The National Mathematics And Science College Limited COVENTRY


The National Mathematics And Science College started in year 2015 as Private Limited Company with registration number 09416929. The The National Mathematics And Science College company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Coventry at 2 The Oaks Westwood Way. Postal code: CV4 8JB. Since Thu, 20th Oct 2016 The National Mathematics And Science College Limited is no longer carrying the name Warwick International College.

The firm has 7 directors, namely Huibin X., Jianmin W. and Linliang H. and others. Of them, Margot-Veronique R. has been with the company the longest, being appointed on 15 September 2015 and Huibin X. and Jianmin W. and Linliang H. have been with the company for the least time - from 25 April 2023. As of 29 May 2024, there were 15 ex directors - Zhe C., Zhang X. and others listed below. There were no ex secretaries.

The National Mathematics And Science College Limited Address / Contact

Office Address 2 The Oaks Westwood Way
Office Address2 Westwood Business Park
Town Coventry
Post code CV4 8JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09416929
Date of Incorporation Mon, 2nd Feb 2015
Industry General secondary education
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Huibin X.

Position: Director

Appointed: 25 April 2023

Jianmin W.

Position: Director

Appointed: 25 April 2023

Linliang H.

Position: Director

Appointed: 25 April 2023

Zixin L.

Position: Director

Appointed: 28 August 2021

Elizabeth M.

Position: Director

Appointed: 20 June 2016

Shi X.

Position: Director

Appointed: 15 March 2016

Margot-Veronique R.

Position: Director

Appointed: 15 September 2015

Zhe C.

Position: Director

Appointed: 28 August 2021

Resigned: 25 April 2023

Zhang X.

Position: Director

Appointed: 27 February 2020

Resigned: 28 August 2021

Zhan J.

Position: Director

Appointed: 27 February 2020

Resigned: 28 August 2021

Edmund B.

Position: Director

Appointed: 09 November 2018

Resigned: 14 April 2020

Peng K.

Position: Director

Appointed: 09 April 2018

Resigned: 25 April 2023

Ren G.

Position: Director

Appointed: 09 April 2018

Resigned: 25 April 2023

Li H.

Position: Director

Appointed: 09 April 2018

Resigned: 27 February 2020

Zhu G.

Position: Director

Appointed: 20 June 2016

Resigned: 27 February 2020

Jennifer S.

Position: Director

Appointed: 15 September 2015

Resigned: 10 September 2018

Yanshen L.

Position: Director

Appointed: 15 September 2015

Resigned: 09 April 2018

Gaopeng S.

Position: Director

Appointed: 15 September 2015

Resigned: 09 April 2018

Lingdong K.

Position: Director

Appointed: 15 September 2015

Resigned: 15 March 2016

George S.

Position: Director

Appointed: 15 September 2015

Resigned: 28 March 2018

Lingtao K.

Position: Director

Appointed: 15 September 2015

Resigned: 09 April 2018

Geoffrey R.

Position: Director

Appointed: 02 February 2015

Resigned: 14 April 2020

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we identified, there is Luck Ease Corporation Limited from North Point, Hong Kong. This PSC is categorised as "a private incorporated", has 50,01-75% voting rights and has 25-50% shares. This PSC has 50,01-75% voting rights and has 25-50% shares. Another entity in the PSC register is Guinness Mahon Trust Corporation Limited that entered Reigate, England as the address. This PSC has a legal form of "a limited liability company", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Geoffrey R., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Luck Ease Corporation Limited

Room 2 1/F Kodak House Ii, 39 Healthy Street, North Point, Hong Kong

Legal authority Hong Kong Law
Legal form Private Incorporated
Country registered Hong Kong
Place registered Hong Kong
Registration number 2219877
Notified on 27 March 2020
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Guinness Mahon Trust Corporation Limited

3 Castlefield Court Church Street, Reigate, Surrey, RH2 0AH, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 00224158
Notified on 6 April 2016
Ceased on 27 March 2020
Nature of control: 25-50% shares

Geoffrey R.

