NATIONAL ASSOCIATION FOR GALLERY EDUCATION

NATIONAL ASSOCIATION FOR GALLERY EDUCATION

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

    Company NameNATIONAL ASSOCIATION FOR GALLERY EDUCATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04194208
    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 NATIONAL ASSOCIATION FOR GALLERY EDUCATION?

    • Cultural education (85520) / Education

    Where is NATIONAL ASSOCIATION FOR GALLERY EDUCATION located?

    Registered Office Address
    Friars House
    Manor House Drive
    CV1 2TE Coventry
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NATIONAL ASSOCIATION FOR GALLERY EDUCATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for NATIONAL ASSOCIATION FOR GALLERY EDUCATION?

    Last Confirmation Statement Made Up ToApr 04, 2026
    Next Confirmation Statement DueApr 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 04, 2025
    OverdueNo

    What are the latest filings for NATIONAL ASSOCIATION FOR GALLERY EDUCATION?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Julian Philip Nettel as a director on Dec 17, 2025

    1 pagesTM01

    Termination of appointment of Laura Gabe as a director on Dec 17, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2025

    33 pagesAA

    Confirmation statement made on Apr 04, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    33 pagesAA

    Termination of appointment of Janie Ruth Nicoll as a director on Dec 02, 2024

    1 pagesTM01

    Termination of appointment of Andrew Lawson as a director on Dec 02, 2024

    1 pagesTM01

    Termination of appointment of Vivian Ching as a director on Dec 02, 2024

    1 pagesTM01

    Registered office address changed from 70 Cowcross Street London EC1M 6EJ United Kingdom to Friars House Manor House Drive Coventry CV1 2TE on Sep 25, 2024

    1 pagesAD01

    Termination of appointment of Pinkesh Shah as a director on Jun 03, 2024

    1 pagesTM01

    Termination of appointment of Ally Zlatar as a director on May 13, 2024

    1 pagesTM01

    Confirmation statement made on Apr 04, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David Tubman as a director on Nov 17, 2023

    1 pagesTM01

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Mar 31, 2023

    38 pagesAA

    Director's details changed for Mr Damien Mcglynn on Nov 22, 2023

    2 pagesCH01

    Appointment of Mr Christopher Morgan David as a director on Nov 22, 2023

    2 pagesAP01

    Appointment of Mr Pinkesh Shah as a director on Nov 22, 2023

    2 pagesAP01

    Appointment of Mr Peter Andrew Rigg as a director on Nov 22, 2023

    2 pagesAP01

    Appointment of Miss Marianna Michael as a director on Nov 22, 2023

    2 pagesAP01

    Appointment of Dr Vivian Ching as a director on Nov 22, 2023

    2 pagesAP01

    Termination of appointment of Loveday Elizabeth Shewell as a director on Nov 22, 2023

