EQUALITY CHALLENGE UNIT
LONDON

Hellopages » Greater London » Lambeth » SE1 7SP
Company number 05689975
Status Active
Incorporation Date 27 January 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address WESTMINSTER TOWER, 3 ALBERT EMBANKMENT, LONDON, ENGLAND, SE1 7SP
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Appointment of Ms Donna Michelle Rowe-Merriman as a director on 7 July 2016; Appointment of Prof Hilary Margaret Lappin-Scott as a director on 20 October 2016. The most likely internet sites of EQUALITY CHALLENGE UNIT are www.equalitychallenge.co.uk, and www.equality-challenge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Equality Challenge Unit is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05689975. Equality Challenge Unit has been working since 27 January 2006. The present status of the company is Active. The registered address of Equality Challenge Unit is Westminster Tower 3 Albert Embankment London England Se1 7sp. . ADAMS, Juliet Anne is a Secretary of the company. AITCHISON, Cara Carmichael, Professor is a Director of the company. AYERS, Margaret is a Director of the company. BEER, Janet Patricia, Professor is a Director of the company. CROFT, Stuart John, Prof is a Director of the company. DAVIES, Chantal is a Director of the company. JOHNSON, Owen Patrick is a Director of the company. LAPPIN-SCOTT, Hilary Margaret, Prof is a Director of the company. LAYER, Geoffrey Mark, Prof is a Director of the company. MALCOLM, David Gordon is a Director of the company. NORMAN, Jane, Prof is a Director of the company. ROWE-MERRIMAN, Donna Michelle is a Director of the company. SEATON, Nigel Anthony, Prof is a Director of the company. STUART, Mary Stewart, Professor is a Director of the company. Secretary BRUCE, Anthony Peter Charles, Dr has been resigned. Director ALDERSON, Grace, Professor has been resigned. Director AMBROSE, Patricia has been resigned. Director BRINK, Chris Hendrik, Professor has been resigned. Director BROOKS, John Stuart, Professor has been resigned. Director BRUCE, Anthony Peter Charles, Dr has been resigned. Director CLEARY, Mark Christopher, Prof has been resigned. Director COOKE, Mary Felicity, Dr has been resigned. Director DEVINE, Stacey has been resigned. Director DURRANI, Tariq Salim, Professor has been resigned. Director FINCH, Janet Valerie, Professor has been resigned. Director GARROD, Neil William, Professor has been resigned. Director HAITES, Neva Elizabeth, Professor has been resigned. Director KARTARA, Satya has been resigned. Director KLINE, Roger Malcolm has been resigned. Director MACNEIL, Michael Andrew has been resigned. Director MCANEA, Christina Campbell has been resigned. Director MCGOLDRICK, Finn has been resigned. Director MCVITTY, Debbie Irene Jane, Dr has been resigned. Director OLOMOLAIYE, Paul, Professor has been resigned. Director PEARCE, Shirley Anne, Professor has been resigned. Director RIORDAN, Colin Bryan, Professor has been resigned. Director RYAN, John has been resigned. Director SANDLAN, Vonnie has been resigned. Director SHARE, Jennifer Elizabeth has been resigned. Director STAMP, Rosemary has been resigned. Director STEPHENS OBE, Barbara Marion has been resigned. Director TARRANT, John, Professor has been resigned. Director THOMAS, Elaine, Professor has been resigned. Director WILLIAMS, David Graham has been resigned. The company operates in "Educational support services".


Current Directors

Secretary
ADAMS, Juliet Anne
Appointed Date: 26 April 2006

Director
AITCHISON, Cara Carmichael, Professor
Appointed Date: 16 July 2015
61 years old

Director
AYERS, Margaret
Appointed Date: 04 July 2012
58 years old

Director
BEER, Janet Patricia, Professor
Appointed Date: 15 April 2008
69 years old

Director
CROFT, Stuart John, Prof
Appointed Date: 20 October 2016
62 years old

Director
DAVIES, Chantal
Appointed Date: 16 July 2015
52 years old

Director
JOHNSON, Owen Patrick
Appointed Date: 04 July 2012
58 years old

Director
LAPPIN-SCOTT, Hilary Margaret, Prof
Appointed Date: 20 October 2016
70 years old

Director
LAYER, Geoffrey Mark, Prof
Appointed Date: 17 July 2014
70 years old

Director
MALCOLM, David Gordon
Appointed Date: 16 July 2015
47 years old

Director
NORMAN, Jane, Prof
Appointed Date: 08 October 2014
62 years old

Director
ROWE-MERRIMAN, Donna Michelle
Appointed Date: 07 July 2016
56 years old

Director
SEATON, Nigel Anthony, Prof
Appointed Date: 16 July 2015
65 years old

Director
STUART, Mary Stewart, Professor
Appointed Date: 17 July 2013
68 years old

Resigned Directors

Secretary
BRUCE, Anthony Peter Charles, Dr
Resigned: 26 April 2006
Appointed Date: 27 January 2006

