Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEST MIDLANDS EXAMINATIONS BOARD(THE)
Company Information for

WEST MIDLANDS EXAMINATIONS BOARD(THE)

THE TRIANGLE BUILDING, SHAFTESBURY ROAD, CAMBRIDGE, CB2 8EA,
Company Registration Number
01464835
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About West Midlands Examinations Board(the)
WEST MIDLANDS EXAMINATIONS BOARD(THE) was founded on 1979-12-04 and has its registered office in Cambridge. The organisation's status is listed as "Active". West Midlands Examinations Board(the) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WEST MIDLANDS EXAMINATIONS BOARD(THE)
 
Legal Registered Office
THE TRIANGLE BUILDING
SHAFTESBURY ROAD
CAMBRIDGE
CB2 8EA
Other companies in CV4
 
Charity Registration
Charity Number 518419
Charity Address PROGRESS HOUSE, WESTWOOD WAY, WESTWOOD BUSINESS PARK, COVENTRY, CV4 8JQ
Charter THE ADVANCEMENT OF EDUCATION.
Filing Information
Company Number 01464835
Company ID Number 01464835
Date formed 1979-12-04
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 15:43:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEST MIDLANDS EXAMINATIONS BOARD(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WEST MIDLANDS EXAMINATIONS BOARD(THE)

