UKBizDB.co.uk

THE NATIONAL FUNDING SCHEME

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

This company is commonly known as The National Funding Scheme. The company was founded 11 years ago and was given the registration number 08223187. The firm's registered office is in RICHMOND. You can find them at Marcar House, 13 Parkshot, Richmond, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:THE NATIONAL FUNDING SCHEME
Company Number:08223187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:Marcar House, 13 Parkshot, Richmond, England, TW9 2RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Golden Court, Richmond, England, TW9 1EU

Director23 March 2022Active
1, Golden Court, Richmond, England, TW9 1EU

Director25 January 2021Active
1, Golden Court, Richmond, England, TW9 1EU

Director23 June 2016Active
Marcar House, 13 Parkshot, Richmond, United Kingdom, TW9 2RG

Director20 September 2012Active
1, Golden Court, Richmond, England, TW9 1EU

Director19 February 2020Active
50, 50 Prospect Road, Barnet, United Kingdom, EN5 5AD

Director14 June 2017Active
2-6, Cannon Street, London, England, EC4M 6YH

Director20 September 2012Active
Alva, New Wing, Somerset House, Strand, London, England, WC2R 1LA

Director09 April 2014Active
2-6, Cannon Street, London, England, EC4M 6YH

Director20 September 2012Active
Flat 7 , Audley Lodge , 19 Audley Park Road , Bath, Audley Park Road, Bath, England, BA1 2XJ

Director21 September 2018Active
10, Queen Street Place, London, United Kingdom, EC4R 1BE

Director15 June 2015Active
10, Queen Street Place, London, United Kingdom, EC4R 1BE

Director24 June 2014Active
74, Solent Road, London, England, NW6 1TX

Director21 September 2018Active
16, Star Street, London, United Kingdom, W2 1QD

Director20 September 2012Active
Bramerton, North Road, Chorleywood, Rickmansworth, England, WD3 5LE

Director14 June 2017Active
10, Queen Street Place, London, United Kingdom, EC4R 1BE

Director10 April 2014Active
10, Queen Street Place, London, United Kingdom, EC4R 1BE

Director31 January 2014Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2023-02-01Address

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

Download
2022-10-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-07-06Accounts

Accounts with accounts type small.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2018-10-01Address

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

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.