Company NameNorthern Consortium UK Limited
Company StatusActive
Company Number04842064
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Previous NameEver 2146 Limited

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education
SIC 85600Educational support services

Directors

Director NameProf Carl Franklin Stychin
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(17 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleProfessor
Country of ResidenceEngland
Correspondence Address76 King Street
Manchester
M2 4NH
Director NameMr Muhammad Arfan Ismail
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish,Pakistani
StatusCurrent
Appointed01 February 2021(17 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressWework, No. 1 Spinningfields Quay Street
Manchester
M3 3JE
Director NameStuart Charles Gilford Smith
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(18 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWework, No. 1 Spinningfields Quay Street
Manchester
M3 3JE
Director NameDr Jenifer Mary Moody
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(19 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressWework, No. 1 Spinningfields Quay Street
Manchester
M3 3JE
Director NameMr Jason Andrews
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(20 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWework, No. 1 Spinningfields Quay Street
Manchester
M3 3JE
Director NameTimothy James Crick
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(2 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 31 July 2013)
RoleUniversity Manager
Country of ResidenceEngland
Correspondence AddressRoom E43 Sackville Street Building
Sackville Street
Manchester
M13 9PL
Director NameDr Terence Malvin Jeves
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(2 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2012)
RoleDeputy Ce & Development Director
Country of ResidenceEngland
Correspondence AddressRoom E43 Sackville Street Building
Sackville Street
Manchester
M13 9PL
Director NameMr Stephen Alan Kenny
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(2 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 27 April 2010)
RolePro Vice Chancellor
Country of ResidenceUnited Kingdom
Correspondence Address72 River View
Tarleton
Preston
Lancashire
PR4 6EH
Director NameMs Jean Krasocki
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(2 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 09 September 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRoom E43 Sackville Street Building
Sackville Street
Manchester
M13 9PL
Director NameYong Zhou
Date of BirthJune 1970 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed10 October 2003(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 29 March 2006)
RoleCompany Chairman
Correspondence AddressNo 72 Jian She Road
Chenghua District
Chengdu City 6150051
Sichuan Province
China P. R.
Director NameMr Alasdair Geoffrey Welford
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(2 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 March 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Westville Avenue
Ilkley
West Yorkshire
LS29 9AH
Secretary NameGraham Wood
NationalityBritish
StatusResigned
Appointed10 October 2003(2 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 01 August 2011)
RoleCompany Director
Correspondence Address9 Mulberry Court
Huddersfield
West Yorkshire
HD7 4DN
Director NameTimothy Joseph O'Brien
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2004(8 months, 1 week after company formation)
Appointment Duration2 years (resigned 29 March 2006)
RoleInternational Director
Correspondence Address32 Urban Road
Sale
Manchester
M33 7TX
Director NameMs Jacqui Anne Brown
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(3 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2012)
RoleUniversity Management
Country of ResidenceEngland
Correspondence AddressRoom E43 Sackville Street Building
Sackville Street
Manchester
M13 9PL
Director NameProf Timothy John Boatswain
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(3 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 July 2007)
RoleAcademic
Correspondence Address105 Themelting Point
Huddersfield
West Yorkshire
HD1 3BE
Director NameMs Elspeth Ann Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(4 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 July 2015)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence AddressRoom E43 Sackville Street Building
Sackville Street
Manchester
