NORTH EAST MANAGEMENT ACADEMY LIMITED

Unit 15 Chorley Central Business Park Unit 15 Chorley Central Business Park, Chorley, PR6 0BL, England
StatusACTIVE
Company No.10337686
CategoryPrivate Limited Company
Incorporated19 Aug 2016
Age7 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

NORTH EAST MANAGEMENT ACADEMY LIMITED is an active private limited company with number 10337686. It was incorporated 7 years, 9 months, 30 days ago, on 19 August 2016. The company address is Unit 15 Chorley Central Business Park Unit 15 Chorley Central Business Park, Chorley, PR6 0BL, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2023

Action Date: 14 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-14

Psc name: Mrs Jane Simpson

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2023

Action Date: 14 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-14

Psc name: Mrs Jane Simpson

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Change person secretary company with change date

Date: 31 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Jane Simpson

Change date: 2023-03-03

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2023

Action Date: 22 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-22

Psc name: Mrs Jane Simpson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2023

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick John Tucker

Termination date: 2021-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-21

Officer name: Mr Patrick John Tucker

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick John Tucker

Appointment date: 2021-01-21

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David George Montague

Termination date: 2020-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2020

Action Date: 22 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David George Montague

Cessation date: 2020-05-22

Documents

View document PDF

Capital name of class of shares

Date: 18 Feb 2020

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2019

Action Date: 14 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-14

Psc name: Jane Simpson

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2019

Action Date: 14 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David George Montague

Notification date: 2019-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Address

Type: AD01

New address: Unit 15 Chorley Central Business Park Stump Lane Chorley PR6 0BL

Old address: Upper Suite a Four Business Equipment Saltmeadows Road Gateshead Tyne and Wear NE8 3BG

Change date: 2019-11-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jane Simpson

Appointment date: 2019-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-14

Officer name: Michael William Hetherington

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-14

Officer name: Mr David George Montague

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-14

Psc name: Michael William Hetherington

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Simpson

Appointment date: 2019-11-14

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2019

Action Date: 06 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-06

Psc name: Mr Michael William Hetherington

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2019

Action Date: 06 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-06

Psc name: Gertrude Isabele Besenei

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gertrude Isabele Besenei

Termination date: 2019-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2018

Action Date: 18 Jul 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-07-18

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2018

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gertrude Isabele Besenei

Notification date: 2018-07-18

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2018

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-18

Psc name: Mr Michael William Hetherington

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael William Hetherington

Change date: 2018-07-18

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2018

Action Date: 27 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-27

Officer name: Gertrude Isabelle Besenei

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2018

Action Date: 30 Sep 2018

Category: Address

Type: AD01

Old address: Somerset House 6070 Birmingham Business Park Birmingham B37 7BF United Kingdom

New address: Upper Suite a Four Business Equipment Saltmeadows Road Gateshead Tyne and Wear NE8 3BG

Change date: 2018-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 27 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-27

Officer name: Gertrude Isabelle Besenei

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Incorporation company

Date: 19 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A M EYECARE LIMITED

34 ORIEL AVENUE,OLDHAM,OL8 4HH

Number:10636408
Status:ACTIVE
Category:Private Limited Company

ACD TECH LIMITED

81 BRAMLEY DRIVE,HARTLEY WINTNEY,RG27 8ZF

Number:11481754
Status:ACTIVE
Category:Private Limited Company

CLIFF'S COACHES LTD

UNIT 6 CRYERS HILL ROAD,HIGH WYCOMBE,HP15 6LJ

Number:07484791
Status:ACTIVE
Category:Private Limited Company

NSC ELECTRICAL CONTRACTORS LLP

299 BOXLEY ROAD,MAIDSTONE,ME14 2HD

Number:OC422554
Status:ACTIVE
Category:Limited Liability Partnership

RIX & KAY SOLICITORS LLP

THE COURTYARD RIVER WAY,EAST SUSSEX,TN22 1SL

Number:OC330614
Status:ACTIVE
Category:Limited Liability Partnership

TAB TRAINING LIMITED

1 ROSE AVENUE,ALVECHURCH,B48 7PG

Number:06556463
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