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

ARDEN UNIVERSITY LIMITED

ARDEN HOUSE, MIDDLEMARCH PARK, COVENTRY, CV3 4FJ,
Company Registration Number
02450180
Private Limited Company
Active

Company Overview

About Arden University Ltd
ARDEN UNIVERSITY LIMITED was founded on 1989-12-07 and has its registered office in Coventry. The organisation's status is listed as "Active". Arden University Limited is a Private Limited Company registered in ENGLAND 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
ARDEN UNIVERSITY LIMITED
 
Legal Registered Office
ARDEN HOUSE
MIDDLEMARCH PARK
COVENTRY
CV3 4FJ
Other companies in CV3
 
 
Previous Names
RESOURCE DEVELOPMENT INTERNATIONAL LIMITED05/08/2015
Filing Information
Company Number 02450180
Company ID Number 02450180
Date formed 1989-12-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB705335066  
Last Datalog update: 2024-03-07 02:34:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARDEN UNIVERSITY LIMITED
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 ARDEN UNIVERSITY LIMITED

Current Directors
Officer Role Date Appointed
IRWIN MITCHELL SECRETARIES LIMITED
Company Secretary 2016-08-19
ARKADY ETINGEN
Director 2016-08-19
PHILIP HALLAM
Director 2006-12-19
VALERY KISILEVSKY
Director 2016-08-19
ALFRED COSIER MORRIS
Director 2016-08-19
ROBERT JAMES TIMOTHY WILSON
Director 2016-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAN FARA
Company Secretary 2017-01-19 2017-11-03
LOLA MOSES
Company Secretary 2016-09-01 2017-01-19
ANDREW ROSS CAMERON
Company Secretary 2015-07-07 2016-08-19
JOHN KELVIN FIDLER
Director 2010-06-01 2016-08-19
RENEE JACKSON
Director 2015-01-20 2016-08-19
STEVE POLACEK
Director 2011-07-15 2016-08-19
ANN TATE
Director 2016-06-01 2016-08-19
CRAIG AUSTIN MAHONEY
Director 2012-07-20 2015-10-18
GREGORY WILLIAM THOM
Director 2011-07-15 2015-01-02
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2011-07-15 2013-09-16
ALEX DANZBERGER
Director 2011-07-15 2013-08-30
MARIA ANNE HOLDEN
Company Secretary 2001-02-23 2011-07-15
ANDREW DAVID CAWLEY
Director 2006-12-19 2011-07-15
JOHN HOLDEN
Director 1991-12-07 2011-07-15
MARIA ANNE HOLDEN
Director 1998-10-01 2011-07-15
FRANK GRECH
Company Secretary 1998-10-01 2001-02-23
MARIA HOLDEN
Company Secretary 1991-12-07 1998-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IRWIN MITCHELL SECRETARIES LIMITED CYTOL LIMITED Company Secretary 2018-03-27 CURRENT 2018-03-27 Active
IRWIN MITCHELL SECRETARIES LIMITED LCCM AU UK LIMITED Company Secretary 2018-01-31 CURRENT 2018-01-12 Active
IRWIN MITCHELL SECRETARIES LIMITED CHESTER CAMPUS PROPERTY LIMITED Company Secretary 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED UK ACADEMIC HOLDINGS LTD Company Secretary 2017-12-08 CURRENT 2017-12-08 Active
IRWIN MITCHELL SECRETARIES LIMITED LAKE FINCO II LIMITED Company Secretary 2017-12-05 CURRENT 2017-12-05 Active
IRWIN MITCHELL SECRETARIES LIMITED GUILDFORD CAMPUS PROPERTY LIMITED Company Secretary 2017-12-04 CURRENT 2017-12-04 Active
IRWIN MITCHELL SECRETARIES LIMITED LITTLE DREAMZ LTD Company Secretary 2017-11-08 CURRENT 2017-07-05 Active
IRWIN MITCHELL SECRETARIES LIMITED BYWELL LTD Company Secretary 2017-08-24 CURRENT 2017-08-24 Active
IRWIN MITCHELL SECRETARIES LIMITED AXIA MARKETS PRO LIMITED Company Secretary 2017-08-03 CURRENT 1994-01-24 Active
IRWIN MITCHELL SECRETARIES LIMITED QUANTRAN SYSTEMS LIMITED Company Secretary 2017-07-31 CURRENT 1983-01-12 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED LONDON COLLEGE OF CONTEMPORARY ARTS LTD Company Secretary 2017-03-02 CURRENT 2011-12-22 Active
IRWIN MITCHELL SECRETARIES LIMITED ST. PATRICK'S COLLEGE LIMITED Company Secretary 2017-03-02 CURRENT 2014-02-21 Active
IRWIN MITCHELL SECRETARIES LIMITED MCBAIN FAMILY INVESTMENT COMPANY LTD Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
IRWIN MITCHELL SECRETARIES LIMITED ASPIRE EDUCATION CONSULTANTS UK LTD Company Secretary 2016-09-23 CURRENT 2011-09-14 Active
IRWIN MITCHELL SECRETARIES LIMITED J C C LIGHTING HOLDINGS LIMITED Company Secretary 2016-09-19 CURRENT 2013-10-23 Active
IRWIN MITCHELL SECRETARIES LIMITED SHIRES HOLDINGS LIMITED Company Secretary 2016-09-19 CURRENT 2007-11-23 Active
