THE NATIONAL ASSOCIATION FOR GIFTED CHILDREN
Overview
| Company Name | THE NATIONAL ASSOCIATION FOR GIFTED CHILDREN |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 00905037 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE NATIONAL ASSOCIATION FOR GIFTED CHILDREN?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is THE NATIONAL ASSOCIATION FOR GIFTED CHILDREN located?
| Registered Office Address | The Open University Vaughan Harley Building Ground Floor Walton Hall MK7 6AA Milton Keynes United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE NATIONAL ASSOCIATION FOR GIFTED CHILDREN?
| Company Name | From | Until |
|---|---|---|
| NATIONAL ASSOCIATION FOR GIFTED CHILDREN LIMITED (THE) | May 01, 1967 | May 01, 1967 |
What are the latest accounts for THE NATIONAL ASSOCIATION FOR GIFTED CHILDREN?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for THE NATIONAL ASSOCIATION FOR GIFTED CHILDREN?
| Last Confirmation Statement Made Up To | Nov 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 10, 2025 |
| Overdue | No |
What are the latest filings for THE NATIONAL ASSOCIATION FOR GIFTED CHILDREN?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Amy Catherine Buxton as a director on Nov 29, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2025 | 28 pages | AA | ||||||||||
Termination of appointment of Stephen Alec John Ramsden as a director on Jun 17, 2025 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 26 pages | AA | ||||||||||
Confirmation statement made on Nov 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Professor Rhys Christopher Jones on Oct 29, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Ms Alexandra Mary-Jane Maybury as a director on Sep 23, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Melinda Faye Hungerford as a director on Jun 18, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 30 pages | AA | ||||||||||
Confirmation statement made on Nov 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Professor Rhys Christopher Jones as a director on Oct 28, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Wafaa Salim as a director on Oct 28, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Rhys Christopher Jones as a director on Oct 30, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 29 pages | AA | ||||||||||
Appointment of Professor Rhys Christopher Jones as a director on May 24, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lee Edward Collins as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 30 pages | AA | ||||||||||
Termination of appointment of Michael Adam Speranza as a director on Jan 26, 2021 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Who are the officers of THE NATIONAL ASSOCIATION FOR GIFTED CHILDREN?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORSBACH, Tracy Lee | Secretary | Vaughan Harley Building Ground Floor Walton Hall MK7 6AA Milton Keynes The Open University United Kingdom | 239949550001 | |||||||
| BUXTON, Amy Catherine | Director | Vaughan Harley Building Ground Floor Walton Hall MK7 6AA Milton Keynes The Open University United Kingdom | England | British | 343231110001 | |||||
| DIPPER, Daniel Frederick | Director | Vaughan Harley Building Ground Floor Walton Hall MK7 6AA Milton Keynes The Open University United Kingdom | England | British | 274237150001 | |||||
| FELLOWS, Lorraine Trina Ann | Director | Vaughan Harley Building Ground Floor Walton Hall MK7 6AA Milton Keynes The Open University United Kingdom | England | British | 272147950001 | |||||
| JONES, Rhys Christopher, Professor | Director | Vaughan Harley Building Ground Floor Walton Hall MK7 6AA Milton Keynes The Open University United Kingdom | Wales | British | 298044650002 | |||||
| JOSHI, Anil | Director | Vaughan Harley Building Ground Floor Walton Hall MK7 6AA Milton Keynes The Open University United Kingdom | England | British | 119884860001 | |||||
| MAYBURY, Alexandra Mary-Jane | Director | Vaughan Harley Building Ground Floor Walton Hall MK7 6AA Milton Keynes The Open University United Kingdom | England | British | 327727530001 | |||||
| MORGAN, Joy | Director | Vaughan Harley Building Ground Floor Walton Hall MK7 6AA Milton Keynes The Open University United Kingdom | England | British | 202907730001 | |||||
