NCC EDUCATION LIMITED

Register to unlock more data on OkredoRegister

NCC EDUCATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02665165

Incorporation date

22/11/1991

Size

Small

Contacts

Registered address

Registered address

Adamson House, 2nd Floor, Towers Business Park, Wilmslow Road, Manchester M20 2YYCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1991)
dot icon02/02/2026
Termination of appointment of Kit Weng Chan as a director on 2026-02-01
dot icon02/02/2026
Termination of appointment of Teo Sea Ngem as a director on 2026-02-01
dot icon30/06/2025
Termination of appointment of Ian Paul Smith as a secretary on 2025-06-30
dot icon30/06/2025
Appointment of Mr Kenny Yu as a secretary on 2025-06-30
dot icon16/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon18/02/2025
Accounts for a small company made up to 2024-06-30
dot icon10/12/2024
Termination of appointment of Rebecca Ann Gooch as a director on 2024-12-01
dot icon04/11/2024
Termination of appointment of Ian Paul Smith as a director on 2024-11-04
dot icon04/10/2024
Appointment of Mr Kit Weng Chan as a director on 2024-10-03
dot icon03/10/2024
Appointment of Ms Teo Sea Ngem as a director on 2024-10-03
dot icon09/07/2024
Appointment of Ms Sarah Jane Jeyram as a director on 2024-07-01
dot icon04/07/2024
Director's details changed for Mr Paul Chong Boon Ling on 2024-07-04
dot icon04/07/2024
Termination of appointment of Esther Jane Noelle Chesterman as a director on 2024-07-01
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon28/02/2024
Accounts for a small company made up to 2023-06-30
dot icon06/02/2024
Termination of appointment of Fong Ngai as a director on 2024-02-01
dot icon06/02/2024
Appointment of Mr Ngai Fong as a director on 2024-02-01
dot icon11/01/2024
Director's details changed for Mrs Esther Jane Noelle Chesterman on 2024-01-01
dot icon02/01/2024
Appointment of Mr Fong Ngai as a director on 2024-01-01
dot icon02/01/2024
Director's details changed for Mr Paul Chong Boon Ling on 2024-01-01
dot icon30/11/2023
Registered office address changed from , Adamson House Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England to Adamson House, 2nd Floor, Towers Business Park Wilmslow Road Manchester M20 2YY on 2023-11-30
dot icon15/11/2023
Termination of appointment of Stephen Mien Wee Tan as a director on 2023-11-15
dot icon23/10/2023
Appointment of Mr Paul Chong Boon Ling as a director on 2023-10-15
dot icon03/07/2023
Appointment of Mr Ian Paul Smith as a director on 2023-07-01
dot icon03/07/2023
Appointment of Ms Rebecca Ann Gooch as a director on 2023-07-01
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon04/04/2023
Appointment of Mr Stephen Mien Wee Tan as a director on 2023-04-01
dot icon03/04/2023
Appointment of Ms Sherie Bao Hui Ong as a director on 2023-04-01
dot icon03/04/2023
Termination of appointment of Allan Maxwell Norton as a director on 2023-03-31
dot icon03/04/2023
Termination of appointment of Su Peng Yau as a director on 2023-03-31
dot icon03/04/2023
Cessation of Informatics Education Uk Limited as a person with significant control on 2023-03-31
dot icon03/04/2023
Notification of Pple Education Pte. Ltd as a person with significant control on 2023-04-01
dot icon21/03/2023
Accounts for a small company made up to 2022-06-30
dot icon10/01/2023
Withdrawal of a person with significant control statement on 2023-01-10
dot icon10/01/2023
Notification of Informatics Education Uk Limited as a person with significant control on 2023-01-09
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon06/09/2022
Registered office address changed from , the Towers, Towers Business Park, Wilmslow Road Didsbury, Manchester, M20 2EZ to Adamson House, 2nd Floor, Towers Business Park Wilmslow Road Manchester M20 2YY on 2022-09-06
dot icon29/11/2007
Registered office changed on 29/11/07 from:\the towers, towers business park, manchester, M20 2EZ
dot icon26/02/2007
Registered office changed on 26/02/07 from:\the towers towers business park, wilmslow road, didsbury, manchester M20 2RB
dot icon14/08/1998
Registered office changed on 14/08/98 from:\heron house, albert square, manchester, M60 8GT
dot icon10/06/1997
Registered office changed on 10/06/97 from:\grant thornton house, 4 witan way, witney, oxon 0X8 6NT
dot icon28/11/1991
Registered office changed on 28/11/91 from:\bridge house, 181 queen victoria street, london, EC4V 4DD

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

63
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chesterman, Esther Jane Noelle
Director
02/01/2020 - 01/07/2024
9
Yau, Su Peng
Director
22/02/2013 - 31/03/2023
1
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
22/11/1991 - 22/11/1991
10896
WILDMAN & BATTELL LIMITED
Nominee Director
22/11/1991 - 22/11/1991
10915
Smith, Ian Paul
Director
01/07/2023 - 04/11/2024
6

Persons with Significant Control

4
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 NCC EDUCATION LIMITED

NCC EDUCATION LIMITED is an(a) Active company incorporated on 22/11/1991 with the registered office located at Adamson House, 2nd Floor, Towers Business Park, Wilmslow Road, Manchester M20 2YY. There are currently 6 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 NCC EDUCATION LIMITED?

toggle

NCC EDUCATION LIMITED is currently Active. It was registered on 22/11/1991 .

Where is NCC EDUCATION LIMITED located?

toggle

NCC EDUCATION LIMITED is registered at Adamson House, 2nd Floor, Towers Business Park, Wilmslow Road, Manchester M20 2YY.

What does NCC EDUCATION LIMITED do?

toggle

NCC EDUCATION LIMITED operates in the First-degree level higher education (85.42/1 - SIC 2007) sector.

What is the latest filing for NCC EDUCATION LIMITED?

toggle

The latest filing was on 02/02/2026: Termination of appointment of Kit Weng Chan as a director on 2026-02-01.