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

AIM QUALIFICATIONS AND ASSESSMENT GROUP

3 PRIDE POINT DRIVE, PRIDE PARK, DERBY, DE24 8BX,
Company Registration Number
05038056
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Aim Qualifications And Assessment Group
AIM QUALIFICATIONS AND ASSESSMENT GROUP was founded on 2004-02-09 and has its registered office in Derby. The organisation's status is listed as "Active". Aim Qualifications And Assessment Group 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
AIM QUALIFICATIONS AND ASSESSMENT GROUP
 
Legal Registered Office
3 PRIDE POINT DRIVE
PRIDE PARK
DERBY
DE24 8BX
Other companies in DE24
 
Previous Names
AIM AWARDS30/08/2019
OCN EAST MIDLANDS REGION08/06/2012
NORTH EAST MIDLANDS OPEN COLLEGE NETWORK (NEMOCN)25/07/2005
Charity Registration
Charity Number 1103300
Charity Address 10 NEWMARKET COURT, NEWMARKET DRIVE, OFF ASCOT DRIVE, DERBY, DE24 8NW
Charter THE OBJECTS OF THE CHARITY ARE TO PROVIDE A LOCALLY ACCESSIBLE AND FLEXIBLE ACCREDITATION SERVICE ACROSS THE EAST MIDLANDS WHICH HELP TO WIDEN ACCESS TO EDUCATION AND TRAINING FOR ALL LEARNERS, PARTICULARLY THOSE WHO HAVE BENEFITED LEAST IN THE PAST FROM AVAILABLE PROVISION.
Filing Information
Company Number 05038056
Company ID Number 05038056
Date formed 2004-02-09
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 31/08/2024
Account next due 31/05/2026
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts FULL
Last Datalog update: 2025-01-05 08:50:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIM QUALIFICATIONS AND ASSESSMENT GROUP
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 AIM QUALIFICATIONS AND ASSESSMENT GROUP

Current Directors
Officer Role Date Appointed
DEBOARH JANE MARSH
Company Secretary 2007-04-03
LESLIE JEAN ATKIN
Director 2017-03-01
IAN GEORGE BOND
Director 2015-09-17
MARK LINDSAY COOPER
Director 2006-01-20
TERESA KAREN FLOWERS
Director 2013-09-05
LIZA-JO GUYATT
Director 2016-04-07
PATRICIA ANN HARMAN
Director 2011-09-21
SUSAN HOPEWELL
Director 2012-03-21
SIMON MARTIN
Director 2014-03-27
PAULINE CHRISTIANE RILEY
Director 2004-02-09
ROBIN WEBBER-JONES
Director 2017-03-01
GERALD PHILIP WILLMORE
Director 2015-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH BANGS
Director 2016-12-13 2018-03-07
CLARE LOUISE BURNETT
Director 2010-11-24 2018-03-07
JANE FOSTER
Director 2008-09-01 2017-03-17
APRIL HAYHURST
Director 2014-03-27 2015-11-24
QUENTIN COLLEY
Director 2013-03-27 2015-07-21
GRAEME JOHN FERGUSON
Director 2008-04-08 2015-06-23
PAMELA EILEEN ASHLEY
Director 2012-06-26 2015-03-24
PETER EDWARDS
Director 2004-02-09 2014-03-27
BOPINDERJIT KAUR DHILLON
Director 2009-11-26 2012-03-21
DAVID RICHARD EWENS
Director 2006-06-22 2012-03-21
VALERIE BLUNDELL
Director 2008-04-08 2010-11-24
MIKE BRAUND
Director 2007-06-21 2010-01-27
PHILIP THOMAS WILLIAM THAY DERGES
Director 2005-09-20 2009-11-26
STEPHEN COX
Director 2008-04-08 2009-02-02
DAVID ALAN COPPOCK
Director 2006-06-22 2008-06-25
DEBRA KAREN JOANNE AVERY
Company Secretary 2006-06-22 2007-04-03
SUE LAPWORTH
Director 2006-04-06 2007-04-03
DANIEL DAVID BRAY
Director 2005-06-29 2007-01-24
KAY IVES
Director 2005-06-29 2006-11-28
PETER RONALD HARWOOD
Director 2005-06-29 2006-09-28
MICHAEL GEOFFREY LLOYD
Company Secretary 2004-02-09 2006-06-22
PATRICIA SUSAN LODGE
Director 2004-02-09 2006-01-26
VANESSA ANNE BARRY
Director 2004-02-09 2006-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN GEORGE BOND AIM AWARDS TRAINING LTD Director 2016-09-15 CURRENT 2011-08-12 Dissolved 2018-01-16
IAN GEORGE BOND INTERACTIVE EDUCATION ACADEMY LIMITED Director 2011-07-14 CURRENT 2011-07-14 Active - Proposal to Strike off
SIMON MARTIN LET'S ALL EAT C.I.C. Director 2015-07-06 CURRENT 2015-07-06 Active
SIMON MARTIN ATT COMMUNITY LIMITED Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2018-03-20
SIMON MARTIN SUTTON YOUTH RADIO LTD Director 2009-01-29 CURRENT 2009-01-29 Active
PAULINE CHRISTIANE RILEY N D A FOUNDATION Director 2011-06-01 CURRENT 2011-06-01 Active
PAULINE CHRISTIANE RILEY NDA PRIVATE CLIENTS LIMITED Director 2008-02-04 CURRENT 2008-02-04 Dissolved 2014-01-21
PAULINE CHRISTIANE RILEY RILEY (HOLDINGS) LIMITED Director 2002-12-02 CURRENT 1997-01-24 Dissolved 2015-06-03
PAULINE CHRISTIANE RILEY TRENT PARK DEVELOPMENTS LIMITED Director 2002-12-02 CURRENT 1997-09-01 Dissolved 2016-09-13

