NORTHERN COLLEGE FOR RESIDENTIAL ADULT EDUCATION LIMITED(THE)

Register to unlock more data on OkredoRegister

NORTHERN COLLEGE FOR RESIDENTIAL ADULT EDUCATION LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01339524

Incorporation date

18/11/1977

Size

Full

Contacts

Registered address

Registered address

Wentworth Castle, Lowe Lane Stainborough, Barnsley, South Yorkshire S75 3ETCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2006)
dot icon23/03/2026
Previous accounting period shortened from 2026-07-31 to 2026-02-28
dot icon07/03/2026
Resolutions
dot icon07/03/2026
Memorandum and Articles of Association
dot icon07/03/2026
Statement of company's objects
dot icon02/03/2026
Appointment of Mr David George Akeroyd as a director on 2026-03-01
dot icon02/03/2026
Appointment of Laila Lawton as a director on 2026-03-01
dot icon02/03/2026
Termination of appointment of Beverly Addison as a secretary on 2026-03-01
dot icon02/03/2026
Appointment of Miss Jessica Melling as a secretary on 2026-03-01
dot icon02/03/2026
Termination of appointment of Greg Burke as a director on 2026-03-01
dot icon02/03/2026
Termination of appointment of Colin Forrest as a director on 2026-03-01
dot icon02/03/2026
Termination of appointment of Susan Margaret Horner as a director on 2026-03-01
dot icon02/03/2026
Termination of appointment of Neil James as a director on 2026-03-01
dot icon02/03/2026
Termination of appointment of Ann Teresa Lienard as a director on 2026-03-01
dot icon02/03/2026
Termination of appointment of Raymond Low as a director on 2026-03-01
dot icon02/03/2026
Termination of appointment of Susan Saunders as a director on 2026-03-01
dot icon02/03/2026
Termination of appointment of Mark Henry Sanders as a director on 2026-03-01
dot icon02/03/2026
Termination of appointment of Seb Schmoller as a director on 2026-03-01
dot icon02/03/2026
Termination of appointment of Matthew David Stephens as a director on 2026-03-01
dot icon02/03/2026
Termination of appointment of Ann Marie Spry as a director on 2026-03-01
dot icon02/03/2026
Termination of appointment of Timothy John Thornton as a director on 2026-02-26
dot icon18/02/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon04/02/2026
Appointment of Mrs Susan Saunders as a director on 2025-12-18
dot icon03/02/2026
Termination of appointment of Susan Saunders as a secretary on 2025-12-01
dot icon02/02/2026
Appointment of Mrs Beverly Addison as a secretary on 2025-12-01
dot icon02/02/2026
Termination of appointment of Emma Beal as a director on 2025-12-17
dot icon13/01/2026
Full accounts made up to 2025-07-31
dot icon13/01/2026
Director's details changed for Ms Ann Teresa Corrigan on 2025-06-19
dot icon11/11/2025
Termination of appointment of Cheryl Rhodes as a director on 2025-07-31
dot icon29/04/2025
Amended full accounts made up to 2024-07-31
dot icon31/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon20/03/2025
Appointment of Mrs Cheryl Rhodes as a director on 2025-03-17
dot icon21/02/2025
Termination of appointment of Kathryn Ann Boulter as a secretary on 2024-12-12
dot icon21/02/2025
Termination of appointment of Robert Craig as a director on 2025-02-09
dot icon21/02/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon12/12/2024
Appointment of Mrs Susan Saunders as a secretary on 2024-12-12
dot icon17/10/2024
Appointment of Mrs Ann Marie Spry as a director on 2024-10-02
dot icon17/10/2024
Appointment of Mr Greg Burke as a director on 2024-10-02
dot icon17/09/2024
Termination of appointment of Sarah Michelle Johnson as a secretary on 2024-06-16
dot icon17/09/2024
Termination of appointment of Eve Bell as a director on 2024-05-31
dot icon25/06/2024
Appointment of Ms Kathryn Ann Boulter as a secretary on 2024-06-17
dot icon18/01/2024
Full accounts made up to 2023-07-31
dot icon11/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon10/01/2024
Appointment of Mr Matthew David Stephens as a director on 2023-11-29
dot icon08/01/2024
Termination of appointment of Elizabeth Stanley as a director on 2023-12-31
dot icon08/01/2024
Appointment of Mr Raymond Low as a director on 2023-11-29
dot icon08/01/2024
Appointment of Miss Eve Bell as a director on 2023-11-29
dot icon27/06/2023
Termination of appointment of Emma Norton as a director on 2023-06-15
dot icon08/04/2023
Full accounts made up to 2022-07-31
dot icon15/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon06/04/2006
Registered office changed on 06/04/06 from:\the town hall, the borough secretary's, department, barnsley S. yorkshire S70 2TA

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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

149
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craig, Robert
Director
11/04/2022 - 09/02/2025
-
Sanders, Mark Henry
Director
11/04/2022 - 01/03/2026
5
Clark, Ian Robertson
Director
01/09/1993 - 01/07/1996
2
Low, Raymond
Director
29/11/2023 - 01/03/2026
11
Thornton, Timothy John
Director
16/07/2009 - 06/05/2021
9

Persons with Significant Control

1
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 NORTHERN COLLEGE FOR RESIDENTIAL ADULT EDUCATION LIMITED(THE)

NORTHERN COLLEGE FOR RESIDENTIAL ADULT EDUCATION LIMITED(THE) is an(a) Active company incorporated on 18/11/1977 with the registered office located at Wentworth Castle, Lowe Lane Stainborough, Barnsley, South Yorkshire S75 3ET. There are currently 3 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 NORTHERN COLLEGE FOR RESIDENTIAL ADULT EDUCATION LIMITED(THE)?

toggle

NORTHERN COLLEGE FOR RESIDENTIAL ADULT EDUCATION LIMITED(THE) is currently Active. It was registered on 18/11/1977 .

Where is NORTHERN COLLEGE FOR RESIDENTIAL ADULT EDUCATION LIMITED(THE) located?

toggle

NORTHERN COLLEGE FOR RESIDENTIAL ADULT EDUCATION LIMITED(THE) is registered at Wentworth Castle, Lowe Lane Stainborough, Barnsley, South Yorkshire S75 3ET.

What does NORTHERN COLLEGE FOR RESIDENTIAL ADULT EDUCATION LIMITED(THE) do?

toggle

NORTHERN COLLEGE FOR RESIDENTIAL ADULT EDUCATION LIMITED(THE) operates in the Post-secondary non-tertiary education (85.41 - SIC 2007) sector.

What is the latest filing for NORTHERN COLLEGE FOR RESIDENTIAL ADULT EDUCATION LIMITED(THE)?

toggle

The latest filing was on 23/03/2026: Previous accounting period shortened from 2026-07-31 to 2026-02-28.