NATIONAL SPACE CENTRE

Register to unlock more data on OkredoRegister

NATIONAL SPACE CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03485236

Incorporation date

18/12/1997

Size

Group

Contacts

Registered address

Registered address

National Space Centre, Exploration Drive, Leicester LE4 5NSCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2022)
dot icon02/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon31/03/2026
Appointment of Ms Hema Badger-Mistry as a director on 2026-02-04
dot icon30/03/2026
Director's details changed for Mr Paul Shepley Bate on 2026-03-30
dot icon02/12/2025
Termination of appointment of Gary Alan Moss as a director on 2025-11-30
dot icon03/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon11/07/2025
Termination of appointment of William George Haley as a director on 2025-07-10
dot icon31/03/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon11/12/2024
Appointment of Mr Ian Borley as a director on 2024-12-01
dot icon04/12/2024
Termination of appointment of James Edward Fry as a director on 2024-11-30
dot icon04/12/2024
Termination of appointment of Verity Anne Hancock as a director on 2024-11-30
dot icon04/12/2024
Termination of appointment of Surinder Mohan Sharma as a director on 2024-11-30
dot icon04/12/2024
Termination of appointment of Nigel Paul Siesage as a director on 2024-11-30
dot icon04/12/2024
Appointment of Mr Kevin James Harris as a director on 2024-12-01
dot icon04/12/2024
Appointment of Prof Sarah Joanne Davies as a director on 2024-12-01
dot icon04/12/2024
Appointment of Mr David Brunton as a director on 2024-12-01
dot icon19/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon27/02/2024
Appointment of Dr Joanne Louise Badge as a director on 2024-02-27
dot icon21/02/2024
Appointment of Mr Andrew Shilliam as a director on 2024-02-12
dot icon13/02/2024
Termination of appointment of Miranda Carleton Cannon as a director on 2024-02-09
dot icon05/12/2023
Appointment of Dr Rhaana Leigh Catherine Starling as a director on 2023-12-01
dot icon04/12/2023
Termination of appointment of Martin Nicholas Sweeting as a director on 2023-11-30
dot icon04/12/2023
Termination of appointment of Emma Yeoman as a director on 2023-11-30
dot icon04/12/2023
Appointment of Mr Stuart David Martin as a director on 2023-12-01
dot icon28/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon03/04/2023
Termination of appointment of Karen Jayne Thomas as a director on 2023-04-03
dot icon30/03/2023
Change of details for Leicester City Council as a person with significant control on 2023-03-30
dot icon30/03/2023
Change of details for Leicestershire Chamber of Commerce as a person with significant control on 2023-03-30
dot icon30/03/2023
Change of details for University of Leicester as a person with significant control on 2023-03-30
dot icon29/03/2023
Change of details for Leicester City Council as a person with significant control on 2023-03-29
dot icon29/03/2023
Change of details for Leicestershire Chamber of Commerce as a person with significant control on 2023-03-29
dot icon29/03/2023
Change of details for University of Leicester as a person with significant control on 2023-03-29
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon15/01/2023
Director's details changed for Mr Charles St Hill Bishop on 2023-01-16
dot icon15/01/2023
Director's details changed for Ms Miranda Carleton Cannon on 2023-01-16
dot icon15/01/2023
Director's details changed for Mrs Penelope Ann Coates on 2023-01-16
dot icon15/01/2023
Director's details changed for Mr James Edward Fry on 2023-01-16
dot icon15/01/2023
Director's details changed for Mr William Haley on 2023-01-16
dot icon15/01/2023
Director's details changed for Mrs Verity Anne Hancock on 2023-01-16
dot icon15/01/2023
Director's details changed for Mr Arvind Michael Kapur on 2023-01-16
dot icon15/01/2023
Director's details changed for Mr Gary Alan Moss on 2023-01-16
dot icon15/01/2023
Director's details changed for Professor Surinder Mohan Sharma on 2023-01-16
dot icon15/01/2023
Director's details changed for Mr Nigel Paul Siesage on 2023-01-16
dot icon15/01/2023
Director's details changed for Sir Martin Nicholas Sweeting on 2023-01-16
dot icon15/01/2023
Director's details changed for Ms Karen Jayne Thomas on 2023-01-16
dot icon15/01/2023
Director's details changed for Ms Joanne Elizabeth Wheeler on 2023-01-16
dot icon15/01/2023
Director's details changed for Professor Emma Yeoman on 2023-01-16
dot icon09/11/2022
Director's details changed for Mr Paul Shepley Bate on 2022-11-01
dot icon09/11/2022
Termination of appointment of Graham Turnock as a director on 2022-11-08
dot icon09/11/2022
Termination of appointment of David John Southwood as a director on 2022-11-08

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

62
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blyth, Elizabeth Anne
Director
18/02/2011 - 22/07/2011
2
Coates, Penelope Ann
Director
21/01/2020 - Present
11
Parker, David, Dr
Director
08/05/2013 - 05/11/2016
1
Smith, Bruce Gordon, Dr
Director
22/12/1997 - 29/04/2005
19
Mcalpine, Ian Malcolm
Director
06/02/2007 - 30/11/2013
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 NATIONAL SPACE CENTRE

NATIONAL SPACE CENTRE is an(a) Active company incorporated on 18/12/1997 with the registered office located at National Space Centre, Exploration Drive, Leicester LE4 5NS. There are currently 15 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NATIONAL SPACE CENTRE?

toggle

NATIONAL SPACE CENTRE is currently Active. It was registered on 18/12/1997 .

Where is NATIONAL SPACE CENTRE located?

toggle

NATIONAL SPACE CENTRE is registered at National Space Centre, Exploration Drive, Leicester LE4 5NS.

What does NATIONAL SPACE CENTRE do?

toggle

NATIONAL SPACE CENTRE operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for NATIONAL SPACE CENTRE?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-28 with no updates.