Wysall
Nottingham
Nottinghamshire
NG12 5GX
Director Name | Mrs Esther Jane Noelle Chesterman |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2020(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Adamson House, 2nd Floor, Towers Business Park Wil Manchester M20 2YY |
Secretary Name | Mr Ian Paul Smith |
---|---|
Status | Current |
Appointed | 30 September 2020(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Adamson House, 2nd Floor, Towers Business Park Wil Manchester M20 2YY |
Director Name | Ms Sherie Bao Hui Ong |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 01 April 2023(31 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | Singapore |
Correspondence Address | Adamson House, 2nd Floor, Towers Business Park Wil Manchester M20 2YY |
Director Name | Mr Ian Paul Smith |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(31 years, 7 months after company formation) |
Appointment Duration | 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Adamson House, 2nd Floor, Towers Business Park Wil Manchester M20 2YY |
Director Name | Ms Rebecca Ann Gooch |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(31 years, 7 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adamson House, 2nd Floor, Towers Business Park Wil Manchester M20 2YY |
Director Name | Mr Paul Chong Boon Ling |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 15 October 2023(31 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 151 Stevens Road #04-08 Singapore 257872 |
Director Name | Mr Ngai Fong |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 February 2024(32 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Chief Executive Officer |
Country of Residence | Singapore |
Correspondence Address | Adamson House, 2nd Floor, Towers Business Park Wil Manchester M20 2YY |
Director Name | Dave Chong |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Sporean |
Status | Resigned |
Appointed | 22 November 1991(same day as company formation) |
Role | Executive Director |
Correspondence Address | 10 Happy Avenue North Spore 1232 Spore |
Secretary Name | Dave Chong |
---|---|
Nationality | Sporean |
Status | Resigned |
Appointed | 22 November 1991(same day as company formation) |
Role | Executive Director |
Correspondence Address | 10 Happy Avenue North Spore 1232 Spore |
Secretary Name | Mr Philip David Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 1996) |
Role | Education Consultant |
Correspondence Address | 8 Bainton Road Oxford Oxfordshire OX2 7AF |
Director Name | Ong Boon Kheng |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 31 March 1996(4 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 March 1997) |
Role | Company Director |
Correspondence Address | 61 Namly Garden 2673389 Singapore Foreign |
Secretary Name | Ong Boon Kheng |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 31 March 1996(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 May 1997) |
Role | Company Director |
Correspondence Address | 61 Namly Garden 2673389 Singapore Foreign |
Director Name | Nigel Francis Banister |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Pownall Road Wilmslow Cheshire SK9 5DR |
Director Name | Richard John Firth |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | Toad Hall Barn Barthomley Crewe Cheshire CW2 5PQ |
Secretary Name | Richard John Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 November 1998) |
Role | Managing Director |
Correspondence Address | Toad Hall Barn Barthomley Crewe Cheshire CW2 5PQ |
Secretary Name | David James Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(7 years after company formation) |
Appointment Duration | 3 years (resigned 30 November 2001) |
Role | Head Of Finance |
Correspondence Address | 16 Ribchester Gardens Culcheth Warrington WA3 5EZ |
Director Name | Timothy Michael Boyce Lane |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 October 2002) |
Role | Company Director |
Correspondence Address | 12 Harvest Road Tytherington Macclesfield Cheshire SK10 2LH |
Director Name | David Richard Gleave |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 May 2005) |
Role | Retired |
Correspondence Address | 333/151 Mu 2 Wisaetsuk Nakorn 16 Pracha Uthit - Baan Klong Shan Pra Samut Chedi Sumut Prakarn 10290 Thailand |
Director Name | Siew Hong Chan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 09 November 2000(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2001) |
Role | Director Of Finance |
Correspondence Address | 370h Alexandra Road 09-09 The Anchorage Singapore 159961 |
Secretary Name | Keng Hock Seah |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 30 November 2001(10 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2003) |
Role | Vice President Finance |
Correspondence Address | Apt Blk 10n Braddell Hill 03-62 Singapore 579732 Foreign |
Secretary Name | Li Tah Patrick Lau |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 30 March 2003(11 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 November 2003) |