IRWIN MITCHELL SECRETARIES LIMITED J C C LIGHTING PRODUCTS LIMITED Company Secretary 2016-09-19 CURRENT 1995-04-11 Active
IRWIN MITCHELL SECRETARIES LIMITED OUTCOME EDUCATION LIMITED Company Secretary 2016-09-05 CURRENT 2016-09-05 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED THESIS ASSET MANAGEMENT LIMITED Company Secretary 2016-08-16 CURRENT 1984-03-21 Active
IRWIN MITCHELL SECRETARIES LIMITED 9822 LIMITED Company Secretary 2016-05-06 CURRENT 2016-05-06 Active
IRWIN MITCHELL SECRETARIES LIMITED DIGITAL UNICORN LIMITED Company Secretary 2016-05-03 CURRENT 2016-05-03 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED CBI UK MIDCO LIMITED Company Secretary 2016-02-25 CURRENT 2015-07-30 Active
IRWIN MITCHELL SECRETARIES LIMITED CBI INTERNATIONAL PARENT LIMITED Company Secretary 2016-02-25 CURRENT 2015-07-30 Active
IRWIN MITCHELL SECRETARIES LIMITED CBI UK TOPCO LIMITED Company Secretary 2016-02-25 CURRENT 2015-07-29 Active
IRWIN MITCHELL SECRETARIES LIMITED URANO INVESTMENTS LIMITED Company Secretary 2016-02-18 CURRENT 2016-02-08 Active
IRWIN MITCHELL SECRETARIES LIMITED GUS SERVICES UK LIMITED Company Secretary 2016-01-08 CURRENT 2016-01-08 Active
IRWIN MITCHELL SECRETARIES LIMITED ROCKIN BABY LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Dissolved 2017-05-30
IRWIN MITCHELL SECRETARIES LIMITED STUDENTFUNDING HOLDING LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED MICROGEM INTERNATIONAL PLC Company Secretary 2015-07-27 CURRENT 2015-07-27 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED ADVANCED BANCARD SOLUTIONS GLOBAL LIMITED Company Secretary 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED DAYTON LIMITED Company Secretary 2015-05-26 CURRENT 2015-05-26 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN CENTROS LIMITED Company Secretary 2015-04-27 CURRENT 2015-04-27 Active
IRWIN MITCHELL SECRETARIES LIMITED LAKE INTERNATIONAL LTD Company Secretary 2015-03-30 CURRENT 2015-03-30 Active
IRWIN MITCHELL SECRETARIES LIMITED LAKE BRIDGE INTERNATIONAL PLC Company Secretary 2015-03-30 CURRENT 2015-03-30 Active
IRWIN MITCHELL SECRETARIES LIMITED MORAVIA EUROPE LTD Company Secretary 2015-01-21 CURRENT 2015-01-21 Active
IRWIN MITCHELL SECRETARIES LIMITED THE LANGUAGE GALLERY LIMITED Company Secretary 2014-11-19 CURRENT 2014-11-19 Active
IRWIN MITCHELL SECRETARIES LIMITED CARING BRANDS AUSTRALIA LIMITED Company Secretary 2014-09-15 CURRENT 2014-09-15 Active
IRWIN MITCHELL SECRETARIES LIMITED COMBINED TECHNICAL SOLUTIONS LIMITED Company Secretary 2014-07-25 CURRENT 1999-08-31 Active
IRWIN MITCHELL SECRETARIES LIMITED LONDON ACADEMY OF TRADING LTD Company Secretary 2014-06-19 CURRENT 2010-12-15 Active
IRWIN MITCHELL SECRETARIES LIMITED AELT LIMITED Company Secretary 2014-06-19 CURRENT 2012-02-24 Active
IRWIN MITCHELL SECRETARIES LIMITED HEEL 11 LIMITED Company Secretary 2014-05-23 CURRENT 2014-05-23 Active
IRWIN MITCHELL SECRETARIES LIMITED ELSINORE FOODS LIMITED Company Secretary 2014-02-24 CURRENT 2008-05-14 Active
IRWIN MITCHELL SECRETARIES LIMITED CISALPINE LTD Company Secretary 2013-11-22 CURRENT 2013-11-22 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE SERVICES LIMITED Company Secretary 2013-09-10 CURRENT 2004-05-24 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE FRANCHISES LIMITED Company Secretary 2013-09-10 CURRENT 2006-02-08 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE GROUP LIMITED Company Secretary 2013-09-10 CURRENT 2006-02-15 Active
IRWIN MITCHELL SECRETARIES LIMITED BLUEBIRD CARE COMPANY LTD Company Secretary 2013-09-10 CURRENT 2008-07-23 Active
IRWIN MITCHELL SECRETARIES LIMITED STUDENT VISION LTD. Company Secretary 2013-05-31 CURRENT 2012-05-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED AMETALCO LIMITED Company Secretary 2013-04-30 CURRENT 1963-07-01 Active
IRWIN MITCHELL SECRETARIES LIMITED CLIMAX MOLYBDENUM U.K. LIMITED Company Secretary 2013-04-30 CURRENT 1940-02-28 Active
IRWIN MITCHELL SECRETARIES LIMITED OPPORTUNITY NETWORK LTD Company Secretary 2013-03-27 CURRENT 2012-03-06 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED MATCHALL LIMITED Company Secretary 2012-05-14 CURRENT 1999-10-01 Active
