Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHERN CONSORTIUM
Company Information for

NORTHERN CONSORTIUM

667-669 STOCKPORT ROAD, MANCHESTER, M12 4QE,
Company Registration Number
02788226
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Northern Consortium
NORTHERN CONSORTIUM was founded on 1993-02-09 and has its registered office in Manchester. The organisation's status is listed as "Active". Northern Consortium is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NORTHERN CONSORTIUM
 
Legal Registered Office
667-669 STOCKPORT ROAD
MANCHESTER
M12 4QE
Other companies in M13
 
Previous Names
NORTHERN CONSORTIUM LTD.09/11/2020
THE NORTHERN CONSORTIUM22/10/2020
Charity Registration
Charity Number 1018979
Charity Address PO BOX 88, MANCHESTER, M60 1QD
Charter EDUCATION AND TRAINING FOR INTERNATIONAL STUDENTS
Filing Information
Company Number 02788226
Company ID Number 02788226
Date formed 1993-02-09
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 21:25:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN CONSORTIUM
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NORTHERN CONSORTIUM
The following companies were found which have the same name as NORTHERN CONSORTIUM. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORTHERN CONSORTIUM UK LIMITED WEWORK, NO. 1 SPINNINGFIELDS QUAY STREET MANCHESTER M3 3JE Active Company formed on the 2003-07-23

