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

AQA EDUCATION

DEVAS STREET, MANCHESTER, M15 6EX,
Company Registration Number
03644723
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Aqa Education
AQA EDUCATION was founded on 1998-09-30 and has its registered office in . The organisation's status is listed as "Active". Aqa Education is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AQA EDUCATION
 
Legal Registered Office
DEVAS STREET
MANCHESTER
M15 6EX
Other companies in M15
 
Telephone01483 506506
 
Previous Names
ASSESSMENT AND QUALIFICATIONS ALLIANCE01/10/2012
Charity Registration
Charity Number 1073334
Charity Address DEVAS STREET, MANCHESTER, M15 6EX
Charter THE PRIMARY PURPOSE OF AQA IS TO ADVANCE EDUCATION FOR THE BENEFIT OF THE PUBLIC BY THE SETTING, MARKING AND ADMINISTRATION OF PUBLIC EXAMINATIONS SUCH AS GCSE, A LEVELS AND OTHER QUALIFICATIONS. THE ORGANISATION PROVIDES QUALIFICATIONS FOR UK SCHOOLS AND COLLEGES IN ORDER TO EQUIP LEARNERS WITH THE KNOWLEDGE AND SKILLS THEY REQUIRE FOR THE FUTURE.
Filing Information
Company Number 03644723
Company ID Number 03644723
Date formed 1998-09-30
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB709227045  
Last Datalog update: 2025-01-05 11:11:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQA EDUCATION
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 AQA EDUCATION

