NEUPC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNEUPC LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03955576
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEUPC LIMITED?

    • First-degree level higher education (85421) / Education

    Where is NEUPC LIMITED located?

    Registered Office Address
    Phoenix House Neupc Ltd
    South Parade
    LS1 5QX Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NEUPC LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEUPG LIMITEDMar 24, 2000Mar 24, 2000

    What are the latest accounts for NEUPC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for NEUPC LIMITED?

    Last Confirmation Statement Made Up ToMar 27, 2026
    Next Confirmation Statement DueApr 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 27, 2025
    OverdueNo

    What are the latest filings for NEUPC LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Jul 31, 2025

    12 pagesAA

    Appointment of Mr James Platts as a director on Sep 12, 2025

    2 pagesAP01

    Appointment of Mrs Susan Jarvis as a director on Sep 22, 2025

    2 pagesAP01

    Termination of appointment of Jeremy Charles Hartley as a director on Aug 29, 2025

    1 pagesTM01

    Termination of appointment of Timothy Patrick Brannon as a director on Jul 31, 2025

    1 pagesTM01

    Confirmation statement made on Mar 27, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Rebecca Askew as a director on Jan 08, 2025

    2 pagesAP01

    Accounts for a small company made up to Jul 31, 2024

    11 pagesAA

    Termination of appointment of Frank Rowell as a director on Nov 26, 2024

    1 pagesTM01

    Termination of appointment of Frank Rowell as a secretary on Nov 26, 2024

    1 pagesTM02

    Appointment of Mrs Rebecca Baxter as a secretary on Nov 26, 2024

    2 pagesAP03

    Termination of appointment of James Kirk Trotter as a director on Nov 21, 2024

    1 pagesTM01

    Appointment of Mrs Rebecca Baxter as a director on Oct 15, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appointment of directors 17/06/2024
    RES13

    Confirmation statement made on Mar 27, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Simon Jonathan Newitt as a director on Apr 05, 2024

    1 pagesTM01

    Appointment of Mr Jeremy Hartley as a director on Mar 25, 2024

    2 pagesAP01

    Accounts for a small company made up to Jul 31, 2023

    11 pagesAA

    Appointment of Mr Ryan Michael Keyworth as a director on Jan 24, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appointment of director/resignation of director 16/11/2023
    RES13

    Appointment of Mrs Angela Beswick as a director on Jan 08, 2024

    2 pagesAP01

    Second filing for the appointment of Mr Paul Andrew Revell as a director

    3 pagesRP04AP01

    Appointment of Mr Paul Andrew Revell as a director on Nov 17, 2023

    2 pagesAP01

    Termination of appointment of Elizabeth Race Tidswell as a director on Nov 01, 2023

    1 pagesTM01

    Termination of appointment of Jeremy Charles Lindley as a director on Oct 30, 2023

