Background WavePink WaveYellow Wave

ASSESSMENT AND QUALIFICATIONS ALLIANCE LIMITED (08038687)

ASSESSMENT AND QUALIFICATIONS ALLIANCE LIMITED (08038687) is an active UK company. incorporated on 19 April 2012. with registered office in Manchester. The company operates in the Education sector, engaged in other education n.e.c.. ASSESSMENT AND QUALIFICATIONS ALLIANCE LIMITED has been registered for 13 years. Current directors include STEVENS, Nicholas Martin.

Company Number
08038687
Status
active
Type
ltd
Incorporated
19 April 2012
Age
13 years
Address
Devas Street, Manchester, M15 6EX
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
STEVENS, Nicholas Martin
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSESSMENT AND QUALIFICATIONS ALLIANCE LIMITED

ASSESSMENT AND QUALIFICATIONS ALLIANCE LIMITED is an active company incorporated on 19 April 2012 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in other education n.e.c.. ASSESSMENT AND QUALIFICATIONS ALLIANCE LIMITED was registered 13 years ago.(SIC: 85590)

Status

active

Active since 13 years ago

Company No

08038687

LTD Company

Age

13 Years

Incorporated 19 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

AQA EDUCATION LIMITED
From: 19 April 2012To: 1 October 2012
Contact
Address

Devas Street Manchester, M15 6EX,

Timeline

11 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Apr 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Oct 17
Director Left
Oct 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

STEVENS, Nicholas Martin

Active
ManchesterM15 6EX
Born October 1974
Director
Appointed 20 Apr 2017

BIRD, Andrew John

Resigned
ManchesterM15 6EX
Born April 1953
Director
Appointed 19 Apr 2012
Resigned 18 Apr 2016

COX, Robert James

Resigned
Devas Street, ManchesterM15 6EX
Born May 1950
Director
Appointed 19 Apr 2012
Resigned 05 Jul 2013

HALL, Andrew

Resigned
ManchesterM15 6EX
Born June 1956
Director
Appointed 19 Apr 2012
Resigned 20 Apr 2017

NUNN, Darryl George

Resigned
ManchesterM15 6EX
Born May 1961
Director
Appointed 05 Jul 2013
Resigned 20 Apr 2017

PHILLIPS, Kevin John

Resigned
ManchesterM15 6EX
Born September 1964
Director
Appointed 04 Oct 2017
Resigned 30 Sept 2022

Persons with significant control

1

ManchesterM15 6EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
7 October 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
24 October 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 October 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Move Registers To Sail Company With New Address
6 September 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 September 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Dormant
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Dormant
5 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Certificate Change Of Name Company
1 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 August 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 May 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Incorporation Company
19 April 2012
NEWINCIncorporation