Role | Chief Financial Officer |
Correspondence Address | 28 Tai Hwan Lane Singapore 555345 Foreign |
Secretary Name | Hiong How Raymond Quek |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 19 November 2003(12 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 May 2005) |
Role | Company Director |
Correspondence Address | 14 Ringwood Road Singapore |
Secretary Name | Mr James William Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 January 2007) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 35 Bluestone Drive Stockport Cheshire SK4 3PX |
Secretary Name | Chiu Fai Cecilia Tong |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 19 January 2007(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 April 2012) |
Role | Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | 2a Tanglin Rise Tanglin Hill Condominium Singapore 247984 |
Director Name | Mr Kwok Sum Patrick Ho |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 April 2008(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 November 2010) |
Role | Chief Executive Officer |
Country of Residence | Singapore |
Correspondence Address | 151 D Kings Road Singapore 268161 |
Director Name | Andrea Lloyd |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 April 2012) |
Role | Director Operations |
Country of Residence | United Kingdom |
Correspondence Address | 12 Burley Court Stockport Greater Manchester SK4 2HZ |
Director Name | Mr John Fairhurst |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(19 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Towers, Towers Business Park Wilmslow Road Didsbury Manchester M20 2EZ |
Director Name | Mr Chi Hing Kwok |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 17 January 2012(20 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 June 2012) |
Role | Group Director - Academic Affairs And Programme De |
Country of Residence | Singapore |
Correspondence Address | 3 Rosewood Drive #14-05 Singapore 737935 |
Director Name | Mr Edwin Lim |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 18 April 2012(20 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 April 2013) |
Role | Group Director - Recruitment & Business Developmen |
Country of Residence | Singapore |
Correspondence Address | The Towers, Towers Business Park Wilmslow Road Didsbury Manchester M20 2EZ |
Director Name | Ms Seok Khen Ho |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 22 March 2013(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 August 2019) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | The Towers, Towers Business Park Wilmslow Road Didsbury Manchester M20 2EZ |
Director Name | Mr Hai Poh Loi |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 10 July 2013(21 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | The Towers, Towers Business Park Wilmslow Road Didsbury Manchester M20 2EZ |
Director Name | Dr Poon Teck Ling |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 12 March 2015(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 October 2017) |
Role | Chief Operating Officer |
Country of Residence | Singapore |
Correspondence Address | The Towers, Towers Business Park Wilmslow Road Didsbury Manchester M20 2EZ |
Director Name | Mr Fong Ngai |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 January 2024(32 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 01 February 2024) |
Role | Interim Chief Executive |
Country of Residence | Singapore |
Correspondence Address | Adamson House, 2nd Floor, Towers Business Park Wil Manchester M20 2YY |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | nccedu.com |
---|---|
Telephone | 0161 4386240 |
Telephone region | Manchester |
Registered Address | Adamson House, 2nd Floor, Towers Business Park Wilmslow Road Manchester M20 2YY |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
1.2m at £1 | Informatics Education Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,972,078 |
Gross Profit | £946,257 |
Net Worth | £8,171 |
Cash | £332,201 |
Current Liabilities | £1,070,930 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
17 June 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
25 January 2021 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
---|---|
8 October 2020 | Appointment of Mr Ian Paul Smith as a secretary on 30 September 2020 (2 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (22 pages) |
2 January 2020 | Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
2 January 2020 | Appointment of Mrs Esther Jane Noelle Chesterman as a director on 2 January 2020 (2 pages) |
13 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
20 August 2019 | Termination of appointment of Seok Khen Ho as a director on 18 August 2019 (1 page) |
19 February 2019 | Accounts for a small company made up to 31 March 2018 (26 pages) |
5 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
