UKBizDB.co.uk

NORTH EAST MANAGEMENT ACADEMY LIMITED

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 15 Chorley Central Business Park, Stump Lane, Chorley, England, PR6 0BL

Secretary14 November 2019Active
Unit 15, Chorley Central Business Park, Stump Lane, Unit 15 Chorley Central Business Park, Stump Lane, Chorley, England, PR6 0BL

Director14 November 2019Active
Upper Suite, A Four Business Equipment, Saltmeadows Road, Gateshead, NE8 3BG

Director27 December 2017Active
Upper Suite, A Four Business Equipment, Saltmeadows Road, Gateshead, NE8 3BG

Director19 August 2016Active
Unit 15 Chorley Central Business Park, Stump Lane, Chorley, England, PR6 0BL

Director14 November 2019Active
Unit 15 Chorley Central Business Park, Stump Lane, Chorley, England, PR6 0BL

Director21 January 2021Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Change person secretary company with change date.

Download
2023-03-31Persons with significant control

Change to a person with significant control.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-05-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-02-18Capital

Capital name of class of shares.

Download
2019-11-28Persons with significant control

Notification of a person with significant control.

Download
2019-11-28Persons with significant control

Notification of a person with significant control.

Download
2019-11-14Address

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

Download
2019-11-14Officers

Appoint person secretary company with name date.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.