CABWI AWARDING BODY - DONCASTER


Company Profile Company Filings

Overview

CABWI AWARDING BODY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from DONCASTER and has the status: Active.
CABWI AWARDING BODY was incorporated 32 years ago on 12/08/1991 and has the registered number: 02638349. The accounts status is FULL and accounts are next due on 31/12/2024.

CABWI AWARDING BODY - DONCASTER

This company is listed in the following categories:
85320 - Technical and vocational secondary education
85410 - Post-secondary non-tertiary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

HAIGH & CO GRANGE COTTAGE
DONCASTER
NORTH YORKSHIRE
DN6 9BW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/08/2023 18/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JAN ELLIS Feb 1958 British Director 2023-04-20 CURRENT
MR MICHAEL DOUGLAS BAKER Mar 1951 British Director 2001-07-01 CURRENT
MR LEE CRAIGE HORROCKS Aug 1961 British Director 2021-01-12 CURRENT
JACKIE SCARFE Nov 1961 British Director 2023-04-20 CURRENT
MR GRAHAM NORMAN SAUL Jul 1964 British Director 2011-07-07 UNTIL 2020-05-22 RESIGNED
IAN CROMPTON BRYAN British Secretary RESIGNED
MR JOHN ANTHONY SIMPSON Apr 1939 British Director RESIGNED
BARRY SHORT Aug 1947 British Director 1998-04-29 UNTIL 2001-11-14 RESIGNED
MR HENRY ROBERT FRANCIS PLESTER Apr 1939 British Director RESIGNED
VICTORIA ANN SHERRIFF JACK Mar 1953 British Director 1997-07-30 UNTIL 1998-04-29 RESIGNED
MR JOHN MCMILLEN Jun 1952 British Director 1996-04-01 UNTIL 1998-04-29 RESIGNED
MR PETER ANTHONY NEILL Aug 1949 British Director 1998-06-05 UNTIL 1999-03-19 RESIGNED
DR JAMES SPENCER MARSHALL Dec 1969 British Director 2018-07-17 UNTIL 2019-11-18 RESIGNED
DR JAMES SPENCER MARSHALL Dec 1969 British Director 2020-10-22 UNTIL 2021-11-08 RESIGNED
JOHN WILLIAM LAWRENCE Mar 1947 British Director RESIGNED
PETER DONALD KNOWLSON Oct 1950 British Director RESIGNED
MR FREDERICK RICHARD JAMES LANGRIDGE Oct 1925 British Director RESIGNED
MR JOHN KELLY Jul 1947 British Director 1999-07-29 UNTIL 2018-04-10 RESIGNED
TERESA KAINE Jun 1962 British Director 2021-09-02 UNTIL 2022-10-24 RESIGNED
MR JAMES FREDERICK MCGOWN Oct 1943 British Director RESIGNED
JOHN MONAGHAN Jan 1949 British Director 1996-04-01 UNTIL 1998-01-12 RESIGNED
KATHRYN SUTTON Feb 1965 British Secretary 1999-05-13 UNTIL 2000-03-22 RESIGNED
VICTORIA LOUISE PARTINGTON British Secretary 2001-03-05 UNTIL 2017-02-01 RESIGNED
SUSANNE JANE EVERSHED British Secretary 2000-09-01 UNTIL 2001-03-02 RESIGNED
RAYMOND JOHN TENNANT Oct 1944 British Director 1996-04-01 UNTIL 1998-04-29 RESIGNED
ERNEST GEORGE WILKIE CHAMBERS May 1947 British Director 1996-04-01 UNTIL 1998-04-29 RESIGNED
WILLIAM HAMILTON FRASER Feb 1938 British Director 1994-03-16 UNTIL 1996-02-29 RESIGNED
MR RONALD ERNEST FORDER Jan 1944 British Director 2001-04-01 UNTIL 2022-04-05 RESIGNED
MR RONALD ERNEST FORDER Jan 1944 British Director 2023-01-17 UNTIL 2024-03-29 RESIGNED
BRIAN MICHAEL FITZGERALD May 1948 British Director 1996-04-01 UNTIL 1997-11-01 RESIGNED
MR GERALD FISHER Oct 1942 British Director 1994-09-21 UNTIL 1998-04-29 RESIGNED
MRS JACQUELINE DEAN Mar 1963 British Director 2009-07-01 UNTIL 2011-10-31 RESIGNED
MRS JACQUELINE DEAN Mar 1963 British Director 2014-01-14 UNTIL 2019-07-15 RESIGNED
MR MICHAEL STUART GREGORY Dec 1962 British Director 2001-07-01 UNTIL 2005-07-10 RESIGNED
MR JOHN MITCHELL LLOYD DAVIES Aug 1935 British Director RESIGNED
CAROLYN ANN COOKSEY Jun 1972 British Director 2019-09-01 UNTIL 2023-04-20 RESIGNED
JOHN MITCHELL TAYLOR Jan 1939 British Director 1992-09-14 UNTIL 1994-09-21 RESIGNED
MR CLIVE ROBERT BURLTON Feb 1958 British Director 1998-04-29 UNTIL 1999-11-03 RESIGNED
MR JOHN BUDD Oct 1941 British Director RESIGNED
IAN CROMPTON BRYAN British Director 1999-05-13 UNTIL 2000-08-31 RESIGNED
HARRY BROADHURST Apr 1948 British Director 2001-07-01 UNTIL 2005-10-08 RESIGNED
DEREK CUTTS Apr 1947 British Director 1994-03-16 UNTIL 1998-04-29 RESIGNED
JOHN RICHARD HARRIS Sep 1940 British Director 1992-09-14 UNTIL 1995-11-01 RESIGNED
STUART ERNEST GOODE May 1941 British Director 1998-06-05 UNTIL 2001-06-30 RESIGNED
MR DAVID ABBOTT JEFFREY Aug 1936 British Director RESIGNED
MS ALISON OCTAVIA ANNE SKINNER Oct 1950 British Director 2009-07-01 UNTIL 2021-07-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THROUGHFIRE PROPERTY MANAGEMENT LIMITED BRISTOL Active DORMANT 68320 - Management of real estate on a fee or contract basis
UTILITIES AND SERVICE INDUSTRIES TRAINING LIMITED GATESHEAD Dissolved... FULL 85590 - Other education n.e.c.
SOUTHERN UTILITIES (HOLDINGS) LIMITED SNODLAND Active DORMANT 36000 - Water collection, treatment and supply
PENNON GROUP PLC EXETER Active GROUP 70100 - Activities of head offices
SOUTH WEST WATER LIMITED EXETER Active FULL 36000 - Water collection, treatment and supply
PORTSMOUTH WATER LIMITED HAVANT Active FULL 36000 - Water collection, treatment and supply
FRISCHMANN PROCESS TECHNOLOGY LTD LONDON Active TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
MACKENZIE PERSONNEL LIMITED ASHFORD ENGLAND Dissolved... TOTAL EXEMPTION SMALL 78200 - Temporary employment agency activities
SEVERN TRENT PIF TRUSTEES LIMITED COVENTRY Active DORMANT 99999 - Dormant Company
SEVERN TRENT PENSION SCHEME TRUSTEES LIMITED COVENTRY Active DORMANT 99999 - Dormant Company
SEVERN TRENT SSPS TRUSTEES LIMITED COVENTRY Active DORMANT 99999 - Dormant Company
SEVERN TRENT MIS TRUSTEES LIMITED COVENTRY Active DORMANT 99999 - Dormant Company
ENERGY AND UTILITY SKILLS LIMITED SOLIHULL UNITED KINGDOM Active GROUP 94110 - Activities of business and employers membership organizations
CAREERS ENGLAND LIMITED STOURBRIDGE ENGLAND Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
UTASS LTD Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
VISION APPRENTICES LIMITED NOTTINGHAM Dissolved... FULL 85320 - Technical and vocational secondary education
ENSIS SOLUTIONS LIMITED LEIGH Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
QDOS EDUCATION LIMITED NORTH FERRIBY ENGLAND Active UNAUDITED ABRIDGED 85600 - Educational support services
CABWI AWARDING BODY TRADING LIMITED DONCASTER UNITED KINGDOM Active SMALL 85320 - Technical and vocational secondary education

