Company NameNCC Education Limited
Company StatusActive
Company Number02665165
CategoryPrivate Limited Company
Incorporation Date22 November 1991(32 years, 5 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameProf Peter Howard Ford
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1997(5 years, 4 months after company formation)
Appointment Duration27 years
RoleProfessor
Country of ResidenceEngland
Correspondence AddressAnnabels Farm Thorpe In The Glebe
Wysall
Nottingham
Nottinghamshire
NG12 5GX
Director NameMrs Esther Jane Noelle Chesterman
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(28 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAdamson House, 2nd Floor, Towers Business Park Wil
Manchester
M20 2YY
Secretary NameMr Ian Paul Smith
StatusCurrent
Appointed30 September 2020(28 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressAdamson House, 2nd Floor, Towers Business Park Wil
Manchester
M20 2YY
Director NameMs Sherie Bao Hui Ong
Date of BirthApril 1995 (Born 29 years ago)
NationalitySingaporean
StatusCurrent
Appointed01 April 2023(31 years, 4 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceSingapore
Correspondence AddressAdamson House, 2nd Floor, Towers Business Park Wil
Manchester
M20 2YY
Director NameMr Ian Paul Smith
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(31 years, 7 months after company formation)
Appointment Duration10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAdamson House, 2nd Floor, Towers Business Park Wil
Manchester
M20 2YY
Director NameMs Rebecca Ann Gooch
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(31 years, 7 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdamson House, 2nd Floor, Towers Business Park Wil
Manchester
M20 2YY
Director NameMr Paul Chong Boon Ling
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySingaporean
StatusCurrent
Appointed15 October 2023(31 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address151 Stevens Road
#04-08
Singapore
257872
Director NameMr Ngai Fong
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityChinese
StatusCurrent
Appointed01 February 2024(32 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChief Executive Officer
Country of ResidenceSingapore
Correspondence AddressAdamson House, 2nd Floor, Towers Business Park Wil
Manchester
M20 2YY
Director NameDave Chong
Date of BirthFebruary 1954 (Born 70 years ago)
NationalitySporean
StatusResigned
Appointed22 November 1991(same day as company formation)
RoleExecutive Director
Correspondence Address10 Happy Avenue North
Spore 1232
Spore
Secretary NameDave Chong
NationalitySporean
StatusResigned
Appointed22 November 1991(same day as company formation)
RoleExecutive Director
Correspondence Address10 Happy Avenue North
Spore 1232
Spore
Secretary NameMr Philip David Rogers
NationalityBritish
StatusResigned
Appointed09 April 1992(4 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1996)
RoleEducation Consultant
Correspondence Address8 Bainton Road
Oxford
Oxfordshire
OX2 7AF
Director NameOng Boon Kheng
Date of BirthDecember 1955 (Born 68 years ago)
NationalitySingaporean
StatusResigned
Appointed31 March 1996(4 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 March 1997)
RoleCompany Director
Correspondence Address61 Namly Garden
2673389
Singapore
Foreign
Secretary NameOng Boon Kheng
NationalitySingaporean
StatusResigned
Appointed31 March 1996(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 1997)
RoleCompany Director
Correspondence Address61 Namly Garden
2673389
Singapore
Foreign
Director NameNigel Francis Banister
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(5 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Pownall Road
Wilmslow
Cheshire
SK9 5DR
Director NameRichard John Firth
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(5 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 June 2001)
RoleCompany Director
Correspondence AddressToad Hall Barn Barthomley
Crewe
Cheshire
CW2 5PQ
Secretary NameRichard John Firth
NationalityBritish
StatusResigned
Appointed12 May 1997(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 1998)
RoleManaging Director
Correspondence AddressToad Hall Barn Barthomley
Crewe
Cheshire
CW2 5PQ
Secretary NameDavid James Walker
NationalityBritish
StatusResigned
Appointed27 November 1998(7 years after company formation)
Appointment Duration3 years (resigned 30 November 2001)
RoleHead Of Finance
Correspondence Address16 Ribchester Gardens
Culcheth
Warrington
WA3 5EZ
Director NameTimothy Michael Boyce Lane
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(8 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 October 2002)
RoleCompany Director
Correspondence Address12 Harvest Road
Tytherington
Macclesfield
Cheshire
SK10 2LH
Director NameDavid Richard Gleave
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(8 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 May 2005)
RoleRetired
Correspondence Address333/151 Mu 2 Wisaetsuk Nakorn 16
Pracha Uthit - Baan Klong Shan
Pra Samut Chedi Sumut Prakarn 10290
Thailand
Director NameSiew Hong Chan
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySingaporean
StatusResigned
Appointed09 November 2000(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2001)
RoleDirector Of Finance
