THE NATIONAL TEACHING & ADVISORY SERVICE LIMITED

Dean Row Court Dean Row Court, Dean Row Road Wilmslow, SK9 2TA, Cheshire
StatusACTIVE
Company No.03502340
CategoryPrivate Limited Company
Incorporated02 Feb 1998
Age26 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

THE NATIONAL TEACHING & ADVISORY SERVICE LIMITED is an active private limited company with number 03502340. It was incorporated 26 years, 3 months, 19 days ago, on 02 February 1998. The company address is Dean Row Court Dean Row Court, Dean Row Road Wilmslow, SK9 2TA, Cheshire.



Company Fillings

Accounts with accounts type full

Date: 12 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Memorandum articles

Date: 18 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2023

Action Date: 28 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-28

Charge number: 035023400004

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Allison Gunns

Appointment date: 2023-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2023

Action Date: 02 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy Gordon Walker

Cessation date: 2023-02-02

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2023

Action Date: 02 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-02

Psc name: Elizabeth Anne Palin

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2023

Action Date: 02 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-02-02

Psc name: The National Teaching & Advisory Service for Looked After Children and Children in Need Limited

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-22

Officer name: Mrs Elizabeth Anne Palin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stamp

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 02 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Certificate change of name company

Date: 01 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the national teaching & advisory service for looked after children and children in need LIMITED\certificate issued on 03/04/09

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john powell

Documents

View document PDF

Resolution

Date: 17 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Capital

Type: 169

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars timothy gordon walker logged form

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / timothy walker / 02/02/2008

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/08; full list of members

Documents

View document PDF

Resolution

Date: 19 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / john powell / 02/02/2008

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed timothy gordon walker

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary john powell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/08 to 31/08/08

Documents

View document PDF

Legacy

Date: 18 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/07; full list of members

Documents

Legacy

Date: 05 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/06; full list of members

Documents

Legacy

Date: 12 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 12/04/07 from: unit 24 greenheys business, centre, 10 pencroft way, manchester, M15 6JJ

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/05; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/03; change of members

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 10 Mar 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 13 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 22/03/02--------- £ si 19@1=19 £ ic 100/119

Documents

View document PDF

Legacy

Date: 29 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/02; full list of members

Documents

View document PDF

Resolution

Date: 26 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Capital

Type: 123

Description: £ nc 100/10000 22/03/02

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 18 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/00; change of members

Documents

View document PDF

Legacy

Date: 14 Jan 2000

Category: Capital

Type: 88(2)R

Description: Ad 21/11/99--------- £ si 75@1=75 £ ic 6/81

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Capital

Type: 88(2)R

Description: Ad 21/11/99--------- £ si 2@1=2 £ ic 4/6

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Capital

Type: 88(2)R

Description: Ad 08/12/99--------- £ si 1@1=1 £ ic 3/4

Documents

View document PDF

Resolution

Date: 09 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Dec 1999

Category: Capital

Type: 123

Description: £ nc 3/100 01/11/99

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 15 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/99; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/99 to 31/03/99

Documents

View document PDF

Legacy

Date: 08 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 22 Jul 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the education support partnershi p LTD\certificate issued on 23/07/98

Documents

View document PDF

Legacy

Date: 02 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ANTSOVEWELLDS LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10579978
Status:ACTIVE
Category:Private Limited Company

JAXX CAPITAL (MAYFAIR) LTD

27 WILMER WAY,,N14 7HT

Number:05884704
Status:ACTIVE
Category:Private Limited Company

LUFIE LTD

LEVEL 3,LONDON,W1B 3HH

Number:08895841
Status:ACTIVE
Category:Private Limited Company

PRACTICAL BUSINESS ADVICE LIMITED

20-22 WENLCOK ROAD,LONDON,N1 7GU

Number:06273176
Status:ACTIVE
Category:Private Limited Company

RYDL LIMITED

204 PETERBOROUGH ROAD,CARSHALTON,SM5 1DP

Number:11088592
Status:ACTIVE
Category:Private Limited Company

ST. GEORGE HOTEL ENTERPRISES LIMITED

36 SOUTHWICK STREET,LONDON,W2 1JQ

Number:10564735
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source