Background WavePink WaveYellow Wave

ASSESSMENT SERVICES LIMITED (02777374)

ASSESSMENT SERVICES LIMITED (02777374) is an active UK company. incorporated on 6 January 1993. with registered office in Derby. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASSESSMENT SERVICES LIMITED has been registered for 33 years. Current directors include BAINBRIDGE, Lorna.

Company Number
02777374
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 January 1993
Age
33 years
Address
31 Collingham Gardens, Derby, DE22 4FS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAINBRIDGE, Lorna
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSESSMENT SERVICES LIMITED

ASSESSMENT SERVICES LIMITED is an active company incorporated on 6 January 1993 with the registered office located in Derby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASSESSMENT SERVICES LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02777374

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 6 January 1993

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

EMQC LIMITED
From: 8 March 2007To: 2 July 2015
THE EAST MIDLANDS QUALITY CENTRE LIMITED
From: 22 September 2000To: 8 March 2007
ASSESSMENT EAST MIDLANDS LIMITED
From: 6 January 1993To: 22 September 2000
Contact
Address

31 Collingham Gardens Derby, DE22 4FS,

Previous Addresses

96 Allestree Street Derby Derbyshire DE24 8TU England
From: 16 August 2021To: 30 November 2022
35 Signal Road Grantham Lincolnshire NG31 9BL
From: 13 June 2014To: 16 August 2021
15 St. Christophers Way Pride Park Derby Derbyshire DE24 8JY
From: 24 February 2010To: 13 June 2014
Pentagon House Third Floor South Wing Sir Frank Whittle Road Pentagon Island Derby Derbyshire DE21 4XA
From: 6 January 1993To: 24 February 2010
Timeline

21 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Dec 10
Director Left
Mar 12
Director Left
Jan 14
Director Left
Jan 14
Director Left
May 15
Director Joined
May 15
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Sept 17
New Owner
Jan 18
Director Left
Nov 19
Owner Exit
Oct 20
Director Joined
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
New Owner
Oct 24
New Owner
Oct 24
Director Left
Oct 25
Owner Exit
Oct 25
0
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

ADKINS, Richard Sean Thomas

Active
Collingham Gardens, DerbyDE22 4FS
Secretary
Appointed 01 Oct 2025

BAINBRIDGE, Lorna

Active
Collingham Gardens, DerbyDE22 4FS
Born January 1964
Director
Appointed 01 Oct 2024

ADKINS, Richard Sean Thomas

Resigned
Collingham Gardens, DerbyDE22 4FS
Secretary
Appointed 30 Mar 2021
Resigned 01 Oct 2024

ALLAN, David

Resigned
St. Christophers Way, DerbyDE24 8JY
Secretary
Appointed 01 Oct 2010
Resigned 30 Nov 2013

DUNCAN, Rosemary Jean

Resigned
6 Smithy Way, ShepshedLE12 9TQ
Secretary
Appointed 25 Aug 1999
Resigned 30 Sept 2010

LEWIS, Derek Walter

Resigned
18 Wallingbrook Rise, WorksopS80 3PG
Secretary
Appointed 06 Jan 1993
Resigned 17 Aug 1999

STARLEY, John Keith

Resigned
Moonrakers, RugbyCV23 8EN
Secretary
Appointed 16 Jan 2019
Resigned 01 Jan 2020

WALE, Bernard

Resigned
11 Main Street, NottinghamNG16 2EX
Secretary
Appointed 28 Feb 2017
Resigned 16 Jan 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Jan 1993
Resigned 06 Jan 1993

ADKINS, Richard Sean Thomas

Resigned
Collingham Gardens, DerbyDE22 4FS
Born February 1987
Director
Appointed 01 Oct 2024
Resigned 01 Oct 2025

ALLAN, David Leslie

Resigned
Redwood Glen, SheffieldS35 1EA
Born January 1958
Director
Appointed 18 Jun 2008
Resigned 30 Nov 2013