    1 pagesTM01

    Who are the officers of NEUPC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAXTER, Rebecca
    Neupc Ltd
    South Parade
    LS1 5QX Leeds
    Phoenix House
    England
    Secretary
    Neupc Ltd
    South Parade
    LS1 5QX Leeds
    Phoenix House
    England
    329735050001
    ASKEW, Rebecca
    Neupc Ltd
    South Parade
    LS1 5QX Leeds
    Phoenix House
    England
    Director
    Neupc Ltd
    South Parade
    LS1 5QX Leeds
    Phoenix House
    England
    EnglandBritish331458590001
    BAXTER, Rebecca
    Neupc Ltd
    South Parade
    LS1 5QX Leeds
    Phoenix House
    England
    Director
    Neupc Ltd
    South Parade
    LS1 5QX Leeds
    Phoenix House
    England
    EnglandBritish328250590001
    BESWICK, Angela
    Neupc Ltd
    South Parade
    LS1 5QX Leeds
    Phoenix House
    England
    Director
    Neupc Ltd
    South Parade
    LS1 5QX Leeds
    Phoenix House
    England
    EnglandBritish222806360001
    GARFIELD, Michael Iain
    Neupc Ltd
    South Parade
    LS1 5QX Leeds
    Phoenix House
    England
    Director
    Neupc Ltd
    South Parade
    LS1 5QX Leeds
    Phoenix House
    England
    United KingdomBritish164154270001
    JARVIS, Susan
    Neupc Ltd
    South Parade
    LS1 5QX Leeds
    Phoenix House
    England
    Director
    Neupc Ltd
    South Parade
    LS1 5QX Leeds
    Phoenix House
    England
    EnglandEnglish217800710001
    KEYWORTH, Ryan Michael
    Neupc Ltd
    South Parade
    LS1 5QX Leeds
    Phoenix House
    England
    Director
    Neupc Ltd
    South Parade
    LS1 5QX Leeds
    Phoenix House
    England
    United KingdomBritish283083520001
    PLATTS, James
    Neupc Ltd
    South Parade
    LS1 5QX Leeds
    Phoenix House
    England
    Director
    Neupc Ltd
    South Parade
    LS1 5QX Leeds
    Phoenix House
    England
    EnglandEnglish341235270001
    REVELL, Paul Andrew
    Neupc Ltd
    South Parade
    LS1 5QX Leeds
    Phoenix House
    England
    Director
    Neupc Ltd
    South Parade
    LS1 5QX Leeds
    Phoenix House
    England
    EnglandBritish,Irish272260160001
    GABRIELE, Trevor
    c/o Neupc Ltd
    103 Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre
    West Yorkshire
    England
    Secretary
    c/o Neupc Ltd
    103 Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre
    West Yorkshire
    England
    157928110001
    ROWELL, Frank
    Neupc Ltd
    South Parade
    LS1 5QX Leeds
    Phoenix House
    England
    Secretary
    Neupc Ltd
    South Parade
    LS1 5QX Leeds
    Phoenix House
    England
    167959700001
    TOMANY, Paul William
    c/o Neupc Ltd
    103 Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre
    West Yorkshire
    England
    Secretary
    c/o Neupc Ltd
    103 Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre
    West Yorkshire
    England
    153834220001
    TOPLASS, Simon Anthony
    Finance Office
    University Of Bradford
    BD7 1DP Richmond Road Bradford
    West Yorkshire
    Secretary
    Finance Office
    University Of Bradford
    BD7 1DP Richmond Road Bradford
    West Yorkshire
    British70600620001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    ASHTON, Barbara Heather
    c/o Neupc Ltd
    103 Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre
    West Yorkshire
    England
    Director
    c/o Neupc Ltd
    103 Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre
    West Yorkshire
    England
    United KingdomBritish140335460001
    ASKEW, Gillian
    c/o Neupc Ltd
    103 Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre
    West Yorkshire
    Director
    c/o Neupc Ltd
    103 Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre
    West Yorkshire
    EnglandBritish187069170002
    BATTY, Peter
    c/o Neupc Ltd
    103 Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre
    West Yorkshire
    Director
    c/o Neupc Ltd
    103 Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre
    West Yorkshire
    United KingdomBritish235472400001
    BIRD, Timothy Charles
    29 Hookstone Chase
    HG2 7HH Harrogate
    North Yorkshire
    Director
    29 Hookstone Chase
    HG2 7HH Harrogate
    North Yorkshire
    British70600720002
    BRANNON, Timothy Patrick
    Neupc Ltd
    South Parade
    LS1 5QX Leeds
    Phoenix House
