Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATIONAL SKILLS ACADEMY FOR NUCLEAR LIMITED
Company Information for

NATIONAL SKILLS ACADEMY FOR NUCLEAR LIMITED

THE BASE, DALLAM LANE, WARRINGTON, WA2 7NG,
Company Registration Number
06423637
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About National Skills Academy For Nuclear Ltd
NATIONAL SKILLS ACADEMY FOR NUCLEAR LIMITED was founded on 2007-11-09 and has its registered office in Warrington. The organisation's status is listed as "Active". National Skills Academy For Nuclear Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NATIONAL SKILLS ACADEMY FOR NUCLEAR LIMITED
 
Legal Registered Office
THE BASE
DALLAM LANE
WARRINGTON
WA2 7NG
Other companies in CA13
 
Filing Information
Company Number 06423637
Company ID Number 06423637
Date formed 2007-11-09
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB924609223  
Last Datalog update: 2024-12-05 08:57:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONAL SKILLS ACADEMY FOR NUCLEAR 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.

Company Officers of NATIONAL SKILLS ACADEMY FOR NUCLEAR LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA ANNE AUSTIN
Company Secretary 2017-11-30
MARTYN FLETCHER
Director 2017-11-30
COLIN FREDERICK REED
Director 2013-11-28
JOANNA GAY TIPA
Director 2017-11-14
CLIVE THOMAS WHITE
Director 2013-02-07
JOANNA MARGARET WOOLF
Director 2007-11-09
STUART FRANCIS YELLOWLEES
Director 2018-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JONATHAN PAUL CUSICK
Company Secretary 2008-05-16 2017-11-30
NICHOLAS JONATHAN PAUL CUSICK
Director 2008-05-16 2017-11-30
ROBERT DAVIES
Director 2014-11-27 2017-11-30
JEAN ELIZABETH LLEWELLYN
Director 2008-05-16 2017-11-30
JONATHAN DAVID BROWN
Director 2014-02-27 2015-12-18
GARRY GRAHAM
Director 2013-09-26 2015-12-18
ROGER ANDREW HARDY
Director 2013-11-27 2015-09-24
DAVID BRIAN DRURY
Director 2012-11-29 2015-02-26
HELEN CONSTANCE HIGGS
Director 2010-09-23 2015-02-26
NEIL DENNIS BALDWIN
Director 2011-03-31 2014-09-26
JAMES MCLAUGHLIN
Director 2013-02-07 2014-02-27
ALAN MAURICE COLEY
Director 2009-11-19 2013-11-28
MICHAEL STUART GRAHAM
Director 2008-01-23 2013-09-26
DAVID EDWARD HILTON-MCNERNEY
Director 2009-11-19 2013-09-26
NIGEL JOHN COUZENS
Director 2008-01-23 2012-11-29
NORMAN HASTE
Director 2010-05-20 2012-11-29
STEVEN JOHN BALL
Director 2008-01-23 2012-05-31
DAVID MAITLAND BARBER
Director 2008-01-23 2011-03-31
DAVID RICHARD BONSER
Director 2008-01-23 2011-03-31
JAMES MARK DIXON
Director 2009-07-09 2011-03-31
JONATHAN MARK HELEY
Director 2008-03-13 2010-09-23
JAMES PATTERSON CARRICK
Director 2008-01-23 2010-01-21
GREGORY ALAN EVANS
Director 2008-01-23 2009-09-17
PETER ANTHONY BLEASDALE
Director 2008-01-23 2009-03-26
JEREMY CHARLES WEBDALE ABBOTT
Director 2008-01-23 2009-02-26
JOANNA GAY TIPA
Company Secretary 2007-11-14 2008-05-16
IAN DAVID HUDSON
Director 2007-11-09 2008-01-23
JOHN NOCTOR
Company Secretary 2007-11-09 2007-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN FREDERICK REED NATIONAL COLLEGE FOR NUCLEAR Director 2016-03-15 CURRENT 2016-03-15 Active
COLIN FREDERICK REED THE MANAGEMENT EDGE LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2015-03-10
CLIVE THOMAS WHITE UK NUCLEAR RESTORATION LIMITED Director 2016-11-30 CURRENT 2013-01-09 Active - Proposal to Strike off
CLIVE THOMAS WHITE NUCLEAR INDUSTRY ASSOCIATION Director 2014-09-18 CURRENT 1993-03-29 Active
CLIVE THOMAS WHITE AMEC NUCLEAR PROJECTS LIMITED Director 2014-03-31 CURRENT 2006-01-03 Active
CLIVE THOMAS WHITE AMEC NUCLEAR M & O LIMITED Director 2014-03-31 CURRENT 2006-01-03 Active - Proposal to Strike off
CLIVE THOMAS WHITE NUCLEAR MANAGEMENT PARTNERS LIMITED Director 2010-12-22 CURRENT 2006-08-02 Active - Proposal to Strike off
CLIVE THOMAS WHITE AMEC NUCLEAR OVERSEAS LIMITED Director 2010-11-12 CURRENT 2000-07-20 Active - Proposal to Strike off
CLIVE THOMAS WHITE ENERGY INDUSTRIES COUNCIL Director 2009-07-16 CURRENT 1951-03-30 Active
CLIVE THOMAS WHITE AMENTUM CLEAN ENERGY LIMITED Director 2002-06-25 CURRENT 1973-06-28 Active
JOANNA MARGARET WOOLF COGENT SKILLS SERVICES LTD Director 2015-10-19 CURRENT 2011-10-11 Active
JOANNA MARGARET WOOLF COGENT SKILLS LIMITED Director 2015-10-19 CURRENT 2014-12-18 Active
JOANNA MARGARET WOOLF COGENT SSC LIMITED Director 2008-06-12 CURRENT 1991-01-16 Active
JOANNA MARGARET WOOLF FEDERATION FOR INDUSTRY SECTOR SKILLS & STANDARDS Director 2008-03-31 CURRENT 1997-05-29 Active
JOANNA MARGARET WOOLF COGENT SKILLS TRAINING LIMITED Director 2007-11-19 CURRENT 2007-11-19 Active
JOANNA MARGARET WOOLF BOLLINGTON STORAGE COMPANY LIMITED Director 1993-02-16 CURRENT 1970-07-20 Active
STUART FRANCIS YELLOWLEES JFN LIMITED Director 2015-03-26 CURRENT 2000-03-09 Liquidation

