NORLAND COLLEGE LIMITED - BATH


Company Profile Company Filings

Overview

NORLAND COLLEGE LIMITED is a Private Limited Company from BATH and has the status: Active.
NORLAND COLLEGE LIMITED was incorporated 100 years ago on 18/10/1923 and has the registered number: 00193170. The accounts status is FULL and accounts are next due on 30/04/2025.

NORLAND COLLEGE LIMITED - BATH

This company is listed in the following categories:
78109 - Other activities of employment placement agencies
85421 - First-degree level higher education
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2023 30/04/2025

Registered Office

YORK VILLA, YORK PLACE
BATH
BATH & NE SOMERSET
BA1 6AE

This Company Originates in : United Kingdom
Previous trading names include:
NORLAND NURSERY TRAINING COLLEGE LIMITED (until 08/04/2015)

Confirmation Statements

Last Statement Next Statement Due
06/01/2024 20/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL ANTHONY BRAY Sep 1956 British Director 2015-06-30 CURRENT
MS JULIE ANN DAVIES Aug 1970 British Director 2020-06-24 CURRENT
MARTIN COURTENAY CLARKE Jan 1941 British Director CURRENT
MRS KATHRYN FLEMING DICKER Jun 1965 British Director 2019-10-23 CURRENT
MS ROBERTA CLAIRE EDWARDS Jul 1968 British Director 2012-12-20 CURRENT
MRS ROSEMARY ANNE HEALD Jan 1961 British Director 2017-10-10 CURRENT
MR RICHARD MACCABEE Apr 1961 British Director 2023-10-09 CURRENT
TRACEY ELISABETH WORTH Oct 1960 British Director 2019-10-23 CURRENT
PROFESSOR DAVID TIMMS Sep 1946 British Director 2017-10-10 CURRENT
MRS PHILIPPA LUCY LOVATT Dec 1975 British Director 2019-10-23 UNTIL 2022-01-31 RESIGNED
MR RICHARD DAVID MARGESSON Jan 1937 British Director 1994-02-03 UNTIL 2010-10-12 RESIGNED
MR RICHARD JOHN RAND Oct 1941 British Director 2000-09-01 UNTIL 2006-03-02 RESIGNED
MR CHRISTOPHER EDWARD JENNER JERRAM Dec 1953 Director 2015-06-30 UNTIL 2023-06-29 RESIGNED
CHRISTINE MARY MILLS Aug 1948 British Director 2005-12-15 UNTIL 2019-06-26 RESIGNED
MRS GILLIAN OVEY Jul 1942 British Director RESIGNED
MR ALASTAIR HEYHOE PAGE Dec 1962 British Director 2017-10-10 UNTIL 2020-10-10 RESIGNED
MR JOHN SYKES Jun 1967 British Director 2022-03-23 UNTIL 2023-09-14 RESIGNED
MR PETER JOHN HYMANS Dec 1955 British Director 2014-01-27 UNTIL 2021-06-23 RESIGNED
BARBARA ROSEMARY HETHERINGTON Jul 1956 British Director 1992-01-27 UNTIL 2004-03-23 RESIGNED
MR RICHARD JOHN RAND Oct 1941 British Secretary RESIGNED
MRS JULIA CLARE GASKELL Nov 1964 British Director 2012-09-01 UNTIL 2019-03-27 RESIGNED
MR RICHARD JOHN RAND Oct 1941 British Secretary 2001-01-03 UNTIL 2006-03-02 RESIGNED
REBECCA PAILLIN Secretary 2006-03-02 UNTIL 2006-12-14 RESIGNED
MARTIN COURTENAY CLARKE Jan 1941 British Secretary 1998-12-03 UNTIL 2001-01-03 RESIGNED
MR ALAN WILFRED WRIGHT Jul 1936 British Secretary 2006-12-14 UNTIL 2013-03-28 RESIGNED
MR RICHARD JOHN RAND Oct 1941 British Secretary RESIGNED
MR ALAN WILFRED WRIGHT Jul 1936 British Director 2006-10-02 UNTIL 2013-03-28 RESIGNED
MRS FRANCE HAMILTON Sep 1944 French Director RESIGNED
LOUISE EILEEN DAVIS Sep 1950 British Director 1991-02-25 UNTIL 1999-12-13 RESIGNED
MRS RUTH DAIN Aug 1929 British Director RESIGNED
DR RODNEY COX Jul 1944 British Director 2004-03-23 UNTIL 2014-02-22 RESIGNED