IRWIN MITCHELL SECRETARIES LIMITED ST. PATRICK'S INTERNATIONAL COLLEGE LIMITED Company Secretary 2012-04-30 CURRENT 1999-01-21 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (CENTROS) LIMITED Company Secretary 2012-04-04 CURRENT 2012-04-04 Active
IRWIN MITCHELL SECRETARIES LIMITED CLOUD B LTD Company Secretary 2012-03-07 CURRENT 2012-03-07 Active
IRWIN MITCHELL SECRETARIES LIMITED FINANCE & BUSINESS TRAINING LONDON LIMITED Company Secretary 2012-01-19 CURRENT 2012-01-19 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED EC1 CAPITAL LIMITED Company Secretary 2011-12-07 CURRENT 2011-12-07 Active
IRWIN MITCHELL SECRETARIES LIMITED OAKWOOD SCHOOL Company Secretary 2011-11-28 CURRENT 2004-02-25 Active
IRWIN MITCHELL SECRETARIES LIMITED NOW HEALTH INTERNATIONAL (UK) LIMITED Company Secretary 2011-04-21 CURRENT 2010-01-11 Active
IRWIN MITCHELL SECRETARIES LIMITED INUNI MARKETING LIMITED Company Secretary 2011-03-28 CURRENT 2011-03-28 Active
IRWIN MITCHELL SECRETARIES LIMITED INUNI SERVICES LIMITED Company Secretary 2011-03-28 CURRENT 2011-03-28 Active
IRWIN MITCHELL SECRETARIES LIMITED MASTERS PHARMACEUTICALS LIMITED Company Secretary 2011-02-24 CURRENT 1984-10-17 Active
IRWIN MITCHELL SECRETARIES LIMITED PALLANT INDEPENDENT LIMITED Company Secretary 2010-10-19 CURRENT 2010-10-19 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE K12 (CIS) LIMITED Company Secretary 2010-07-01 CURRENT 2010-02-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED BRADMAN FINANCE & GENERAL LIMITED Company Secretary 2010-06-30 CURRENT 2010-06-30 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED PEARL ESTATE MANAGEMENT LIMITED Company Secretary 2010-06-17 CURRENT 2008-07-15 Active
IRWIN MITCHELL SECRETARIES LIMITED FORUM LOGISTIC (UK) LIMITED Company Secretary 2010-05-01 CURRENT 2001-05-11 Active
IRWIN MITCHELL SECRETARIES LIMITED WEST WITTERING ESTATE P L C Company Secretary 2010-04-16 CURRENT 1952-06-04 Active
IRWIN MITCHELL SECRETARIES LIMITED ELEVEN OVINGTON GARDENS MAINTENANCE LIMITED Company Secretary 2009-11-12 CURRENT 1967-11-13 Active
IRWIN MITCHELL SECRETARIES LIMITED NEWARK BUILDERS LIMITED Company Secretary 2009-10-17 CURRENT 2009-10-17 Active
IRWIN MITCHELL SECRETARIES LIMITED ACCENT LANGUAGE LIMITED Company Secretary 2009-10-05 CURRENT 2008-07-29 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE CORPORATE LIMITED Company Secretary 2009-10-05 CURRENT 2008-07-29 Active
IRWIN MITCHELL SECRETARIES LIMITED KCI MEDICAL UNITED KINGDOM LIMITED Company Secretary 2008-08-27 CURRENT 1988-01-27 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED KCI UK HOLDINGS LIMITED Company Secretary 2008-08-27 CURRENT 1997-11-13 Active
IRWIN MITCHELL SECRETARIES LIMITED KCI MEDICAL PRODUCTS (UK) LIMITED Company Secretary 2008-08-26 CURRENT 1961-08-11 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED KCI MEDICAL LIMITED Company Secretary 2008-08-26 CURRENT 1973-08-23 Active
IRWIN MITCHELL SECRETARIES LIMITED LONDON SCHOOL OF BUSINESS & FINANCE (UK) LIMITED Company Secretary 2008-08-11 CURRENT 2003-11-26 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE PRO LIMITED Company Secretary 2008-08-11 CURRENT 2008-05-08 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERACTIVE WORLD WIDE LIMITED Company Secretary 2008-08-11 CURRENT 2007-11-23 Active
IRWIN MITCHELL SECRETARIES LIMITED FINANCE & BUSINESS TRAINING LIMITED Company Secretary 2008-08-11 CURRENT 2007-01-18 Active
IRWIN MITCHELL SECRETARIES LIMITED THE ACCOUNTANCY COLLEGE LIMITED Company Secretary 2008-06-30 CURRENT 2007-09-26 Active
IRWIN MITCHELL SECRETARIES LIMITED ADINALL ENTERPRISES LIMITED Company Secretary 2008-05-14 CURRENT 2007-11-06 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (WOLVERTON) LIMITED Company Secretary 2008-05-13 CURRENT 2008-05-13 Dissolved 2017-01-24
IRWIN MITCHELL SECRETARIES LIMITED INTERNATIONAL FOREST PRODUCTS (UK) LTD Company Secretary 2008-04-16 CURRENT 2005-06-14 Active
IRWIN MITCHELL SECRETARIES LIMITED I.F.P. FOREST AND PAPER PRODUCTS (UK) LIMITED Company Secretary 2008-04-16 CURRENT 1962-12-06 Active
IRWIN MITCHELL SECRETARIES LIMITED GADF HOLDINGS LIMITED Company Secretary 2008-03-07 CURRENT 2008-03-07 Active