Company Officers of NORTHERN CONSORTIUM

Current Directors
Officer Role Date Appointed
MALCOLM ANDREW BUTLER
Director 2017-06-21
PETER KENNETH BYERS
Director 2017-08-15
SHIRLEY CONGDON
Director 2016-05-25
RICHARD COTTON
Director 2017-06-08
JEANNE KERREL KEAY
Director 2017-11-03
NORMA MARTIN CLEMENT
Director 2013-08-01
JOANNE NICOLA PURVES
Director 2014-03-01
JAMES ARTHUR RICHARDSON
Director 2016-02-22
CHRISTINE ANNE SWABEY
Director 2017-09-07
DAVID TAYLOR
Director 2007-11-01
JENNIFER ROBYN WATLING
Director 2016-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
TRACEY LOUISE COLLETT
Director 2016-11-16 2017-11-03
COLIN GARETH BAILEY
Director 2010-05-18 2017-05-31
CLAIRE ELIZABETH BROWN
Director 2014-09-24 2017-03-13
ANDREW PAUL DISBURY
Director 2011-08-01 2016-10-07
JEAN-NOEL EZINGEARD
Director 2016-02-17 2016-09-05
AMANDA JAYNE BRODERICK KILMINSTER
Director 2013-08-01 2015-08-31
SALLY CHRISTINE NEOCOSMOS
Company Secretary 2014-03-18 2014-03-18
ALISON DARNBOROUGH
Director 2003-12-04 2013-07-31
CLIFF CHARLES ALLAN
Director 2010-01-04 2012-12-20
KATHERINE ALISON CARVER
Company Secretary 2003-08-28 2011-05-01
GHASSAN AOUAD
Director 2008-07-18 2011-02-01
PHILIP GARRAHAN
Director 2001-03-01 2009-11-30
ADRIAN ARTHUR GRAVES
Director 2006-06-12 2008-07-18
TIMOTHY JOHN BOATSWAIN
Director 2005-03-01 2007-07-31
NICHOLAS JOHN ANDREW
Director 1995-11-01 2003-12-04
BRIAN PHILIP JEREMIAH
Company Secretary 1999-05-01 2003-06-27
JONATHAN FRANCIS BALDWIN
Director 2000-09-01 2002-12-05
FENWICK ARTHUR
Director 1993-02-09 2001-11-01
REGINALD EDWARD GOODCHILD
Director 1993-02-09 2001-11-01
IAIN MELVIN BRIDE
Company Secretary 1993-02-09 1999-04-30
ALEXANDRA VIVIEN BURSLEM
Director 1993-01-18 1997-11-30
STUART BOSWORTH
Director 1993-02-09 1995-10-31
DONALD WARREN GRANGER
Director 1993-02-09 1995-10-31
DAVID BROWN
Director 1993-02-09 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM ANDREW BUTLER NORTHERN CONSORTIUM UK LIMITED Director 2018-04-27 CURRENT 2003-07-23 Active
SHIRLEY CONGDON BRADFORD GRAMMAR SCHOOL TRUSTEE LIMITED Director 2015-03-21 CURRENT 2003-07-08 Active
JEANNE KERREL KEAY MORELIFE (UK) LTD Director 2017-03-03 CURRENT 2009-12-17 Active
JOANNE NICOLA PURVES NATIONAL COUNCIL FOR GRADUATE ENTREPRENEURSHIP Director 2018-04-13 CURRENT 2004-01-09 Active
JOANNE NICOLA PURVES SALFORD PROFESSIONAL DEVELOPMENT LIMITED Director 2017-10-26 CURRENT 2012-07-03 Active
JOANNE NICOLA PURVES CREATIVE INDUSTRIES UTC Director 2017-07-03 CURRENT 2011-12-29 Active - Proposal to Strike off
CHRISTINE ANNE SWABEY INDEPENDENT SCHOOLS INSPECTORATE Director 2017-04-11 CURRENT 2007-12-21 Active
CHRISTINE ANNE SWABEY ISI CONSULTANCY LIMITED Director 2017-04-11 CURRENT 2010-08-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14APPOINTMENT TERMINATED, DIRECTOR JANICE MORAG ALLAN
2024-03-14DIRECTOR APPOINTED PROFESSOR HELEN CLAIRE HAMSHIRE
2024-03-05CONFIRMATION STATEMENT MADE ON 19/02/24, WITH NO UPDATES
2023-10-12APPOINTMENT TERMINATED, DIRECTOR JENNIFER ROBYN WATLING
2023-02-23CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2022-09-07DIRECTOR APPOINTED PROFESSOR IAN CHRISTOPHER WOOD
2022-09-01DIRECTOR APPOINTED DR JANICE MORAG ALLAN
2022-08-31APPOINTMENT TERMINATED, DIRECTOR JOANNE NICOLA PURVES
2022-08-03AP01DIRECTOR APPOINTED MR JOSEPH CHARLES TEEHAN ROSSITER
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR NORMA MARTIN CLEMENT
2022-06-23AP01DIRECTOR APPOINTED PROFESSOR LAURA CORVINELLI BISHOP
2022-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JEANNE KERREL KEAY
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2022-02-01APPOINTMENT TERMINATED, DIRECTOR PETER KENNETH BYERS
2022-02-01APPOINTMENT TERMINATED, DIRECTOR PETER KENNETH BYERS
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER KENNETH BYERS
2021-12-17SECRETARY'S DETAILS CHNAGED FOR MS DIANE JOAN LEICESTER-HALLAM on 2021-12-17
2021-12-17SECRETARY'S DETAILS CHNAGED FOR MS DIANE JOAN LEICESTER-HALLAM on 2021-12-17
2021-12-17CH03SECRETARY'S DETAILS CHNAGED FOR MS DIANE JOAN LEICESTER-HALLAM on 2021-12-17
2021-10-24MEM/ARTSARTICLES OF ASSOCIATION
2021-10-24RES01ADOPT ARTICLES 24/10/21
2021-09-15MEM/ARTSARTICLES OF ASSOCIATION
2021-09-15RES01ADOPT ARTICLES 15/09/21
2021-09-15CC04Statement of company's objects
2021-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-03-24AP01DIRECTOR APPOINTED MR ANDREW MARTIN RYDER
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2021-03-23AP01DIRECTOR APPOINTED MR NICHOLAS PETER SMITH
2020-12-01AP01DIRECTOR APPOINTED PROFESSOR ALISTAIR JOHN SAMBELL
2020-11-11MEM/ARTSARTICLES OF ASSOCIATION
2020-11-11RES01ADOPT ARTICLES 11/11/20
2020-11-09CERTNMCompany name changed northern consortium LTD.\certificate issued on 09/11/20
2020-10-22CERTNMCompany name changed the northern consortium\certificate issued on 22/10/20
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANNE SWABEY
2020-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/20 FROM Room E43 Sackville Street Building Sackville Street Manchester M13 9PL
2020-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2020-01-28CH01Director's details changed for Professor Jennifer Robyn Watling on 2018-09-08
2019-12-10AP03Appointment of Ms Diane Joan Leicester-Hallam as company secretary on 2019-11-27
2019-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-05-16RES01ADOPT ARTICLES 16/05/19
2019-04-09AP01DIRECTOR APPOINTED MR STUART MCKINNON-EVANS
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY CONGDON
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-09-04CH01Director's details changed for Mr David Taylor on 2016-09-01
2018-07-23CH01Director's details changed for Professor Shirley Congdon on 2017-05-26
2018-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-11-14AP01DIRECTOR APPOINTED PROFESSOR JEANNE KERREL KEAY
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY LOUISE COLLETT
2017-09-27RES01ADOPT ARTICLES 27/09/17
2017-09-18AP01DIRECTOR APPOINTED MS CHRISTINE ANNE SWABEY
2017-08-17AP01DIRECTOR APPOINTED MR PETER KENNETH BYERS
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN HARCOURT
2017-06-23AP01DIRECTOR APPOINTED MR MALCOLM ANDREW BUTLER
2017-06-16RES01ADOPT ARTICLES 03/05/2017
2017-06-16RES01ADOPT ARTICLES 03/05/2017
2017-06-16RES01ADOPT ARTICLES 03/05/2017
2017-06-16RES01ADOPT ARTICLES 03/05/2017
2017-06-16RES01ADOPT ARTICLES 03/05/2017
