London
E1W 1LP
Director Name | Mr Thomas Edward Nedell |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 February 2019(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 58 St. Katharines Way London E1W 1LP |
Director Name | Mr Jeremy Stephen Gibbs |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Cheif Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Bedford Square London WC1B 3HH |
Director Name | Mr Matthew Nicholas Edward Batstone |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(3 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Bedford Square London WC1B 3HH |
Director Name | Prof Anthony Clifford Grayling |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(3 days after company formation) |
Appointment Duration | 7 years (resigned 19 February 2019) |
Role | Master |
Country of Residence | United Kingdom |
Correspondence Address | 19 Bedford Square London WC1B 3HH |
Director Name | Oliver Ebstein |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 January 2012(3 days after company formation) |
Appointment Duration | 7 years (resigned 19 February 2019) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 19 Bedford Square London WC1B 3HH |
Director Name | Mrs Eva Maria Ebstein |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 January 2012(3 days after company formation) |
Appointment Duration | 7 years (resigned 19 February 2019) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 19 Bedford Square London WC1B 3HH |
Director Name | Roy William Brown |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(3 days after company formation) |
Appointment Duration | 7 years (resigned 19 February 2019) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 19 Bedford Square London WC1B 3HH |
Director Name | Mr Marwan Naja |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 January 2012(3 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 May 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 19 Bedford Square London WC1B 3HH |
Director Name | Mr John Brian Harold Christopher Anthony Singer |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(3 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Bedford Square London WC1B 3HH |
Director Name | Mr Charles Basil Lucas Watson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Bedford Square London WC1B 3HH |
Director Name | Mr Robert David Farquharson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 February 2019) |
Role | C O O |
Country of Residence | England |
Correspondence Address | 19 Bedford Square London WC1B 3HH |
Director Name | Mr Martin Charles Smith |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 February 2019) |
Role | Executive Dean |
Country of Residence | England |
Correspondence Address | 19 Bedford Square London WC1B 3HH |
Director Name | Dr Kenneth William Henderson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 19 February 2019(7 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 19 February 2019) |
Role | Professor Of Chemistry And Chemical Biology |
Country of Residence | United States |
Correspondence Address | 19 Bedford Square London WC1B 3HH |
Director Name | Mr Ralph Martin Ii |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 2019(7 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 19 February 2019) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 19 Bedford Square London WC1B 3HH |
Director Name | Dr Deanna Maria Raineri |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British,Italian |
Status | Resigned |
Appointed | 19 February 2019(7 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 19 February 2019) |
Role | Vice Provost For Digital Learning |
Country of Residence | United States |
Correspondence Address | 19 Bedford Square London WC1B 3HH |
Director Name | Ms Patricia O'Donnell Wood |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 2019(7 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 19 February 2019) |
Role | Auditor |
Country of Residence | United States |
Correspondence Address | 19 Bedford Square London WC1B 3HH |
Website | nchum.org |
---|---|
Email address | [email protected] |
Telephone | 020 76374550 |
Telephone region | London |
Registered Address | 58 St. Katharines Way London E1W 1LP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
1 at £1 | New College Of The Humanities Trust 50.00% Golden |
---|---|
1 at £1 | Tertiary Education Services LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,091 |
Cash | £530,808 |
Current Liabilities | £1,004,451 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
2 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
11 May 2020 | Accounts for a small company made up to 30 June 2019 (4 pages) |
24 April 2020 | Previous accounting period shortened from 31 August 2019 to 30 June 2019 (1 page) |