26 October 2017 | Appointment of Mr Allan Maxwell Norton as a director on 26 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr Allan Maxwell Norton as a director on 26 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Poon Teck Ling as a director on 26 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Poon Teck Ling as a director on 26 October 2017 (1 page) |
13 October 2017 | Accounts for a small company made up to 31 March 2017 (22 pages) |
13 October 2017 | Accounts for a small company made up to 31 March 2017 (22 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
2 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
26 April 2016 | Previous accounting period extended from 30 March 2016 to 31 March 2016 (1 page) |
26 April 2016 | Previous accounting period extended from 30 March 2016 to 31 March 2016 (1 page) |
18 January 2016 | Full accounts made up to 31 March 2015 (117 pages) |
18 January 2016 | Full accounts made up to 31 March 2015 (117 pages) |
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
15 June 2015 | Termination of appointment of Dawn Rosalind Postans as a director on 8 May 2015 (1 page) |
15 June 2015 | Termination of appointment of Dawn Rosalind Postans as a director on 8 May 2015 (1 page) |
15 June 2015 | Termination of appointment of Dawn Rosalind Postans as a director on 8 May 2015 (1 page) |
14 May 2015 | Full accounts made up to 30 March 2014 (118 pages) |
14 May 2015 | Full accounts made up to 30 March 2014 (118 pages) |
15 April 2015 | Appointment of Dr Poon Teck Ling as a director on 12 March 2015 (2 pages) |
15 April 2015 | Appointment of Dr Poon Teck Ling as a director on 12 March 2015 (2 pages) |
11 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
11 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
21 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
28 August 2014 | Termination of appointment of Hai Poh Loi as a director on 1 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Hai Poh Loi as a director on 1 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Hai Poh Loi as a director on 1 August 2014 (1 page) |
21 August 2014 | Satisfaction of charge 4 in full (4 pages) |
21 August 2014 | Satisfaction of charge 4 in full (4 pages) |
18 August 2014 | Satisfaction of charge 1 in full (4 pages) |
18 August 2014 | Satisfaction of charge 2 in full (4 pages) |
18 August 2014 | Satisfaction of charge 2 in full (4 pages) |
18 August 2014 | Satisfaction of charge 1 in full (4 pages) |
9 May 2014 | Auditor's resignation (1 page) |
9 May 2014 | Auditor's resignation (1 page) |
11 November 2013 | Director's details changed for Professor Peter Howard Ford on 1 February 2013 (2 pages) |
11 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Director's details changed for Professor Peter Howard Ford on 1 February 2013 (2 pages) |
11 November 2013 | Director's details changed for Professor Peter Howard Ford on 1 February 2013 (2 pages) |
27 August 2013 | Memorandum and Articles of Association (17 pages) |
27 August 2013 | Memorandum and Articles of Association (17 pages) |
14 August 2013 | Appointment of Mr Hai Poh Loi as a director (2 pages) |
14 August 2013 | Appointment of Mr Hai Poh Loi as a director (2 pages) |
19 July 2013 | Resolutions
|
19 July 2013 | Full accounts made up to 31 March 2013 (19 pages) |
19 July 2013 | Full accounts made up to 31 March 2013 (19 pages) |
19 July 2013 | Resolutions
|
9 April 2013 | Termination of appointment of Edwin Lim as a director (1 page) |
9 April 2013 | Termination of appointment of Edwin Lim as a director (1 page) |
27 March 2013 | Appointment of Ms Seok Khen Ho as a director (2 pages) |
27 March 2013 | Appointment of Ms Seok Khen Ho as a director (2 pages) |
4 March 2013 | Termination of appointment of Carolyne Yaxley as a director (1 page) |
4 March 2013 | Termination of appointment of Carolyne Yaxley as a director (1 page) |
26 February 2013 | Appointment of Ms Su Peng Yau as a director (2 pages) |
26 February 2013 | Termination of appointment of Wee Wong as a director (1 page) |
26 February 2013 | Appointment of Ms Su Peng Yau as a director (2 pages) |
26 February 2013 | Termination of appointment of Wee Wong as a director (1 page) |
1 February 2013 | Appointment of Ms Dawn Rosalind Postans as a director (2 pages) |
1 February 2013 | Appointment of Ms Dawn Rosalind Postans as a director (2 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
6 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Appointment of Mrs Carolyne Yaxley as a director (2 pages) |
8 August 2012 | Appointment of Mrs Carolyne Yaxley as a director (2 pages) |
4 July 2012 | Termination of appointment of Chi Kwok as a director (1 page) |
4 July 2012 | Termination of appointment of Chi Kwok as a director (1 page) |
14 May 2012 | Appointment of Mr Edwin Lim as a director (2 pages) |
14 May 2012 | Appointment of Mr Edwin Lim as a director (2 pages) |
1 May 2012 | Termination of appointment of Chiu Tong as a secretary (1 page) |
1 May 2012 | Termination of appointment of Chiu Tong as a secretary (1 page) |
