COUNCIL OF VALIDATING UNIVERSITIES

Register to unlock more data on OkredoRegister

COUNCIL OF VALIDATING UNIVERSITIES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05272761

Incorporation date

28/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wax Chandlers Hall British Accreditation Council, 6 Gresham Street, London EC2V 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2004)
dot icon21/04/2026
Compulsory strike-off action has been suspended
dot icon10/03/2026
First Gazette notice for compulsory strike-off
dot icon03/10/2025
Termination of appointment of Martin John Snowden as a director on 2025-09-30
dot icon25/06/2025
Director's details changed for Ms Lynne Julie on 2025-06-25
dot icon23/06/2025
Appointment of Ms Lynne Julie as a director on 2025-04-14
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-30
dot icon23/01/2025
Termination of appointment of Myfanwy Davies as a director on 2024-11-26
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon14/08/2024
Appointment of Mrs Judith Shepherd as a director on 2024-03-12
dot icon13/08/2024
Appointment of Mr Mandhir Gill as a director on 2024-08-12
dot icon15/05/2024
Total exemption full accounts made up to 2023-07-30
dot icon05/04/2024
Registered office address changed from Century House 1 the Lakes Northampton NN4 7HD United Kingdom to Wax Chandlers Hall British Accreditation Council 6 Gresham Street London EC2V 7AD on 2024-04-05
dot icon05/04/2024
Appointment of Prof Martin Snowden as a director on 2024-03-15
dot icon08/01/2024
Termination of appointment of Dominic Benjamin Ramsden as a director on 2023-12-18
dot icon28/11/2023
Termination of appointment of Maureen Angela Mclaughlin as a director on 2023-04-25
dot icon27/11/2023
Termination of appointment of Philip James Berry as a director on 2023-11-17
dot icon27/11/2023
Termination of appointment of Claire Teresa Nixon as a director on 2023-06-17
dot icon27/11/2023
Termination of appointment of Angela Harrison as a director on 2023-04-25
dot icon21/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon28/06/2023
Registered office address changed from Peterbridge House 3 the Lakes Northampton Northamptonshire NN4 7HB England to Century House 1 the Lakes Northampton NN4 7HD on 2023-06-28
dot icon28/06/2023
Director's details changed for Ms Angela Harrison on 2023-06-19
dot icon28/06/2023
Director's details changed for Ms Claire Teresa Nixon on 2023-06-19
dot icon28/06/2023
Director's details changed for Dr Aulay Mackenzie on 2023-06-19
dot icon28/06/2023
Director's details changed for Dr Frank Leslie Haddleton on 2023-06-19
dot icon28/06/2023
Director's details changed for Dr Myfanwy Davies on 2023-06-19
dot icon28/06/2023
Director's details changed for Ms Diane Glautier on 2023-06-19
dot icon01/05/2023
Total exemption full accounts made up to 2022-07-30
dot icon20/12/2022
Secretary's details changed for Dr Janet Bohrer on 2022-12-01
dot icon08/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon23/05/2022
Total exemption full accounts made up to 2021-07-30
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon04/11/2021
Director's details changed for Ms Diane Glautier on 2021-11-04
dot icon09/06/2021
Total exemption full accounts made up to 2020-07-30
dot icon30/04/2021
Previous accounting period shortened from 2020-07-31 to 2020-07-30
dot icon16/04/2021
Director's details changed for Mr Philip James on 2021-04-16
dot icon15/04/2021
Appointment of Ms Angela Harrison as a director on 2021-03-19
dot icon15/04/2021
Appointment of Dr Myfanwy Davies as a director on 2021-03-19
dot icon15/04/2021
Termination of appointment of Mark John Lyne as a director on 2021-03-31
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon16/11/2020
Appointment of Mr Philip James as a director on 2018-11-14
dot icon16/11/2020
Appointment of Dr Suzanna Tomassi as a director on 2020-03-20
dot icon16/11/2020
Appointment of Mr Dominic Benjamin Ramsden as a director on 2019-11-01
dot icon16/11/2020
Appointment of Ms Maureen Angela Mclaughlin as a director on 2020-03-20
dot icon16/11/2020
Termination of appointment of Steven Anthony Joseph Quigley as a director on 2020-09-18
