UKBizDB.co.uk

THE NATIONAL COMMUNITIES RESOURCE CENTRE LIMITED

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Trafford Hall, Ince Lane, Wimbolds Trafford, Chester, CH2 4JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Henry Street, Liverpool, England, L1 5AY

Secretary21 September 2021Active
42, Henry Street, Liverpool, England, L1 5AY

Director29 January 2021Active
12, Hendham Drive, Altrincham, England, WA14 4LY

Director24 November 2020Active
Glenbervil, Binsted Road, Blacknest, Alton, England, GU34 4QD

Director19 December 2019Active
42, Henry Street, Liverpool, England, L1 5AY

Director16 July 2021Active
42, Henry Street, Liverpool, England, L1 5AY

Director18 June 2013Active
42, Henry Street, Liverpool, England, L1 5AY

Director13 March 2013Active
64 Hamilton Park West, London, N5 1AB

Director01 October 1992Active
131 Avenell Road, London, N5 1BH

Secretary25 September 1991Active
64 Hamilton Park West, London, N5 1AB

Secretary30 October 1995Active
10 Denbigh Street, London, SW1V 2ER

Director25 September 1991Active
38 Beverley Crescent, Bedford, MK40 4BY

Director01 October 1992Active
6 Pearl Lane, Vicars Cross, Chester, CH3 5NX

Director17 December 1998Active
13 Rombalds Drive, Skipton, BD23 2SP

Director17 December 1998Active
75 Marlborough Road, Islington, London, N19 4PA

Director21 April 1994Active
Trafford Hall, Ince Lane, Wimbolds Trafford, CH2 4JP

Director25 September 1991Active
Trafford Hall, Ince Lane, Wimbolds Trafford, CH2 4JP

Director17 February 2010Active
Trafford Hall, Ince Lane, Wimbolds Trafford, CH2 4JP

Director03 October 2006Active
42, Henry Street, Liverpool, England, L1 5AY

Director15 June 2016Active
11 Dodthorpe, Orchard Park, Hull, HU6 9HA

Director04 May 1995Active
10 Richmond Crescent, London, N1 0LZ

Director25 September 1991Active
Warren House, Savernake, Marlborough, SN8 3BQ

Director21 April 1994Active
Rose Cottage, Thackthwaite, Cockermouth, CA13 0RP

Director01 October 1992Active
New Hall New Hall Lane, Bolton, BL1 5HP

Director01 October 1992Active
37 Sundowner, 31 Channel Way, Southampton, United Kingdom, SO14 3JB

Director08 July 2010Active
42, Henry Street, Liverpool, England, L1 5AY

Director11 September 2012Active
42, Henry Street, Liverpool, England, L1 5AY

Director31 May 2018Active
8 Nubia Way, Downham, BR1 5HY

Director11 September 2002Active
Trafford Hall, Ince Lane, Wimbolds Trafford, CH2 4JP

Director01 September 2018Active
49 Campden Hill Square, London, W8 7JR

Director01 October 1992Active
Trafford Hall, Ince Lane, Wimbolds Trafford, CH2 4JP

Director13 December 2007Active
45 Royal Avenue, London, SW3 4QE

Director25 September 1991Active
Allington House, 150 Victoria Street, London, SW1E 5AE

Director13 March 2006Active
10, Russell Avenue, Manchester, M16 8JQ

Director13 December 2007Active
7 Landons Close, Jamestown Harbour, London, E14 9QQ

Director30 September 2002Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Accounts

Accounts with accounts type small.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts amended with accounts type small.

Download
2022-11-17Accounts

Accounts with accounts type small.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2021-11-18Accounts

Accounts with accounts type full.

Download
2021-10-21Officers

Appoint person secretary company with name date.

Download
2021-10-21Officers

Termination secretary company with name termination date.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-12Persons with significant control

Change to a person with significant control.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Change person director company with change date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-01-06Accounts

Change account reference date company current extended.

Download
2021-01-05Incorporation

Memorandum articles.

Download
2021-01-05Resolution

Resolution.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Address

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

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.