Current Directors
Officer Role Date Appointed
ALAN JAMES WILLIAM BROOKS
Director 2018-04-13
JACQUELINE RIPPETH
Director 2000-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN JANE KNIGHT
Company Secretary 2000-11-01 2018-08-01
MICHAEL PETER HALSTEAD
Director 1999-11-30 2002-06-30
DAVID ALAN MCKAY
Company Secretary 2000-07-20 2000-10-31
BRIAN SWIFT
Company Secretary 1992-03-06 2000-06-30
PETER IAN COLE
Director 1992-03-06 1999-11-30
BARBARA MARION HALL
Director 1992-03-06 1999-11-30
SYBIL HANSON
Director 1992-03-06 1999-11-30
PETER NOEL HARRIS
Director 1992-03-06 1999-11-30
FRANK CUMMINS
Director 1992-03-06 1998-09-29
CAROL ADAMS
Director 1994-06-06 1998-03-11
RICHARD PATRICK COLLIGAN
Director 1996-01-02 1998-03-11
ANDREW COLLINS
Director 1993-05-17 1998-03-11
ROBERT HUGH DAVIS
Director 1997-10-01 1998-03-11
STUART REID GALLACHER
Director 1994-03-06 1998-03-11
THERESA MARY HAYWARD
Director 1992-10-01 1998-03-11
JONATHAN GABRIEL HARBEN
Director 1992-03-06 1997-07-31
PHILIP RONALD BRYETT
Director 1992-10-01 1997-02-28
JAMES GRIFFITH PRYCE DAVIES
Director 1992-03-06 1996-03-03
PETER BRIAN CATES
Director 1992-03-06 1994-09-27
BRIAN MAXWELL COOK
Director 1992-03-06 1994-09-27
CAROL ADAMS
Director 1992-03-06 1994-08-31
ALAN EDWARD BEDWELL
Director 1992-10-01 1993-09-30
RICHARD CHRISTOPHER QUAYLE FARMER
Director 1992-03-06 1993-09-30
DEREK GIBBONS
Director 1992-03-06 1993-09-30
DAVID STUART HAMMOND
Director 1992-03-06 1993-09-30
MAUREEN MARGARET HEATH
Director 1992-10-01 1993-09-30
MARGARET LILIAN BOWEN
Director 1992-03-06 1992-09-30
PHILIP ALAN CLAYTON
Director 1992-03-06 1992-09-30
RALPH ANTHONY DE LA CROIX
Director 1992-03-06 1992-09-30
PAUL ARTHUR BLAKE
Director 1992-03-06 1991-12-10
RHONA HAZELL
Director 1992-03-06 1991-12-10
GERARD ANTHONY BRINSDON
Director 1992-03-06 1991-05-31
JEFFREY DERIC FORBES
Director 1992-03-06 1991-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JAMES WILLIAM BROOKS RSA EXAMINATIONS BOARD Director 2018-04-13 CURRENT 1993-04-08 Active
ALAN JAMES WILLIAM BROOKS OCR NATIONALS Director 2018-04-13 CURRENT 2002-08-28 Active
ALAN JAMES WILLIAM BROOKS QUICK PLACEMENT TESTS LIMITED Director 2018-04-13 CURRENT 2001-01-08 Active
ALAN JAMES WILLIAM BROOKS CAMBRIDGE ASSESSMENT Director 2018-04-13 CURRENT 2004-10-19 Active
ALAN JAMES WILLIAM BROOKS PROGRESS HOUSE PRINTERS LIMITED Director 2017-02-01 CURRENT 1992-08-19 Liquidation
ALAN JAMES WILLIAM BROOKS MILL WHARF LIMITED Director 2017-02-01 CURRENT 1993-01-26 Liquidation
ALAN JAMES WILLIAM BROOKS WORLD CLASS TESTS LIMITED Director 2017-02-01 CURRENT 2000-09-15 Liquidation
JACQUELINE RIPPETH CU PENSION TRUSTEE LIMITED Director 2008-09-05 CURRENT 2008-05-22 Active
JACQUELINE RIPPETH CAMBRIDGE ASSESSMENT OVERSEAS LIMITED Director 2007-05-31 CURRENT 2007-05-31 Active
JACQUELINE RIPPETH QUICK PLACEMENT TESTS LIMITED Director 2007-04-16 CURRENT 2001-01-08 Active
JACQUELINE RIPPETH WORLD CLASS TESTS LIMITED Director 2005-04-01 CURRENT 2000-09-15 Liquidation
JACQUELINE RIPPETH OXFORD AND CAMBRIDGE INTERNATIONAL ASSESSMENT SERVICES LIMITED Director 2005-04-01 CURRENT 1984-08-06 Active
JACQUELINE RIPPETH CAMBRIDGE ASSESSMENT Director 2004-10-19 CURRENT 2004-10-19 Active
JACQUELINE RIPPETH OCR NATIONALS Director 2002-10-10 CURRENT 2002-08-28 Active
JACQUELINE RIPPETH SANDONIAN PROPERTIES LIMITED Director 2000-07-20 CURRENT 1991-04-16 Dissolved 2015-06-17
JACQUELINE RIPPETH PROGRESS HOUSE PRINTERS LIMITED Director 2000-07-20 CURRENT 1992-08-19 Liquidation
JACQUELINE RIPPETH MILL WHARF LIMITED Director 2000-07-20 CURRENT 1993-01-26 Liquidation
JACQUELINE RIPPETH RSA EXAMINATIONS BOARD Director 2000-07-20 CURRENT 1993-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-04Compulsory strike-off action has been discontinued
2024-05-01CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES
2024-04-30FIRST GAZETTE notice for compulsory strike-off
2023-02-28FULL ACCOUNTS MADE UP TO 31/07/22
2023-02-07CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2023-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-02-07CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES WILLIAM BROOKS
2021-11-29AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-10-01AP01DIRECTOR APPOINTED MR ADRIAN SPENCER CLARK
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-11-17AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-08-17AP01DIRECTOR APPOINTED MRS VANESSA LYNDSAY MCPHEE
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE RIPPETH
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-12-13AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-11-19AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-09-11AP03Appointment of Ms Jennifer Elliot as company secretary on 2018-09-11
