THE NATIONAL TEACHING & ADVISORY SERVICE LIMITED
DEAN ROW ROAD WILMSLOW THE NATIONAL TEACHING & ADVISORY SERVICE FOR LOOKED AFTER CHILDREN AND CHILDREN IN NEED LIMITED THE EDUCATION SUPPORT PARTNERSHIP LTD

Hellopages » Cheshire » Cheshire East » SK9 2TA

Company number 03502340
Status Active
Incorporation Date 2 February 1998
Company Type Private Limited Company
Address DEAN ROW COURT, SUMMERFIELD VILLAGE CENTRE, DEAN ROW ROAD WILMSLOW, CHESHIRE, SK9 2TA
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Director's details changed for Mrs Elizabeth Anne Palin on 22 December 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of THE NATIONAL TEACHING & ADVISORY SERVICE LIMITED are www.thenationalteachingadvisoryservice.co.uk, and www.the-national-teaching-advisory-service.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-seven years and nine months. The National Teaching Advisory Service Limited is a Private Limited Company. The company registration number is 03502340. The National Teaching Advisory Service Limited has been working since 02 February 1998. The present status of the company is Active. The registered address of The National Teaching Advisory Service Limited is Dean Row Court Summerfield Village Centre Dean Row Road Wilmslow Cheshire Sk9 2ta. The company`s financial liabilities are £620.39k. It is £77.72k against last year. The cash in hand is £359.42k. It is £201.55k against last year. And the total assets are £1566.41k, which is £295.32k against last year. WALKER, Timothy Gordon is a Secretary of the company. PALIN, Elizabeth Anne is a Director of the company. WALKER, Timothy Gordon is a Director of the company. Secretary BELSHAW, Colin has been resigned. Secretary POWELL, John Lloyd has been resigned. Director BELSHAW, Colin has been resigned. Director LOCK, Alison Joyce has been resigned. Director MCANDREW, Helen Mary has been resigned. Director MCHUGH, James Andrew has been resigned. Director POWELL, John Lloyd has been resigned. Director STAMP, John has been resigned. The company operates in "Other education n.e.c.".


the national teaching & advisory service Key Finiance

LIABILITIES £620.39k
+14%
CASH £359.42k
+127%
TOTAL ASSETS £1566.41k
+23%
All Financial Figures

Current Directors

Secretary
WALKER, Timothy Gordon
Appointed Date: 20 May 2008

Director
PALIN, Elizabeth Anne
Appointed Date: 01 September 1998
74 years old

Director
WALKER, Timothy Gordon
Appointed Date: 01 June 1998
71 years old

Resigned Directors

Secretary
BELSHAW, Colin
Resigned: 24 September 1998
Appointed Date: 02 February 1998

Secretary
POWELL, John Lloyd
Resigned: 20 May 2008
Appointed Date: 24 September 1998

Director
BELSHAW, Colin
Resigned: 24 September 1998
Appointed Date: 02 February 1998
68 years old

Director
LOCK, Alison Joyce
Resigned: 01 May 1998
Appointed Date: 02 February 1998
74 years old

Director
MCANDREW, Helen Mary
Resigned: 13 September 2002
Appointed Date: 02 February 1998
68 years old

Director
MCHUGH, James Andrew
Resigned: 08 August 2007
Appointed Date: 01 January 1999
72 years old

Director
POWELL, John Lloyd
Resigned: 10 February 2009
Appointed Date: 01 April 1998
75 years old

Director
STAMP, John
Resigned: 08 September 2010
Appointed Date: 22 March 2006
63 years old

Persons With Significant Control

Mr Timothy Gordon Walker Ba Hons
Notified on: 3 January 2017
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Elizabeth Anne Palin
Notified on: 3 January 2017
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE NATIONAL TEACHING & ADVISORY SERVICE LIMITED Events

09 Feb 2017
Confirmation statement made on 2 February 2017 with updates
06 Feb 2017
Director's details changed for Mrs Elizabeth Anne Palin on 22 December 2016
26 May 2016
Total exemption small company accounts made up to 31 August 2015
29 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 97

20 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 70 more events
22 Jul 1998
Company name changed the education support partnershi p LTD\certificate issued on 23/07/98
02 Jun 1998
Director resigned
31 May 1998
New director appointed
08 May 1998
Registered office changed on 08/05/98 from: alexandra lodge 10 milton grove, whalley range, manchester, M16 0BP
02 Feb 1998
Incorporation

THE NATIONAL TEACHING & ADVISORY SERVICE LIMITED Charges

30 January 2008
All assets debenture
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
27 September 2003
Omnibus guarantee and set-off agreement
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any account with…
22 July 1998
Debenture
Delivered: 28 July 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…