This company is commonly known as The National Communities Resource Centre Limited. The company was founded 32 years ago and was given the registration number 02648892. The firm's registered office is in WIMBOLDS TRAFFORD. You can find them at Trafford Hall, Ince Lane, Wimbolds Trafford, Chester. This company's SIC code is 85590 - Other education n.e.c..
Name | : | THE NATIONAL COMMUNITIES RESOURCE CENTRE LIMITED |
---|---|---|
Company Number | : | 02648892 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trafford Hall, Ince Lane, Wimbolds Trafford, Chester, CH2 4JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Henry Street, Liverpool, England, L1 5AY | Secretary | 21 September 2021 | Active |
42, Henry Street, Liverpool, England, L1 5AY | Director | 29 January 2021 | Active |
12, Hendham Drive, Altrincham, England, WA14 4LY | Director | 24 November 2020 | Active |
Glenbervil, Binsted Road, Blacknest, Alton, England, GU34 4QD | Director | 19 December 2019 | Active |
42, Henry Street, Liverpool, England, L1 5AY | Director | 16 July 2021 | Active |
42, Henry Street, Liverpool, England, L1 5AY | Director | 18 June 2013 | Active |
42, Henry Street, Liverpool, England, L1 5AY | Director | 13 March 2013 | Active |
64 Hamilton Park West, London, N5 1AB | Director | 01 October 1992 | Active |
131 Avenell Road, London, N5 1BH | Secretary | 25 September 1991 | Active |
64 Hamilton Park West, London, N5 1AB | Secretary | 30 October 1995 | Active |
10 Denbigh Street, London, SW1V 2ER | Director | 25 September 1991 | Active |
38 Beverley Crescent, Bedford, MK40 4BY | Director | 01 October 1992 | Active |
6 Pearl Lane, Vicars Cross, Chester, CH3 5NX | Director | 17 December 1998 | Active |
13 Rombalds Drive, Skipton, BD23 2SP | Director | 17 December 1998 | Active |
75 Marlborough Road, Islington, London, N19 4PA | Director | 21 April 1994 | Active |
Trafford Hall, Ince Lane, Wimbolds Trafford, CH2 4JP | Director | 25 September 1991 | Active |
Trafford Hall, Ince Lane, Wimbolds Trafford, CH2 4JP | Director | 17 February 2010 | Active |
Trafford Hall, Ince Lane, Wimbolds Trafford, CH2 4JP | Director | 03 October 2006 | Active |
42, Henry Street, Liverpool, England, L1 5AY | Director | 15 June 2016 | Active |
11 Dodthorpe, Orchard Park, Hull, HU6 9HA | Director | 04 May 1995 | Active |
10 Richmond Crescent, London, N1 0LZ | Director | 25 September 1991 | Active |
Warren House, Savernake, Marlborough, SN8 3BQ | Director | 21 April 1994 | Active |
Rose Cottage, Thackthwaite, Cockermouth, CA13 0RP | Director | 01 October 1992 | Active |
New Hall New Hall Lane, Bolton, BL1 5HP | Director | 01 October 1992 | Active |
37 Sundowner, 31 Channel Way, Southampton, United Kingdom, SO14 3JB | Director | 08 July 2010 | Active |
42, Henry Street, Liverpool, England, L1 5AY | Director | 11 September 2012 | Active |
42, Henry Street, Liverpool, England, L1 5AY | Director | 31 May 2018 | Active |
8 Nubia Way, Downham, BR1 5HY | Director | 11 September 2002 | Active |
Trafford Hall, Ince Lane, Wimbolds Trafford, CH2 4JP | Director | 01 September 2018 | Active |
49 Campden Hill Square, London, W8 7JR | Director | 01 October 1992 | Active |
Trafford Hall, Ince Lane, Wimbolds Trafford, CH2 4JP | Director | 13 December 2007 | Active |
45 Royal Avenue, London, SW3 4QE | Director | 25 September 1991 | Active |
Allington House, 150 Victoria Street, London, SW1E 5AE | Director | 13 March 2006 | Active |
10, Russell Avenue, Manchester, M16 8JQ | Director | 13 December 2007 | Active |
7 Landons Close, Jamestown Harbour, London, E14 9QQ | Director | 30 September 2002 | Active |
Regenda Limited | ||
Notified on | : | 14 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Foundry, The Foundry, Liverpool, United Kingdom, L1 5AY |
Nature of control | : |
|
Professor Anne Elizabeth Power | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42, Henry Street, Liverpool, England, L1 5AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Accounts | Accounts with accounts type small. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Accounts | Accounts amended with accounts type small. | Download |
2022-11-17 | Accounts | Accounts with accounts type small. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Officers | Termination director company with name termination date. | Download |
2022-02-17 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Accounts | Accounts with accounts type full. | Download |
2021-10-21 | Officers | Appoint person secretary company with name date. | Download |
2021-10-21 | Officers | Termination secretary company with name termination date. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Officers | Termination director company with name termination date. | Download |
2021-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-19 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Officers | Change person director company with change date. | Download |
2021-02-01 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Accounts | Change account reference date company current extended. | Download |
2021-01-05 | Incorporation | Memorandum articles. | Download |
2021-01-05 | Resolution | Resolution. | Download |
2021-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-21 | Address | Change registered office address company with date old address new address. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.