Free Reports Available

Report Date Filed Date of Report Assets
CABWI_AWARDING_BODY - Accounts 2023-12-20 31-03-2023
CABWI_AWARDING_BODY - Accounts 2022-12-14 31-03-2022

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAIGH FARMERS LIMITED NR. DONCASTER Active MICRO ENTITY 74990 - Non-trading company
HAIGH ACCOUNTANTS LIMITED DONCASTER Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
BREEZE POWER LTD DONCASTER Active MICRO ENTITY 35110 - Production of electricity
HAIGH PROPERTIES YORKSHIRE LIMITED DONCASTER UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ALIVE CONSTRUCTION LIMITED WOMERSLEY ENGLAND Active TOTAL EXEMPTION FULL 42990 - Construction of other civil engineering projects n.e.c.
ALIVE CONSTRUCTION HOLDINGS LTD WOMERSLEY ENGLAND Active TOTAL EXEMPTION FULL 64203 - Activities of construction holding companies
ALIVE PLANT LTD WOMERSLEY ENGLAND Active MICRO ENTITY 77320 - Renting and leasing of construction and civil engineering machinery and equipment
CABWI AWARDING BODY TRADING LIMITED DONCASTER UNITED KINGDOM Active SMALL 85320 - Technical and vocational secondary education
HAIGH FARMING LLP DONCASTER Active MICRO ENTITY None Supplied