Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NYOP EDUCATION (ABERDEEN) LIMITED
Company Information for

NYOP EDUCATION (ABERDEEN) LIMITED

OFFICE 7, 35-37, LUDGATE HILL, LONDON, EC4M 7JN,
Company Registration Number
06229744
Private Limited Company
Active

Company Overview

About Nyop Education (aberdeen) Ltd
NYOP EDUCATION (ABERDEEN) LIMITED was founded on 2007-04-27 and has its registered office in London. The organisation's status is listed as "Active". Nyop Education (aberdeen) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NYOP EDUCATION (ABERDEEN) LIMITED
 
Legal Registered Office
OFFICE 7, 35-37
LUDGATE HILL
LONDON
EC4M 7JN
Other companies in KT11
 
Filing Information
Company Number 06229744
Company ID Number 06229744
Date formed 2007-04-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB912129357  
Last Datalog update: 2025-01-05 09:02:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NYOP EDUCATION (ABERDEEN) LIMITED
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 NYOP EDUCATION (ABERDEEN) LIMITED
The following companies were found which have the same name as NYOP EDUCATION (ABERDEEN) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NYOP EDUCATION (ABERDEEN) HOLDINGS LIMITED OFFICE 7, 35-37 LUDGATE HILL LONDON EC4M 7JN Active Company formed on the 2007-05-16