Current Directors
Officer Role Date Appointed
NICHOLAS MARTIN STEVENS
Company Secretary 2017-04-01
MARK JAMES BRAMWELL
Director 2012-05-25
MICHAEL GRIFFITHS
Director 2014-04-01
PHILIPPA JANE HIRD
Director 2015-04-01
GRENVILLE WILLIAM JACKSON
Director 2011-09-01
ELIZABETH KITCATT
Director 2017-04-01
NADEEM MAQSOOD KIYANI
Director 2017-07-05
SUSAN MARGARET MOORE
Director 2013-04-01
PAUL ANTHONY NESBITT
Director 2015-07-01
MICHAEL GEORGE NICHOLSON
Director 2016-04-01
JONATHAN PITT PHILLIPS
Director 2014-04-01
TOBY DOMINIC BRODIGAN SALT
Director 2017-09-01
JAN EILEEN SMITH
Director 2015-04-01
MARK EDMUND SMITH
Director 2014-05-01
JOVAN TRKULJA
Director 2013-04-01
MARTIN GUY TURNER
Director 2017-07-05
JUSTIN JAMES VAN WIJNGAARDEN
Director 2015-04-01
NIGEL DAVID WALKEY
Director 2008-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DARRYL GEORGE NUNN
Company Secretary 2013-07-05 2017-03-31
ROBERT JAMES COX
Company Secretary 2004-11-01 2013-07-05
KAREN SHEELAGH JOAN AYLWARD
Director 2009-04-01 2010-02-19
PAUL JOHN BAKER
Director 2005-04-01 2008-03-31
DAVID FRANK BIRCHALL
Director 1998-09-30 2008-03-31
DIANA LESLEY CAVANAGH
Director 1998-09-30 2008-03-31
ANTHONY JOHN BOOTH
Director 2000-04-05 2006-04-30
CHRISTOPHER NOEL BAKER
Director 2003-04-01 2006-03-31
STANLEY THOMAS BRADFORD
Director 1999-10-01 2005-07-08
JOHN EDWARD ASH
Director 2002-04-01 2005-03-30
MICHAEL CRESSWELL
Company Secretary 2003-10-01 2004-10-31
DAVID BATTYE
Director 2001-04-01 2004-03-31
KATHLEEN TATTERSALL
Company Secretary 1998-09-30 2003-09-30
BRIAN EDWARD ATKINSON
Director 1999-10-01 2000-11-27
JOHN IAN ANDREW
Director 1998-09-30 2000-04-05
THOMAS AXON
Director 1998-09-30 2000-04-05
JOHN ALLAN BEATTIE
Director 1998-09-30 1999-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIPPA JANE HIRD ORDNANCE SURVEY LIMITED Director 2018-06-11 CURRENT 2014-07-08 Active
PHILIPPA JANE HIRD CAMBRIDGE HR STRATEGY CONSULTING LTD Director 2014-04-23 CURRENT 2014-04-23 Active - Proposal to Strike off
GRENVILLE WILLIAM JACKSON APPLIED SKILLS LIMITED Director 2011-05-18 CURRENT 2011-05-18 Dissolved 2016-03-08
ELIZABETH KITCATT YOUNG ENTERPRISE Director 2017-02-03 CURRENT 1962-01-05 Active
NADEEM MAQSOOD KIYANI E-ACT Director 2017-11-10 CURRENT 2008-03-06 Active
NADEEM MAQSOOD KIYANI K&K PROJECTS LTD Director 2017-10-20 CURRENT 2017-10-20 Active - Proposal to Strike off
NADEEM MAQSOOD KIYANI LIONS PDC 1 LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
NADEEM MAQSOOD KIYANI ENKAY HOLDINGS LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
NADEEM MAQSOOD KIYANI ENKAY PROPERTIES LTD Director 2015-03-23 CURRENT 2015-03-23 Active
TOBY DOMINIC BRODIGAN SALT JOINT COUNCIL FOR QUALIFICATIONS CIC Director 2017-09-29 CURRENT 2013-12-06 Active
JAN EILEEN SMITH WHICH? FINANCIAL SERVICES LIMITED Director 2015-11-01 CURRENT 2010-04-29 Active
JAN EILEEN SMITH THE JAN SMITH VIRTUAL COMPANY LIMITED Director 1998-07-30 CURRENT 1998-07-03 Dissolved 2016-02-27
MARK EDMUND SMITH LANCASHIRE ENTERPRISE PARTNERSHIP LIMITED Director 2015-03-17 CURRENT 2010-09-27 Active - Proposal to Strike off
MARK EDMUND SMITH JISC Director 2014-12-10 CURRENT 2006-03-17 Active
MARK EDMUND SMITH HIGHER EDUCATION STATISTICS AGENCY LIMITED Director 2012-09-27 CURRENT 1992-11-23 Active - Proposal to Strike off
MARK EDMUND SMITH HIGHER EDUCATION CAREERS SERVICES UNIT Director 2012-06-01 CURRENT 1996-01-31 Active
