Norland College Limited BATH


Norland College started in year 1923 as Private Limited Company with registration number 00193170. The Norland College company has been functioning successfully for 101 years now and its status is active. The firm's office is based in Bath at York Villa, York Place. Postal code: BA1 6AE. Since April 8, 2015 Norland College Limited is no longer carrying the name Norland Nursery Training College.

The company has 9 directors, namely Richard M., Julie D. and Kathryn D. and others. Of them, Martin C. has been with the company the longest, being appointed on 25 December 1990 and Richard M. has been with the company for the least time - from 9 October 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Norland College Limited Address / Contact

Office Address York Villa, York Place
Office Address2 London Road
Town Bath
Post code BA1 6AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00193170
Date of Incorporation Thu, 18th Oct 1923
Industry First-degree level higher education
Industry Other activities of employment placement agencies
End of financial Year 31st July
Company age 101 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Richard M.

Position: Director

Appointed: 09 October 2023

Julie D.

Position: Director

Appointed: 24 June 2020

Kathryn D.

Position: Director

Appointed: 23 October 2019

Tracey W.

Position: Director

Appointed: 23 October 2019

David T.

Position: Director

Appointed: 10 October 2017

Rosemary H.

Position: Director

Appointed: 10 October 2017

Michael B.

Position: Director

Appointed: 30 June 2015

Roberta E.

Position: Director

Appointed: 20 December 2012

Martin C.

Position: Director

Appointed: 25 December 1990

John S.

Position: Director

Appointed: 23 March 2022

Resigned: 14 September 2023

Philippa L.

Position: Director

Appointed: 23 October 2019

Resigned: 31 January 2022

Alastair P.

Position: Director

Appointed: 10 October 2017

Resigned: 10 October 2020

Christine T.

Position: Director

Appointed: 10 October 2017

Resigned: 09 October 2023

Christopher J.

Position: Director

Appointed: 30 June 2015

Resigned: 29 June 2023

Kim E.

Position: Director

Appointed: 27 January 2014

Resigned: 26 June 2019

Peter H.

Position: Director

Appointed: 27 January 2014

Resigned: 23 June 2021

Julia G.

Position: Director

Appointed: 01 September 2012

Resigned: 27 March 2019

Toby T.

Position: Director

Appointed: 11 May 2010

Resigned: 17 February 2014

Alan W.

Position: Secretary

Appointed: 14 December 2006

Resigned: 28 March 2013

Alan W.

Position: Director

Appointed: 02 October 2006

Resigned: 28 March 2013

Rebecca P.

Position: Secretary

Appointed: 02 March 2006

Resigned: 14 December 2006

Jo B.

Position: Director

Appointed: 15 December 2005

Resigned: 31 August 2013

Christine M.

Position: Director

Appointed: 15 December 2005

Resigned: 26 June 2019

Barry S.

Position: Director

Appointed: 15 December 2005

Resigned: 24 October 2013

Antony C.

Position: Director

Appointed: 25 June 2005

Resigned: 29 March 2017

Rodney C.

Position: Director

Appointed: 23 March 2004

Resigned: 22 February 2014

Richard R.

Position: Secretary

Appointed: 03 January 2001

Resigned: 02 March 2006

Richard R.

Position: Director

Appointed: 01 September 2000

Resigned: 02 March 2006

Martin C.

Position: Secretary

Appointed: 03 December 1998

Resigned: 03 January 2001

Gillian W.

Position: Director

Appointed: 26 February 1998

Resigned: 13 December 1999

Jennifer G.

Position: Director

Appointed: 04 December 1995

Resigned: 15 December 2005

Richard R.

Position: Secretary

Appointed: 26 December 1994

Resigned: 03 December 1998

Maurice H.

Position: Director

Appointed: 26 December 1994

Resigned: 30 June 2000

Richard M.

Position: Director

Appointed: 03 February 1994

Resigned: 12 October 2010

Barbara H.

Position: Director

Appointed: 27 January 1992

Resigned: 23 March 2004

Louise D.

Position: Director

Appointed: 25 February 1991

Resigned: 13 December 1999

Elizabeth B.

Position: Director

Appointed: 25 December 1990

Resigned: 23 March 2004

Richard R.

Position: Director

Appointed: 25 December 1990

Resigned: 09 December 1993

Rosemary A.

Position: Director

Appointed: 25 December 1990

Resigned: 17 December 2013

Bridget C.

Position: Director

Appointed: 25 December 1990

Resigned: 23 March 2004

Gillian O.

Position: Director

Appointed: 25 December 1990

Resigned: 31 January 2008

David S.

Position: Director

Appointed: 25 December 1990

Resigned: 09 December 1991

France H.

Position: Director

Appointed: 25 December 1990

Resigned: 29 June 1999

Robert H.

Position: Director

Appointed: 25 December 1990

Resigned: 22 October 1993

Ruth D.

Position: Director

Appointed: 25 December 1990

Resigned: 04 December 1995

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we established, there is The Norland Foundation from Bath, England. This PSC is categorised as "a private company limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Norland Foundation

York Villa York Place, London Road, Bath, BA1 6AE, England

Legal authority The Companies Act 2006 And Any Provisions Of The Companies Act 1985 Being In Force
Legal form Private Company Limited By Guarantee
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 11077904
Notified on 31 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Norland Nursery Training College April 8, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to July 31, 2023
filed on: 18th, January 2024
Free Download (35 pages)

Company search

Advertisements