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon21/09/2020
Registered office address changed from British Accreditation Council (Bac) Ground Floor 14 Devonshire Square London EC2M 4YT England to Peterbridge House 3 the Lakes Northampton Northamptonshire NN4 7HB on 2020-09-21
dot icon10/06/2020
Total exemption full accounts made up to 2019-07-31
dot icon12/12/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon01/11/2019
Termination of appointment of Ian Richardson as a director on 2019-10-21
dot icon01/11/2019
Termination of appointment of Paul Fear as a secretary on 2019-10-21
dot icon01/11/2019
Appointment of Dr Janet Bohrer as a secretary on 2019-10-21
dot icon01/11/2019
Termination of appointment of Janet Nancy Bohrer as a director on 2019-10-21
dot icon13/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon21/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon03/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon26/04/2018
Notification of a person with significant control statement
dot icon05/12/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon10/11/2017
Resolutions
dot icon30/08/2017
Termination of appointment of Christopher John Cox as a director on 2016-11-25
dot icon30/08/2017
Cessation of Aulay Mackenzie as a person with significant control on 2017-08-30
dot icon04/05/2017
Total exemption full accounts made up to 2016-07-31
dot icon09/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon09/11/2016
Termination of appointment of Ann Musgrove Read as a director on 2016-01-01
dot icon03/08/2016
Resolutions
dot icon26/07/2016
Appointment of Ms Janet Nancy Bohrer as a director on 2015-09-01
dot icon26/07/2016
Appointment of Ms Claire Teresa Nixon as a director on 2015-09-01
dot icon26/07/2016
Appointment of Dr Mark John Lyne as a director on 2014-02-21
dot icon26/07/2016
Appointment of Mr Steven Anthony Joseph Quigley as a director on 2014-02-21
dot icon26/07/2016
Appointment of Ms Diane Glautier as a director on 2013-04-16
dot icon26/07/2016
Appointment of Mr Christopher John Cox as a director on 2013-04-16
dot icon26/07/2016
Appointment of Mr Ian Richardson as a director on 2012-11-12
dot icon26/07/2016
Appointment of Dr Frank Leslie Haddleton as a director on 2012-05-11
dot icon24/05/2016
Amended total exemption full accounts made up to 2015-07-31
dot icon11/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon06/01/2016
Termination of appointment of Kathryn Gillen as a secretary on 2015-12-31
dot icon06/01/2016
Appointment of Mr Paul Fear as a secretary on 2015-12-31
dot icon06/01/2016
Registered office address changed from Teesside University Borough Road Middlesbrough Tees Valley TS1 3BA to British Accreditation Council (Bac) Ground Floor 14 Devonshire Square London EC2M 4YT on 2016-01-06
dot icon11/12/2015
Annual return made up to 2015-10-28 no member list
dot icon31/03/2015
Appointment of Dr Kathryn Gillen as a secretary on 2015-03-31
dot icon31/03/2015
Registered office address changed from C/O Edge Hill University Aqu St Helens Road Ormskirk Lancashire L39 4QP to Teesside University Borough Road Middlesbrough Tees Valley TS1 3BA on 2015-03-31
dot icon31/03/2015
Termination of appointment of Edmund John Harrison as a secretary on 2015-03-31
dot icon21/02/2015
Total exemption full accounts made up to 2014-07-31
dot icon28/10/2014
Annual return made up to 2014-10-28 no member list
dot icon28/10/2014
Director's details changed for Dr Aulay Mackenzie on 2014-06-01
dot icon19/02/2014
Total exemption full accounts made up to 2013-07-31
dot icon08/11/2013
Annual return made up to 2013-10-28 no member list
dot icon09/05/2013
Total exemption full accounts made up to 2012-07-31
dot icon29/10/2012
Annual return made up to 2012-10-28 no member list
dot icon21/09/2012
Termination of appointment of James Winter as a director
dot icon21/09/2012
Appointment of Dr Ann Musgrove Read as a director
dot icon16/05/2012
Appointment of Dr Aulay Mackenzie as a director
dot icon30/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon23/11/2011
Annual return made up to 2011-10-28 no member list
