Company NameNS Academy Ltd
DirectorsHeather Jayne Margaret Hyde-Saddington and Susan Jane Lesley Cross
Company StatusActive
Company Number10509573
CategoryPrivate Limited Company
Incorporation Date5 December 2016(7 years, 4 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Heather Jayne Margaret Hyde-Saddington
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2017(2 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3, 108b Newgate Street
Bishop Auckland
DL14 7EQ
Director NameMrs Susan Jane Lesley Cross
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(6 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 3, 108b Newgate Street
Bishop Auckland
DL14 7EQ
Director NameDr Graham Hugh Cross
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(same day as company formation)
RoleSenior University Lecturer And Company Director
Country of ResidenceEngland
Correspondence Address5 Victoria Avenue
Bishop Auckland
DL14 7JH

Location

Registered AddressSuite 3, 108b
Newgate Street
Bishop Auckland
DL14 7EQ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

15 December 2016Delivered on: 19 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

31 October 2023Change of details for Dr Graham Hugh Cross as a person with significant control on 31 October 2023 (2 pages)
31 October 2023Appointment of Mrs Susan Jane Lesley Cross as a director on 31 October 2023 (2 pages)
3 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
28 October 2022Change of details for Neue Schule Group Limited as a person with significant control on 28 October 2022 (2 pages)
28 October 2022Change of details for Dr Graham Hugh Cross as a person with significant control on 28 October 2022 (2 pages)
28 October 2022Change of details for Mrs Heather Jayne Margaret Hyde-Saddington as a person with significant control on 28 October 2022 (2 pages)
4 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
5 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
17 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
27 July 2020Registered office address changed from 5 Victoria Avenue Bishop Auckland DL14 7JH England to Suite 3, 108B Newgate Street Bishop Auckland DL14 7EQ on 27 July 2020 (1 page)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
29 April 2019Termination of appointment of Graham Hugh Cross as a director on 29 April 2019 (1 page)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
10 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 February 2018Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 June 2017Notification of Heather Jayne Margaret Hyde-Saddington as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Neue Schule Group Limited as a person with significant control on 6 March 2017 (1 page)
30 June 2017Cessation of Sarfraz Alam Mian as a person with significant control on 30 June 2017 (1 page)
30 June 2017Notification of Heather Jayne Margaret Hyde-Saddington as a person with significant control on 6 March 2017 (2 pages)
30 June 2017Notification of Heather Jayne Margaret Hyde-Saddington as a person with significant control on 6 March 2017 (2 pages)
30 June 2017Cessation of Sarfraz Alam Mian as a person with significant control on 6 March 2017 (1 page)
30 June 2017Notification of Graham Cross as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 June 2017Notification of Graham Cross as a person with significant control on 6 March 2017 (2 pages)
30 June 2017Notification of Graham Cross as a person with significant control on 6 March 2017 (2 pages)
30 June 2017Cessation of Sarfraz Alam Mian as a person with significant control on 6 March 2017 (1 page)
30 June 2017Notification of Neue Schule Group Limited as a person with significant control on 30 June 2017 (1 page)
30 June 2017Notification of Neue Schule Group Limited as a person with significant control on 6 March 2017 (1 page)
10 May 2017Sub-division of shares on 30 March 2017 (6 pages)
10 May 2017Sub-division of shares on 30 March 2017 (6 pages)
5 May 2017Registered office address changed from Novus Business Centre Judson Road North West Industrial Estate Peterlee SR8 2QJ United Kingdom to 5 Victoria Avenue Bishop Auckland DL14 7JH on 5 May 2017 (1 page)
5 May 2017Registered office address changed from Novus Business Centre Judson Road North West Industrial Estate Peterlee SR8 2QJ United Kingdom to 5 Victoria Avenue Bishop Auckland DL14 7JH on 5 May 2017 (1 page)
10 April 2017Resolutions
  • RES13 ‐ That the ordinary share of £1 being the issued share capital of the company be divided into one hundred ordinary shares of £0.01 each. The graham cross being a director of the company be included with the quorum at which a transfer of shares to him is considered by the company. 30/03/2017
(2 pages)
10 April 2017Resolutions
  • RES13 ‐ That the ordinary share of £1 being the issued share capital of the company be divided into one hundred ordinary shares of £0.01 each. The graham cross being a director of the company be included with the quorum at which a transfer of shares to him is considered by the company. 30/03/2017
(2 pages)
27 February 2017Appointment of Mrs Heather Jayne Margaret Hyde-Saddington as a director on 9 February 2017 (2 pages)
27 February 2017Appointment of Mrs Heather Jayne Margaret Hyde-Saddington as a director on 9 February 2017 (2 pages)
19 December 2016Registration of charge 105095730001, created on 15 December 2016 (5 pages)
19 December 2016Registration of charge 105095730001, created on 15 December 2016 (5 pages)
5 December 2016Incorporation
Statement of capital on 2016-12-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
5 December 2016Incorporation
Statement of capital on 2016-12-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)