Background WavePink WaveYellow Wave

JOINT COUNCIL FOR QUALIFICATIONS CIC (08805432)

JOINT COUNCIL FOR QUALIFICATIONS CIC (08805432) is an active UK company. incorporated on 6 December 2013. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. JOINT COUNCIL FOR QUALIFICATIONS CIC has been registered for 12 years. Current directors include CROKER, John Edward, FOSTER, Stewart John, JADHAV, Catherine Louise and 4 others.

Company Number
08805432
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 December 2013
Age
12 years
Address
124 Finchley Road, London, NW3 5JS
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CROKER, John Edward, FOSTER, Stewart John, JADHAV, Catherine Louise, LEARY, Emma Louise, MCGINLEY, Myles Peter, MORGAN, Ian, TRUEMAN, John
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOINT COUNCIL FOR QUALIFICATIONS CIC

JOINT COUNCIL FOR QUALIFICATIONS CIC is an active company incorporated on 6 December 2013 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. JOINT COUNCIL FOR QUALIFICATIONS CIC was registered 12 years ago.(SIC: 85590)

Status

active

Active since 12 years ago

Company No

08805432

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 6 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

124 Finchley Road London, NW3 5JS,

Previous Addresses

Ground Floor, 4 Millbank Millbank London SW1P 3JA
From: 18 May 2015To: 17 February 2021
6th Floor 29 Great Peter Street London SW1P 3LW
From: 6 December 2013To: 18 May 2015
Timeline

63 key events • 2014 - 2026

Funding Officers Ownership
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Owner Exit
Sept 17
Owner Exit
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Apr 18
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Mar 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Jan 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
May 21
Director Joined
May 21
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
May 24
Director Joined
May 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
May 25
Director Joined
May 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
61
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

FARRAGHER, Margaret

Active
Finchley Road, LondonNW3 5JS
Secretary
Appointed 18 Sept 2023

CROKER, John Edward

Active
Devas Street, ManchesterM15 6EX
Born June 1978
Director
Appointed 28 Nov 2025

FOSTER, Stewart John

Active
Benton Lane, Newcastle Upon TyneNE12 8BT
Born July 1976
Director
Appointed 27 Sept 2018

JADHAV, Catherine Louise

Active
Strand, LondonWC2R 0RL
Born November 1968
Director
Appointed 10 Jul 2023

LEARY, Emma Louise

Active
5 - 6 Giltspur Street, LondonEC1A 9DE
Born February 1985
Director
Appointed 12 Feb 2026

MCGINLEY, Myles Peter

Active
Shaftesbury Road, CambridgeCB2 8EA
Born July 1970
Director
Appointed 26 Sept 2025

MORGAN, Ian

Active
245 Western Avenue, CardiffCF5 2YX
Born April 1967
Director
Appointed 23 May 2019

TRUEMAN, John

Active
Clarendon Road, BelfastBT1 3BG
Born December 1986
Director
Appointed 26 Sept 2025

TURNER, Michael Dempster

Resigned
29 Great Peter Street, LondonSW1P 3LW
Secretary
Appointed 06 Dec 2013
Resigned 27 Sept 2018

WALLS, Andrew Robert

Resigned
Millbank, LondonSW1P 3JA
Secretary
Appointed 27 Sept 2018
Resigned 01 May 2019

WRIGHT, Philip James, Dr

Resigned
Finchley Road, LondonNW3 5JS
Secretary
Appointed 08 Mar 2019
Resigned 22 May 2022

BEDLOW, Mark Richard

Resigned
Hills Road, CambridgeCB1 2EU
Born April 1964
Director
Appointed 01 Oct 2015
Resigned 10 Sept 2019

BLACK, Elizabeth

Resigned
Giltspur Street, LondonEC1A 9DE
Born June 1970
Director
Appointed 10 Jul 2023
Resigned 09 Jan 2025

BOOTH, John David

Resigned
24 Wester Shawfair, DalkeithEH22 1FD
Born June 1972
Director
Appointed 09 May 2025
Resigned 19 Dec 2025

BROWN, Janet Marjorie, Dr

Resigned
58 Robertson Street, GlasgowG2 8DQ
Born July 1951
Director
Appointed 06 Dec 2013
Resigned 05 Sept 2019

CRAVEN, Patrick John

Resigned
Burton Close, CoventryCV5 9EG
Born January 1967
Director
Appointed 09 Oct 2015
Resigned 10 Jul 2023

