NORTHERN CONSORTIUM
Overview
Company Name | NORTHERN CONSORTIUM |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 02788226 |
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 NORTHERN CONSORTIUM?
- Other education n.e.c. (85590) / Education
Where is NORTHERN CONSORTIUM located?
Registered Office Address | 667-669 Stockport Road M12 4QE Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NORTHERN CONSORTIUM?
Company Name | From | Until |
---|---|---|
NORTHERN CONSORTIUM LTD. | Oct 22, 2020 | Oct 22, 2020 |
THE NORTHERN CONSORTIUM | Feb 09, 1993 | Feb 09, 1993 |
What are the latest accounts for NORTHERN CONSORTIUM?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2024 |
Next Accounts Due On | May 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for NORTHERN CONSORTIUM?
Last Confirmation Statement Made Up To | Feb 19, 2026 |
---|---|
Next Confirmation Statement Due | Mar 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 19, 2025 |
Overdue | No |
What are the latest filings for NORTHERN CONSORTIUM?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Miss Bee Yee Gan as a director on Mar 18, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Feb 19, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Arthur Richardson as a director on Feb 21, 2025 | 1 pages | TM01 | ||
Appointment of Dr Aileen Jones as a director on Feb 18, 2025 | 2 pages | AP01 | ||
Appointment of Ms Jane Frances Nugent as a director on Feb 18, 2025 | 2 pages | AP01 | ||
Termination of appointment of Laura Corvinelli Bishop as a director on Jul 15, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Aug 31, 2023 | 45 pages | AA | ||
Termination of appointment of Sarah Caroline Louise Darch as a director on May 10, 2024 | 1 pages | TM01 | ||
Appointment of Professor Helen Claire Hamshire as a director on Mar 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of Janice Morag Allan as a director on Mar 14, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 19, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jennifer Robyn Watling as a director on Oct 12, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Aug 31, 2022 | 24 pages | AA | ||
Confirmation statement made on Feb 19, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Professor Ian Christopher Wood as a director on Sep 06, 2022 | 2 pages | AP01 | ||
Appointment of Dr Janice Morag Allan as a director on Aug 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Joanne Nicola Purves as a director on Aug 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr Joseph Charles Teehan Rossiter as a director on Aug 03, 2022 | 2 pages | AP01 | ||
Termination of appointment of Norma Martin Clement as a director on Jul 31, 2022 | 1 pages | TM01 | ||
Appointment of Professor Laura Corvinelli Bishop as a director on Jun 23, 2022 | 2 pages | AP01 | ||
Group of companies' accounts made up to Aug 31, 2021 | 23 pages | AA | ||
Termination of appointment of Jeanne Kerrel Keay as a director on Mar 22, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 19, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Kenneth Byers as a director on Jan 31, 2022 | 1 pages | TM01 | ||
Secretary's details changed for Ms Diane Joan Leicester-Hallam on Dec 17, 2021 | 1 pages | CH03 | ||
Who are the officers of NORTHERN CONSORTIUM?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEICESTER, Diane Joan | Secretary | Stockport Road M12 4QE Manchester 667-669 England | 265209010002 | |||||||
BUTLER, Malcolm Andrew | Director | Stockport Road M12 4QE Manchester 667-669 England | England | British | Director Of Global Engagement | 98675240002 | ||||
COTTON, Richard James Michael | Director | Stockport Road M12 4QE Manchester 667-669 England | England | British | Director Of Student Recruitment & Outreach | 233404740002 | ||||
GAN, Bee Yee | Director | Stockport Road M12 4QE Manchester 667-669 England | England | Malaysian | Associate Director (Global Engagement) | 288154390001 | ||||
HAMSHIRE, Helen Claire, Professor | Director | Stockport Road M12 4QE Manchester 667-669 England | England | British | Associate Pro Vice-Chancellor | 55409980001 | ||||
JONES, Aileen, Dr | Director | Stockport Road M12 4QE Manchester 667-669 England | England | Irish | Pro Vice Chancellor External Engagement | 290335470001 | ||||
MCKINNON-EVANS, Stuart | Director | Stockport Road M12 4QE Manchester 667-669 England | England | British | Chief Finance Office | 155268720002 | ||||
NUGENT, Jane Frances | Director | Stockport Road M12 4QE Manchester 667-669 England | England | British | Marketing Director | 332507910001 | ||||