1 May 2012 | Termination of appointment of Chiu Fai Tong as a director (1 page) |
1 May 2012 | Termination of appointment of Chiu Fai Tong as a director (1 page) |
18 April 2012 | Termination of appointment of Andrea Lloyd as a director (1 page) |
18 April 2012 | Termination of appointment of Andrea Lloyd as a director (1 page) |
30 March 2012 | Termination of appointment of John Fairhurst as a director (1 page) |
30 March 2012 | Termination of appointment of John Fairhurst as a director (1 page) |
8 February 2012 | Appointment of Mr Chi Hing Kwok as a director (2 pages) |
8 February 2012 | Appointment of Mr Chi Hing Kwok as a director (2 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
2 December 2011 | Termination of appointment of Valentine Ortega as a director (1 page) |
2 December 2011 | Termination of appointment of Valentine Ortega as a director (1 page) |
28 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (9 pages) |
28 November 2011 | Appointment of Mr John Fairhurst as a director (2 pages) |
28 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (9 pages) |
28 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (9 pages) |
28 November 2011 | Appointment of Mr John Fairhurst as a director (2 pages) |
19 July 2011 | Director's details changed for Mr Philip Valentine Ortega on 1 February 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Philip Valentine Ortega on 1 February 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Philip Valentine Ortega on 1 February 2011 (2 pages) |
21 June 2011 | Termination of appointment of Felix Stravens as a director (1 page) |
21 June 2011 | Termination of appointment of Felix Stravens as a director (1 page) |
28 February 2011 | Appointment of Mr Philip Valentine Ortega as a director (2 pages) |
28 February 2011 | Appointment of Mr Philip Valentine Ortega as a director (2 pages) |
3 December 2010 | Termination of appointment of Kwok Ho as a director (1 page) |
3 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (9 pages) |
3 December 2010 | Termination of appointment of Kwok Ho as a director (1 page) |
3 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (9 pages) |
3 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (9 pages) |
27 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
27 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
29 April 2010 | Director's details changed for Andrea Lloyd Hankinson on 21 December 2009 (3 pages) |
29 April 2010 | Director's details changed for Andrea Lloyd Hankinson on 21 December 2009 (3 pages) |
4 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
4 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
4 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Director's details changed for Chui Fai Cecilia Tong on 2 November 2009 (3 pages) |
3 November 2009 | Director's details changed for Wee Woon Wong on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Felix Raoul Stravens on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Wee Woon Wong on 2 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Chiu Fai Cecilia Tong on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Professor Peter Howard Ford on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Andrea Lloyd Hankinson on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Felix Raoul Stravens on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Chui Fai Cecilia Tong on 2 November 2009 (3 pages) |
3 November 2009 | Secretary's details changed for Chiu Fai Cecilia Tong on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Patrick Ho Kwok Sum on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Patrick Ho Kwok Sum on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Professor Peter Howard Ford on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Professor Peter Howard Ford on 2 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Chiu Fai Cecilia Tong on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Andrea Lloyd Hankinson on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Wee Woon Wong on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Andrea Lloyd Hankinson on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Chui Fai Cecilia Tong on 2 November 2009 (3 pages) |
3 November 2009 | Director's details changed for Mr Patrick Ho Kwok Sum on 2 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Felix Raoul Stravens on 2 November 2009 (2 pages) |
22 July 2009 | Full accounts made up to 31 March 2009 (20 pages) |
22 July 2009 | Full accounts made up to 31 March 2009 (20 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
3 November 2008 | Return made up to 01/11/08; full list of members (5 pages) |
3 November 2008 | Return made up to 01/11/08; full list of members (5 pages) |
16 September 2008 | Appointment terminate, director brendan grant webb logged form (1 page) |
16 September 2008 | Appointment terminate, director brendan grant webb logged form (1 page) |
