About

Registered Number: 00193170
Date of Incorporation: 18/10/1923 (100 years and 7 months ago)
Company Status: Active
Registered Address: York Villa, York Place, London Road, Bath, Bath & Ne Somerset, BA1 6AE

 

Based in Bath & Ne Somerset, Norland College Ltd was founded on 18 October 1923, it's status is listed as "Active". The current directors of this company are listed as Dicker, Kathryn Fleming, Edwards, Roberta Claire, Lovatt, Philippa Lucy, Timms, David, Professor, Turner, Christine Lesley, Paillin, Rebecca, Alexander, Rosemary Kirkbride, Bazeley, Elizabeth, Brooker, Jo, Claridge, Antony Arthur John, Rev, Cox, Rodney, Dr, Dain, Ruth, Davis, Louise Eileen, Hawker, Maurice Owen, Hetherington, Barbara Rosemary, Mills, Christine Mary, Ovey, Gillian, Stevens, Barry, Stone, David Gordon Harvey, Dr, Talbot, Toby Ralph at Companies House. Currently we aren't aware of the number of employees at the Norland College Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKER, Kathryn Fleming 23 October 2019 - 1
EDWARDS, Roberta Claire 20 December 2012 - 1
LOVATT, Philippa Lucy 23 October 2019 - 1
TIMMS, David, Professor 10 October 2017 - 1
TURNER, Christine Lesley 10 October 2017 - 1
ALEXANDER, Rosemary Kirkbride N/A 17 December 2013 1
BAZELEY, Elizabeth N/A 23 March 2004 1
BROOKER, Jo 15 December 2005 31 August 2013 1
CLARIDGE, Antony Arthur John, Rev 25 June 2005 29 March 2017 1
COX, Rodney, Dr 23 March 2004 22 February 2014 1
DAIN, Ruth N/A 04 December 1995 1
DAVIS, Louise Eileen 25 February 1991 13 December 1999 1
HAWKER, Maurice Owen N/A 30 June 2000 1
HETHERINGTON, Barbara Rosemary 27 January 1992 23 March 2004 1
MILLS, Christine Mary 15 December 2005 26 June 2019 1
OVEY, Gillian N/A 31 January 2008 1
STEVENS, Barry 15 December 2005 24 October 2013 1
STONE, David Gordon Harvey, Dr N/A 09 December 1991 1
TALBOT, Toby Ralph 11 May 2010 17 February 2014 1
Secretary Name Appointed Resigned Total Appointments
PAILLIN, Rebecca 02 March 2006 14 December 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 26 June 2020
CS01 - N/A 06 January 2020
PSC02 - N/A 06 January 2020
PSC09 - N/A 06 January 2020
AA - Annual Accounts 20 December 2019
AP01 - Appointment of director 04 November 2019
AP01 - Appointment of director 01 November 2019
AP01 - Appointment of director 01 November 2019
RESOLUTIONS - N/A 29 July 2019
TM01 - Termination of appointment of director 27 June 2019
TM01 - Termination of appointment of director 27 June 2019
TM01 - Termination of appointment of director 27 March 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 24 December 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 02 January 2018
AP01 - Appointment of director 10 October 2017
AP01 - Appointment of director 10 October 2017
AP01 - Appointment of director 10 October 2017
AP01 - Appointment of director 10 October 2017
RESOLUTIONS - N/A 13 April 2017
MA - Memorandum and Articles 13 April 2017
TM01 - Termination of appointment of director 30 March 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 03 January 2017
MR01 - N/A 28 September 2016
MR01 - N/A 05 July 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 04 January 2016
MR01 - N/A 18 December 2015
AP01 - Appointment of director 04 August 2015
AP01 - Appointment of director 04 August 2015
AA - Annual Accounts 06 May 2015
AA01 - Change of accounting reference date 21 April 2015
CERTNM - Change of name certificate 08 April 2015
CONNOT - N/A 08 April 2015
AR01 - Annual Return 05 January 2015
AUD - Auditor's letter of resignation 06 June 2014
TM01 - Termination of appointment of director 28 March 2014
AA - Annual Accounts 17 March 2014
AP01 - Appointment of director 05 March 2014
AP01 - Appointment of director 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
AR01 - Annual Return 08 January 2014
TM01 - Termination of appointment of director 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
TM01 - Termination of appointment of director 08 October 2013
TM01 - Termination of appointment of director 08 October 2013