IRWIN MITCHELL SECRETARIES LIMITED MATT PRIOR PROMOTIONS LIMITED Company Secretary 2008-03-01 CURRENT 2007-06-01 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED Company Secretary 2008-02-28 CURRENT 2006-07-05 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CORN EXCHANGE (NEWBURY) TRADING COMPANY LIMITED Company Secretary 2008-02-28 CURRENT 1999-10-21 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CORN EXCHANGE (NEWBURY) TRUST Company Secretary 2008-02-28 CURRENT 2000-01-13 Active
IRWIN MITCHELL SECRETARIES LIMITED BERKSHIRE AND OXFORDSHIRE MEDIATION SERVICE Company Secretary 2007-12-07 CURRENT 1996-10-29 Active
IRWIN MITCHELL SECRETARIES LIMITED 65 COURTFIELD GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2007-10-31 CURRENT 1984-05-25 Active
IRWIN MITCHELL SECRETARIES LIMITED INTERPEACE UK Company Secretary 2007-08-16 CURRENT 2007-08-16 Active
IRWIN MITCHELL SECRETARIES LIMITED IBA MOLECULAR UK LIMITED Company Secretary 2006-08-16 CURRENT 2003-06-11 Active
IRWIN MITCHELL SECRETARIES LIMITED THONET LIMITED Company Secretary 2006-01-19 CURRENT 2000-05-30 Active
IRWIN MITCHELL SECRETARIES LIMITED PACIFIKA TRADING LIMITED Company Secretary 2005-09-07 CURRENT 2005-09-07 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION NOMINEES LIMITED Company Secretary 2005-07-15 CURRENT 2005-07-15 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED PARADENE LIMITED Company Secretary 2004-12-22 CURRENT 2002-11-22 Active
IRWIN MITCHELL SECRETARIES LIMITED LANCASTER GATE (W2 3NA) MANAGEMENT LIMITED Company Secretary 2004-06-08 CURRENT 2004-06-08 Active
IRWIN MITCHELL SECRETARIES LIMITED BARNEY INVESTMENTS LIMITED Company Secretary 2003-11-20 CURRENT 2003-11-20 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED SIME DARBY MANAGEMENT SERVICES LIMITED Company Secretary 2003-09-15 CURRENT 1996-10-31 Dissolved 2016-10-07
IRWIN MITCHELL SECRETARIES LIMITED DARBY PARK PROPERTIES LIMITED Company Secretary 2003-09-15 CURRENT 1991-03-19 Active
IRWIN MITCHELL SECRETARIES LIMITED ROBT. BRADFORD & COMPANY LIMITED Company Secretary 2003-09-15 CURRENT 1955-01-01 Active
IRWIN MITCHELL SECRETARIES LIMITED SIME DARBY PROPERTY (LONDON) LIMITED Company Secretary 2003-09-15 CURRENT 1972-07-27 Active
IRWIN MITCHELL SECRETARIES LIMITED ROBT BRADFORD HOBBS SAVILL LIMITED Company Secretary 2003-09-15 CURRENT 1948-09-11 Active
IRWIN MITCHELL SECRETARIES LIMITED STONES IN TONES LIMITED Company Secretary 2003-08-22 CURRENT 2003-08-22 Active
IRWIN MITCHELL SECRETARIES LIMITED DANIELS HOLT LIMITED Company Secretary 2002-05-01 CURRENT 1991-08-13 Dissolved 2018-04-10
IRWIN MITCHELL SECRETARIES LIMITED MARCHBAY LIMITED Company Secretary 2002-02-01 CURRENT 1988-05-09 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (MANAGEMENT) LIMITED Company Secretary 2002-02-01 CURRENT 1999-06-07 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN PROPERTY TRUST LIMITED Company Secretary 2002-02-01 CURRENT 1987-01-15 Active
IRWIN MITCHELL SECRETARIES LIMITED SOVEREIGN LAND (HOLDINGS) LIMITED Company Secretary 2002-02-01 CURRENT 1999-02-25 Active
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION TWO LIMITED Company Secretary 2001-12-24 CURRENT 2001-12-24 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED DAN LAIE MANAGEMENT COMPANY LIMITED Company Secretary 2001-10-04 CURRENT 2000-09-11 Active
IRWIN MITCHELL SECRETARIES LIMITED PEPER HAROW RESIDENTS ASSOCIATION LIMITED Company Secretary 1999-07-14 CURRENT 1999-07-14 Active
IRWIN MITCHELL SECRETARIES LIMITED TOMORROW LIMITED Company Secretary 1998-10-19 CURRENT 1998-10-07 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED THESIS UNIT TRUST MANAGEMENT LIMITED Company Secretary 1998-02-06 CURRENT 1998-02-06 Active
IRWIN MITCHELL SECRETARIES LIMITED RHINOCRAFT FURNITURE LIMITED Company Secretary 1996-08-27 CURRENT 1996-08-27 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION SERVICES LIMITED Company Secretary 1996-03-18 CURRENT 1996-03-18 Liquidation
IRWIN MITCHELL SECRETARIES LIMITED RHEALISATION ENTERPRISES LIMITED Company Secretary 1995-12-08 CURRENT 1995-12-08 Active - Proposal to Strike off
IRWIN MITCHELL SECRETARIES LIMITED WESTGATE GARDENS LIMITED Company Secretary 1995-10-05 CURRENT 1986-03-19 Active
