Centre For Assessment Limited MANCHESTER


Centre For Assessment started in year 2000 as Private Limited Company with registration number 04089911. The Centre For Assessment company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Manchester at Lee House. Postal code: M1 5JW. Since 26th February 2001 Centre For Assessment Limited is no longer carrying the name Hallco 520.

At the moment there are 2 directors in the the firm, namely Christopher J. and Mark H.. In addition one secretary - Paul S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Centre For Assessment Limited Address / Contact

Office Address Lee House
Office Address2 90 Great Bridgewater Street
Town Manchester
Post code M1 5JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04089911
Date of Incorporation Fri, 13th Oct 2000
Industry Other service activities not elsewhere classified
End of financial Year 30th March
Company age 24 years old
Account next due date Sat, 30th Dec 2023 (151 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Christopher J.

Position: Director

Appointed: 24 October 2021

Paul S.

Position: Secretary

Appointed: 06 November 2017

Mark H.

Position: Director

Appointed: 11 May 2015

Colin G.

Position: Director

Appointed: 15 January 2021

Resigned: 31 October 2021

Dee B.

Position: Secretary

Appointed: 07 February 2013

Resigned: 06 November 2017

Clive M.

Position: Director

Appointed: 06 September 2010

Resigned: 31 October 2012

Angela R.

Position: Director

Appointed: 01 July 2007

Resigned: 31 August 2010

Mark H.

Position: Director

Appointed: 01 July 2007

Resigned: 31 October 2012

Richard G.

Position: Director

Appointed: 01 July 2007

Resigned: 03 September 2013

Victoria B.

Position: Secretary

Appointed: 03 April 2006

Resigned: 07 February 2013

Nigel C.

Position: Director

Appointed: 28 August 2003

Resigned: 30 November 2005

Fiona M.

Position: Director

Appointed: 26 March 2002

Resigned: 11 May 2015

Michelle C.

Position: Secretary

Appointed: 26 March 2002

Resigned: 03 April 2006

Brian L.

Position: Director

Appointed: 21 March 2001

Resigned: 27 August 2003

Richard G.

Position: Director

Appointed: 21 March 2001

Resigned: 26 March 2002

Clive M.

Position: Director

Appointed: 21 March 2001

Resigned: 01 July 2007

Sandra B.

Position: Director

Appointed: 21 March 2001

Resigned: 27 August 2003

Philip B.

Position: Director

Appointed: 21 March 2001

Resigned: 27 August 2003

Peter M.

Position: Director

Appointed: 21 March 2001

Resigned: 27 August 2003

John G.

Position: Director

Appointed: 21 March 2001

Resigned: 15 May 2009

Carol D.

Position: Secretary

Appointed: 29 January 2001

Resigned: 26 March 2002

Stephen B.

Position: Director

Appointed: 29 January 2001

Resigned: 18 December 2020

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 October 2000

Resigned: 29 January 2001

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 13 October 2000

Resigned: 29 January 2001

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is The Growth Company Limited from Manchester, England. The abovementioned PSC is classified as "a limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Skills and Work Solutions Limited that put Manchester, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The Growth Company Limited

Lee House 90 Great Bridgewater Street, Manchester, M1 5JW, England

Legal authority English Law
Legal form Limited By Guarantee
Country registered England
Place registered Companies House England And Wales
Registration number 2443911
Notified on 2 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Skills And Work Solutions Limited

Lee House 90 Great Bridgewater Street, Manchester, M1 5JW, England

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Companies House In England And Wales
Registration number 3918013
Notified on 6 April 2016
Ceased on 2 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hallco 520 February 26, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 28th, November 2023
Free Download (13 pages)

Company search

Advertisements