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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dla Piper Uk Llp, 2 Chamberlain Square, Birmingham, England, B3 3AX | Director | 25 January 2022 | Active |
Unit 71, Sussex Innovation Centre, Science Park Square, Brighton, England, BN1 9SB | Director | 02 September 2016 | Active |
Unit 71, Sussex Innovation Centre, Science Park Square, Brighton, England, BN1 9SB | Director | 24 April 2018 | Active |
Unit 71, Sussex Innovation Centre, Science Park Square, Brighton, England, BN1 9SB | Director | 25 January 2022 | Active |
Unit 71, Sussex Innovation Centre, Science Park Square, Brighton, England, BN1 9SB | Director | 27 April 2021 | Active |
Unit 71, Sussex Innovation Centre, Science Park Square, Brighton, England, BN1 9SB | Director | 26 October 2016 | Active |
Unit 71, Sussex Innovation Centre, Science Park Square, Brighton, England, BN1 9SB | Director | 01 September 2019 | Active |
Vice Chancellors Office, Vice Chancellors Office, Loughborough University, Loughborough, England, LE11 3TU | Director | 05 August 2019 | Active |
Unit 71, Sussex Innovation Centre, Science Park Square, Brighton, England, BN1 9SB | Director | 01 February 2018 | Active |
Unit 71, Sussex Innovation Centre, Science Park Square, Brighton, England, BN1 9SB | Director | 25 January 2022 | Active |
Unit 71, Sussex Innovation Centre, Science Park Square, Brighton, England, BN1 9SB | Director | 03 May 2020 | Active |
Suite 8, Waterside Centre, Suite 8, Waterside Centre, North Street, Lewes, United Kingdom, BN7 2PE | Secretary | 19 December 2011 | Active |
Hlc Business Centre, 5 The Quay, St Ives, United Kingdom, PE27 5AR | Director | 19 December 2011 | Active |
Oxford University Press, Great Clarendon Street, Oxford, United Kingdom, OX2 6DP | Director | 05 December 2012 | Active |
Suite 8, Waterside Centre, Suite 8, Waterside Centre, North Street, Lewes, United Kingdom, BN7 2PE | Director | 21 January 2018 | Active |
Phoenix House, 32-33 North Street, Lewes, Uk, BN7 2QJ | Director | 14 January 2014 | Active |
Suite 8, Waterside Centre, Suite 8, Waterside Centre, North Street, Lewes, United Kingdom, BN7 2PE | Director | 24 April 2012 | Active |
Phoenix House, 32-33 North Street, Lewes, BN7 2QJ | Director | 15 November 2015 | Active |
Phoenix House, 32-33 North Street, Lewes, England, BN7 2QJ | Director | 19 December 2011 | Active |
Pine Close, Avis Way, Newhaven, BN9 0DH | Director | 14 February 2012 | Active |
Suite 8, Waterside Centre, Suite 8, Waterside Centre, North Street, Lewes, United Kingdom, BN7 2PE | Director | 19 December 2011 | Active |
House Of Lords, Westminster, London, | Director | 24 April 2012 | Active |
Suite 8, Waterside Centre, Suite 8, Waterside Centre, North Street, Lewes, United Kingdom, BN7 2PE | Director | 05 August 2019 | Active |
Nationwide Building Society, Pipers Way, Swindon, Gb, SN38 4SN | Director | 24 April 2012 | Active |
3rd, Floor, 185 Park Street, London, United Kingdom, SE1 9BL | Director | 19 December 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type group. | Download |
2022-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-23 | Address | Change registered office address company with date old address new address. | Download |
2022-05-30 | Accounts | Accounts with accounts type group. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type group. | Download |
2021-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Officers | Termination secretary company with name termination date. | Download |
2020-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-26 | Accounts | Accounts with accounts type group. | Download |
2020-05-22 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.