Background WavePink WaveYellow Wave

LAND BASED ASSESSMENT LIMITED (10988259)

LAND BASED ASSESSMENT LIMITED (10988259) is an active UK company. incorporated on 29 September 2017. with registered office in Northampton. The company operates in the Education sector, engaged in educational support activities. LAND BASED ASSESSMENT LIMITED has been registered for 8 years. Current directors include JOHNSON, Philip Wesley, PARRISH, Edward William, STRAVINO, Mandie Jane and 2 others.

Company Number
10988259
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 September 2017
Age
8 years
Address
University Of Northampton Innovation Centre, Northampton, NN1 1SY
Industry Sector
Education
Business Activity
Educational support activities
Directors
JOHNSON, Philip Wesley, PARRISH, Edward William, STRAVINO, Mandie Jane, SYMONS, Oliver George, WHITWORTH, Claire
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND BASED ASSESSMENT LIMITED

LAND BASED ASSESSMENT LIMITED is an active company incorporated on 29 September 2017 with the registered office located in Northampton. The company operates in the Education sector, specifically engaged in educational support activities. LAND BASED ASSESSMENT LIMITED was registered 8 years ago.(SIC: 85600)

Status

active

Active since 8 years ago

Company No

10988259

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 29 September 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

University Of Northampton Innovation Centre Green Street Northampton, NN1 1SY,

Previous Addresses

Portfolio Innovation Centre University of Northampton St Georges Avenue Northampton NN2 6JD England
From: 5 September 2018To: 19 December 2019
Sunley Conference Centre University of Northampton Boughton Green Road Northampton Northamptonshire NN2 7AL
From: 29 September 2017To: 5 September 2018
Timeline

31 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Apr 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Sept 18
New Owner
Nov 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Apr 19
Director Left
Oct 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Oct 20
Owner Exit
Oct 20
Director Left
Sept 21
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

JOHNSON, Philip Wesley

Active
Green Street, NorthamptonNN1 1SY
Born June 1972
Director
Appointed 31 Jan 2024

PARRISH, Edward William

Active
Green Street, NorthamptonNN1 1SY
Born March 1981
Director
Appointed 10 Feb 2025

STRAVINO, Mandie Jane

Active
Green Street, NorthamptonNN1 1SY
Born November 1969
Director
Appointed 31 Jul 2018

SYMONS, Oliver George

Active
Green Street, NorthamptonNN1 1SY
Born March 1978
Director
Appointed 10 Feb 2025

WHITWORTH, Claire

Active
Green Street, NorthamptonNN1 1SY
Born October 1978
Director
Appointed 09 Jul 2020

BURNHILL, Sandra

Resigned
Green Street, NorthamptonNN1 1SY
Born September 1964
Director
Appointed 15 Mar 2019
Resigned 04 Oct 2023

CLARKE, Roger Douglas

Resigned
Green Street, NorthamptonNN1 1SY
Born March 1972
Director
Appointed 15 Mar 2019
Resigned 21 Aug 2021

DAVID, Thomas Emment Meredydd Jones

Resigned
Wychwood Park, CreweCW2 5GG
Born June 1955
Director
Appointed 29 Sept 2017
Resigned 31 Jul 2018

DAVIES, Stephen Meir

Resigned
University Of Northampton, NorthamptonNN2 7AL
Born May 1962
Director
Appointed 20 Nov 2017
Resigned 09 Apr 2018

DIXON, Catherine Helen

Resigned
University Of Northampton, NorthamptonNN2 6JD
Born April 1966
Director
Appointed 20 Nov 2017
Resigned 12 Apr 2019

DUNCAN, Suzanne

Resigned
Green Street, NorthamptonNN1 1SY
Born May 1971
Director
Appointed 20 Nov 2017
Resigned 19 Jul 2024

GOODWIN, Malcolm Howard

Resigned
University Of Northampton, NorthamptonNN2 6JD
Born February 1965
Director
Appointed 20 Nov 2017
Resigned 17 Oct 2019

HUSBAND, Peter

Resigned
Green Street, NorthamptonNN1 1SY
Born August 1967
Director
Appointed 09 Jul 2020
Resigned 10 Feb 2025

JACKSON, Timothy Drysdale

Resigned
University Of Northampton, NorthamptonNN2 6JD
Born May 1958
Director
Appointed 07 Sept 2018
Resigned 01 Aug 2020

JACKSON, Timothy Drysdale

Resigned
Sparsholt, WinchesterSO21 2NG
Born May 1958
Director
Appointed 29 Sept 2017
Resigned 20 Nov 2017

MIDDLETON, Timothy, Professor

Resigned
Green Street, NorthamptonNN1 1SY
Born November 1962
Director
Appointed 15 Mar 2019
Resigned 17 Oct 2023

ROBINSON, Alison Louise

Resigned
Green Street, NorthamptonNN1 1SY
Born May 1968
Director
Appointed 31 Jul 2018
Resigned 04 Oct 2023

TURNER, Ann Madge

Resigned
St. Michaels Road, PrestonPR3 0RT
Born March 1953
Director
Appointed 29 Sept 2017
Resigned 31 Jul 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Timothy Drysdale Jackson

Ceased
Green Street, NorthamptonNN1 1SY
Born May 1958

Nature of Control

Significant influence or control
Notified 07 Sept 2018
Ceased 01 Aug 2020
Fundings
Financials
Latest Activities

Filing History

52

Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 October 2020
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 November 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
7 February 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Incorporation Company
29 September 2017
NEWINCIncorporation