Correspondence Address370h Alexandra Road
09-09 The Anchorage
Singapore
159961
Secretary NameKeng Hock Seah
NationalitySingaporean
StatusResigned
Appointed30 November 2001(10 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2003)
RoleVice President Finance
Correspondence AddressApt Blk 10n Braddell Hill 03-62
Singapore
579732
Foreign
Secretary NameLi Tah Patrick Lau
NationalitySingaporean
StatusResigned
Appointed30 March 2003(11 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 November 2003)
RoleChief Financial Officer
Correspondence Address28 Tai Hwan Lane
Singapore 555345
Foreign
Secretary NameHiong How Raymond Quek
NationalitySingaporean
StatusResigned
Appointed19 November 2003(12 years after company formation)
Appointment Duration1 year, 6 months (resigned 26 May 2005)
RoleCompany Director
Correspondence Address14 Ringwood Road
Singapore
Secretary NameMr James William Stewart
NationalityBritish
StatusResigned
Appointed26 May 2005(13 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 January 2007)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address35 Bluestone Drive
Stockport
Cheshire
SK4 3PX
Secretary NameChiu Fai Cecilia Tong
NationalitySingaporean
StatusResigned
Appointed19 January 2007(15 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 April 2012)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence Address2a Tanglin Rise
Tanglin Hill Condominium
Singapore
247984
Director NameMr Kwok Sum Patrick Ho
Date of BirthFebruary 1954 (Born 70 years ago)
NationalitySingaporean
StatusResigned
Appointed01 April 2008(16 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 November 2010)
RoleChief Executive Officer
Country of ResidenceSingapore
Correspondence Address151 D Kings Road
Singapore
268161
Director NameAndrea Lloyd
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(16 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 April 2012)
RoleDirector Operations
Country of ResidenceUnited Kingdom
Correspondence Address12 Burley Court
Stockport
Greater Manchester
SK4 2HZ
Director NameMr John Fairhurst
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(19 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Towers, Towers Business Park
Wilmslow Road Didsbury
Manchester
M20 2EZ
Director NameMr Chi Hing Kwok
Date of BirthMarch 1955 (Born 69 years ago)
NationalitySingaporean
StatusResigned
Appointed17 January 2012(20 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 June 2012)
RoleGroup Director - Academic Affairs And Programme De
Country of ResidenceSingapore
Correspondence Address3 Rosewood Drive #14-05
Singapore
737935
Director NameMr Edwin Lim
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySingaporean
StatusResigned
Appointed18 April 2012(20 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 April 2013)
RoleGroup Director - Recruitment & Business Developmen
Country of ResidenceSingapore
Correspondence AddressThe Towers, Towers Business Park
Wilmslow Road Didsbury
Manchester
M20 2EZ
Director NameMs Seok Khen Ho
Date of BirthApril 1957 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed22 March 2013(21 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 August 2019)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressThe Towers, Towers Business Park
Wilmslow Road Didsbury
Manchester
M20 2EZ
Director NameMr Hai Poh Loi
Date of BirthJuly 1956 (Born 67 years ago)
NationalitySingaporean
StatusResigned
Appointed10 July 2013(21 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressThe Towers, Towers Business Park
Wilmslow Road Didsbury
Manchester
M20 2EZ
Director NameDr Poon Teck Ling
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySingaporean
StatusResigned
Appointed12 March 2015(23 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 October 2017)
RoleChief Operating Officer
Country of ResidenceSingapore
Correspondence AddressThe Towers, Towers Business Park
Wilmslow Road Didsbury
Manchester
M20 2EZ
Director NameMr Fong Ngai
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySingaporean
StatusResigned
Appointed01 January 2024(32 years, 1 month after company formation)
Appointment Duration1 month (resigned 01 February 2024)
RoleInterim Chief Executive
Country of ResidenceSingapore
Correspondence AddressAdamson House, 2nd Floor, Towers Business Park Wil
Manchester
M20 2YY
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 November 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitenccedu.com
Telephone0161 4386240
Telephone regionManchester

Location

Registered AddressAdamson House, 2nd Floor, Towers Business Park
Wilmslow Road
Manchester
M20 2YY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

1.2m at £1Informatics Education Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,972,078
Gross Profit£946,257
Net Worth£8,171
Cash£332,201
Current Liabilities£1,070,930

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Charges

17 June 1998Delivered on: 20 June 1998
Satisfied on: 21 August 2014
Persons entitled:
Royscot Leasing LTD
Royscot Spa Leasing LTD
Royscot Industrial Leasing LTD
Royscot Trust PLC
Royscot Commercial Leasing LTD

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land rover discovery 5DR V8I reg no.R370GNA. See the mortgage charge document for full details.