16 September 2008 | Director appointed andrea lloyd hankinson logged form (2 pages) |
16 September 2008 | Appointment terminate, director alan poh kuay phua logged form (1 page) |
16 September 2008 | Director appointed andrea lloyd hankinson logged form (2 pages) |
16 September 2008 | Appointment terminate, director alan poh kuay phua logged form (1 page) |
4 September 2008 | Appointment terminated director alan phua (1 page) |
4 September 2008 | Appointment terminated director brendan webb (1 page) |
4 September 2008 | Appointment terminated director brendan webb (1 page) |
4 September 2008 | Director appointed andrea lloyd hankinson (2 pages) |
4 September 2008 | Appointment terminated director alan phua (1 page) |
4 September 2008 | Director appointed andrea lloyd hankinson (2 pages) |
30 April 2008 | Director appointed mr patrick ho kwok sum (1 page) |
30 April 2008 | Director appointed chui fai cecilia tong (1 page) |
30 April 2008 | Director appointed chui fai cecilia tong (1 page) |
30 April 2008 | Director appointed mr patrick ho kwok sum (1 page) |
29 April 2008 | Appointment terminated director valentine ortega (1 page) |
29 April 2008 | Appointment terminated director valentine ortega (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (22 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (22 pages) |
29 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Secretary's particulars changed (1 page) |
29 November 2007 | Secretary's particulars changed (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: the towers towers business park manchester M20 2EZ (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: the towers towers business park manchester M20 2EZ (1 page) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | New director appointed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | New director appointed (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: the towers towers business park wilmslow road didsbury manchester M20 2RB (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: the towers towers business park wilmslow road didsbury manchester M20 2RB (1 page) |
15 February 2007 | New secretary appointed (2 pages) |
15 February 2007 | New secretary appointed (2 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (23 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (23 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Secretary resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
21 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
11 August 2006 | New director appointed (1 page) |
11 August 2006 | New director appointed (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (1 page) |
12 April 2006 | Auditor's resignation (1 page) |
12 April 2006 | Auditor's resignation (1 page) |
10 April 2006 | Auditor's resignation (1 page) |
10 April 2006 | Auditor's resignation (1 page) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | New director appointed (1 page) |
1 December 2005 | New director appointed (1 page) |
1 December 2005 | New director appointed (1 page) |
24 November 2005 | New director appointed (1 page) |
24 November 2005 | New director appointed (1 page) |
22 November 2005 | Return made up to 01/11/05; full list of members (3 pages) |
22 November 2005 | Return made up to 01/11/05; full list of members (3 pages) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
16 June 2005 | Full accounts made up to 31 March 2005 (21 pages) |
16 June 2005 | Full accounts made up to 31 March 2005 (21 pages) |
28 May 2005 | New director appointed (1 page) |
28 May 2005 | New director appointed (1 page) |
28 May 2005 | New secretary appointed (1 page) |
28 May 2005 | New secretary appointed (1 page) |
28 May 2005 | Secretary resigned (1 page) |
28 May 2005 | Director resigned (1 page) |
28 May 2005 | Secretary resigned (1 page) |
28 May 2005 | Director resigned (1 page) |
26 January 2005 | Full accounts made up to 31 March 2004 (21 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (21 pages) |
8 December 2004 | Return made up to 08/11/04; full list of members (3 pages) |
8 December 2004 | Return made up to 08/11/04; full list of members (3 pages) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
26 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
26 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
27 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
27 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
1 December 2003 | New secretary appointed (1 page) |
1 December 2003 | New secretary appointed (1 page) |
1 December 2003 | Secretary resigned (1 page) |
1 December 2003 | Secretary resigned (1 page) |
25 November 2003 | Return made up to 08/11/03; full list of members (8 pages) |
25 November 2003 | Return made up to 08/11/03; full list of members (8 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | New secretary appointed (2 pages) |
16 December 2002 | Full accounts made up to 31 March 2002 (19 pages) |
16 December 2002 | Full accounts made up to 31 March 2002 (19 pages) |