M13 9PL
Director NameProf Philip Garrahan
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(7 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 November 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRoom E43 Sackville Street Building
Sackville Street
Manchester
M13 9PL
Director NameMr Philip Michael Severs
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2013)
RoleDirector Of Finance, Sheffield Hallam University
Country of ResidenceUnited Kingdom
Correspondence AddressRoom E43 Sackville Street Building
Sackville Street
Manchester
M13 9PL
Director NameMr David Taylor
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(8 years, 7 months after company formation)
Appointment Duration6 years (resigned 14 February 2018)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressRoom E43 Sackville Street Building
Sackville Street
Manchester
M13 9PL
Director NameMr Michael David Gibbons
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish,Irish
StatusResigned
Appointed01 September 2012(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 13 March 2014)
RoleDirector Of Student Recruitment
Country of ResidenceEngland
Correspondence AddressRoom E43 Sackville Street Building
Sackville Street
Manchester
M13 9PL
Director NameMr Martin John Holmes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(10 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 06 May 2022)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressWework, No. 1 Spinningfields Quay Street
Manchester
M3 3JE
Director NameProf Kenneth Francis Gill
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(10 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 25 January 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNcuk Room E43 Sackville Street Building
Sackville Street
Manchester
M13 9PL
Director NameMrs Piera Maria Gerrard
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2015)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom E43 Sackville Street Building
Sackville Street
Manchester
M13 9PL
Director NameMr Stephen Graham Willis
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(11 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 09 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWework, No. 1 Spinningfields Quay Street
Manchester
M3 3JE
Director NameMr Edward John Harcourt
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(11 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom E43 Sackville Street Building
Sackville Street
Manchester
M13 9PL
Director NameMs Clare Morley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(11 years, 4 months after company formation)
Appointment Duration9 years (resigned 09 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWework, No. 1 Spinningfields Quay Street
Manchester
M3 3JE
Director NameMiss Claire Elizabeth Brown
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(11 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom E43 Sackville Street Building
Sackville Street
Manchester
M13 9PL
Director NameMr Neil Martin McLean
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(11 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 July 2021)
RoleSolicitor (Non-Practising)
Country of ResidenceEngland
Correspondence Address76 King Street
Manchester
M2 4NH
Director NameMr Malcolm Andrew Butler
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(14 years, 9 months after company formation)
Appointment Duration4 years (resigned 28 April 2022)
RoleDirector Of Global Engagement
Country of ResidenceEngland
Correspondence AddressWework, No. 1 Spinningfields Quay Street
Manchester
M3 3JE
Director NameProf John Brewer
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2019(16 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address76 King Street
Manchester
M2 4NH
Director NameMs Janice Elizabeth Ward
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(17 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 January 2024)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWework, No. 1 Spinningfields Quay Street
Manchester
M3 3JE
Director NameMr Michael Nicolas Ashton Bartlett
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(17 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 March 2023)
RoleManaging Director
Country of ResidenceSingapore
Correspondence AddressWework, No. 1 Spinningfields Quay Street
Manchester
M3 3JE
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitencuk.ac.uk
Email address[email protected]
Telephone0161 3068897
Telephone regionManchester

