The University Vocational Awards Council

  • Active
  • Incorporated on 21 Apr 1999

Reg Address: Z3-32 Eagle House, Eagle Campus, Bolton BL3 5AB


  • Summary The company with name "The University Vocational Awards Council" is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) and located in Z3-32 Eagle House, Eagle Campus, Bolton BL3 5AB. The University Vocational Awards Council is currently in active status and it was incorporated on 21 Apr 1999 (25 years 5 months 1 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 The University Vocational Awards Council.

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

# Name Role Appt Date Nationality Status
1 Michelle Heather Smyth Director 20 Jul 2023 British Active
2 Sammy Abdel Hamid Ibrahim Shummo Director 17 Feb 2023 British Active
3 Charles Odita Egbu Director 17 Feb 2023 British Active
4 Rachael Mare Johnstone Director 21 Apr 2022 British Active
5 Dawn Whitemore Director 20 Jan 2022 British Resigned
25 Jan 2024
6 Graham Baldwin Director 14 Oct 2021 British Active
7 Jacqueline Mary Hinton Director 14 Oct 2021 British Resigned
27 Apr 2023
8 Mandy Samantha Crawford-Lee Secretary 14 Sep 2021 - Active
9 Mukeshchandra Limbachiya Director 15 Jul 2021 British Active
10 Samuel Alexander Hardy Director 16 Jan 2020 British Active
11 Jean-Noel Ezingeard Director 16 Jan 2020 French Active
12 Lynne Margaret Livesey Director 11 Jul 2019 British Active
13 Lynne Margaret Livesey Director 11 Jul 2019 British Resigned
14 Oct 2021
14 Helen Elisabeth Higson Director 31 May 2019 British Active
15 Helen Elisabeth Higson Director 31 May 2019 British Resigned
23 Jun 2021
16 Ann Marie Minton Director 25 Apr 2019 British Active
17 Ann Marie Minton Director 25 Apr 2019 British Resigned
27 Apr 2023
18 Timothy Andrew Quine Director 16 Jan 2018 British Resigned
27 Nov 2019
19 John Denis Lanham Director 21 Jul 2017 British Resigned
22 Nov 2018
20 Nicolas Hulsmans Director 5 Jun 2017 Belgian Resigned
15 Oct 2019
21 Quintin Archibald Mckellar Director 29 Oct 2015 British Resigned
16 Sep 2019
22 Conor Moss Director 7 Sep 2015 Irish Active
23 Conor Moss Director 7 Sep 2015 Irish Resigned
20 Jul 2023
24 Manuela Dina Maria Eleuteri Director 15 Jun 2015 British Resigned
29 Feb 2020
25 Darryll Willem Bravenboer Director 11 Feb 2015 British Active
26 Nicola Jane Turner Director 22 Jan 2014 British Resigned
29 Oct 2015
27 Jonathan Richard Garnett Director 13 May 2013 British Active
28 Deborah Mary Hayes Director 1 May 2013 British Resigned
13 Oct 2020
29 Jane Longmore Director 1 Apr 2013 British Resigned
1 Sep 2021
30 Jane Longmore Director 1 Apr 2013 British Active
31 Andrew Mellodew Hartley Director 27 Feb 2012 British Resigned
31 Dec 2013
32 Alison Halstead Director 18 Jan 2012 British Resigned
22 Jan 2014
33 Ruth Helyer Director 16 Jan 2012 British Resigned
12 Sep 2017
34 Alan Mould Director 14 Apr 2011 British Resigned
8 Mar 2012
35 Dawn Whitemore Director 11 Nov 2010 British Resigned
20 Mar 2017
36 Dawn Whitemore Director 11 Nov 2010 British Resigned
20 Mar 2017
37 Jillian Nareen Ward Director 13 Sep 2010 British Resigned
