THE NATIONAL COLLEGE FOR SCHOOL LEADERSHIP LIMITED

Register to unlock more data on OkredoRegister

THE NATIONAL COLLEGE FOR SCHOOL LEADERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04014904

Incorporation date

13/06/2000

Size

Full

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2000)
dot icon02/06/2016
Final Gazette dissolved following liquidation
dot icon02/03/2016
Return of final meeting in a members' voluntary winding up
dot icon09/06/2015
Liquidators' statement of receipts and payments to 2015-04-12
dot icon06/06/2014
Registered office address changed from Baker Tilly Ground Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS on 2014-06-06
dot icon15/05/2014
Liquidators' statement of receipts and payments to 2014-04-12
dot icon15/05/2013
Liquidators' statement of receipts and payments to 2013-04-12
dot icon16/04/2013
Registered office address changed from 46 Clarendon Road Watford Herts WD17 1JJ on 2013-04-16
dot icon17/07/2012
Full accounts made up to 2012-03-31
dot icon27/04/2012
Registered office address changed from Lime House Mere Way Ruddington Nottingham Nottinghamshire NG11 6JS United Kingdom on 2012-04-27
dot icon26/04/2012
Declaration of solvency
dot icon26/04/2012
Appointment of a voluntary liquidator
dot icon26/04/2012
Resolutions
dot icon20/01/2012
Termination of appointment of Andrew Middleton as a director
dot icon13/07/2011
Full accounts made up to 2011-03-31
dot icon12/07/2011
Termination of appointment of Jill Pullen as a director
dot icon23/06/2011
Annual return made up to 2011-05-26 no member list
dot icon06/06/2011
Resolutions
dot icon27/05/2011
Certificate of change of name
dot icon18/10/2010
Full accounts made up to 2010-03-31
dot icon18/06/2010
Annual return made up to 2010-05-26 no member list
dot icon18/06/2010
Director's details changed for Martin John Callaghan on 2010-05-25
dot icon18/06/2010
Director's details changed for Benjamin Levin on 2010-05-25
dot icon18/06/2010
Director's details changed for Diana Ross on 2010-05-25
dot icon18/06/2010
Director's details changed for Andrew James Seber on 2010-05-25
dot icon18/06/2010
Director's details changed for Joan Christine Mcvittie on 2010-05-25
dot icon18/06/2010
Director's details changed for Jill Elizabeth Pullen on 2010-05-25
dot icon18/06/2010
Director's details changed for Pamela Jane Jervis on 2010-05-25
dot icon13/05/2010
Termination of appointment of Mary Richardson as a director
dot icon13/05/2010
Director's details changed for Dr Deborah Absalom on 2010-05-04
dot icon01/04/2010
Registered office address changed from Lime House Mere Way Ruddington Nottingham Nottinghamshire NG11 6JS United Kingdom on 2010-04-01
dot icon19/03/2010
Appointment of Mr John Dunford as a director
dot icon03/03/2010
Appointment of Mr Glynn Melvyn Lowth as a director
dot icon03/03/2010
Registered office address changed from Ncsl Business Centre Lime House Mere Way Ruddington Nottinghamshire NG11 6JS on 2010-03-03
dot icon03/03/2010
Appointment of Dr Deborah Absalom as a director
dot icon03/03/2010
Appointment of Mr John Coughlan as a director
dot icon09/12/2009
Director's details changed for Dame Mary Richardson on 2009-12-09
dot icon09/12/2009
Director's details changed for Diana Ross on 2009-12-09
dot icon12/11/2009
Memorandum and Articles of Association
dot icon09/11/2009
Certificate of change of name
dot icon22/10/2009
Memorandum and Articles of Association
dot icon22/10/2009
Resolutions
dot icon22/10/2009
Resolutions
dot icon24/09/2009
Registered office changed on 24/09/2009 from national college business centre lime house mere way ruddington nottinghamshire NG11 6JS uk
dot icon23/09/2009
Registered office changed on 23/09/2009 from ncsl business centre lime house mere way ruddington nottinghamshire NG11 6JS uk
dot icon23/09/2009
Appointment terminated director andrew buck
dot icon05/08/2009
Appointment terminated director christopher baker
dot icon23/07/2009
Full accounts made up to 2009-03-31
dot icon03/06/2009
Annual return made up to 26/05/09
dot icon03/06/2009
Location of debenture register
dot icon03/06/2009
Registered office changed on 03/06/2009 from ncsl business centre lime house mere way ruddington nottinghamshire NG11 6JW uk
dot icon03/06/2009
Location of register of members
dot icon02/03/2009
Appointment terminated director dianne nightingale
dot icon19/02/2009
Auditor's resignation
dot icon19/12/2008
Director appointed mr christopher james baker
dot icon19/12/2008
Director appointed mr andrew buck
dot icon19/12/2008
Director appointed mr andrew philip middleton
dot icon18/12/2008
Appointment terminated director david patterson
dot icon18/12/2008
Appointment terminated director terence piggott
dot icon14/11/2008
Secretary appointed mrs caroline denise maley
dot icon13/11/2008
Appointment terminated secretary eversecretary LIMITED
dot icon10/11/2008
Registered office changed on 10/11/2008 from 1 royal standard place nottingham NG1 6FZ
