Background WavePink WaveYellow Wave

VOLA CONSORTIUM (08746685)

VOLA CONSORTIUM (08746685) is an active UK company. incorporated on 24 October 2013. with registered office in Liverpool. The company operates in the Education sector, engaged in other education n.e.c.. VOLA CONSORTIUM has been registered for 12 years. Current directors include BRETT, James Dermot, COOK, Claire, Dr, COULSON, Andrew and 6 others.

Company Number
08746685
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 October 2013
Age
12 years
Address
3rd Floor North Wing Burlington House Crosby Road North, Liverpool, L22 0LG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BRETT, James Dermot, COOK, Claire, Dr, COULSON, Andrew, CROSBY, Nicola Jane, FRANCE, Damian James, GAYLE, Debbie, Ms., MOORE, Raymond, ORD, Mark William, WHITE, Angela
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLA CONSORTIUM

VOLA CONSORTIUM is an active company incorporated on 24 October 2013 with the registered office located in Liverpool. The company operates in the Education sector, specifically engaged in other education n.e.c.. VOLA CONSORTIUM was registered 12 years ago.(SIC: 85590)

Status

active

Active since 12 years ago

Company No

08746685

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 24 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 11 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

3rd Floor North Wing Burlington House Crosby Road North Waterloo Liverpool, L22 0LG,

Timeline

19 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jan 18
Director Left
Jan 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Jul 19
Director Left
Aug 19
Director Left
Oct 19
Director Joined
Dec 19
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Oct 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

10 Active
9 Resigned

MCGRORY, Stuart Neil

Active
Burlington House Crosby Road North, LiverpoolL22 0LG
Secretary
Appointed 21 Jan 2014

BRETT, James Dermot

Active
Burlington House Crosby Road North, LiverpoolL22 0LG
Born May 1964
Director
Appointed 26 Nov 2019

COOK, Claire, Dr

Active
Burlington House Crosby Road North, LiverpoolL22 0LG
Born November 1978
Director
Appointed 22 May 2018

COULSON, Andrew

Active
Burlington House Crosby Road North, LiverpoolL22 0LG
Born November 1982
Director
Appointed 11 Dec 2024

CROSBY, Nicola Jane

Active
Burlington House Crosby Road North, LiverpoolL22 0LG
Born May 1955
Director
Appointed 22 May 2018

FRANCE, Damian James

Active
Burlington House Crosby Road North, LiverpoolL22 0LG
Born August 1960
Director
Appointed 04 Sept 2018

GAYLE, Debbie, Ms.

Active
Burlington House Crosby Road North, LiverpoolL22 0LG
Born May 1962
Director
Appointed 10 Nov 2020

MOORE, Raymond

Active
Burlington House Crosby Road North, LiverpoolL22 0LG
Born March 1964
Director
Appointed 13 Dec 2022

ORD, Mark William

Active
Burlington House Crosby Road North, LiverpoolL22 0LG
Born July 1960
Director
Appointed 24 Oct 2013

WHITE, Angela

Active
Burlington House Crosby Road North, LiverpoolL22 0LG
Born October 1962
Director
Appointed 24 Oct 2013

BARKER, Wendy Helen

Resigned
Burlington House Crosby Road North, LiverpoolL22 0LG
Born December 1965
Director
Appointed 24 Oct 2013
Resigned 09 Sept 2016

COYNE, Gregory

Resigned
Burlington House Crosby Road North, LiverpoolL22 0LG
Born March 1960
Director
Appointed 24 Oct 2013
Resigned 10 Nov 2020

DOVE, Claire Frances

Resigned
Burlington House Crosby Road North, LiverpoolL22 0LG
Born August 1952
Director
Appointed 24 Oct 2013
Resigned 23 Apr 2015

FRANCE, Damian James

Resigned
Burlington House Crosby Road North, LiverpoolL22 0LG
Born August 1960
Director
Appointed 24 Oct 2013
Resigned 19 Jan 2018

ROBERTS, David

Resigned
Burlington House Crosby Road North, LiverpoolL22 0LG
Born February 1945
Director
Appointed 23 Apr 2015
Resigned 15 Dec 2023

STEPHENS, Helen Patricia

Resigned
Burlington House Crosby Road North, LiverpoolL22 0LG
Born November 1977
Director
Appointed 24 Oct 2013
Resigned 15 Dec 2023

STOGIA, Angeliki, Cllr

Resigned
Burlington House Crosby Road North, LiverpoolL22 0LG
Born February 1978
Director
Appointed 24 Oct 2013
Resigned 23 Apr 2015

WRIGHT, Stephanie Alexandra Caroline

Resigned
Burlington House Crosby Road North, LiverpoolL22 0LG
Born August 1974
Director
Appointed 23 Apr 2015
Resigned 23 Jul 2019

YEOMAN, Sally Anne Roisin

Resigned
Burlington House Crosby Road North, LiverpoolL22 0LG
Born March 1973
Director
Appointed 24 Oct 2013
Resigned 24 Sept 2019
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2015
AR01AR01
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2014
AR01AR01
Memorandum Articles
25 September 2014
MAMA
Resolution
25 September 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
25 September 2014
CC04CC04
Change Account Reference Date Company Current Extended
11 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
24 October 2013
NEWINCIncorporation