NORTON COLLEGE (WORCESTER) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 | Termination of appointment of Rebecca Kenny as a director on 2025-06-26 |
06/06/256 June 2025 | Confirmation statement made on 2025-05-25 with no updates |
03/06/253 June 2025 | |
03/06/253 June 2025 | Audit exemption subsidiary accounts made up to 2024-08-31 |
03/06/253 June 2025 | |
03/06/253 June 2025 | |
27/02/2527 February 2025 | Termination of appointment of David Jon Leatherbarrow as a director on 2025-02-14 |
27/02/2527 February 2025 | Termination of appointment of Jean-Luc Emmanuel Janet as a director on 2025-02-14 |
27/02/2527 February 2025 | Termination of appointment of Richard John Cooke as a director on 2025-02-14 |
27/02/2527 February 2025 | Appointment of Mrs Helen Elizabeth Lecky as a director on 2025-02-14 |
27/02/2527 February 2025 | Appointment of Mr Richard Power as a director on 2025-02-14 |
07/06/247 June 2024 | |
07/06/247 June 2024 | |
07/06/247 June 2024 | |
07/06/247 June 2024 | Audit exemption subsidiary accounts made up to 2023-08-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-25 with no updates |
29/04/2429 April 2024 | Registration of charge 072636420001, created on 2024-04-17 |
17/11/2317 November 2023 | Termination of appointment of Jacqueline Mary Powell as a director on 2023-11-17 |
14/06/2314 June 2023 | Termination of appointment of Christopher Duffy as a secretary on 2023-05-31 |
14/06/2314 June 2023 | Appointment of Mrs Mary Joanne Logue as a secretary on 2023-06-05 |
31/05/2331 May 2023 | Cessation of Edward Peter Morris as a person with significant control on 2023-02-21 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-25 with no updates |
08/03/238 March 2023 | Resolutions |
08/03/238 March 2023 | Resolutions |
08/03/238 March 2023 | Memorandum and Articles of Association |
03/03/233 March 2023 | Appointment of Christopher Duffy as a secretary on 2023-02-21 |
03/03/233 March 2023 | Termination of appointment of Jacqueline Mary Powell as a secretary on 2023-02-21 |
03/03/233 March 2023 | Termination of appointment of Samuel Ian Fletcher as a director on 2023-02-21 |
03/03/233 March 2023 | Termination of appointment of Edward Peter Morris as a director on 2023-02-21 |
03/03/233 March 2023 | Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to Atria Spa Road Bolton BL1 4AG on 2023-03-03 |
03/03/233 March 2023 | Appointment of Mr Richard John Cooke as a director on 2023-02-21 |
03/03/233 March 2023 | Appointment of Mr Jean-Luc Emmanuel Janet as a director on 2023-02-21 |
03/03/233 March 2023 | Appointment of Mr David Jon Leatherbarrow as a director on 2023-02-21 |
11/01/2311 January 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
03/01/223 January 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
02/03/212 March 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES |
12/05/2012 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
11/11/1911 November 2019 | DIRECTOR APPOINTED MRS REBECCA KENNY |
11/11/1911 November 2019 | APPOINTMENT TERMINATED, DIRECTOR IAN HARDICKER |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
28/05/1928 May 2019 | PSC'S CHANGE OF PARTICULARS / MR EDWARD PETER MORRIS / 01/05/2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
28/05/1928 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRUCIBLE EDUCATION LIMITED |
25/04/1925 April 2019 | 31/08/18 TOTAL EXEMPTION FULL |
25/09/1825 September 2018 | COMPANY NAME CHANGED CRUCIBLE EDUCATION LIMITED CERTIFICATE ISSUED ON 25/09/18 |
25/09/1825 September 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
29/05/1829 May 2018 | PSC'S CHANGE OF PARTICULARS / MR EDWARD PETER MORRIS / 01/05/2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES |
03/05/183 May 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HARTER |
22/03/1822 March 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
08/05/178 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
24/06/1624 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
27/04/1627 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL IAN FLETCHER / 02/10/2015 |
26/04/1626 April 2016 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY CV1 3EH |
26/04/1626 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PETER MORRIS / 25/03/2016 |
26/04/1626 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PETER MORRIS / 12/08/2015 |
22/04/1622 April 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
27/08/1527 August 2015 | TRANSFER 250 £1 ORDINARY SHARES 14/08/2015 |
27/05/1527 May 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
28/05/1428 May 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
29/05/1329 May 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
24/04/1324 April 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
25/05/1225 May 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
30/04/1230 April 2012 | 04/03/11 STATEMENT OF CAPITAL GBP 250 |
15/02/1215 February 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
07/06/117 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
26/05/1126 May 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
09/03/119 March 2011 | DIRECTOR APPOINTED ANDREW MICHAEL HATFEILD HARTER |
09/03/119 March 2011 | VARYING SHARE RIGHTS AND NAMES |
09/03/119 March 2011 | DIRECTOR APPOINTED MS JACQUELINE MARY POWELL |
15/11/1015 November 2010 | CURREXT FROM 31/05/2011 TO 31/08/2011 |
08/09/108 September 2010 | 03/08/10 STATEMENT OF CAPITAL GBP 150 |
07/09/107 September 2010 | DIRECTOR APPOINTED IAN HARDICKER |
08/07/108 July 2010 | SECRETARY APPOINTED JACQUELINE MARY POWELL |
08/07/108 July 2010 | DIRECTOR APPOINTED SAMUEL IAN FLETCHER |
24/05/1024 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NORTON COLLEGE (WORCESTER) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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