NOCN
Overview
| Company Name | NOCN |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03829217 |
| 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 NOCN?
- Educational support services (85600) / Education
Where is NOCN located?
| Registered Office Address | Acero Building 1 Concourse Way Sheaf Street S1 2BJ Sheffield United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NOCN?
| Company Name | From | Until |
|---|---|---|
| NATIONAL OPEN COLLEGE NETWORK | Sep 05, 2000 | Sep 05, 2000 |
| THE NATIONAL OPEN COLLEGE NETWORK | Aug 18, 1999 | Aug 18, 1999 |
What are the latest accounts for NOCN?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for NOCN?
| Last Confirmation Statement Made Up To | Jan 26, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 09, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 26, 2026 |
| Overdue | No |
What are the latest filings for NOCN?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Deborah Margaret Haworth as a director on Feb 12, 2026 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 26, 2026 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Michaela Joanna Wain on Feb 02, 2026 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Hannah Horne on Feb 02, 2026 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Corrina Hembury on Feb 02, 2026 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Jul 31, 2025 | 44 pages | AA | ||||||||||
Appointment of Ms Michaela Wain as a director on Jun 05, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Gareth Jones as a director on Apr 29, 2025 | 1 pages | TM01 | ||||||||||
Notice of removal of restriction on the company's articles | 1 pages | CC02 | ||||||||||
Appointment of Ms Kay Dickinson as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy Brownbridge as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul John Allman as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Jul 31, 2024 | 43 pages | AA | ||||||||||
Termination of appointment of Darryn William Harold Hedges as a director on Mar 11, 2025 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 38 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sylvia Mary Ashton as a director on Jan 24, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Joseph Scott as a director on Dec 23, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Charles Perryman as a director on Oct 31, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lucy Jennifer Hunte as a director on Oct 08, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Joseph Scott as a director on Apr 26, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicola Jayne Davis as a director on Mar 20, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Sylvia Mary Ashton as a director on Feb 21, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of NOCN?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STANDEVEN, Sarah Joanna Scott | Secretary | 1 Concourse Way Sheaf Street S1 2BJ Sheffield Acero Building United Kingdom | 156459600001 | |||||||
| ALLMAN, Paul John | Director | 1 Concourse Way Sheaf Street S1 2BJ Sheffield Acero Building United Kingdom | United Kingdom | British | 334208910001 | |||||
| BROWNBRIDGE, Timothy | Director | 1 Concourse Way Sheaf Street S1 2BJ Sheffield Acero Building United Kingdom | United Kingdom | British | 276083920001 | |||||
| DICKINSON, Kay | Director | 1 Concourse Way Sheaf Street S1 2BJ Sheffield Acero Building United Kingdom | England | British | 192512110001 | |||||
| EVANS, Stephen James | Director | 1 Concourse Way Sheaf Street S1 2BJ Sheffield Acero Building United Kingdom | England | British | 298690560001 | |||||
| FROUD, Mark James | Director | 1 Concourse Way Sheaf Street S1 2BJ Sheffield Acero Building United Kingdom | England | British | 313247990001 | |||||
| HEMBURY, Corrina Dale | Director | 1 Concourse Way Sheaf Street S1 2BJ Sheffield Acero Building United Kingdom | England | British | 209874290001 | |||||
| HORNE, Hannah Imogen | Director | 1 Concourse Way Sheaf Street S1 2BJ Sheffield Acero Building United Kingdom | England | British | 318732680001 | |||||
