Aim Qualifications And Assessment Group DERBY


Founded in 2004, Aim Qualifications And Assessment Group, classified under reg no. 05038056 is an active company. Currently registered at 3 Pride Point Drive DE24 8BX, Derby the company has been in the business for twenty years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022. Since 30th August 2019 Aim Qualifications And Assessment Group is no longer carrying the name Aim Awards.

At the moment there are 13 directors in the the firm, namely Stephanie A., Govind D. and Suzanne H. and others. In addition one secretary - Deborah M. - 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.

Aim Qualifications And Assessment Group Address / Contact

Office Address 3 Pride Point Drive
Office Address2 Pride Park
Town Derby
Post code DE24 8BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05038056
Date of Incorporation Mon, 9th Feb 2004
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (63 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Stephanie A.

Position: Director

Appointed: 07 September 2022

Govind D.

Position: Director

Appointed: 07 September 2022

Suzanne H.

Position: Director

Appointed: 07 September 2022

Donna D.

Position: Director

Appointed: 07 September 2022

Owen B.

Position: Director

Appointed: 07 September 2022

Mohammad H.

Position: Director

Appointed: 16 September 2021

Fiona G.

Position: Director

Appointed: 04 December 2019

Charlotte B.

Position: Director

Appointed: 04 December 2019

Leslie A.

Position: Director

Appointed: 01 March 2017

Liza-Jo G.

Position: Director

Appointed: 07 April 2016

Ian B.

Position: Director

Appointed: 17 September 2015

Teresa F.

Position: Director

Appointed: 05 September 2013

Deborah M.

Position: Secretary

Appointed: 03 April 2007

Pauline R.

Position: Director

Appointed: 09 February 2004

Julia H.

Position: Director

Appointed: 04 March 2021

Resigned: 08 July 2022

Amy S.

Position: Director

Appointed: 05 December 2019

Resigned: 08 July 2022

Genevieve P.

Position: Director

Appointed: 04 December 2019

Resigned: 08 July 2022

David C.

Position: Director

Appointed: 26 September 2019

Resigned: 03 March 2022

Julian S.

Position: Director

Appointed: 27 September 2018

Resigned: 01 November 2019

Robin W.

Position: Director

Appointed: 01 March 2017

Resigned: 01 November 2019

Elizabeth B.

Position: Director

Appointed: 13 December 2016

Resigned: 07 March 2018

Gerald W.

Position: Director

Appointed: 24 March 2015

Resigned: 04 March 2021

Simon M.

Position: Director

Appointed: 27 March 2014

Resigned: 08 July 2022

April H.

Position: Director

Appointed: 27 March 2014

Resigned: 24 November 2015

Brian P.

Position: Director

Appointed: 27 March 2013

Resigned: 07 April 2016

Quentin C.

Position: Director

Appointed: 27 March 2013

Resigned: 21 July 2015

Pamela A.

Position: Director

Appointed: 26 June 2012

Resigned: 24 March 2015

Susan H.

Position: Director

Appointed: 21 March 2012

Resigned: 04 December 2019

Patricia H.

Position: Director

Appointed: 21 September 2011

Resigned: 08 July 2022

Alison S.

Position: Director

Appointed: 22 March 2011

Resigned: 26 November 2013

Lisa V.

Position: Director

Appointed: 22 March 2011

Resigned: 22 November 2012

Amanda S.

Position: Director

Appointed: 22 March 2011

Resigned: 23 June 2015

Clare B.

Position: Director

Appointed: 24 November 2010

Resigned: 07 March 2018

Bopinderjit D.

Position: Director

Appointed: 26 November 2009

Resigned: 21 March 2012

Martin W.

Position: Director

Appointed: 25 November 2008

Resigned: 30 March 2011

Jane F.

Position: Director

Appointed: 01 September 2008

Resigned: 17 March 2017

Amanda M.

Position: Director

Appointed: 03 July 2008

Resigned: 22 March 2011

Valerie B.

Position: Director

Appointed: 08 April 2008

Resigned: 24 November 2010

Stephen C.

Position: Director

Appointed: 08 April 2008

Resigned: 02 February 2009

Graeme F.

