UKBizDB.co.uk

NCFE

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

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.

Company Information

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:
  • 85600 - Educational support services

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Q6, Quorum Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BT

Secretary29 March 2022Active
7, Claire House Way, Barnard Castle, England, DL12 8FA

Director19 March 2024Active
Q6, Quorum Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BT

Director05 December 2022Active
Q6, Quorum Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BT

Director28 March 2017Active
4, Waterton Lawn, Stoneywood, Aberdeen, Scotland, AB21 9BF

Director19 March 2024Active
30a, Commercial Street, Cornsay Colliery, Durham, England, DH7 9BW

Director27 February 2023Active
Q6, Quorum Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BT

Director08 July 2020Active
Tudor Grange, Winterborne Zelston, Blandford Forum, England, DT11 9EU

Director28 March 2017Active
Q6, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BT

Secretary17 October 2018Active
Q6, Quorum Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BT

Secretary05 December 2018Active
Q6, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BT

Secretary01 October 2015Active
4 Stoneyhurst Road West, Gosforth, Newcastle Upon Tyne, NE3 1PG

Secretary01 October 2001Active
10 Woodburn Drive, Darlington, DL3 8AB

Secretary10 February 1994Active
19 Grasmere Place, Gosforth, Newcastle Upon Tyne, NE3 2JA

Secretary23 July 2008Active
Q6, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BT

Secretary19 March 2009Active
Q6, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BT

Secretary28 June 2017Active
6, Magdalen Close, Syresham, Brackley, United Kingdom, NN13 5YF

Director08 February 2012Active
1b, St Georges Terrace, Jesmond, NE2 2SU

Director23 July 2008Active
Q6, Quorum Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BT

Director09 October 2017Active
Q6, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BT

Director07 May 2014Active
Nonesuch, Empson Road, Kendal, LA9 5PR

Director10 February 1994Active
3 Shallon Court, Ashington, NE63 8JJ

Director10 December 1996Active
8 The Orchard, Whickham, Newcastle Upon Tyne, NE16 4HD

Director10 February 1994Active
34 Deacons Close, Croft, Warrington, WA3 7EN

Director18 January 2002Active
1 Mayville Drive, Didsbury, Manchester, M20 3RB

Director16 February 2005Active
Springcroft, Barley New Road, Barley, Burnley, BB12 9LF

Director15 June 2000Active
The Old Vicarage, Longhirst, Morpeth, NE61 1BZ

Director15 March 1994Active
Q6, Quorum Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BT

Director09 October 2017Active
The Manor House, Noke, OX3 9TX

Director02 December 2003Active
Q6, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BT

Director14 July 2010Active
30 Green Birch Close, Basingstoke, RG22 5JL

Director18 January 2002Active
The Old Manse, 4 High Market, Ashington, NE63 8PD

Director05 April 1995Active
The Pavilion 8, Portland Gate, St. Johns North, Wakefield, United Kingdom, WF1 3QE

Director08 February 2012Active
53, Slaley Hall, Slaley, Hexham, United Kingdom, NE47 0BG

Director27 February 2023Active
Lonkley Head Cottage, Lonkley Head, Allendale, Hexham, NE47 9DF

Director05 April 1995Active

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 (7 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
2024-04-04Officers

Termination director company with name termination date.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-02-14Accounts

Accounts with accounts type group.

Download
2024-01-24Mortgage

Mortgage satisfy charge full.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-05-12Accounts

Accounts with accounts type group.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-03-12Officers

Appoint person director company with name date.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Appoint person secretary company with name date.

Download
2022-03-15Accounts

Accounts with accounts type group.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Officers

Termination secretary company with name termination date.

Download
2021-06-30Address

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

Download
2021-06-24Address

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

Download
2021-01-22Accounts

Accounts with accounts type group.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Incorporation

Memorandum articles.

Download
2020-09-07Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.