11 Mar 2011
38 Mark Standish Doidge Northey Director 23 Jun 2010 - Resigned
17 Nov 2011
39 Wendy Maria Purcell Director 5 Oct 2009 British Resigned
17 Aug 2011
40 David Mino Allen Green Director 7 May 2009 American/British Resigned
17 Nov 2011
41 David Andrew Skiggs Director 15 Apr 2009 British Resigned
30 Nov 2011
42 Jacquelyn Dunne Director 25 Mar 2009 British Resigned
17 Nov 2011
43 Susan Jane Scott Director 23 Mar 2009 British Resigned
6 Sep 2010
44 Margaret Ann House Director 23 Feb 2009 British Resigned
27 Dec 2020
45 Margaret Ann House Director 23 Feb 2009 British Resigned
27 Dec 2020
46 John Furness Widdowson Director 14 Jan 2009 British Resigned
22 Nov 2016
47 John Furness Widdowson Director 14 Jan 2009 English Resigned
22 Nov 2016
48 Freda Tallantyre Director 8 Nov 2007 British Resigned
5 Nov 2009
49 Garth Paul Rhodes Director 8 Nov 2007 British Resigned
27 Jun 2013
50 David Arthur Young Director 8 Nov 2007 British Resigned
11 Nov 2010
51 Stephen Arthur Boffey Director 4 Jul 2007 British Resigned
1 Nov 2012
52 Michael John Gunn Director 3 Jul 2007 Uk Resigned
19 Nov 2008
53 Adrian Anderson Secretary 1 Jan 2007 - Active
54 Adrian Anderson Secretary 1 Jan 2007 British Resigned
14 Sep 2021
55 Leslie Colin Ebdon Director 26 Oct 2006 British Resigned
13 Nov 2008
56 John Graham Mumford Director 8 Feb 2005 British Resigned
31 Aug 2007
57 David Melville Director 13 Nov 2003 British Resigned
14 May 2008
58 Peter Marsh Director 28 Oct 2003 British Resigned
30 Nov 2006
59 Joy Carter Director 28 Oct 2003 British Resigned
29 Oct 2015
60 Catherine Orange Director 28 Oct 2003 British Resigned
23 Sep 2009
61 Freda Tallantyre Director 11 Jul 2003 British Resigned
31 Jul 2006
62 Barbara Ann Haines Director 4 Apr 2003 British Resigned
30 Nov 2006
63 Roger John Brown Director 14 Nov 2002 British Resigned
8 Nov 2007
64 Paul Nolan Director 1 Jun 2002 British Resigned
5 Nov 2004
65 Kenneth Henry Goulding Director 1 Jun 2002 British Resigned
30 Jun 2004
66 Paul Nolan Director 1 Jun 2002 Irish Resigned
5 Nov 2004
67 Graham Henderson Director 7 Nov 2001 British Resigned
4 May 2006
68 Leslie Wagner Director 7 Nov 2001 British Resigned
30 Nov 2003
69 Graham Henderson Director 7 Nov 2001 British Resigned
4 May 2006
70 Michael John Daniel Director 5 Apr 2001 British Resigned
4 Jan 2002
71 Leslie Hobson Director 21 Apr 1999 British Resigned
11 Mar 2003
72 Mollie Temple Director 21 Apr 1999 British Resigned
31 Aug 2003
73 Robert Michael Faithorn Director 21 Apr 1999 British Resigned
31 Aug 2003
74 Geoffrey Crispin Director 21 Apr 1999 British Resigned
20 Oct 2000
75 Catherine Joyce Arter Director 21 Apr 1999 British Resigned
3 Jul 2007
76 Simon Cardwell Roodhouse Secretary 21 Apr 1999 - Resigned
31 Dec 2006
77 Robin Norman Smith Director 21 Apr 1999 British Resigned
14 Nov 2002
78 Derek Fraser Director 21 Apr 1999 British Resigned
7 Nov 2001


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 -
Natures of Control:
Persons With Significant Control Statement
21 Apr 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for The University Vocational Awards Council.