dot icon06/08/2008
Full accounts made up to 2008-03-31
dot icon26/06/2008
Annual return made up to 26/05/08
dot icon24/06/2008
Director appointed mary richardson
dot icon19/06/2008
Director appointed benjamin levin
dot icon19/06/2008
Appointment terminated director himanshu raja
dot icon11/06/2008
Appointment terminated director judith moorhouse
dot icon11/06/2008
Appointment terminated director anthony mackay
dot icon07/01/2008
New director appointed
dot icon07/01/2008
New director appointed
dot icon09/11/2007
New director appointed
dot icon09/11/2007
New director appointed
dot icon09/11/2007
Director resigned
dot icon09/11/2007
Director resigned
dot icon09/11/2007
Director resigned
dot icon09/11/2007
Director resigned
dot icon09/11/2007
Director resigned
dot icon09/11/2007
Director resigned
dot icon09/11/2007
New director appointed
dot icon09/11/2007
New director appointed
dot icon09/11/2007
New director appointed
dot icon09/11/2007
New director appointed
dot icon09/11/2007
New director appointed
dot icon28/09/2007
Annual return made up to 26/05/07
dot icon28/08/2007
Full accounts made up to 2007-03-31
dot icon27/01/2007
Full accounts made up to 2006-03-31
dot icon27/07/2006
Annual return made up to 26/05/06
dot icon20/07/2006
Director resigned
dot icon20/07/2006
Director resigned
dot icon20/07/2006
Director resigned
dot icon20/07/2006
Director resigned
dot icon20/07/2006
Director resigned
dot icon12/10/2005
Full accounts made up to 2005-03-31
dot icon03/06/2005
Annual return made up to 26/05/05
dot icon25/02/2005
Director resigned
dot icon29/01/2005
Director resigned
dot icon16/09/2004
New director appointed
dot icon16/09/2004
Director resigned
dot icon12/08/2004
Full accounts made up to 2004-03-31
dot icon29/06/2004
Annual return made up to 14/06/04
dot icon11/06/2004
Secretary resigned
dot icon11/06/2004
Registered office changed on 11/06/04 from: national college for school leadership triumph road nottingham nottinghamshire NG8 1DH
dot icon11/06/2004
New secretary appointed
dot icon02/03/2004
Director's particulars changed
dot icon02/03/2004
Director's particulars changed
dot icon02/03/2004
Director's particulars changed
dot icon25/02/2004
Director resigned
dot icon25/02/2004
New director appointed
dot icon10/10/2003
New director appointed
dot icon10/10/2003
New director appointed
dot icon06/10/2003
Full accounts made up to 2003-03-31
dot icon04/10/2003
Director resigned
dot icon29/08/2003
Director's particulars changed
dot icon29/08/2003
Director's particulars changed
dot icon20/07/2003
Annual return made up to 14/06/03
dot icon15/07/2003
Director resigned
dot icon11/06/2003
New director appointed
dot icon25/04/2003
Director resigned
dot icon25/04/2003
New director appointed
dot icon09/02/2003
New director appointed
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon24/12/2002
New director appointed
dot icon24/12/2002
New director appointed
dot icon24/12/2002
New director appointed
dot icon24/12/2002
New director appointed
dot icon24/12/2002
New director appointed
dot icon05/12/2002
Director resigned
dot icon06/11/2002
Registered office changed on 06/11/02 from: 1 park row leeds west yorkshire LS1 5AB
dot icon06/11/2002
Director resigned
dot icon06/11/2002
Director resigned
dot icon06/11/2002
Director resigned
dot icon11/07/2002
Annual return made up to 14/06/02
dot icon15/06/2002
Director resigned
dot icon20/11/2001
Resolutions
dot icon20/11/2001
Resolutions
dot icon20/11/2001
Resolutions
dot icon01/11/2001
Full accounts made up to 2001-03-31
dot icon19/07/2001
Annual return made up to 14/06/01
dot icon22/03/2001
New director appointed
dot icon19/03/2001
Director resigned
dot icon12/03/2001
New director appointed
dot icon12/03/2001
New director appointed
dot icon12/03/2001
New director appointed
dot icon16/02/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon11/12/2000
New director appointed
dot icon30/10/2000
New director appointed
dot icon30/10/2000
New director appointed
dot icon23/10/2000
New director appointed
dot icon16/10/2000
New director appointed
dot icon16/10/2000
New director appointed
dot icon16/10/2000
New secretary appointed
dot icon16/10/2000
New director appointed
dot icon16/10/2000
New director appointed
dot icon16/10/2000
New director appointed
dot icon16/10/2000
New director appointed
dot icon16/10/2000
New director appointed
dot icon16/10/2000
New director appointed
dot icon16/10/2000
Director resigned
dot icon16/10/2000
Director resigned
dot icon16/10/2000
Director resigned
dot icon16/10/2000
Director resigned
dot icon21/07/2000
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon21/07/2000
Secretary resigned
dot icon21/07/2000
Director resigned
dot icon21/07/2000
New director appointed
dot icon21/07/2000
New director appointed
dot icon21/07/2000
New director appointed
dot icon21/07/2000
New secretary appointed;new director appointed
dot icon14/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

