Background WavePink WaveYellow Wave

COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED (06331989)

COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED (06331989) is an active UK company. incorporated on 2 August 2007. with registered office in Melton Mowbray. The company operates in the Education sector, engaged in educational support activities. COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED has been registered for 18 years. Current directors include ATKINSON, Sandra, BALDWIN, Patrice, CASSIDY, Gráinne and 8 others.

Company Number
06331989
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 August 2007
Age
18 years
Address
The Business Centre Burrough Court, Melton Mowbray, LE14 2QS
Industry Sector
Education
Business Activity
Educational support activities
Directors
ATKINSON, Sandra, BALDWIN, Patrice, CASSIDY, Gráinne, CONNELL, Andrew John, GREGSON, Michele Bridget, KEENS, Zoe Victoria, LADBROOK, Lynn Marie, MOORSE, Elizabeth Suzanne, SAYERS, Ruth Anne, Dr, SCHWARTZ-LEEPER, Rebecca Mary Clare, WILKINSON, Sue
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED

COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED is an active company incorporated on 2 August 2007 with the registered office located in Melton Mowbray. The company operates in the Education sector, specifically engaged in educational support activities. COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED was registered 18 years ago.(SIC: 85600)

Status

active

Active since 18 years ago

Company No

06331989

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 2 August 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

The Business Centre Burrough Court Burrough-On-The-Hill Melton Mowbray, LE14 2QS,

Previous Addresses

The Business Centre Burrough Court Burrough-on-the-Hill Melton Mobray Leicestershire LE14 2QS England
From: 2 February 2022To: 8 February 2022
3 Masons Wharf Corsham Wiltshire SN13 9FY
From: 12 September 2011To: 2 February 2022
, C/O Council for Subject Associations, 3 Mason's Wharf, Corsham, Wiltshire, SN13 9FY, United Kingdom
From: 10 August 2010To: 12 September 2011
, Building L19 University of Reading, London Road, Reading, Berkshire, RG1 5AQ, United Kingdom
From: 2 August 2007To: 10 August 2010
Timeline

44 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Dec 09
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Apr 11
Director Joined
May 11
Director Left
Aug 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Jun 13
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Dec 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Sept 23
Director Joined
May 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
42
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

WALLACE-HARE, David

Active
Littlemead Lane, ExmouthEX8 3BU
Secretary
Appointed 01 Jun 2025

ATKINSON, Sandra

Active
Charnwood Building, LoughboroughLE11 3AQ
Born August 1972
Director
Appointed 15 Oct 2024

BALDWIN, Patrice

Active
Burrough Court, Melton MowbrayLE14 2QS
Born August 1953
Director
Appointed 09 Apr 2013

CASSIDY, Gráinne

Active
575-599 Maxted Road, Hemel HempsteadHP2 7DX
Born July 1989
Director
Appointed 14 Apr 2022

CONNELL, Andrew John

Active
Smokies Way, Stoke-On-TrentST8 6TZ
Born November 1964
Director
Appointed 01 Aug 2020

GREGSON, Michele Bridget

Active
West Cliff Road, RamsgateCT11 9JW
Born January 1969
Director
Appointed 14 Apr 2022

KEENS, Zoe Victoria

Active
5-6 Imperial Court, BirminghamB30 3FH
Born September 1970
Director
Appointed 29 Mar 2019

LADBROOK, Lynn Marie

Active
Burrough Court, Melton MowbrayLE14 2QS
Born October 1973
Director
Appointed 15 Oct 2024

MOORSE, Elizabeth Suzanne

Active
29 Cromford Road, LondonSW18 1NZ
Born January 1971
Director
Appointed 06 Sept 2023

SAYERS, Ruth Anne, Dr

Active
Burrough Court, Melton MowbrayLE14 2QS
Born June 1959
Director
Appointed 10 Nov 2020

SCHWARTZ-LEEPER, Rebecca Mary Clare

Active
Burrough Court, Melton MowbrayLE14 2QS
Born July 1985
Director
Appointed 10 Nov 2020

WILKINSON, Sue

Active
Lea Park Rise, BromsgroveB61 0AU
Born August 1960
Director
Appointed 13 May 2015

BUTTERWORTH, Lesley Graham

Resigned
C/O Nsead, 3 Masons Wharf, CorshamSN13 9FY
Secretary
Appointed 13 Jun 2016
Resigned 21 Jan 2021

CLANCY, Brian Charles

Resigned
97 Winchester Street, LondonSW1V 4NX
Secretary
Appointed 02 Aug 2007
Resigned 20 Sept 2007

JONES, David Glyn

Resigned
7 Kennedy Avenue, MelkshamSN12 8QT
Secretary
Appointed 31 Mar 2008
Resigned 10 May 2010

MATTHEWS, John Charles

Resigned
Fenwick Close, WokingGU21 3BY
Secretary
Appointed 10 May 2010
Resigned 31 Aug 2013

