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

U.C.E.M. COURSES LTD

Horizons, 60 Queens Road, Reading, RG1 4BS,
Company Registration Number
02169181
Private Limited Company
Active - Proposal to Strike off

Company Overview

About U.c.e.m. Courses Ltd
U.C.E.M. COURSES LTD was founded on 1987-09-25 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". U.c.e.m. Courses Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
U.C.E.M. COURSES LTD
 
Legal Registered Office
Horizons
60 Queens Road
Reading
RG1 4BS
Other companies in RG6
 
Previous Names
C.E.M. COURSES LIMITED06/07/2016
Filing Information
Company Number 02169181
Company ID Number 02169181
Date formed 1987-09-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-07-31
Account next due 30/04/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts SMALL
Last Datalog update: 2024-03-13 04:53:11
Primary Source:Companies House
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 U.C.E.M. COURSES LTD

Current Directors
Officer Role Date Appointed
PAUL BASHAM
Company Secretary 2016-07-22
JOHN GUY THOMAS GELLATLY
Director 2015-01-01
DAVID JAMES WATSON LARKIN
Director 2016-03-08
ASHLEY PAUL WHEATON
Director 2013-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM FRANK CHASE
Director 2008-11-20 2017-01-23
GRAHAME DAVID SMITH
Company Secretary 2003-07-19 2016-07-22
SIMON HENRY KOLESAR
Director 2010-10-18 2016-03-08
DELVA FRANCES PATMAN
Director 2003-12-01 2015-01-01
ANN HEYWOOD
Director 2007-01-25 2013-10-10
BARRY MURRAY WOODMAN
Director 2003-12-01 2010-11-18
JULIAN ELLIS MARKHAM
Director 2005-11-24 2007-11-22
PETER ELIOT GOODACRE
Director 1992-11-08 2007-01-25
CHRISTOPHER JAMES VICKERS
Director 1997-12-01 2005-11-24
CUNLIFFE OF HEADLEY
Director 2003-07-18 2003-11-30
JOHN RICHARD PARRY
Director 1995-12-01 2003-11-30
PETER GALLOWAY
Company Secretary 1992-11-08 2003-07-19
EDWARD RONALD STOTT
Director 1992-11-08 2003-04-18
PETER DORNEY HART
Director 1992-11-08 1997-11-30
STEPHEN REX BURMAN
Director 1992-11-08 1995-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES WATSON LARKIN U.C.E.M. PUBLISHING LTD Director 2016-03-08 CURRENT 2003-11-17 Active - Proposal to Strike off
DAVID JAMES WATSON LARKIN MOUNTAIN MANAGEMENTS LIMITED Director 2003-06-23 CURRENT 2003-06-23 Active
ASHLEY PAUL WHEATON CHARTERED SURVEYORS TRAINING TRUST Director 2017-03-13 CURRENT 1987-03-30 Active
ASHLEY PAUL WHEATON BRE GROUP LIMITED Director 2016-07-11 CURRENT 1992-04-06 Active
ASHLEY PAUL WHEATON U.C.E.M. PUBLISHING LTD Director 2013-11-14 CURRENT 2003-11-17 Active - Proposal to Strike off

