Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED
Company Information for

COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED

The Business Centre Burrough Court, Burrough-On-The-Hill, Melton Mowbray, LEICESTERSHIRE, LE14 2QS,
Company Registration Number
06331989
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Council For Subject Associations Ltd
COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED was founded on 2007-08-02 and has its registered office in Melton Mowbray. The organisation's status is listed as "Active". Council For Subject Associations Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED
 
Legal Registered Office
The Business Centre Burrough Court
Burrough-On-The-Hill
Melton Mowbray
LEICESTERSHIRE
LE14 2QS
Other companies in SN13
 
Filing Information
Company Number 06331989
Company ID Number 06331989
Date formed 2007-08-02
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-08-12
Return next due 2024-08-26
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-16 10:21:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED

Current Directors
Officer Role Date Appointed
LESLEY GRAHAM BUTTERWORTH
Company Secretary 2016-06-13
PATRICE BALDWIN
Director 2013-04-09
LESLEY GRAHAM BUTTERWORTH
Director 2012-04-25
RICHARD JOHN GREEN
Director 2015-05-13
ALAN GEOFFREY KINDER
Director 2015-05-13
MARILYN GAIL LEASK
Director 2015-05-13
ANNETTE MARGARET SMITH
Director 2013-05-13
JOHN MALCOLM STEERS
Director 2008-03-31
SUE TROTMAN
Director 2011-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MALCOLM STEERS
Company Secretary 2014-04-28 2016-06-13
FIONA HARTLEY
Director 2007-09-20 2014-04-28
JOHN HOWARD LYON
Director 2010-07-15 2014-04-28
LORRAINE PETERSEN
Director 2013-05-13 2014-04-28
ROSEMARY RIVETT
Director 2008-03-31 2013-10-01
JOHN CHARLES MATTHEWS
Company Secretary 2010-05-10 2013-08-31
ROBERT JAMES NASH
Director 2011-04-01 2012-09-01
WILLIAM ERNEST MUSK
Director 2007-09-20 2012-04-17
JOHN CHARLES MATTHEWS
Director 2008-03-31 2011-04-01
JILL DAY
Director 2007-09-20 2010-05-15
DAVID GLYN JONES
Company Secretary 2008-03-31 2010-05-10
DUNCAN TREVOR CULLIMORE
Director 2007-09-20 2010-03-24
IAN JAMES MCNEILLY
Director 2008-03-31 2009-12-16
MARK JULIAN HUDSON
Director 2008-03-31 2009-09-28
GEOFFREY RONALD PENZER
Company Secretary 2007-09-20 2008-03-31
DEREK BELL
Director 2007-09-20 2008-03-31
KATHLEEN CROSS
Director 2008-01-15 2008-03-31
COLIN MATTHEWS
Director 2007-09-20 2008-03-31
RAYMOND VINCENT PEACOCK
Director 2007-09-20 2008-03-31
DAVID GLYN JONES
Director 2007-09-20 2008-02-22
BRIAN CHARLES CLANCY
Company Secretary 2007-08-02 2007-09-20
BRIAN CHARLES CLANCY
Director 2007-08-02 2007-09-20
GEOFFREY RONALD PENZER
Director 2007-08-02 2007-09-20
D & D SECRETARIAL LTD
Company Secretary 2007-08-02 2007-08-02
DANIEL JAMES DWYER
Director 2007-08-02 2007-08-02
DANIEL JOHN DWYER
Director 2007-08-02 2007-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY GRAHAM BUTTERWORTH MAKING SPACE FOR CRAFTS LTD Director 2014-03-04 CURRENT 2002-07-10 Active
LESLEY GRAHAM BUTTERWORTH NATIONAL ASSOCIATION FOR GALLERY EDUCATION Director 2012-11-13 CURRENT 2001-04-04 Active
LESLEY GRAHAM BUTTERWORTH THE ATHENE TRUST Director 2010-03-01 CURRENT 1996-05-24 Active - Proposal to Strike off
ANNETTE MARGARET SMITH 101/103 LEE ROAD (FREEHOLD) LIMITED Director 2012-04-18 CURRENT 1982-04-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-13DIRECTOR APPOINTED MRS ELIZABETH SUZANNE MOORSE
2023-08-23CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-04-27AP01DIRECTOR APPOINTED MS MICHELE BRIDGET GREGSON
2022-04-26AP01DIRECTOR APPOINTED GRĂ¡INNE CASSIDY