Fully Satisfied
2 June 1998Delivered on: 10 June 1998
Satisfied on: 25 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 June 1998Delivered on: 10 June 1998
Satisfied on: 18 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in future to account designation nccedse-SGD1 with the bank and any deposit or account of any other currency.
Fully Satisfied
2 June 1998Delivered on: 10 June 1998
Satisfied on: 18 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in future credited to account designation nccedse-MYD1 with the bank and any deposit account of any other currency.
Fully Satisfied

Filing History

25 January 2021Confirmation statement made on 1 November 2020 with no updates (3 pages)
8 October 2020Appointment of Mr Ian Paul Smith as a secretary on 30 September 2020 (2 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (22 pages)
2 January 2020Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
2 January 2020Appointment of Mrs Esther Jane Noelle Chesterman as a director on 2 January 2020 (2 pages)
13 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
20 August 2019Termination of appointment of Seok Khen Ho as a director on 18 August 2019 (1 page)
19 February 2019Accounts for a small company made up to 31 March 2018 (26 pages)
5 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
26 October 2017Appointment of Mr Allan Maxwell Norton as a director on 26 October 2017 (2 pages)
26 October 2017Appointment of Mr Allan Maxwell Norton as a director on 26 October 2017 (2 pages)
26 October 2017Termination of appointment of Poon Teck Ling as a director on 26 October 2017 (1 page)
26 October 2017Termination of appointment of Poon Teck Ling as a director on 26 October 2017 (1 page)
13 October 2017Accounts for a small company made up to 31 March 2017 (22 pages)
13 October 2017Accounts for a small company made up to 31 March 2017 (22 pages)
6 January 2017Full accounts made up to 31 March 2016 (21 pages)
6 January 2017Full accounts made up to 31 March 2016 (21 pages)
2 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
26 April 2016Previous accounting period extended from 30 March 2016 to 31 March 2016 (1 page)
26 April 2016Previous accounting period extended from 30 March 2016 to 31 March 2016 (1 page)
18 January 2016Full accounts made up to 31 March 2015 (117 pages)
18 January 2016Full accounts made up to 31 March 2015 (117 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,210,100
(5 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,210,100
(5 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,210,100
(5 pages)
15 June 2015Termination of appointment of Dawn Rosalind Postans as a director on 8 May 2015 (1 page)
15 June 2015Termination of appointment of Dawn Rosalind Postans as a director on 8 May 2015 (1 page)
15 June 2015Termination of appointment of Dawn Rosalind Postans as a director on 8 May 2015 (1 page)
14 May 2015Full accounts made up to 30 March 2014 (118 pages)
14 May 2015Full accounts made up to 30 March 2014 (118 pages)
15 April 2015Appointment of Dr Poon Teck Ling as a director on 12 March 2015 (2 pages)
15 April 2015Appointment of Dr Poon Teck Ling as a director on 12 March 2015 (2 pages)
11 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
11 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
21 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,210,100
(5 pages)
21 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,210,100
(5 pages)
21 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,210,100
(5 pages)
28 August 2014Termination of appointment of Hai Poh Loi as a director on 1 August 2014 (1 page)
28 August 2014Termination of appointment of Hai Poh Loi as a director on 1 August 2014 (1 page)
28 August 2014Termination of appointment of Hai Poh Loi as a director on 1 August 2014 (1 page)
21 August 2014Satisfaction of charge 4 in full (4 pages)
21 August 2014Satisfaction of charge 4 in full (4 pages)
18 August 2014Satisfaction of charge 1 in full (4 pages)
18 August 2014Satisfaction of charge 2 in full (4 pages)
18 August 2014Satisfaction of charge 2 in full (4 pages)
18 August 2014Satisfaction of charge 1 in full (4 pages)
9 May 2014Auditor's resignation (1 page)
9 May 2014Auditor's resignation (1 page)
11 November 2013Director's details changed for Professor Peter Howard Ford on 1 February 2013 (2 pages)
11 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,210,100
(5 pages)
11 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,210,100
(5 pages)
11 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,210,100
(5 pages)
