Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > MERCIA NI LIMITED
Company Information for

MERCIA NI LIMITED

TITANIC SUITES, 55-59 ADELAIDE STREET, BELFAST, BT2 8FE,
Company Registration Number
NI038498
Private Limited Company
Liquidation

Company Overview

About Mercia Ni Ltd
MERCIA NI LIMITED was founded on 2000-05-05 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Mercia Ni Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MERCIA NI LIMITED
 
Legal Registered Office
TITANIC SUITES
55-59 ADELAIDE STREET
BELFAST
BT2 8FE
Other companies in BT35
 
Filing Information
Company Number NI038498
Company ID Number NI038498
Date formed 2000-05-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-06-05 13:04:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERCIA NI LIMITED
The accountancy firm based at this address is BDM ACCOUNTANCY 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 MERCIA NI LIMITED

Current Directors
Officer Role Date Appointed
DANIEL CARL BARTON
Company Secretary 2016-01-14
RICHARD JOHN AMOS
Director 2018-04-11
BRENDAN HOWARD
Director 2004-05-30
NICOLA PAULA HURLEY
Director 2012-03-01
ADRIAN GERARD KIERNAN
Director 2012-07-19
PEDRO ROS MARCET
Director 2014-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MARTIN FOYE
Director 2014-09-12 2018-04-11
BRIAN MAILEY
Director 2000-05-25 2016-03-31
BRIAN MAILEY
Company Secretary 2000-05-05 2016-01-14
SUSAN JANE EVERINGHAM
Director 2007-10-23 2014-12-01
CHARLES JOHN BRADY
Director 2012-03-01 2014-07-31
KATHERINE MCCOMB
Director 2012-03-01 2012-06-30
STEPHEN PATRICK BROOME
Director 2006-10-14 2012-05-30
STUART KURT ROBERTS
Director 2006-10-14 2011-12-23
NIGEL WILKINSON
Director 2006-10-14 2009-11-10
JOHN HARLEY WELSFORD
Director 2000-06-26 2007-10-23
ROBERT DESMOND PALMER
Director 2000-05-05 2000-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN AMOS THE TRAINING CONSULTANTS LIMITED Director 2018-07-05 CURRENT 2006-09-04 Liquidation
RICHARD JOHN AMOS JMH PUBLISHING LIMITED Director 2018-03-29 CURRENT 2000-10-27 Liquidation
RICHARD JOHN AMOS INTERNATIONAL COMPLIANCE TRAINING LIMITED Director 2018-03-29 CURRENT 1989-10-27 Liquidation
RICHARD JOHN AMOS ADKINS & MATCHETT (UK) LIMITED Director 2018-03-29 CURRENT 1997-07-14 Active
RICHARD JOHN AMOS WILMINGTON LEGAL LIMITED Director 2018-03-29 CURRENT 1990-07-16 Active
RICHARD JOHN AMOS WILMINGTON HEALTHCARE LIMITED Director 2018-03-29 CURRENT 1990-08-13 Active
RICHARD JOHN AMOS WATERLOW INFORMATION SERVICES LIMITED Director 2018-03-29 CURRENT 1993-01-15 Liquidation
RICHARD JOHN AMOS WILMINGTON RISK & COMPLIANCE LIMITED Director 2018-03-29 CURRENT 1993-02-05 Liquidation
RICHARD JOHN AMOS SWAT UK LIMITED Director 2018-03-29 CURRENT 1995-04-04 Liquidation
RICHARD JOHN AMOS QUORUM INTERNATIONAL LIMITED Director 2018-03-29 CURRENT 2000-11-15 Liquidation
RICHARD JOHN AMOS WILMINGTON FINANCE LIMITED Director 2018-03-29 CURRENT 2002-06-14 Liquidation
RICHARD JOHN AMOS SWAT HOLDINGS LIMITED Director 2018-03-29 CURRENT 2007-06-12 Liquidation
RICHARD JOHN AMOS WILMINGTON MILLENNIUM LIMITED Director 2018-03-29 CURRENT 2012-05-15 Liquidation
RICHARD JOHN AMOS WILMINGTON HOLDINGS NO.1 LIMITED Director 2018-03-29 CURRENT 2012-11-29 Active
RICHARD JOHN AMOS WILMINGTON SHARED SERVICES LIMITED Director 2018-03-29 CURRENT 2012-11-30 Active
RICHARD JOHN AMOS SWAT GROUP LIMITED Director 2018-03-29 CURRENT 2015-05-05 Liquidation
RICHARD JOHN AMOS CENTRAL LAW TRAINING (SCOTLAND) LIMITED Director 2018-03-29 CURRENT 1998-07-09 Active
RICHARD JOHN AMOS WCLTS Director 2018-03-29 CURRENT 2004-02-12 Liquidation
