This company is commonly known as National Association For Language Development In The Curriculum. The company was founded 19 years ago and was given the registration number 05159760. The firm's registered office is in OXFORD. You can find them at C/o Prof Victoria Murphy, Department Of Education University Of Oxford, 15 Norham Gardens, Oxford, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | NATIONAL ASSOCIATION FOR LANGUAGE DEVELOPMENT IN THE CURRICULUM |
---|---|---|
Company Number | : | 05159760 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 2004 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Prof Victoria Murphy, Department Of Education University Of Oxford, 15 Norham Gardens, Oxford, England, OX2 6PY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eal Department, St. Francis' College, Broadway, Letchworth Garden City, England, SG6 3PJ | Secretary | 26 December 2018 | Active |
31, Rossmore Gardens, Liverpool, England, L4 7TE | Director | 18 November 2017 | Active |
Department Of Language And Linguistics, University Of Essex, Wivenhoe Park, Colchester, England, CO4 3SQ | Director | 20 November 2021 | Active |
The University Of Reading, Institute Of Education, London Road Campus, 4 Redlands Road, Reading, England, RG1 5EX | Director | 16 November 2019 | Active |
N A L D I C, Eastway Enterprise Centre, 7 Paynes Park, Hitchin, England, SG5 1EH | Director | 17 November 2012 | Active |
Naldic, Eastway Enterprise Centre, 7 Paynes Park, Hitchin, England, SG5 1EH | Director | 14 January 2023 | Active |
53, Streathbourne Road, Streathbourne Road, London, England, SW17 8QZ | Director | 16 November 2013 | Active |
Colegio York, Diag 77 N 883, La Plata (1900), Argentina, | Director | 19 November 2022 | Active |
Eal Department, St. Francis' College, Broadway, Letchworth Garden City, United Kingdom, SG6 3PJ | Director | 28 December 2018 | Active |
Flat 5, 10 Mowbray Road, London, England, SE19 2RN | Director | 17 November 2018 | Active |
46 Westbourne Road, Luton, LU4 8JD | Secretary | 22 June 2004 | Active |
64, Railway Approach, Basildon, SS15 6JX | Secretary | 14 November 2015 | Active |
Naldic, Room G13, Building L11, University Of Reading, London Road, Reading, England, RG1 5AQ | Secretary | 13 November 2010 | Active |
46 Westbourne Road, Luton, LU4 8JD | Director | 22 June 2004 | Active |
31, Rossmore Gardens, Rossmore Gardens, Liverpool, England, L4 7TE | Director | 16 November 2013 | Active |
11 Wincanton Road, London, SW18 5TZ | Director | 22 June 2004 | Active |
Naldic B.04 Old Moray House, University Of Edinburgh, Holyrood Road, Edinburgh, Scotland, EH8 8AQ | Director | 19 November 2016 | Active |
233 Wanlip Lane, Birstall, Leicester, LE4 4GP | Director | 22 June 2004 | Active |
12 Albany Road, Old Windsor, Windsor, SL4 2QA | Director | 22 June 2004 | Active |
20, Long Ridges, Fortis Green, London, England, N2 9HN | Director | 16 November 2013 | Active |
32, Park Drive, Heaton, Bradford, England, BD9 4DT | Director | 14 November 2010 | Active |
18 St Peters Place, Canterbury, CT1 2DB | Director | 19 May 2007 | Active |
Dungate House, Rodmersham, Nr Sittingbourne, Uk, ME9 0QR | Director | 22 November 2008 | Active |
53 Streathbourne Road, London, SW17 8QZ | Director | 22 June 2004 | Active |
Cliffe Field House, Birchcliffe Road, Hebden Bridge, HX7 8DB | Director | 22 June 2004 | Active |
Flat 1, 33 Chatsworth Road, London, NW2 4BL | Director | 22 June 2004 | Active |
Chartered College Of Teaching, Pears Pavilion, Coram Campus, 41 Brunswick Square, London, England, WC1N 1AZ | Director | 17 December 2021 | Active |
27 Chilswell Road, Chilswell Road, Oxford, England, OX1 4PQ | Director | 14 November 2015 | Active |
Old Moray House, Room B.04 University Of Edinburgh, Holyrood Road, Edinburgh, Scotland, EH8 8AQ | Director | 17 November 2018 | Active |
School Of Education, University Of Bristol, 35 Berkeley Square, Bristol, England, BS8 1JA | Director | 17 November 2018 | Active |
12 Stanhope Road, St. Albans, AL1 5BL | Director | 22 June 2004 | Active |
51 Hook Road, Surbiton, KT6 5AA | Director | 22 June 2004 | Active |
Naldic B.04 Old Moray House, University Of Edinburgh, Holyrood Road, Edinburgh, Scotland, EH8 8AQ | Director | 19 November 2016 | Active |
64, Railway Approach, Laindon, Basildon, England, SS15 6JX | Director | 18 November 2007 | Active |
59 Somercotes, Basildon, SS15 5TZ | Director | 21 January 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-17 | Address | Change registered office address company with date old address new address. | Download |
2023-02-17 | Officers | Appoint person director company with name date. | Download |
2023-02-16 | Address | Change registered office address company with date old address new address. | Download |
2023-02-15 | Officers | Appoint person director company with name date. | Download |
2022-11-21 | Officers | Termination director company with name termination date. | Download |
2022-11-21 | Officers | Termination director company with name termination date. | Download |
2022-10-01 | Officers | Change person director company with change date. | Download |
2022-10-01 | Officers | Change person secretary company with change date. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-18 | Officers | Appoint person director company with name date. | Download |
2022-01-18 | Officers | Change person director company with change date. | Download |
2021-11-21 | Officers | Termination director company with name termination date. | Download |
2021-11-20 | Officers | Appoint person director company with name date. | Download |
2021-11-20 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Officers | Change person director company with change date. | Download |
2021-05-19 | Officers | Change person director company with change date. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Officers | Change person director company with change date. | Download |
2020-05-27 | Officers | Change person secretary company with change date. | Download |
2020-05-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.