Anglia Examination Syndicate Limited

  • Active
  • Incorporated on 13 Aug 1986

Reg Address: Westgate Fields, Chichester, West Sussex PO19 1SB

Previous Names:
Buryco Six Limited - 13 Aug 1986

Company Classifications:
85590 - Other education n.e.c.


  • Summary The company with name "Anglia Examination Syndicate Limited" is a ltd and located in Westgate Fields, Chichester, West Sussex PO19 1SB. Anglia Examination Syndicate Limited is currently in active status and it was incorporated on 13 Aug 1986 (38 years 1 months 10 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Anglia Examination Syndicate Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Daniel James Power Director 16 May 2024 British Active
2 Andrew Brian Green Director 16 Nov 2021 British Active
3 Martyn John Bell Director 25 Mar 2019 British Active
4 Julie Jean Kapsalis Director 25 Mar 2019 British Active
5 Julie Jean Kapsalis Director 25 Mar 2019 British Resigned
6 Apr 2022
6 Paul Edward Henry Wright Director 10 Dec 2014 British Active
7 Christopher Chapman Director 10 Dec 2014 British Resigned
19 Jan 2017
8 Paul Haddacks Director 12 Dec 2012 British Resigned
1 Aug 2016
9 David Allistair Galloway Director 12 Dec 2012 British Resigned
1 Aug 2014
10 John Goble Director 1 May 2011 British Resigned
1 Aug 2014
11 Catherine Jane Vinall Secretary 1 May 2011 - Active
12 David Michael Hett Director 1 Aug 2008 British Resigned
31 Jul 2012
13 Frances Mary Russell Director 1 Aug 2004 British Resigned
31 Jul 2012
14 Ian Glencairn Crisp Farman Director 3 Dec 2003 British Resigned
1 Aug 2008
15 Shelagh Jane Legrave Director 2 May 2003 British Resigned
16 Nov 2021
16 Shelagh Jane Legrave Director 2 May 2003 British Active
17 Richard Newton Parker Director 1 Apr 1998 British Resigned
1 Sep 2010
18 John Barrie Morgans Director 1 Apr 1998 British Resigned
31 Jul 2004
19 David Ernest Chiverton Director 24 Nov 1994 British Resigned
1 Apr 1998
20 David Arthur Corke Director 31 Jan 1994 British Resigned
2 May 2003
21 Thomas Michael Pearson Director 31 Jan 1994 British Resigned
26 Nov 2003
22 David Charles Smith Director 25 Nov 1993 - Resigned
30 Apr 2011
23 David Charles Smith Secretary 25 Nov 1993 - Resigned
30 Apr 2011
24 James Reginald Gorrie Director 25 Nov 1993 British Resigned
1 Apr 1998
25 Tulo Dirk Raistrick Director 26 Aug 1991 British Resigned
25 Nov 1993
26 Ralph Kurt Raistrick Director 26 Aug 1991 British Resigned
25 Nov 1993
27 Kevin Bernd Raistrick Director 26 Aug 1991 British Resigned
25 Nov 1993


