Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AOSEC.
Company Information for

AOSEC.

2-5 STEDHAM PLACE, LONDON, WC1A 1HU,
Company Registration Number
02832115
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Aosec.
AOSEC. was founded on 1993-07-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Aosec. 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 SMALL
Key Data
Company Name
AOSEC.
 
Legal Registered Office
2-5 STEDHAM PLACE
LONDON
WC1A 1HU
Other companies in GU3
 
Charity Registration
Charity Number 1023500
Charity Address BUILDING 11, UNIVERSITY OF READING, LONDON ROAD CAMPUS, READING, RG1 5AQ
Charter THE PRINCIPAL OBJECT OF THE CHARITABLE COMPANY IS THE ADVANCEMENT OF THE EDUCATION AND TRAINING OF YOUNG PERSONS AND ADULTS. THE COMPANY PROVIDES SERVICES TO ITS MEMBERS IN THE FORM OF NETWORKING, REPRESENTATIONAL WORK AND LOBBYING, CONSULTANCY, ACCREDITATION SERVICES AND CONFERENCES. MEMBERS BEING PREDOMINANTLY FURTHER EDUCATION COLLEGES, PAY AN ANNUAL SUBSCRIPTION.
Filing Information
Company Number 02832115
Company ID Number 02832115
Date formed 1993-07-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts SMALL
Last Datalog update: 2021-03-06 14:10:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AOSEC.
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 AOSEC.

Current Directors
Officer Role Date Appointed
PAMELA JILL LUMSDEN
Company Secretary 2012-11-04
MICHAEL HUGH ATKINSON
Director 2005-01-26
DI BATCHELOR
Director 2017-03-06
ANTHONY JAMES BRAVO
Director 2015-12-09
SALLY ANN SHEILA DICKETTS
Director 2005-01-26
IAN KIRKWOOD GIBSON
Director 2014-06-12
DAVID KENNETH GLEED
Director 2012-06-26
PAUL HANNAN
Director 2011-01-25
KAREN JUNE HUCKER
Director 2014-06-12
SHELAGH JANE LEGRAVE
Director 2012-06-26
ANNE MURDOCH
Director 2003-01-01
BARBARA MARY SPITTLE
Director 2012-06-26
MICHAEL JOHN STONE
Director 2015-06-24
GAIL WALKER
Director 2016-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS RALPH ESPLEY
Director 2012-06-26 2014-12-30
ANTHONY JOHN ALLEN
Director 2009-06-03 2014-01-16
JANET EDRICH
Company Secretary 2008-02-19 2012-09-28
WILLIAM FREDERICK FEARON
Director 2003-01-01 2011-12-06
CLIVE AUSTIN COOKE
Director 2011-01-25 2011-09-30
CLIVE AUSTIN COOKE
Director 2011-01-25 2011-06-16
CHRISTINE ANN DAVIS
Director 2005-05-01 2009-01-15
SANDRA HARDING DEANS
Company Secretary 2006-01-01 2007-09-30
PETER CORRIGAN
Director 2005-01-26 2007-06-02
GIFFORD BATSTONE
Director 2005-12-09 2006-12-08
IAN GLENCAIRN CRISP FARMAN
Director 2005-01-20 2006-12-08
BREYAN JOSEPH KNOWLES
Company Secretary 1993-07-01 2005-12-31
ROBERT HENRY FRYATT
Director 2001-02-27 2005-01-26
JAMES BIRD
Director 2001-02-27 2003-09-11
RICHARD FRANK CLAYTON
Director 2001-02-27 2003-06-24
HILARY ISLA COWELL
Director 1997-11-21 2001-02-27
PHILIP JOHN GIBSON
Director 1997-11-21 2000-12-01