MARK EDMUND SMITH GRADUATE PROSPECTS LTD Director 2012-06-01 CURRENT 1991-07-04 Active - Proposal to Strike off
MARK EDMUND SMITH N8 LIMITED Director 2011-12-07 CURRENT 2006-08-31 Active
JUSTIN JAMES VAN WIJNGAARDEN WEST HATCH HIGH SCHOOL ACADEMY TRUST Director 2014-06-12 CURRENT 2011-05-10 Active
NIGEL DAVID WALKEY TRINITY SCHOOL TEIGNMOUTH Director 2016-03-16 CURRENT 1978-11-13 Active
NIGEL DAVID WALKEY EDUCATION MANAGEMENT GLOBAL LTD Director 2012-01-10 CURRENT 2012-01-10 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
2024-12-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-12-11DIRECTOR APPOINTED MR DAVID LAWS
2024-10-03CONFIRMATION STATEMENT MADE ON 27/09/24, WITH NO UPDATES
2024-07-01APPOINTMENT TERMINATED, DIRECTOR ALI HADAWI
2024-05-01DIRECTOR APPOINTED MR THOMAS JOHN JACKSON
2024-04-03APPOINTMENT TERMINATED, DIRECTOR JUSTIN JAMES VAN WIJNGAARDEN
2024-04-03DIRECTOR APPOINTED MS ANNE PATRICIA SPACKMAN
2024-04-03DIRECTOR APPOINTED DR HILARY ANN EWING
2024-04-03DIRECTOR APPOINTED MS ANNE ELIZABETH FROST
2024-01-08APPOINTMENT TERMINATED, DIRECTOR LARA ROLANDE ELDA MARTINI
2023-12-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-02CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-07-11APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE NICHOLSON
2023-05-16DIRECTOR APPOINTED MR MURRAY LEONARD ORR
2023-04-03APPOINTMENT TERMINATED, DIRECTOR NADEEM MAQSOOD KIYANI
2023-04-03APPOINTMENT TERMINATED, DIRECTOR NADEEM MAQSOOD KIYANI
2023-01-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-05DIRECTOR APPOINTED MS VIRGINIA ELIZABETH RHODES
2023-01-05DIRECTOR APPOINTED MS PAULA SMITH
2023-01-05DIRECTOR APPOINTED MR MOHSEN OJJA
2023-01-05AP01DIRECTOR APPOINTED MS VIRGINIA ELIZABETH RHODES
2022-10-10CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-09-30APPOINTMENT TERMINATED, DIRECTOR AMINA BIBI ALI MODAN
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR AMINA BIBI ALI MODAN
2022-09-06Register inspection address changed to Aqa Stag Hill House Guildford GU2 7XJ
2022-09-06Registers moved to registered inspection location of Aqa Stag Hill House Guildford GU2 7XJ
2022-09-06AD03Registers moved to registered inspection location of Aqa Stag Hill House Guildford GU2 7XJ
2022-09-06AD02Register inspection address changed to Aqa Stag Hill House Guildford GU2 7XJ
2022-09-02DIRECTOR APPOINTED MR THOMAS JOSEPH HALL
2022-09-02AP01DIRECTOR APPOINTED MR THOMAS JOSEPH HALL
2022-09-01DIRECTOR APPOINTED MR MARK BARRY LINDON ALLEN
2022-09-01AP01DIRECTOR APPOINTED MR MARK BARRY LINDON ALLEN
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARGARET MOORE
2022-05-18AP01DIRECTOR APPOINTED PROFESSOR JAMES DONALD KNOWLES
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA JANE HIRD
2021-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES BRAMWELL
2021-07-05AP01DIRECTOR APPOINTED DR ALI HADAWI
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR SHABNAM SURESH SHAHANI
2020-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK BEDLOW
2020-09-01AP01DIRECTOR APPOINTED MR COLIN HUGHES
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIFFITHS
2020-03-16AP01DIRECTOR APPOINTED MS ISABEL MARY SUTCLIFFE
2020-02-11AP01DIRECTOR APPOINTED MRS AMINA BIBI ALI MODAN
2020-01-08AP01DIRECTOR APPOINTED MS SHABNAM SURESH SHAHANI
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 036447230001
