ENDORSEMENT AND QUALITY STANDARDS BOARD FOR COMMUNITY DEVELOPMENT LEARNING (ENGLAND)
MANCHESTER COUNCIL FOR STANDARDS IN COMMUNITY WORK TRAINING AND QUALIFICATION (ENGLAND)

Hellopages » Greater Manchester » Trafford » M32 0QA

Company number 03505553
Status Active
Incorporation Date 5 February 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 62 NORTH LONSDALE STREET, STRETFORD, MANCHESTER, M32 0QA
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 5 February 2016 no member list. The most likely internet sites of ENDORSEMENT AND QUALITY STANDARDS BOARD FOR COMMUNITY DEVELOPMENT LEARNING (ENGLAND) are www.endorsementandqualitystandardsboardforcommunitydevelopmentlearning.co.uk, and www.endorsement-and-quality-standards-board-for-community-development-learning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Endorsement and Quality Standards Board For Community Development Learning England is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03505553. Endorsement and Quality Standards Board For Community Development Learning England has been working since 05 February 1998. The present status of the company is Active. The registered address of Endorsement and Quality Standards Board For Community Development Learning England is 62 North Lonsdale Street Stretford Manchester M32 0qa. . HARRIS, Laura is a Secretary of the company. GOODING, Alana Roberta is a Director of the company. HARRIS, Val, Doctor is a Director of the company. ROBERTSON, James Whyte is a Director of the company. WESTON, Rowena is a Director of the company. Secretary MARKS, Janice has been resigned. Secretary WILDE, Peter has been resigned. Director ALLEZ, Andrea Joan has been resigned. Director BOOTON, Barbara has been resigned. Director CHAPMAN, John Harold has been resigned. Director COLLINS, Lucia has been resigned. Director EVANS, David James has been resigned. Director FAIRHURST, Kay has been resigned. Director GOODING, Alana has been resigned. Director GRANT, Amanda Jayne, Dr has been resigned. Director GRAY, Lorraine has been resigned. Director HAMPSON, Sally has been resigned. Director HERRMANN, Antony Paul has been resigned. Director HINDLEY, Ann has been resigned. Director JEFFRIES, Sally Ann has been resigned. Director LEDWITH, Margaret has been resigned. Director MCCABE, Allister John has been resigned. Director THORNHILL, Patricia Mary has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
HARRIS, Laura
Appointed Date: 19 January 2011

Director
GOODING, Alana Roberta
Appointed Date: 21 October 2013
72 years old

Director
HARRIS, Val, Doctor
Appointed Date: 05 February 1998
72 years old

Director
ROBERTSON, James Whyte
Appointed Date: 12 July 2000
85 years old

Director
WESTON, Rowena
Appointed Date: 21 October 2013
69 years old

Resigned Directors

Secretary
MARKS, Janice
Resigned: 19 January 2011
Appointed Date: 12 July 2000

Secretary
WILDE, Peter
Resigned: 12 July 2000
Appointed Date: 05 February 1998

Director
ALLEZ, Andrea Joan
Resigned: 07 April 2003
Appointed Date: 10 January 2001
72 years old

Director
BOOTON, Barbara
Resigned: 22 July 2002
Appointed Date: 12 July 2000
59 years old

Director
CHAPMAN, John Harold
Resigned: 11 November 2002
Appointed Date: 12 July 2000
74 years old

Director
COLLINS, Lucia
Resigned: 31 March 2010
Appointed Date: 12 July 2000
77 years old

Director
EVANS, David James
Resigned: 04 April 2013
Appointed Date: 24 April 2007
61 years old

Director
FAIRHURST, Kay
Resigned: 14 February 2002
Appointed Date: 12 July 2000
77 years old

Director
GOODING, Alana
Resigned: 11 November 2002
Appointed Date: 12 July 2000
72 years old

Director
GRANT, Amanda Jayne, Dr
Resigned: 31 August 2008
Appointed Date: 12 July 2000
69 years old

Director
GRAY, Lorraine
Resigned: 21 March 2011
Appointed Date: 12 July 2000
66 years old

Director
HAMPSON, Sally
Resigned: 30 January 2004
Appointed Date: 12 July 2000
60 years old

Director
HERRMANN, Antony Paul
Resigned: 01 September 2003
Appointed Date: 12 July 2000
74 years old

Director
HINDLEY, Ann
Resigned: 12 July 2000
Appointed Date: 05 February 1998
69 years old

Director
JEFFRIES, Sally Ann
Resigned: 15 February 2005
Appointed Date: 12 July 2000
85 years old

Director
LEDWITH, Margaret
Resigned: 30 April 2007
Appointed Date: 12 July 2000
80 years old

Director
MCCABE, Allister John
Resigned: 12 July 2000
Appointed Date: 05 February 1998
69 years old

Director
THORNHILL, Patricia Mary
Resigned: 21 March 2011
Appointed Date: 12 July 2000
77 years old

ENDORSEMENT AND QUALITY STANDARDS BOARD FOR COMMUNITY DEVELOPMENT LEARNING (ENGLAND) Events

09 Feb 2017
Confirmation statement made on 5 February 2017 with updates
21 Nov 2016
Total exemption small company accounts made up to 29 February 2016
17 Feb 2016
Annual return made up to 5 February 2016 no member list
14 Nov 2015
Total exemption small company accounts made up to 28 February 2015
06 Feb 2015
Annual return made up to 5 February 2015 no member list
...
... and 66 more events
07 Feb 2001
Accounts for a dormant company made up to 28 February 2000
06 Mar 2000
Annual return made up to 05/02/00
  • 363(287) ‐ Registered office changed on 06/03/00

07 Dec 1999
Accounts for a dormant company made up to 28 February 1999
11 Mar 1999
Annual return made up to 05/02/99
05 Feb 1998
Incorporation