STEPHEN HENRY COWSER
Director 1997-05-19 2000-11-24
GORDON ARTHUR BULL
Director 1994-10-21 1998-07-20
CAROL FRANCES BRAND
Director 1994-10-21 1996-06-21
ROBERT EDWARD CHALLIS
Director 1993-07-01 1994-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HUGH ATKINSON CHAILEY HERITAGE FOUNDATION Director 2006-09-15 CURRENT 1999-05-13 Active
ANTHONY JAMES BRAVO BCOT PROFESSIONAL SERVICES LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
IAN KIRKWOOD GIBSON THEDDEN GRANGE RESIDENTS ASSOCIATION LIMITED Director 1991-10-23 CURRENT 1975-10-01 Active
DAVID KENNETH GLEED KNOWLEDGE WAREHOUSE LTD Director 2010-04-12 CURRENT 2007-01-30 Dissolved 2015-08-11
DAVID KENNETH GLEED NORTH WEST KENT BUSINESS SERVICES LIMITED Director 2010-04-12 CURRENT 1989-04-07 Dissolved 2015-08-11
DAVID KENNETH GLEED NORTH WEST KENT COLLEGE TRAINING TRUST Director 2010-04-12 CURRENT 1989-12-18 Dissolved 2015-12-29
PAUL HANNAN BETTESHANGER COUNTRY PARK LIMITED Director 2015-04-01 CURRENT 2009-04-01 Active
PAUL HANNAN GROVE FARM PARK LIMITED Director 2013-10-16 CURRENT 2013-10-16 In Administration/Administrative Receiver
PAUL HANNAN BETTESHANGER SUSTAINABLE PARK LTD Director 2011-06-29 CURRENT 2011-06-29 Liquidation
PAUL HANNAN PRODUCED IN KENT LIMITED Director 2008-06-05 CURRENT 2005-07-12 Active
KAREN JUNE HUCKER BEXHILL YOUNG PEOPLE'S SERVICES Director 2012-12-11 CURRENT 1996-01-16 Active - Proposal to Strike off
KAREN JUNE HUCKER THE BEXHILL REGENERATION PARTNERSHIP LIMITED Director 2007-10-29 CURRENT 1996-11-11 Active - Proposal to Strike off
KAREN JUNE HUCKER FE SUSSEX Director 2005-05-03 CURRENT 2005-01-05 Active
SHELAGH JANE LEGRAVE CHICHESTER COLLEGE GROUP COMMERCIAL LIMITED Director 2018-03-11 CURRENT 2018-03-11 Active
SHELAGH JANE LEGRAVE CCCI LTD Director 2016-06-13 CURRENT 2013-03-08 Active
SHELAGH JANE LEGRAVE NATIONAL COUNCIL OF FAITHS AND BELIEFS IN FURTHER EDUCATION Director 2015-05-05 CURRENT 2008-04-18 Active - Proposal to Strike off
SHELAGH JANE LEGRAVE COLLAB GROUP Director 2014-11-27 CURRENT 2006-12-05 Active
SHELAGH JANE LEGRAVE CHICHESTER FESTIVAL THEATRE Director 2012-09-21 CURRENT 2001-05-02 Active
SHELAGH JANE LEGRAVE SISSC LIMITED Director 2012-07-30 CURRENT 2012-07-30 Dissolved 2018-04-17
SHELAGH JANE LEGRAVE BOURNE COMMUNITY TRUST Director 2010-10-10 CURRENT 2009-03-26 Active
SHELAGH JANE LEGRAVE FE SUSSEX Director 2010-09-01 CURRENT 2005-01-05 Active
SHELAGH JANE LEGRAVE ST RICHARD OF CHICHESTER CHRISTIAN CARE ASSOCIATION LTD. Director 2008-12-08 CURRENT 1990-05-21 Active
SHELAGH JANE LEGRAVE ANGLIA EXAMINATION SYNDICATE LIMITED Director 2003-05-02 CURRENT 1986-08-13 Active
SHELAGH JANE LEGRAVE FIRST STEPS CHILDCARE GROUP LIMITED Director 2003-05-02 CURRENT 1993-02-03 Active
BARBARA MARY SPITTLE SUNBURY ASSOCIATES LIMITED Director 2005-04-14 CURRENT 2005-04-14 Dissolved 2014-09-09