2019-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-18RES01ADOPT ARTICLES 18/10/19
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-09-10AP01DIRECTOR APPOINTED MR MARK BEDLOW
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR TOBY DOMINIC BRODIGAN SALT
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY NESBITT
2019-04-10RES01ADOPT ARTICLES 10/04/19
2019-04-01AP01DIRECTOR APPOINTED PROFESSOR MARIANN RAND-WEAVER
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID WALKEY
2019-03-06AUDAUDITOR'S RESIGNATION
2019-01-17CH01Director's details changed for Mr Justin James Van Wijngaarden on 2019-01-17
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDMUND SMITH
2018-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROWE
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINSON
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR FELICITY GREEVES
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN ALAN FENTON
2018-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE NICHOLSON / 04/01/2018
2018-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY NESBITT / 04/01/2018
2018-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ALAN FENTON / 04/01/2018
2018-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES BRAMWELL / 04/01/2018
2018-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL GRIFFITHS / 04/01/2018
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-09-08AP01DIRECTOR APPOINTED PROFESSOR TOBY DOMINIC BRODIGAN SALT
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR LARA NAQUSHBANDI
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HALL
2017-08-08AP01DIRECTOR APPOINTED MR NADEEM MAQSOOD KIYANI
2017-08-08AP01DIRECTOR APPOINTED MR NADEEM MAQSOOD KIYANI
2017-07-19AP01DIRECTOR APPOINTED MARTIN GUY TURNER
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN LAYZELL
2017-04-26AP01DIRECTOR APPOINTED MS ELIZABETH KITCATT
2017-04-11AP03Appointment of Mr Nicholas Martin Stevens as company secretary on 2017-04-01
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOHNSON
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MILLN
2017-03-31TM02Termination of appointment of Darryl George Nunn on 2017-03-31
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GRANT
2016-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL GRIFFITHS / 07/11/2016
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-06-15AA01CURREXT FROM 30/09/2016 TO 31/03/2017
2016-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-04-15AP01DIRECTOR APPOINTED MICHAEL GEORGE NICHOLSON
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE QUAIFE
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JANNETTE ELWOOD
2015-10-07AR0127/09/15 NO MEMBER LIST
2015-07-16AP01DIRECTOR APPOINTED PAUL ANTHONY NESBITT
2015-04-19AP01DIRECTOR APPOINTED MISS JAN EILEEN SMITH
2015-04-19AP01DIRECTOR APPOINTED MR JUSTIN JAMES VAN WIJNGAARDEN
2015-04-19AP01DIRECTOR APPOINTED LARA NAQUSHBANDI
2015-04-19AP01DIRECTOR APPOINTED MS PHILIPPA JANE HIRD
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLLY
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN COOKSON
2015-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-12-17RES01ADOPT MEMORANDUM 04/12/2014
2014-09-30AR0127/09/14 NO MEMBER LIST
2014-07-30RES01ADOPT ARTICLES 11/07/2014
2014-06-02AP01DIRECTOR APPOINTED PROF MARK EDMUND SMITH
2014-05-06AP01DIRECTOR APPOINTED PROFESSOR JONATHAN PITT PHILLIPS
