UKBizDB.co.uk

NCC EDUCATION LIMITED

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

This company is commonly known as Ncc Education Limited. The company was founded 32 years ago and was given the registration number 02665165. The firm's registered office is in MANCHESTER. You can find them at The Towers, Towers Business Park, Wilmslow Road Didsbury, Manchester, . This company's SIC code is 85421 - First-degree level higher education.

Company Information

Name:NCC EDUCATION LIMITED
Company Number:02665165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85421 - First-degree level higher education

Office Address & Contact

Registered Address:The Towers, Towers Business Park, Wilmslow Road Didsbury, Manchester, M20 2EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adamson House, 2nd Floor, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY

Secretary30 September 2020Active
Adamson House, 2nd Floor, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY

Director02 January 2020Active
Adamson House, 2nd Floor, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY

Director01 February 2024Active
Annabels Farm, Thorpe In The Glebe, Wysall, Nottingham, England, NG12 5GX

Director18 April 1997Active
Adamson House, 2nd Floor, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY

Director01 July 2023Active
151, Stevens Road, #04-08, Singapore, Singapore,

Director15 October 2023Active
Adamson House, 2nd Floor, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY

Director01 April 2023Active
Adamson House, 2nd Floor, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY

Director01 July 2023Active
10 Happy Avenue North, Spore 1232, Spore,

Secretary22 November 1991Active
Toad Hall Barn Barthomley, Crewe, CW2 5PQ

Secretary12 May 1997Active
61 Namly Garden, 2673389, Singapore, FOREIGN

Secretary31 March 1996Active
28 Tai Hwan Lane, Singapore 555345, FOREIGN

Secretary30 March 2003Active
14 Ringwood Road, Singapore,

Secretary19 November 2003Active
8 Bainton Road, Oxford, OX2 7AF

Secretary09 April 1992Active
Apt Blk 10n Braddell Hill 03-62, Singapore, FOREIGN

Secretary30 November 2001Active
35 Bluestone Drive, Stockport, SK4 3PX

Secretary26 May 2005Active
2a, Tanglin Rise, Tanglin Hill Condominium, Singapore, Singapore, 247984

Secretary19 January 2007Active
16 Ribchester Gardens, Culcheth, Warrington, WA3 5EZ

Secretary27 November 1998Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary22 November 1991Active
23 Pownall Road, Wilmslow, SK9 5DR

Director02 April 1997Active
370h Alexandra Road, 09-09 The Anchorage, Singapore, Singapore, 159961

Director09 November 2000Active
10 Happy Avenue North, Spore 1232, Spore,

Director22 November 1991Active
The Towers, Towers Business Park, Wilmslow Road Didsbury, Manchester, M20 2EZ

Director19 October 2011Active
Toad Hall Barn Barthomley, Crewe, CW2 5PQ

Director02 April 1997Active
333/151 Mu 2 Wisaetsuk Nakorn 16, Pracha Uthit - Baan Klong Shan, Pra Samut Chedi Sumut Prakarn 10290, Thailand,

Director09 November 2000Active
151, D Kings Road, Singapore, Singapore, 268161

Director01 April 2008Active
The Towers, Towers Business Park, Wilmslow Road Didsbury, Manchester, M20 2EZ

Director22 March 2013Active
61 Namly Garden, 2673389, Singapore, FOREIGN

Director31 March 1996Active
3, Rosewood Drive #14-05, Singapore, Singapore, 737935

Director17 January 2012Active
12 Harvest Road, Tytherington, Macclesfield, SK10 2LH

Director29 February 2000Active
The Towers, Towers Business Park, Wilmslow Road Didsbury, Manchester, M20 2EZ

Director18 April 2012Active
The Towers, Towers Business Park, Wilmslow Road Didsbury, Manchester, M20 2EZ

Director12 March 2015Active
12, Burley Court, Stockport, United Kingdom, SK4 2HZ

Director23 June 2008Active
The Towers, Towers Business Park, Wilmslow Road Didsbury, Manchester, M20 2EZ

Director10 July 2013Active
Adamson House, 2nd Floor, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY

Director01 January 2024Active

People with Significant Control

Pple Education Pte. Ltd
Notified on:01 April 2023
Status:Active
Country of residence:Singapore
Address:7 Temasek Boulevard, #12-07 Suntec Tower One, Central Region, Singapore,
Nature of control:
  • Significant influence or control
Informatics Education Uk Limited
Notified on:09 January 2023
Status:Active
Country of residence:England
Address:2nd Floor, The Towers, Manchester, England, M20 2YY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type small.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Change person director company with change date.

Download
2024-01-02Officers

Change person director company with change date.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-11-30Address

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

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-03Persons with significant control

Notification of a person with significant control.

Download
2023-04-03Persons with significant control

Cessation of a person with significant control.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-03-21Accounts

Accounts with accounts type small.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download
2023-01-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Address

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

Download
2022-04-22Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.