| PERRYMAN, Simon Charles | Director | 1 Concourse Way Sheaf Street S1 2BJ Sheffield Acero Building United Kingdom | England | British | 184889660001 | |||||
| TOOMEY, Adrian | Director | 1 Concourse Way Sheaf Street S1 2BJ Sheffield Acero Building United Kingdom | England | English | 280407840001 | |||||
| WAIN, Michaela Joanne | Director | 1 Concourse Way Sheaf Street S1 2BJ Sheffield Acero Building United Kingdom | United Kingdom | British | 165653950003 | |||||
| WILKINS, David Peter | Director | 1 Concourse Way Sheaf Street S1 2BJ Sheffield Acero Building United Kingdom | England | English | 278130560001 | |||||
| CROWTHER, Yvonne | Secretary | 182 Bannerdale Road S7 2DT Sheffield South Yorkshire | British | 107728180001 | ||||||
| MASTORIS, Lynne | Secretary | 48 North Road West Bridgford NG2 7NH Nottingham Nottinghamshire | British | 88674760001 | ||||||
| MILLER, Beverley Joy | Secretary | 1 Wigwell View DE4 4GS Wirksworth Derby | British | 113231680001 | ||||||
| STOTT, Carole Mary | Secretary | 99 Kelsey Lane Balsall Common CV7 7GS Coventry West Midlands | British | 65652110001 | ||||||
| WHITEHOUSE, Helen Louise | Secretary | 8 Washford Road Hilton DE65 5HN Derby Derbyshire | British | 99008050001 | ||||||
| ALAND, June Rosemary | Director | 30 Mayfield Park South Fishponds BS16 3NG Bristol | England | British | 90009810001 | |||||
| ASHTON, Sylvia Mary | Director | 1 Concourse Way Sheaf Street S1 2BJ Sheffield Acero Building United Kingdom | England | British | 192670210001 | |||||
| ASSHETON, Christine Anne | Director | 48 Magnet Lane Bilton CV22 7NH Rugby The Memorial Chapel Warwickshire England | England | British | 156698960001 | |||||
| BABBIDGE, Steve | Director | Friar Crescent BN1 6NL Brighton 1 East Sussex England | United Kingdom | British | 78276480001 | |||||
| BARRY, Malcolm Victor | Director | 18 Upper Brockley Road Brockley SE4 1SU Lewisham London | British | 115394710001 | ||||||
| BARRY, Malcolm Victor | Director | 18 Upper Brockley Road Brockley SE4 1SU Lewisham London | British | 115394710001 | ||||||
| BARTON, Rosalie | Director | 30 Heath Lane Croft WA3 7DJ Warrington Cheshire | United Kingdom | British | 86991420001 | |||||
| BERGIN, Teresa | Director | 37 Sandown Lane L15 4HU Liverpool Merseyside | Irish | 19355550001 | ||||||
| BLACKHURST, James Bruce | Director | Parkway Avenue Parkway Business Centre S9 4WG Sheffield The Quadrant 99 South Yorkshire United Kingdom | England | British | 79847830002 | |||||
| BOYJOONAUTH, Leckraz | Director | 1 Concourse Way Sheaf Street S1 2BJ Sheffield Acero Building United Kingdom | England | British,Mauritian | 57176320002 | |||||
| BRIGGS, Nigel Francis | Director | 23 Stoneton Crescent Balsall Common CV7 7QG Coventry | British | 34321520001 | ||||||
| BULLOCK, Christine Mary | Director | Holmes Close SN15 3FQ Chippenham 15 Wiltshire England | England | British | 133439650001 | |||||
| CARDEW, Phil Westbury, Dr | Director | 40 Medina Avenue PO30 1EL Newport Isle Of Wight | United Kingdom | British | 258648340001 | |||||
| CHANGIZI, Christine | Director | Clevedon Road Failand BS8 3UL Bristol 69 Avon United Kingdom | England | British | 138694440001 | |||||
| CLARKE, Brendan Gerard | Director | 1st Floor, Unit 17 18 Heron Road BT3 9LE Belfast Open College Network Northern Ireland Northern Ireland | Northern Ireland | Irish | 144072070001 | |||||
| CLOOK, Sarah Judith | Director | c/o Ocn South West Region 237 Union Street PL1 3HQ Plymouth Hq Units 24/25 England | England | British | 166189020002 | |||||
| COOPER, Mark Lindsay | Director | Chandos Cottage 9 Chandos Street NG4 2LP Netherfield Nottinghamshire | England | British | 126281440001 | |||||
| DAVIS, Nicola Jayne | Director | 1 Concourse Way Sheaf Street S1 2BJ Sheffield Acero Building United Kingdom | England | British | 262669590001 |
What are the latest statements on persons with significant control for NOCN?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 26, 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