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
2024-12-24FULL ACCOUNTS MADE UP TO 31/08/24
2024-12-19Appointment of Ms Valerie Taylor as company secretary on 2024-12-19
2024-12-18CONFIRMATION STATEMENT MADE ON 04/11/24, WITH NO UPDATES
2024-08-08Termination of appointment of Deborah Jane Marsh on 2024-07-31
2024-06-12DIRECTOR APPOINTED MRS JACQUELINE MARIA HODGES
2024-06-11DIRECTOR APPOINTED MR ATTAL SHAMS HANUFI
2024-06-11DIRECTOR APPOINTED MS KANWALJEET KAUR PENGLIN
2024-04-24Second filing for the termination of Mohammad Haroon
2024-03-19Memorandum articles filed
2024-03-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-13APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD HAROON
2024-03-13Statement of company's objects
2024-02-26FULL ACCOUNTS MADE UP TO 31/08/23
2023-12-12APPOINTMENT TERMINATED, DIRECTOR GOVIND DESAI
2023-04-05FULL ACCOUNTS MADE UP TO 31/08/22
2022-09-23AP01DIRECTOR APPOINTED DR GOVIND DESAI
2022-09-22AP01DIRECTOR APPOINTED MISS SUZANNE HENSON
2022-09-21AP01DIRECTOR APPOINTED MISS DONNA CATHERINE MARIE DAWSON
2022-09-21PSC08Notification of a person with significant control statement
2022-09-21PSC07CESSATION OF PATRICIA ANN HARMAN AS A PERSON OF SIGNIFICANT CONTROL
2022-08-31CESSATION OF LIZA-JO GEE AS A PERSON OF SIGNIFICANT CONTROL
2022-08-31CESSATION OF IAN GEORGE BOND AS A PERSON OF SIGNIFICANT CONTROL
2022-08-31CESSATION OF TERESA KAREN FLOWERS AS A PERSON OF SIGNIFICANT CONTROL
2022-08-31PSC07CESSATION OF IAN GEORGE BOND AS A PERSON OF SIGNIFICANT CONTROL
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANN HARMAN
2022-05-17AA01Current accounting period extended from 31/07/22 TO 31/08/22
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY CLARKSON
2022-01-27FULL ACCOUNTS MADE UP TO 31/07/21
2022-01-27AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-10-05AP01DIRECTOR APPOINTED MR MOHAMMAD HAROON
2021-08-18CH01Director's details changed for Miss Liza-Jo Guyatt on 2020-05-16
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2021-03-24AP01DIRECTOR APPOINTED MRS JULIA FRANCES HODDER
2021-03-23PSC07CESSATION OF GERALD PHILIP WILLMORE AS A PERSON OF SIGNIFICANT CONTROL
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GERALD PHILIP WILLMORE
2021-01-18AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-11-17PSC04Change of details for Miss Liza-Jo Guyatt as a person with significant control on 2020-09-19
2020-09-29PSC07CESSATION OF MARK LINDSAY COOPER AS A PERSON OF SIGNIFICANT CONTROL
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK LINDSAY COOPER
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2020-02-21PSC07CESSATION OF SUSAN HOPEWELL AS A PERSON OF SIGNIFICANT CONTROL
2020-02-21AP01DIRECTOR APPOINTED MISS AMY ELIZABETH SMITH
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-12-11AP01DIRECTOR APPOINTED MISS CHARLOTTE BARRATT
2019-12-10AP01DIRECTOR APPOINTED MISS FIONA ANNE-MARIE GRANT
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HOPEWELL
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WEBBER-JONES
2019-11-01AP01DIRECTOR APPOINTED MR DAVID ANTHONY CLARKSON
2019-08-30RES15CHANGE OF COMPANY NAME 13/04/22
2019-08-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-12-19AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-11-07AP01DIRECTOR APPOINTED MR JULIAN SMITH
2018-08-03CH01Director's details changed for Mrs Pauline Christiane Riley on 2018-08-03
2018-07-27CH01Director's details changed for Mrs Patricia Ann Harman on 2018-07-27
2018-07-27CH03SECRETARY'S DETAILS CHNAGED FOR DEBOARH JANE MARSH on 2018-07-27
2018-07-27PSC04Change of details for Mr Mark Lindsay Cooper as a person with significant control on 2018-07-27
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISE BURNETT
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BANGS
2018-03-23PSC07CESSATION OF ELIZABETH BANGS AS A PSC
2018-03-23PSC07CESSATION OF CLARE LOUISE BURNETT AS A PSC
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-12-08AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-03-28AP01DIRECTOR APPOINTED MS LESLIE JEAN ATKIN
2017-03-28AP01DIRECTOR APPOINTED MR ROBIN WEBBER-JONES
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JANE FOSTER
2016-12-21AUDAUDITOR'S RESIGNATION
2016-12-19AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-12-14AP01DIRECTOR APPOINTED MRS ELIZABETH BANGS
2016-12-01AUDAUDITOR'S RESIGNATION
2016-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 10 NEWMARKET COURT NEWMARKET DRIVE OFF ASCOT DRIVE DERBY DERBYSHIRE DE24 8NW
2016-05-20RES01ADOPT ARTICLES 07/04/2016
2016-05-20CC04STATEMENT OF COMPANY'S OBJECTS
2016-04-29AP01DIRECTOR APPOINTED MISS LIZA-JO GUYATT