IRWIN MITCHELL SECRETARIES LIMITED THE ALDINGBOURNE TRUST Company Secretary 1994-05-23 CURRENT 1978-08-21 Active
IRWIN MITCHELL SECRETARIES LIMITED THE CONSULTANT CONNECTION LIMITED Company Secretary 1994-03-08 CURRENT 1994-02-15 Active
ARKADY ETINGEN FINANCE & BUSINESS TRAINING LONDON LIMITED Director 2018-02-07 CURRENT 2012-01-19 Active - Proposal to Strike off
ARKADY ETINGEN THE ACCOUNTANCY COLLEGE LIMITED Director 2017-12-20 CURRENT 2007-09-26 Active
ARKADY ETINGEN FINANCE & BUSINESS TRAINING LIMITED Director 2017-12-20 CURRENT 2007-01-18 Active
ARKADY ETINGEN CHESTER CAMPUS PROPERTY LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
ARKADY ETINGEN LAKE FINCO II LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
ARKADY ETINGEN GUILDFORD CAMPUS PROPERTY LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
ARKADY ETINGEN OUTCOME EDUCATION LIMITED Director 2016-09-05 CURRENT 2016-09-05 Active - Proposal to Strike off
ARKADY ETINGEN RESOURCE DEVELOPMENT INTERNATIONAL LIMITED Director 2016-08-19 CURRENT 1995-03-31 Active
ARKADY ETINGEN THE INSTITUTE OF BUSINESS AND MANAGEMENT LIMITED Director 2016-08-19 CURRENT 1997-12-22 Active
ARKADY ETINGEN AU BIDCO 2 LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active - Proposal to Strike off
ARKADY ETINGEN AU BIDCO LIMITED Director 2016-07-18 CURRENT 2016-07-18 Active
ARKADY ETINGEN 9822 LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active
ARKADY ETINGEN GUS SERVICES UK LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
ARKADY ETINGEN STUDENTFUNDING HOLDING LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active - Proposal to Strike off
ARKADY ETINGEN COL NEWCO LIMITED Director 2015-06-01 CURRENT 2012-02-02 Active - Proposal to Strike off
ARKADY ETINGEN L-J BIDCO LIMITED Director 2015-06-01 CURRENT 2012-02-08 Active - Proposal to Strike off
ARKADY ETINGEN THE UNIVERSITY OF LAW LIMITED Director 2015-06-01 CURRENT 2012-02-02 Active
ARKADY ETINGEN L-J FINCO LIMITED Director 2015-06-01 CURRENT 2012-02-08 Active
ARKADY ETINGEN L-J MIDCO LIMITED Director 2015-06-01 CURRENT 2012-02-09 Active - Proposal to Strike off
ARKADY ETINGEN GUS CAPITAL (UK) LIMITED Director 2015-04-16 CURRENT 2014-05-29 Active
ARKADY ETINGEN LAKE INTERNATIONAL LTD Director 2015-03-30 CURRENT 2015-03-30 Active
ARKADY ETINGEN 13 BELSIZE SQUARE LIMITED Director 2015-03-06 CURRENT 1999-05-13 Active
ARKADY ETINGEN INTERACTIVE (UK) SUBSIDIARIES LIMITED Director 2014-05-22 CURRENT 2014-05-22 Dissolved 2016-11-01
ARKADY ETINGEN GUS UK MANAGEMENT LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active
ARKADY ETINGEN CLEARWATER COMPANIES LTD Director 2013-04-03 CURRENT 2013-04-03 Dissolved 2015-01-20
ARKADY ETINGEN FINANCE AND BUSINESS TRAINING (ACADEMIC) LIMITED Director 2013-02-22 CURRENT 2013-02-22 Dissolved 2016-04-26
ARKADY ETINGEN GUS ELITES LIMITED Director 2013-02-22 CURRENT 2013-02-22 Active - Proposal to Strike off
ARKADY ETINGEN INTERACTIVE MANCHESTER (ACADEMIC) LIMITED Director 2013-02-22 CURRENT 2013-02-22 Active - Proposal to Strike off
PHILIP HALLAM THE INSTITUTE OF BUSINESS AND MANAGEMENT LIMITED Director 2010-04-01 CURRENT 1997-12-22 Active
PHILIP HALLAM RESOURCE DEVELOPMENT INTERNATIONAL LIMITED Director 2002-09-01 CURRENT 1995-03-31 Active
VALERY KISILEVSKY LAKE BRIDGE INTERNATIONAL PLC Director 2015-06-02 CURRENT 2015-03-30 Active
ROBERT JAMES TIMOTHY WILSON WILSON PENDLETON LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active - Proposal to Strike off
ROBERT JAMES TIMOTHY WILSON TIM WILSON ASSOCIATES LIMITED Director 2012-06-01 CURRENT 2012-06-01 Dissolved 2015-09-29
ROBERT JAMES TIMOTHY WILSON GARDEN HOUSE HOSPICE TRADING LIMITED Director 2012-05-28 CURRENT 1991-12-13 Active
ROBERT JAMES TIMOTHY WILSON THE UNITE GROUP PLC Director 2010-12-01 CURRENT 1996-05-15 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
2024-02-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/23
2023-07-14Register inspection address changed from Irwin Mitchell Llp, Belmont House Station Way Crawley RH10 1JA England to Arden House Siskin Drive Middlemarch Business Park Coventry CV3 4FJ
2023-05-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2023-05-17Current accounting period shortened from 31/10/23 TO 31/05/23