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

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 31 Jan 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 26 Jul 2023 Download PDF
3 Officers - Termination Director Company With Name Termination Date 26 Jul 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 3 May 2023 Download PDF
5 Officers - Termination Director Company With Name Termination Date 3 May 2023 Download PDF
6 Confirmation Statement - No Updates 26 Apr 2023 Download PDF
7 Accounts - Total Exemption Full 10 Oct 2022 Download PDF
8 Officers - Appoint Person Director Company With Name Date 28 Jul 2021 Download PDF
9 Officers - Termination Director Company With Name Termination Date 24 Jun 2021 Download PDF
10 Confirmation Statement - No Updates 21 Apr 2021 Download PDF
3 Pages
11 Accounts - Total Exemption Full 25 Jan 2021 Download PDF
9 Pages
12 Officers - Termination Director Company With Name Termination Date 6 Jan 2021 Download PDF
1 Pages
13 Officers - Termination Director Company With Name Termination Date 14 Oct 2020 Download PDF
1 Pages
14 Confirmation Statement - No Updates 22 Apr 2020 Download PDF
3 Pages
15 Officers - Termination Director Company With Name Termination Date 3 Mar 2020 Download PDF
1 Pages
16 Officers - Appoint Person Director Company With Name Date 21 Jan 2020 Download PDF
2 Pages
17 Officers - Appoint Person Director Company With Name Date 20 Jan 2020 Download PDF
2 Pages
18 Accounts - Total Exemption Full 16 Dec 2019 Download PDF
8 Pages
19 Officers - Termination Director Company With Name Termination Date 3 Dec 2019 Download PDF
1 Pages
20 Officers - Termination Director Company With Name Termination Date 25 Oct 2019 Download PDF
1 Pages
21 Officers - Termination Director Company With Name Termination Date 25 Sep 2019 Download PDF
1 Pages
22 Officers - Appoint Person Director Company With Name Date 23 Jul 2019 Download PDF
2 Pages
23 Officers - Appoint Person Director Company With Name Date 31 May 2019 Download PDF
2 Pages
24 Officers - Appoint Person Director Company With Name Date 7 May 2019 Download PDF
2 Pages
25 Confirmation Statement - No Updates 24 Apr 2019 Download PDF
3 Pages
26 Accounts - Total Exemption Full 7 Feb 2019 Download PDF
8 Pages
27 Officers - Termination Director Company With Name Termination Date 11 Dec 2018 Download PDF
1 Pages
28 Confirmation Statement - No Updates 23 Apr 2018 Download PDF
3 Pages
29 Accounts - Total Exemption Full 23 Feb 2018 Download PDF
9 Pages
30 Officers - Appoint Person Director Company With Name Date 7 Feb 2018 Download PDF
3 Pages
31 Officers - Termination Director Company With Name Termination Date 26 Sep 2017 Download PDF
2 Pages
32 Officers - Appoint Person Director Company With Name Date 3 Aug 2017 Download PDF
3 Pages
33 Officers - Appoint Person Director Company With Name Date 14 Jun 2017 Download PDF
3 Pages
34 Accounts - Total Exemption Small 2 May 2017 Download PDF
6 Pages
35 Confirmation Statement - Updates 21 Apr 2017 Download PDF
4 Pages
36 Officers - Change Person Director Company With Change Date 21 Apr 2017 Download PDF
2 Pages
37 Officers - Termination Director Company With Name Termination Date 30 Mar 2017 Download PDF
2 Pages
38 Officers - Termination Director Company With Name Termination Date 13 Dec 2016 Download PDF
2 Pages
39 Annual Return - Company With Made Up Date No Member List 25 Apr 2016 Download PDF
9 Pages
40 Accounts - Total Exemption Small 21 Jan 2016 Download PDF
5 Pages
41 Officers - Appoint Person Director Company With Name Date 17 Nov 2015 Download PDF
3 Pages
42 Officers - Termination Director Company With Name Termination Date 14 Nov 2015 Download PDF
2 Pages
43 Officers - Termination Director Company With Name Termination Date 14 Nov 2015 Download PDF
2 Pages
44 Officers - Appoint Person Director Company With Name Date 2 Nov 2015 Download PDF
3 Pages
45 Officers - Appoint Person Director Company With Name Date 16 Jul 2015 Download PDF
3 Pages
46 Annual Return - Company With Made Up Date No Member List 30 Apr 2015 Download PDF
9 Pages
47 Officers - Change Person Director Company With Change Date 30 Apr 2015 Download PDF
2 Pages
48 Officers - Change Person Director Company With Change Date 30 Apr 2015 Download PDF
2 Pages
