NATIONAL ASSOCIATION OF INDEPENDENT SCHOOLS & NON-MAINTAINED SPECIAL SCHOOLS - YORK


Company Profile Company Filings

Overview

NATIONAL ASSOCIATION OF INDEPENDENT SCHOOLS & NON-MAINTAINED SPECIAL SCHOOLS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from YORK ENGLAND and has the status: Active.
NATIONAL ASSOCIATION OF INDEPENDENT SCHOOLS & NON-MAINTAINED SPECIAL SCHOOLS was incorporated 24 years ago on 20/05/1999 and has the registered number: 03774801. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

NATIONAL ASSOCIATION OF INDEPENDENT SCHOOLS & NON-MAINTAINED SPECIAL SCHOOLS - YORK

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

PO BOX 705
YORK
YO30 6WW
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/05/2023 03/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS JENNY MCCONNELL Secretary 2018-10-31 CURRENT
MS JENNY MCCONNELL Jan 1966 British Director 2017-10-13 CURRENT
MS ELIZABETH ELVIRA FARNDEN Dec 1977 British Director 2022-10-07 CURRENT
MR GARETH GERMER Apr 1973 British Director 2023-10-13 CURRENT
MRS WENDY LOUISE GOSLING Dec 1980 British Director 2023-10-13 CURRENT
MS HELEN MARGARET HEWITT Aug 1953 British Director 2016-10-14 CURRENT
MR KIRAN PAUL HINGORANI Oct 1960 British Director 2018-10-31 CURRENT
MRS SUSAN JONES Jun 1966 British Director 2021-10-13 CURRENT
MRS JASWINDER KAUR Jul 1980 British Director 2022-10-07 CURRENT
MS BARBARA RUBY QUARTEY Jul 1959 British Director 2022-10-07 CURRENT
MR PETER KEITH ROBSON Dec 1964 British Director 2023-10-13 CURRENT
MR JOHN TURBERVILLE Mar 1965 British Director 2023-10-12 CURRENT
MS LESLEY MADELINE DALGLEISH Apr 1967 British Director 2020-10-10 CURRENT
JANICE EVE CUNNINGHAM Aug 1948 British Director 2003-06-11 UNTIL 2007-10-11 RESIGNED
MRS ANNE PRICE Secretary 2015-10-08 UNTIL 2018-10-31 RESIGNED
MARK PHILIP CORNWELL Nov 1949 British Director 2002-02-14 UNTIL 2004-10-07 RESIGNED
MRS SUSAN GERALDINE COLINS Nov 1957 British Director 2012-10-05 UNTIL 2018-10-31 RESIGNED
MRS AMANDA BERYL GREEN Mar 1965 British Director 2012-10-05 UNTIL 2015-10-08 RESIGNED
NEIL CLARK May 1951 British Director 1999-05-20 UNTIL 2000-10-09 RESIGNED
NEIL CLARK May 1951 British Director 2004-10-07 UNTIL 2006-10-01 RESIGNED
JOHN RICHARD EVANS Nov 1945 British Director 2002-10-10 UNTIL 2003-10-09 RESIGNED
MS TRACY DE BERNHARDT DUNKIN Aug 1958 British Director 2007-10-12 UNTIL 2010-10-08 RESIGNED
FRANCINE ELIZABETH GRIFFITH Jul 1951 British Secretary 2003-01-30 UNTIL 2004-10-07 RESIGNED
MS PAMELA KING Jul 1954 British Secretary 2008-11-01 UNTIL 2013-10-11 RESIGNED
NEVILLE LAWSON Apr 1944 British Secretary 1999-05-20 UNTIL 2002-10-10 RESIGNED
DAVID TIMOTHY O'CONNOR Nov 1956 Secretary 2007-10-12 UNTIL 2008-04-28 RESIGNED
HARRY DICKS Dec 1952 British Director 2007-10-12 UNTIL 2011-10-07 RESIGNED
MR MARTIN JOHN CARTER Secretary 2013-10-11 UNTIL 2015-10-08 RESIGNED
DONALD WILFRID SISSON Oct 1935 British Secretary 2005-06-14 UNTIL 2007-10-11 RESIGNED
ALAN ARMSTRONG ROBERTSON Apr 1949 British Secretary 2004-10-07 UNTIL 2005-06-14 RESIGNED
MR DENNIS JOHN RIGG Nov 1948 British Secretary 2007-10-12 UNTIL 2008-11-30 RESIGNED
MR MARK DALE-EMBERTON Jan 1961 British Director 2018-11-22 UNTIL 2021-10-13 RESIGNED
MRS CAROLINE ANNE BOOTH May 1980 British Director 2018-10-31 UNTIL 2021-10-13 RESIGNED
