JOINT COUNCIL FOR QUALIFICATIONS CIC
LONDON

Hellopages » Greater London » Westminster » SW1P 3JA

Company number 08805432
Status Active
Incorporation Date 6 December 2013
Company Type Community Interest Company
Address GROUND FLOOR, 4 MILLBANK, MILLBANK, LONDON, SW1P 3JA
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Appointment of Ms Sheila Violet Mcclelland as a director on 1 October 2016; Termination of appointment of Anne Marie Duffy as a director on 30 September 2016. The most likely internet sites of JOINT COUNCIL FOR QUALIFICATIONS CIC are www.jointcouncilforqualifications.co.uk, and www.joint-council-for-qualifications.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Joint Council For Qualifications Cic is a Community Interest Company. The company registration number is 08805432. Joint Council For Qualifications Cic has been working since 06 December 2013. The present status of the company is Active. The registered address of Joint Council For Qualifications Cic is Ground Floor 4 Millbank Millbank London Sw1p 3ja. . TURNER, Michael Dempster is a Secretary of the company. BEDLOW, Mark is a Director of the company. BROWN, Janet Marjorie, Dr is a Director of the company. CRAVEN, Patrick John is a Director of the company. HAGUE, Sharon Ellen is a Director of the company. MCCLELLAND, Sheila Violet is a Director of the company. PHILLIPS, Kevin John is a Director of the company. PIERCE, Gareth Ellis is a Director of the company. Director DAVIES, Lesley Jean has been resigned. Director DAWE, Mark Richard has been resigned. Director DONNELLY, Kirstie has been resigned. Director DUFFY, Anne Marie has been resigned. Director HALL, Andrew has been resigned. Director NORRINGTON, Judith Anne has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
TURNER, Michael Dempster
Appointed Date: 06 December 2013

Director
BEDLOW, Mark
Appointed Date: 01 October 2015
61 years old

Director
BROWN, Janet Marjorie, Dr
Appointed Date: 06 December 2013
74 years old

Director
CRAVEN, Patrick John
Appointed Date: 09 October 2015
58 years old

Director
HAGUE, Sharon Ellen
Appointed Date: 04 February 2016
55 years old

Director
MCCLELLAND, Sheila Violet
Appointed Date: 01 October 2016
60 years old

Director
PHILLIPS, Kevin John
Appointed Date: 03 November 2016
61 years old

Director
PIERCE, Gareth Ellis
Appointed Date: 06 December 2013
72 years old

Resigned Directors

Director
DAVIES, Lesley Jean
Resigned: 04 February 2016
Appointed Date: 06 December 2013
70 years old

Director
DAWE, Mark Richard
Resigned: 30 September 2015
Appointed Date: 06 December 2013
57 years old

Director
DONNELLY, Kirstie
Resigned: 09 October 2015
Appointed Date: 14 October 2014
58 years old

Director
DUFFY, Anne Marie
Resigned: 30 September 2016
Appointed Date: 06 December 2013
66 years old

Director
HALL, Andrew
Resigned: 03 November 2016
Appointed Date: 06 December 2013
69 years old

Director
NORRINGTON, Judith Anne
Resigned: 01 September 2014
Appointed Date: 06 December 2013
66 years old

Persons With Significant Control

Mr Kevin John Phillips
Notified on: 3 November 2016
61 years old
Nature of control: Has significant influence or control

Ms Sheila Violet Mcclelland
Notified on: 1 October 2016
60 years old
Nature of control: Has significant influence or control

JOINT COUNCIL FOR QUALIFICATIONS CIC Events

12 Dec 2016
Confirmation statement made on 6 December 2016 with updates
24 Nov 2016
Appointment of Ms Sheila Violet Mcclelland as a director on 1 October 2016
24 Nov 2016
Termination of appointment of Anne Marie Duffy as a director on 30 September 2016
03 Nov 2016
Appointment of Mr Kevin John Phillips as a director on 3 November 2016
03 Nov 2016
Termination of appointment of Andrew Hall as a director on 3 November 2016
...
... and 10 more events
18 May 2015
Registered office address changed from 6th Floor 29 Great Peter Street London SW1P 3LW to Ground Floor, 4 Millbank Millbank London SW1P 3JA on 18 May 2015
08 Dec 2014
Annual return made up to 6 December 2014 no member list
17 Nov 2014
Appointment of Kirstie Donnelly as a director on 14 October 2014
11 Nov 2014
Termination of appointment of Judith Anne Norrington as a director on 1 September 2014
06 Dec 2013
Incorporation of a Community Interest Company