    England
    Director
    Neupc Ltd
    South Parade
    LS1 5QX Leeds
    Phoenix House
    England
    EnglandBritish137026040001
    BRIGGS, Michael David
    385 Horbury Road
    WF2 8JJ Wakefield
    West Yorkshire
    Director
    385 Horbury Road
    WF2 8JJ Wakefield
    West Yorkshire
    British70729110002
    COLL, Sarah Ann
    Neupc Ltd
    South Parade
    LS1 5QX Leeds
    Phoenix House
    England
    Director
    Neupc Ltd
    South Parade
    LS1 5QX Leeds
    Phoenix House
    England
    EnglandBritish238866930001
    DALE, Richard Conrad
    c/o Neupc Ltd
    103 Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre
    West Yorkshire
    England
    Director
    c/o Neupc Ltd
    103 Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre
    West Yorkshire
    England
    United KingdomBritish128981830001
    FRASER KRAUSS, Heidi
    c/o Neupc Ltd
    103 Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre
    West Yorkshire
    England
    Director
    c/o Neupc Ltd
    103 Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre
    West Yorkshire
    England
    United KingdomBritish181704710001
    FROST, Alan Keith
    c/o Neupc Ltd
    103 Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre
    West Yorkshire
    England
    Director
    c/o Neupc Ltd
    103 Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre
    West Yorkshire
    England
    EnglandBritish103637630001
    GABRIELE, Trevor
    c/o Neupc Ltd
    103 Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre
    West Yorkshire
    England
    Director
    c/o Neupc Ltd
    103 Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre
    West Yorkshire
    England
    EnglandBritish132764160001
    GETHEN, Paul
    Buckley Close
    Bramshall
    ST14 5NN Uttoxeter
    4
    Staffordshire
    Director
    Buckley Close
    Bramshall
    ST14 5NN Uttoxeter
    4
    Staffordshire
    British112297040002
    HARTLEY, Jeremy Charles
    Neupc Ltd
    South Parade
    LS1 5QX Leeds
    Phoenix House
    England
    Director
    Neupc Ltd
    South Parade
    LS1 5QX Leeds
    Phoenix House
    England
    EnglandBritish280719980001
    HEBBLETHWAITE, Robert
    Neupc Ltd
    South Parade
    LS1 5QX Leeds
    Phoenix House
    England
    Director
    Neupc Ltd
    South Parade
    LS1 5QX Leeds
    Phoenix House
    England
    EnglandBritish252126040001
    HOLMES, Alison
    c/o Neupc Ltd
    103 Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre
    West Yorkshire
    England
    Director
    c/o Neupc Ltd
    103 Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre
    West Yorkshire
    England
    United KingdomBritish160560310001
    HOLMES, Susan Margaret
    c/o Neupc Ltd
    103 Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre
    West Yorkshire
    England
    Director
    c/o Neupc Ltd
    103 Clarendon Road
    LS2 9DF Leeds
    Leeds Innovation Centre
    West Yorkshire
    England
    UkBritish150029030002
    HOPE TERRY, Geoffrey
    Dixon Hill Barn
    Oldfield Lane, Oldfield
    BD22 0HY Keighley
    West Yorkshire
    Director
    Dixon Hill Barn
    Oldfield Lane, Oldfield
    BD22 0HY Keighley
    West Yorkshire
    British51892790002
    JONES, Craig Philip
    Neupc Ltd
    South Parade
    LS1 5QX Leeds
    Phoenix House
    England
    Director
    Neupc Ltd
    South Parade
    LS1 5QX Leeds
    Phoenix House
    England
    EnglandBritish197682620001
    JONES, Jonathan James
    Neupc Ltd
    South Parade
    LS1 5QX Leeds
    Phoenix House
    England
    Director
    Neupc Ltd
    South Parade
    LS1 5QX Leeds
    Phoenix House
    England
    EnglandBritish236494970001
    KERSHAW, Susan
    Nook House
    Bleak Hey Nook Delph
    OL3 5LY Saddleworth
    Lancashire
    Director
    Nook House
    Bleak Hey Nook Delph
    OL3 5LY Saddleworth
    Lancashire
    EnglandBritish88323310001
    LILLYWHITE, John Christopher
    28 West Park Avenue
    Roundhay
    LS8 2EB Leeds
    West Yorkshire
    Director
    28 West Park Avenue
    Roundhay
    LS8 2EB Leeds
    West Yorkshire
    United KingdomBritish6656740001

    What are the latest statements on persons with significant control for NEUPC LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 27, 2017The 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