58
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bevan, Yasmin
Director
24/09/2000 - 23/09/2004
4
Greenhalgh, Richard Cecil
Director
25/09/2000 - 31/08/2004
28
Hopkins, David, Professor
Director
24/09/2000 - 26/03/2002
4
Professor Toby Dominic Brodigan Salt
Director
24/09/2000 - 30/03/2006
-
Buck, Andrew
Director
14/12/2008 - 30/08/2009
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE NATIONAL COLLEGE FOR SCHOOL LEADERSHIP LIMITED

THE NATIONAL COLLEGE FOR SCHOOL LEADERSHIP LIMITED is an(a) Dissolved company incorporated on 13/06/2000 with the registered office located at 25 Farringdon Street, London EC4A 4AB. There are currently 13 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 THE NATIONAL COLLEGE FOR SCHOOL LEADERSHIP LIMITED?

toggle

THE NATIONAL COLLEGE FOR SCHOOL LEADERSHIP LIMITED is currently Dissolved. It was registered on 13/06/2000 and dissolved on 01/06/2016.

Where is THE NATIONAL COLLEGE FOR SCHOOL LEADERSHIP LIMITED located?

toggle

THE NATIONAL COLLEGE FOR SCHOOL LEADERSHIP LIMITED is registered at 25 Farringdon Street, London EC4A 4AB.

What does THE NATIONAL COLLEGE FOR SCHOOL LEADERSHIP LIMITED do?

toggle

THE NATIONAL COLLEGE FOR SCHOOL LEADERSHIP LIMITED operates in the Adult and other education not elsewhere classified (80.42 - SIC 2003) sector.

What is the latest filing for THE NATIONAL COLLEGE FOR SCHOOL LEADERSHIP LIMITED?

toggle

The latest filing was on 02/06/2016: Final Gazette dissolved following liquidation.