ALMOND, Stuart Monteith

Resigned
28 Main Street, Houghton On The HillLE7 9GD
Born September 1945
Director
Appointed 06 Jan 1993
Resigned 29 Feb 2012

BELMEGA, Antony

Resigned
50 Charles Avenue, NottinghamNG9 5ED
Born July 1955
Director
Appointed 19 Jun 1996
Resigned 23 Apr 1997

BLACKWOOD, Arthur

Resigned
9 Dean Close, DerbyDE23 4EF
Born June 1957
Director
Appointed 09 Mar 1993
Resigned 23 Apr 1997

BRIDLE, Paul David

Resigned
Collingham Gardens, DerbyDE22 4FS
Born December 1955
Director
Appointed 25 Feb 2009
Resigned 01 Oct 2024

COULSON, Joseph

Resigned
Rimmers Barn, WidmerpoolNG12 5PZ
Born February 1937
Director
Appointed 06 Jan 1993
Resigned 10 Jan 1994

DUNCAN, Rosemary Jean

Resigned
6 Smithy Way, ShepshedLE12 9TQ
Born September 1958
Director
Appointed 06 Sept 2000
Resigned 30 Sept 2010

GREEN, Anthony Terence

Resigned
Braehead, Ashby De La ZouchLE65 1BH
Born June 1951
Director
Appointed 03 Jan 2001
Resigned 25 Aug 2004

GREENAWAY, Ian Paul

Resigned
25 Riverside, SouthwellNG25 0HA
Born January 1949
Director
Appointed 22 Aug 2001
Resigned 17 Mar 2017

HORSLEY, Richard George

Resigned
Squires Gate Amberley Farm, RipleyDE5 3RJ
Born October 1955
Director
Appointed 25 Feb 2009
Resigned 17 Apr 2015

JACKSON, Neville Ian

Resigned
5 Norfolk Street, LincolnLN1 1SA
Born September 1947
Director
Appointed 25 Apr 2001
Resigned 18 Jun 2008

LAWS, Terence Robert

Resigned
8 Thames Close, DerbyDE22 4HT
Born June 1954
Director
Appointed 09 May 1997
Resigned 21 Oct 1998

LEAHY, Kathryn Anne

Resigned
Signal Road, GranthamNG31 9BL
Born September 1964
Director
Appointed 17 Mar 2017
Resigned 24 Sept 2019

LEWIS, Derek Walter

Resigned
18 Wallingbrook Rise, WorksopS80 3PG
Born July 1951
Director
Appointed 06 Jan 1993
Resigned 17 Aug 1999

LOGAN, Graham Michael

Resigned
The Old Forge, FleckneyLE7 9EG
Born December 1951
Director
Appointed 23 Apr 1997
Resigned 20 Dec 2000

LYNCH, Ronald Michael

Resigned
17 Maythorn Close, NottinghamNG2 7TE
Born November 1953
Director
Appointed 31 Jan 1993
Resigned 14 Jun 1996

REGAN, Jane Ruth

Resigned
Choni Cottage, South WingfieldDE55 7NH
Born May 1959
Director
Appointed 21 Oct 1998
Resigned 23 Mar 2001

REGAN, Ruth Jane

Resigned
Signal Road, GranthamNG31 9BL
Born May 1959
Director
Appointed 17 Apr 2015
Resigned 06 Sept 2017

RICHARDS, Patricia

Resigned
Boundary House, WorksopS81 8HF
Born November 1948
Director
Appointed 23 Feb 2000
Resigned 26 Mar 2001

SIMMONDS, Leonard Christopher

Resigned
25 Meadow Rise, NottinghamNG6 8WH
Born November 1947
Director
Appointed 03 Sept 1997
Resigned 30 Mar 2001

SIMMONDS, Leonard Christopher

Resigned
25 Meadow Rise, NottinghamNG6 8WH
Born November 1947
Director
Appointed 19 Jan 1994
Resigned 15 May 1995

SMITH, Kathryn Susan

Resigned
Reubens Barn Ruddington Grange, NottinghamNG11 6NB
Born January 1950
Director
Appointed 21 Jun 1995
Resigned 01 Sept 1997

