This company is commonly known as Ncfe. The company was founded 30 years ago and was given the registration number 02896700. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Ncfe Quorum Park, Benton Lane, Newcastle Upon Tyne, . This company's SIC code is 85600 - Educational support services.
Name | : | NCFE |
---|---|---|
Company Number | : | 02896700 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1994 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ncfe Quorum Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Q6, Quorum Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BT | Secretary | 29 March 2022 | Active |
7, Claire House Way, Barnard Castle, England, DL12 8FA | Director | 19 March 2024 | Active |
Q6, Quorum Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BT | Director | 05 December 2022 | Active |
Q6, Quorum Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BT | Director | 28 March 2017 | Active |
4, Waterton Lawn, Stoneywood, Aberdeen, Scotland, AB21 9BF | Director | 19 March 2024 | Active |
30a, Commercial Street, Cornsay Colliery, Durham, England, DH7 9BW | Director | 27 February 2023 | Active |
Q6, Quorum Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BT | Director | 08 July 2020 | Active |
Tudor Grange, Winterborne Zelston, Blandford Forum, England, DT11 9EU | Director | 28 March 2017 | Active |
Q6, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BT | Secretary | 17 October 2018 | Active |
Q6, Quorum Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BT | Secretary | 05 December 2018 | Active |
Q6, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BT | Secretary | 01 October 2015 | Active |
4 Stoneyhurst Road West, Gosforth, Newcastle Upon Tyne, NE3 1PG | Secretary | 01 October 2001 | Active |
10 Woodburn Drive, Darlington, DL3 8AB | Secretary | 10 February 1994 | Active |
19 Grasmere Place, Gosforth, Newcastle Upon Tyne, NE3 2JA | Secretary | 23 July 2008 | Active |
Q6, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BT | Secretary | 19 March 2009 | Active |
Q6, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BT | Secretary | 28 June 2017 | Active |
6, Magdalen Close, Syresham, Brackley, United Kingdom, NN13 5YF | Director | 08 February 2012 | Active |
1b, St Georges Terrace, Jesmond, NE2 2SU | Director | 23 July 2008 | Active |
Q6, Quorum Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BT | Director | 09 October 2017 | Active |
Q6, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BT | Director | 07 May 2014 | Active |
Nonesuch, Empson Road, Kendal, LA9 5PR | Director | 10 February 1994 | Active |
3 Shallon Court, Ashington, NE63 8JJ | Director | 10 December 1996 | Active |
8 The Orchard, Whickham, Newcastle Upon Tyne, NE16 4HD | Director | 10 February 1994 | Active |
34 Deacons Close, Croft, Warrington, WA3 7EN | Director | 18 January 2002 | Active |
1 Mayville Drive, Didsbury, Manchester, M20 3RB | Director | 16 February 2005 | Active |
Springcroft, Barley New Road, Barley, Burnley, BB12 9LF | Director | 15 June 2000 | Active |
The Old Vicarage, Longhirst, Morpeth, NE61 1BZ | Director | 15 March 1994 | Active |
Q6, Quorum Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BT | Director | 09 October 2017 | Active |
The Manor House, Noke, OX3 9TX | Director | 02 December 2003 | Active |
Q6, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BT | Director | 14 July 2010 | Active |
30 Green Birch Close, Basingstoke, RG22 5JL | Director | 18 January 2002 | Active |
The Old Manse, 4 High Market, Ashington, NE63 8PD | Director | 05 April 1995 | Active |
The Pavilion 8, Portland Gate, St. Johns North, Wakefield, United Kingdom, WF1 3QE | Director | 08 February 2012 | Active |
53, Slaley Hall, Slaley, Hexham, United Kingdom, NE47 0BG | Director | 27 February 2023 | Active |
Lonkley Head Cottage, Lonkley Head, Allendale, Hexham, NE47 9DF | Director | 05 April 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Officers | Termination director company with name termination date. | Download |
2024-03-26 | Officers | Appoint person director company with name date. | Download |
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2024-02-14 | Accounts | Accounts with accounts type group. | Download |
2024-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-05-12 | Accounts | Accounts with accounts type group. | Download |
2023-03-23 | Officers | Termination director company with name termination date. | Download |
2023-03-23 | Officers | Termination director company with name termination date. | Download |
2023-03-13 | Officers | Appoint person director company with name date. | Download |
2023-03-12 | Officers | Appoint person director company with name date. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-04-08 | Officers | Appoint person secretary company with name date. | Download |
2022-03-15 | Accounts | Accounts with accounts type group. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Officers | Termination secretary company with name termination date. | Download |
2021-06-30 | Address | Change registered office address company with date old address new address. | Download |
2021-06-24 | Address | Change registered office address company with date old address new address. | Download |
2021-01-22 | Accounts | Accounts with accounts type group. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Incorporation | Memorandum articles. | Download |
2020-09-07 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.