UKBizDB.co.uk

NATIONAL COUNCIL FOR GRADUATE ENTREPRENEURSHIP

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

This company is commonly known as National Council For Graduate Entrepreneurship. The company was founded 20 years ago and was given the registration number 05011518. The firm's registered office is in COVENTRY. You can find them at The Technocentre Coventry University Technology Park, Puma Way, Coventry, West Midlands. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:NATIONAL COUNCIL FOR GRADUATE ENTREPRENEURSHIP
Company Number:05011518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:The Technocentre Coventry University Technology Park, Puma Way, Coventry, West Midlands, CV1 2TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Technocentre, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT

Director26 October 2023Active
The Technocentre, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT

Director01 June 2016Active
Lord Ashcroft International Business School, Anglia Ruskin University, East Road, Cambridge, England, CB1 1PT

Director01 August 2017Active
Ty Striguil, Michaels Field, Mumbles, Swansea, Wales, SA3 4JB

Director18 September 2015Active
Liverpool John Moores University, Redmond Building, Liverpool, England, L3 5UG

Director21 August 2019Active
The Technocentre, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT

Director24 April 2020Active
The Technocentre, Coventry University Technology Park, Puma Way, Coventry, England, CV1 2TT

Secretary19 September 2011Active
Enterprise House, 115 Edmund Street, Birmingham, B3 2HJ

Secretary01 October 2009Active
18, Clover Way Clover Way, Syston, Leicester, United Kingdom, LE7 2BR

Secretary09 March 2009Active
24 Bowmans Drive, Battle, TN33 0LU

Secretary09 January 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 January 2004Active
Adelphi Building, University Of Central Lancashire, Preston, England, PR1 2HE

Director14 February 2017Active
1 Littleton Close, Kenilworth, CV8 2WA

Director06 April 2004Active
514, London Road, Davenham, Northwich, England, CW9 8LZ

Director01 February 2019Active
The Technocentre, Coventry University Technology Park, Puma Way, Coventry, England, CV1 2TT

Director01 April 2013Active
Halfway Tree, Main Street, Wighill, Tadcaster, LS24 8BQ

Director21 January 2004Active
25 Thomson Road, Edinburgh, Scotland, EH14 5HT

Director12 January 2004Active
Anglia Ruskin University, Vice Chancellor's Office 3rd Floor Tindal Building, Bishop Hall Lane, Chelmsford, United Kingdom, CM1 1SQ

Director19 May 2016Active
Coventry University, Priory Street, Coventry, England, CV1 5FB

Director10 April 2014Active
5 Norfolk Gardens, Sutton Coldfield, B75 6SS

Director09 January 2004Active
The Technocentre, Coventry University Technology Park, Puma Way, Coventry, England, CV1 2TT

Director31 March 2011Active
4 The Chesterfields, 1b King Henrys Road, London, England, NW3 3QP

Director10 April 2014Active
2 Arnold Road, Whalley Range, Manchester, M16 8NQ

Director21 January 2004Active
18, Clover Way Clover Way, Syston, Leicester, United Kingdom, LE7 2BR

Director09 March 2009Active
The Technocentre, Coventry University Technology Park, Puma Way, Coventry, England, CV1 2TT

Director28 January 2010Active
Enterprise House, 115 Edmund Street, Birmingham, B3 2HJ

Director28 January 2010Active
The Technocentre, Coventry University Technology Park, Puma Way, Coventry, England, CV1 2TT

Director28 January 2010Active
Enterprise House, 115 Edmund Street, Birmingham, B3 2HJ

Director28 January 2010Active
The Technocentre, Coventry University Technology Park, Puma Way, Coventry, England, CV1 2TT

Director31 March 2011Active
The Old Fire Station, The University Of Salford, 45 The Crescent, Salford, England, M5 4WT

Director13 April 2018Active
25 Wellington Road, Poole, BH14 9LF

Director22 July 2004Active
4 Kayfold Lodge, Blackburn, BB2 8NG

Director01 September 2004Active
191 Woodland Road, Darlington, DL3 9ND

Director21 January 2004Active
The Technocentre, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT

Director30 November 2021Active
University Of Lincoln, Brayford Way, Lincoln, England, LN6 7TS

Director20 July 2017Active

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 (7 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
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-22Officers

Change person director company with change date.

Download
2024-01-22Officers

Change person director company with change date.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-25Accounts

Accounts with accounts type micro entity.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-23Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Termination secretary company with name termination date.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type micro entity.

Download
2019-08-27Officers

Appoint person director company with name date.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-02-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.