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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1, Whiteley Mill Offices, 39 Nottingham Road, Stapleford, Nottingham, England, NG9 8AD | Secretary | 11 September 2019 | Active |
Suite 1, Whiteley Mill Offices, 39 Nottingham Road, Stapleford, Nottingham, England, NG9 8AD | Director | 07 July 2017 | Active |
Suite 1, Whiteley Mill Offices, 39 Nottingham Road, Stapleford, Nottingham, England, NG9 8AD | Director | 27 January 2023 | Active |
Suite 1, Whiteley Mill Offices, 39 Nottingham Road, Stapleford, Nottingham, England, NG9 8AD | Director | 20 April 2018 | Active |
Suite 1, Whiteley Mill Offices, 39 Nottingham Road, Stapleford, Nottingham, England, NG9 8AD | Director | 20 April 2018 | Active |
C/O Fasna George Spencer Academy, Arthur Mee Road, Stapleford, Nottingham, United Kingdom, NG9 7EW | Director | 14 August 2013 | Active |
Boundary House, 91 Charterhouse Street, London, England, EC1M 6HR | Director | 03 March 2014 | Active |
C/O Browne Jacobson Llp, Floor 15, 6 Bevis Marks, London, England, EC3A 7BA | Director | 07 July 2014 | Active |
Stone King Llp, 16 St. John's Lane, London, United Kingdom, EC1M 4BS | Director | 15 September 2013 | Active |
East Midlands Education Trust, Loughborough Road, West Bridgford, Nottingham, England, NG2 7FA | Director | 27 January 2023 | Active |
Nova Education Trust, Room C19, The Sir Colin Campbell Building, University Of Nottingham Innovation Park, Triumph Road, Nottingham, England, NG7 2TU | Director | 01 September 2021 | Active |
Faculty Of Social Sciences And Humanties, Sheffield Hallam University, Charles Street, City Campus, Sheffield, England, S1 1WB | Director | 01 September 2019 | Active |
Boundary House, 91 Charterhouse Street, London, England, EC1M 6HR | Director | 07 July 2014 | Active |
Boundary House, 91 Charterhouse Street, London, England, EC1M 6HR | Director | 07 July 2014 | Active |
George Spencer Academy, Arthur Mee Road, Stapleford, Nottingham, England, NG9 7EW | Director | 07 July 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Accounts | Accounts with accounts type small. | Download |
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-17 | Accounts | Accounts with accounts type small. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Address | Change registered office address company with date old address new address. | Download |
2022-03-23 | Accounts | Accounts with accounts type small. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Officers | Appoint person director company with name date. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Officers | Appoint person secretary company with name date. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Officers | Appoint person director company with name date. | Download |
2019-08-15 | Address | Change registered office address company with date old address new address. | Download |
2019-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-19 | Resolution | Resolution. | Download |
2018-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-17 | Address | Change registered office address company with date old address new address. | Download |
2018-10-15 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.