Natspec NOTTINGHAM


Natspec started in year 2006 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05908897. The Natspec company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Nottingham at Robins Wood House. Postal code: NG8 3NH. Since Wed, 21st Mar 2018 Natspec is no longer carrying the name Natspec.

The firm has 17 directors, namely Angela F., Jane F. and Meryl G. and others. Of them, Bernie W., Lynette B. have been with the company the longest, being appointed on 1 November 2016 and Angela F. and Jane F. have been with the company for the least time - from 8 December 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Natspec Address / Contact

Office Address Robins Wood House
Office Address2 Robins Wood Road
Town Nottingham
Post code NG8 3NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05908897
Date of Incorporation Thu, 17th Aug 2006
Industry Educational support services
Industry Post-secondary non-tertiary education
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Angela F.

Position: Director

Appointed: 08 December 2023

Jane F.

Position: Director

Appointed: 08 December 2023

Meryl G.

Position: Director

Appointed: 27 June 2023

Karen F.

Position: Director

Appointed: 26 May 2022

Benjamin B.

Position: Director

Appointed: 26 May 2022

Andrew S.

Position: Director

Appointed: 13 October 2021

Louise H.

Position: Director

Appointed: 10 June 2021

Martin S.

Position: Director

Appointed: 10 June 2021

Anthony B.

Position: Director

Appointed: 09 November 2020

Tracey F.

Position: Director

Appointed: 09 November 2020

Charmaine P.

Position: Director

Appointed: 18 June 2020

Paul C.

Position: Director

Appointed: 09 July 2019

Jane B.

Position: Director

Appointed: 09 July 2019

Tracy G.

Position: Director

Appointed: 01 December 2018

Jane Y.

Position: Director

Appointed: 01 September 2017

Bernie W.

Position: Director

Appointed: 01 November 2016

Lynette B.

Position: Director

Appointed: 01 November 2016

John M.

Position: Director

Appointed: 22 July 2019

Resigned: 26 May 2022

Christopher H.

Position: Director

Appointed: 09 July 2019

Resigned: 31 March 2020

Beverley J.

Position: Director

Appointed: 01 June 2018

Resigned: 27 June 2023

Kelly R.

Position: Director

Appointed: 01 January 2018

Resigned: 09 July 2019

Richard G.

Position: Director

Appointed: 01 September 2017

Resigned: 26 May 2022

June M.

Position: Director

Appointed: 11 November 2016

Resigned: 10 June 2021

Ashley J.

Position: Director

Appointed: 01 November 2016

Resigned: 18 June 2020

Pam M.

Position: Director

Appointed: 01 November 2016

Resigned: 31 July 2017

Christopher W.

Position: Director

Appointed: 01 November 2016

Resigned: 31 March 2020

Robert B.

Position: Director

Appointed: 01 November 2016

Resigned: 01 January 2018

Angela N.

Position: Director

Appointed: 01 November 2016

Resigned: 09 July 2019

Tina P.

Position: Director

Appointed: 01 November 2016

Resigned: 08 July 2021

Dawn G.

Position: Director

Appointed: 01 November 2016

Resigned: 02 October 2023

Tracey C.

Position: Director

Appointed: 01 November 2016

Resigned: 09 July 2019

Kirsten J.

Position: Director

Appointed: 01 November 2016

Resigned: 13 September 2020

Amanda B.

Position: Director

Appointed: 01 November 2016

Resigned: 31 July 2017

Dawn G.

Position: Director

Appointed: 01 November 2016

Resigned: 01 November 2016

Matthew O.

Position: Director

Appointed: 18 March 2015

Resigned: 10 October 2016

Sheila F.

Position: Director

Appointed: 26 March 2014

Resigned: 17 October 2016

Steve H.

Position: Director

Appointed: 26 March 2014

Resigned: 10 October 2016

Jonathan J.

Position: Director

Appointed: 26 March 2014

Resigned: 21 June 2016

John S.

Position: Director

Appointed: 26 March 2014

Resigned: 17 October 2016

Pat D.

Position: Director

Appointed: 16 May 2013

Resigned: 10 October 2016

Hugh W.

Position: Director

Appointed: 16 May 2013

Resigned: 01 June 2018

Ruth T.