11 November 2013Director's details changed for Professor Peter Howard Ford on 1 February 2013 (2 pages)
11 November 2013Director's details changed for Professor Peter Howard Ford on 1 February 2013 (2 pages)
27 August 2013Memorandum and Articles of Association (17 pages)
27 August 2013Memorandum and Articles of Association (17 pages)
14 August 2013Appointment of Mr Hai Poh Loi as a director (2 pages)
14 August 2013Appointment of Mr Hai Poh Loi as a director (2 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 July 2013Full accounts made up to 31 March 2013 (19 pages)
19 July 2013Full accounts made up to 31 March 2013 (19 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 April 2013Termination of appointment of Edwin Lim as a director (1 page)
9 April 2013Termination of appointment of Edwin Lim as a director (1 page)
27 March 2013Appointment of Ms Seok Khen Ho as a director (2 pages)
27 March 2013Appointment of Ms Seok Khen Ho as a director (2 pages)
4 March 2013Termination of appointment of Carolyne Yaxley as a director (1 page)
4 March 2013Termination of appointment of Carolyne Yaxley as a director (1 page)
26 February 2013Appointment of Ms Su Peng Yau as a director (2 pages)
26 February 2013Termination of appointment of Wee Wong as a director (1 page)
26 February 2013Appointment of Ms Su Peng Yau as a director (2 pages)
26 February 2013Termination of appointment of Wee Wong as a director (1 page)
1 February 2013Appointment of Ms Dawn Rosalind Postans as a director (2 pages)
1 February 2013Appointment of Ms Dawn Rosalind Postans as a director (2 pages)
2 January 2013Full accounts made up to 31 March 2012 (19 pages)
2 January 2013Full accounts made up to 31 March 2012 (19 pages)
6 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
8 August 2012Appointment of Mrs Carolyne Yaxley as a director (2 pages)
8 August 2012Appointment of Mrs Carolyne Yaxley as a director (2 pages)
4 July 2012Termination of appointment of Chi Kwok as a director (1 page)
4 July 2012Termination of appointment of Chi Kwok as a director (1 page)
14 May 2012Appointment of Mr Edwin Lim as a director (2 pages)
14 May 2012Appointment of Mr Edwin Lim as a director (2 pages)
1 May 2012Termination of appointment of Chiu Tong as a secretary (1 page)
1 May 2012Termination of appointment of Chiu Tong as a secretary (1 page)
1 May 2012Termination of appointment of Chiu Fai Tong as a director (1 page)
1 May 2012Termination of appointment of Chiu Fai Tong as a director (1 page)
18 April 2012Termination of appointment of Andrea Lloyd as a director (1 page)
18 April 2012Termination of appointment of Andrea Lloyd as a director (1 page)
30 March 2012Termination of appointment of John Fairhurst as a director (1 page)
30 March 2012Termination of appointment of John Fairhurst as a director (1 page)
8 February 2012Appointment of Mr Chi Hing Kwok as a director (2 pages)
8 February 2012Appointment of Mr Chi Hing Kwok as a director (2 pages)
20 December 2011Full accounts made up to 31 March 2011 (20 pages)
20 December 2011Full accounts made up to 31 March 2011 (20 pages)
2 December 2011Termination of appointment of Valentine Ortega as a director (1 page)
2 December 2011Termination of appointment of Valentine Ortega as a director (1 page)
28 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (9 pages)
28 November 2011Appointment of Mr John Fairhurst as a director (2 pages)
28 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (9 pages)
28 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (9 pages)
28 November 2011Appointment of Mr John Fairhurst as a director (2 pages)
19 July 2011Director's details changed for Mr Philip Valentine Ortega on 1 February 2011 (2 pages)
19 July 2011Director's details changed for Mr Philip Valentine Ortega on 1 February 2011 (2 pages)
19 July 2011Director's details changed for Mr Philip Valentine Ortega on 1 February 2011 (2 pages)
21 June 2011Termination of appointment of Felix Stravens as a director (1 page)
21 June 2011Termination of appointment of Felix Stravens as a director (1 page)
28 February 2011Appointment of Mr Philip Valentine Ortega as a director (2 pages)
28 February 2011Appointment of Mr Philip Valentine Ortega as a director (2 pages)
3 December 2010Termination of appointment of Kwok Ho as a director (1 page)
3 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (9 pages)
3 December 2010Termination of appointment of Kwok Ho as a director (1 page)
3 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (9 pages)
3 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (9 pages)
