UKBizDB.co.uk

NATSPEC

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

This company is commonly known as Natspec. The company was founded 17 years ago and was given the registration number 05908897. The firm's registered office is in NOTTINGHAM. You can find them at Robins Wood House, Robins Wood Road, Nottingham, . This company's SIC code is 85410 - Post-secondary non-tertiary education.

Company Information

Name:NATSPEC
Company Number:05908897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85410 - Post-secondary non-tertiary education
  • 85590 - Other education n.e.c.
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Robins Wood House, Robins Wood Road, Nottingham, England, NG8 3NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
National Star College, Ullenwood, Cheltenham, England, GL53 9QU

Director01 November 2016Active
Treloar College, Powell Drive, Holybourne, Alton, England, GU34 4GL

Director26 May 2022Active
Wesc Foundation, Topsham Road, Countess Wear, Exeter, England, EX2 6HA

Director09 July 2019Active
Leigh Sports Stadium, Sale Way, Leigh, England, WN7 4JY

Director09 November 2020Active
Hereward College, Bramston Crescent, Tile Hill, Coventry, England, CV4 9SW

Director09 July 2019Active
Hereward College, Bramston Crescent, Tile Hill, Coventry, England, CV4 9SW

Director08 December 2023Active
David Lewis, Mill Lane, Warford, Alderley Edge, England, SK9 7DU

Director08 December 2023Active
Pengwern College, Sarn Lane, Rhuddlan, Rhyl, Wales, LL18 5UH

Director26 May 2022Active
Homefield College, Loughborough Road, Mountsorrel, Loughborough, England, LE12 7AR

Director09 November 2020Active
The Grafton Centre, Montford Bridge, Shrewsbury, England, SY4 1HF

Director01 December 2018Active
Derwen College, Whittington Road, Gobowen, Oswestry, United Kingdom, SY11 3JA

Director27 June 2023Active
17, Walpole Road, Brighton, England, BN2 0AF

Director10 June 2021Active
Orchard Hill College, Quadrant House, 8th Floor, The Quadrant, Sutton, England, SM2 5AS

Director18 June 2020Active
Boultham Park Education Centre, Rookery Lane, Lincoln, England, LN6 7PH

Director10 June 2021Active
Derwen College, Whittington Road, Gobowen, Oswestry, England, SY11 3JA

Director13 October 2021Active
Seashell Trust, Stanley Road, Cheadle Hulme, Cheadle, England, SK8 6RQ

Director01 November 2016Active
The Bracknell Centre, Bracknell Avenue, Kirby, Liverpool, England, L32 9PW

Director01 September 2017Active
21, Rhewl Lane, Rhewl, Gobowen, Oswestry, SY10 7XA

Secretary23 April 2008Active
39 Sanders Road, Quorn, Loughborough, LE12 8JN

Secretary17 August 2006Active
17 Lynn Way, Kings Worthy, Winchester, SO23 7TG

Secretary24 May 2007Active
Farleigh Further Education College, North Parade, Frome, England, BA11 2AB

Director01 November 2016Active
51 Albion Road, Sileby, Loughborough, LE12 7RA

Director17 August 2006Active
The Mount Camphil, Faircrouch Lane, Wadhurst, England, TN5 6PT

Director01 November 2016Active
Beaumont College, Slyne Road, Lancaster, United Kingdom, LA2 6AP

Director16 May 2012Active
Foxes Academy, Selbourne Place, Minehead, England, TA24 5TY

Director01 November 2016Active
Robins Wood House, Robins Wood Road, Nottingham, England, NG8 3NH

Director01 June 2010Active
Black Forest Lodge, Mamhead, Mamhead, Exeter, EX6 8HR

Director01 April 2007Active
Sylvan Cottage Broadmead, Sway, Lymington, SO41 6DH

Director01 April 2007Active
21, Aquila Way, Langtoft, Peterborough, England, PE6 9NN

Director16 May 2013Active
Hereward College, Bramston Crescent, Coventry, England, CV4 9SW

Director26 March 2014Active
Derwen College, Whittington Road, Gobowen, Oswestry, SY11 3JA

Director01 June 2010Active
St Piers School & College, St. Piers Lane, Lingfield, England, RH7 6PW

Director01 September 2017Active
26 Fitzroy Avenue, Kingsgate, Broadstairs, CT10 3LS

Director24 May 2007Active
Robins Wood House, Robins Wood Road, Nottingham, England, NG8 3NH

Director01 November 2016Active
Robins Wood House, Robins Wood Road, Nottingham, England, NG8 3NH

Director01 November 2016Active

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
2024-02-26Address

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

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-08-18Accounts

Accounts with accounts type micro entity.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2022-08-17Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-09-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.