| YOUNG, Branka | Director | Vaughan Harley Building Ground Floor Walton Hall MK7 6AA Milton Keynes The Open University United Kingdom | England | British | 207185520001 | |||||
| BORE, Kenneth Francis | Secretary | Cobweb Cottage 1b Clint Lane Navenby LN5 0EX Lincoln Lincolnshire | British | 71117800003 | ||||||
| CAREY, Peter Roland | Secretary | 46 Parklands Great Linford MK14 5DZ Milton Keynes Buckinghamshire | British | 167467670001 | ||||||
| SHORT, Michael John Elford | Secretary | 13 Ladbroke Hall Ladbroke CV33 0DF Leamington Spa Warwickshire | British | 22376040001 | ||||||
| TOMMIS, Stephen David, Dr | Secretary | 20 Roeburn Crescent Emerson Valley MK4 2DG Milton Keynes Buckinghamshire | British | 89859630001 | ||||||
| TOMMIS, Stephen David, Dr | Secretary | 20 Roeburn Crescent Emerson Valley MK4 2DG Milton Keynes Buckinghamshire | British | 89859630001 | ||||||
| YATES, Denise Anne | Secretary | Southcott Village Linslade LU7 2PS Leighton Buzzard 32 Bedfordshire United Kingdom | British | 132214460001 | ||||||
| AISHER, Jill | Director | 42 Alexandra Drive KT5 9AF Surbiton Surrey | British | 86349720001 | ||||||
| ATARA, Jaysal Vandravan | Director | The Mansion Bletchley Park, Sherwood Drive, Bletchley MK3 6EB Milton Keynes Room 5 United Kingdom | England | British | 240572550001 | |||||
| BAILEY, Stewart | Director | The Mansion Bletchley Park, Sherwood Drive, Bletchley MK3 6EB Milton Keynes Room 5 United Kingdom | England | British | 72926320002 | |||||
| BENNETT, Marion Hazel | Director | Lindisfarne Long Park HP6 5LA Amersham Buckinghamshire | British | 61730560001 | ||||||
| BOWDEN, Jeremy | Director | 30 Nettlehill Road BT28 3HA Lisburn County Antrim | British | 71117770001 | ||||||
| BOYD, Martin | Director | 59 Shortlands Road KT2 6HF Kingston Surrey | British | 56104290001 | ||||||
| BRASON, Carole | Director | 22 Lamsey Road HP3 9HB Hemel Hempstead Hertfordshire | British | 37264270001 | ||||||
| BREMER, Grant Tudor | Director | 9 Stanhope Avenue LN10 6SP Woodhall Spa Lincolnshire | British | 86349630001 | ||||||
| BUCKLEY, Jason Darren Michael | Director | The Mansion Bletchley Park, Sherwood Drive, Bletchley MK3 6EB Milton Keynes Room 5 United Kingdom | England | British | 210999800001 | |||||
| BUDD, Andrew John Keith | Director | 40 Tavistock Avenue MK45 2RY Ampthill Bedfordshire | British | 109561500001 | ||||||
| BURFORD, Peter | Director | Hazeldene School Road Bursledon SO31 8BW Southampton | British | 61782750001 | ||||||
| CAIGER-SMITH, Jane Marion | Director | The Ridings New Road Hill, Midgham Green RG7 5TX Reading Berkshire | United Kingdom | Australian | 92555170001 | |||||
| CARTER, John Robert | Director | Sunnyside Abington Pigotts SG8 0SJ Royston - Hertfordshire | United Kingdom | British | 136804310001 | |||||
| COLLINS, Lee Edward | Director | Vaughan Harley Building Ground Floor Walton Hall MK7 6AA Milton Keynes The Open University United Kingdom | England | British | 148966360002 | |||||
| COTTAM, Gillian Jean Bird | Director | 64 Moorcroft Road B13 8LU Birmingham West Midlands | United Kingdom | British | 141654850001 | |||||
| CURRAN, John Bertram | Director | 2 Cote House Lane BS9 3UW Bristol | United Kingdom | British | 49542230002 | |||||
| DENNEY, Sheila Winifred | Director | 155 Oxford Street CV21 3LY Rugby Warwickshire | British | 22376050001 | ||||||
| DINSDALE, Judith | Director | Tantridge Shrewsbury Avenue LE16 8BB Market Harborough Leicestershire | British | 74046460001 | ||||||
| DISTIN, Katharine Elizabeth, Dr | Director | 9 Meadow Way Fenny Compton CV47 2WD Southam Warwickshire | England | British | 79885320002 | |||||
| DIVECHA, Susan Nerolie | Director | 73 Castlehill Drive Newton Mearns G77 5LB Glasgow Lanarkshire | British | 67913270001 |
Who are the persons with significant control of THE NATIONAL ASSOCIATION FOR GIFTED CHILDREN?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Adam Speranza | Sep 27, 2016 | Sherwood Drive Bletchley MK3 6DP Milton Keynes Suite 1.6 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for THE NATIONAL ASSOCIATION FOR GIFTED CHILDREN?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 27, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0