NORTON COLLEGE (WORCESTER) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Termination of appointment of Rebecca Kenny as a director on 2025-06-26

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

03/06/253 June 2025

View Document

03/06/253 June 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

03/06/253 June 2025

View Document

03/06/253 June 2025

View Document

27/02/2527 February 2025 Termination of appointment of David Jon Leatherbarrow as a director on 2025-02-14

View Document

27/02/2527 February 2025 Termination of appointment of Jean-Luc Emmanuel Janet as a director on 2025-02-14

View Document

27/02/2527 February 2025 Termination of appointment of Richard John Cooke as a director on 2025-02-14

View Document

27/02/2527 February 2025 Appointment of Mrs Helen Elizabeth Lecky as a director on 2025-02-14

View Document

27/02/2527 February 2025 Appointment of Mr Richard Power as a director on 2025-02-14

View Document

07/06/247 June 2024

View Document

07/06/247 June 2024

View Document

07/06/247 June 2024

View Document

07/06/247 June 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

29/04/2429 April 2024 Registration of charge 072636420001, created on 2024-04-17

View Document

17/11/2317 November 2023 Termination of appointment of Jacqueline Mary Powell as a director on 2023-11-17

View Document

14/06/2314 June 2023 Termination of appointment of Christopher Duffy as a secretary on 2023-05-31

View Document

14/06/2314 June 2023 Appointment of Mrs Mary Joanne Logue as a secretary on 2023-06-05

View Document

31/05/2331 May 2023 Cessation of Edward Peter Morris as a person with significant control on 2023-02-21

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Memorandum and Articles of Association

View Document

03/03/233 March 2023 Appointment of Christopher Duffy as a secretary on 2023-02-21

View Document

03/03/233 March 2023 Termination of appointment of Jacqueline Mary Powell as a secretary on 2023-02-21

View Document

03/03/233 March 2023 Termination of appointment of Samuel Ian Fletcher as a director on 2023-02-21

View Document

03/03/233 March 2023 Termination of appointment of Edward Peter Morris as a director on 2023-02-21

View Document

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

View Document

03/03/233 March 2023 Appointment of Mr Richard John Cooke as a director on 2023-02-21

View Document

03/03/233 March 2023 Appointment of Mr Jean-Luc Emmanuel Janet as a director on 2023-02-21

View Document

03/03/233 March 2023 Appointment of Mr David Jon Leatherbarrow as a director on 2023-02-21

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/01/223 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/03/212 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

12/05/2012 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MRS REBECCA KENNY

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR IAN HARDICKER

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD PETER MORRIS / 01/05/2019

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRUCIBLE EDUCATION LIMITED

View Document

25/04/1925 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 COMPANY NAME CHANGED CRUCIBLE EDUCATION LIMITED CERTIFICATE ISSUED ON 25/09/18

View Document

25/09/1825 September 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD PETER MORRIS / 01/05/2018

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARTER

View Document

22/03/1822 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL IAN FLETCHER / 02/10/2015

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY CV1 3EH

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PETER MORRIS / 25/03/2016

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PETER MORRIS / 12/08/2015

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 TRANSFER 250 £1 ORDINARY SHARES 14/08/2015

View Document

27/05/1527 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/05/1225 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 04/03/11 STATEMENT OF CAPITAL GBP 250

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/06/117 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR APPOINTED ANDREW MICHAEL HATFEILD HARTER

View Document

09/03/119 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MS JACQUELINE MARY POWELL

View Document

15/11/1015 November 2010 CURREXT FROM 31/05/2011 TO 31/08/2011

View Document

08/09/108 September 2010 03/08/10 STATEMENT OF CAPITAL GBP 150

View Document

07/09/107 September 2010 DIRECTOR APPOINTED IAN HARDICKER

View Document

08/07/108 July 2010 SECRETARY APPOINTED JACQUELINE MARY POWELL

View Document

08/07/108 July 2010 DIRECTOR APPOINTED SAMUEL IAN FLETCHER

View Document

24/05/1024 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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