Company NameNisai Virtual Academy Limited
DirectorDhruvakumar Prafull Patel
Company StatusActive
Company Number05030261
CategoryPrivate Limited Company
Incorporation Date30 January 2004(20 years, 3 months ago)
Previous NameNisai Satellite School Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Dhruvakumar Prafull Patel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(2 years, 7 months after company formation)
Appointment Duration17 years, 8 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressFloor 4 28 Clarendon Road
Watford
WD17 1JJ
Secretary NameKyoko Patel
NationalityJapanese
StatusCurrent
Appointed30 September 2006(2 years, 8 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Correspondence AddressFloor 4 28 Clarendon Road
Watford
WD17 1JJ
Director NameKyoko Patel
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleAdministrator
Correspondence Address26 The Meadow Way
Harrow Weald
Middlesex
HA3 7BW
Secretary NameNishita Dhruv Patel
NationalityBritish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address26 The Meadow Way
Harrow
Middlesex
HA3 7BW
Director NameMr Dai Dhruv Patel
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 The Meadow Way
Harrow
Middlesex
HA3 7BW
Director NameDr Nishita Dhruv Patel
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2013)
RoleAnaesthetist
Country of ResidenceEngland
Correspondence Address26 The Meadow Way
Harrow
Middlesex
HA3 7BW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.nisai.com

Location

Registered Address58 High Street
Pinner
Middlesex
HA5 5PZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Support It (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£154,216
Cash£187
Current Liabilities£207,353

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Charges

24 August 2021Delivered on: 2 September 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
18 January 2012Delivered on: 27 January 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 February 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
24 January 2024Satisfaction of charge 1 in full (1 page)
24 January 2024Satisfaction of charge 050302610002 in full (1 page)
28 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
21 June 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
21 June 2023Previous accounting period shortened from 31 July 2023 to 31 December 2022 (1 page)
31 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
1 February 2022Confirmation statement made on 28 January 2022 with updates (4 pages)
2 September 2021Registration of charge 050302610002, created on 24 August 2021 (23 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
3 March 2020Change of details for Support It (Uk) Limited as a person with significant control on 18 February 2020 (2 pages)
3 March 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
29 August 2019Change of details for Support It (Uk) Limited as a person with significant control on 29 August 2019 (2 pages)
19 July 2019Amended total exemption full accounts made up to 31 July 2018 (11 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
19 March 2019Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA England to 58 High Street Pinner Middlesex HA5 5PZ on 19 March 2019 (1 page)
5 March 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
28 September 2017Director's details changed for Mr Dhruvakumar Prafulvaden Patel on 28 September 2017 (2 pages)
28 September 2017Director's details changed for Mr Dhruvakumar Prafulvaden Patel on 28 September 2017 (2 pages)
28 September 2017Secretary's details changed for Kyoko Patel on 28 September 2017 (1 page)
28 September 2017Secretary's details changed for Kyoko Patel on 28 September 2017 (1 page)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
25 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
5 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 December 2015Registered office address changed from Unit 2 Lockwood Close Top Valley Nottingham NG5 9JN England to Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 10 December 2015 (1 page)
10 December 2015Registered office address changed from Unit 2 Lockwood Close Top Valley Nottingham NG5 9JN England to Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 10 December 2015 (1 page)
20 October 2015Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA to Unit 2 Lockwood Close Top Valley Nottingham NG5 9JN on 20 October 2015 (1 page)
20 October 2015Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA to Unit 2 Lockwood Close Top Valley Nottingham NG5 9JN on 20 October 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
20 June 2013Termination of appointment of Nishita Patel as a director (1 page)
20 June 2013Termination of appointment of Dai Patel as a director (1 page)
20 June 2013Termination of appointment of Nishita Patel as a director (1 page)
20 June 2013Termination of appointment of Dai Patel as a director (1 page)
7 May 2013Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England on 7 May 2013 (1 page)
7 May 2013Registered office address changed from C/O Harrovian Bus. Serv. Ltd. 1 Warner House Harrovian Bus Village, Bessborough Road, Harrow, Middlesex HA1 3EX on 7 May 2013 (1 page)
7 May 2013Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England on 7 May 2013 (1 page)
7 May 2013Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England on 7 May 2013 (1 page)
7 May 2013Registered office address changed from C/O Harrovian Bus. Serv. Ltd. 1 Warner House Harrovian Bus Village, Bessborough Road, Harrow, Middlesex HA1 3EX on 7 May 2013 (1 page)
7 May 2013Registered office address changed from C/O Harrovian Bus. Serv. Ltd. 1 Warner House Harrovian Bus Village, Bessborough Road, Harrow, Middlesex HA1 3EX on 7 May 2013 (1 page)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 June 2011Current accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
23 June 2011Current accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 February 2011Appointment of Dr Nishita Dhruv Patel as a director (2 pages)
8 February 2011Appointment of Mr Dai Dhruv Patel as a director (2 pages)
8 February 2011Appointment of Mr Dai Dhruv Patel as a director (2 pages)
8 February 2011Appointment of Dr Nishita Dhruv Patel as a director (2 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 February 2010Director's details changed for Dhruvakumar Prafulvaden Patel on 31 October 2009 (2 pages)
18 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Dhruvakumar Prafulvaden Patel on 31 October 2009 (2 pages)
18 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
4 February 2009Return made up to 30/01/09; full list of members (3 pages)
4 February 2009Return made up to 30/01/09; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
12 February 2008Return made up to 30/01/08; full list of members (2 pages)
12 February 2008Return made up to 30/01/08; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 February 2007Return made up to 30/01/07; full list of members (2 pages)
20 February 2007Return made up to 30/01/07; full list of members (2 pages)
12 December 2006New secretary appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006New secretary appointed (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006New director appointed (2 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 February 2006Return made up to 30/01/06; full list of members (6 pages)
28 February 2006Return made up to 30/01/06; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
8 March 2005Accounting reference date shortened from 31/01/05 to 30/06/04 (1 page)
8 March 2005Accounting reference date shortened from 31/01/05 to 30/06/04 (1 page)
21 February 2005Return made up to 30/01/05; full list of members (6 pages)
21 February 2005Return made up to 30/01/05; full list of members (6 pages)
10 August 2004Company name changed nisai satellite school LIMITED\certificate issued on 10/08/04 (2 pages)
10 August 2004Company name changed nisai satellite school LIMITED\certificate issued on 10/08/04 (2 pages)
19 April 2004Ad 12/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2004Ad 12/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2004New secretary appointed (2 pages)
14 February 2004New secretary appointed (2 pages)
14 February 2004Director resigned (1 page)
14 February 2004Secretary resigned (1 page)
14 February 2004Secretary resigned (1 page)
14 February 2004New director appointed (2 pages)
14 February 2004Director resigned (1 page)
14 February 2004New director appointed (2 pages)
30 January 2004Incorporation (20 pages)
30 January 2004Incorporation (20 pages)