Director
ALDERSON, Grace, Professor
Resigned: 09 July 2009
Appointed Date: 26 April 2006
75 years old

Director
AMBROSE, Patricia
Resigned: 26 April 2006
Appointed Date: 10 March 2006
64 years old

Director
BRINK, Chris Hendrik, Professor
Resigned: 17 July 2013
Appointed Date: 01 August 2008
75 years old

Director
BROOKS, John Stuart, Professor
Resigned: 07 July 2011
Appointed Date: 26 April 2006
76 years old

Director
BRUCE, Anthony Peter Charles, Dr
Resigned: 01 August 2006
Appointed Date: 27 January 2006
77 years old

Director
CLEARY, Mark Christopher, Prof
Resigned: 17 July 2014
Appointed Date: 07 July 2011
71 years old

Director
COOKE, Mary Felicity, Dr
Resigned: 04 July 2012
Appointed Date: 26 April 2006
74 years old

Director
DEVINE, Stacey
Resigned: 17 July 2014
Appointed Date: 30 January 2014
39 years old

Director
DURRANI, Tariq Salim, Professor
Resigned: 04 July 2012
Appointed Date: 01 August 2008
82 years old

Director
FINCH, Janet Valerie, Professor
Resigned: 25 June 2007
Appointed Date: 27 January 2006
80 years old

Director
GARROD, Neil William, Professor
Resigned: 24 July 2008
Appointed Date: 26 April 2006
71 years old

Director
HAITES, Neva Elizabeth, Professor
Resigned: 16 July 2015
Appointed Date: 21 August 2012
78 years old

Director
KARTARA, Satya
Resigned: 24 July 2008
Appointed Date: 26 April 2006
64 years old

Director
KLINE, Roger Malcolm
Resigned: 06 November 2008
Appointed Date: 26 April 2006
77 years old

Director
MACNEIL, Michael Andrew
Resigned: 07 July 2016
Appointed Date: 20 October 2011
59 years old

Director
MCANEA, Christina Campbell
Resigned: 10 May 2011
Appointed Date: 01 January 2009
68 years old

Director
MCGOLDRICK, Finn
Resigned: 30 January 2014
Appointed Date: 04 July 2012
36 years old

Director
MCVITTY, Debbie Irene Jane, Dr
Resigned: 16 July 2015
Appointed Date: 08 October 2014
45 years old

Director
OLOMOLAIYE, Paul, Professor
Resigned: 17 July 2014
Appointed Date: 01 August 2008
67 years old

Director
PEARCE, Shirley Anne, Professor
Resigned: 09 October 2008
Appointed Date: 01 August 2006
72 years old

Director
RIORDAN, Colin Bryan, Professor
Resigned: 07 July 2016
Appointed Date: 01 January 2009
66 years old

Director
RYAN, John
Resigned: 16 July 2015
Appointed Date: 11 April 2013
72 years old

Director
SANDLAN, Vonnie
Resigned: 08 October 2014
Appointed Date: 17 July 2014
43 years old

Director
SHARE, Jennifer Elizabeth
Resigned: 25 October 2012
Appointed Date: 15 October 2009
59 years old

Director
STAMP, Rosemary
Resigned: 07 July 2016
Appointed Date: 20 October 2011
67 years old

Director
STEPHENS OBE, Barbara Marion
Resigned: 16 July 2015
Appointed Date: 01 August 2008
74 years old

Director
TARRANT, John, Professor
Resigned: 31 August 2007
Appointed Date: 26 April 2006
84 years old

Director
THOMAS, Elaine, Professor
Resigned: 09 July 2009
Appointed Date: 26 April 2006
75 years old

Director
WILLIAMS, David Graham
Resigned: 04 July 2012
Appointed Date: 26 April 2006
69 years old

Persons With Significant Control

Guildhe
Notified on: 26 January 2017
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Universities Uk
Notified on: 26 January 2017
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

EQUALITY CHALLENGE UNIT Events

08 Feb 2017
Confirmation statement made on 27 January 2017 with updates
08 Feb 2017
Appointment of Ms Donna Michelle Rowe-Merriman as a director on 7 July 2016
07 Feb 2017
Appointment of Prof Hilary Margaret Lappin-Scott as a director on 20 October 2016
07 Feb 2017
Appointment of Prof Stuart John Croft as a director on 20 October 2016
01 Aug 2016
Full accounts made up to 31 March 2016
...
... and 142 more events
21 Apr 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Apr 2006
Registered office changed on 06/04/06 from: woburn house 20 tavistock square london WC1H 9HQ
16 Mar 2006
New director appointed
15 Feb 2006
Particulars of mortgage/charge
27 Jan 2006
Incorporation

EQUALITY CHALLENGE UNIT Charges

24 March 2011
Rent security deposit deed
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Capel House Property Trust Limited
Description: £43,263 under the terms of a rent security deposit deed see…
10 February 2006
Rent security deposit deed
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: Capel House Property Trust Limited
Description: £43,263.00.