CENTRE FOR ASSESSMENT LIMITED

Register to unlock more data on OkredoRegister

CENTRE FOR ASSESSMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04089911

Incorporation date

13/10/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Lee House, 90 Great Bridgewater Street, Manchester M1 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2000)
dot icon16/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon06/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon06/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon26/09/2025
Appointment of Mr John Mark Boler as a secretary on 2025-09-04
dot icon02/09/2025
Termination of appointment of Sally Victoria Little as a secretary on 2025-08-22
dot icon19/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon19/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon11/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon02/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon02/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon18/07/2024
Termination of appointment of Paul Anthony Simpson as a secretary on 2024-06-28
dot icon18/07/2024
Appointment of Mrs Sally Victoria Little as a secretary on 2024-06-28
dot icon08/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon08/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon09/04/2024
Cessation of Skills and Work Solutions Limited as a person with significant control on 2024-04-02
dot icon09/04/2024
Notification of The Growth Company Limited as a person with significant control on 2024-04-02
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with updates
dot icon28/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon28/11/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon19/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon28/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon28/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon14/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon14/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon14/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon17/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon17/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon20/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon20/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon05/11/2021
Appointment of Mr Christopher Huw Jones as a director on 2021-10-24
dot icon01/11/2021
Termination of appointment of Colin Peter Geering as a director on 2021-10-31
dot icon01/11/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon27/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon27/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon18/01/2021
Appointment of Mr Colin Peter Geering as a director on 2021-01-15
dot icon18/01/2021
Termination of appointment of Stephen Andrew Burrows as a director on 2020-12-18
dot icon06/01/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon06/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon21/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon21/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon21/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon27/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon27/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon20/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon20/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon24/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon23/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon19/03/2018
Accounts for a small company made up to 2017-03-31
dot icon20/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon09/11/2017
Appointment of Mr Paul Anthony Simpson as a secretary on 2017-11-06
dot icon09/11/2017
Termination of appointment of Dee Beckett as a secretary on 2017-11-06
dot icon13/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon17/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon05/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon22/06/2015
Appointment of Mr Mark Anthony Hughes as a director on 2015-05-11
dot icon22/06/2015
Termination of appointment of Fiona Mellett as a director on 2015-05-11
dot icon16/12/2014
Full accounts made up to 2014-03-31
dot icon03/11/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon03/11/2014
Director's details changed for Mr Stephen Andrew Burrows on 2013-10-14
dot icon27/03/2014
Full accounts made up to 2013-07-31
dot icon17/12/2013
Current accounting period shortened from 2014-07-31 to 2014-03-31
dot icon21/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon05/09/2013
Termination of appointment of Richard Guy as a director
dot icon05/07/2013
Director's details changed for Ms Fiona Mellett on 2012-10-05
dot icon05/07/2013
Director's details changed for Ms Fiona Mellett on 2012-10-05
dot icon18/04/2013
Full accounts made up to 2012-07-31
dot icon12/02/2013
Appointment of Mrs Dee Beckett as a secretary
dot icon12/02/2013
Termination of appointment of Victoria Black as a secretary
dot icon09/11/2012
Registered office address changed from Unit 6E Mandarin Court Warrington Cheshire WA1 1GG on 2012-11-09
dot icon09/11/2012
Termination of appointment of Clive Memmott as a director
dot icon09/11/2012
Termination of appointment of Mark Hayes as a director
dot icon09/11/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon12/01/2012
Full accounts made up to 2011-07-31
