About

Registered Number: 09416929
Date of Incorporation: 02/02/2015 (9 years and 3 months ago)
Company Status: Active
Registered Address: 2 The Oaks Westwood Way, Westwood Business Park, Coventry, CV4 8JB,

 

Established in 2015, The National Mathematics & Science College Ltd have registered office in Coventry, it's status in the Companies House registry is set to "Active". We do not know the number of employees at The National Mathematics & Science College Ltd. This business has 13 directors listed as Guofang, Ren, Jing, Zhan, Ke, Peng, Mcfarlane, Elizabeth, Dr, Robinson, Margot-veronique, Xiaolan, Zhang, Xu, Shi, Guojie, Zhu, Haijian, Li, Kong, Lingdong, Kong, Lingtao, Liu, Yanshen, Professor, Sun, Gaopeng at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUOFANG, Ren 09 April 2018 - 1
JING, Zhan 27 February 2020 - 1
KE, Peng 09 April 2018 - 1
MCFARLANE, Elizabeth, Dr 20 June 2016 - 1
ROBINSON, Margot-Veronique 15 September 2015 - 1
XIAOLAN, Zhang 27 February 2020 - 1
XU, Shi 15 March 2016 - 1
GUOJIE, Zhu 20 June 2016 27 February 2020 1
HAIJIAN, Li 09 April 2018 27 February 2020 1
KONG, Lingdong 15 September 2015 15 March 2016 1
KONG, Lingtao 15 September 2015 09 April 2018 1
LIU, Yanshen, Professor 15 September 2015 09 April 2018 1
SUN, Gaopeng 15 September 2015 09 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
PSC02 - N/A 11 May 2020
PSC07 - N/A 11 May 2020
PSC07 - N/A 11 May 2020
TM01 - Termination of appointment of director 16 April 2020
TM01 - Termination of appointment of director 14 April 2020
TM01 - Termination of appointment of director 14 April 2020
CS01 - N/A 10 March 2020
AP01 - Appointment of director 27 February 2020
AP01 - Appointment of director 27 February 2020
TM01 - Termination of appointment of director 27 February 2020
TM01 - Termination of appointment of director 27 February 2020
SH01 - Return of Allotment of shares 22 July 2019
RP04CS01 - N/A 12 July 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 28 February 2019
TM01 - Termination of appointment of director 28 February 2019
AP01 - Appointment of director 13 November 2018
AA - Annual Accounts 31 May 2018
RESOLUTIONS - N/A 19 April 2018
AP01 - Appointment of director 09 April 2018
AP01 - Appointment of director 09 April 2018
AP01 - Appointment of director 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
CS01 - N/A 09 March 2018
MR01 - N/A 16 December 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 24 January 2017
AA01 - Change of accounting reference date 26 October 2016
RESOLUTIONS - N/A 20 October 2016
AD01 - Change of registered office address 20 October 2016
AP01 - Appointment of director 12 October 2016
AP01 - Appointment of director 11 October 2016
SH01 - Return of Allotment of shares 29 July 2016
RESOLUTIONS - N/A 29 April 2016
SH01 - Return of Allotment of shares 14 April 2016
AP01 - Appointment of director 15 March 2016
TM01 - Termination of appointment of director 15 March 2016
AR01 - Annual Return 02 March 2016
AP01 - Appointment of director 02 March 2016
AP01 - Appointment of director 02 March 2016
AP01 - Appointment of director 02 March 2016
AP01 - Appointment of director 02 March 2016
AP01 - Appointment of director 02 March 2016
AP01 - Appointment of director 02 March 2016
AP01 - Appointment of director 02 March 2016
CERTNM - Change of name certificate 31 July 2015
CONNOT - N/A 31 July 2015
NEWINC - New incorporation documents 02 February 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.