Academic Venue Solutions Limited BEDFORD


Founded in 1982, Academic Venue Solutions, classified under reg no. 01609919 is an active company. Currently registered at Potton House Great North Road MK44 3BZ, Bedford the company has been in the business for 42 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022. Since May 21, 2018 Academic Venue Solutions Limited is no longer carrying the name Venuemasters.

The company has 6 directors, namely Melissa S., Sam G. and Emma W. and others. Of them, Clare F. has been with the company the longest, being appointed on 19 November 2015 and Melissa S. and Sam G. have been with the company for the least time - from 24 March 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Academic Venue Solutions Limited Address / Contact

Office Address Potton House Great North Road
Office Address2 Wyboston
Town Bedford
Post code MK44 3BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01609919
Date of Incorporation Thu, 28th Jan 1982
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 42 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Melissa S.

Position: Director

Appointed: 24 March 2023

Sam G.

Position: Director

Appointed: 24 March 2023

Emma W.

Position: Director

Appointed: 23 December 2021

Samantha E.

Position: Director

Appointed: 23 June 2020

Emma W.

Position: Director

Appointed: 08 February 2017

Clare F.

Position: Director

Appointed: 19 November 2015

Helen D.

Position: Director

Appointed: 07 December 2021

Resigned: 17 January 2024

Michael H.

Position: Director

Appointed: 01 July 2020

Resigned: 08 September 2023

Mandy J.

Position: Director

Appointed: 12 July 2019

Resigned: 28 July 2022

Marcus W.

Position: Director

Appointed: 06 December 2018

Resigned: 31 July 2021

Nicholas A.

Position: Director

Appointed: 08 February 2018

Resigned: 07 January 2020

Harry W.

Position: Director

Appointed: 08 February 2018

Resigned: 31 July 2022

Steve C.

Position: Director

Appointed: 08 February 2017

Resigned: 31 July 2022

Christopher S.

Position: Director

Appointed: 20 November 2014

Resigned: 08 February 2017

Sarah S.

Position: Director

Appointed: 28 November 2013

Resigned: 07 January 2020

Kathryn D.

Position: Director

Appointed: 28 November 2013

Resigned: 19 November 2015

Paul B.

Position: Director

Appointed: 28 November 2013

Resigned: 08 August 2017

Phillipa F.

Position: Director

Appointed: 28 November 2013

Resigned: 19 November 2015

Gail S.

Position: Director

Appointed: 03 November 2011

Resigned: 20 May 2013

Jane J.

Position: Director

Appointed: 03 November 2011

Resigned: 07 January 2020

Simon B.

Position: Director

Appointed: 01 December 2010

Resigned: 27 May 2013

Julie Z.

Position: Director

Appointed: 04 November 2010

Resigned: 20 November 2014

Clare A.

Position: Director

Appointed: 12 November 2009

Resigned: 01 July 2013

Vanessa G.

Position: Director

Appointed: 12 November 2009

Resigned: 20 November 2014

Louise C.

Position: Director

Appointed: 12 November 2009

Resigned: 03 November 2011

Emma B.

Position: Director

Appointed: 07 November 2008

Resigned: 30 November 2011

Trevor M.

Position: Secretary

Appointed: 01 October 2008

Resigned: 01 March 2013

Kevin S.

Position: Secretary

Appointed: 21 November 2007

Resigned: 01 October 2008

Trevor M.

Position: Director

Appointed: 09 November 2007

Resigned: 01 March 2013

Kirstie D.

Position: Director

Appointed: 09 November 2007

Resigned: 03 November 2011

Alison L.

Position: Director

Appointed: 09 November 2007

Resigned: 04 November 2010

Kathleen B.

Position: Secretary

Appointed: 02 November 2006

Resigned: 09 November 2007

Marcus W.

Position: Director

Appointed: 02 November 2006

Resigned: 12 November 2009

David G.

Position: Director

Appointed: 02 November 2006

Resigned: 12 November 2009

Melanie L.

Position: Director

Appointed: 02 November 2006

Resigned: 12 November 2009

Kevin S.

Position: Director

Appointed: 03 November 2005

Resigned: 04 November 2010

David M.

Position: Director

Appointed: 03 November 2005

Resigned: 01 October 2008

Jane W.

Position: Secretary

Appointed: 22 June 2005

Resigned: 02 November 2006

Virginia E.

Position: Secretary

Appointed: 16 December 2004

Resigned: 24 June 2005

Sally D.

Position: Director

Appointed: 04 November 2004

Resigned: 04 January 2006

Kathleen B.

Position: Director

Appointed: 04 November 2004

Resigned: 09 November 2007

Jane W.

Position: Director

Appointed: 04 November 2004

Resigned: 02 November 2006

Shelley G.

Position: Director

Appointed: 04 November 2004

Resigned: 09 November 2007

Nicholas H.

Position: Secretary

Appointed: 11 December 2003

Resigned: 16 December 2004

Virginia E.

Position: Director

Appointed: 13 November 2003

Resigned: 16 December 2004

John C.