2022-09-15RP04AP01Second filing of director appointment of Dr Robert Timo Hannay
2022-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2021-12-17CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-03-19TM02Termination of appointment of Irwin Mitchell Secretaries Limited on 2021-03-19
2021-02-12AP01DIRECTOR APPOINTED PROFESSOR MARY JOY BISHOP
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED COSIER MORRIS
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-10-21RP04CS01
2020-06-01AP01DIRECTOR APPOINTED DR ROBERT TIMO HANNEY
2020-03-24AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024501800008
2020-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 024501800010
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES TIMOTHY WILSON
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES
2019-11-07SH08Change of share class name or designation
2019-11-07SH10Particulars of variation of rights attached to shares
2019-11-07RES12Resolution of varying share rights or name
2019-09-10SH0127/08/19 STATEMENT OF CAPITAL GBP 12720481
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 024501800009
2019-04-17AP01DIRECTOR APPOINTED PROFESSOR CARL RAYMOND LYGO
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HALLAM
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES
2018-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/18 FROM Arden House Siskin Drive Middlemarch Business Park Coventry CV3 4FJ England
2018-12-11AP01DIRECTOR APPOINTED MRS ANN TATE
2018-12-10SH0128/11/18 STATEMENT OF CAPITAL GBP 8720481.00
2018-12-05RES01ADOPT ARTICLES 05/12/18
2018-10-04AP01DIRECTOR APPOINTED PROFESSOR ANN TATE CBE
2018-06-28AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/18 FROM Arden H Middlemarch Park Coventry CV3 4FJ England
2018-01-26ANNOTATIONOther
2018-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 024501800008
2017-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/17 FROM Arden House Middlemarch Park Coventry CV3 4JF England
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/17 FROM 1a Brandon Lane Coventry CV3 3rd England
2017-11-14TM02Termination of appointment of Dan Fara on 2017-11-03
2017-07-04AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-02-06AD02Register inspection address changed from C/O Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF England to Irwin Mitchell Llp, Belmont House Station Way Crawley RH10 1JA
2017-01-20AP03Appointment of Mr Dan Fara as company secretary on 2017-01-19
2017-01-20TM02Termination of appointment of Lola Moses on 2017-01-19
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 120481
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/16 FROM C/O Irwin Mitchell Llp Belmont House Station Way Crawley West Sussex RH10 1JA England
2016-11-09RES01ADOPT ARTICLES 09/11/16
2016-10-05AP03Appointment of Ms Lola Moses as company secretary on 2016-09-01
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVE POLACEK
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR RENEE JACKSON
2016-09-15AP01DIRECTOR APPOINTED SIR ROBERT JAMES TIMOTHY WILSON
2016-09-14AP01DIRECTOR APPOINTED MR ALFRED COSIER MORRIS
2016-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 1A BRANDON LANE COVENTRY WEST MIDLANDS CV3 3RD
2016-09-05TM02APPOINTMENT TERMINATED, SECRETARY ANDREW CAMERON
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FIDLER
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ANN TATE
2016-09-05AP04CORPORATE SECRETARY APPOINTED IRWIN MITCHELL SECRETARIES LIMITED
2016-09-05AP01DIRECTOR APPOINTED MR VALERY KISILEVSKY
2016-09-05AP01DIRECTOR APPOINTED MR ARKADY ETINGEN
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-20AP01DIRECTOR APPOINTED MS ANN TATE
2016-06-06RP04SECOND FILING WITH MUD 08/12/15 FOR FORM AR01
2016-06-06RP04SECOND FILING WITH MUD 08/12/14 FOR FORM AR01
2016-06-06RP04SECOND FILING WITH MUD 08/12/13 FOR FORM AR01
2016-06-06RP04SECOND FILING WITH MUD 08/12/12 FOR FORM AR01
2016-06-06RP04SECOND FILING WITH MUD 07/12/12 FOR FORM AR01
2016-06-06RP04SECOND FILING WITH MUD 07/12/11 FOR FORM AR01
2016-06-06ANNOTATIONClarification