2018-08-09TM02Termination of appointment of Susan Jane Knight on 2018-08-01
2018-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/18 FROM Progress House Westwood Way Coventry West Midlands CV4 8JQ
2018-05-23AP01DIRECTOR APPOINTED MR ALAN JAMES WILLIAM BROOKS
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID LEBUS
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2018-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-12-14CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN JANE KNIGHT on 2017-12-04
2017-05-22CH01Director's details changed for Mr Simon Lebus on 2017-05-12
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-03-07AR0106/03/16 ANNUAL RETURN FULL LIST
2016-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-03-13AR0106/03/15 ANNUAL RETURN FULL LIST
2015-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2015-01-19RES01ADOPT ARTICLES 19/01/15
2014-11-13MEM/ARTSARTICLES OF ASSOCIATION
2014-11-13CC04Statement of company's objects
2014-03-10AR0106/03/14 ANNUAL RETURN FULL LIST
2014-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2013-03-08AR0106/03/13 ANNUAL RETURN FULL LIST
2012-03-13AR0106/03/12 NO MEMBER LIST
2012-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-03-09AR0106/03/11 NO MEMBER LIST
2011-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-03-09AR0106/03/10 NO MEMBER LIST
2010-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-05-18MISCSECTION 519
2009-03-06363aANNUAL RETURN MADE UP TO 06/03/09
2009-01-13AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-03-06363aANNUAL RETURN MADE UP TO 06/03/08
2008-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2007-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-03-06363aANNUAL RETURN MADE UP TO 06/03/07
2006-10-26287REGISTERED OFFICE CHANGED ON 26/10/06 FROM: MILL WHARF 10 MILL STREET ASTON BIRMINGHAM B6 4BU
2006-10-26225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/07/07
2006-04-11AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-07363aANNUAL RETURN MADE UP TO 06/03/06
2005-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-04-01363sANNUAL RETURN MADE UP TO 06/03/05
2004-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-03-15363sANNUAL RETURN MADE UP TO 06/03/04
2004-02-04ELRESS386 DISP APP AUDS 14/01/04
2004-02-04ELRESS252 DISP LAYING ACC 14/01/04
2003-05-17363sANNUAL RETURN MADE UP TO 06/03/03
2003-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-02-19ELRESS366A DISP HOLDING AGM 04/12/02
2002-07-24288aNEW DIRECTOR APPOINTED
2002-07-24288bDIRECTOR RESIGNED
2002-07-01AUDAUDITOR'S RESIGNATION
2002-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2002-03-19363sANNUAL RETURN MADE UP TO 06/03/02
2001-03-16363sANNUAL RETURN MADE UP TO 06/03/01
2000-12-28AAFULL GROUP ACCOUNTS MADE UP TO 30/09/00
2000-11-10288bSECRETARY RESIGNED
2000-11-10288aNEW SECRETARY APPOINTED
2000-08-08288aNEW SECRETARY APPOINTED
2000-08-08288aNEW DIRECTOR APPOINTED
2000-07-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-05-31AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-04-25363sANNUAL RETURN MADE UP TO 06/03/00
2000-01-07288aNEW DIRECTOR APPOINTED
1999-12-17288bDIRECTOR RESIGNED
1999-12-17288bDIRECTOR RESIGNED
1999-12-17288bDIRECTOR RESIGNED
1999-12-17288bDIRECTOR RESIGNED
1999-12-17288bDIRECTOR RESIGNED
1999-12-17288bDIRECTOR RESIGNED
1999-12-17288bDIRECTOR RESIGNED
1999-12-17288aNEW DIRECTOR APPOINTED
1999-12-17288bDIRECTOR RESIGNED
1999-12-17288bDIRECTOR RESIGNED
1999-12-17288bDIRECTOR RESIGNED
1999-12-17288bDIRECTOR RESIGNED
1999-07-27AAFULL GROUP ACCOUNTS MADE UP TO 30/09/98
1999-04-01363sANNUAL RETURN MADE UP TO 06/03/99
1998-10-08288bDIRECTOR RESIGNED
1998-03-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WEST MIDLANDS EXAMINATIONS BOARD(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEST MIDLANDS EXAMINATIONS BOARD(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WEST MIDLANDS EXAMINATIONS BOARD(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEST MIDLANDS EXAMINATIONS BOARD(THE)

Intangible Assets
Patents
We have not found any records of WEST MIDLANDS EXAMINATIONS BOARD(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for WEST MIDLANDS EXAMINATIONS BOARD(THE)
Trademarks
We have not found any records of WEST MIDLANDS EXAMINATIONS BOARD(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEST MIDLANDS EXAMINATIONS BOARD(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as WEST MIDLANDS EXAMINATIONS BOARD(THE) are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where WEST MIDLANDS EXAMINATIONS BOARD(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEST MIDLANDS EXAMINATIONS BOARD(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEST MIDLANDS EXAMINATIONS BOARD(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.