UKBizDB.co.uk

NUCCAT

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

This company is commonly known as Nuccat. The company was founded 20 years ago and was given the registration number 05016775. The firm's registered office is in MANCHESTER. You can find them at C/o Lloyd Piggott 2nd Floor, St George's House, 56 Peter Street, Manchester, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:NUCCAT
Company Number:05016775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2004
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:C/o Lloyd Piggott 2nd Floor, St George's House, 56 Peter Street, Manchester, England, M2 3NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Lloyd Piggott, 2nd Floor, St George's House, 56 Peter Street, Manchester, England, M2 3NQ

Secretary10 May 2019Active
School Of Environmental Science, College Of Life And Natural Sciences, University Of Derby, Keddleston Road, Derby, England, DE22 1GB

Director10 May 2019Active
Academic Quality And Standards Office, Oneleven Building, Furnival Gate, Sheffield Hallam University, Sheffield, United Kingdom, S1 1WB

Director10 May 2019Active
Ch25, Bowscale Building, University Of Cumbria Fusehill Street, Cumbria, United Kingdom, CA3 8TB

Director08 December 2011Active
1.11 John Whitehead Building, De Montfort University, Mill Lane, Leicester, England, LE2 7DR

Director06 March 2014Active
C/O Lloyd Piggott, 2nd Floor, St George's House, 56 Peter Street, Manchester, England, M2 3NQ

Director06 December 2012Active
Edge Hill University, St Helens Road, Ormskirk, United Kingdom, L39 4QP

Secretary01 October 2010Active
Edge Hill University, St. Helens Road, Ormskirk, England, L39 4QP

Secretary04 December 2013Active
1.11 John Whitehead Building, De Montford University, Mill Lane, Leicester, England, LE2 7DR

Secretary30 November 2017Active
38 Margerison Road, Ben Rhydding, Ilkley, LS29 8QU

Secretary22 December 2004Active
3, Acton Square, Salford, M5 4WT

Secretary01 July 2009Active
3, Acton Square, Salford, M5 4WT

Secretary01 July 2009Active
C/O Lloyd Piggott, 2nd Floor, St George's House, 56 Peter Street, Manchester, England, M2 3NQ

Secretary31 March 2017Active
Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 3XX

Corporate Secretary02 December 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary15 January 2004Active
School For Medicine Pharmacy And Health, Queen's Campus, University Boulevard, Thornaby, Stockton-On-Tees, England, TS17 6BH

Director06 December 2012Active
C/O Lloyd Piggott, 2nd Floor, St George's House, 56 Peter Street, Manchester, England, M2 3NQ

Director11 May 2017Active
4 Leigh Common, Westhoughton, Bolton, BL5 3TQ

Director06 December 2007Active
1 Manor Cottage Church Lane, Willoughby On The Wolds, Loughborough, LE12 6SS

Director22 December 2004Active
3 Charlbury Close, Littleover, Derby, DE23 3ST

Director22 December 2004Active
Foster Building, Academic Quality And Standards Office, University Of Central Lancashire, Preston, United Kingdom, PR1 2HE

Director11 March 2010Active
37 Adria Road, Manchester, M20 6SQ

Director05 December 2006Active
Willow Cottage Back Lane, Clayton Le Woods, Chorley, PR6 7EU

Director22 December 2004Active
5 Townwell Court, Off Welsh Row, Nantwich, CW5 5EL

Director22 December 2004Active
University Of Hull, Cohen Building, Cottingham Road, Hull, HU6 7RX

Director12 March 2009Active
Oneleven Building, Furnival Gate, Sheffield Hallam University, Sheffield, United Kingdom, S1 1WB

Director01 December 2009Active
C/O Lloyd Piggott, 2nd Floor, St George's House, 56 Peter Street, Manchester, England, M2 3NQ

Director24 July 2017Active
1 Victoria Mount, Horsforth, Leeds, LS18 4PU

Director22 December 2004Active
C/O Lloyd Piggott, 2nd Floor, St George's House, 56 Peter Street, Manchester, England, M2 3NQ

Director30 November 2017Active
Academic Quality And Partnerships Office, University Of Bradford, Richmond Road, Bradford, England, BD7 1DP

Director06 March 2014Active
38 Margerison Road, Ben Rhydding, Ilkley, LS29 8QU

Director22 December 2004Active
32 Palmers Green, Forest Hall, Newcastle Upon Tyne, NE12 9HF

Director22 December 2004Active
16 Kings Drive, Helsby, Frodsham, WA6 0BQ

Director01 December 2005Active
C/O Lloyd Piggott, 2nd Floor, St George's House, 56 Peter Street, Manchester, England, M2 3NQ

Director30 November 2017Active
26 Eastfield, Peterlee, SR8 4SS

Director06 December 2007Active

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.