2016-05-25AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-04-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2016-04-14AD02SAIL ADDRESS CREATED
2015-12-16AR0108/12/15 FULL LIST
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MAHONEY
2015-08-05RES15CHANGE OF NAME 03/08/2015
2015-08-05CERTNMCOMPANY NAME CHANGED RESOURCE DEVELOPMENT INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 05/08/15
2015-08-05NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2015-08-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-03AP03SECRETARY APPOINTED MR ANDREW ROSS CAMERON
2015-04-17AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-01-30AP01DIRECTOR APPOINTED RENEE JACKSON
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY THOM
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 120481
2014-12-22AR0108/12/14 FULL LIST
2014-12-22AR0108/12/14 FULL LIST
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 120481
2014-01-06AR0108/12/13 FULL LIST
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEX DANZBERGER
2014-01-06AR0108/12/13 FULL LIST
2013-11-26CC04STATEMENT OF COMPANY'S OBJECTS
2013-11-26RES01ADOPT ARTICLES 04/11/2013
2013-09-16TM02APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED
2013-08-02AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-12-13AR0108/12/12 FULL LIST
2012-12-13AR0108/12/12 FULL LIST
2012-12-11AR0107/12/12 FULL LIST
2012-12-11AR0107/12/12 FULL LIST
2012-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-08-01AP01DIRECTOR APPOINTED PROFESSOR CRAIG AUSTIN MAHONEY
2012-08-01RES13APPOINTMENT OF DIRECTOR 28/06/2012
2012-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ
2011-12-22AR0107/12/11 FULL LIST
2011-12-22AR0107/12/11 FULL LIST
2011-11-24MISCSECTION 519
2011-11-17MISCSECTION 519
2011-11-16RES01ADOPT ARTICLES 07/11/2011
2011-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-04AA01PREVSHO FROM 31/12/2011 TO 31/10/2011
2011-08-05AA01CURREXT FROM 31/07/2011 TO 31/12/2011
2011-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2011 FROM MIDLAND MANAGEMENT CENTRE 1A BRANDON LANE COVENTRY WEST MIDLANDS CV3 3RD
2011-08-05AP01DIRECTOR APPOINTED GREG THOM
2011-08-05AP01DIRECTOR APPOINTED STEVE POLACEK
2011-08-05AP01DIRECTOR APPOINTED ALEX DANZBERGER
2011-08-05TM02APPOINTMENT TERMINATED, SECRETARY MARIA HOLDEN
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MARIA HOLDEN
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDEN
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CAWLEY
2011-08-05AP04CORPORATE SECRETARY APPOINTED NOROSE COMPANY SECRETARIAL SERVICES LIMITED
2011-07-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2011-01-06AR0107/12/10 FULL LIST
2011-01-06AP01DIRECTOR APPOINTED PROFESSOR JOHN KELVIN FIDLER
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP HALLAM / 14/10/2010
2010-09-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2010-01-07AR0107/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID CAWLEY / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA HOLDEN / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOLDEN / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP HALLAM / 06/01/2010
2009-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2009-05-15363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS; AMEND
2009-05-15363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS; AMEND
2009-01-09363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2009-01-08288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAWLEY / 30/03/2008
2008-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2008-01-30363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-08-06225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/07/07
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-24123NC INC ALREADY ADJUSTED 22/12/06
2007-01-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-15363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2007-01-02288aNEW DIRECTOR APPOINTED
2006-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-02-27363sRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-03-12395PARTICULARS OF MORTGAGE/CHARGE
2005-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-28363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education