Position: Director

Appointed: 08 April 2008

Resigned: 23 June 2015

Mike B.

Position: Director

Appointed: 21 June 2007

Resigned: 27 January 2010

Mark M.

Position: Director

Appointed: 21 June 2007

Resigned: 25 June 2008

Beverly S.

Position: Director

Appointed: 03 April 2007

Resigned: 21 March 2012

Laurel P.

Position: Director

Appointed: 28 November 2006

Resigned: 18 September 2007

Nicholas W.

Position: Director

Appointed: 28 November 2006

Resigned: 19 February 2009

Debra A.

Position: Secretary

Appointed: 22 June 2006

Resigned: 03 April 2007

David C.

Position: Director

Appointed: 22 June 2006

Resigned: 25 June 2008

David E.

Position: Director

Appointed: 22 June 2006

Resigned: 21 March 2012

Sue L.

Position: Director

Appointed: 06 April 2006

Resigned: 03 April 2007

Mark C.

Position: Director

Appointed: 20 January 2006

Resigned: 23 September 2020

Philip D.

Position: Director

Appointed: 20 September 2005

Resigned: 26 November 2009

Peter H.

Position: Director

Appointed: 29 June 2005

Resigned: 28 September 2006

Daniel B.

Position: Director

Appointed: 29 June 2005

Resigned: 24 January 2007

Sally M.

Position: Director

Appointed: 29 June 2005

Resigned: 16 September 2008

Kay I.

Position: Director

Appointed: 29 June 2005

Resigned: 28 November 2006

Linda W.

Position: Director

Appointed: 09 February 2004

Resigned: 28 September 2006

Peter E.

Position: Director

Appointed: 09 February 2004

Resigned: 27 March 2014

Michael L.

Position: Secretary

Appointed: 09 February 2004

Resigned: 22 June 2006

Patricia L.

Position: Director

Appointed: 09 February 2004

Resigned: 26 January 2006

Vanessa B.

Position: Director

Appointed: 09 February 2004

Resigned: 23 January 2006

Alison S.

Position: Director

Appointed: 09 February 2004

Resigned: 20 January 2005

Judith M.

Position: Director

Appointed: 09 February 2004

Resigned: 26 January 2006

People with significant control

The register of persons with significant control that own or have control over the company consists of 11 names. As BizStats identified, there is Patricia H. The abovementioned PSC. Another entity in the PSC register is Simon M. This PSC . Then there is Pauline R., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC .

Patricia H.

Notified on 6 April 2016
Ceased on 7 September 2022
Nature of control: right to appoint and remove directors

Simon M.

Notified on 6 April 2016
Ceased on 7 September 2022
Nature of control: right to appoint and remove directors

Pauline R.

Notified on 6 April 2016
Ceased on 7 September 2022
Nature of control: right to appoint and remove directors

Liza-Jo G.

Notified on 7 April 2016
Ceased on 31 August 2022
Nature of control: right to appoint and remove directors

Ian B.

Notified on 6 April 2016
Ceased on 31 August 2022
Nature of control: right to appoint and remove directors

Teresa F.

Notified on 6 April 2016
Ceased on 31 August 2022
Nature of control: right to appoint and remove directors

Gerald W.

Notified on 6 April 2016
Ceased on 4 March 2021
Nature of control: right to appoint and remove directors

Mark C.

Notified on 6 April 2016
Ceased on 23 September 2020
Nature of control: right to appoint and remove directors

Susan H.

Notified on 6 April 2016
Ceased on 4 December 2019
Nature of control: right to appoint and remove directors

Clare B.

Notified on 6 April 2016
Ceased on 7 March 2018
Nature of control: right to appoint and remove directors

Elizabeth B.

Notified on 25 November 2016
Ceased on 7 March 2018
Nature of control: right to appoint and remove directors

Company previous names

Aim Awards August 30, 2019
Ocn East Midlands Region June 8, 2012
North East Midlands Open College Network (nemocn) July 25, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st August 2022
filed on: 5th, April 2023
Free Download (26 pages)

Company search

Advertisements