2022-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-02-08REGISTERED OFFICE CHANGED ON 08/02/22 FROM The Business Centre Burrough Court Burrough-on-the-Hill Melton Mobray Leicestershire LE14 2QS England
2022-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/22 FROM The Business Centre Burrough Court Burrough-on-the-Hill Melton Mobray Leicestershire LE14 2QS England
2022-02-02REGISTERED OFFICE CHANGED ON 02/02/22 FROM 3 Masons Wharf Corsham Wiltshire SN13 9FY
2022-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/22 FROM 3 Masons Wharf Corsham Wiltshire SN13 9FY
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN GAIL LEASK
2021-08-15CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-02-05AP01DIRECTOR APPOINTED SUE WILKINSON
2021-02-05PSC08Notification of a person with significant control statement
2021-01-27AP01DIRECTOR APPOINTED MISS ZOE VICTORIA KEENS
2021-01-27PSC07CESSATION OF LESLEY GRAHAM BUTTERWORTH AS A PERSON OF SIGNIFICANT CONTROL
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY GRAHAM BUTTERWORTH
2021-01-26TM02Termination of appointment of Lesley Graham Butterworth on 2021-01-21
2021-01-26AP03Appointment of Mr Matthew Scase as company secretary on 2021-01-21
2020-11-24AP01DIRECTOR APPOINTED DR RUTH ANNE SAYERS
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR AINE TERESE LARK
2020-08-16CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2020-08-16AP01DIRECTOR APPOINTED MR ANDREW JOHN CONNELL
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN GREEN
2020-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR SUE TROTMAN
2019-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2017-05-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-06-22AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14AP03Appointment of Mrs Lesley Graham Butterworth as company secretary on 2016-06-13
2016-06-14TM02Termination of appointment of John Malcolm Steers on 2016-06-13
2015-10-06RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-08-02
2015-10-06ANNOTATIONClarification
2015-08-28AR0102/08/15 ANNUAL RETURN FULL LIST
2015-08-28AP01DIRECTOR APPOINTED PROFESSOR MARILYN GAIL LEASK
2015-08-28AP01DIRECTOR APPOINTED MR ALAN GEOFFREY KINDER
2015-08-28AP01DIRECTOR APPOINTED MR RICHARD JOHN GREEN
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA MARILYN TAPSFIELD
2015-05-15AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26AR0102/08/14 ANNUAL RETURN FULL LIST
2014-09-26CH01Director's details changed for Mrs Annette Margaret Smith on 2014-04-28
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY RIVETT
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LYON
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE PETERSEN
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR FIONA HARTLEY
2014-04-29AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29AP03Appointment of Dr John Malcolm Steers as company secretary
2014-04-29TM02APPOINTMENT TERMINATED, SECRETARY JOHN MATTHEWS
2014-04-29TM02APPOINTMENT TERMINATED, SECRETARY JOHN MATTHEWS
2013-08-05AR0102/08/13 NO MEMBER LIST
2013-06-09AP01DIRECTOR APPOINTED MRS ANNETTE MARGARET SMITH
2013-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NASH
2013-05-25AA31/08/12 TOTAL EXEMPTION SMALL
2013-05-25AP01DIRECTOR APPOINTED MS LORRAINE PETERSEN
2013-05-25AP01DIRECTOR APPOINTED MS PATRICE BALDWIN
2012-08-07AR0102/08/12 NO MEMBER LIST
2012-05-03AA31/08/11 TOTAL EXEMPTION SMALL
2012-04-28AP01DIRECTOR APPOINTED MRS LESLEY GRAHAM BUTTERWORTH
2012-04-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MUSK
2011-09-12AR0102/08/11 NO MEMBER LIST
2011-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2011 FROM C/O COUNCIL FOR SUBJECT ASSOCIATIONS 3 MASON'S WHARF CORSHAM WILTSHIRE SN13 9FY UNITED KINGDOM