MISS BRIDGET CLARKE Mar 1935 British Director RESIGNED
REV ANTONY ARTHUR JOHN CLARIDGE Mar 1937 British Director 2005-06-25 UNTIL 2017-03-29 RESIGNED
JO BROOKER Jan 1944 British Director 2005-12-15 UNTIL 2013-08-31 RESIGNED
JENNIFER JANE GOULD Mar 1946 British Director 1995-12-04 UNTIL 2005-12-15 RESIGNED
MRS ELIZABETH BAZELEY Aug 1947 British Director RESIGNED
ROSEMARY KIRKBRIDE ALEXANDER Mar 1945 British Director RESIGNED
MR ROBERT HARGREAVES Aug 1939 British Director RESIGNED
MS KIM LESLEY ENGLAND Mar 1960 British Director 2014-01-27 UNTIL 2019-06-26 RESIGNED
MR MAURICE OWEN HAWKER Jun 1933 British Director RESIGNED
GILLIAN ANN WADDELL Nov 1960 British Director 1998-02-26 UNTIL 1999-12-13 RESIGNED
CHRISTINE LESLEY TURNER Jan 1952 British Director 2017-10-10 UNTIL 2023-10-09 RESIGNED
TOBY RALPH TALBOT Oct 1951 British Director 2010-05-11 UNTIL 2014-02-17 RESIGNED
DR DAVID GORDON HARVEY STONE Feb 1921 British Director RESIGNED
BARRY STEVENS Feb 1945 British Director 2005-12-15 UNTIL 2013-10-24 RESIGNED
MR RICHARD JOHN RAND Oct 1941 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Norland Foundation 2019-07-31 Bath   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WARNERS M&E LIMITED IPSWICH Dissolved... FULL 4533 - Plumbing
STRAW REALISATIONS (NO1) LIMITED BOURNEMOUTH Active GROUP 4521 - Gen construction & civil engineer
HEATHCROFT PROPERTY DEVELOPMENTS LIMITED MARLOW Dissolved... FULL 68100 - Buying and selling of own real estate
HAYMILLS CONSTRUCTION LIMITED LONDON Active DORMANT 7499 - Non-trading company
OMNICO (DEVELOPMENTS) LIMITED SHEFFIELD UNITED KINGDOM Active DORMANT 99999 - Dormant Company
HEATHCROFT HEALTHCARE LIMITED MARLOW Dissolved... FULL 68100 - Buying and selling of own real estate
MERCHANT TAYLORS' CATERING LIMITED Active SMALL 56210 - Event catering activities
BRADESTRETE SERVICES LIMITED Active SMALL 96090 - Other service activities n.e.c.
THE FRIENDS OF OCTAVIA LONDON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
SPICERS CORPORATE FINANCE LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
MERCHANT TAYLORS' SCHOOL ENTERPRISES LIMITED NORTHWOOD Active SMALL 85600 - Educational support services
THE NATIONAL NURSERY EXAMINATION BOARD LONDON ENGLAND Dissolved... DORMANT 85600 - Educational support services
COUNCIL FOR EARLY YEARS AWARDS LIMITED LONDON ENGLAND Dissolved... DORMANT 85310 - General secondary education
FUTURE CARE CAPITAL LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
HEATHCROFT PROPERTIES LIMITED MARLOW UNITED KINGDOM Active SMALL 68100 - Buying and selling of own real estate
OMNICO PLASTICS LIMITED SHEFFIELD UNITED KINGDOM Active DORMANT 99999 - Dormant Company
MERCHANT TAYLORS' SCHOOL MIDDLESEX Active FULL 85310 - General secondary education
YORK PLACE FOUNDATION BATH Active DORMANT 85421 - First-degree level higher education
THE NORLAND FOUNDATION BATH UNITED KINGDOM Active GROUP 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
YORK PLACE FOUNDATION BATH Active DORMANT 85421 - First-degree level higher education
MENTORING PLUS BATH AND NORTH EAST SOMERSET LTD BATH ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
THE NORLAND FOUNDATION BATH UNITED KINGDOM Active GROUP 96090 - Other service activities n.e.c.