UKBizDB.co.uk

NORTHERN CONSORTIUM UK LIMITED

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

This company is commonly known as Northern Consortium Uk Limited. The company was founded 20 years ago and was given the registration number 04842064. The firm's registered office is in MANCHESTER. You can find them at 76 King Street, , Manchester, . This company's SIC code is 85410 - Post-secondary non-tertiary education.

Company Information

Name:NORTHERN CONSORTIUM UK LIMITED
Company Number:04842064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2003
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85410 - Post-secondary non-tertiary education
  • 85421 - First-degree level higher education
  • 85422 - Post-graduate level higher education
  • 85600 - Educational support services

Office Address & Contact

Registered Address:76 King Street, Manchester, England, M2 4NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wework, No. 1 Spinningfields, Quay Street, Manchester, England, M3 3JE

Director18 January 2024Active
Wework, No. 1 Spinningfields, Quay Street, Manchester, England, M3 3JE

Director01 February 2021Active
Wework, No. 1 Spinningfields, Quay Street, Manchester, England, M3 3JE

Director03 October 2022Active
Wework, No. 1 Spinningfields, Quay Street, Manchester, England, M3 3JE

Director02 February 2022Active
76, King Street, Manchester, England, M2 4NH

Director01 February 2021Active
9 Mulberry Court, Huddersfield, HD7 4DN

Secretary10 October 2003Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary23 July 2003Active
Wework, No. 1 Spinningfields, Quay Street, Manchester, England, M3 3JE

Director01 March 2021Active
105 Themelting Point, Huddersfield, HD1 3BE

Director18 May 2007Active
76, King Street, Manchester, England, M2 4NH

Director22 October 2019Active
Room E43, Sackville Street Building, Sackville Street, Manchester, M13 9PL

Director26 January 2015Active
Room E43, Sackville Street Building, Sackville Street, Manchester, United Kingdom, M13 9PL

Director16 March 2007Active
Wework, No. 1 Spinningfields, Quay Street, Manchester, England, M3 3JE

Director27 April 2018Active
Room E43, Sackville Street Building, Sackville Street, Manchester, United Kingdom, M13 9PL

Director10 October 2003Active
Room E43, Sackville Street Building, Sackville Street, Manchester, United Kingdom, M13 9PL

Director01 April 2011Active
Room E43, Sackville Street Building, Sackville Street, Manchester, United Kingdom, M13 9PL

Director30 October 2013Active
107 Britannia Mills, Hulme Hall Road, Manchester, M15 4LB

Director24 April 2007Active
Room E43, Sackville Street Building, Sackville Street, Manchester, United Kingdom, M13 9PL

Director01 September 2012Active
Ncuk Room E43, Sackville Street Building, Sackville Street, Manchester, United Kingdom, M13 9PL

Director09 September 2013Active
Room E43, Sackville Street Building, Sackville Street, Manchester, M13 9PL

Director09 December 2014Active
Wework, No. 1 Spinningfields, Quay Street, Manchester, England, M3 3JE

Director01 September 2013Active
Room E43, Sackville Street Building, Sackville Street, Manchester, United Kingdom, M13 9PL

Director10 October 2003Active
Room E43, Sackville Street Building, Sackville Street, Manchester, United Kingdom, M13 9PL

Director31 January 2008Active
72 River View, Tarleton, Preston, PR4 6EH

Director10 October 2003Active
Room E43, Sackville Street Building, Sackville Street, Manchester, United Kingdom, M13 9PL

Director10 October 2003Active
76, King Street, Manchester, England, M2 4NH

Director17 April 2015Active
Wework, No. 1 Spinningfields, Quay Street, Manchester, England, M3 3JE

Director09 December 2014Active
32 Urban Road, Sale, Manchester, M33 7TX

Director28 March 2004Active
Room E43, Sackville Street Building, Sackville Street, Manchester, United Kingdom, M13 9PL

Director16 February 2012Active
Room E43, Sackville Street Building, Sackville Street, Manchester, United Kingdom, M13 9PL

Director16 February 2012Active
Wework, No. 1 Spinningfields, Quay Street, Manchester, England, M3 3JE

Director01 February 2021Active
1 Westville Avenue, Ilkley, LS29 9AH

Director10 October 2003Active
Wework, No. 1 Spinningfields, Quay Street, Manchester, England, M3 3JE

Director01 October 2014Active
No 72 Jian She Road, Chenghua District, Chengdu City 6150051, China P. R.,

Director10 October 2003Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director23 July 2003Active

People with Significant Control

Mr Neil Martin Mclean
Notified on:01 July 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:Room E43, Sackville Street Building, Manchester, M13 9PL
Nature of control:
  • Significant influence or control
Northern Consortium
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:667-669, Stockport Road, Manchester, England, M12 4QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type small.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Persons with significant control

Change to a person with significant control.

Download
2023-04-11Persons with significant control

Change to a person with significant control.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-02-24Accounts

Accounts with accounts type small.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-04-23Address

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

Download
2022-04-22Accounts

Accounts with accounts type small.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-04-13Accounts

Accounts with accounts type small.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.