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Chichester College Corporation
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Anglia Examination Syndicate Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 20 May 2024 Download PDF
2 Accounts - Small 23 Jan 2023 Download PDF
3 Confirmation Statement - No Updates 19 Jul 2022 Download PDF
4 Confirmation Statement - Updates 9 Jul 2021 Download PDF
5 Accounts - Small 29 Apr 2021 Download PDF
6 Capital - Allotment Shares 12 Mar 2021 Download PDF
3 Pages
7 Incorporation - Memorandum Articles 11 Mar 2021 Download PDF
21 Pages
8 Resolution 11 Mar 2021 Download PDF
1 Pages
9 Confirmation Statement - No Updates 20 Aug 2020 Download PDF
3 Pages
10 Accounts - Small 24 Apr 2020 Download PDF
15 Pages
11 Officers - Appoint Person Director Company With Name Date 26 Jul 2019 Download PDF
2 Pages
12 Officers - Appoint Person Director Company With Name Date 26 Jul 2019 Download PDF
2 Pages
13 Confirmation Statement - No Updates 26 Jul 2019 Download PDF
3 Pages
14 Accounts - Small 3 May 2019 Download PDF
15 Pages
15 Confirmation Statement - No Updates 14 Aug 2018 Download PDF
3 Pages
16 Accounts - Unaudited Abridged 18 May 2018 Download PDF
10 Pages
17 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Sep 2017 Download PDF
30 Pages
18 Confirmation Statement - No Updates 24 Jul 2017 Download PDF
3 Pages
19 Persons With Significant Control - Notification Of A Person With Significant Control 24 Jul 2017 Download PDF
1 Pages
20 Officers - Termination Director Company With Name Termination Date 3 Jul 2017 Download PDF
1 Pages
21 Accounts - Full 23 Jan 2017 Download PDF
17 Pages
22 Resolution 13 Oct 2016 Download PDF
2 Pages
23 Incorporation - Memorandum Articles 13 Oct 2016 Download PDF
5 Pages
24 Officers - Termination Director Company With Name Termination Date 17 Aug 2016 Download PDF
1 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 21 Jul 2016 Download PDF
7 Pages
26 Accounts - Full 15 Jan 2016 Download PDF
15 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 16 Jul 2015 Download PDF
6 Pages
28 Officers - Termination Director Company With Name Termination Date 1 Apr 2015 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name Date 1 Apr 2015 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 1 Apr 2015 Download PDF
2 Pages
31 Officers - Termination Director Company With Name Termination Date 1 Apr 2015 Download PDF
1 Pages
32 Accounts - Full 19 Jan 2015 Download PDF
13 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 23 Jul 2014 Download PDF
5 Pages
34 Accounts - Full 6 Jan 2014 Download PDF
14 Pages
35 Officers - Termination Director Company With Name 14 Aug 2013 Download PDF
1 Pages
36 Officers - Appoint Person Director Company With Name 14 Aug 2013 Download PDF
2 Pages
37 Officers - Appoint Person Director Company With Name 14 Aug 2013 Download PDF
2 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 14 Aug 2013 Download PDF
5 Pages
39 Officers - Termination Director Company With Name 14 Aug 2013 Download PDF
1 Pages
40 Accounts - Full 28 Dec 2012 Download PDF
14 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 26 Jun 2012 Download PDF
6 Pages
42 Accounts - Full 23 Dec 2011 Download PDF
14 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 7 Jul 2011 Download PDF
6 Pages
44 Officers - Appoint Person Director Company With Name 5 Jul 2011 Download PDF
2 Pages
45 Officers - Appoint Person Secretary Company With Name 5 Jul 2011 Download PDF
1 Pages
46 Officers - Termination Director Company With Name 5 Jul 2011 Download PDF
1 Pages
47 Officers - Termination Secretary Company With Name 5 Jul 2011 Download PDF
1 Pages
48 Accounts - Full 30 Dec 2010 Download PDF
14 Pages
49 Officers - Change Person Director Company With Change Date 17 Nov 2010 Download PDF
2 Pages
50 Officers - Termination Director Company With Name 17 Nov 2010 Download PDF
1 Pages
51 Officers - Change Person Director Company With Change Date 23 Aug 2010 Download PDF
2 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 23 Aug 2010 Download PDF
8 Pages
53 Officers - Change Person Director Company With Change Date 23 Aug 2010 Download PDF
2 Pages
54 Accounts - Full 5 Jan 2010 Download PDF
14 Pages
55 Annual Return - Legacy 3 Jul 2009 Download PDF
4 Pages
56 Accounts - Full 17 Dec 2008 Download PDF
14 Pages
57 Officers - Legacy 11 Nov 2008 Download PDF
1 Pages
58 Officers - Legacy 7 Nov 2008 Download PDF
1 Pages
59 Annual Return - Legacy 3 Jul 2008 Download PDF
4 Pages
60 Accounts - Full 14 May 2008 Download PDF
14 Pages
61 Annual Return - Legacy 11 Jul 2007 Download PDF