2017-06-16RES01ADOPT ARTICLES 30/05/2017
2017-06-16RES01ADOPT ARTICLES 03/05/2017
2017-06-16RES01ADOPT ARTICLES 03/05/2017
2017-06-16RES01ADOPT ARTICLES 03/05/2017
2017-06-16RES01ADOPT ARTICLES 25/05/2017
2017-06-16RES01ADOPT ARTICLES 11/05/2017
2017-06-16RES01ADOPT ARTICLES 28/05/2017
2017-06-16RES01ADOPT ARTICLES 08/05/2017
2017-06-16RES01ADOPT ARTICLES 16/05/2017
2017-06-16RES01ADOPT ARTICLES 23/05/2017
2017-06-16RES01ADOPT ARTICLES 04/05/2017
2017-06-16RES01ADOPT ARTICLES 05/05/2017
2017-06-16RES01ADOPT ARTICLES 30/05/2017
2017-06-13AP01DIRECTOR APPOINTED MR RICHARD COTTON
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BAILEY
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHENSON
2017-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BROWN
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY LOUISE COLLETT / 07/12/2016
2016-12-07AP01DIRECTOR APPOINTED MRS TRACY LOUISE COLLETT
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-NOEL EZINGEARD
2016-11-28AP01DIRECTOR APPOINTED PROFESSOR JENNIFER ROBYN WATLING
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DISBURY
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCARTHY
2016-09-08AP01DIRECTOR APPOINTED PROFESSOR RICHARD CHRISTOPHER STEPHENSON
2016-09-08AP01DIRECTOR APPOINTED PROFESSOR SHIRLEY CONGDON
2016-03-14AP01DIRECTOR APPOINTED MS JEAN-NOEL EZINGEARD
2016-03-08AR0109/02/16 NO MEMBER LIST
2016-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-02-23AP01DIRECTOR APPOINTED MR JAMES ARTHUR RICHARDSON
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MARIA GUZKOWSKA
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HOPGOOD
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA BRODERICK KILMINSTER
2015-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-02-26AR0109/02/15 NO MEMBER LIST
2014-10-24AP01DIRECTOR APPOINTED MR WILLIAM JOSEPH ANTHONY MCCARTHY
2014-10-24AP01DIRECTOR APPOINTED MISS CLAIRE ELIZABETH BROWN
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR SALLY NEOCOSMOS
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE JONES
2014-03-27AP01DIRECTOR APPOINTED JOANNE NICOLA PURVES
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE
2014-03-18AP01DIRECTOR APPOINTED MS SALLY CHRISTINE NEOCOSMOS
2014-03-18TM02APPOINTMENT TERMINATED, SECRETARY SALLY NEOCOSMOS
2014-03-18AP03SECRETARY APPOINTED SALLY CHRISTINE NEOCOSMOS
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN KERSHAW
2014-03-05AR0109/02/14 NO MEMBER LIST
2014-03-05AP01DIRECTOR APPOINTED MR EDWARD JOHN HARCOURT
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KENNY
2014-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-09-30AP01DIRECTOR APPOINTED MS MARIA ALICIA JOSEPHINE GUZKOWSKA
2013-09-30AP01DIRECTOR APPOINTED MS SUSAN KERSHAW
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ALISON DARNBOROUGH
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR GERALD KELLEHER
2013-08-01AP01DIRECTOR APPOINTED PROFESSOR AMANDA JAYNE BRODERICK KILMINSTER
2013-08-01AP01DIRECTOR APPOINTED MRS NORMA MARTIN CLEMENT
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LONGHURST
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH LAMIE
2013-03-07AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-03-06RES01ADOPT ARTICLES 14/02/2013
2013-03-06CC04STATEMENT OF COMPANY'S OBJECTS
2013-02-25AR0109/02/13 NO MEMBER LIST
2013-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ADRIAN ALAN HOPGOOD / 25/02/2013
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR CLIFF ALLAN
2013-02-15AP01DIRECTOR APPOINTED PROFESSOR ADRIAN ALAN HOPGOOD
2012-10-18AP01DIRECTOR APPOINTED PROFESSOR BRIAN JOHN LONGHURST
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA PINE
2012-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PAUL ELLIS WHITE / 13/08/2012
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF COLIN GARETH BAILEY / 13/08/2012
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALAN KENNY / 13/08/2012
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON DARNBOROUGH / 13/08/2012
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID TAYLOR / 13/08/2012
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JUDITH MARGARET LAMIE / 13/08/2012
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GERALD KELLEHER / 13/08/2012
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY JONES / 13/08/2012
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CLIFF CHARLES ALLAN / 13/08/2012
2012-02-28AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-02-24AR0109/02/12 NO MEMBER LIST
2012-02-24AD02SAIL ADDRESS CHANGED FROM: NCUK E43 SACKVILLE ST BUILDING UNIVERSITY OF MANCHESTER SACKVILLE STREET MANCHESTER M1 3NJ
2011-10-10AP01DIRECTOR APPOINTED MR ANDREW PAUL DISBURY
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ELSPETH JONES
2011-06-06TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE CARVER
2011-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2011 FROM P.O. BOX 88 MANCHESTER M60 1QD
2011-03-29AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-02-23AR0109/02/11 NO MEMBER LIST
2011-02-22AP01DIRECTOR APPOINTED PROFESSOR CYNTHIA MARGARET PINE
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GHASSAN AOUAD
2010-10-12AP01DIRECTOR APPOINTED PROFESSOR COLIN GARETH BAILEY
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WESTLAKE
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GHASSAN AOUAD / 29/06/2010
2010-03-09AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-02-17AR0109/02/10 NO MEMBER LIST
2010-02-17AD02SAIL ADDRESS CREATED
2010-02-17AP01DIRECTOR APPOINTED DR JUDITH MARGARET LAMIE
2010-02-17AP01DIRECTOR APPOINTED PROFESSOR CLIFFORD CHARLES ALLAN
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY JAMES WESTLAKE / 09/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID TAYLOR / 09/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALAN KENNY / 09/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GERALD KELLEHER / 09/02/2010
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NORTHERN CONSORTIUM or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTHERN CONSORTIUM
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTHERN CONSORTIUM does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of NORTHERN CONSORTIUM registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHERN CONSORTIUM
Trademarks