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
2024-11-14CONFIRMATION STATEMENT MADE ON 09/11/24, WITH NO UPDATES
2024-11-07Director's details changed for Mr Adam Charles Ellis Limond on 2024-11-07
2024-10-10Director's details changed for Mr Gregory William Willets on 2024-10-08
2024-09-10FULL ACCOUNTS MADE UP TO 31/12/23
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-29APPOINTMENT TERMINATED, DIRECTOR JOANNA GAY TIPA
2023-06-29DIRECTOR APPOINTED MRS NICOLA LYNN WALLWORK
2023-06-01Director's details changed for Mrs Joanna Gay Tipa on 2023-06-01
2023-06-01DIRECTOR APPOINTED MRS PATRICIA ANNE AUSTIN
2023-06-01Appointment of Ms Nicola Lynn Wallwork as company secretary on 2023-06-01
2023-06-01Termination of appointment of Patricia Anne Austin on 2023-06-01
2022-11-09CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-10-21AP01DIRECTOR APPOINTED STACEY SAM HATCH
2022-07-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-20AP01DIRECTOR APPOINTED MR ADAM CHARLES ELLIS LIMOND
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-08-05AP01DIRECTOR APPOINTED MR NEIL FARLEY
2021-07-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-20AP01DIRECTOR APPOINTED MR GREGORY WILLIAM WILLETS
2020-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMAS WHITE
2020-02-13AP01DIRECTOR APPOINTED MR COLIN FREDERICK REED
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN FLETCHER
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-09-10AP01DIRECTOR APPOINTED MR RICHARD HENRY MCMEEKIN
2019-07-11AAMDAmended full accounts made up to 2018-12-31
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-11-09AD02Register inspection address changed from 9 Europe Way Cockermouth Cumbria CA13 0RJ England to The Base Dallam Lane Warrington WA2 7NG
2018-09-27AP01DIRECTOR APPOINTED MR LESLIE STUDHOLME
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR COLIN FREDERICK REED
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-04AP01DIRECTOR APPOINTED MR STUART FRANCIS YELLOWLEES
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN ROUSE
2018-05-02PSC05Change of details for Cogent Ssc Limited as a person with significant control on 2018-05-02
2018-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/18 FROM 9 Europe Way Cockermouth Cumbria CA13 0RJ
2017-11-30AP03Appointment of Mrs Patricia Anne Austin as company secretary on 2017-11-30
2017-11-30TM02Termination of appointment of Nicholas Jonathan Paul Cusick on 2017-11-30
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CUSICK
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JEAN LLEWELLYN
2017-11-30AP01DIRECTOR APPOINTED MR MARTYN FLETCHER
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-11-14AP01DIRECTOR APPOINTED MRS JOANNA GAY TIPA
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-15MEM/ARTSARTICLES OF ASSOCIATION
2017-06-15RES01ADOPT ARTICLES 15/06/17
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-18AP01DIRECTOR APPOINTED MR MARK JONATHAN ROUSE
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEVENS
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MOORE
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR GARRY GRAHAM
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROWN
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR FIONA RAYMENT
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VINEALL
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TUFFILL
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PENROSE
2015-12-02AR0109/11/15 NO MEMBER LIST
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HARDY
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR HELEN HIGGS
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DRURY
2014-12-09AP01DIRECTOR APPOINTED MR ROBERT DAVIES
2014-12-03AR0109/11/14 NO MEMBER LIST
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BALDWIN
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-04AP01DIRECTOR APPOINTED MR DAVID VINEALL
2014-03-07AP01DIRECTOR APPOINTED MR JONATHAN DAVID BROWN
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR GORDON WADDINGTON
