About

Registered Number: 04355606
Date of Incorporation: 18/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 111 Buckingham Palace Road, London, SW1W 0SR,

 

Federation of Awarding Bodies was setup in 2002, it's status in the Companies House registry is set to "Active". Federation of Awarding Bodies is VAT Registered. Bewick, Thomas Darren, Stewart, Vida Emma, Summers, Fiona, Dr, Lanning, Jill Elizabeth, Wright, Stephen, Barker, Carolyn, Barlow, Janet Evelyn, Bolton, Christopher Robert, Chisholm, Martin, Davies, Michael John, Ellis, Paul, Grailey, David, Hall, Caroline, May, Robert Edward William, O'brien, Amanda Susan Coredon, Phillips, Marianne, Sokoloff, Paul Anthony, Steer, Paul, Sutcliffe, Isabel, Wilcock, Paula Margaret, Williams, Christopher David, Wilson, Elizabth Mary Catherine are listed as directors of this organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Vida Emma 20 October 2016 - 1
SUMMERS, Fiona, Dr 19 October 2017 - 1
BARKER, Carolyn 22 October 2015 20 March 2018 1
BARLOW, Janet Evelyn 12 November 2012 23 March 2015 1
BOLTON, Christopher Robert 17 May 2005 31 August 2009 1
CHISHOLM, Martin 13 May 2010 20 February 2017 1
DAVIES, Michael John 27 May 2008 27 April 2010 1
ELLIS, Paul 26 May 2002 29 April 2004 1
GRAILEY, David 27 May 2008 20 October 2016 1
HALL, Caroline 07 November 2011 03 October 2012 1
MAY, Robert Edward William 20 October 2016 17 December 2019 1
O'BRIEN, Amanda Susan Coredon 23 May 2006 10 December 2013 1
PHILLIPS, Marianne 11 November 2013 27 March 2014 1
SOKOLOFF, Paul Anthony 17 May 2002 29 April 2004 1
STEER, Paul 23 May 2006 29 April 2013 1
SUTCLIFFE, Isabel 17 May 2005 31 July 2006 1
WILCOCK, Paula Margaret 12 November 2012 22 October 2015 1
WILLIAMS, Christopher David 20 February 2002 31 January 2004 1
WILSON, Elizabth Mary Catherine 27 May 2008 31 August 2009 1
Secretary Name Appointed Resigned Total Appointments
BEWICK, Thomas Darren 19 June 2018 - 1
LANNING, Jill Elizabeth 13 May 2010 01 August 2014 1
WRIGHT, Stephen 26 March 2015 22 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 24 January 2020
AP01 - Appointment of director 10 January 2020
AP01 - Appointment of director 09 January 2020
TM01 - Termination of appointment of director 06 January 2020
TM01 - Termination of appointment of director 18 October 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 30 January 2019
AP01 - Appointment of director 16 November 2018
AP01 - Appointment of director 12 November 2018
AP01 - Appointment of director 12 November 2018
AD01 - Change of registered office address 31 July 2018
AP03 - Appointment of secretary 05 July 2018
TM01 - Termination of appointment of director 22 May 2018
TM01 - Termination of appointment of director 04 April 2018
TM01 - Termination of appointment of director 21 March 2018
CS01 - N/A 19 January 2018
TM02 - Termination of appointment of secretary 19 January 2018
AA - Annual Accounts 20 December 2017
AP01 - Appointment of director 08 November 2017
TM01 - Termination of appointment of director 03 November 2017
TM01 - Termination of appointment of director 03 November 2017
AP01 - Appointment of director 24 July 2017
TM01 - Termination of appointment of director 24 February 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 20 January 2017
AP01 - Appointment of director 10 January 2017
AP01 - Appointment of director 09 January 2017
AP01 - Appointment of director 15 November 2016
AP01 - Appointment of director 09 November 2016
AP01 - Appointment of director 08 November 2016
AP01 - Appointment of director 08 November 2016
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
AD01 - Change of registered office address 06 July 2016
TM01 - Termination of appointment of director 14 June 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 15 February 2016
TM01 - Termination of appointment of director 15 February 2016
AP01 - Appointment of director 16 December 2015
AP01 - Appointment of director 16 December 2015
AP01 - Appointment of director 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
AD01 - Change of registered office address 07 September 2015
AP03 - Appointment of secretary 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
AA - Annual Accounts 28 April 2015
CH01 - Change of particulars for director 02 March 2015
AR01 - Annual Return 02 March 2015
AP01 - Appointment of director 01 December 2014
AP01 - Appointment of director 03 November 2014
AP01 - Appointment of director 03 November 2014
TM01 - Termination of appointment of director 03 November 2014
TM02 - Termination of appointment of secretary 20 August 2014
TM01 - Termination of appointment of director 23 July 2014
AA - Annual Accounts 14 April 2014
TM01 - Termination of appointment of director 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
AR01 - Annual Return 22 January 2014
AP01 - Appointment of director 22 January 2014
AP01 - Appointment of director 21 January 2014
AP01 - Appointment of director 21 January 2014
TM01 - Termination of appointment of director 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
AP01 - Appointment of director 14 November 2013
AP01 - Appointment of director 13 November 2013
TM01 - Termination of appointment of director 13 November 2013
TM01 - Termination of appointment of director 12 November 2013
TM01 - Termination of appointment of director 24 July 2013
AD01 - Change of registered office address 24 July 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 04 February 2013
AP01 - Appointment of director 01 February 2013
AP01 - Appointment of director 01 February 2013
TM01 - Termination of appointment of director 28 January 2013
AA - Annual Accounts 19 April 2012
TM01 - Termination of appointment of director 05 April 2012
AR01 - Annual Return 19 January 2012
AP01 - Appointment of director 19 January 2012
RESOLUTIONS - N/A 25 November 2011
MEM/ARTS - N/A 25 November 2011
AP01 - Appointment of director 17 November 2011
RESOLUTIONS - N/A 07 July 2011
CC04 - Statement of companies objects 07 July 2011
AR01 - Annual Return 14 February 2011
AP01 - Appointment of director 14 February 2011
TM01 - Termination of appointment of director 11 February 2011
TM01 - Termination of appointment of director 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
AP01 - Appointment of director 09 February 2011
AA01 - Change of accounting reference date 08 February 2011
AP01 - Appointment of director 08 February 2011
AP03 - Appointment of secretary 08 February 2011
AD01 - Change of registered office address 17 January 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
TM02 - Termination of appointment of secretary 25 February 2010
CH01 - Change of particulars for director 25 February 2010
TM01 - Termination of appointment of director 14 February 2010
TM01 - Termination of appointment of director 14 February 2010
AA - Annual Accounts 06 December 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
363a - Annual Return 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 09 December 2008
AA - Annual Accounts 24 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
363a - Annual Return 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
MISC - Miscellaneous document 07 January 2008
363s - Annual Return 02 May 2007
AA - Annual Accounts 26 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
363s - Annual Return 09 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
AA - Annual Accounts 02 May 2006
363s - Annual Return 16 February 2006
288b - Notice of resignation of directors or secretaries 13 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 07 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 20 February 2004
AA - Annual Accounts 18 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
363s - Annual Return 04 March 2003
288a - Notice of appointment of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
NEWINC - New incorporation documents 18 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.