85 - Education
854 - Higher education
85421 - First-degree level higher education



Licences & Regulatory approval
We could not find any licences issued to ARDEN UNIVERSITY LIMITED 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 ARDEN UNIVERSITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2010-09-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-03-10 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1999-03-03 Satisfied BARCLAYS BANK PLC
STATUTORY MORTGAGE 1996-09-30 Satisfied BARCLAYS BANK PLC
DEED OF COVENANT (SUUPLEMENTAL TO A STATUTORY MORTGAGE OF EVEN DATE) 1996-09-30 Satisfied BARCLAYS BANK PLC
MARINE MORTGAGE 1996-03-04 Satisfied NWS BANK PLC
DEBENTURE 1995-11-27 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ARDEN UNIVERSITY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ARDEN UNIVERSITY LIMITED owns 3 domain names.

ibam.co.uk   rdi.co.uk   imabuddy.co.uk  

Trademarks

Trademark applications by ARDEN UNIVERSITY LIMITED

ARDEN UNIVERSITY LIMITED is the Original Applicant for the trademark ARDEN UNIVERSITY ™ (UK00003086939) through the UKIPO on the 2014-12-19
Trademark class: Educational services by an institution of higher education; educational services by an institution of higher education provided online or by distance learning, or in classroom, or by seminar or by workshop, or by any other learning delivery mechanism or any combination of these learning delivery mechanisms; provision of undergraduate, postgraduate, and professional development courses, in fields including, but not limited to, business, management, law, criminology, finance, marketing, consultancy, project management, human resource management, computing, telecommunications, psychology, health care, social care, and tourism; the provision of education courses and solutions for employers.
Income
Government Income

Government spend with ARDEN UNIVERSITY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2013-10-29 GBP £1,960
Walsall Council 2013-01-03 GBP £4,117
London Borough of Brent 2012-10-15 GBP £2,317
London Borough of Brent 2012-08-29 GBP £6,995
London Borough of Brent 2011-10-05 GBP £2,117 Other Training

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 ARDEN UNIVERSITY LIMITED 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 ARDEN UNIVERSITY LIMITED 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 ARDEN UNIVERSITY LIMITED 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.