Company Officers of NYOP EDUCATION (ABERDEEN) LIMITED

Current Directors
Officer Role Date Appointed
ALAN JAMES STEEN
Company Secretary 2009-07-03
DAVID GEORGE CONLON
Director 2014-08-01
ALASTAIR WILLIAM NICOL
Director 2017-05-01
GABRIEL OKE
Director 2017-08-30
KENNETH MONTGOMERY SIMPSON
Director 2009-07-03
ALAN JAMES STEEN
Director 2009-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
RONAN NIALL KIERANS
Director 2014-08-01 2017-08-30
GORDON NORMANDALE EDWARDS
Director 2010-01-05 2017-05-01
STUART ROSE
Director 2009-06-16 2014-08-01
MATTHEW ROBERTS
Director 2011-04-05 2013-05-31
JAMES WILLIAM ROWE
Director 2010-01-05 2011-03-31
LYCIDAS SECRETARIES LIMITED
Company Secretary 2009-05-19 2009-07-03
SIGFUS JONSSON
Director 2007-04-27 2009-05-19
STEFAN PALL THORARINSSON
Director 2007-04-27 2009-05-19
KENNETH MONTGOMERY SIMPSON
Director 2008-09-18 2008-12-09
CLAUS WIEGAND LARSEN
Director 2008-09-18 2008-11-06
DAVID CROWLEY
Company Secretary 2007-04-27 2008-11-01
DAVID CROWLEY
Director 2007-04-27 2008-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JAMES STEEN BRYNI UK LIMITED Company Secretary 2009-07-03 CURRENT 2009-04-08 Active
ALAN JAMES STEEN NYOP EDUCATION (ABERDEEN) HOLDINGS LIMITED Company Secretary 2009-07-03 CURRENT 2007-05-16 Active
DAVID GEORGE CONLON GRAVIS CAPITAL MANAGEMENT LTD Director 2017-01-26 CURRENT 2016-11-09 Active
DAVID GEORGE CONLON SOUTH MANCHESTER ENERGY LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
DAVID GEORGE CONLON GABI HOUSING LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
DAVID GEORGE CONLON SOUTHWOLD ENERGY LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active
DAVID GEORGE CONLON ADNAMS BIO ENERGY LIMITED Director 2016-01-06 CURRENT 2008-12-03 Dissolved 2018-02-15
DAVID GEORGE CONLON FAIRFIELD BIO ENERGY LTD Director 2016-01-06 CURRENT 2011-02-16 Dissolved 2018-05-07
DAVID GEORGE CONLON BIO ENERGY PROJECTS LIMITED Director 2016-01-06 CURRENT 2014-04-14 Dissolved 2018-06-19
DAVID GEORGE CONLON GCP ASSET BACKED INCOME (UK) LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
DAVID GEORGE CONLON BRYNI UK LIMITED Director 2014-08-01 CURRENT 2009-04-08 Active
DAVID GEORGE CONLON NYOP EDUCATION (ABERDEEN) HOLDINGS LIMITED Director 2014-08-01 CURRENT 2007-05-16 Active
DAVID GEORGE CONLON DZC LIMITED Director 2010-07-01 CURRENT 2010-07-01 Dissolved 2014-05-27
ALASTAIR WILLIAM NICOL HUB SW CUMBERNAULD HOLDCO LIMITED Director 2017-04-01 CURRENT 2016-12-01 Active
ALASTAIR WILLIAM NICOL HUB SW CUMBERNAULD DBFM CO LIMITED Director 2017-04-01 CURRENT 2016-12-02 Active
ALASTAIR WILLIAM NICOL ROBERTSON HEALTH (ORKNEY) LIMITED Director 2017-03-24 CURRENT 2016-08-30 Active
ALASTAIR WILLIAM NICOL HUB SW EALC DBFM CO LIMITED Director 2016-01-22 CURRENT 2015-06-04 Active
ALASTAIR WILLIAM NICOL HUB SW EALC HOLDCO LIMITED Director 2016-01-20 CURRENT 2015-06-04 Active
ALASTAIR WILLIAM NICOL HUB SW DALBEATTIE DBFM CO LIMITED Director 2015-08-01 CURRENT 2015-05-15 Active
ALASTAIR WILLIAM NICOL HUB SW AYR DBFM CO LIMITED Director 2015-08-01 CURRENT 2015-05-15 Active
ALASTAIR WILLIAM NICOL HUB SW AYR HOLDCO LIMITED Director 2015-08-01 CURRENT 2015-05-15 Active
ALASTAIR WILLIAM NICOL HUB SW DALBEATTIE HOLDCO LIMITED Director 2015-08-01 CURRENT 2015-05-15 Active
ALASTAIR WILLIAM NICOL HUB SW GREENFAULDS SUB HUB CO LIMITED Director 2015-01-27 CURRENT 2014-05-23 Active
ALASTAIR WILLIAM NICOL HUB SOUTH WEST SCOTLAND LIMITED Director 2013-11-29 CURRENT 2012-08-29 Active
ALASTAIR WILLIAM NICOL HUB SW NHSL HOLDCO LIMITED Director 2013-09-06 CURRENT 2013-09-03 Active
ALASTAIR WILLIAM NICOL HUB SW NHSL SUB HUB CO LIMITED Director 2013-09-06 CURRENT 2013-09-04 Active
GABRIEL OKE BRYNI UK LIMITED Director 2017-08-30 CURRENT 2009-04-08 Active
GABRIEL OKE NYOP EDUCATION (ABERDEEN) HOLDINGS LIMITED Director 2017-08-30 CURRENT 2007-05-16 Active
KENNETH MONTGOMERY SIMPSON ABERDEEN COUNCIL OF VOLUNTARY ORGANISATIONS Director 2011-10-27 CURRENT 2005-09-28 Active
ALAN JAMES STEEN EMRAP LIMITED Director 2012-05-03 CURRENT 2012-05-03 Active
ALAN JAMES STEEN BRYNI UK LIMITED Director 2009-07-03 CURRENT 2009-04-08 Active
ALAN JAMES STEEN NYOP EDUCATION (ABERDEEN) HOLDINGS LIMITED Director 2009-05-19 CURRENT 2007-05-16 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
2025-01-15DIRECTOR APPOINTED MRS SUSAN JANE FREETH
