North East Management Academy Limited CHORLEY


Founded in 2016, North East Management Academy, classified under reg no. 10337686 is an active company. Currently registered at Unit 15 Chorley Central Business Park PR6 0BL, Chorley the company has been in the business for eight years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

There is a single director in the company at the moment - Jane S., appointed on 14 November 2019. In addition, a secretary was appointed - Jane S., appointed on 14 November 2019. As of 6 May 2024, there were 4 ex directors - Patrick T., David M. and others listed below. There were no ex secretaries.

North East Management Academy Limited Address / Contact

Office Address Unit 15 Chorley Central Business Park
Office Address2 Stump Lane
Town Chorley
Post code PR6 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10337686
Date of Incorporation Fri, 19th Aug 2016
Industry Other service activities not elsewhere classified
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Jane S.

Position: Director

Appointed: 14 November 2019

Jane S.

Position: Secretary

Appointed: 14 November 2019

Patrick T.

Position: Director

Appointed: 21 January 2021

Resigned: 18 November 2021

David M.

Position: Director

Appointed: 14 November 2019

Resigned: 22 May 2020

Gertrude B.

Position: Director

Appointed: 27 December 2017

Resigned: 06 November 2019

Michael H.

Position: Director

Appointed: 19 August 2016

Resigned: 14 November 2019

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats found, there is Jane S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is David M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Michael H., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jane S.

Notified on 14 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

David M.

Notified on 14 November 2019
Ceased on 22 May 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael H.

Notified on 19 August 2016
Ceased on 14 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gertrude B.

Notified on 18 July 2018
Ceased on 6 November 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand5 0001 407 2 44093 013
Current Assets5 0008 8852 7047 6326 91017 816
Debtors 7 4782 7045 1926 90114 803
Net Assets Liabilities14 210-7 3181 939-16 2095 131
Other Debtors  2 7042 8026 901762
Property Plant Equipment   6996881 560
Other
Accrued Liabilities  6901 0201 3121 266
Accumulated Depreciation Impairment Property Plant Equipment   3508682 083
Additions Other Than Through Business Combinations Property Plant Equipment   1 0495072 087
Average Number Employees During Period 22246
Bank Borrowings   4 83311 29710 318
Comprehensive Income Expense 4 209-11 528   
Creditors4 9994 67510 0224 83311 29710 318
Increase From Depreciation Charge For Year Property Plant Equipment   3505181 215
Loans From Directors4 9993 688    
Net Current Assets Liabilities14 210-7 3186 073-5 60013 889
Other Creditors 987  416 
Other Remaining Borrowings 3 6889 3323728 912187
Profit Loss 4 209-11 528   
Property Plant Equipment Gross Cost   1 0491 5563 643
Taxation Social Security Payable 987  5581 639
Total Assets Less Current Liabilities  -7 3186 772-4 91215 449
Total Borrowings 3 6889 3324 83311 29710 318
Trade Creditors Trade Payables    1 312 
Trade Debtors Trade Receivables 7 478 2 390 14 041

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates November 12, 2023
filed on: 11th, January 2024
Free Download (3 pages)

Company search