dot icon05/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon19/11/2010
Annual return made up to 2010-10-28 no member list
dot icon19/11/2010
Registered office address changed from Edgehill University St Helen's Road Ormskirk Lancashire L39 4QP on 2010-11-19
dot icon19/11/2010
Secretary's details changed for Edmund John Harrison on 2010-11-19
dot icon12/05/2010
Director's details changed for James Thomas Winter on 2009-10-01
dot icon05/05/2010
Termination of appointment of David Bonner as a director
dot icon05/05/2010
Termination of appointment of Ann Mccrory as a director
dot icon15/12/2009
Total exemption full accounts made up to 2009-07-31
dot icon08/12/2009
Annual return made up to 2009-10-28 no member list
dot icon20/08/2009
Annual return made up to 28/10/08
dot icon12/01/2009
Total exemption full accounts made up to 2008-07-31
dot icon01/10/2008
Appointment terminated secretary elaine grosthwaite
dot icon01/10/2008
Secretary appointed edmund john harrison
dot icon29/09/2008
Registered office changed on 29/09/2008 from the open university 44 bedford row london WC1R 4LL
dot icon16/01/2008
Total exemption full accounts made up to 2007-07-31
dot icon05/12/2007
Annual return made up to 28/10/07
dot icon05/12/2007
Registered office changed on 05/12/07 from: the open university walton hall milton keynes MK7 6AA
dot icon05/12/2007
New secretary appointed
dot icon05/12/2007
Director resigned
dot icon05/12/2007
Secretary resigned
dot icon05/12/2007
New director appointed
dot icon30/03/2007
Total exemption full accounts made up to 2006-07-31
dot icon24/11/2006
Annual return made up to 28/10/06
dot icon10/07/2006
Total exemption small company accounts made up to 2005-07-31
dot icon17/01/2006
Annual return made up to 28/10/05
dot icon17/01/2006
New secretary appointed;new director appointed
dot icon03/01/2006
Registered office changed on 03/01/06 from: validation office qmeu ec stoner building university of leeds, leeds west yorkshire LS2 9JT
dot icon03/01/2006
Location of register of members
dot icon03/01/2006
Secretary resigned;director resigned
dot icon18/08/2005
Accounting reference date shortened from 31/10/05 to 31/07/05
dot icon20/01/2005
New director appointed
dot icon20/01/2005
New secretary appointed;new director appointed
dot icon20/01/2005
New director appointed
dot icon20/01/2005
Registered office changed on 20/01/05 from: 12 york place leeds west yorkshire LS1 2DS
dot icon20/01/2005
Director resigned
dot icon20/01/2005
Director resigned
dot icon20/01/2005
Secretary resigned;director resigned
dot icon28/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2024
dot iconNext confirmation date
08/11/2025
dot iconLast change occurred
30/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackenzie, Aulay, Dr
Director
09/03/2012 - Present
9
Gill, Mandhir
Director
12/08/2024 - Present
10
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Director
28/10/2004 - 28/10/2004
12710
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
28/10/2004 - 28/10/2004
12710
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
28/10/2004 - 28/10/2004
12820

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 COUNCIL OF VALIDATING UNIVERSITIES

COUNCIL OF VALIDATING UNIVERSITIES is an(a) Active company incorporated on 28/10/2004 with the registered office located at Wax Chandlers Hall British Accreditation Council, 6 Gresham Street, London EC2V 7AD. There are currently 8 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 COUNCIL OF VALIDATING UNIVERSITIES?

toggle

COUNCIL OF VALIDATING UNIVERSITIES is currently Active. It was registered on 28/10/2004 .

Where is COUNCIL OF VALIDATING UNIVERSITIES located?

toggle

COUNCIL OF VALIDATING UNIVERSITIES is registered at Wax Chandlers Hall British Accreditation Council, 6 Gresham Street, London EC2V 7AD.

What does COUNCIL OF VALIDATING UNIVERSITIES do?

toggle

COUNCIL OF VALIDATING UNIVERSITIES operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for COUNCIL OF VALIDATING UNIVERSITIES?

toggle

The latest filing was on 21/04/2026: Compulsory strike-off action has been suspended.