About

Registered Number: 07960839
Date of Incorporation: 22/02/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: 3 Blakeley Court, Raby Mere, Wirral, Cheshire, CH63 0ND

 

Based in Cheshire, National Consortium for Examination Results Cic was established in 2012, it has a status of "Active". We don't know the number of employees at the company. The current directors of the organisation are listed as Richmond, Peter, Caladine, Paul, Richmond, Peter, Ross, Donna Louise, Shackleton, Edward, Stiff, Richard William, Jackson, Christine Eleanor May, Leung, Sin Ying Heidi, Parker, Ed, Payne, Robert William, Winter, Daniel Gregory.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALADINE, Paul 26 September 2020 - 1
RICHMOND, Peter 01 April 2013 - 1
ROSS, Donna Louise 01 April 2012 - 1
SHACKLETON, Edward 01 January 2015 - 1
STIFF, Richard William 15 June 2017 - 1
JACKSON, Christine Eleanor May 01 April 2012 31 March 2016 1
LEUNG, Sin Ying Heidi 22 February 2012 30 November 2013 1
PARKER, Ed 07 October 2019 31 March 2020 1
PAYNE, Robert William 01 April 2012 31 March 2015 1
WINTER, Daniel Gregory 01 April 2012 31 March 2013 1
Secretary Name Appointed Resigned Total Appointments
RICHMOND, Peter 22 February 2012 - 1

Filing History

Document Type Date
AP01 - Appointment of director 28 September 2020
CS01 - N/A 11 June 2020
TM01 - Termination of appointment of director 05 April 2020
CS01 - N/A 20 February 2020
CH01 - Change of particulars for director 08 October 2019
AP01 - Appointment of director 07 October 2019
AA - Annual Accounts 27 August 2019
TM01 - Termination of appointment of director 01 April 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 10 October 2017
AP01 - Appointment of director 27 June 2017
CS01 - N/A 14 March 2017
CS01 - N/A 09 February 2017
CS01 - N/A 08 February 2017
CS01 - N/A 06 February 2017
TM01 - Termination of appointment of director 19 December 2016
AA - Annual Accounts 28 September 2016
TM01 - Termination of appointment of director 04 April 2016
TM01 - Termination of appointment of director 04 April 2016
TM01 - Termination of appointment of director 04 April 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 19 January 2016
RESOLUTIONS - N/A 10 June 2015
MA - Memorandum and Articles 10 June 2015
AP01 - Appointment of director 02 April 2015
AP01 - Appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 13 January 2015
RESOLUTIONS - N/A 04 November 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 10 January 2014
TM01 - Termination of appointment of director 13 December 2013
TM01 - Termination of appointment of director 23 October 2013
AR01 - Annual Return 03 May 2013
AP01 - Appointment of director 03 May 2013
AA01 - Change of accounting reference date 19 March 2013
AP01 - Appointment of director 11 May 2012
AP01 - Appointment of director 11 May 2012
AP01 - Appointment of director 01 May 2012
AP01 - Appointment of director 01 May 2012
CICINC - N/A 22 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.