NATIONAL ASSOCIATION FOR LANGUAGE DEVELOPMENT IN THE CURRICULUM

Company Documents

DateDescription
19/05/2519 May 2025 Micro company accounts made up to 2024-08-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

03/12/243 December 2024 Appointment of Ms Fazana Fathima Farook as a director on 2024-11-30

View Document

02/12/242 December 2024 Termination of appointment of Catherine Lucy Hamilton as a director on 2024-11-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

20/05/2420 May 2024 Micro company accounts made up to 2023-08-31

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

17/02/2317 February 2023 Appointment of Mrs Catherine Lucy Hamilton as a director on 2023-01-14

View Document

17/02/2317 February 2023 Registered office address changed from Eastway Enterprise Centre 7 Paynes Park Hitchin Hertfordshire SG5 1EH England to N a L D I C Eastway Enterprise Centre 7 Paynes Park Hitchin Hertfordshire SG5 1EH on 2023-02-17

View Document

16/02/2316 February 2023 Registered office address changed from C/O Prof Victoria Murphy, Department of Education University of Oxford 15 Norham Gardens Oxford OX2 6PY England to Eastway Enterprise Centre 7 Paynes Park Hitchin Hertfordshire SG5 1EH on 2023-02-16

View Document

15/02/2315 February 2023 Appointment of Mr Leandro Ezequiel Paladino as a director on 2022-11-19

View Document

21/11/2221 November 2022 Termination of appointment of Lisa-Maria Muller as a director on 2022-11-19

View Document

21/11/2221 November 2022 Termination of appointment of Hamish William Chalmers as a director on 2022-11-19

View Document

01/10/221 October 2022 Director's details changed for Mr. Nandhaka Hiranya Malwattage Pieris on 2022-09-01

View Document

01/10/221 October 2022 Secretary's details changed for Mr Nandhaka Hiranya Malwattage Pieris on 2022-09-01

View Document

17/05/2217 May 2022 Micro company accounts made up to 2021-08-31

View Document

18/01/2218 January 2022 Director's details changed for Dr Naomi Teresa Flynn on 2022-01-15

View Document

18/01/2218 January 2022 Appointment of Dr Lisa-Maria Muller as a director on 2021-12-17

View Document

21/11/2121 November 2021 Termination of appointment of Victoria Anne Murphy as a director on 2021-11-20

View Document

20/11/2120 November 2021 Termination of appointment of Robert James Edward Sharples as a director on 2021-11-20

View Document

20/11/2120 November 2021 Appointment of Dr Tracey Jayne Costley as a director on 2021-11-20

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 64 RAILWAY APPROACH BASILDON ESSEX SS15 6JX

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MR. NANDHAKA HIRANYA MALWATTAGE PIERIS

View Document

26/12/1826 December 2018 APPOINTMENT TERMINATED, DIRECTOR NANDHAKA PIERIS

View Document

26/12/1826 December 2018 SECRETARY APPOINTED MR NANDHAKA HIRANYA MALWATTAGE PIERIS

View Document

26/12/1826 December 2018 APPOINTMENT TERMINATED, SECRETARY SARA GREEN

View Document

24/11/1824 November 2018 DIRECTOR APPOINTED DR CHRISTINA LOUISE RICHARDSON

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE EXCELL / 17/11/2018

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR SARA GREEN

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED DR ROBERT JAMES EDWARD SHARPLES

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR. NANDHAKA HIRANYA MALWATTAGE PIERIS

View Document

18/11/1818 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETA ULLMANN

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR KAMIL TRZEBIATOWSKI

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR PAUL BUTCHER

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR NICKY VANGALIS STOBBS

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE FRANSON

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR CATHARINE DRIVER

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR CATHARINE DRIVER

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BUTCHER

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MRS NICKY VANGALIS STOBBS

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR KAMIL TRZEBIATOWSKI

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR HAMISH WILLIAM CHALMERS

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM NALDIC, ROOM G13 BUILDING L11, UNIVERSITY OF READING LONDON ROAD READING RG1 5AQ

View Document

10/12/1510 December 2015 SECRETARY APPOINTED MS SARA MELANIE GREEN

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, SECRETARY PETA ULLMANN

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE CABLE

View Document

09/12/159 December 2015 DIRECTOR APPOINTED PROFESSOR VICTORIA ANNE MURPHY

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE CABLE

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/06/1530 June 2015 22/06/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS PETA JANE ULLMANN / 03/11/2014

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM NALDIC,BUILDING G13 BUILDING L11, UNIVERSITY OF READING LONDON ROAD READING RG1 5AQ ENGLAND

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM C/O NALDIC BUILDING 46 UNIVERSITY OF READING LONDON ROAD READING RG1 5AQ UNITED KINGDOM

View Document

23/06/1423 June 2014 22/06/14 NO MEMBER LIST

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MS CATHARINE JANE DRIVER

View Document

06/02/146 February 2014 DIRECTOR APPOINTED PROFESSOR CONSTANT HONG LEUNG

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCIS MONAGHAN

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR PAUL BUTCHER

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR AMY THOMPSON

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD GIFFORD

View Document

02/07/132 July 2013 22/06/13 NO MEMBER LIST

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MRS YVONNE FOLEY

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA DAVIES

View Document

25/06/1225 June 2012 22/06/12 NO MEMBER LIST

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/07/115 July 2011 22/06/11 NO MEMBER LIST

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARA MELANIE GREEN / 04/07/2011

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MRS DIANNE EXCELL

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN ABJI

View Document

22/12/1022 December 2010 SECRETARY APPOINTED MS PETA ULLMANN

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, SECRETARY HELEN ABJI

View Document

20/07/1020 July 2010 22/06/10 NO MEMBER LIST

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARY DAVIES / 13/11/2009

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DOUGLAS GIFFORD / 13/11/2009

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLOTTE MARY FRANSON / 13/11/2009

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN FRANCES ABJI / 13/11/2009

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA MELANIE GREEN / 13/11/2009

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS PETA JANE ULLMANN / 13/11/2009

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMY AMELIA YUAN-MING THOMPSON / 13/11/2009

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ELIZABETH ANDERSON CABLE / 13/11/2009

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM UNIVERSITY OF READING BUILDING L010 LONDON ROAD READING RG1 5AQ

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/06/0925 June 2009 ANNUAL RETURN MADE UP TO 22/06/09

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED MR RICHARD DOUGLAS GIFFORD

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR IAN JONES

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM OFFICE 1 SERIF HOUSE 10 DUDLEY STREET LUTON BEDFORDSHIRE LU2 0NT

View Document

07/07/087 July 2008 ANNUAL RETURN MADE UP TO 22/06/08

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN COOKE

View Document

04/07/084 July 2008 DIRECTOR APPOINTED MS PETA JANE ULLMANN

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: OFFICE 1 SERIF HOUSE 10 DUDLEY STREET LUTON BEDFORDSHIRE LU2 0NT

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: THE SPIRES 2 ADELAIDE STREET LUTON LU1 5DU

View Document

03/08/073 August 2007 ANNUAL RETURN MADE UP TO 22/06/07

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/08/062 August 2006 ANNUAL RETURN MADE UP TO 22/06/06

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/08/051 August 2005 ANNUAL RETURN MADE UP TO 22/06/05

View Document

20/07/0520 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0513 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0510 May 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/08/05

View Document

22/06/0422 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company