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
2024-03-19SECOND GAZETTE not voluntary dissolution
2024-02-13Voluntary dissolution strike-off suspended
2024-01-02FIRST GAZETTE notice for voluntary strike-off
2023-11-22APPOINTMENT TERMINATED, DIRECTOR JATINDER KAUR BRAINCH
2023-11-22CONFIRMATION STATEMENT MADE ON 08/11/23, WITH NO UPDATES
2023-04-25SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-11-08CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-01-13SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-04-30AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-04-23AP01DIRECTOR APPOINTED MISS AMANDA GEORGINA CLACK
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GUY THOMAS GELLATLY
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-06-04AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-11-08AP01DIRECTOR APPOINTED MS LINDA BALE
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES WATSON LARKIN
2019-07-01AP01DIRECTOR APPOINTED MS JATINDER KAUR BRAINCH
2019-04-16AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-11-19TM02Termination of appointment of Paul Basham on 2018-11-19
2018-04-13AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-02-22AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FRANK CHASE
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 250100
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-07-22AP03Appointment of Mr Paul Basham as company secretary on 2016-07-22
2016-07-22TM02Termination of appointment of Grahame David Smith on 2016-07-22
2016-07-06RES15CHANGE OF COMPANY NAME 06/07/16
2016-07-06CERTNMCOMPANY NAME CHANGED C.E.M. COURSES LIMITED CERTIFICATE ISSUED ON 06/07/16
2016-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/16 FROM Whiteknights Reading Berkshire RG6 6AW
2016-04-14AP01DIRECTOR APPOINTED MR DAVID JAMES WATSON LARKIN
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HENRY KOLESAR
2015-12-03AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 250100
2015-11-25AR0108/11/15 ANNUAL RETURN FULL LIST
2015-03-03AP01DIRECTOR APPOINTED MR JOHN GUY THOMAS GELLATLY
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DELVA FRANCES PATMAN
2015-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 250100
2014-12-03AR0108/11/14 ANNUAL RETURN FULL LIST
2014-07-21AUDAUDITOR'S RESIGNATION
2013-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 250100
2013-12-03AR0108/11/13 ANNUAL RETURN FULL LIST
2013-11-27AP01DIRECTOR APPOINTED MR ASHLEY PAUL WHEATON
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ANN HEYWOOD
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-12-04AR0108/11/12 FULL LIST
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANN HEYWOOD / 08/06/2012
2011-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-11-23AR0108/11/11 FULL LIST
2010-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-12-08AR0108/11/10 FULL LIST
2010-12-07AP01DIRECTOR APPOINTED MR SIMON HENRY KOLESAR
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WOODMAN
2010-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-12-09AR0108/11/09 FULL LIST
2008-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-12-09363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-12-09288aDIRECTOR APPOINTED MR GRAHAM FRANK CHASE
2007-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-12-07363(288)DIRECTOR RESIGNED
2007-12-07363sRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-03-01288bDIRECTOR RESIGNED
2007-03-01288aNEW DIRECTOR APPOINTED
2007-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-12-13363sRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2005-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-12-13288bDIRECTOR RESIGNED
2005-12-13288aNEW DIRECTOR APPOINTED
2005-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-22363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2004-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-11-17363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-09-10AUDAUDITOR'S RESIGNATION
2003-12-17288aNEW DIRECTOR APPOINTED
2003-12-17288aNEW DIRECTOR APPOINTED
2003-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-12-07288bDIRECTOR RESIGNED
2003-12-07288bDIRECTOR RESIGNED
2003-12-03363(288)SECRETARY'S PARTICULARS CHANGED
2003-12-03363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-08-15288aNEW DIRECTOR APPOINTED
2003-08-08288aNEW SECRETARY APPOINTED
2003-07-28288bSECRETARY RESIGNED
2003-04-30288bDIRECTOR RESIGNED
2003-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-11-15363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-16363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-07-29RES14RIGHTS ISSUE OF 250,000 31/05/01
2001-07-2988(2)RAD 12/07/01--------- £ SI 250000@1=250000 £ IC 100/250100
2001-06-19RES04£ NC 100/300000 31/05
2001-06-19123NC INC ALREADY ADJUSTED 31/05/01
2001-06-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-06-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2000-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-11-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-17363sRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2000-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-01363sRETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS
1999-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-11-30363sRETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS
1998-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-12-08288aNEW DIRECTOR APPOINTED
1997-12-08288bDIRECTOR RESIGNED
1997-11-28363sRETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS
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 U.C.E.M. COURSES LTD 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 U.C.E.M. COURSES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
U.C.E.M. COURSES LTD 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.

Intangible Assets
Patents
We have not found any records of U.C.E.M. COURSES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for U.C.E.M. COURSES LTD
Trademarks
We have not found any records of U.C.E.M. COURSES LTD registering or being granted any trademarks
Income
Government Income

Government spend with U.C.E.M. COURSES LTD

Government Department Income DateTransaction(s) Value Services/Products
Adur Worthing Council 2015-12-11 GBP £3,920 Human Resources - Training Conferences
Adur Worthing Council 2014-12-12 GBP £3,800 Human Resources - Training Conferences
Plymouth City Council 2013-12-24 GBP £2,205
Plymouth City Council 2013-12-24 GBP £2,205 Training
Adur Worthing Council 2013-12-13 GBP £3,680 Human Resources - Training Conferences
Adur Worthing Council 2012-10-26 GBP £3,905 Human Resources - Training Conferences
Adur Worthing Council 2012-10-26 GBP £2,060 Human Resources - Training Conferences
Adur Worthing Council 2011-12-23 GBP £1,960 Human Resources - Training Conferences
Adur Worthing Council 2011-01-14 GBP £1,860 Human Resources - Training Conferences
Adur Worthing Council 2010-12-17 GBP £1,605 Human Resources - Training Conferences
Rugby Borough Council 2010-11-18 GBP £506 Corporate Property Services

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 U.C.E.M. COURSES LTD 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 U.C.E.M. COURSES LTD 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 U.C.E.M. COURSES LTD 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.
    Other companies at postcode RG1 4BS