UKBizDB.co.uk

NATIONAL ASSOCIATION OF INDEPENDENT SCHOOLS & NON-MAINTAINED SPECIAL SCHOOLS

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

This company is commonly known as National Association Of Independent Schools & Non-maintained Special Schools. The company was founded 25 years ago and was given the registration number 03774801. The firm's registered office is in YORK. You can find them at Po Box 705, Nass, York, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:NATIONAL ASSOCIATION OF INDEPENDENT SCHOOLS & NON-MAINTAINED SPECIAL SCHOOLS
Company Number:03774801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Po Box 705, Nass, York, England, YO30 6WW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, 27 Old Gloucester Street, Holborn, London, England, WC1N 3AX

Secretary31 October 2018Active
27, 27 Old Gloucester Street, Holborn, London, England, WC1N 3AX

Director10 October 2020Active
27, 27 Old Gloucester Street, Holborn, London, England, WC1N 3AX

Director07 October 2022Active
27, 27 Old Gloucester Street, Holborn, London, England, WC1N 3AX

Director13 October 2023Active
27, 27 Old Gloucester Street, Holborn, London, England, WC1N 3AX

Director13 October 2023Active
27, 27 Old Gloucester Street, Holborn, London, England, WC1N 3AX

Director14 October 2016Active
27, 27 Old Gloucester Street, Holborn, London, England, WC1N 3AX

Director31 October 2018Active
27, 27 Old Gloucester Street, Holborn, London, England, WC1N 3AX

Director13 October 2021Active
27, 27 Old Gloucester Street, Holborn, London, England, WC1N 3AX

Director07 October 2022Active
27, 27 Old Gloucester Street, Holborn, London, England, WC1N 3AX

Director13 October 2017Active
27, 27 Old Gloucester Street, Holborn, London, England, WC1N 3AX

Director07 October 2022Active
27, 27 Old Gloucester Street, Holborn, London, England, WC1N 3AX

Director13 October 2023Active
27, 27 Old Gloucester Street, Holborn, London, England, WC1N 3AX

Director12 October 2023Active
Rowden House, School, Winslow, Bromyard, England, HR7 4LS

Secretary11 October 2013Active
15 The Hill Avenue, Worcester, WR5 2AW

Secretary30 January 2003Active
22 Miry Lane, Thongsbridge, Holmfirth, HD9 7RY

Secretary01 November 2008Active
88 High Street, Prestwood, Great Missenden, HP16 9EY

Secretary20 May 1999Active
High House Farm, Town Street, Clayworth, Retford, DN22 9AD

Secretary12 October 2007Active
PO BOX 705, Nass, York, England, YO30 6WW

Secretary08 October 2015Active
Springers Cottage, Lymore Lane, Milford On Sea, Lymington, SO41 0TX

Secretary12 October 2007Active
Moor Lodge, Mill Lane Hurst Green, Oxted, RH8 9BX

Secretary07 October 2004Active
19 Fall View, Silkstone, Barnsley, S75 4LG

Secretary14 June 2005Active
Scope Frodsham Business Centre, Bridge Lane, Frodsham, Warrington, WA6 7HN

Director20 May 1999Active
William Henry Smith School, Boothroyd Lane, Brighouse, England, HD6 3JW

Director07 October 2011Active
PO BOX 705, Nass, York, England, YO30 6WW

Director31 October 2018Active
55 Moorend Park Road, Cheltenham, GL53 0LA

Director12 October 2006Active
Inscape House School, Schools Hill, Cheadle, England, SK8 1JE

Director10 October 2014Active
PO BOX 705, Nass, York, England, YO30 6WW

Director31 October 2018Active
St Roses School, Aldermoor Road, Southampton, England, SO16 5NA

Director07 October 2011Active
Flat 1 Muntham House School, Barns Green, Horsham, RH13 0NJ

Director08 May 2004Active
C/O Together Trust, Schools Hill, Cheadle, England, SK8 1JE

Director05 October 2012Active
St Mary's Wrestwood Children's Trust, Wrestwood Road, Bexhill On Sea, TN40 2LU

Director20 May 1999Active
Froyle Cottage, Upper Froyle, Alton, GU34 4JX

Director07 October 2004Active
Lord Mayor Treloar College Lower Sch, Upper Froyle, Alton, GU34 4LA

Director20 May 1999Active
C/O Together Trust, Schools Hill, Cheadle, England, SK8 1JE

Director05 October 2012Active

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
2024-04-03Address

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

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.