2025-01-15APPOINTMENT TERMINATED, DIRECTOR ANNE ELIZABETH CORBIN
2024-12-18SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-07-17DIRECTOR APPOINTED MRS ANNE ELIZABETH CORBIN
2024-07-17SECRETARY'S DETAILS CHNAGED FOR MR ALAN JAMES STEEN on 2024-07-13
2024-07-17Director's details changed for Mr Alan James Steen on 2024-07-13
2024-04-30CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES
2024-04-30APPOINTMENT TERMINATED, DIRECTOR ANNE ELIZABETH CORBIN
2023-04-28REGISTRATION OF A CHARGE / CHARGE CODE 062297440011
2022-11-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-10DIRECTOR APPOINTED MRS ANNE ELIZABETH CORBIN
2022-11-10DIRECTOR APPOINTED MRS ANNE ELIZABETH CORBIN
2022-11-10AP01DIRECTOR APPOINTED MRS ANNE ELIZABETH CORBIN
2022-11-09APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE CONLON
2022-11-09DIRECTOR APPOINTED MR PHILIP WILLIAM KENT
2022-11-09APPOINTMENT TERMINATED, DIRECTOR KENNETH MONTGOMERY SIMPSON
2022-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE CONLON
2022-11-09AP01DIRECTOR APPOINTED MR PHILIP WILLIAM KENT
2022-08-26REGISTRATION OF A CHARGE / CHARGE CODE 062297440010
2022-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 062297440010
2022-06-21APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WILLIAM NICOL
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WILLIAM NICOL
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-08AP01DIRECTOR APPOINTED MRS CLARE LACEY
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-21AP01DIRECTOR APPOINTED MR MICHAEL HORTON
2020-05-25CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 062297440009
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR GABRIEL OKE
2019-12-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2018-12-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-06AP01DIRECTOR APPOINTED MR GABRIEL OKE
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR RONAN NIALL KIERANS
2017-08-30CH01Director's details changed for Mr Alistair William Nicol on 2017-08-30
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-05-04AP01DIRECTOR APPOINTED MR ALISTAIR WILLIAM NICOL
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR GORDON NORMANDALE EDWARDS
2016-11-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-26AR0127/04/16 ANNUAL RETURN FULL LIST
2016-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/16 FROM 378/380 Deansgate Manchester M3 4LY
2015-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-25LATEST SOC25/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-25AR0127/04/15 ANNUAL RETURN FULL LIST
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/15 FROM 123 Deansgate Manchester M3 2BU England
2015-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/15 FROM Munro House Portsmouth Road Cobham Surrey KT11 1PP England
2014-08-13AP01DIRECTOR APPOINTED MR RONAN NIALL KIERANS
2014-08-11AP01DIRECTOR APPOINTED MR DAVID GEORGE CONLON
2014-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/14 FROM 123 Deansgate Manchester M3 2BU
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROSE
2014-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-19AR0127/04/14 ANNUAL RETURN FULL LIST
2013-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERTS
2013-05-29AR0127/04/13 ANNUAL RETURN FULL LIST
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON NORMANDALE EDWARDS / 20/02/2013
2013-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2013 FROM EQUITABLE HOUSE 47 KING WILLIAM STREET LONDON EC4R 9AF
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROSE / 30/01/2012
2012-05-11AR0127/04/12 FULL LIST
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERTS / 30/01/2012
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES STEEN / 30/01/2012
2012-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JAMES STEEN / 30/01/2012
2011-07-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-05-17AR0127/04/11 FULL LIST
2011-04-13AP01DIRECTOR APPOINTED MR MATTHEW ROBERTS
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROWE
2011-03-24AA01CURRSHO FROM 15/06/2011 TO 31/03/2011
2011-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/06/10
2011-01-17MISCAUDITORS RESIGNATION
2010-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/06/09