49 Officers - Appoint Person Director Company With Name Date 7 Apr 2015 Download PDF
3 Pages
50 Accounts - Small 17 Dec 2014 Download PDF
6 Pages
51 Annual Return - Company With Made Up Date No Member List 7 May 2014 Download PDF
9 Pages
52 Officers - Termination Director Company With Name 28 Jan 2014 Download PDF
2 Pages
53 Officers - Appoint Person Director Company With Name 28 Jan 2014 Download PDF
3 Pages
54 Officers - Termination Director Company With Name 28 Jan 2014 Download PDF
2 Pages
55 Accounts - Small 18 Dec 2013 Download PDF
6 Pages
56 Officers - Termination Director Company With Name 11 Jul 2013 Download PDF
3 Pages
57 Officers - Appoint Person Director Company With Name 12 Jun 2013 Download PDF
3 Pages
58 Officers - Appoint Person Director Company With Name 23 May 2013 Download PDF
3 Pages
59 Officers - Change Person Director Company With Change Date 1 May 2013 Download PDF
2 Pages
60 Officers - Change Person Director Company With Change Date 1 May 2013 Download PDF
2 Pages
61 Annual Return - Company With Made Up Date No Member List 1 May 2013 Download PDF
10 Pages
62 Officers - Appoint Person Director Company With Name 26 Apr 2013 Download PDF
2 Pages
63 Officers - Termination Director Company With Name 3 Dec 2012 Download PDF
2 Pages
64 Accounts - Small 15 Nov 2012 Download PDF
6 Pages
65 Officers - Appoint Person Director Company With Name 8 May 2012 Download PDF
3 Pages
66 Officers - Change Person Director Company With Change Date 2 May 2012 Download PDF
2 Pages
67 Annual Return - Company With Made Up Date No Member List 2 May 2012 Download PDF
9 Pages
68 Officers - Termination Director Company With Name 30 Mar 2012 Download PDF
2 Pages
69 Officers - Appoint Person Director Company With Name 15 Mar 2012 Download PDF
3 Pages
70 Officers - Appoint Person Director Company With Name 15 Mar 2012 Download PDF
3 Pages
71 Accounts - Small 9 Jan 2012 Download PDF
6 Pages
72 Officers - Termination Director Company With Name 20 Dec 2011 Download PDF
2 Pages
73 Officers - Termination Director Company With Name 20 Dec 2011 Download PDF
2 Pages
74 Officers - Termination Director Company With Name 20 Dec 2011 Download PDF
2 Pages
75 Officers - Termination Director Company With Name 20 Dec 2011 Download PDF
2 Pages
76 Officers - Termination Director Company With Name 19 Sep 2011 Download PDF
2 Pages
77 Officers - Appoint Person Director Company With Name 31 May 2011 Download PDF
3 Pages
78 Annual Return - Company With Made Up Date No Member List 10 May 2011 Download PDF
13 Pages
79 Officers - Termination Director Company With Name 23 Mar 2011 Download PDF
2 Pages
80 Officers - Appoint Person Director Company With Name 27 Jan 2011 Download PDF
3 Pages
81 Officers - Termination Director Company With Name 7 Jan 2011 Download PDF
2 Pages
82 Accounts - Small 6 Jan 2011 Download PDF
6 Pages
83 Officers - Appoint Person Director Company With Name 24 Sep 2010 Download PDF
3 Pages
84 Officers - Termination Director Company With Name 17 Sep 2010 Download PDF
2 Pages
85 Auditors - Resignation Company 2 Aug 2010 Download PDF
1 Pages
86 Officers - Appoint Person Director Company With Name 13 Jul 2010 Download PDF
3 Pages
87 Officers - Change Person Director Company With Change Date 6 May 2010 Download PDF
2 Pages
88 Officers - Change Person Director Company With Change Date 6 May 2010 Download PDF
2 Pages
89 Annual Return - Company With Made Up Date No Member List 6 May 2010 Download PDF
8 Pages
90 Officers - Change Person Director Company With Change Date 6 May 2010 Download PDF
2 Pages
91 Officers - Change Person Director Company With Change Date 6 May 2010 Download PDF
2 Pages
92 Officers - Change Person Director Company With Change Date 6 May 2010 Download PDF
2 Pages
93 Officers - Change Person Director Company With Change Date 6 May 2010 Download PDF
2 Pages
94 Officers - Termination Director Company With Name 21 Nov 2009 Download PDF
2 Pages
95 Accounts - Small 17 Nov 2009 Download PDF
6 Pages
96 Officers - Appoint Person Director Company With Name 4 Nov 2009 Download PDF
3 Pages
97 Officers - Termination Director Company With Name 7 Oct 2009 Download PDF
1 Pages
98 Officers - Legacy 29 May 2009 Download PDF
2 Pages
99 Officers - Legacy 20 May 2009 Download PDF
1 Pages
100 Officers - Legacy 20 May 2009 Download PDF
2 Pages


