This company is commonly known as Ntc School De Luchtballon. The company was founded 10 years ago and was given the registration number 08858868. The firm's registered office is in BIRKENHEAD. You can find them at 28-30 Grange Road West, , Birkenhead, Merseyside. This company's SIC code is 85590 - Other education n.e.c..
Name | : | NTC SCHOOL DE LUCHTBALLON |
---|---|---|
Company Number | : | 08858868 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 2014 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28-30 Grange Road West, Birkenhead, Merseyside, CH41 4DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Castlemead Walk, Northwich, England, CW9 8GP | Secretary | 02 April 2024 | Active |
Strathmore, Fron Park Road, Holywell, Wales, CH8 7UT | Director | 01 June 2023 | Active |
27, Withyside, Denby Dale, Huddersfield, England, HD8 8SF | Director | 05 April 2024 | Active |
28-30, Grange Road West, Birkenhead, CH41 4DA | Director | 15 April 2018 | Active |
14, Castlemead Walk, Northwich, England, CW9 8GP | Director | 01 June 2023 | Active |
3, Hillary Road, Eastham, England, CH62 8AW | Secretary | 01 June 2023 | Active |
54c, Becketts Lane, Chester, United Kingdom, CH3 5RN | Secretary | 31 December 2020 | Active |
14 Castlemead Walk, Castlemead Walk, Northwich, England, CW9 8GP | Secretary | 03 February 2022 | Active |
28-30, Grange Road West, Birkenhead, CH41 4DA | Director | 01 April 2014 | Active |
Strathmore, Fron Park Road, Holywell, Wales, CH8 7UT | Director | 01 June 2023 | Active |
28-30, Grange Road West, Birkenhead, CH41 4DA | Director | 15 November 2014 | Active |
156, Liverpool Road, Chester, United Kingdom, CH2 1AX | Director | 01 September 2015 | Active |
28-30, Grange Road West, Birkenhead, CH41 4DA | Director | 27 September 2014 | Active |
28-30, Grange Road West, Birkenhead, CH41 4DA | Director | 17 May 2014 | Active |
28-30, Grange Road West, Birkenhead, CH41 4DA | Director | 23 January 2014 | Active |
28-30, Grange Road West, Birkenhead, CH41 4DA | Director | 01 April 2014 | Active |
28-30, Grange Road West, Birkenhead, CH41 4DA | Director | 23 January 2014 | Active |
204, Wood Lane, Hawarden, Deeside, United Kingdom, CH5 3JF | Director | 01 August 2017 | Active |
28-30, Grange Road West, Birkenhead, CH41 4DA | Director | 15 November 2014 | Active |
29, Station Road, Mossley, Ashton-Under-Lyne, England, OL5 9EB | Director | 01 August 2017 | Active |
14 Castlemead Walk, Castlemead Walk, Northwich, England, CW9 8GP | Director | 17 October 2021 | Active |
17, Walton Road, Sale, England, M33 4AT | Director | 03 September 2021 | Active |
Mrs Madeleine Leonora De Wit | ||
Notified on | : | 05 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Withyside, Huddersfield, England, HD8 8SF |
Nature of control | : |
|
Mrs Amelia Jane Visscher | ||
Notified on | : | 02 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Castlemead Walk, Northwich, England, CW9 8GP |
Nature of control | : |
|
Miss Bente Paula Petronella Maria Boekhorst | ||
Notified on | : | 01 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1995 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 3, Hillary Road, Eastham, England, CH62 8AW |
Nature of control | : |
|
Miss Amber Hubertina Jeane Maria Boekhorst | ||
Notified on | : | 01 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1993 |
Nationality | : | Dutch |
Country of residence | : | Wales |
Address | : | Strathmore, Fron Park Road, Holywell, Wales, CH8 7UT |
Nature of control | : |
|
Mr Michiel Visscher | ||
Notified on | : | 17 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 14 Castlemead Walk, Castlemead Walk, Northwich, England, CW9 8GP |
Nature of control | : |
|
Mrs Evelina Rifovna Zyazina | ||
Notified on | : | 01 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 17, Walton Road, Sale, England, M33 4AT |
Nature of control | : |
|
Dr Lieke Susan Spee-Horsu | ||
Notified on | : | 31 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | 54c, Becketts Lane, Chester, United Kingdom, CH3 5RN |
Nature of control | : |
|
Mrs Nienke Jenkins | ||
Notified on | : | 01 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | 3, Moorcroft Court, Chester, United Kingdom, CH3 5JZ |
Nature of control | : |
|
Mr James Jenkins | ||
Notified on | : | 01 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 3, Moorcroft Court, Chester, United Kingdom, CH3 5JZ |
Nature of control | : |
|
Mrs Luutske Albertha Catharina Mitchell | ||
Notified on | : | 01 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | Dutch |
Address | : | 28-30, Grange Road West, Birkenhead, CH41 4DA |
Nature of control | : |
|
Miss Anouk Verlaat | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 29, Station Road, Ashton-Under-Lyne, England, OL5 9EB |
Nature of control | : |
|
Mrs Mira Taylor | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 204, Wood Lane, Deeside, England, CH5 3JF |
Nature of control | : |
|
Miss Anouk Verlaat | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 29, Station Road, Ashton-Under-Lyne, England, OL5 9EB |
Nature of control | : |
|
Dr Nele Van Den Ende | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | Belgian |
Address | : | 28-30, Grange Road West, Birkenhead, CH41 4DA |
Nature of control | : |
|
Mr Mark John De Kiewit | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | Dutch |
Address | : | 28-30, Grange Road West, Birkenhead, CH41 4DA |
Nature of control | : |
|
Mrs Jennifer Rachel Crocker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | English |
Address | : | 28-30, Grange Road West, Birkenhead, CH41 4DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Officers | Termination director company with name termination date. | Download |
2024-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-08 | Officers | Change person director company with change date. | Download |
2024-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-07 | Officers | Appoint person director company with name date. | Download |
2024-04-02 | Officers | Termination secretary company with name termination date. | Download |
2024-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-02 | Officers | Appoint person secretary company with name date. | Download |
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-01 | Officers | Change person secretary company with change date. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Officers | Appoint person secretary company with name date. | Download |
2023-06-01 | Officers | Termination secretary company with name termination date. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.