MR ROBERT JOHN BECKLEY Oct 1957 British Director 2014-10-10 UNTIL 2017-10-13 RESIGNED
MR HARRY ANDERSON May 1976 British Director 2018-10-31 UNTIL 2022-10-07 RESIGNED
MS SUE ACKROYD Sep 1968 British Director 2011-10-07 UNTIL 2017-10-13 RESIGNED
GILLIAN ABBOTT Jun 1944 British Director 1999-05-20 UNTIL 2001-03-20 RESIGNED
MS JENNIFER BOYD Feb 1958 British Director 2011-10-07 UNTIL 2014-10-10 RESIGNED
MR RICHARD BOYLE Jun 1958 British Director 2004-05-08 UNTIL 2007-10-11 RESIGNED
STEPHEN HAYWARD BAJDALA-BROWN Oct 1954 English Director 2006-10-12 UNTIL 2012-10-05 RESIGNED
DAVID CASSAR Jul 1949 British Director 1999-05-20 UNTIL 2000-10-09 RESIGNED
MS MELISSA JOELLE FARNHAM Jan 1976 British Director 2021-10-13 UNTIL 2023-10-13 RESIGNED
MR JOHN JOSEPH DIAMOND Nov 1958 British Director 2010-10-08 UNTIL 2016-10-14 RESIGNED
MR MARTIN CARTER Jun 1965 British Director 2012-10-05 UNTIL 2015-10-08 RESIGNED
MS MELISSA FARNHAM Jan 1976 British Director 2013-10-11 UNTIL 2020-10-10 RESIGNED
MR PAUL ANTHONY DOOCEY Apr 1966 British Director 2015-10-08 UNTIL 2016-10-14 RESIGNED
DAVID GORDON DUNCAN Aug 1948 British Director 2007-10-12 UNTIL 2010-11-16 RESIGNED
MRS ELIZABETH JANE DUNCAN Feb 1956 British Director 2018-11-22 UNTIL 2022-10-07 RESIGNED
MR MICHAEL DAVEY Nov 1960 British Director 2014-10-10 UNTIL 2016-10-14 RESIGNED
MS GILLIAN GORDON May 1956 British Director 1999-06-16 UNTIL 2000-10-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
R.N.I.D. ACTIVITIES LIMITED PETERBOROUGH ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
HEARING RESEARCH TRUST PETERBOROUGH ENGLAND Active DORMANT 86900 - Other human health activities
SOUND ADVANTAGE LIMITED PETERBOROUGH ENGLAND Active DORMANT 99999 - Dormant Company
MARY HARE SERVICES LTD NEWBURY Active SMALL 33130 - Repair of electronic and optical equipment
ARLINGTON LABORATORIES LIMITED LEEDS ... TOTAL EXEMPTION FULL 32500 - Manufacture of medical and dental instruments and supplies
ASDAN ST GEORGE Active FULL 85310 - General secondary education
THE BUSINESS VOICE LIMITED SHREWSBURY Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
E-BOX LIMITED SHREWSBURY UNITED KINGDOM Dissolved... MICRO ENTITY 63110 - Data processing, hosting and related activities
THE HEARING AID REPAIR SHOP (UK ) LIMITED NEWBURY Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
INSIGHTS EDUCATION PARTNERSHIP LTD LONDON Active DORMANT 63990 - Other information service activities n.e.c.
ENGAGE IN THEIR FUTURE LTD EASTLEIGH ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
INTELLIGENT ACCOUNTING LIMITED HALIFAX ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
MARY HARE TOTAL HEARING SOLUTIONS LIMITED NEWBURY Active DORMANT 47741 - Retail sale of hearing aids
THE CORSHAM SCHOOL ACADEMY GROUP CORSHAM Active FULL 85310 - General secondary education
SPECIALIST SCHOOLS TRUST LTD SOUTHAMPTON Active FULL 85590 - Other education n.e.c.
ANCHORPOINT STOCKPORT LIMITED STOCKPORT Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
PARKWOOD HALL CO-OPERATIVE ACADEMY TRUST SWANLEY ENGLAND Active FULL 85590 - Other education n.e.c.
INSIGHTS INDEPENDENT SCHOOL LIMITED WEST EALING UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
INSIGHTS HOLDINGS LIMITED WEST EALING UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.