RICHARD JOHN AMOS CENTRAL LAW TRAINING LIMITED Director 2018-03-29 CURRENT 1987-08-28 Liquidation
RICHARD JOHN AMOS BOND SOLON TRAINING LIMITED Director 2018-03-29 CURRENT 1988-06-28 Active
RICHARD JOHN AMOS QUORUM COURSES LIMITED Director 2018-03-29 CURRENT 1991-06-25 Liquidation
RICHARD JOHN AMOS ARK CONFERENCES LIMITED Director 2018-03-29 CURRENT 1994-05-20 Liquidation
RICHARD JOHN AMOS ARK GROUP LIMITED Director 2018-03-29 CURRENT 1995-02-20 Liquidation
RICHARD JOHN AMOS AXCO INSURANCE INFORMATION SERVICES LIMITED Director 2018-03-29 CURRENT 1995-06-28 Active
RICHARD JOHN AMOS PENDRAGON PROFESSIONAL INFORMATION LIMITED Director 2018-03-29 CURRENT 1998-08-07 Liquidation
RICHARD JOHN AMOS HCP CONSULTING LIMITED Director 2018-03-29 CURRENT 2001-02-15 Liquidation
RICHARD JOHN AMOS EVANTAGE CONSULTING LTD Director 2018-03-29 CURRENT 2001-10-03 Liquidation
RICHARD JOHN AMOS ICA COMMERCIAL SERVICES LIMITED Director 2018-03-29 CURRENT 2002-01-30 Active
RICHARD JOHN AMOS ICA RISK MANAGEMENT LIMITED Director 2018-03-29 CURRENT 2002-08-27 Active
RICHARD JOHN AMOS CLT INTERNATIONAL LIMITED Director 2018-03-29 CURRENT 2007-07-11 Active
RICHARD JOHN AMOS MIEXACT LIMITED Director 2018-03-29 CURRENT 1985-11-25 Active
RICHARD JOHN AMOS QUORUM TRAINING LIMITED Director 2018-03-29 CURRENT 1987-02-05 Liquidation
RICHARD JOHN AMOS PRACTICE TRACK LIMITED Director 2018-03-29 CURRENT 1988-08-30 Liquidation
RICHARD JOHN AMOS WILMINGTON IBT LIMITED Director 2018-03-29 CURRENT 1975-08-01 Liquidation
RICHARD JOHN AMOS MERCIA GROUP LIMITED Director 2018-03-29 CURRENT 1979-11-30 Active
RICHARD JOHN AMOS WILMINGTON PUBLISHING & INFORMATION LIMITED Director 2018-03-29 CURRENT 1997-05-09 Active
RICHARD JOHN AMOS INTERNATIONAL COMPLIANCE ASSOCIATION LIMITED Director 2018-03-29 CURRENT 2002-05-01 Active
RICHARD JOHN AMOS NHIS LIMITED Director 2018-03-29 CURRENT 2006-11-14 Liquidation
RICHARD JOHN AMOS INTERACTIVE MEDICA LIMITED Director 2018-03-01 CURRENT 2006-09-27 Active
RICHARD JOHN AMOS J.& S.ENGINEERS LIMITED Director 2009-11-02 CURRENT 1960-03-11 Dissolved 2014-12-23
RICHARD JOHN AMOS WICK (SURREY) PROPERTIES LIMITED Director 2009-11-02 CURRENT 1955-07-27 Dissolved 2014-12-23
NICOLA PAULA HURLEY PRACTICE TRACK LIMITED Director 2007-10-01 CURRENT 1988-08-30 Liquidation
NICOLA PAULA HURLEY MERCIA GROUP LIMITED Director 2006-11-01 CURRENT 1979-11-30 Active
PEDRO ROS MARCET THE TRAINING CONSULTANTS LIMITED Director 2018-07-05 CURRENT 2006-09-04 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
2023-05-24Resolutions passed:<ul><li>Special resolution passed to wind up - liquidation</ul>
2023-05-24Liquidation: Appointment of liquidator
2023-05-24Declaration of Solvency (Northern Ireland)
2023-03-27Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-03-27Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-03-27Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-03-27Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-03-27Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-03-27Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-03-27Audit exemption subsidiary accounts made up to 2022-06-30
2023-03-27Audit exemption subsidiary accounts made up to 2022-06-30
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN HOWARD
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GERARD KIERNAN
2022-03-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-03-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-03-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/21 FROM Unit 9 Cloughoge Business Park Forkhill Road Newry County Down BT35 8WL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2021-05-05AP03Appointment of Mrs Saira Jamil Hussain Tahir as company secretary on 2021-04-30