dot icon07/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon08/04/2011
Full accounts made up to 2010-07-31
dot icon08/11/2010
Appointment of Mr Clive Allan James Memmott as a director
dot icon29/10/2010
Secretary's details changed for Victoria Black on 2010-10-29
dot icon29/10/2010
Director's details changed for Mr Stephen Andrew Burrows on 2010-10-29
dot icon21/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon29/09/2010
Resolutions
dot icon15/09/2010
Termination of appointment of Angela Robinson as a director
dot icon16/08/2010
Director's details changed for Ms Fiona Mellett on 2010-08-09
dot icon18/03/2010
Full accounts made up to 2009-07-31
dot icon03/01/2010
Annual return made up to 2009-10-13 with full list of shareholders
dot icon26/06/2009
Appointment terminated director john gracie
dot icon04/04/2009
Full accounts made up to 2008-07-31
dot icon04/12/2008
Return made up to 13/10/08; full list of members
dot icon26/11/2008
Secretary's change of particulars / victoria harmer / 28/09/2007
dot icon29/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon28/03/2008
Registered office changed on 28/03/2008 from ground floor offices unit b sovereign business park kingscroft court wigan lancashire WN13AP
dot icon06/11/2007
Return made up to 13/10/07; no change of members
dot icon22/10/2007
New director appointed
dot icon22/10/2007
New director appointed
dot icon22/10/2007
New director appointed
dot icon18/09/2007
Director resigned
dot icon17/06/2007
Accounting reference date extended from 30/06/07 to 31/07/07
dot icon03/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon13/04/2007
Director resigned
dot icon29/11/2006
Return made up to 13/10/05; full list of members; amend
dot icon15/11/2006
Return made up to 13/10/06; no change of members
dot icon21/04/2006
Accounts for a small company made up to 2005-06-30
dot icon07/04/2006
Secretary resigned
dot icon07/04/2006
New secretary appointed
dot icon24/10/2005
Return made up to 13/10/05; full list of members
dot icon14/10/2005
Ad 03/03/05--------- £ si 1@1=1 £ ic 8/9
dot icon05/05/2005
Accounts for a small company made up to 2004-06-30
dot icon20/04/2005
Resolutions
dot icon20/04/2005
Resolutions
dot icon20/04/2005
Ad 03/03/05--------- £ si 1@1=1 £ ic 7/8
dot icon25/02/2005
Accounting reference date shortened from 31/03/05 to 30/06/04
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/11/2004
Return made up to 13/10/04; full list of members
dot icon18/10/2004
Resolutions
dot icon13/11/2003
Return made up to 13/10/03; full list of members
dot icon28/10/2003
Registered office changed on 28/10/03 from: wigan investment centre waterside drive wigan lancashire WN3 5BA
dot icon30/09/2003
New director appointed
dot icon19/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon16/09/2003
Director resigned
dot icon16/09/2003
Director resigned
dot icon16/09/2003
Director resigned
dot icon16/09/2003
Director resigned
dot icon08/11/2002
Return made up to 13/10/02; full list of members
dot icon16/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon23/04/2002
New director appointed
dot icon23/04/2002
Resolutions
dot icon03/04/2002
Director resigned
dot icon03/04/2002
Secretary resigned
dot icon03/04/2002
Registered office changed on 03/04/02 from: lee house 90 great bridgewater street manchester greater manchester M1 5JW
dot icon03/04/2002
New secretary appointed
dot icon07/12/2001
Director's particulars changed
dot icon15/11/2001
Return made up to 13/10/01; full list of members
dot icon15/06/2001
Resolutions
dot icon14/06/2001
New director appointed
dot icon13/06/2001
New director appointed
dot icon21/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon04/05/2001
Ad 21/03/01--------- £ si 5@1=5 £ ic 2/7
dot icon02/05/2001
New director appointed
dot icon27/04/2001
New director appointed
dot icon27/04/2001
New director appointed
dot icon05/03/2001
New director appointed
dot icon05/03/2001
New secretary appointed
dot icon05/03/2001
Secretary resigned
dot icon05/03/2001
Director resigned
dot icon05/03/2001
Registered office changed on 05/03/01 from: st james's court brown street manchester greater manchester M2 2JF
dot icon05/03/2001
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon26/02/2001
Certificate of change of name
dot icon13/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Memmott, Clive Allan James
Director
21/03/2001 - 01/07/2007
40
Memmott, Clive Allan James
Director
06/09/2010 - 31/10/2012
40
Guy, Richard Hugh
Director
21/03/2001 - 26/03/2002
58
Guy, Richard Hugh
Director
01/07/2007 - 03/09/2013
58
Lightowler, Brian
Director
21/03/2001 - 27/08/2003
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRE FOR ASSESSMENT LIMITED

CENTRE FOR ASSESSMENT LIMITED is an(a) Active company incorporated on 13/10/2000 with the registered office located at Lee House, 90 Great Bridgewater Street, Manchester M1 5JW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE FOR ASSESSMENT LIMITED?

toggle

CENTRE FOR ASSESSMENT LIMITED is currently Active. It was registered on 13/10/2000 .

Where is CENTRE FOR ASSESSMENT LIMITED located?

toggle

CENTRE FOR ASSESSMENT LIMITED is registered at Lee House, 90 Great Bridgewater Street, Manchester M1 5JW.

What does CENTRE FOR ASSESSMENT LIMITED do?

toggle

CENTRE FOR ASSESSMENT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CENTRE FOR ASSESSMENT LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-09 with no updates.