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PARKER
2016-03-23AR0109/02/16 NO MEMBER LIST
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR APRIL HAYHURST
2015-12-11AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-10-05AP01DIRECTOR APPOINTED MR IAN GEORGE BOND
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME FERGUSON
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA SOLLOWAY
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR QUENTIN COLLEY
2015-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD PHILIP WILLLMORE / 24/03/2015
2015-04-09AP01DIRECTOR APPOINTED MR GERALD PHILIP WILLLMORE
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA ASHLEY
2015-03-20AR0109/02/15 NO MEMBER LIST
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-07-23AP01DIRECTOR APPOINTED MRS APRIL HAYHURST
2014-07-23AP01DIRECTOR APPOINTED MR SIMON MARTIN
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER EDWARDS
2014-02-28AR0109/02/14 NO MEMBER LIST
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ALISON STEWART
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-09-17AP01DIRECTOR APPOINTED MRS TERESA KAREN FLOWERS
2013-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CLARE LOUISE WYNN / 01/06/2013
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-04-30AP01DIRECTOR APPOINTED MR BRIAN ARTHUR PARKER
2013-04-30AP01DIRECTOR APPOINTED MR QUENTIN COLLEY
2013-03-27AR0109/02/13 NO MEMBER LIST
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR LISA VERNON
2012-08-03AP01DIRECTOR APPOINTED MS PAMELA EILEEN ASHLEY
2012-06-08RES15CHANGE OF NAME 31/05/2012
2012-06-08CERTNMCOMPANY NAME CHANGED OCN EAST MIDLANDS REGION CERTIFICATE ISSUED ON 08/06/12
2012-06-08MISCFORM NE01
2012-06-01RES15CHANGE OF NAME 31/05/2012
2012-06-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-10AP01DIRECTOR APPOINTED MRS SUSAN HOPEWELL
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLY SAND
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EWENS
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR BOPINDERJIT DHILLON
2012-04-30AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-02-24AR0109/02/12 NO MEMBER LIST
2012-02-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-02AP01DIRECTOR APPOINTED MRS PATRICIA ANN HARMAN
2011-04-21AP01DIRECTOR APPOINTED MRS ALISON WEIR STEWART
2011-04-05AP01DIRECTOR APPOINTED MS LISA MICHELLE VERNON
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WEBSTER
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MOSEK
2011-03-31AP01DIRECTOR APPOINTED MRS AMANDA SOLLOWAY
2011-03-23AR0109/02/11 NO MEMBER LIST
2010-12-03AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-11-30AP01DIRECTOR APPOINTED DR CLARE LOUISE WYNN
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE BLUNDELL
2010-02-24AP01DIRECTOR APPOINTED BOPINDERJIT KAUR DHILLON
2010-02-09AR0109/02/10 NO MEMBER LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN WEBSTER / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE CHRISTINE RILEY / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE MOSEK / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE FOSTER / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JOHN FERGUSON / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD EWENS / 09/02/2010
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DERGES
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LINDSAY COOPER / 09/02/2010
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MIKE BRAUND
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE BLUNDELL / 09/02/2010
2010-01-13AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-05-15MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-05-15RES01ADOPT ARTICLES 30/04/2009
2009-02-24288aDIRECTOR APPOINTED MARTIN JOHN WEBSTER
2009-02-20363aANNUAL RETURN MADE UP TO 09/02/09
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN COX
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS WHITEHOUSE
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR SALLY MULDOWNEY
2008-12-17288aDIRECTOR APPOINTED JANE FOSTER
2008-12-05AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-08-28288aDIRECTOR APPOINTED AMANDA JANE MOSEK
2008-07-30288aDIRECTOR APPOINTED VALERIE BLUNDELL
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR MARK MABEY
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 AIM QUALIFICATIONS AND ASSESSMENT GROUP 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 AIM QUALIFICATIONS AND ASSESSMENT GROUP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of AIM QUALIFICATIONS AND ASSESSMENT GROUP's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 AIM QUALIFICATIONS AND ASSESSMENT GROUP