2014-04-15AP01DIRECTOR APPOINTED SIR MICHAEL GRIFFITHS
2014-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LUPTON
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DELYTH CHAMBERS
2013-10-01AR0127/09/13 NO MEMBER LIST
2013-07-05AP03SECRETARY APPOINTED MR DARRYL GEORGE NUNN
2013-07-05TM02APPOINTMENT TERMINATED, SECRETARY ROBERT COX
2013-04-10AP01DIRECTOR APPOINTED JOVAN TRKULJA
2013-04-10AP01DIRECTOR APPOINTED SUSAN MARGARET MOORE
2013-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN READMAN
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PARKER
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GATEHOUSE
2012-10-02AR0127/09/12 NO MEMBER LIST
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ERIC ROBINSON / 01/10/2012
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLIFFORD READMAN / 01/10/2012
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARGARET QUAIFE / 01/10/2012
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY JOHNSON / 01/10/2012
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRENVILLE WILLIAM JACKSON / 01/10/2012
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES GRANT / 01/10/2012
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ALAN FENTON / 01/10/2012
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES BRAMWELL / 01/10/2012
2012-10-01RES15CHANGE OF NAME 27/09/2012
2012-10-01CERTNMCOMPANY NAME CHANGED ASSESSMENT AND QUALIFICATIONS ALLIANCE CERTIFICATE ISSUED ON 01/10/12
2012-10-01MISCNE01 FORM
2012-08-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-03AP01DIRECTOR APPOINTED SHAUN ALAN FENTON
2012-06-20AP01DIRECTOR APPOINTED MARK JAMES BRAMWELL
2012-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-05-11RES01ADOPT ARTICLES 02/05/2012
2012-04-05AP01DIRECTOR APPOINTED MARTIN JAMES GRANT
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERTSON
2012-03-07RES01ADOPT ARTICLES 22/02/2012
2012-02-17AP01DIRECTOR APPOINTED MR ANDREW HALL
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NATHAN
2011-10-11AR0127/09/11 NO MEMBER LIST
2011-09-06AP01DIRECTOR APPOINTED MR GRENVILLE WILLIAM JACKSON
2011-09-06AP01DIRECTOR APPOINTED DR JOHN ERIC ROBINSON
2011-04-08AP01DIRECTOR APPOINTED SIMON NATHAN
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER GALSWORTHY
2011-03-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACLAREN
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WILSON
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SARAH RIDGWAY
2010-10-05AR0127/09/10 NO MEMBER LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLIFFORD READMAN / 27/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARGARET QUAIFE / 27/09/2010
2010-08-11AP01DIRECTOR APPOINTED JOHN ANTHONY JOHNSON
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MIRIAM CLIFT
2010-05-18AP01DIRECTOR APPOINTED ELAINE MARGARET QUAIFE
2010-05-18AP01DIRECTOR APPOINTED JOHN CLIFFORD READMAN
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN STARR
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER MASON
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR GODFREY GLYN
2010-03-12AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR KAREN AYLWARD
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GALSWORTHY / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CAMPBELL WILSON / 23/11/2009
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education