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
2021-03-06SOAS(A)Voluntary dissolution strike-off suspended
2021-02-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-29DS01Application to strike the company off the register
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES
2020-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-05-21DISS40Compulsory strike-off action has been discontinued
2020-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-05-16DISS16(SOAS)Compulsory strike-off action has been suspended
2020-03-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/20 FROM C/O Merrist Wood College Worplesdon Guildford Surrey GU3 3PE
2020-02-13EH02Elect to keep the directors residential address information on the public register
2019-11-11AP01DIRECTOR APPOINTED MR PETER JOHN BROPHY
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES
2019-10-28AP03Appointment of Mr James William Fox Edwards as company secretary on 2019-09-01
2019-10-25TM02Termination of appointment of Pamela Jill Lumsden on 2019-08-30
2018-11-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KENNETH GLEED
2017-12-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-09-29AP01DIRECTOR APPOINTED MS DI BATCHELOR
2017-09-29AP01DIRECTOR APPOINTED MS GAIL WALKER
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HICKS
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN KILMINSTER
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR TERESA KELLY
2016-04-06AP01DIRECTOR APPOINTED MR ANTHONY JAMES BRAVO
2016-04-06AP01DIRECTOR APPOINTED MR IAN KIRKWOOD GIBSON
2016-03-10AP01DIRECTOR APPOINTED KAREN JUNE HUCKER
2016-03-10AP01DIRECTOR APPOINTED MR DAVID KENNETH GLEED
2016-03-10AP01DIRECTOR APPOINTED MICHAEL JOHN STONE
2015-12-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-10AR0116/08/15 NO MEMBER LIST
2015-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN SHEILA DICKETTS / 01/01/2011
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ESPLEY
2015-06-22AUDAUDITOR'S RESIGNATION
2014-12-09AA31/03/14 TOTAL EXEMPTION FULL
2014-08-28AR0116/08/14 NO MEMBER LIST
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAU-WALKER
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM C/O MERRIST WOOD COLLEGE WORPLESDON GUILDFORD SURREY GU3 3PE UNITED KINGDOM
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM C/O BRACKNELL & WOKINGHAM COLLEGE CHURCH ROAD BRACKNELL BERKSHIRE RG12 1DJ ENGLAND
2014-05-15AUDAUDITOR'S RESIGNATION
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALLEN
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JARVIS
2013-12-31AA31/03/13 TOTAL EXEMPTION FULL
2013-08-20AR0116/08/13 NO MEMBER LIST
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HARLAND
2013-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2013 FROM C/O BROCKNELL & WOKINGHAM COLLEGE CHURCH ROAD BRACKNELL BERKSHIRE RG12 1DJ
2013-05-03AP03SECRETARY APPOINTED PAMELA JILL LUMSDEN
2013-04-10TM02APPOINTMENT TERMINATED, SECRETARY JANET EDRICH
2013-01-05AA31/03/12 TOTAL EXEMPTION FULL
2012-10-15AP01DIRECTOR APPOINTED DR BARBARA MARY SPITTLE
2012-10-15AP01DIRECTOR APPOINTED THOMAS RALPH ESPLEY
2012-10-15AP01DIRECTOR APPOINTED DR PHILIP ANTHONY HARLAND
2012-09-28AP01DIRECTOR APPOINTED MRS SHELAGH JANE LEGRAVE
2012-09-06AR0116/08/12 NO MEMBER LIST
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL STRUTT
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA QUINCEY
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE COOKE
2011-12-30AP01DIRECTOR APPOINTED MRS MAUREEN KILMINSTER
2011-12-29AA31/03/11 TOTAL EXEMPTION FULL
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FEARON
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE COOKE
2011-09-21AP01DIRECTOR APPOINTED AMANDA JANE QUINCEY
2011-08-26ANNOTATIONClarification
2011-08-23AR0116/08/11 NO MEMBER LIST
2011-05-04AP01DIRECTOR APPOINTED MR CLIVE AUSTIN COOKE
2011-04-26AP01DIRECTOR APPOINTED MR CLIVE AUSTIN COOKE
2011-03-04AP01DIRECTOR APPOINTED PAUL HANNAN
2011-03-04AP01DIRECTOR APPOINTED SIMON CHARLES JARVIS
2011-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2011 FROM BUILDING 11THE UNIVERSITY OF READING LONDON ROAD READING BERKSHIRE RG1 5AQ
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHEEDY
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON
2011-01-18AA31/03/10 TOTAL EXEMPTION FULL
2010-10-02AR0116/08/10
2010-04-26AP01DIRECTOR APPOINTED ANTHONY LAU-WALKER
2010-01-25AP01DIRECTOR APPOINTED TERESA MARY KELLY
2009-12-19TM01APPOINTMENT TERMINATED, DIRECTOR STELLA MBUBAEGBU
2009-12-19TM01APPOINTMENT TERMINATED, DIRECTOR COLIN STAFF
2009-12-17AA31/03/09 TOTAL EXEMPTION FULL
2009-09-02288aDIRECTOR APPOINTED ANTHONY JOHN ALLEN
2009-08-13363aANNUAL RETURN MADE UP TO 31/07/09
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE DAVIS
2009-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-11288aSECRETARY APPOINTED JANET EDRICH
2008-07-10363aANNUAL RETURN MADE UP TO 30/06/08
2008-07-10288bAPPOINTMENT TERMINATED SECRETARY BREYAN KNOWLES
2008-07-10288bAPPOINTMENT TERMINATED SECRETARY SANDRA HARDING DEANS
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM HEATH
2007-12-12288aNEW DIRECTOR APPOINTED
2007-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-02363(287)REGISTERED OFFICE CHANGED ON 02/08/07
2007-08-02363sANNUAL RETURN MADE UP TO 01/07/07
2007-07-11288bDIRECTOR RESIGNED
2007-02-14288aNEW DIRECTOR APPOINTED
2007-01-17288bDIRECTOR RESIGNED
2007-01-17288bDIRECTOR RESIGNED
2007-01-17288bDIRECTOR RESIGNED
2007-01-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to AOSEC. 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 AOSEC.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AOSEC. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 AOSEC.

Intangible Assets
Patents
We have not found any records of AOSEC. registering or being granted any patents
Domain Names
We do not have the domain name information for AOSEC.
Trademarks
We have not found any records of AOSEC. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AOSEC.. 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 (94110 - Activities of business and employers membership organizations) as AOSEC. are:

Outgoings
Business Rates/Property Tax
No properties were found where AOSEC. 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 AOSEC. 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 AOSEC. 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.