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL USHER
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCLAUGHLIN
2013-12-20AP01DIRECTOR APPOINTED MR ROGER ANDREW HARDY
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COLEY
2013-12-06AP01DIRECTOR APPOINTED MR COLIN FREDERICK REED
2013-11-19AR0109/11/13 NO MEMBER LIST
2013-10-04AP01DIRECTOR APPOINTED MR GARRY GRAHAM
2013-10-03AP01DIRECTOR APPOINTED MS SARAH MOORE
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAHAM
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HILTON-MCNERNEY
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TYNAN
2013-05-17AP01DIRECTOR APPOINTED MR SAM USHER
2013-05-17AP01DIRECTOR APPOINTED MR RICHARD PENROSE
2013-02-13AP01DIRECTOR APPOINTED MR GORDON KEITH WADDINGTON
2013-02-13AP01DIRECTOR APPOINTED DR FIONA RAYMENT
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAUNDERS
2013-02-13AP01DIRECTOR APPOINTED MR CLIVE WHITE
2013-02-12AP01DIRECTOR APPOINTED MR JAMES MCLAUGHLIN
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RENSHAW
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAUNDERS
2013-01-07AP01DIRECTOR APPOINTED MR DAVID DRURY
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK WATTERS
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GWEN PARRY-JONES
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN HASTE
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL COUZENS
2012-12-03AR0109/11/12 NO MEMBER LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2012 FROM DARESBURY INNOVATION CENTRE KECKWICK LANE DARESBURY CHESHIRE WA4 4FS
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BALL
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PARKER
2011-11-21AR0109/11/11 NO MEMBER LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-05AP01DIRECTOR APPOINTED MS GWEN SUSAN PARRY-JONES
2011-04-05AP01DIRECTOR APPOINTED MR NEIL DENNIS BALDWIN
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DIXON
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BONSER
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARBER
2010-12-14AR0109/11/10 NO MEMBER LIST
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARK DIXON / 31/10/2010
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMART
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HELEY
2010-09-28AP01DIRECTOR APPOINTED MR ANDREW JOHN STEVENS
2010-09-27AP01DIRECTOR APPOINTED MR RICHARD JAMES TUFFILL
2010-09-27AP01DIRECTOR APPOINTED MRS HELEN CONSTANCE HIGGS
2010-05-28AP01DIRECTOR APPOINTED MR NORMAN HASTE
2010-02-25AP01DIRECTOR APPOINTED MR PHILIP STEVEN PARKER
2010-02-10AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH SAUNDERS
2010-02-09AP01DIRECTOR APPOINTED MR JAMES MARK DIXON
2010-02-09AP01DIRECTOR APPOINTED MR DAVID EDWARD HILTON-MCNERNEY
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to NATIONAL SKILLS ACADEMY FOR NUCLEAR 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 NATIONAL SKILLS ACADEMY FOR NUCLEAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NATIONAL SKILLS ACADEMY FOR NUCLEAR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2018-12-31

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 NATIONAL SKILLS ACADEMY FOR NUCLEAR LIMITED

Intangible Assets
Patents
We have not found any records of NATIONAL SKILLS ACADEMY FOR NUCLEAR LIMITED registering or being granted any patents
Domain Names

NATIONAL SKILLS ACADEMY FOR NUCLEAR LIMITED owns 1 domain names.

nuclearskillspassport.co.uk  

Trademarks
We have not found any records of NATIONAL SKILLS ACADEMY FOR NUCLEAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONAL SKILLS ACADEMY FOR NUCLEAR 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 (94110 - Activities of business and employers membership organizations) as NATIONAL SKILLS ACADEMY FOR NUCLEAR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NATIONAL SKILLS ACADEMY FOR NUCLEAR 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 NATIONAL SKILLS ACADEMY FOR NUCLEAR 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 NATIONAL SKILLS ACADEMY FOR NUCLEAR 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.