Position: Director

Appointed: 16 May 2012

Resigned: 10 February 2021

Maria C.

Position: Director

Appointed: 16 May 2012

Resigned: 18 March 2015

Janet K.

Position: Director

Appointed: 16 May 2012

Resigned: 21 June 2016

Kathryn R.

Position: Director

Appointed: 01 June 2010

Resigned: 09 July 2019

Michael F.

Position: Director

Appointed: 01 June 2010

Resigned: 14 May 2013

Alan R.

Position: Director

Appointed: 01 June 2010

Resigned: 26 March 2014

Mark D.

Position: Director

Appointed: 01 June 2010

Resigned: 17 October 2016

Christopher T.

Position: Director

Appointed: 01 June 2010

Resigned: 26 March 2014

Anne P.

Position: Director

Appointed: 18 June 2009

Resigned: 15 May 2013

Andrew H.

Position: Secretary

Appointed: 23 April 2008

Resigned: 10 October 2016

Maggie T.

Position: Director

Appointed: 23 April 2008

Resigned: 18 May 2011

Amanda Q.

Position: Director

Appointed: 23 April 2008

Resigned: 18 May 2011

Terence H.

Position: Director

Appointed: 07 November 2007

Resigned: 24 November 2009

Andrew G.

Position: Director

Appointed: 24 May 2007

Resigned: 26 March 2014

John S.

Position: Secretary

Appointed: 24 May 2007

Resigned: 23 April 2008

Alexander M.

Position: Director

Appointed: 24 May 2007

Resigned: 25 January 2010

Tracy D.

Position: Director

Appointed: 01 April 2007

Resigned: 16 May 2012

Caroline S.

Position: Director

Appointed: 01 April 2007

Resigned: 16 May 2012

Gillian W.

Position: Director

Appointed: 01 April 2007

Resigned: 18 June 2009

Brenda M.

Position: Director

Appointed: 01 April 2007

Resigned: 23 April 2008

Graham J.

Position: Director

Appointed: 01 April 2007

Resigned: 16 May 2012

Angela H.

Position: Director

Appointed: 01 April 2007

Resigned: 23 April 2008

Christopher T.

Position: Director

Appointed: 01 April 2007

Resigned: 23 April 2008

John G.

Position: Director

Appointed: 01 April 2007

Resigned: 23 April 2008

Jennifer D.

Position: Director

Appointed: 01 April 2007

Resigned: 19 May 2010

David K.

Position: Director

Appointed: 17 August 2006

Resigned: 16 May 2012

Helen S.

Position: Director

Appointed: 17 August 2006

Resigned: 19 May 2010

Kevin O.

Position: Secretary

Appointed: 17 August 2006

Resigned: 24 May 2007

Christopher B.

Position: Director

Appointed: 17 August 2006

Resigned: 01 November 2007

Company previous names

Natspec March 21, 2018
Association Of National Specialist Colleges October 3, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth76 870240 804224 514307 148     
Balance Sheet
Current Assets247 519258 347264 352386 608542 756260 825314 152150 229211 098
Cash Bank In Hand222 356228 574       
Debtors25 16335 247       
Net Assets Liabilities Including Pension Asset Liability76 870240 804224 514307 148     
Reserves/Capital
Profit Loss Account Reserve76 870240 804       
Shareholder Funds76 870240 804224 514307 148     
Other
Creditors   107 12790 992100 628104 074133 290196 791
Net Current Assets Liabilities76 870240 804255 695389 943451 764160 197210 07816 93914 307
Total Assets Less Current Liabilities76 870240 804255 695389 943451 764460 985519 684496 481474 313
Average Number Employees During Period     5589
Fixed Assets     300 788309 606479 542460 006
Accruals Deferred Income 14 62531 18182 795     
Creditors Due Within One Year170 64923 01720 54224 332     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 5 47411 88527 667     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Change of registered address from Robins Wood House Robins Wood Road Nottingham NG8 3NH England on Mon, 26th Feb 2024 to 11 Natspec C/O Business Hq 11 Oak Street Nottingham Nottinghamshire NG5 2AT
filed on: 26th, February 2024
Free Download (1 page)

Company search

Advertisements