TM02 - Termination of appointment of secretary 08 October 2013
MR04 - N/A 14 August 2013
AA - Annual Accounts 02 April 2013
AP01 - Appointment of director 22 January 2013
AR01 - Annual Return 21 January 2013
AP01 - Appointment of director 08 October 2012
MISC - Miscellaneous document 15 June 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 04 January 2012
AA - Annual Accounts 31 March 2011
AP01 - Appointment of director 31 January 2011
AR01 - Annual Return 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
RESOLUTIONS - N/A 20 May 2010
CH03 - Change of particulars for secretary 29 March 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
363a - Annual Return 08 January 2009
AA - Annual Accounts 11 December 2008
AA - Annual Accounts 21 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
363a - Annual Return 12 February 2008
287 - Change in situation or address of Registered Office 12 February 2008
AA - Annual Accounts 15 March 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
363s - Annual Return 22 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
363a - Annual Return 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
AA - Annual Accounts 30 March 2006
AA - Annual Accounts 17 June 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 04 May 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
363s - Annual Return 28 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 20 February 2003
225 - Change of Accounting Reference Date 09 February 2003
287 - Change in situation or address of Registered Office 29 January 2003
395 - Particulars of a mortgage or charge 18 September 2002
225 - Change of Accounting Reference Date 17 August 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 05 February 2002
AA - Annual Accounts 06 April 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 27 July 2000
363s - Annual Return 18 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
395 - Particulars of a mortgage or charge 19 May 2000
395 - Particulars of a mortgage or charge 15 February 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
288b - Notice of resignation of directors or secretaries 05 October 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 29 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
363s - Annual Return 31 December 1997
AA - Annual Accounts 12 December 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 23 December 1996
AA - Annual Accounts 13 June 1996
363s - Annual Return 19 January 1996
288 - N/A 16 January 1996
288 - N/A 19 December 1995
363b - Annual Return 21 February 1995
AA - Annual Accounts 06 December 1994
RESOLUTIONS - N/A 10 August 1994
288 - N/A 13 July 1994
AA - Annual Accounts 13 June 1994
363s - Annual Return 02 March 1994
288 - N/A 20 December 1993
288 - N/A 15 November 1993
AA - Annual Accounts 03 March 1993
363s - Annual Return 17 February 1993
363s - Annual Return 18 October 1992
288 - N/A 18 October 1992
288 - N/A 11 September 1992
AA - Annual Accounts 19 August 1992
288 - N/A 04 January 1992
AA - Annual Accounts 21 February 1991
363a - Annual Return 21 February 1991
AA - Annual Accounts 10 September 1990
363 - Annual Return 10 September 1990
AA - Annual Accounts 22 March 1989
363 - Annual Return 22 March 1989
288 - N/A 20 February 1989
288 - N/A 15 June 1988
AA - Annual Accounts 10 March 1988
363 - Annual Return 10 March 1988
288 - N/A 27 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1987
AA - Annual Accounts 06 March 1987
363 - Annual Return 06 March 1987
288 - N/A 27 February 1987
288 - N/A 07 October 1986
CERTNM - Change of name certificate 05 April 1945
NEWINC - New incorporation documents 18 October 1923

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 September 2016 Outstanding

N/A

A registered charge 04 July 2016 Outstanding

N/A

A registered charge 14 December 2015 Outstanding

N/A

Legal charge 12 September 2002 Fully Satisfied

N/A

Legal mortgage 05 May 2000 Fully Satisfied

N/A

Legal mortgage 28 January 2000 Fully Satisfied

N/A

Charge 03 March 1944 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.