This company is commonly known as North East Management Academy Limited. The company was founded 7 years ago and was given the registration number 10337686. The firm's registered office is in CHORLEY. You can find them at Unit 15 Chorley Central Business Park, Stump Lane, Chorley, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | NORTH EAST MANAGEMENT ACADEMY LIMITED |
---|---|---|
Company Number | : | 10337686 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 2016 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 15 Chorley Central Business Park, Stump Lane, Chorley, England, PR6 0BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 15 Chorley Central Business Park, Stump Lane, Chorley, England, PR6 0BL | Secretary | 14 November 2019 | Active |
Unit 15, Chorley Central Business Park, Stump Lane, Unit 15 Chorley Central Business Park, Stump Lane, Chorley, England, PR6 0BL | Director | 14 November 2019 | Active |
Upper Suite, A Four Business Equipment, Saltmeadows Road, Gateshead, NE8 3BG | Director | 27 December 2017 | Active |
Upper Suite, A Four Business Equipment, Saltmeadows Road, Gateshead, NE8 3BG | Director | 19 August 2016 | Active |
Unit 15 Chorley Central Business Park, Stump Lane, Chorley, England, PR6 0BL | Director | 14 November 2019 | Active |
Unit 15 Chorley Central Business Park, Stump Lane, Chorley, England, PR6 0BL | Director | 21 January 2021 | Active |
Mr David George Montague | ||
Notified on | : | 14 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 15 Chorley Central Business Park, Stump Lane, Chorley, England, PR6 0BL |
Nature of control | : |
|
Mrs Jane Simpson | ||
Notified on | : | 14 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 15 Chorley Central Business Park, Stump Lane, Chorley, England, PR6 0BL |
Nature of control | : |
|
Gertrude Isabele Besenei | ||
Notified on | : | 18 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1990 |
Nationality | : | Romanian |
Address | : | Upper Suite, A Four Business Equipment, Gateshead, NE8 3BG |
Nature of control | : |
|
Mr Michael William Hetherington | ||
Notified on | : | 19 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Address | : | Upper Suite, A Four Business Equipment, Gateshead, NE8 3BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Officers | Change person secretary company with change date. | Download |
2023-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Officers | Change person director company with change date. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-08 | Officers | Termination director company with name termination date. | Download |
2020-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-18 | Capital | Capital name of class of shares. | Download |
2019-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-14 | Address | Change registered office address company with date old address new address. | Download |
2019-11-14 | Officers | Appoint person secretary company with name date. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-11-14 | Officers | Appoint person director company with name date. | Download |
2019-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.