UKBizDB.co.uk

NATIONAL COLLEGE FOR NUCLEAR

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

This company is commonly known as National College For Nuclear. The company was founded 8 years ago and was given the registration number 10064231. The firm's registered office is in WORKINGTON. You can find them at Lakes College West Cumbria Hallwood Road, Lillyhall, Workington, Cumbria. This company's SIC code is 85410 - Post-secondary non-tertiary education.

Company Information

Name:NATIONAL COLLEGE FOR NUCLEAR
Company Number:10064231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2016
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85410 - Post-secondary non-tertiary education
  • 85421 - First-degree level higher education
  • 85422 - Post-graduate level higher education

Office Address & Contact

Registered Address:Lakes College West Cumbria Hallwood Road, Lillyhall, Workington, Cumbria, United Kingdom, CA14 4JN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridgwater And Taunton College, Bath Road, Bridgwater, England, TA6 4PZ

Director07 September 2021Active
University Of Cumbria, Fusehill Street, Carlisle, United Kingdom, CA1 2HH

Director03 July 2020Active
University Of Bristol, School Of Physics, Hh Wills Physics Laboratory, Tyndall Avenue, Bristol, United Kingdom, BS8 1TZ

Director15 March 2016Active
Lakes College West Cumbria, Hallwood Road, Lillyhall, Workington, United Kingdom, CA14 4JN

Director26 August 2021Active
Lakes College West Cumbria, Hallwood Road, Lillyhall, Workington, United Kingdom, CA14 4JN

Director15 March 2016Active
Hinton House, Risley, Warrington, United Kingdom, WA3 6GR

Director31 July 2020Active
David Smith Building, St. Michaels Hill, Bristol, England, BS2 8BH

Director01 February 2023Active
University Of Cumbria, Bowerham Road, Lancaster, England, LA1 3JD

Director19 April 2023Active
Hinton House, Birchwood Park Avenue, Birchwood, Warrington, England, WA3 6GR

Director31 July 2020Active
Bridgwater College, Bath Road, Bridgwater, United Kingdom, TA6 4PZ

Director15 March 2016Active
Edf Energy, 50 Whitfield Street, London, England, W1T 4EZ

Director26 July 2023Active
Lakes College, Lillyhall Business Park, Hallwood Road, Workington, United Kingdom, CA14 4JN

Director01 July 2020Active
National College For Nuclear (Southern Hub), Rodway, Cannington, Bridgwater, England, TA5 2LS

Director07 September 2020Active
University Of Cumbria, Fusehill Street, Carlisle, CA1 2HH

Director17 October 2016Active
Edf Energy, Barnett Way, Barnwood, Gloucester, United Kingdom, GL4 3RS

Director15 March 2016Active
Sellafield Ltd, Sellafield Site, Seascale, United Kingdom, CA20 1PG

Director15 March 2016Active
Edf, 90, Whitfield Street, London, England, W1T 4EZ

Director01 July 2020Active
University Of Cumbria, Bowerham Road, Lancaster, England, LA1 3JD

Director14 November 2018Active
University Of Cumbria, Fusehill Street, Carlisle, United Kingdom, CA1 2HH

Director15 March 2016Active
David Smith Building, 73 St Michael's Hill, University Of Bristol, Bristol, United Kingdom, BS2 8BH

Director01 July 2020Active
Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, United Kingdom, CA24 3HU

Director01 October 2018Active
Ncfn, C/O Lakes College, Hallwood Road, Hallwood Road, Lillyhall, Workington, United Kingdom, CA14 4JN

Director29 June 2021Active

People with Significant Control

Mr Leslie Studholme
Notified on:13 March 2024
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:Sellafield Ltd, Birchwood Park Avenue, Warrington, England, WA3 6GR
Nature of control:
  • Significant influence or control
Ms Gaenor Prest
Notified on:17 April 2023
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:Hinton House, Birchwood Park Avenue, Warrington, England, WA3 6GR
Nature of control:
  • Significant influence or control
Mrs Helen Constance Woodward Davies
Notified on:29 June 2021
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:Lakes College West Cumbria, Hallwood Road, Workington, United Kingdom, CA14 4JN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stephen Mark Naylor
Notified on:10 October 2018
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Edf Energy, Barnett Way, Gloucester, England, GL4 3RS
Nature of control:
  • Voting rights 25 to 50 percent
Mr Colin Frederick Reed
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:Ncfn, C/O Lakes College, Hallwood Road, Workington, United Kingdom, CA14 4JN
Nature of control:
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type small.

Download
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-03-13Persons with significant control

Notification of a person with significant control.

Download
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-09-27Incorporation

Memorandum articles.

Download
2023-09-27Resolution

Resolution.

Download
2023-09-20Change of constitution

Statement of companys objects.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-27Persons with significant control

Notification of a person with significant control.

Download
2023-04-27Persons with significant control

Cessation of a person with significant control.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-14Accounts

Accounts with accounts type small.

Download
2022-04-14Accounts

Accounts with accounts type small.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-06-30Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.