NEW COLLABORATIVE LEARNING TRUST

Company Documents

DateDescription
06/05/256 May 2025 Resolutions

View Document

24/12/2424 December 2024 Full accounts made up to 2024-08-31

View Document

28/11/2428 November 2024 Resolutions

View Document

28/10/2428 October 2024 Termination of appointment of Andrew Charles Cockayne as a director on 2024-10-23

View Document

25/10/2425 October 2024 Director's details changed for Mr Michael Phagurey on 2024-10-25

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

02/08/242 August 2024 Director's details changed for Mr Neil Kaiper-Holmes on 2020-07-01

View Document

17/04/2417 April 2024 Full accounts made up to 2023-08-31

View Document

11/04/2411 April 2024 Director's details changed for Phillip Ellis on 2024-04-01

View Document

03/04/243 April 2024 Appointment of Mr Andrew Charles Cockayne as a director on 2024-04-01

View Document

02/04/242 April 2024 Appointment of Phillip Ellis as a director on 2024-04-01

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Resolutions

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

20/06/2320 June 2023 Termination of appointment of Richard Paul Fletcher as a director on 2023-05-22

View Document

24/05/2324 May 2023 Termination of appointment of Alison Dennis as a director on 2023-05-22

View Document

17/05/2317 May 2023 Registered office address changed from Nclt Hq Pontefract Road Normanton Industrial Estate Normanton WF6 1RN England to New Collaborative Learning Trust Pontefract Road Normanton Industrial Estate Normanton WF6 1RN on 2023-05-17

View Document

24/03/2324 March 2023 Appointment of Ms Vicky Kershaw as a director on 2023-03-01

View Document

24/03/2324 March 2023 Appointment of Ms Alison Dennis as a director on 2023-03-01

View Document

23/01/2323 January 2023 Termination of appointment of Bev Foster as a director on 2023-01-13

View Document

23/01/2323 January 2023 Registered office address changed from New College Pontefract Park Lane Pontefract West Yorkshire WF8 4QR to Nclt Hq Pontefract Road Normanton Industrial Estate Normanton WF6 1RN on 2023-01-23

View Document

04/01/234 January 2023 Full accounts made up to 2022-08-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

03/11/223 November 2022 Termination of appointment of Phillip Dixon as a director on 2022-10-30

View Document

20/09/2220 September 2022 Termination of appointment of Russell John Heritage as a director on 2022-07-31

View Document

20/09/2220 September 2022 Termination of appointment of Carol Ann Dewhurst as a director on 2022-07-31

View Document

20/09/2220 September 2022 Termination of appointment of Alison Patricia Megahy as a director on 2022-07-31

View Document

29/12/2129 December 2021 Full accounts made up to 2021-08-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

13/06/1613 June 2016 COMPANY NAME CHANGED NEW COLLEGE EDUCATIONAL TRUST
CERTIFICATE ISSUED ON 13/06/16

View Document

13/06/1613 June 2016 NE01

View Document

13/06/1613 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/01/1613 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

23/12/1523 December 2015 PREVSHO FROM 31/10/2015 TO 31/08/2015

View Document

06/11/156 November 2015 09/10/15 NO MEMBER LIST

View Document

09/10/149 October 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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