27 October 2010Full accounts made up to 31 March 2010 (20 pages)
27 October 2010Full accounts made up to 31 March 2010 (20 pages)
29 April 2010Director's details changed for Andrea Lloyd Hankinson on 21 December 2009 (3 pages)
29 April 2010Director's details changed for Andrea Lloyd Hankinson on 21 December 2009 (3 pages)
4 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
4 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
4 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
3 November 2009Director's details changed for Chui Fai Cecilia Tong on 2 November 2009 (3 pages)
3 November 2009Director's details changed for Wee Woon Wong on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Felix Raoul Stravens on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Wee Woon Wong on 2 November 2009 (2 pages)
3 November 2009Secretary's details changed for Chiu Fai Cecilia Tong on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Professor Peter Howard Ford on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Andrea Lloyd Hankinson on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Felix Raoul Stravens on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Chui Fai Cecilia Tong on 2 November 2009 (3 pages)
3 November 2009Secretary's details changed for Chiu Fai Cecilia Tong on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Patrick Ho Kwok Sum on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Patrick Ho Kwok Sum on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Professor Peter Howard Ford on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Professor Peter Howard Ford on 2 November 2009 (2 pages)
3 November 2009Secretary's details changed for Chiu Fai Cecilia Tong on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Andrea Lloyd Hankinson on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Wee Woon Wong on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Andrea Lloyd Hankinson on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Chui Fai Cecilia Tong on 2 November 2009 (3 pages)
3 November 2009Director's details changed for Mr Patrick Ho Kwok Sum on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Felix Raoul Stravens on 2 November 2009 (2 pages)
22 July 2009Full accounts made up to 31 March 2009 (20 pages)
22 July 2009Full accounts made up to 31 March 2009 (20 pages)
6 February 2009Full accounts made up to 31 March 2008 (20 pages)
6 February 2009Full accounts made up to 31 March 2008 (20 pages)
3 November 2008Return made up to 01/11/08; full list of members (5 pages)
3 November 2008Return made up to 01/11/08; full list of members (5 pages)
16 September 2008Appointment terminate, director brendan grant webb logged form (1 page)
16 September 2008Appointment terminate, director brendan grant webb logged form (1 page)
16 September 2008Director appointed andrea lloyd hankinson logged form (2 pages)
16 September 2008Appointment terminate, director alan poh kuay phua logged form (1 page)
16 September 2008Director appointed andrea lloyd hankinson logged form (2 pages)
16 September 2008Appointment terminate, director alan poh kuay phua logged form (1 page)
4 September 2008Appointment terminated director alan phua (1 page)
4 September 2008Appointment terminated director brendan webb (1 page)
4 September 2008Appointment terminated director brendan webb (1 page)
4 September 2008Director appointed andrea lloyd hankinson (2 pages)
4 September 2008Appointment terminated director alan phua (1 page)
4 September 2008Director appointed andrea lloyd hankinson (2 pages)
30 April 2008Director appointed mr patrick ho kwok sum (1 page)
30 April 2008Director appointed chui fai cecilia tong (1 page)
30 April 2008Director appointed chui fai cecilia tong (1 page)
30 April 2008Director appointed mr patrick ho kwok sum (1 page)
29 April 2008Appointment terminated director valentine ortega (1 page)
29 April 2008Appointment terminated director valentine ortega (1 page)
3 February 2008Full accounts made up to 31 March 2007 (22 pages)
3 February 2008Full accounts made up to 31 March 2007 (22 pages)
29 November 2007Return made up to 01/11/07; full list of members (3 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Return made up to 01/11/07; full list of members (3 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Secretary's particulars changed (1 page)
29 November 2007Secretary's particulars changed (1 page)
29 November 2007Registered office changed on 29/11/07 from: the towers towers business park manchester M20 2EZ (1 page)
