UKBizDB.co.uk

NATIONAL TEACHER ACCREDITATION LTD

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

This company is commonly known as National Teacher Accreditation Ltd. The company was founded 10 years ago and was given the registration number 08650911. The firm's registered office is in NOTTINGHAM. You can find them at Suite 10, Whiteley Mill Offices 39 Nottingham Road, Stapleford, Nottingham, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:NATIONAL TEACHER ACCREDITATION LTD
Company Number:08650911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2013
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Suite 10, Whiteley Mill Offices 39 Nottingham Road, Stapleford, Nottingham, England, NG9 8AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, Whiteley Mill Offices, 39 Nottingham Road, Stapleford, Nottingham, England, NG9 8AD

Secretary11 September 2019Active
Suite 1, Whiteley Mill Offices, 39 Nottingham Road, Stapleford, Nottingham, England, NG9 8AD

Director07 July 2017Active
Suite 1, Whiteley Mill Offices, 39 Nottingham Road, Stapleford, Nottingham, England, NG9 8AD

Director27 January 2023Active
Suite 1, Whiteley Mill Offices, 39 Nottingham Road, Stapleford, Nottingham, England, NG9 8AD

Director20 April 2018Active
Suite 1, Whiteley Mill Offices, 39 Nottingham Road, Stapleford, Nottingham, England, NG9 8AD

Director20 April 2018Active
C/O Fasna George Spencer Academy, Arthur Mee Road, Stapleford, Nottingham, United Kingdom, NG9 7EW

Director14 August 2013Active
Boundary House, 91 Charterhouse Street, London, England, EC1M 6HR

Director03 March 2014Active
C/O Browne Jacobson Llp, Floor 15, 6 Bevis Marks, London, England, EC3A 7BA

Director07 July 2014Active
Stone King Llp, 16 St. John's Lane, London, United Kingdom, EC1M 4BS

Director15 September 2013Active
East Midlands Education Trust, Loughborough Road, West Bridgford, Nottingham, England, NG2 7FA

Director27 January 2023Active
Nova Education Trust, Room C19, The Sir Colin Campbell Building, University Of Nottingham Innovation Park, Triumph Road, Nottingham, England, NG7 2TU

Director01 September 2021Active
Faculty Of Social Sciences And Humanties, Sheffield Hallam University, Charles Street, City Campus, Sheffield, England, S1 1WB

Director01 September 2019Active
Boundary House, 91 Charterhouse Street, London, England, EC1M 6HR

Director07 July 2014Active
Boundary House, 91 Charterhouse Street, London, England, EC1M 6HR

Director07 July 2014Active
George Spencer Academy, Arthur Mee Road, Stapleford, Nottingham, England, NG9 7EW

Director07 July 2014Active

People with Significant Control

Confederation Of School Trusts
Notified on:23 September 2018
Status:Active
Country of residence:England
Address:George Spencer Academy, Arthur Mee Road, Nottingham, England, NG9 7EW
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 (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
2024-03-11Accounts

Accounts with accounts type small.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type small.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Address

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

Download
2022-03-23Accounts

Accounts with accounts type small.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Officers

Appoint person secretary company with name date.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-08-15Address

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

Download
2019-02-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Resolution

Resolution.

Download
2018-10-17Persons with significant control

Notification of a person with significant control.

Download
2018-10-17Address

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

Download
2018-10-15Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.