Location

Registered AddressWework, No. 1 Spinningfields
Quay Street
Manchester
M3 3JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

300k at £1Northern Consortium LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£1,032,687
Cash£2,524,732
Current Liabilities£1,499,312

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return23 July 2023 (9 months, 2 weeks ago)
Next Return Due6 August 2024 (3 months from now)

Filing History

5 October 2020Registered office address changed from Room E43 Sackville Street Building Sackville Street Manchester M13 9PL to 76 King Street Manchester M2 4NH on 5 October 2020 (1 page)
6 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
10 March 2020Accounts for a small company made up to 31 August 2019 (12 pages)
30 October 2019Appointment of Prof John Brewer as a director on 22 October 2019 (2 pages)
29 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 August 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
15 August 2019Termination of appointment of Edward John Harcourt as a director on 31 July 2019 (1 page)
15 August 2019Statement of capital following an allotment of shares on 14 August 2019
  • GBP 1,306,000
(3 pages)
4 June 2019Accounts for a small company made up to 31 August 2018 (14 pages)
26 January 2019Termination of appointment of Kenneth Francis Gill as a director on 25 January 2019 (1 page)
26 November 2018Cessation of Neil Martin Mclean as a person with significant control on 23 July 2016 (1 page)
26 November 2018Notification of The Northern Consortium as a person with significant control on 6 April 2016 (2 pages)
6 September 2018Director's details changed for Mr Martin John Holmes on 1 May 2018 (2 pages)
6 September 2018Change of details for Mr Neil Martin Mclean as a person with significant control on 15 February 2018 (2 pages)
6 September 2018Director's details changed for Mr Stephen Graham Willis on 1 April 2016 (2 pages)
6 September 2018Director's details changed for Ms Clare Morley on 1 February 2016 (2 pages)
31 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
23 July 2018Director's details changed for Mr Neil Martin Mclean on 15 February 2018 (2 pages)
23 July 2018Director's details changed for Dr Malcolm Andrew Butler on 23 July 2018 (2 pages)
8 June 2018Director's details changed for Professor Kenneth Francis Gill on 10 August 2016 (2 pages)
9 May 2018Appointment of Dr Malcolm Andrew Butler as a director on 27 April 2018 (2 pages)
14 March 2018Accounts for a small company made up to 31 August 2017 (14 pages)
8 March 2018Termination of appointment of David Taylor as a director on 14 February 2018 (1 page)
25 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
15 February 2017Full accounts made up to 31 August 2016 (14 pages)
15 February 2017Full accounts made up to 31 August 2016 (14 pages)
12 January 2017Statement of capital following an allotment of shares on 12 October 2016
  • GBP 550,000.00
(8 pages)
12 January 2017Statement of capital following an allotment of shares on 12 October 2016
  • GBP 550,000.00
(8 pages)
1 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
15 February 2016Accounts for a small company made up to 31 August 2015 (7 pages)
15 February 2016Accounts for a small company made up to 31 August 2015 (7 pages)
2 December 2015Termination of appointment of Claire Elizabeth Brown as a director on 1 December 2015 (1 page)
2 December 2015Termination of appointment of Claire Elizabeth Brown as a director on 1 December 2015 (1 page)
2 December 2015Termination of appointment of Claire Elizabeth Brown as a director on 1 December 2015 (1 page)
30 November 2015Termination of appointment of Piera Maria Gerrard as a director on 30 November 2015 (1 page)
30 November 2015Termination of appointment of Piera Maria Gerrard as a director on 30 November 2015 (1 page)
10 August 2015Termination of appointment of Elspeth Ann Jones as a director on 31 July 2015 (1 page)
10 August 2015Termination of appointment of Elspeth Ann Jones as a director on 31 July 2015 (1 page)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 300,000
(8 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 300,000
(8 pages)
20 May 2015Appointment of Mr Neil Martin Mclean as a director on 17 April 2015 (2 pages)
20 May 2015Appointment of Mr Neil Martin Mclean as a director on 17 April 2015 (2 pages)
17 April 2015Accounts for a small company made up to 31 August 2014 (7 pages)
17 April 2015Accounts for a small company made up to 31 August 2014 (7 pages)
27 February 2015Appointment of Ms Claire Elizabeth Brown as a director on 26 January 2015 (2 pages)
27 February 2015Appointment of Ms Claire Morley as a director on 9 December 2014 (2 pages)
27 February 2015Appointment of Mr Edward John Harcourt as a director on 9 December 2014 (2 pages)
27 February 2015Appointment of Ms Claire Morley as a director on 9 December 2014 (2 pages)
27 February 2015Appointment of Ms Claire Morley as a director on 9 December 2014 (2 pages)
27 February 2015Appointment of Mr Stephen Willis as a director on 1 October 2014 (2 pages)
27 February 2015Appointment of Mr Stephen Willis as a director on 1 October 2014 (2 pages)
27 February 2015Appointment of Mr Edward John Harcourt as a director on 9 December 2014 (2 pages)