85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education

85 - Education
855 - Other education
85590 - Other education n.e.c.


Licences & Regulatory approval
We could not find any licences issued to AQA EDUCATION 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 AQA EDUCATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of AQA EDUCATION's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

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 AQA EDUCATION

Intangible Assets
Patents
We have not found any records of AQA EDUCATION registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of AQA EDUCATION registering or being granted any trademarks
Income
Government Income

Government spend with AQA EDUCATION

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-4 GBP £1,247
Derbyshire County Council 2017-3 GBP £5,919
London Borough of Barking and Dagenham Council 2017-1 GBP £275 STAFF DEVELOPMENT AND TRAINING
Brighton & Hove City Council 2017-1 GBP £357 Child Srvcs - Yth Offender Tm
London Borough of Barking and Dagenham Council 2016-11 GBP £260 EXAM FEES
Durham County Council 2016-11 GBP £3,547 Services
Rutland County Council 2016-10 GBP £196 Services - Fees and Charges
London Borough of Barking and Dagenham Council 2016-10 GBP £260 EXAM FEES
Durham County Council 2016-9 GBP £1,000 Services
Brighton & Hove City Council 2016-9 GBP £342 Child Srvcs - Fostering
London Borough of Barking and Dagenham Council 2016-6 GBP £708 EXAM FEES
Durham County Council 2016-6 GBP £708 Services
London Borough of Barking and Dagenham Council 2016-5 GBP £728 EXAM FEES
Derbyshire County Council 2016-5 GBP £678
Rutland County Council 2016-5 GBP £63 Services - Fees and Charges
Durham County Council 2016-4 GBP £880 Miscellaneous Expenses
Derbyshire County Council 2016-4 GBP £872
Derbyshire County Council 2016-3 GBP £6,029
London Borough of Barking and Dagenham Council 2016-3 GBP £442 EXAM FEES
Rutland County Council 2016-2 GBP £1,264 Services - Fees and Charges
Rutland County Council 2016-1 GBP £26 Services - Fees and Charges
Rutland County Council 2015-12 GBP £78 Services - Fees and Charges
Suffolk County Council 2015-10 GBP £1,387 Registration & Licence Fees (Non-staff)
Durham County Council 2015-10 GBP £2,521 Services
Derbyshire County Council 2015-10 GBP £1,261
Rutland County Council 2015-10 GBP £158 Services - Fees and Charges
London Borough of Enfield 2015-10 GBP £260 Employee Training External
Brighton & Hove City Council 2015-9 GBP £322 Ed Ed Other LA Attrib Sch
London Borough of Barking and Dagenham Council 2015-9 GBP £770 THE TUITION CENTRE (PRU)
Rutland County Council 2015-6 GBP £93 Services - Fees and Charges
Durham County Council 2015-5 GBP £3,073 Services
Derbyshire County Council 2015-5 GBP £2,123
Rutland County Council 2015-5 GBP £62 Services - Fees and Charges
Rutland County Council 2015-4 GBP £-31 Services - Fees and Charges
South Tyneside Council 2015-4 GBP £36,882 Examination Fees
Suffolk County Council 2015-3 GBP £0 Stationery Supplies
Newcastle City Council 2015-3 GBP £278 Supplies & Services
Derbyshire County Council 2015-3 GBP £3,029
Rutland County Council 2015-3 GBP £1,421 Services - Fees and Charges
Doncaster Council 2015-1 GBP £574 PBM HOUSING MINOR ADAPTIONS
Newcastle City Council 2015-1 GBP £3,061 Supplies & Services
Rutland County Council 2014-12 GBP £120 Services - Fees and Charges
Newcastle City Council 2014-12 GBP £2,678 Employees
Durham County Council 2014-11 GBP £798 Services
Suffolk County Council 2014-10 GBP £761 Registration & Licence Fees (Non-staff)
Newcastle City Council 2014-10 GBP £2,084 Supplies & Services
Newcastle City Council 2014-9 GBP £890 Supplies & Services
London Borough of Sutton 2014-9 GBP £761 Fees - Exams
Rutland County Council 2014-9 GBP £9,868 TPP - Private Contractors
Durham County Council 2014-6 GBP £2,329
Middlesbrough Council 2014-6 GBP £1,473
Derbyshire County Council 2014-5 GBP £545
Doncaster Council 2014-5 GBP £2,836 MAPLE MEDICAL CENTRE
Middlesbrough Council 2014-5 GBP £40,862
Middlesbrough Council 2014-4 GBP £15,564
Durham County Council 2014-4 GBP £8,781
Doncaster Council 2014-4 GBP £800 MAPLE MEDICAL CENTRE
Wigan Council 2014-4 GBP £1,499 Supplies & Services
South Tyneside Council 2014-3 GBP £61,375
Coventry City Council 2014-3 GBP £1,612 Examinational Fees
Derbyshire County Council 2014-3 GBP £4,167
Wolverhampton City Council 2014-3 GBP £32,645
Bristol City Council 2014-3 GBP £5,159
Middlesbrough Council 2014-2 GBP £1,367
Wolverhampton City Council 2014-2 GBP £952
Coventry City Council 2014-2 GBP £507 Examinational Fees
Wolverhampton City Council 2014-1 GBP £1,430
Middlesbrough Council 2014-1 GBP £851
London Borough of Camden 2014-1 GBP £4,671
Wolverhampton City Council 2013-12 GBP £1,115
Wolverhampton City Council 2013-11 GBP £139
Middlesbrough Council 2013-11 GBP £6,925
Durham County Council 2013-11 GBP £1,487
Suffolk County Council 2013-10 GBP £378 Registration & Licence Fees (Non-staff)
Wolverhampton City Council 2013-10 GBP £541
