UKBizDB.co.uk

NATIONAL ASSOCIATION FOR LANGUAGE DEVELOPMENT IN THE CURRICULUM

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Eal Department, St. Francis' College, Broadway, Letchworth Garden City, England, SG6 3PJ

Secretary26 December 2018Active
31, Rossmore Gardens, Liverpool, England, L4 7TE

Director18 November 2017Active
Department Of Language And Linguistics, University Of Essex, Wivenhoe Park, Colchester, England, CO4 3SQ

Director20 November 2021Active
The University Of Reading, Institute Of Education, London Road Campus, 4 Redlands Road, Reading, England, RG1 5EX

Director16 November 2019Active
N A L D I C, Eastway Enterprise Centre, 7 Paynes Park, Hitchin, England, SG5 1EH

Director17 November 2012Active
Naldic, Eastway Enterprise Centre, 7 Paynes Park, Hitchin, England, SG5 1EH

Director14 January 2023Active
53, Streathbourne Road, Streathbourne Road, London, England, SW17 8QZ

Director16 November 2013Active
Colegio York, Diag 77 N 883, La Plata (1900), Argentina,

Director19 November 2022Active
Eal Department, St. Francis' College, Broadway, Letchworth Garden City, United Kingdom, SG6 3PJ

Director28 December 2018Active
Flat 5, 10 Mowbray Road, London, England, SE19 2RN

Director17 November 2018Active
46 Westbourne Road, Luton, LU4 8JD

Secretary22 June 2004Active
64, Railway Approach, Basildon, SS15 6JX

Secretary14 November 2015Active
Naldic, Room G13, Building L11, University Of Reading, London Road, Reading, England, RG1 5AQ

Secretary13 November 2010Active
46 Westbourne Road, Luton, LU4 8JD

Director22 June 2004Active
31, Rossmore Gardens, Rossmore Gardens, Liverpool, England, L4 7TE

Director16 November 2013Active
11 Wincanton Road, London, SW18 5TZ

Director22 June 2004Active
Naldic B.04 Old Moray House, University Of Edinburgh, Holyrood Road, Edinburgh, Scotland, EH8 8AQ

Director19 November 2016Active
233 Wanlip Lane, Birstall, Leicester, LE4 4GP

Director22 June 2004Active
12 Albany Road, Old Windsor, Windsor, SL4 2QA

Director22 June 2004Active
20, Long Ridges, Fortis Green, London, England, N2 9HN

Director16 November 2013Active
32, Park Drive, Heaton, Bradford, England, BD9 4DT

Director14 November 2010Active
18 St Peters Place, Canterbury, CT1 2DB

Director19 May 2007Active
Dungate House, Rodmersham, Nr Sittingbourne, Uk, ME9 0QR

Director22 November 2008Active
53 Streathbourne Road, London, SW17 8QZ

Director22 June 2004Active
Cliffe Field House, Birchcliffe Road, Hebden Bridge, HX7 8DB

Director22 June 2004Active
Flat 1, 33 Chatsworth Road, London, NW2 4BL

Director22 June 2004Active
Chartered College Of Teaching, Pears Pavilion, Coram Campus, 41 Brunswick Square, London, England, WC1N 1AZ

Director17 December 2021Active
27 Chilswell Road, Chilswell Road, Oxford, England, OX1 4PQ

Director14 November 2015Active
Old Moray House, Room B.04 University Of Edinburgh, Holyrood Road, Edinburgh, Scotland, EH8 8AQ

Director17 November 2018Active
School Of Education, University Of Bristol, 35 Berkeley Square, Bristol, England, BS8 1JA

Director17 November 2018Active
12 Stanhope Road, St. Albans, AL1 5BL

Director22 June 2004Active
51 Hook Road, Surbiton, KT6 5AA

Director22 June 2004Active
Naldic B.04 Old Moray House, University Of Edinburgh, Holyrood Road, Edinburgh, Scotland, EH8 8AQ

Director19 November 2016Active
64, Railway Approach, Laindon, Basildon, England, SS15 6JX

Director18 November 2007Active
59 Somercotes, Basildon, SS15 5TZ

Director21 January 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Address

Change registered office address company with date old address new address.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2023-02-16Address

Change registered office address company with date old address new address.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-10-01Officers

Change person director company with change date.

Download
2022-10-01Officers

Change person secretary company with change date.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type micro entity.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2022-01-18Officers

Change person director company with change date.

Download
2021-11-21Officers

Termination director company with name termination date.

Download
2021-11-20Officers

Appoint person director company with name date.

Download
2021-11-20Officers

Termination director company with name termination date.

Download
2021-06-04Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Officers

Change person director company with change date.

Download
2021-05-19Officers

Change person director company with change date.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Officers

Change person director company with change date.

Download
2020-05-27Officers

Change person secretary company with change date.

Download
2020-05-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.