    1 pagesTM01

    Termination of appointment of Natalie Dawn Walton as a director on May 31, 2023

    1 pagesTM01

    Confirmation statement made on Apr 04, 2023 with no updates

    3 pagesCS01

    Who are the officers of NATIONAL ASSOCIATION FOR GALLERY EDUCATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVID, Christopher Morgan
    Manor House Drive
    CV1 2TE Coventry
    Friars House
    England
    Director
    Manor House Drive
    CV1 2TE Coventry
    Friars House
    England
    EnglandBritish101853700003
    HEY, Bernard
    Manor House Drive
    CV1 2TE Coventry
    Friars House
    England
    Director
    Manor House Drive
    CV1 2TE Coventry
    Friars House
    England
    EnglandBritish303600840001
    MCGLYNN, Damien
    Manor House Drive
    CV1 2TE Coventry
    Friars House
    England
    Director
    Manor House Drive
    CV1 2TE Coventry
    Friars House
    England
    IrelandIrish277495480002
    MICHAEL, Marianna
    Manor House Drive
    CV1 2TE Coventry
    Friars House
    England
    Director
    Manor House Drive
    CV1 2TE Coventry
    Friars House
    England
    EnglandBritish,Cypriot316549810001
    PALIN, Angharad
    Manor House Drive
    CV1 2TE Coventry
    Friars House
    England
    Director
    Manor House Drive
    CV1 2TE Coventry
    Friars House
    England
    EnglandEnglish282172890001
    RHYS, Ffion
    Manor House Drive
    CV1 2TE Coventry
    Friars House
    England
    Director
    Manor House Drive
    CV1 2TE Coventry
    Friars House
    England
    WalesWelsh282235460001
    RIGG, Peter Andrew
    Manor House Drive
    CV1 2TE Coventry
    Friars House
    England
    Director
    Manor House Drive
    CV1 2TE Coventry
    Friars House
    England
    ScotlandScottish295321330001
    TAYLOR, Anita Phyllis, Professor
    Manor House Drive
    CV1 2TE Coventry
    Friars House
    England
    Director
    Manor House Drive
    CV1 2TE Coventry
    Friars House
    England
    EnglandBritish266417750001
    BOURNE, Deborah Claire
    35-47 Bethnal Green Road
    E1 6LA London
    Rich Mix
    United Kingdom
    Secretary
    35-47 Bethnal Green Road
    E1 6LA London
    Rich Mix
    United Kingdom
    165367930001
    CURRY, Linda
    75 Cowcross Street
    Farringdon
    EC1M 6EL London
    75
    England
    Secretary
    75 Cowcross Street
    Farringdon
    EC1M 6EL London
    75
    England
    251446510001
    DIXON, Clive
    35-47 Bethnal Green Road
    E1 6LA London
    Rich Mix
    Secretary
    35-47 Bethnal Green Road
    E1 6LA London
    Rich Mix
    195369710001
    NAYLOR, Christopher
    1 Oak Cottages
    Piddinghoe
    BN9 9AT Newhaven
    East Sussex
    Secretary
    1 Oak Cottages
    Piddinghoe
    BN9 9AT Newhaven
    East Sussex
    British20241640004
    SADLER, Anita Joanne
    8 Eddiscombe Road
    SW6 4UA London
    Secretary
    8 Eddiscombe Road
    SW6 4UA London
    British104279900001
    SHAH, Rikesh
    7 Redfern Gardens
    RM2 6PY Romford
    Essex
    Secretary
    7 Redfern Gardens
    RM2 6PY Romford
    Essex
    British84907660003
    ACKROYD, Claire
    West Closes Cottage
    Binns Lane Ginsburn
    BD20 8JL Keighley
    Yorkshire
    Director
    West Closes Cottage
    Binns Lane Ginsburn
    BD20 8JL Keighley
    Yorkshire
    EnglandBritish108959800001
    ALLEN, Stephen Charles
    Tfl 44 Montpelier Park
    Bruntsfield
    EH10 4HN Edinburgh
    Director
    Tfl 44 Montpelier Park
    Bruntsfield
    EH10 4HN Edinburgh
    British87765510002
    ANTROBUS, Claire Victoria, Dr
    35-47 Bethnal Green Road
    E1 6LA London
    Rich Mix
    United Kingdom
    Director
    35-47 Bethnal Green Road
    E1 6LA London
    Rich Mix
    United Kingdom
    United KingdomBritish113138630002
    BANERJEE, Debjani
    Stanley Road
    EH6 4SE Edinburgh
    Flat 1, 3
    Scotland
    Director
    Stanley Road
    EH6 4SE Edinburgh
    Flat 1, 3
    Scotland
