQC LIMITED - Accounts 2014 | 2014-12-24 | 31-03-2014 | £401,805 Cash £297,856 equity |