CROSSAN, Michael

Resigned
Clarendon Road, BelfastBT1 3BG
Born August 1971
Director
Appointed 21 Sept 2023
Resigned 10 May 2024

DAVIES, Lesley Jean

Resigned
Edinburgh Gate, HarlowCM20 2JE
Born November 1954
Director
Appointed 06 Dec 2013
Resigned 04 Feb 2016

DAWE, Mark Richard

Resigned
Hills Road, CambridgeCB1 2EU
Born May 1968
Director
Appointed 06 Dec 2013
Resigned 30 Sept 2015

DONNELLY, Kirstie

Resigned
Giltspur Street, LondonEC1A 9DD
Born June 1967
Director
Appointed 14 Oct 2014
Resigned 09 Oct 2015

DUFFY, Anne Marie

Resigned
29 Clarendon Road, BelfastBT1 3BG
Born January 1959
Director
Appointed 06 Dec 2013
Resigned 30 Sept 2016

DUFFY, Jill Marie

Resigned
Shaftesbury Road, CambridgeCB2 8EA
Born July 1962
Director
Appointed 05 Sept 2019
Resigned 26 Sept 2025

FARRAGHER, Margaret

Resigned
Clarendon Road, BelfastBT1 3BG
Born March 1973
Director
Appointed 25 Jan 2018
Resigned 30 Apr 2021

GILLESPIE, Roderic

Resigned
Devas Street, ManchesterM15 6EX
Born April 1959
Director
Appointed 10 Sept 2019
Resigned 07 Oct 2020

GILLESPIE, Roderick

Resigned
Western Avenue, CardiffCF5 2YX
Born April 1959
Director
Appointed 01 Jun 2018
Resigned 21 May 2019

GREEN, Catharine Elizabeth

Resigned
Giltspur Street, LondonEC1A 9DE
Born July 1975
Director
Appointed 09 Jan 2025
Resigned 12 Feb 2026

HAGUE, Sharon Ellen

Resigned
High Holborn, LondonWC1V 7BH
Born May 1970
Director
Appointed 04 Feb 2016
Resigned 29 Sept 2017

HALL, Andrew

Resigned
29-31 Euston Road, LondonNW1 2SD
Born June 1956
Director
Appointed 06 Dec 2013
Resigned 03 Nov 2016

MCAULEY, Michael

Resigned
Clarendon Road, BelfastBT1 3BG
Born September 1977
Director
Appointed 10 May 2024
Resigned 26 Sept 2025

MCCLELLAND, Sheila Violet

Resigned
Old Church Lane, CraigavonBT67 0EY
Born August 1965
Director
Appointed 01 Oct 2016
Resigned 25 Jan 2018

NORRINGTON, Judith Anne

Resigned
1 Giltspur Street, LondonEC1A 9DD
Born May 1959
Director
Appointed 06 Dec 2013
Resigned 01 Sept 2014

PHILLIPS, Kevin John

Resigned
Devas Street, ManchesterM15 6EX
Born September 1964
Director
Appointed 07 Oct 2020
Resigned 30 Sept 2022

PHILLIPS, Kevin John

Resigned
Devas Street, ManchesterM15 6EX
Born September 1964
Director
Appointed 03 Nov 2016
Resigned 29 Sept 2017

PIERCE, Gareth Ellis

Resigned
Western Avenue, CardiffCF5 2YX
Born April 1953
Director
Appointed 06 Dec 2013
Resigned 31 May 2018

RICHARDSON, Derek James

Resigned
High Holborn, LondonWC1V 7BH
Born November 1974
Director
Appointed 29 Sept 2017
Resigned 10 Jul 2023

Persons with significant control

2

0 Active
2 Ceased

Mr Kevin John Phillips

Ceased
Devas Street, ManchesterM15 6EX
Born September 1964

Nature of Control

Significant influence or control
Notified 03 Nov 2016
Ceased 29 Sept 2017

Mrs Sheila Violet Mcclelland

Ceased
Old Church Lane, CraigavonBT67 0EY
Born August 1965

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 25 Jan 2018
Fundings
Financials
Latest Activities

Filing History

105

Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Resolution
23 December 2024
RESOLUTIONSResolutions
Memorandum Articles
23 December 2024
MAMA
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 September 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
3 June 2019
PSC08Cessation of Other Registrable Person PSC
Termination Secretary Company With Name Termination Date
8 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 September 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
24 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Memorandum Articles
27 February 2018
MAMA
Resolution
27 February 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Incorporation Community Interest Company
6 December 2013
CICINCCICINC