THE NATIONAL TEACHING & ADVISORY SERVICE FOR LOOKED AFTER CHILDREN AND CHILDREN IN NEED LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Group of companies' accounts made up to 2024-08-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-23 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/03/2412 March 2024 Group of companies' accounts made up to 2023-08-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-23 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Memorandum and Articles of Association

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

06/07/236 July 2023 Registration of charge 067795370001, created on 2023-06-28

View Document

03/07/233 July 2023 Cessation of Elizabeth Anne Palin as a person with significant control on 2023-06-28

View Document

03/07/233 July 2023 Appointment of Allison Gunns as a director on 2023-06-28

View Document

03/07/233 July 2023 Notification of Nt&as Trustee Limited as a person with significant control on 2023-06-28

View Document

03/07/233 July 2023 Cessation of Timothy Gordon Walker as a person with significant control on 2023-06-28

View Document

03/03/233 March 2023 Group of companies' accounts made up to 2022-08-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

09/01/239 January 2023 Director's details changed for Mr Timothy Gordon Walker on 2022-12-22

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

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

View Accounts

03/02/213 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

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

View Accounts

13/02/2013 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

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

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

17/12/1817 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/01/1810 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

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

View Accounts

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE PALIN / 22/12/2016

View Document

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

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/01/1613 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

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

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/01/159 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

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

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/01/142 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

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

View Accounts

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/01/1311 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

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

View Accounts

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/02/126 February 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

20/10/1120 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN STAMP

View Document

23/09/1123 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

23/09/1123 September 2011 23/09/11 STATEMENT OF CAPITAL GBP 67

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/01/1112 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/04/107 April 2010 PREVSHO FROM 31/12/2009 TO 31/08/2009

View Document

12/02/1012 February 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

01/04/091 April 2009 COMPANY NAME CHANGED THE NATIONAL TEACHING & ADVISORY SERVICE LIMITED CERTIFICATE ISSUED ON 03/04/09

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED ELIZABETH ANNE PALIN

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED JOHN STAMP

View Document

17/02/0917 February 2009 ADOPT ARTICLES 10/02/2009

View Document

23/12/0823 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information