Intangible Assets
Patents
We have not found any records of AIM QUALIFICATIONS AND ASSESSMENT GROUP registering or being granted any patents
Domain Names
We do not have the domain name information for AIM QUALIFICATIONS AND ASSESSMENT GROUP
Trademarks

Trademark applications by AIM QUALIFICATIONS AND ASSESSMENT GROUP

AIM QUALIFICATIONS AND ASSESSMENT GROUP is the Original Applicant for the trademark Gradetraka ™ (UK00003083565) through the UKIPO on the 2014-11-28
Trademark class: Business administration;Business management;Data processing;Provision of business information;Electronic data processing.
Income
Government Income

Government spend with AIM QUALIFICATIONS AND ASSESSMENT GROUP

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-4 GBP £1,745
Derbyshire County Council 2017-3 GBP £1,762
Derbyshire County Council 2016-12 GBP £2,162
Hull City Council 2016-10 GBP £575 CYPS - Localities & Learning
Rutland County Council 2016-9 GBP £575 Services - General Licences
Rutland County Council 2016-8 GBP £58 Services - Fees and Charges
Derbyshire County Council 2016-8 GBP £546
Derbyshire County Council 2016-7 GBP £768
Hull City Council 2016-7 GBP £480 CYPS - Localities & Learning
Derbyshire County Council 2016-6 GBP £574
Rutland County Council 2016-5 GBP £29 Services - Fees and Charges
Hull City Council 2016-5 GBP £788 CYPS - Localities & Learning
Derbyshire County Council 2016-4 GBP £1,024
Rutland County Council 2016-4 GBP £272 Services - Fees and Charges
Derbyshire County Council 2016-3 GBP £880
Rutland County Council 2016-2 GBP £80 Services - Fees and Charges
Derbyshire County Council 2016-2 GBP £608
Derbyshire County Council 2015-9 GBP £1,725
Rutland County Council 2015-9 GBP £575 Services - General Licences
Rutland County Council 2015-8 GBP £32 Services - Fees and Charges
Derbyshire County Council 2015-7 GBP £1,907
Derbyshire County Council 2015-6 GBP £1,630
Rutland County Council 2015-5 GBP £410 Services - Fees and Charges
Derbyshire County Council 2015-5 GBP £1,681
Rutland County Council 2015-4 GBP £21 Services - Fees and Charges
Derbyshire County Council 2015-4 GBP £526
Rutland County Council 2015-3 GBP £42 Services - Fees and Charges
KMBC 2015-3 GBP £1,181 EXAM FEES : COMMUNITY EDUCATION
Derbyshire County Council 2015-3 GBP £570
Derbyshire County Council 2015-2 GBP £2,642
Rutland County Council 2015-1 GBP £58 Services - Fees and Charges
Derbyshire County Council 2014-12 GBP £2,860
KMBC 2014-12 GBP £1,737 EXAM FEES : COMMUNITY EDUCATION
Northamptonshire County Council 2014-12 GBP £846 Staff Training & Development
Rutland County Council 2014-11 GBP £147 Services - Fees and Charges
Rutland County Council 2014-10 GBP £65 Services - Fees and Charges
Derbyshire County Council 2014-10 GBP £564
Northamptonshire County Council 2014-10 GBP £575 License Fees
Derbyshire County Council 2014-9 GBP £1,686
Nottinghamshire County Council 2014-9 GBP £575
Northamptonshire County Council 2014-9 GBP £2,970 Subscriptions
Rutland County Council 2014-8 GBP £575 Services - General Licences
Nottinghamshire County Council 2014-7 GBP £663
Northamptonshire County Council 2014-7 GBP £592 Exam Fees