PENZER, Geoffrey Ronald, Dr

Resigned
62 Oakhill Road, SevenoaksTN13 1NT
Secretary
Appointed 20 Sept 2007
Resigned 31 Mar 2008

SCASE, Matthew

Resigned
Firs Road, LeicesterLE7 9GU
Secretary
Appointed 21 Jan 2021
Resigned 24 Mar 2025

STEERS, John Malcolm, Dr

Resigned
Sommerville Road, BristolBS7 9AE
Secretary
Appointed 28 Apr 2014
Resigned 13 Jun 2016

D & D SECRETARIAL LTD

Resigned
Linden House, ChelsfieldBR6 6ER
Corporate secretary
Appointed 02 Aug 2007
Resigned 02 Aug 2007

ANNETTS, Deborah Claire

Resigned
Inverness Mews, LondonW2 3JQ
Born October 1960
Director
Appointed 07 May 2024
Resigned 17 Oct 2024

BELL, Derek, Professor

Resigned
4 Rowan Park, ChristletonCH3 7AZ
Born October 1950
Director
Appointed 20 Sept 2007
Resigned 31 Mar 2008

BUTTERWORTH, Lesley Graham

Resigned
Masons Wharf, CorshamSN13 9FY
Born January 1956
Director
Appointed 25 Apr 2012
Resigned 26 Jan 2021

CLANCY, Brian Charles

Resigned
97 Winchester Street, LondonSW1V 4NX
Born May 1948
Director
Appointed 02 Aug 2007
Resigned 20 Sept 2007

CROSS, Kathleen

Resigned
46 Westcliffe, BlackburnBB6 7PH
Born November 1943
Director
Appointed 15 Jan 2008
Resigned 31 Mar 2008

CULLIMORE, Duncan Trevor

Resigned
6 Varndean Holt, BrightonBN1 6QX
Born November 1950
Director
Appointed 20 Sept 2007
Resigned 24 Mar 2010

DAY, Jill

Resigned
17 South Road, ReigateRH2 7LB
Born November 1942
Director
Appointed 20 Sept 2007
Resigned 15 May 2010

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 02 Aug 2007
Resigned 02 Aug 2007

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Born April 1941
Director
Appointed 02 Aug 2007
Resigned 02 Aug 2007

GREEN, Richard John

Resigned
Walton Road, WarwickCV35 9JB
Born June 1956
Director
Appointed 13 May 2015
Resigned 25 Sept 2019

HARTLEY, Fiona

Resigned
The Old Stables, SandySG19 1DD
Born January 1944
Director
Appointed 20 Sept 2007
Resigned 28 Apr 2014

HUDSON, Mark Julian

Resigned
17 Merlin Coppice, TelfordTF1 6TB
Born December 1957
Director
Appointed 31 Mar 2008
Resigned 28 Sept 2009

JONES, David Glyn

Resigned
7 Kennedy Avenue, MelkshamSN12 8QT
Born April 1951
Director
Appointed 20 Sept 2007
Resigned 22 Feb 2008

KINDER, Alan Geoffrey

Resigned
Solly Street, SheffieldS1 4BF
Born June 1969
Director
Appointed 13 May 2015
Resigned 30 Dec 2019

LARK, Aine Terese

Resigned
Collier Close, EpsomKT19 9JQ
Born July 1970
Director
Appointed 23 Mar 2020
Resigned 10 Nov 2020

Persons with significant control

1

0 Active
1 Ceased

Mrs Lesley Graham Butterworth

Ceased
Masons Wharf, CorshamSN13 9FY
Born January 1956

Nature of Control

Significant influence or control
Notified 02 Jun 2016
Ceased 26 Jan 2021
Fundings
Financials
Latest Activities

Filing History

147

Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 June 2025
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
5 February 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2016
TM02Termination of Secretary
Second Filing Of Form With Form Type Made Up Date
6 October 2015
RP04RP04
Annual Return Company With Made Up Date No Member List
28 August 2015
AR01AR01
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2014
AR01AR01
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
26 September 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
29 April 2014
TM02Termination of Secretary
Termination Secretary Company With Name
29 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
5 August 2013
AR01AR01
Appoint Person Director Company With Name
9 June 2013
AP01Appointment of Director
Termination Director Company With Name
25 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 April 2012
AP01Appointment of Director
Termination Director Company With Name
28 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Termination Secretary Company With Name
12 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 July 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
8 April 2010
AAAnnual Accounts
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Legacy
28 September 2009
287Change of Registered Office
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
12 May 2009
AAAnnual Accounts
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
363aAnnual Return
Legacy
19 August 2008
288cChange of Particulars
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
29 October 2007
287Change of Registered Office
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Resolution
21 September 2007
RESOLUTIONSResolutions
Resolution
21 September 2007
RESOLUTIONSResolutions
Legacy
21 September 2007
287Change of Registered Office
Legacy
16 August 2007
287Change of Registered Office
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Incorporation Company
2 August 2007
NEWINCIncorporation