NATIONAL LEARNING AND WORK INSTITUTE

  • Company statusactive
  • Company No02603322
  • Age34 years 3 months Incorporated 19 April 1991
  • Officers12

Address

St Martins House Offic 1.23 St Martins House, 7 Peacock Lane, Leicester, LE1 5PZ, United Kingdom

NATIONAL LEARNING AND WORK INSTITUTE is an active company incorporated on 19 April 1991 and based in Leicester, United Kingdom. The company was registered 34 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    85590 Other education n.e.c.

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

3 Months Ago on 28 Apr 2025

Change Person Director Company With Change Date

3 Months Ago on 02 Apr 2025

Change Person Director Company With Change Date

3 Months Ago on 02 Apr 2025

Appoint Person Director Company With Name Date

7 Months Ago on 13 Dec 2024

Accounts With Accounts Type Group

8 Months Ago on 04 Nov 2024

Termination Director Company With Name Termination Date

10 Months Ago on 23 Sep 2024

Change Registered Office Address Company With Date Old Address New Address

10 Months Ago on 17 Sep 2024

Mortgage Satisfy Charge Full

1 Year Ago on 31 Jul 2024

Mortgage Satisfy Charge Full

1 Year Ago on 31 Jul 2024

Termination Director Company With Name Termination Date

1 Year Ago on 30 May 2024

Second Filing Of Director Appointment With Name

1 Year Ago on 30 Apr 2024

Confirmation Statement With No Updates

1 Year Ago on 19 Apr 2024

Appoint Person Director Company With Name Date

1 Year Ago on 19 Mar 2024

Appoint Person Director Company With Name Date

1 Year Ago on 19 Mar 2024

Appoint Person Director Company With Name Date

1 Year Ago on 19 Mar 2024

Appoint Person Director Company With Name Date

1 Year Ago on 05 Dec 2023

Termination Director Company With Name Termination Date

1 Year Ago on 05 Dec 2023

Termination Director Company With Name Termination Date

1 Year Ago on 22 Sep 2023

Accounts With Accounts Type Full

1 Year Ago on 10 Aug 2023

Confirmation Statement With No Updates

2 Years Ago on 19 Apr 2023

Appoint Person Director Company With Name Date

2 Years Ago on 05 Jan 2023

Termination Director Company With Name Termination Date

2 Years Ago on 05 Jan 2023

Mortgage Satisfy Charge Full

2 Years Ago on 21 Oct 2022

Accounts With Accounts Type Group

2 Years Ago on 20 Sep 2022

Confirmation Statement With No Updates

3 Years Ago on 04 May 2022

People

Officers12

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
EVANS, Stephensecretary 01 Sept 2016
AYLES, Harrietdirector May 198614 Mar 2024
BANKS, Christopher Nigeldirector Sep 195901 Dec 2022
GALLIERS, Margaret Marydirector Apr 195202 Nov 2006
HARRIS, Laurendirector Jun 198723 Sept 2021
IVORY-CHAPMAN, Nichola Jaynedirector Jul 197314 Mar 2024
MERRIFIELD, Margaret Hafdirector Jun 196408 Nov 2012
MOORE, Jeremy Patrickdirector Jul 195626 Jan 2018
RENDER, Timothy Ennisdirector Jun 195329 Nov 2018
SALAM, Ayokunle Temitopedirector Sep 197930 Nov 2023
SPEAR, Richard Markdirector Oct 197205 Dec 2024
VERNON, Belindadirector Mar 196114 Mar 2024

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.