Trademark applications by NORTHERN CONSORTIUM

NORTHERN CONSORTIUM is the Original Applicant for the trademark NCUK ™ (WIPO1196889) through the WIPO on the 2013-11-21
Electronic publications; electronic publications relating to education and training.
Publications électroniques; publications électroniques en rapport avec l'éducation et la formation.
Publicaciones electrónicas; publicaciones electrónicas sobre educación y formación.
NORTHERN CONSORTIUM is the Original Applicant for the trademark NCUK ™ (79144582) through the USPTO on the 2013-11-21
Downloadable electronic publications in the nature of syllabi, education and training materials in the field of English language, business and finance, science and engineering, social science; downloadable electronic publications relating to education and training in the nature of English language, business and finance, science and engineering, social science
NORTHERN CONSORTIUM is the Owner at publication for the trademark NCUK ™ (79144582) through the USPTO on the 2013-11-21
Downloadable electronic publications in the nature of syllabi, education and training materials in the field of English language, business and finance, science and engineering, social science; downloadable electronic publications relating to education and training in the nature of English language, business and finance, science and engineering, social science
Income
Government Income
We have not found government income sources for NORTHERN CONSORTIUM. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as NORTHERN CONSORTIUM are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN CONSORTIUM is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHERN CONSORTIUM any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTHERN CONSORTIUM any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode M12 4QE