29 November 2007Registered office changed on 29/11/07 from: the towers towers business park manchester M20 2EZ (1 page)
27 November 2007New director appointed (1 page)
27 November 2007New director appointed (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director's particulars changed (1 page)
27 April 2007New director appointed (1 page)
27 April 2007New director appointed (1 page)
26 February 2007Registered office changed on 26/02/07 from: the towers towers business park wilmslow road didsbury manchester M20 2RB (1 page)
26 February 2007Registered office changed on 26/02/07 from: the towers towers business park wilmslow road didsbury manchester M20 2RB (1 page)
15 February 2007New secretary appointed (2 pages)
15 February 2007New secretary appointed (2 pages)
7 February 2007Full accounts made up to 31 March 2006 (23 pages)
7 February 2007Full accounts made up to 31 March 2006 (23 pages)
19 January 2007Director resigned (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Secretary resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
21 November 2006Return made up to 01/11/06; full list of members (3 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
21 November 2006Return made up to 01/11/06; full list of members (3 pages)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
11 August 2006New director appointed (1 page)
11 August 2006New director appointed (1 page)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (1 page)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (1 page)
12 April 2006Auditor's resignation (1 page)
12 April 2006Auditor's resignation (1 page)
10 April 2006Auditor's resignation (1 page)
10 April 2006Auditor's resignation (1 page)
2 December 2005New director appointed (1 page)
2 December 2005New director appointed (1 page)
1 December 2005New director appointed (1 page)
1 December 2005New director appointed (1 page)
24 November 2005New director appointed (1 page)
24 November 2005New director appointed (1 page)
22 November 2005Return made up to 01/11/05; full list of members (3 pages)
22 November 2005Return made up to 01/11/05; full list of members (3 pages)
25 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
16 June 2005Full accounts made up to 31 March 2005 (21 pages)
16 June 2005Full accounts made up to 31 March 2005 (21 pages)
28 May 2005New director appointed (1 page)
28 May 2005New director appointed (1 page)
28 May 2005New secretary appointed (1 page)
28 May 2005New secretary appointed (1 page)
28 May 2005Secretary resigned (1 page)
28 May 2005Director resigned (1 page)
28 May 2005Secretary resigned (1 page)
28 May 2005Director resigned (1 page)
26 January 2005Full accounts made up to 31 March 2004 (21 pages)
26 January 2005Full accounts made up to 31 March 2004 (21 pages)
8 December 2004Return made up to 08/11/04; full list of members (3 pages)
8 December 2004Return made up to 08/11/04; full list of members (3 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
26 February 2004Full accounts made up to 31 March 2003 (19 pages)
26 February 2004Full accounts made up to 31 March 2003 (19 pages)
27 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
27 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
1 December 2003New secretary appointed (1 page)
1 December 2003New secretary appointed (1 page)
1 December 2003Secretary resigned (1 page)
1 December 2003Secretary resigned (1 page)
25 November 2003Return made up to 08/11/03; full list of members (8 pages)
25 November 2003Return made up to 08/11/03; full list of members (8 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003Secretary resigned (1 page)
19 May 2003New secretary appointed (2 pages)
19 May 2003New secretary appointed (2 pages)
16 December 2002Full accounts made up to 31 March 2002 (19 pages)
16 December 2002Full accounts made up to 31 March 2002 (19 pages)
1 November 2002Return made up to 08/11/02; full list of members (8 pages)
1 November 2002Return made up to 08/11/02; full list of members (8 pages)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
1 February 2002Full accounts made up to 31 March 2001 (19 pages)
1 February 2002Full accounts made up to 31 March 2001 (19 pages)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
10 January 2002New secretary appointed (2 pages)
10 January 2002New secretary appointed (2 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001Secretary resigned (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001Return made up to 08/11/01; full list of members (8 pages)
14 November 2001New director appointed (2 pages)