Durham County Council 2013-9 GBP £738
Doncaster Council 2013-9 GBP £792
Wolverhampton City Council 2013-7 GBP £2,833
Middlesbrough Council 2013-7 GBP £781
Doncaster Council 2013-6 GBP £911 SUPPLIES AND SERVICES
Wolverhampton City Council 2013-6 GBP £3,774
Doncaster Council 2013-5 GBP £1,442
Wolverhampton City Council 2013-5 GBP £5,689
Middlesbrough Council 2013-5 GBP £12,424
Wolverhampton City Council 2013-4 GBP £11,806
Middlesbrough Council 2013-4 GBP £31,341
Doncaster Council 2013-4 GBP £938
Newcastle City Council 2013-4 GBP £695
Derbyshire County Council 2013-4 GBP £1,120
South Tyneside Council 2013-4 GBP £1,964
London Borough of Camden 2013-4 GBP £4,811
Durham County Council 2013-3 GBP £2,895 Services
Wolverhampton City Council 2013-3 GBP £50,852
Middlesbrough Council 2013-3 GBP £60,110
Bristol City Council 2013-3 GBP £2,981
Doncaster Council 2013-3 GBP £8,426
Lewisham Council 2013-3 GBP £336
Devon County Council 2013-2 GBP £1,359
Doncaster Council 2013-2 GBP £2,709
Wolverhampton City Council 2013-2 GBP £3,537
Middlesbrough Council 2013-1 GBP £751 Exam fees - schools only
Wolverhampton City Council 2013-1 GBP £1,089
Bristol City Council 2013-1 GBP £1,672
Middlesbrough Council 2012-12 GBP £2,067
Bristol City Council 2012-12 GBP £5,325
Doncaster Council 2012-12 GBP £3,934
Bristol City Council 2012-11 GBP £4,956
Middlesbrough Council 2012-11 GBP £34,560
Durham County Council 2012-11 GBP £4,330 Services
Doncaster Council 2012-11 GBP £2,651
Bristol City Council 2012-10 GBP £522
Bristol City Council 2012-7 GBP £2,111
Bristol City Council 2012-5 GBP £4,701
Bristol City Council 2012-4 GBP £5,809
Bristol City Council 2012-3 GBP £28,719
Bristol City Council 2012-2 GBP £1,083
Bristol City Council 2012-1 GBP £500
Rotherham Metropolitan Borough Council 2011-10 GBP £4,209
London Borough of Hillingdon 2011-8 GBP £871
Stoke-on-Trent City Council 2011-6 GBP £933
Norfolk County Council 2011-4 GBP £6,799
London Borough of Hillingdon 2011-4 GBP £2,355
Lancashire County Council 2011-3 GBP £1,676
London Borough of Hillingdon 2011-3 GBP £710
Stoke-on-Trent City Council 2011-3 GBP £9,966
Rotherham Metropolitan Borough Council 2011-2 GBP £5,631
Stoke-on-Trent City Council 2011-2 GBP £3,991
Norfolk County Council 2011-1 GBP £1,522
Stoke-on-Trent City Council 2010-12 GBP £1,829
Bristol City Council 2010-11 GBP £16,135
Bristol City Council 2010-10 GBP £2,194
North Somerset Council 2010-6 GBP £2,263
North Tyneside Council 2010-6 GBP £688
London Borough of Waltham Forest 2010-6 GBP £789
North Tyneside Council 2010-5 GBP £899
North Somerset Council 2010-5 GBP £3,335
London Borough of Waltham Forest 2010-5 GBP £571
Surrey County Council 2010-4 GBP £3,699
North Somerset Council 2010-4 GBP £27,553
Doncaster Council 2005-8 GBP £2,836
Doncaster Council 2004-3 GBP £800
Coventry City Council 0-0 GBP £3,492 Examinational Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for AQA EDUCATION for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Stag Hill House University Of Surrey Stag Hill Guildford GU2 7TW 730,000
Guildford Borough Council 1 Deacon Field Guildford Surrey GU2 8YT 191,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by AQA EDUCATION
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0039191015Plastic strips of polypropylene, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide
2018-11-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-11-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2018-10-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-10-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2018-09-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-09-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2018-09-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-09-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-09-0084735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2018-09-0084735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2018-08-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-08-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2018-07-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2018-06-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-06-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-06-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2018-05-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-04-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-03-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-03-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-02-0032159070
2018-02-0032159070
2018-02-0084439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2018-02-0084439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2018-02-0090291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2018-02-0090291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AQA EDUCATION 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 AQA EDUCATION 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.