Position: Director

Appointed: 13 November 2003

Resigned: 02 November 2006

Michael C.

Position: Director

Appointed: 31 October 2002

Resigned: 03 November 2005

Nicholas H.

Position: Director

Appointed: 31 October 2002

Resigned: 16 December 2004

David G.

Position: Secretary

Appointed: 06 December 2001

Resigned: 13 November 2003

David G.

Position: Director

Appointed: 01 November 2001

Resigned: 13 November 2003

Vickie A.

Position: Director

Appointed: 01 November 2001

Resigned: 01 August 2002

Helene D.

Position: Director

Appointed: 01 November 2001

Resigned: 24 June 2004

Robert M.

Position: Director

Appointed: 13 December 2000

Resigned: 04 November 2004

John H.

Position: Director

Appointed: 13 December 2000

Resigned: 31 October 2002

Dawn H.

Position: Director

Appointed: 13 December 2000

Resigned: 01 August 2002

Peter R.

Position: Director

Appointed: 13 December 2000

Resigned: 04 November 2004

Elizabeth C.

Position: Director

Appointed: 13 December 2000

Resigned: 31 October 2002

Jane W.

Position: Secretary

Appointed: 13 January 2000

Resigned: 06 December 2001

Anne M.

Position: Director

Appointed: 13 January 2000

Resigned: 01 November 2001

Jennifer B.

Position: Director

Appointed: 13 January 2000

Resigned: 15 June 2001

Peter B.

Position: Secretary

Appointed: 02 December 1998

Resigned: 13 January 2000

Jane W.

Position: Director

Appointed: 12 November 1998

Resigned: 01 November 2001

Matthew B.

Position: Director

Appointed: 08 November 1996

Resigned: 16 June 1999

Mark S.

Position: Director

Appointed: 08 November 1996

Resigned: 12 December 2002

Elizabeth S.

Position: Secretary

Appointed: 01 April 1996

Resigned: 12 November 1998

Victor R.

Position: Director

Appointed: 31 October 1995

Resigned: 13 December 2000

Richard H.

Position: Director

Appointed: 31 October 1995

Resigned: 13 December 2000

Peter B.

Position: Director

Appointed: 02 November 1994

Resigned: 13 January 2000

Paul T.

Position: Director

Appointed: 10 November 1993

Resigned: 05 June 1996

Ruth H.

Position: Secretary

Appointed: 24 November 1992

Resigned: 31 March 1996

Evelyn M.

Position: Director

Appointed: 24 November 1992

Resigned: 07 November 1997

David M.

Position: Director

Appointed: 14 November 1992

Resigned: 23 June 1993

Ruth H.

Position: Director

Appointed: 31 March 1992

Resigned: 31 October 1995

Elizabeth S.

Position: Director

Appointed: 31 March 1992

Resigned: 15 June 2001

Gerald E.

Position: Director

Appointed: 31 March 1992

Resigned: 31 October 1995

Clive J.

Position: Secretary

Appointed: 31 March 1992

Resigned: 26 November 1992

Gordon D.

Position: Director

Appointed: 31 March 1992

Resigned: 11 March 1993

Gay B.

Position: Director

Appointed: 31 March 1992

Resigned: 28 September 1994

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 we discovered, there is Clare F. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Stephen C. This PSC has significiant influence or control over the company,.

Clare F.

Notified on 7 January 2020
Nature of control: significiant influence or control

Stephen C.

Notified on 11 June 2019
Ceased on 7 January 2020
Nature of control: significiant influence or control

Company previous names

Venuemasters May 21, 2018
Higher Education Accommodation Consortium December 11, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand33 148187 912194 581169 980114 728
Current Assets194 055231 027253 082241 158222 493
Debtors160 90743 11558 50171 178107 765
Net Assets Liabilities19 38512 95825 633-25 24930 708
Other Debtors12 57423 09325 7989 24211 087
Other
Accumulated Amortisation Impairment Intangible Assets8 08316 16624 25024 25024 250
Accumulated Depreciation Impairment Property Plant Equipment30 152    
Amortisation Rate Used For Intangible Assets 33333333
Average Number Employees During Period10    
Bank Borrowings Overdrafts 50 0009 5079 7479 995
Creditors190 837176 153186 956235 660171 115
Disposals Decrease In Depreciation Impairment Property Plant Equipment 30 152   
Disposals Property Plant Equipment 30 152   
Government Grant Income 4 0424 041  
Increase From Amortisation Charge For Year Intangible Assets 8 0838 084  
Intangible Assets16 1678 084   
Intangible Assets Gross Cost 24 25024 25024 25024 250
Net Current Assets Liabilities3 21854 87466 1265 49851 378
Other Creditors164 951173 985169 666206 252141 063
Other Taxation Social Security Payable23 1982 1687 78319 66119 013
Property Plant Equipment Gross Cost30 152    
Total Assets Less Current Liabilities19 38562 95866 1265 49851 378
Trade Creditors Trade Payables2 688   1 044
Trade Debtors Trade Receivables148 33320 02232 70361 93696 678

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 9th, November 2022
Free Download (8 pages)

Company search