27 February 2015Appointment of Mr Edward John Harcourt as a director on 9 December 2014 (2 pages)
27 February 2015Appointment of Mr Stephen Willis as a director on 1 October 2014 (2 pages)
27 February 2015Appointment of Ms Claire Elizabeth Brown as a director on 26 January 2015 (2 pages)
20 February 2015Termination of appointment of Philip Garrahan as a director on 27 November 2014 (1 page)
20 February 2015Termination of appointment of Philip Garrahan as a director on 27 November 2014 (1 page)
2 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 300,000
(6 pages)
2 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 300,000
(6 pages)
21 July 2014Termination of appointment of Philip Michael Severs as a director on 1 December 2013 (1 page)
21 July 2014Termination of appointment of Philip Michael Severs as a director on 1 December 2013 (1 page)
21 July 2014Termination of appointment of Philip Michael Severs as a director on 1 December 2013 (1 page)
3 April 2014Termination of appointment of Michael Gibbons as a director (1 page)
3 April 2014Termination of appointment of Michael Gibbons as a director (1 page)
7 February 2014Accounts for a small company made up to 31 August 2013 (7 pages)
7 February 2014Accounts for a small company made up to 31 August 2013 (7 pages)
5 December 2013Appointment of Mrs Piera Maria Gerrard as a director (2 pages)
5 December 2013Appointment of Mrs Piera Maria Gerrard as a director (2 pages)
5 December 2013Appointment of Mrs Piera Maria Gerrard as a director (2 pages)
5 December 2013Appointment of Mrs Piera Maria Gerrard as a director (2 pages)
6 November 2013Termination of appointment of Jean Krasocki as a director (1 page)
6 November 2013Termination of appointment of Jean Krasocki as a director (1 page)
6 November 2013Appointment of Mr Martin John Holmes as a director (2 pages)
6 November 2013Appointment of Mr Martin John Holmes as a director (2 pages)
10 September 2013Appointment of Professor Kenneth Francis Gill as a director (2 pages)
10 September 2013Appointment of Professor Kenneth Francis Gill as a director (2 pages)
10 September 2013Termination of appointment of Timothy Crick as a director (1 page)
10 September 2013Termination of appointment of Timothy Crick as a director (1 page)
5 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 300,000
(6 pages)
5 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 300,000
(6 pages)
12 February 2013Termination of appointment of Terence Jeves as a director (1 page)
12 February 2013Termination of appointment of Terence Jeves as a director (1 page)
7 February 2013Accounts for a small company made up to 31 August 2012 (7 pages)
7 February 2013Accounts for a small company made up to 31 August 2012 (7 pages)
7 November 2012Appointment of Mr Michael David Gibbons as a director (2 pages)
7 November 2012Termination of appointment of Jacqueline Brown as a director (1 page)
7 November 2012Termination of appointment of Jacqueline Brown as a director (1 page)
7 November 2012Appointment of Mr Michael David Gibbons as a director (2 pages)
14 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
13 August 2012Director's details changed for Ms Jean Krasocki on 20 July 2012 (2 pages)
13 August 2012Director's details changed for Jacqueline Anne Brown on 20 July 2012 (2 pages)
13 August 2012Director's details changed for Timothy James Crick on 20 July 2012 (2 pages)
13 August 2012Director's details changed for Jacqueline Anne Brown on 20 July 2012 (2 pages)
13 August 2012Director's details changed for Professor David Taylor on 20 July 2012 (2 pages)
13 August 2012Director's details changed for Ms Jean Krasocki on 20 July 2012 (2 pages)
13 August 2012Director's details changed for Professor David Taylor on 20 July 2012 (2 pages)
13 August 2012Director's details changed for Timothy James Crick on 20 July 2012 (2 pages)
13 August 2012Director's details changed for Doctor Terence Malvin Jeves on 20 July 2012 (2 pages)
13 August 2012Director's details changed for Ms Elspeth Ann Jones on 20 July 2012 (2 pages)
13 August 2012Director's details changed for Doctor Terence Malvin Jeves on 20 July 2012 (2 pages)
13 August 2012Director's details changed for Ms Elspeth Ann Jones on 20 July 2012 (2 pages)
26 June 2012Appointment of Mr Philip Michael Severs as a director (2 pages)
26 June 2012Appointment of Mr Philip Michael Severs as a director (2 pages)
11 May 2012Accounts for a small company made up to 31 August 2011 (8 pages)
11 May 2012Accounts for a small company made up to 31 August 2011 (8 pages)
12 March 2012Appointment of Professor David Taylor as a director (2 pages)
12 March 2012Appointment of Professor David Taylor as a director (2 pages)
2 February 2012Termination of appointment of Graham Wood as a secretary (1 page)
2 February 2012Termination of appointment of Graham Wood as a secretary (1 page)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (9 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (9 pages)
17 May 2011Accounts for a small company made up to 31 August 2010 (8 pages)
17 May 2011Accounts for a small company made up to 31 August 2010 (8 pages)
13 May 2011Appointment of Professor Philip Garrahan as a director (2 pages)
13 May 2011Appointment of Professor Philip Garrahan as a director (2 pages)