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 The College For International Citizenship Cic
Mutual People: Helen Elisabeth Higson
Active
2 Ex Cathedra Limited
Mutual People: Helen Elisabeth Higson
Active
3 Ikon Gallery Limited
Mutual People: Helen Elisabeth Higson
Active
4 Oozells Trading Limited
Mutual People: Helen Elisabeth Higson
Active
5 Amadeus Learning Partnership Ltd
Mutual People: Helen Elisabeth Higson
Active - Proposal To Strike Off
6 Lieutenancy Services (West Midlands) Limited
Mutual People: Helen Elisabeth Higson
Active
7 Enfield Education Business Partnership
Mutual People: Jonathan Richard Garnett
dissolved
8 54 Voltaire Road Residents Company Limited
Mutual People: Jane Longmore
Active
9 Society For Research Into Higher Education
Mutual People: Helen Elisabeth Higson
Active
10 The University Of Chichester
Mutual People: Jane Longmore
Active
11 University Of Chichester (Multi) Academy Trust
Mutual People: Jane Longmore
Active
12 Chichester Enterprises Limited
Mutual People: Jane Longmore
Active
13 Preston Incorporated Law Society
Mutual People: Lynne Margaret Livesey
Active
14 Training 2000 Limited
Mutual People: Lynne Margaret Livesey
Active
15 Uclan (Overseas) Limited
Mutual People: Lynne Margaret Livesey
Active
16 Uclan Dental Clinic Limited
Mutual People: Lynne Margaret Livesey
Active - Proposal To Strike Off
17 Centralan Holdings Limited
Mutual People: Lynne Margaret Livesey
Active
18 Coast To Capital Limited
Mutual People: Jane Longmore
Active
19 Greenwich Car Parking Services Limited
Mutual People: Jane Longmore
Active
20 South East Enterprise Limited
Mutual People: Jane Longmore
Active
21 The Greenwich Development Corporation Limited
Mutual People: Jane Longmore
Active
22 Greenwich Theatre Limited(The)
Mutual People: Jane Longmore
Active
23 Southwark Community Sports Trust C.I.C.
Mutual People: Darryll Willem Bravenboer
Active
24 The Greenwich Enterprise Board Limited
Mutual People: Jane Longmore
Active
25 The Froebel Trust
Mutual People: Jean-Noel Ezingeard
Active
26 Garnett Professional Development Ltd
Mutual People: Jonathan Richard Garnett
Active
27 Sport Solent In The Community
Mutual People: Jane Longmore
dissolved
28 Advance He
Mutual People: Helen Elisabeth Higson
Active