Derbyshire County Council 2014-6 GBP £555
Rutland County Council 2014-6 GBP £80 Training Expenses
Derbyshire County Council 2014-5 GBP £1,029
Nottinghamshire County Council 2014-4 GBP £5,417
Derbyshire County Council 2014-3 GBP £2,956
Rutland County Council 2014-2 GBP £256 Services - Fees and Charges
Derbyshire County Council 2014-1 GBP £2,390
Northamptonshire County Council 2013-12 GBP £575 Employees
Derbyshire County Council 2013-12 GBP £3,890
Rutland County Council 2013-10 GBP £70 Services - Fees and Charges
Northamptonshire County Council 2013-10 GBP £575 Supplies & Services
Rutland County Council 2013-9 GBP £33 Services - Fees and Charges
Derbyshire County Council 2013-9 GBP £1,258
Northamptonshire County Council 2013-9 GBP £575 Supplies & Services
Derbyshire County Council 2013-8 GBP £622
Rutland County Council 2013-8 GBP £575 Services - General Licences
Nottingham City Council 2013-8 GBP £102
Derbyshire County Council 2013-7 GBP £1,221
Nottingham City Council 2013-7 GBP £816
Rutland County Council 2013-5 GBP £371 Services - Fees and Charges
Nottingham City Council 2013-5 GBP £970
Northamptonshire County Council 2013-5 GBP £1,008 Employees
Derbyshire County Council 2013-4 GBP £662
Nottinghamshire County Council 2013-4 GBP £4,000
Derbyshire County Council 2013-3 GBP £2,515
Rutland County Council 2013-3 GBP £-338 Services - Fees and Charges
Northamptonshire County Council 2013-3 GBP £882 Employees
Nottingham City Council 2013-3 GBP £2,552
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £2,552 REDACTED OTHER SPEND
Rutland County Council 2013-2 GBP £895 Services - Fees and Charges
Northamptonshire County Council 2013-2 GBP £575 Supplies & Services
Nottingham City Council 2013-2 GBP £53
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £53 EXAM FEES
Nottingham City Council 2013-1 GBP £143
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £143 EXAM FEES
Rutland County Council 2012-12 GBP £16 Services - Fees and Charges
Nottingham City Council 2012-12 GBP £622
Northamptonshire County Council 2012-12 GBP £520 Employees
Derbyshire County Council 2012-11 GBP £1,933
Northamptonshire County Council 2012-11 GBP £735 Employees
Stockport Metropolitan Council 2012-11 GBP £5,025
Nottinghamshire County Council 2012-10 GBP £575
Northamptonshire County Council 2012-10 GBP £1,150 Employees
Nottingham City Council 2012-10 GBP £1,201
Nottingham City Council 2012-9 GBP £250
Rutland County Council 2012-8 GBP £575 Subscriptions
Nottingham City Council 2012-8 GBP £1,394
Derbyshire County Council 2012-8 GBP £1,586
Rutland County Council 2011-2 GBP £575
Derby City Council 2011-1 GBP £2,600
Derby City Council 2010-11 GBP £7,920
Nottinghamshire County Council 2010-11 GBP £3,562
Derby City Council 2010-9 GBP £5,639
Derby City Council 0-0 GBP £25,819

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
No properties were found where AIM QUALIFICATIONS AND ASSESSMENT GROUP 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 AIM QUALIFICATIONS AND ASSESSMENT GROUP 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 AIM QUALIFICATIONS AND ASSESSMENT GROUP 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.