8 Pages
62 Accounts - Full 8 Jan 2007 Download PDF
14 Pages
63 Annual Return - Legacy 14 Jul 2006 Download PDF
8 Pages
64 Accounts - Full 6 Jan 2006 Download PDF
14 Pages
65 Incorporation - Memorandum Articles 11 Aug 2005 Download PDF
3 Pages
66 Resolution 11 Aug 2005 Download PDF
1 Pages
67 Annual Return - Legacy 12 Jul 2005 Download PDF
8 Pages
68 Accounts - Full 10 Jan 2005 Download PDF
14 Pages
69 Officers - Legacy 28 Sep 2004 Download PDF
1 Pages
70 Officers - Legacy 28 Sep 2004 Download PDF
2 Pages
71 Annual Return - Legacy 28 Jun 2004 Download PDF
8 Pages
72 Accounts - Full 23 Feb 2004 Download PDF
13 Pages
73 Officers - Legacy 13 Jan 2004 Download PDF
2 Pages
74 Officers - Legacy 13 Jan 2004 Download PDF
1 Pages
75 Annual Return - Legacy 7 Jul 2003 Download PDF
8 Pages
76 Officers - Legacy 18 May 2003 Download PDF
1 Pages
77 Officers - Legacy 18 May 2003 Download PDF
2 Pages
78 Accounts - Full 20 Feb 2003 Download PDF
12 Pages
79 Annual Return - Legacy 4 Jul 2002 Download PDF
8 Pages
80 Accounts - Full 3 Jan 2002 Download PDF
13 Pages
81 Annual Return - Legacy 28 Jun 2001 Download PDF
7 Pages
82 Accounts - Full 19 Dec 2000 Download PDF
11 Pages
83 Annual Return - Legacy 27 Jun 2000 Download PDF
7 Pages
84 Accounts - Full 19 Jan 2000 Download PDF
11 Pages
85 Annual Return - Legacy 6 Jul 1999 Download PDF
6 Pages
86 Accounts - Full 8 Feb 1999 Download PDF
10 Pages
87 Annual Return - Legacy 22 Jun 1998 Download PDF
6 Pages
88 Officers - Legacy 14 May 1998 Download PDF
4 Pages
89 Officers - Legacy 14 May 1998 Download PDF
2 Pages
90 Officers - Legacy 14 May 1998 Download PDF
1 Pages
91 Officers - Legacy 14 May 1998 Download PDF
1 Pages
92 Accounts - Full 19 Dec 1997 Download PDF
10 Pages
93 Annual Return - Legacy 11 Jul 1997 Download PDF
8 Pages
94 Accounts - Full 27 Mar 1997 Download PDF
13 Pages
95 Annual Return - Legacy 10 Jul 1996 Download PDF
6 Pages
96 Accounts - Full 9 Jan 1996 Download PDF
11 Pages
97 Annual Return - Legacy 26 Jun 1995 Download PDF
98 Accounts - Legacy 27 Apr 1995 Download PDF
1 Pages
99 Accounts - Full 11 Apr 1995 Download PDF
13 Pages
100 Accounts - Legacy 1 Mar 1995 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Fe Sussex
Mutual People: Shelagh Jane Legrave
Active
2 St Richard Of Chichester Christian Care Association Ltd.
Mutual People: Shelagh Jane Legrave
Active
3 Chichester Festival Theatre
Mutual People: Shelagh Jane Legrave
Active
4 Chichester College Group Commercial Limited
Mutual People: Shelagh Jane Legrave
Active
5 First Steps Childcare Group Limited
Mutual People: Shelagh Jane Legrave , Paul Edward Henry Wright , Julie Jean Kapsalis
Active
6 Ccci Ltd
Mutual People: Shelagh Jane Legrave , Julie Jean Kapsalis
Active
7 Coast To Capital Limited
Mutual People: Shelagh Jane Legrave , Julie Jean Kapsalis
Active
8 Bourne Community Trust
Mutual People: Shelagh Jane Legrave
Active
9 Roehampton Corporate Initiatives Limited
Mutual People: Shelagh Jane Legrave
Active
10 Collab Education Ltd
Mutual People: Shelagh Jane Legrave
Active
11 Collab Group
Mutual People: Shelagh Jane Legrave
Active
12 The 157 Group Ltd
Mutual People: Shelagh Jane Legrave
dissolved
13 Aosec.
Mutual People: Shelagh Jane Legrave
dissolved
14 National Council Of Faiths And Beliefs In Further Education
Mutual People: Shelagh Jane Legrave
dissolved
15 Gfe South
Mutual People: Shelagh Jane Legrave
dissolved
16 Old Pottery Limited
Mutual People: Paul Edward Henry Wright
Active
17 Penylan Management Ltd
Mutual People: Paul Edward Henry Wright
Active
18 Sheen Stickland Bdm Limited
Mutual People: Paul Edward Henry Wright
Active
19 Sheen Stickland Audit Limited
Mutual People: Paul Edward Henry Wright
Active
20 Sticklands Limited
Mutual People: Paul Edward Henry Wright
Active
21 St Benedict'S Centre
Mutual People: Paul Edward Henry Wright
Active
22 St Olav Trust
Mutual People: Paul Edward Henry Wright
Active
23 Emsworth Baptist Church Trust
Mutual People: Paul Edward Henry Wright
Active
24 Blue Sky Books Ltd
Mutual People: Paul Edward Henry Wright
dissolved
25 Quercus (Cranleigh) Management Company Limited
Mutual People: Julie Jean Kapsalis
Active
26 Pennthorpe School Trust Limited
Mutual People: Julie Jean Kapsalis
Active
27 Institute Of Economic Development
Mutual People: Julie Jean Kapsalis
Active
28 Avanti Hr Consulting Limited
Mutual People: Julie Jean Kapsalis
dissolved
29 Oxmarket Centre Of Arts Limited
Mutual People: Martyn John Bell
Active
30 Chichester City Centre Partnership Cic
Mutual People: Martyn John Bell
Active
31 Chichester Bid Limited
Mutual People: Martyn John Bell
Active