UKBizDB.co.uk

NORTH WEST LIFE EDUCATION LIMITED

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

This company is commonly known as North West Life Education Limited. The company was founded 26 years ago and was given the registration number 03469518. The firm's registered office is in OLDHAM. You can find them at 45 Ashfield Crescent, Springhead, Oldham, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:NORTH WEST LIFE EDUCATION LIMITED
Company Number:03469518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:45 Ashfield Crescent, Springhead, Oldham, England, OL4 4NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Ashfield Crescent, Springhead, Oldham, England, OL4 4NX

Secretary19 November 2020Active
6, Shakespeare Road, Widnes, England, WA8 7DD

Director15 February 2022Active
45,, Ashfield Crescent, Springhead, Oldham, United Kingdom, OL4 4NX

Director19 November 2017Active
63, Fiddlers Lane, Irlam, Manchester, England, M44 6HN

Director15 July 2020Active
45, Ashfield Crescent, Springhead, Oldham, England, OL4 4NX

Director19 November 2009Active
19, Rowan Drive, Cheadle Hulme, Cheadle, England, SK8 7DU

Director21 October 2019Active
45, Ashfield Crescent, Springhead, Oldham, England, OL4 4NX

Director26 September 2023Active
45, Ashfield Crescent, Springhead, Oldham, England, OL4 4NX

Director17 October 2023Active
12 Woodlands Avenue, Widnes, WA8 7DS

Director21 November 1997Active
Oak Tree Farm, Rushton, Tarporley, CW6 9AY

Director01 January 2009Active
43 Coverhill Road, Grotton, Oldham, OL4 5RE

Secretary30 November 2006Active
3 Mitton Close, Bury, BL8 2LD

Secretary21 November 1997Active
30 Brookfield Drive, Littleborough, OL15 8RH

Secretary01 December 2005Active
115 East Avenue, Heald Green, Cheadle, SK8 3BS

Director30 November 2006Active
23 Greenfield Road, Atherton, Manchester, M46 9LW

Director21 November 1997Active
4 Moss Lane, Windle, St Helens, WA11 7QD

Director01 December 2005Active
195 Liverpool Road, Haydock, St Helens, WA11 9RX

Director01 December 2005Active
Ingledewe, Springfield Lane Hurstead, Rochdale, OL16 2RS

Director30 November 2006Active
43 Coverhill Road, Grotton, Oldham, OL4 5RE

Director01 December 2005Active
51a Cavendish Road, Eccles, Manchester, M30 9EE

Director30 November 2006Active
1 Park Drive, Monton Eccles, Manchester, M30 9JR

Director01 December 2005Active
23 Newton Drive, Greenmount, Bury, BL8 4DH

Director21 November 1997Active
128 Knowles Street, Radcliffe, Manchester, M26 4DR

Director21 November 1997Active
2, Horsham Close, Bury, England, BL8 1XY

Director21 November 1997Active
2 Anselms Court, Grange Avenue, Oldham, OL8 4EG

Director01 December 2005Active
38 Tandlewood Park, Royton, Oldham, OL2 5UZ

Director30 November 2006Active
Belvoir, 43 Coverhill Road, Grotton, Oldham, OL4 5RE

Director17 November 2011Active
23 Springclough Drive, Worsley, M28 3HS

Director21 November 1997Active
39, Glenavon Drive, Rochdale, OL12 6DT

Director01 January 2009Active
Belvoir, 43 Coverhill Road, Grotton, Oldham, OL4 5RE

Director19 November 2009Active
30 Brookfield Drive, Littleborough, OL15 8RH

Director01 December 2005Active
65 Cecil Road, Hale, WA15 9NT

Director01 December 2005Active

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
2024-02-06Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Change person director company with change date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Officers

Change person director company with change date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Officers

Appoint person secretary company with name date.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2020-07-15Address

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

Download
2020-07-15Officers

Termination secretary company with name termination date.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.