14 November 2001Return made up to 08/11/01; full list of members (8 pages)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 December 2000Full accounts made up to 31 March 2000 (19 pages)
22 December 2000Full accounts made up to 31 March 2000 (19 pages)
1 December 2000Return made up to 08/11/00; full list of members (7 pages)
1 December 2000Return made up to 08/11/00; full list of members (7 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
7 March 2000Company name changed ncc education services LIMITED\certificate issued on 08/03/00 (2 pages)
7 March 2000Company name changed ncc education services LIMITED\certificate issued on 08/03/00 (2 pages)
4 January 2000Return made up to 22/11/99; full list of members (7 pages)
4 January 2000Return made up to 22/11/99; full list of members (7 pages)
9 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 November 1999Nc inc already adjusted 28/06/99 (1 page)
9 November 1999Ad 28/06/99--------- £ si 1110000@1=1110000 £ ic 100100/1210100 (2 pages)
9 November 1999Ad 28/06/99--------- £ si 1110000@1=1110000 £ ic 100100/1210100 (2 pages)
9 November 1999Nc inc already adjusted 28/06/99 (1 page)
9 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 August 1999Full accounts made up to 31 March 1999 (18 pages)
19 August 1999Full accounts made up to 31 March 1999 (18 pages)
17 May 1999Declaration of mortgage charge released/ceased (1 page)
17 May 1999Declaration of mortgage charge released/ceased (1 page)
24 January 1999Return made up to 22/11/98; full list of members (6 pages)
24 January 1999Return made up to 22/11/98; full list of members (6 pages)
3 December 1998New secretary appointed (2 pages)
3 December 1998Secretary resigned (1 page)
3 December 1998New secretary appointed (2 pages)
3 December 1998Secretary resigned (1 page)
11 November 1998Accounts for a small company made up to 31 March 1998 (9 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (9 pages)
14 August 1998Registered office changed on 14/08/98 from: heron house albert square manchester M60 8GT (1 page)
14 August 1998Registered office changed on 14/08/98 from: heron house albert square manchester M60 8GT (1 page)
20 June 1998Particulars of mortgage/charge (3 pages)
20 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
30 March 1998Full accounts made up to 31 March 1997 (13 pages)
30 March 1998Full accounts made up to 31 March 1997 (13 pages)
7 January 1998Return made up to 22/11/97; no change of members (5 pages)
7 January 1998Return made up to 22/11/97; no change of members (5 pages)
19 June 1997New secretary appointed (2 pages)
19 June 1997New secretary appointed (2 pages)
19 June 1997Secretary resigned (1 page)
19 June 1997Secretary resigned (1 page)
10 June 1997Registered office changed on 10/06/97 from: grant thornton house 4 witan way witney oxon 0X8 6NT (1 page)
10 June 1997Registered office changed on 10/06/97 from: grant thornton house 4 witan way witney oxon 0X8 6NT (1 page)
29 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 May 1997£ nc 1000/200000 09/04/97 (1 page)
13 May 1997Ad 11/04/97--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
13 May 1997£ nc 1000/200000 09/04/97 (1 page)
13 May 1997Ad 11/04/97--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
4 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
10 April 1997Company name changed thames management consultants (u k) LIMITED\certificate issued on 10/04/97 (2 pages)
10 April 1997Company name changed thames management consultants (u k) LIMITED\certificate issued on 10/04/97 (2 pages)
13 February 1997Full accounts made up to 31 March 1996 (12 pages)
13 February 1997Return made up to 22/11/96; no change of members (4 pages)
13 February 1997Full accounts made up to 31 March 1996 (12 pages)
13 February 1997New secretary appointed;new director appointed (2 pages)
13 February 1997New secretary appointed;new director appointed (2 pages)
13 February 1997Return made up to 22/11/96; no change of members (4 pages)
9 April 1996Secretary resigned;director resigned (2 pages)
9 April 1996Secretary resigned;director resigned (2 pages)
13 December 1995Return made up to 22/11/95; full list of members (6 pages)
13 December 1995Return made up to 22/11/95; full list of members (6 pages)
4 July 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
4 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
4 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
4 July 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
22 November 1991Incorporation (13 pages)
22 November 1991Incorporation (13 pages)