1 April 2011Registered office address changed from Room E43 Sackville Street Building University of Manchester Po Box 88 Manchester M60 1QD on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Room E43 Sackville Street Building University of Manchester Po Box 88 Manchester M60 1QD on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Room E43 Sackville Street Building University of Manchester Po Box 88 Manchester M60 1QD on 1 April 2011 (1 page)
26 July 2010Director's details changed for Jacqueline Anne Brown on 23 July 2010 (2 pages)
26 July 2010Director's details changed for Timothy James Crick on 23 July 2010 (2 pages)
26 July 2010Director's details changed for Timothy James Crick on 23 July 2010 (2 pages)
26 July 2010Director's details changed for Doctor Terence Malvin Jeves on 23 July 2010 (2 pages)
26 July 2010Termination of appointment of Piera Gerrard as a director (1 page)
26 July 2010Director's details changed for Doctor Terence Malvin Jeves on 23 July 2010 (2 pages)
26 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (8 pages)
26 July 2010Termination of appointment of Piera Gerrard as a director (1 page)
26 July 2010Director's details changed for Jacqueline Anne Brown on 23 July 2010 (2 pages)
26 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (8 pages)
27 April 2010Termination of appointment of Stephen Kenny as a director (1 page)
27 April 2010Termination of appointment of Stephen Kenny as a director (1 page)
10 February 2010Accounts for a small company made up to 31 August 2009 (7 pages)
10 February 2010Accounts for a small company made up to 31 August 2009 (7 pages)
5 August 2009Return made up to 23/07/09; full list of members (5 pages)
5 August 2009Return made up to 23/07/09; full list of members (5 pages)
6 June 2009Ad 19/05/09\gbp si 20000@1=20000\gbp ic 100000/120000\ (2 pages)
6 June 2009Ad 19/05/09\gbp si 20000@1=20000\gbp ic 100000/120000\ (2 pages)
25 March 2009Accounts for a small company made up to 31 August 2008 (6 pages)
25 March 2009Accounts for a small company made up to 31 August 2008 (6 pages)
29 July 2008Director appointed ms elspeth ann jones (1 page)
29 July 2008Return made up to 23/07/08; full list of members (5 pages)
29 July 2008Director appointed ms elspeth ann jones (1 page)
29 July 2008Return made up to 23/07/08; full list of members (5 pages)
4 February 2008Accounts for a small company made up to 31 August 2007 (7 pages)
4 February 2008Accounts for a small company made up to 31 August 2007 (7 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 July 2007Return made up to 23/07/07; full list of members (3 pages)
31 July 2007Return made up to 23/07/07; full list of members (3 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
1 April 2007Accounts for a small company made up to 31 August 2006 (7 pages)
1 April 2007Accounts for a small company made up to 31 August 2006 (7 pages)
24 August 2006Return made up to 23/07/06; full list of members
  • 363(287) ‐ Registered office changed on 24/08/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2006Return made up to 23/07/06; full list of members
  • 363(287) ‐ Registered office changed on 24/08/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 February 2006Accounts for a small company made up to 31 August 2005 (6 pages)
15 February 2006Accounts for a small company made up to 31 August 2005 (6 pages)
10 August 2005Return made up to 23/07/05; full list of members (9 pages)
10 August 2005Return made up to 23/07/05; full list of members (9 pages)
3 May 2005Full accounts made up to 31 August 2004 (13 pages)
3 May 2005Full accounts made up to 31 August 2004 (13 pages)
18 August 2004New director appointed (1 page)
18 August 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 August 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 August 2004New director appointed (1 page)
10 August 2004Ad 10/10/03--------- £ si 1@1=1 £ ic 99999/100000 (2 pages)
10 August 2004Ad 10/10/03--------- £ si 1@1=1 £ ic 99999/100000 (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
25 January 2004Ad 10/10/03--------- £ si 99998@1=99998 £ ic 1/99999 (2 pages)
25 January 2004Secretary resigned (1 page)
25 January 2004Secretary resigned (1 page)
25 January 2004Nc inc already adjusted 10/10/03 (2 pages)
25 January 2004Nc inc already adjusted 10/10/03 (2 pages)
25 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 January 2004Ad 10/10/03--------- £ si 99998@1=99998 £ ic 1/99999 (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New secretary appointed (2 pages)
14 January 2004New secretary appointed (2 pages)
14 January 2004Registered office changed on 14/01/04 from: eversheds central square south orchard street newcastle upon tyne NE1 3XX (1 page)
14 January 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
14 January 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004Registered office changed on 14/01/04 from: eversheds central square south orchard street newcastle upon tyne NE1 3XX (1 page)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (2 pages)
7 October 2003Company name changed ever 2146 LIMITED\certificate issued on 07/10/03 (3 pages)
7 October 2003Company name changed ever 2146 LIMITED\certificate issued on 07/10/03 (3 pages)
23 July 2003Incorporation (30 pages)
23 July 2003Incorporation (30 pages)