2011-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2011 FROM, C/O COUNCIL FOR SUBJECT ASSOCIATIONS, 3 MASON'S WHARF, CORSHAM, WILTSHIRE, SN13 9FY, UNITED KINGDOM
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEWS
2011-05-05AP01DIRECTOR APPOINTED MRS SUE TROTMAN
2011-04-12AP01DIRECTOR APPOINTED MR ROBERT NASH
2011-04-08AA31/08/10 TOTAL EXEMPTION FULL
2010-08-10AR0102/08/10 NO MEMBER LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA MARILYN TAPSFIELD / 02/08/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MALCOLM STEERS / 02/08/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY RIVETT / 02/08/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ERNEST MUSK / 02/08/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES MATTHEWS / 02/08/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA HARTLEY / 02/08/2010
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JILL DAY
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CULLIMORE
2010-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2010 FROM BUILDING L19 UNIVERSITY OF READING LONDON ROAD READING BERKSHIRE RG1 5AQ UNITED KINGDOM
2010-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2010 FROM, BUILDING L19 UNIVERSITY OF READING, LONDON ROAD, READING, BERKSHIRE, RG1 5AQ, UNITED KINGDOM
2010-08-04AP01DIRECTOR APPOINTED MR JOHN HOWARD LYON
2010-07-12TM02APPOINTMENT TERMINATED, SECRETARY DAVID JONES
2010-07-12AP03SECRETARY APPOINTED JOHN CHARLES MATTHEWS
2010-04-08AA31/08/09 TOTAL EXEMPTION FULL
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCNEILLY
2009-09-28287REGISTERED OFFICE CHANGED ON 28/09/2009 FROM 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR MARK HUDSON
2009-09-28287REGISTERED OFFICE CHANGED ON 28/09/2009 FROM, 12 LONSDALE GARDENS, TUNBRIDGE WELLS, KENT, TN1 1PA
2009-08-18363aANNUAL RETURN MADE UP TO 02/08/09
2009-05-12AA31/08/08 PARTIAL EXEMPTION
2009-02-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID WAXMAN
2008-10-01288aDIRECTOR APPOINTED JOHN CHARLES MATTHEWS
2008-09-11363aANNUAL RETURN MADE UP TO 02/08/08
2008-08-19288cSECRETARY'S CHANGE OF PARTICULARS / DAVID JONES / 19/08/2008
2008-04-22288aDIRECTOR APPOINTED DR JOHN MALCOM STEERS
2008-04-11288aDIRECTOR APPOINTED ROSEMARY RIVETT
2008-04-11288aDIRECTOR APPOINTED IAN JAMES MCNEILLY
2008-04-11288aDIRECTOR APPOINTED MARK HUDSON
2008-04-11288bAPPOINTMENT TERMINATE, SECRETARY GEOFFREY RONALD PENZER LOGGED FORM
2008-04-11Director appointed rosemary rivett
2008-04-04288aSECRETARY APPOINTED MR DAVID GLYN JONES
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR DEREK BELL
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR MARGARET TALBOT
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR KATHLEEN CROSS
2008-04-03288bAPPOINTMENT TERMINATED SECRETARY GEOFFREY PENZER
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR COLIN MATTHEWS
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

Creditors
Creditors Due After One Year 2012-09-01 £ 0
Creditors Due After One Year 2011-09-01 £ 0
Creditors Due Within One Year 2012-09-01 £ 0
Creditors Due Within One Year 2011-09-01 £ 0
Provisions For Liabilities Charges 2012-09-01 £ 0
Provisions For Liabilities Charges 2011-09-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-01 £ 23,942
Cash Bank In Hand 2011-09-01 £ 1,397
Current Assets 2012-09-01 £ 23,942
Current Assets 2011-09-01 £ 26,549
Shareholder Funds 2012-09-01 £ 23,942
Shareholder Funds 2011-09-01 £ 26,549

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED
Trademarks
We have not found any records of COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2012-03-15 GBP £49 Supplies And Servicesauthoritymiscellaneous Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.