2021-05-05TM02Termination of appointment of Charlotte Claire Goodwin on 2021-04-30
2021-04-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-04-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-04-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA PAULA HURLEY
2021-01-07AP01DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN AMOS
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2020-04-28TM02Termination of appointment of Saira Jamil Hussain Tahir on 2020-04-28
2020-04-28AP03Appointment of Mrs Charlotte Claire Goodwin as company secretary on 2020-04-28
2020-03-09AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-03-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-03-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2019-08-30AP01DIRECTOR APPOINTED MR MARK FRANCIS MILNER
2019-05-24AP03Appointment of Mrs Saira Jamil Hussain Tahir as company secretary on 2019-05-17
2019-05-24TM02Termination of appointment of Daniel Carl Barton on 2019-05-17
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PEDRO ROS MARCET
2019-03-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-03-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-03-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES
2018-04-12AP01DIRECTOR APPOINTED MR RICHARD JOHN AMOS
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN FOYE
2018-01-19PSC05Change of details for Mercia Group Limited as a person with significant control on 2017-12-15
2017-12-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2017-12-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2017-12-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2016-12-20AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-08-24CH03SECRETARY'S DETAILS CHNAGED FOR MR DANIEL CARL BARTON on 2016-08-23
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-10AR0105/05/16 ANNUAL RETURN FULL LIST
2016-05-10CH01Director's details changed for Ms Nicola Paula Hurley on 2016-05-10
2016-05-09CH01Director's details changed for Ms Nicola Paula Hurley on 2016-05-09
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MAILEY
2016-03-30AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-30AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-17CH01Director's details changed for Mr Anthony Martin Foye on 2016-03-16
2016-01-20AP03SECRETARY APPOINTED MR DANIEL CARL BARTON
2016-01-20TM02APPOINTMENT TERMINATED, SECRETARY BRIAN MAILEY
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-29AR0105/05/15 FULL LIST
2015-04-01AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN EVERINGHAM
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BRADY
2014-09-12AP01DIRECTOR APPOINTED MR PEDRO ROS MARCET
2014-09-12AP01DIRECTOR APPOINTED MR ANTHONY MARTIN FOYE
2014-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 30 RATHFRILAND ROAD NEWRY CO DOWN BT34 1JZ
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-21AR0105/05/14 FULL LIST
2013-12-19AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-05-17AR0105/05/13 FULL LIST
2013-03-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-25AP01DIRECTOR APPOINTED MR ADRIAN GERARD KIERNAN
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE MCCOMB
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROOME
2012-05-21AR0105/05/12 FULL LIST
2012-03-09AP01DIRECTOR APPOINTED MS NICOLA PAULA HURLEY
2012-03-09AP01DIRECTOR APPOINTED MS KATHERINE MCCOMB
2012-03-09AP01DIRECTOR APPOINTED MR CHARLES JOHN BRADY
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBERTS
2012-01-19AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE JANE EVERINGHAM / 21/12/2011
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MAILEY / 17/08/2011
2011-08-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN MAILEY / 17/08/2011
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE EVERINGHAM / 09/08/2011
2011-05-27AR0105/05/11 FULL LIST
2011-03-10AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-05-25AR0105/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PATRICK BROOME / 05/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART KURT ROBERTS / 05/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MAILEY / 05/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN HOWARD / 05/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE EVERINGHAM / 05/05/2010
2010-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN MAILEY / 05/05/2010
2010-03-12AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILKINSON
2009-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2009 FROM HILL VELLACOTT CHAMBER OF COMMERCE HOUSE 22 GREAT VICTORIA STREET BELFAST BT2 7BA
2009-05-20371A(NI)05/05/09 ANNUAL RETURN FORM
2008-11-21AC(NI)30/06/08 ANNUAL ACCTS
2008-05-12371A(NI)05/05/08 ANNUAL RETURN FORM
2007-11-23296(NI)CHANGE OF DIRS/SEC
2007-10-03AC(NI)30/06/07 ANNUAL ACCTS
2007-05-30371A(NI)05/05/07 ANNUAL RETURN FORM
2007-01-31233(NI)CHANGE OF ARD
2007-01-31295(NI)CHANGE IN SIT REG ADD
2006-11-24RES(NI)SPECIAL/EXTRA RESOLUTION
2006-11-24296(NI)CHANGE OF DIRS/SEC
2006-11-24296(NI)CHANGE OF DIRS/SEC
2006-11-24296(NI)CHANGE OF DIRS/SEC
2006-11-24UDART(NI)UPDATED ARTICLES
2006-08-23AC(NI)31/12/05 ANNUAL ACCTS
2006-05-22371S(NI)05/05/06 ANNUAL RETURN SHUTTLE
2005-09-01AC(NI)31/12/04 ANNUAL ACCTS
2005-05-12371S(NI)05/05/05 ANNUAL RETURN SHUTTLE
2004-09-12AC(NI)31/12/03 ANNUAL ACCTS
2004-06-18296(NI)CHANGE OF DIRS/SEC
2004-05-26371S(NI)05/05/04 ANNUAL RETURN SHUTTLE
2003-09-30AC(NI)31/12/02 ANNUAL ACCTS
2003-06-12371S(NI)05/05/03 ANNUAL RETURN SHUTTLE
2002-08-19AC(NI)31/12/01 ANNUAL ACCTS
2002-05-11371S(NI)05/05/02 ANNUAL RETURN SHUTTLE
2002-04-05G98-2(NI)RETURN OF ALLOT OF SHARES
2002-03-26AC(NI)31/12/00 ANNUAL ACCTS
2002-03-26233(NI)CHANGE OF ARD
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 MERCIA NI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-05-03
Notices to2023-05-03
Resolution2023-05-03
Fines / Sanctions
No fines or sanctions have been issued against MERCIA NI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MERCIA NI LIMITED 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 MERCIA NI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERCIA NI LIMITED
Trademarks
We have not found any records of MERCIA NI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERCIA NI 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 (85590 - Other education n.e.c.) as MERCIA NI LIMITED 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 MERCIA NI 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMERCIA NI LIMITEDEvent Date2023-05-03
Company Number: NI038498 Name of Company: MERCIA NI LIMITED Nature of Business: 85590 - Other education not elsewhere classified Registered office: Titanic Suites, 55-59 Adelaide Street, United Kingdo…
 
Initiating party Event TypeNotices to
Defending partyMERCIA NI LIMITEDEvent Date2023-05-03
 
Initiating party Event TypeResolution
Defending partyMERCIA NI LIMITEDEvent Date2023-05-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERCIA NI 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 MERCIA NI 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.