UKBizDB.co.uk

NATIONAL NUMERACY

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

This company is commonly known as National Numeracy. The company was founded 12 years ago and was given the registration number 07886294. The firm's registered office is in LEWES. You can find them at Suite 8, Waterside Centre Suite 8, Waterside Centre, North Street, Lewes, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:NATIONAL NUMERACY
Company Number:07886294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Suite 8, Waterside Centre Suite 8, Waterside Centre, North Street, Lewes, United Kingdom, BN7 2PE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dla Piper Uk Llp, 2 Chamberlain Square, Birmingham, England, B3 3AX

Director25 January 2022Active
Unit 71, Sussex Innovation Centre, Science Park Square, Brighton, England, BN1 9SB

Director02 September 2016Active
Unit 71, Sussex Innovation Centre, Science Park Square, Brighton, England, BN1 9SB

Director24 April 2018Active
Unit 71, Sussex Innovation Centre, Science Park Square, Brighton, England, BN1 9SB

Director25 January 2022Active
Unit 71, Sussex Innovation Centre, Science Park Square, Brighton, England, BN1 9SB

Director27 April 2021Active
Unit 71, Sussex Innovation Centre, Science Park Square, Brighton, England, BN1 9SB

Director26 October 2016Active
Unit 71, Sussex Innovation Centre, Science Park Square, Brighton, England, BN1 9SB

Director01 September 2019Active
Vice Chancellors Office, Vice Chancellors Office, Loughborough University, Loughborough, England, LE11 3TU

Director05 August 2019Active
Unit 71, Sussex Innovation Centre, Science Park Square, Brighton, England, BN1 9SB

Director01 February 2018Active
Unit 71, Sussex Innovation Centre, Science Park Square, Brighton, England, BN1 9SB

Director25 January 2022Active
Unit 71, Sussex Innovation Centre, Science Park Square, Brighton, England, BN1 9SB

Director03 May 2020Active
Suite 8, Waterside Centre, Suite 8, Waterside Centre, North Street, Lewes, United Kingdom, BN7 2PE

Secretary19 December 2011Active
Hlc Business Centre, 5 The Quay, St Ives, United Kingdom, PE27 5AR

Director19 December 2011Active
Oxford University Press, Great Clarendon Street, Oxford, United Kingdom, OX2 6DP

Director05 December 2012Active
Suite 8, Waterside Centre, Suite 8, Waterside Centre, North Street, Lewes, United Kingdom, BN7 2PE

Director21 January 2018Active
Phoenix House, 32-33 North Street, Lewes, Uk, BN7 2QJ

Director14 January 2014Active
Suite 8, Waterside Centre, Suite 8, Waterside Centre, North Street, Lewes, United Kingdom, BN7 2PE

Director24 April 2012Active
Phoenix House, 32-33 North Street, Lewes, BN7 2QJ

Director15 November 2015Active
Phoenix House, 32-33 North Street, Lewes, England, BN7 2QJ

Director19 December 2011Active
Pine Close, Avis Way, Newhaven, BN9 0DH

Director14 February 2012Active
Suite 8, Waterside Centre, Suite 8, Waterside Centre, North Street, Lewes, United Kingdom, BN7 2PE

Director19 December 2011Active
House Of Lords, Westminster, London,

Director24 April 2012Active
Suite 8, Waterside Centre, Suite 8, Waterside Centre, North Street, Lewes, United Kingdom, BN7 2PE

Director05 August 2019Active
Nationwide Building Society, Pipers Way, Swindon, Gb, SN38 4SN

Director24 April 2012Active
3rd, Floor, 185 Park Street, London, United Kingdom, SE1 9BL

Director19 December 2011Active

People with Significant Control

Mr Samuel Sims
Notified on:17 June 2020
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:Unit 71, Sussex Innovation Centre, Science Park Square, Brighton, England, BN1 9SB
Nature of control:
  • Significant influence or control
Mrs Belinda Vernon
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:Suite 8, Waterside Centre, Suite 8, Waterside Centre, Lewes, United Kingdom, BN7 2PE
Nature of control:
  • Significant influence or control as trust
Mr Michael John Henry Ellicock
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:Suite 8, Waterside Centre, Suite 8, Waterside Centre, Lewes, United Kingdom, BN7 2PE
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type group.

Download
2022-12-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-24Persons with significant control

Notification of a person with significant control statement.

Download
2022-12-23Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Address

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

Download
2022-05-30Accounts

Accounts with accounts type group.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type group.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Termination secretary company with name termination date.

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Accounts

Accounts with accounts type group.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.