Notified on 6 April 2016
Ceased on 27 March 2020
Nature of control: 25-50% shares

Company previous names

Warwick International College October 20, 2016
Warwick Confucius International College July 31, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth-11 529-113 578       
Balance Sheet
Cash Bank On Hand 1 038 189696 295379 428523 770557 516726 0181 621 2992 714 903
Current Assets 1 038 1891 401 5651 618 3481 415 9451 690 0892 082 5682 465 4423 164 914
Debtors 95 252705 2701 238 920892 1751 132 5731 356 550844 143450 011
Net Assets Liabilities -103 578-1 754 410-2 482 022-3 389 388-4 484 764-5 347 241-6 464 031-7 326 550
Other Debtors  34 94030 180 37 0009 000 15 390
Property Plant Equipment 1 360 3591 413 2021 220 6321 061 221908 762908 880907 846953 800
Cash Bank In Hand 1 038 189       
Net Assets Liabilities Including Pension Asset Liability-11 529-113 578       
Tangible Fixed Assets12 1011 360 359       
Reserves/Capital
Called Up Share Capital1490 000       
Profit Loss Account Reserve-11 530-603 578       
Shareholder Funds-11 529-113 578       
Other
Accumulated Depreciation Impairment Property Plant Equipment 39 300246 260472 868719 012907 7991 020 1071 120 3361 249 536
Additions Other Than Through Business Combinations Property Plant Equipment  259 80334 03886 73336 328112 426 175 154
Amounts Owed To Related Parties      159 905214 027254 264
Average Number Employees During Period 1014242930292829
Consideration Received For Shares Issued In Period   1 000 000     
Creditors 975 0001 815 0002 516 0002 850 0004 034 0564 879 9765 584 9256 046 893
Debentures In Issue  600 000616 000950 0002 134 0562 979 9763 684 9254 146 893
Depreciation Expense Property Plant Equipment     188 787112 308  
Financial Commitments Other Than Capital Commitments    1 454 8331 927 1842 924 3042 730 3516 739 715
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     -15 612   
Increase From Depreciation Charge For Year Property Plant Equipment  206 960226 608246 144188 787112 308 129 200
Investments In Subsidiaries    130 225130 225 130 225 
Net Current Assets Liabilities-23 630-498 937-1 352 612-1 186 654-1 600 609-1 359 470-1 376 145-1 786 952-2 233 457
Nominal Value Allotted Share Capital 500 000500 0001 500 0001 500 0001 500 0001 500 0001 500 0001 500 000
Number Shares Issued Fully Paid 500 000500 0001 500 0001 500 0001 500 0001 500 0001 500 0001 500 000
Number Shares Issued In Period- Gross   1 000 000     
Other Creditors 456 1091 290 1022 176 1122 296 6832 416 3272 811 57029 72723 918
Other Remaining Borrowings 975 0001 815 0001 900 0001 900 0001 900 0001 900 0001 900 0001 900 000
Par Value Share  11111 1
Percentage Class Share Held In Subsidiary    100100100100100
Prepayments     72 88879 59698 30592 592
Property Plant Equipment Gross Cost 1 399 6591 659 4621 693 5001 780 2331 816 5611 928 9872 028 1822 203 336
Taxation Social Security Payable 4 55220 97235 71330 48123 75828 75427 17432 939
Total Assets Less Current Liabilities-11 529861 42260 59033 978-539 388-450 708-467 265-879 106-1 279 657
Total Borrowings 975 0001 815 0002 516 0002 850 0004 034 0564 879 9765 584 9256 046 893
Trade Creditors Trade Payables 74 953144 444203 846181 222439 210126 500293 806323 474
Trade Debtors Trade Receivables  589 0301 122 801753 9741 022 6851 267 954745 838342 029
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment     -1 736   
Creditors Due After One Year 975 000       
Creditors Due Within One Year23 6301 632 378       
Fixed Assets12 1011 360 359       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 95 252       
Tangible Fixed Assets Additions12 1011 387 558       
Tangible Fixed Assets Cost Or Valuation12 1011 399 659       
Tangible Fixed Assets Depreciation 39 300       
Tangible Fixed Assets Depreciation Charged In Period 39 300       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on Tue, 25th Apr 2023
filed on: 20th, June 2023
Free Download (1 page)

Company search