STOREY, Linda

Resigned
28 College Street, NottinghamNG13 8LF
Born July 1951
Director
Appointed 28 Aug 2002
Resigned 27 Aug 2008

TAYLOR, David George

Resigned
12 Main Street, LeicesterLE7 3DA
Born January 1943
Director
Appointed 21 Feb 2007
Resigned 18 Jun 2008

Persons with significant control

4

1 Active
3 Ceased

Mr Richard Sean Thomas Adkins

Ceased
Collingham Gardens, DerbyDE22 4FS
Born February 1987

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Oct 2024
Ceased 01 Oct 2025

Mrs Lorna Bainbridge

Active
Collingham Gardens, DerbyDE22 4FS
Born January 1964

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Oct 2024

Mr Paul David Bridle

Ceased
Collingham Gardens, DerbyDE22 4FS
Born February 1955

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 01 Apr 2017
Ceased 01 Oct 2024
Signal Road, GranthamNG31 9BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Mar 2020
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 January 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 October 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
14 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 October 2024
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 January 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 August 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 August 2021
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 October 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
31 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
14 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 January 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 February 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
2 July 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Miscellaneous
12 May 2014
MISCMISC
Annual Return Company With Made Up Date No Member List
10 January 2014
AR01AR01
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Termination Secretary Company With Name
10 January 2014
TM02Termination of Secretary
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Termination Secretary Company With Name
10 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
2 January 2014
AAAnnual Accounts
Resolution
2 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
29 January 2013
AR01AR01
Accounts With Made Up Date
24 September 2012
AAAnnual Accounts
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 January 2012
AR01AR01
Accounts With Accounts Type Small
20 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 March 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
6 January 2011
AR01AR01
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Termination Secretary Company With Name
15 December 2010
TM02Termination of Secretary
Legacy
21 September 2010
MG02MG02
Accounts With Accounts Type Small
2 July 2010
AAAnnual Accounts
Miscellaneous
30 March 2010
MISCMISC
Change Registered Office Address Company With Date Old Address
24 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
29 June 2009
AAAnnual Accounts
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
363aAnnual Return
Legacy
4 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 August 2008
AAAnnual Accounts
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2007
AAAnnual Accounts
Legacy
10 March 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 2006
AAAnnual Accounts
Legacy
15 August 2006
395Particulars of Mortgage or Charge
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2005
AAAnnual Accounts
Legacy
22 March 2005
287Change of Registered Office
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
29 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 August 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
3 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 July 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
29 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 August 2001
AAAnnual Accounts
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 2000
AAAnnual Accounts
Legacy
13 October 2000
403aParticulars of Charge Subject to s859A
Memorandum Articles
26 September 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 August 1999
AAAnnual Accounts
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1998
AAAnnual Accounts
Legacy
24 November 1998
288bResignation of Director or Secretary
Auditors Resignation Company
19 June 1998
AUDAUD
Legacy
3 February 1998
363sAnnual Return (shuttle)
Legacy
6 November 1997
288bResignation of Director or Secretary
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 July 1997
AAAnnual Accounts
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1996
AAAnnual Accounts
Legacy
15 July 1996
288288
Legacy
16 January 1996
363sAnnual Return (shuttle)
Legacy
27 September 1995
288288
Accounts With Accounts Type Small
12 July 1995
AAAnnual Accounts
Legacy
23 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
19 October 1994
AAAnnual Accounts
Legacy
24 February 1994
288288
Legacy
4 February 1994
363sAnnual Return (shuttle)
Legacy
27 January 1994
397397
Resolution
6 September 1993
RESOLUTIONSResolutions
Resolution
6 September 1993
RESOLUTIONSResolutions
Legacy
8 June 1993
288288
Legacy
16 March 1993
287Change of Registered Office
Legacy
11 February 1993
288288
Legacy
22 January 1993
224224
Legacy
13 January 1993
288288
Incorporation Company
6 January 1993
NEWINCIncorporation