1 November 2002 | Return made up to 08/11/02; full list of members (8 pages) |
1 November 2002 | Return made up to 08/11/02; full list of members (8 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
1 February 2002 | Full accounts made up to 31 March 2001 (19 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (19 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | New secretary appointed (2 pages) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Secretary resigned (1 page) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Return made up to 08/11/01; full list of members (8 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Return made up to 08/11/01; full list of members (8 pages) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (19 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (19 pages) |
1 December 2000 | Return made up to 08/11/00; full list of members (7 pages) |
1 December 2000 | Return made up to 08/11/00; full list of members (7 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
7 March 2000 | Company name changed ncc education services LIMITED\certificate issued on 08/03/00 (2 pages) |
7 March 2000 | Company name changed ncc education services LIMITED\certificate issued on 08/03/00 (2 pages) |
4 January 2000 | Return made up to 22/11/99; full list of members (7 pages) |
4 January 2000 | Return made up to 22/11/99; full list of members (7 pages) |
9 November 1999 | Resolutions
|
9 November 1999 | Nc inc already adjusted 28/06/99 (1 page) |
9 November 1999 | Ad 28/06/99--------- £ si 1110000@1=1110000 £ ic 100100/1210100 (2 pages) |
9 November 1999 | Ad 28/06/99--------- £ si 1110000@1=1110000 £ ic 100100/1210100 (2 pages) |
9 November 1999 | Nc inc already adjusted 28/06/99 (1 page) |
9 November 1999 | Resolutions
|
19 August 1999 | Full accounts made up to 31 March 1999 (18 pages) |
19 August 1999 | Full accounts made up to 31 March 1999 (18 pages) |
17 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
17 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
24 January 1999 | Return made up to 22/11/98; full list of members (6 pages) |
24 January 1999 | Return made up to 22/11/98; full list of members (6 pages) |
3 December 1998 | New secretary appointed (2 pages) |
3 December 1998 | Secretary resigned (1 page) |
3 December 1998 | New secretary appointed (2 pages) |
3 December 1998 | Secretary resigned (1 page) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
14 August 1998 | Registered office changed on 14/08/98 from: heron house albert square manchester M60 8GT (1 page) |
14 August 1998 | Registered office changed on 14/08/98 from: heron house albert square manchester M60 8GT (1 page) |
20 June 1998 | Particulars of mortgage/charge (3 pages) |
20 June 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
30 March 1998 | Full accounts made up to 31 March 1997 (13 pages) |
30 March 1998 | Full accounts made up to 31 March 1997 (13 pages) |
7 January 1998 | Return made up to 22/11/97; no change of members (5 pages) |
7 January 1998 | Return made up to 22/11/97; no change of members (5 pages) |
19 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | Secretary resigned (1 page) |
19 June 1997 | Secretary resigned (1 page) |
10 June 1997 | Registered office changed on 10/06/97 from: grant thornton house 4 witan way witney oxon 0X8 6NT (1 page) |
10 June 1997 | Registered office changed on 10/06/97 from: grant thornton house 4 witan way witney oxon 0X8 6NT (1 page) |
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
13 May 1997 | £ nc 1000/200000 09/04/97 (1 page) |
13 May 1997 | Ad 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 1997 | Ad 11/04/97--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
10 April 1997 | Company name changed thames management consultants (u k) LIMITED\certificate issued on 10/04/97 (2 pages) |
10 April 1997 | Company name changed thames management consultants (u k) LIMITED\certificate issued on 10/04/97 (2 pages) |
13 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
13 February 1997 | Return made up to 22/11/96; no change of members (4 pages) |
13 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
13 February 1997 | New secretary appointed;new director appointed (2 pages) |
13 February 1997 | New secretary appointed;new director appointed (2 pages) |
13 February 1997 | Return made up to 22/11/96; no change of members (4 pages) |
9 April 1996 | Secretary resigned;director resigned (2 pages) |
9 April 1996 | Secretary resigned;director resigned (2 pages) |
13 December 1995 | Return made up to 22/11/95; full list of members (6 pages) |
13 December 1995 | Return made up to 22/11/95; full list of members (6 pages) |
4 July 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
4 July 1995 | Resolutions
|
4 July 1995 | Resolutions
|
4 July 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
22 November 1991 | Incorporation (13 pages) |
22 November 1991 | Incorporation (13 pages) |