    ScotlandBritish264359660001
    BUCKLEY, Deirdre Anne
    10 Birkland House
    37 Portland Street
    CV32 5EY Leamington Spa
    Warwickshire
    Director
    10 Birkland House
    37 Portland Street
    CV32 5EY Leamington Spa
    Warwickshire
    United KingdomBritish69882390001
    BUGG, Roderick Spencer, Professor
    161 Chaulden Lane
    Boxmoor
    HP1 2BT Hemel Hempstead
    Hertfordshire
    Director
    161 Chaulden Lane
    Boxmoor
    HP1 2BT Hemel Hempstead
    Hertfordshire
    EnglandBritish79932000001
    BUTTERWORTH, Lesley Graham
    35-47 Bethnal Green Road
    E1 6LA London
    Rich Mix
    United Kingdom
    Director
    35-47 Bethnal Green Road
    E1 6LA London
    Rich Mix
    United Kingdom
    EnglandBritish126923060001
    CAMBRIDGE, Sue
    35-47 Bethnal Green Road
    E1 6LA London
    Rich Mix
    United Kingdom
    Director
    35-47 Bethnal Green Road
    E1 6LA London
    Rich Mix
    United Kingdom
    United KingdomBritish165272130001
    CAMPBELL, Sarah Elizabeth
    Gras Lawn
    EX2 4SZ Exeter
    72
    England
    Director
    Gras Lawn
    EX2 4SZ Exeter
    72
    England
    EnglandBritish264410810001
    CARRINGTON, David John
    19 Chelsea Park Gardens
    SW3 6AF London
    Director
    19 Chelsea Park Gardens
    SW3 6AF London
    United KingdomBritish37424770003
    CHARMAN, Helen Georgette, Dr
    Bethnal Green Road
    E1 6LA London
    Rich Mix Cultural Foundation
    United Kingdom
    Director
    Bethnal Green Road
    E1 6LA London
    Rich Mix Cultural Foundation
    United Kingdom
    EnglandBritish155856430001
    CHARMAN, Helen Georgette, Dr
    35-47 Bethnal Green Road
    E1 6LA London
    Rich Mix
    United Kingdom
    Director
    35-47 Bethnal Green Road
    E1 6LA London
    Rich Mix
    United Kingdom
    EnglandBritish155856430001
    CHING, Vivian, Dr
    Manor House Drive
    CV1 2TE Coventry
    Friars House
    England
    Director
    Manor House Drive
    CV1 2TE Coventry
    Friars House
    England
    EnglandBritish,Canadian316549120001
    CRAIG, Frances Ann
    35-47 Bethnal Green Road
    E1 6LA London
    Rich Mix
    Director
    35-47 Bethnal Green Road
    E1 6LA London
    Rich Mix
    EnglandBritish240818050001
    CROKER-AHMED, Rosalind Maree
    Cheviot Road
    SE27 0LF London
    39
    England
    Director
    Cheviot Road
    SE27 0LF London
    39
    England
    EnglandBritish264359740002
    DUNBAR, Carol Frances
    35-47 Bethnal Green Road
    E1 6LA London
    Rich Mix
    United Kingdom
    Director
    35-47 Bethnal Green Road
    E1 6LA London
    Rich Mix
    United Kingdom
    ScotlandScottish110271390001
    EDGAR LOVETT, Lisa
    Chapter Arts Centre
    Market Road
    CF5 1QE Cardiff
    Ffotogallery
    Wales
    Director
    Chapter Arts Centre
    Market Road
    CF5 1QE Cardiff
    Ffotogallery
    Wales
    WalesBritish68589740003
    EVANS, Eleri Wyn
    Cathays Park
    CF10 3NP Cardiff
    National Museum Cardiff
    Wales
    Director
    Cathays Park
    CF10 3NP Cardiff
    National Museum Cardiff
    Wales
    WalesWelsh182928450001
    FRYER, Lindsey
    5 Cambridge Road
    Waterloo
    L22 1RR Liverpool
    Director
    5 Cambridge Road
    Waterloo
    L22 1RR Liverpool
    EnglandBritish82106160001
    GABE, Laura
    Manor House Drive
    CV1 2TE Coventry
    Friars House
    England
    Director
    Manor House Drive
    CV1 2TE Coventry
    Friars House
    England
    EnglandBritish304263880001
    GIBBS, Kirsten Margaret
    21 Tadmarton
    Downhead Park
    MK15 9BE Milton Keynes
    Buckinghamshire
    Director
    21 Tadmarton
    Downhead Park
    MK15 9BE Milton Keynes
    Buckinghamshire
    Us Citizen89183110001

    What are the latest statements on persons with significant control for NATIONAL ASSOCIATION FOR GALLERY EDUCATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 04, 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