NA EDUCATIONAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

NA EDUCATIONAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03603850

Incorporation date

24/07/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4th Floor, Nova South 160 Victoria Street, Westminster, London SW1E 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2001)
dot icon18/11/2025
Register inspection address has been changed from C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH Wales to 4th Floor, Nova South 160 Victoria Street Westminster London SW1E 5LB
dot icon18/11/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon28/10/2025
Appointment of Mrs Victoria Louise Phelps-Gill as a director on 2025-10-28
dot icon28/10/2025
Termination of appointment of Andrew Fitzmaurice as a director on 2025-10-28
dot icon05/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon05/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon05/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon05/06/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon02/05/2025
Termination of appointment of Antonius Jacobus Cornelis Van Vilsteren as a director on 2025-04-04
dot icon25/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon06/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon06/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon06/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon06/06/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon25/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon25/08/2023
Register(s) moved to registered office address 4th Floor, Nova South 160 Victoria Street Westminster London SW1E 5LB
dot icon30/06/2023
Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-06-30
dot icon06/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
dot icon06/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/08/22
dot icon06/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
dot icon06/06/2023
Audit exemption subsidiary accounts made up to 2022-08-31
dot icon09/02/2023
Secretary's details changed for 7Side Secretarial Limited on 2023-01-16
dot icon17/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon12/07/2019
Registered office address changed from , St Clements House 27-28 Clements Lane, London, EC4N 7AE, United Kingdom to 4th Floor, Nova South 160 Victoria Street Westminster London SW1E 5LB on 2019-07-12
dot icon28/11/2016
Registered office address changed from , 6th Floor, 18 King William Street, London, EC4N 7BP to 4th Floor, Nova South 160 Victoria Street Westminster London SW1E 5LB on 2016-11-28
dot icon23/12/2013
Registered office address changed from , the Old Vicarage Market Street, Castle Donington, Derbyshire, DE74 2JB on 2013-12-23
dot icon21/05/2012
Registered office address changed from , the Old Vicarage Market Place, Castle Donington, Derbyshire, DE74 2JB, United Kingdom on 2012-05-21
dot icon18/04/2012
Registered office address changed from , Nord House Third Avenue Centrum 100, Burton-upon-Trent, Staffordshire, Staffordshire, DE14 2WD, United Kingdom on 2012-04-18
dot icon06/10/2008
Registered office changed on 06/10/2008 from, anglia house, carrs road, cheadle, cheshire, SK8 2LA
dot icon28/01/2004
Registered office changed on 28/01/04 from:\anglia house, clarendon court carrs road, cheadle, cheshire SK8 2LA
dot icon30/12/2003
Registered office changed on 30/12/03 from:\anglia house, eden place, cheadle, cheshire SK8 1AT
dot icon17/04/2001
Registered office changed on 17/04/01 from:\10 eden place, cheadle, cheshire SK8 1AT

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DYE & DURHAM SECRETARIAL LIMITED
Corporate Secretary
15/11/2019 - 30/06/2023
95
Hyde, Stephen
Director
26/04/2005 - 31/08/2007
39
Fitzmaurice, Andrew
Director
28/04/2003 - 28/10/2025
81
INHOCO FORMATIONS LIMITED
Nominee Director
24/07/1998 - 06/08/1998
1430
Mcneany, Kevin Joseph
Director
06/08/1998 - 31/08/2004
69

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NA EDUCATIONAL SERVICES LIMITED

NA EDUCATIONAL SERVICES LIMITED is an(a) Active company incorporated on 24/07/1998 with the registered office located at 4th Floor, Nova South 160 Victoria Street, Westminster, London SW1E 5LB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NA EDUCATIONAL SERVICES LIMITED?

toggle

NA EDUCATIONAL SERVICES LIMITED is currently Active. It was registered on 24/07/1998 .

Where is NA EDUCATIONAL SERVICES LIMITED located?

toggle

NA EDUCATIONAL SERVICES LIMITED is registered at 4th Floor, Nova South 160 Victoria Street, Westminster, London SW1E 5LB.

What does NA EDUCATIONAL SERVICES LIMITED do?

toggle

NA EDUCATIONAL SERVICES LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for NA EDUCATIONAL SERVICES LIMITED?

toggle

The latest filing was on 18/11/2025: Register inspection address has been changed from C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH Wales to 4th Floor, Nova South 160 Victoria Street Westminster London SW1E 5LB.