2010-05-26AR0127/04/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MONTGOMERY SIMPSON / 27/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ROSE / 27/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEEN / 27/04/2010
2010-01-12AP01DIRECTOR APPOINTED GORDON NORMANDALE EDWARDS
2010-01-07AP01DIRECTOR APPOINTED JAMES WILLIAM ROWE
2009-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/06/08
2009-07-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-07-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-27288aDIRECTOR APPOINTED KENNETH MONTGOMERY SIMPSON
2009-07-27287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM IRISH SQUARE ST ASAPH DENBEIGHSHIRE LL17 0RN
2009-07-17288bAPPOINTMENT TERMINATED SECRETARY LYCIDAS SECRETARIES LIMITED
2009-07-17288aSECRETARY APPOINTED ALAN STEEN
2009-07-17RES01ADOPT ARTICLES 08/07/2009
2009-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / STUART ROSE / 30/06/2009
2009-06-29225CURRSHO FROM 31/12/2008 TO 15/06/2008
2009-06-25288aDIRECTOR APPOINTED STUART ROSE
2009-06-22363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-06-05288aDIRECTOR APPOINTED ALAN STEEN
2009-06-01RES01ADOPT ARTICLES 19/05/2009
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR STEFAN THORARINSSON
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR SIGFUS JONSSON
2009-06-01288aSECRETARY APPOINTED LYCIDAS SECRETARIES LIMITED
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR KENNETH SIMPSON
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID CROWLEY
2008-12-04288bAPPOINTMENT TERMINATED SECRETARY DAVID CROWLEY
2008-12-02288bAPPOINTMENT TERMINATE, DIRECTOR CLAUS WIEGAND LARSEN LOGGED FORM
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR CLAUS LARSEN
2008-11-13363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-09-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID CROWLEY / 01/01/2008
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to NYOP EDUCATION (ABERDEEN) LIMITED 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 NYOP EDUCATION (ABERDEEN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECOND SUPPLEMENTARY ASSIGNATION IN SECURITY 2011-06-24 Outstanding LANDSBANKI ISLANDS HF, AS SECURITY TRUSTEE FOR THE BENEFIT OF THE FINANCE PARTIES ("THE SECURITY TRUSTEE")
FIXED CHARGE 2011-06-24 Outstanding LANDSBANKI ISLANDS HF, IN ITS CAPACITIES AS AGENT AND AS SECURITY TRUSTEE FOR THE BENEFIT OF THE FINANCE PARTIES (THE "AGENT” AND THE “SECURITY TRUSTEE")
SUPPLEMENTARY ASSIGNATION IN SECURITY EXECUTED 29 SEPTEMBER AND 6 OCTOBER 2010 AND INTIMATED ON 12 OCTOBER 2010 2010-10-19 Outstanding LANDSBANKI ISLANDS HF AS SECURITY TRUSTEE
DEBENTURE 2009-07-15 Outstanding LANDSBANKI ISLANDS HF AS SECURITY TRUSTEE FOR THE BENEFIT OF THE FINANCE PARTIES
ASSIGNATION IN SECURITY 2009-07-15 Outstanding LANDSBANKI ISLANDS HF AS SECURITY TRUSTEE FOR THE BENEFIT OF THE FINANCE PARTIES
ASSIGNATION IN SECURITY DATED 21 DECEMBER 2007 AND INTIMATION 2007-12-24 Satisfied SKOTSILFUR EHF
DEBENTURE 2007-12-21 Satisfied SKOTSILFUR EHF
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NYOP EDUCATION (ABERDEEN) LIMITED

Intangible Assets
Patents
We have not found any records of NYOP EDUCATION (ABERDEEN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NYOP EDUCATION (ABERDEEN) LIMITED
Trademarks
We have not found any records of NYOP EDUCATION (ABERDEEN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NYOP EDUCATION (ABERDEEN) LIMITED. 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 (85600 - Educational support services) as NYOP EDUCATION (ABERDEEN) LIMITED are:

CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
3BM LIMITED £ 1,829,485
FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED £ 1,035,753
PROSPECTS SERVICES £ 701,282
TRIBAL EDUCATION LIMITED £ 506,441
15BILLION £ 456,443
C & K CAREERS LTD £ 346,125
LEARNING POOL LIMITED £ 284,762
SPEECH AND LANGUAGE UK SERVICES LTD £ 284,261
HARROW CLUB £ 199,998
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
Outgoings
Business Rates/Property Tax
No properties were found where NYOP EDUCATION (ABERDEEN) LIMITED 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 NYOP EDUCATION (ABERDEEN) LIMITED 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 NYOP EDUCATION (ABERDEEN) LIMITED 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.