About

Registered Number: 08644860
Date of Incorporation: 09/08/2013 (10 years and 8 months ago)
Company Status: Active
Registered Address: Nottingham College, Jesse Boot Avenue, Nottingham, NG7 2RU,

 

Based in Nottingham, Nottingham College Services Ltd was registered on 09 August 2013, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. This business has 12 directors listed as Briscoe, Phil Lee, Clifford, Joanne Elizabeth, Ellis, Laura Helen, Kay, Claire, Tamarind Square Consultancy Limited, Baker, Ffyona, Boulton, Joanna Alice, Callaghan, Deborah, Dick, Thomas Hamilton, Gell, Nigel, Lonsdale, Paul Ian, Mckechnie, Melanie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRISCOE, Phil Lee 28 February 2020 - 1
CLIFFORD, Joanne Elizabeth 23 June 2017 - 1
BAKER, Ffyona 23 June 2017 16 May 2019 1
BOULTON, Joanna Alice 31 October 2014 29 September 2016 1
CALLAGHAN, Deborah 09 August 2013 28 February 2017 1
DICK, Thomas Hamilton 24 October 2018 28 February 2020 1
GELL, Nigel 01 December 2014 23 October 2017 1
LONSDALE, Paul Ian 09 August 2013 31 October 2014 1
MCKECHNIE, Melanie 09 August 2013 14 March 2018 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Laura Helen 01 October 2015 30 November 2016 1
KAY, Claire 09 August 2013 16 February 2015 1
TAMARIND SQUARE CONSULTANCY LIMITED 16 February 2015 07 October 2015 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AP01 - Appointment of director 03 March 2020
TM01 - Termination of appointment of director 02 March 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 13 September 2019
TM01 - Termination of appointment of director 16 May 2019
AA - Annual Accounts 11 January 2019
PSC02 - N/A 12 November 2018
RESOLUTIONS - N/A 25 October 2018
AP01 - Appointment of director 25 October 2018
CS01 - N/A 17 September 2018
AD01 - Change of registered office address 11 September 2018
AA - Annual Accounts 26 April 2018
TM01 - Termination of appointment of director 27 March 2018
PSC09 - N/A 03 November 2017
CS01 - N/A 03 November 2017
TM01 - Termination of appointment of director 03 November 2017
MR01 - N/A 12 July 2017
AP01 - Appointment of director 06 July 2017
AP01 - Appointment of director 06 July 2017
TM01 - Termination of appointment of director 07 March 2017
TM02 - Termination of appointment of secretary 30 November 2016
AA - Annual Accounts 21 October 2016
TM01 - Termination of appointment of director 29 September 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 07 May 2016
AP03 - Appointment of secretary 03 December 2015
TM02 - Termination of appointment of secretary 07 October 2015
AR01 - Annual Return 10 August 2015
AD01 - Change of registered office address 10 August 2015
TM02 - Termination of appointment of secretary 03 March 2015
AP04 - Appointment of corporate secretary 03 March 2015
AA - Annual Accounts 06 February 2015
AP01 - Appointment of director 18 December 2014
AP01 - Appointment of director 06 November 2014
TM01 - Termination of appointment of director 06 November 2014
AR01 - Annual Return 18 August 2014
AA01 - Change of accounting reference date 05 February 2014
NEWINC - New incorporation documents 09 August 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 July 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.