ROSSITER, Joseph Charles Teehan | Director | Stockport Road M12 4QE Manchester 667-669 England | England | British | Associate Director | 298721790001 | ||||
RYDER, Andrew Martin | Director | Stockport Road M12 4QE Manchester 667-669 England | England | British | Head Of Business Banking Loan Management Unit | 278717040001 | ||||
SAMBELL, Alistair John, Professor | Director | Stockport Road M12 4QE Manchester 667-669 England | England | British | Pro Vice Chancellor International | 87680470001 | ||||
SMITH, Nicholas Peter | Director | Stockport Road M12 4QE Manchester 667-669 England | England | British | Chief Executive | 153897150001 | ||||
WEBSTER, Cathryn Merryl | Director | Stockport Road M12 4QE Manchester 667-669 England | England | British | Director | 37185680002 | ||||
WOOD, Ian Christopher, Professor | Director | Stockport Road M12 4QE Manchester 667-669 England | England | British | Pro-Dean International For Biological Sciences | 299820560001 | ||||
BRIDE, Iain Melvin | Secretary | 16 Highfield Park SK4 3HD Stockport Cheshire | British | 27346340001 | ||||||
CARVER, Katherine Alison, Dr | Secretary | 26 Hague Street SK13 8NS Glossop Derbyshire | British | 92322620001 | ||||||
JEREMIAH, Brian Philip | Secretary | 76 Tom Lane S10 3PB Sheffield South Yorkshire | British | Academic | 63938340001 | |||||
NEOCOSMOS, Sally Christine | Secretary | Sackville Street Building Sackville Street M13 9PL Manchester Room E43 | 186023330001 | |||||||
ALLAN, Cliff Charles, Professor | Director | Sackville Street Building Sackville Street M13 9PL Manchester Room E43 United Kingdom | England | British | University Deputy Vice Chancellor | 125405940001 | ||||
ALLAN, Janice Morag, Dr | Director | Stockport Road M12 4QE Manchester 667-669 England | England | Canadian | Dean Salford Business School | 297460210001 | ||||
ANDREW, Nicholas John | Director | The Grove Green Road Penistone S36 6BE Sheffield | United Kingdom | British | University Administrator | 44018920001 | ||||
AOUAD, Ghassan, Professor | Director | 943 Manchester Road BL9 8DN Bury Lancashire | England | British | Education | 79114090002 | ||||
ARTHUR, Fenwick, Professor | Director | University Of Huddersfield Queensgate HD1 3DH Huddersfield | British | Assistant Rector | 43233020001 | |||||
BAILEY, Colin Gareth, Prof | Director | Sackville Street Building Sackville Street M13 9PL Manchester Room E43 United Kingdom | United Kingdom | British | Vice-President And Dean For The Faculty Of Eps | 121466560001 | ||||
BALDWIN, Jonathan Francis | Director | 17 Richmond Avenue Finchfield WV3 9JB Wolverhampton West Midlands | England | British | Secretary & Registrar | 72631770001 | ||||
BOATSWAIN, Timothy John, Professor | Director | 2 Sopwell Lane AL1 1RR St Albans Hertfordshire | England | British | Academic | 42794670001 | ||||
BOSWORTH, Stuart | Director | 21 Edgeway SK9 1NH Wilmslow Cheshire | British | University Administrator | 67314270001 | |||||
BRODERICK KILMINSTER, Amanda Jayne, Professor | Director | Sackville Street Building Sackville Street M13 9PL Manchester Room E43 United Kingdom | Great Britain | British | Professor | 180272680001 | ||||
BROWN, Claire Elizabeth | Director | Sackville Street Building Sackville Street M13 9PL Manchester Room E43 | England | British | Director Of Marketing | 192070590001 | ||||
BROWN, David | Director | Higher Fold Farm Cottage SK12 5ED Rowarth Stockport | British | University Management | 15862730001 | |||||
BURSLEM, Alexandra Vivien, Dame | Director | Lone Oak Mereside Road, Mere WA16 6QR Knutsford Cheshire | United Kingdom | British | Deputy Vice Chancellor | 48489170001 | ||||
BYERS, Peter Kenneth | Director | Stockport Road M12 4QE Manchester 667-669 England | United Kingdom | Australian | Pro Vice Chancellor (Education) Ljmu | 236944070001 | ||||
COLLETT, Tracey Louise | Director | Sackville Street Building Sackville Street M13 9PL Manchester Room E43 | England | British | Deputy Vice Chancellor (Corporate Communications) | 76662630002 | ||||
CONGDON, Shirley, Professor | Director | Sackville Street Building Sackville Street M13 9PL Manchester Room E43 | England | British | Deputy Vice Chancellor (Academic) | 199952100002 | ||||
CORVINELLI BISHOP, Laura, Professor | Director | Stockport Road M12 4QE Manchester 667-669 England | United Kingdom | British,American | Pro-Vice Chancellor | 297260670001 |
What are the latest statements on persons with significant control for NORTHERN CONSORTIUM?
Notified On | Ceased On | Statement |
---|---|---|
Feb 09, 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