National Teacher Accreditation Ltd NOTTINGHAM


National Teacher Accreditation started in year 2013 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08650911. The National Teacher Accreditation company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Nottingham at Suite 1, Whiteley Mill Offices 39 Nottingham Road. Postal code: NG9 8AD. Since 2018-10-15 National Teacher Accreditation Ltd is no longer carrying the name Nipt.

At the moment there are 4 directors in the the company, namely Roy B., Stephen S. and Pamela W. and others. In addition one secretary - Clare R. - is with the firm. As of 26 April 2024, there were 10 ex directors - Robert M., Ashfaq R. and others listed below. There were no ex secretaries.

National Teacher Accreditation Ltd Address / Contact

Office Address Suite 1, Whiteley Mill Offices 39 Nottingham Road
Office Address2 Stapleford
Town Nottingham
Post code NG9 8AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08650911
Date of Incorporation Wed, 14th Aug 2013
Industry Educational support services
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Roy B.

Position: Director

Appointed: 27 January 2023

Clare R.

Position: Secretary

Appointed: 11 September 2019

Stephen S.

Position: Director

Appointed: 20 April 2018

Pamela W.

Position: Director

Appointed: 20 April 2018

Cordelia A.

Position: Director

Appointed: 07 July 2017

Robert M.

Position: Director

Appointed: 27 January 2023

Resigned: 12 October 2023

Ashfaq R.

Position: Director

Appointed: 01 September 2021

Resigned: 21 December 2022

Carole T.

Position: Director

Appointed: 01 September 2019

Resigned: 24 January 2023

Nicholas W.

Position: Director

Appointed: 07 July 2014

Resigned: 03 February 2015

John C.

Position: Director

Appointed: 07 July 2014

Resigned: 07 July 2017

David W.

Position: Director

Appointed: 07 July 2014

Resigned: 17 March 2018

Caroline W.

Position: Director

Appointed: 07 July 2014

Resigned: 29 July 2015

Michael B.

Position: Director

Appointed: 03 March 2014

Resigned: 03 February 2015

Alban G.

Position: Director

Appointed: 15 September 2013

Resigned: 15 December 2013

Joan B.

Position: Director

Appointed: 14 August 2013

Resigned: 17 March 2018

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Confederation Of School Trusts from Nottingham, England. This PSC is classified as "a registered charity", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Confederation Of School Trusts

George Spencer Academy Arthur Mee Road, Stapleford, Nottingham, NG9 7EW, England

Legal authority Charity Law
Legal form Registered Charity
Notified on 23 September 2018
Nature of control: significiant influence or control

Company previous names

Nipt October 15, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand37 05634 16551 61760 96989 718152 060226 291275 045
Current Assets39 37536 54452 79163 56992 318156 039279 606280 026
Debtors2 3192 3791 1742 6002 6003 97953 3154 981
Other Debtors1 268300300300300300300510
Property Plant Equipment      504338
Other
Accumulated Depreciation Impairment Property Plant Equipment440440440440440  166
Amounts Owed To Group Undertakings       8 944
Average Number Employees During Period   16677
Corporation Tax Payable  9342 5882 84712 2939 80821 353
Creditors16 14713 98825 57725 32041 92153 237134 99053 256
Current Tax For Period    2 84712 2939 80821 353
Fixed Assets     1 508504 
Increase Decrease In Current Tax From Adjustment For Prior Periods    -10   
Increase From Depreciation Charge For Year Property Plant Equipment       166
Intangible Assets     1 508  
Intangible Assets Gross Cost     1 508  
Net Current Assets Liabilities23 22822 55627 21438 24950 397102 802144 616226 770
Other Creditors16 14713 98824 64322 73239 07426 945122 6678 394
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     440  
Other Disposals Intangible Assets      1 508 
Other Disposals Property Plant Equipment     440  
Profit Loss -6724 65811 03512 14853 913  
Property Plant Equipment Gross Cost440440440440440 504 
Total Additions Including From Business Combinations Property Plant Equipment      504 
Total Assets Less Current Liabilities    50 397104 310145 120227 108
Total Current Tax Expense Credit    2 83712 293  
Trade Creditors Trade Payables     13 9992 51514 565
Trade Debtors Trade Receivables1 0512 0798742 3002 3003 67953 0154 471

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on 2023-10-12
filed on: 19th, October 2023
Free Download (1 page)

Company search