28 January 2020 | Confirmation statement made on 20 January 2020 with updates (4 pages) |
29 May 2019 | Accounts for a small company made up to 31 August 2018 (4 pages) |
27 February 2019 | Resolutions
|
25 February 2019 | Termination of appointment of Kenneth William Henderson as a director on 19 February 2019 (1 page) |
25 February 2019 | Change of details for Tertiary Education Services Limited as a person with significant control on 19 February 2019 (2 pages) |
25 February 2019 | Termination of appointment of Patricia O'donnell Wood as a director on 19 February 2019 (1 page) |
25 February 2019 | Termination of appointment of Deanna Maria Raineri as a director on 19 February 2019 (1 page) |
25 February 2019 | Appointment of Mr Thomas Edward Nedell as a director on 19 February 2019 (2 pages) |
25 February 2019 | Termination of appointment of Robert David Farquharson as a director on 19 February 2019 (1 page) |
25 February 2019 | Termination of appointment of Roy William Brown as a director on 19 February 2019 (1 page) |
25 February 2019 | Termination of appointment of Oliver Ebstein as a director on 19 February 2019 (1 page) |
25 February 2019 | Appointment of Dr Deanna Maria Raineri as a director on 19 February 2019 (2 pages) |
25 February 2019 | Appointment of Ms Patricia O'donnell Wood as a director on 19 February 2019 (2 pages) |
25 February 2019 | Termination of appointment of Ralph Martin Ii as a director on 19 February 2019 (1 page) |
25 February 2019 | Termination of appointment of Anthony Clifford Grayling as a director on 19 February 2019 (1 page) |
25 February 2019 | Termination of appointment of Eva Maria Ebstein as a director on 19 February 2019 (1 page) |
25 February 2019 | Termination of appointment of Martin Charles Smith as a director on 19 February 2019 (1 page) |
25 February 2019 | Appointment of Mr Kenneth William Henderson as a director on 19 February 2019 (2 pages) |
25 February 2019 | Appointment of Mr Ralph Martin Ii as a director on 19 February 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
24 July 2018 | Amended accounts for a small company made up to 31 August 2017 (4 pages) |
6 June 2018 | Accounts for a small company made up to 31 August 2017 (4 pages) |
24 May 2018 | Termination of appointment of Marwan Naja as a director on 23 May 2018 (1 page) |
1 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
8 November 2017 | Termination of appointment of Jeremy Stephen Gibbs as a director on 6 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Jeremy Stephen Gibbs as a director on 6 November 2017 (1 page) |
29 September 2017 | Termination of appointment of John Brian Harold Christopher Anthony Singer as a director on 27 September 2017 (1 page) |
29 September 2017 | Termination of appointment of John Brian Harold Christopher Anthony Singer as a director on 27 September 2017 (1 page) |
13 June 2017 | Accounts for a small company made up to 31 August 2016 (4 pages) |
13 June 2017 | Accounts for a small company made up to 31 August 2016 (4 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
3 January 2017 | Termination of appointment of Charles Basil Lucas Watson as a director on 1 January 2017 (1 page) |
3 January 2017 | Termination of appointment of Charles Basil Lucas Watson as a director on 1 January 2017 (1 page) |
13 December 2016 | Previous accounting period shortened from 30 November 2016 to 31 August 2016 (1 page) |
13 December 2016 | Previous accounting period shortened from 30 November 2016 to 31 August 2016 (1 page) |
18 October 2016 | Accounts for a small company made up to 30 November 2015 (6 pages) |
18 October 2016 | Accounts for a small company made up to 30 November 2015 (6 pages) |
24 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Director's details changed for Mr Robert David Farquharson on 1 November 2015 (2 pages) |
24 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Director's details changed for Mr Robert David Farquharson on 1 November 2015 (2 pages) |
30 October 2015 | Appointment of Mr Martin Charles Smith as a director on 28 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr Martin Charles Smith as a director on 28 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Robert David Farquharson as a director on 30 September 2015 (2 pages) |
1 October 2015 | Appointment of Mr Robert David Farquharson as a secretary on 30 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of Matthew Nicholas Edward Batstone as a director on 30 September 2015 (1 page) |
1 October 2015 | Appointment of Mr Robert David Farquharson as a director on 30 September 2015 (2 pages) |
1 October 2015 | Appointment of Mr Robert David Farquharson as a secretary on 30 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of Matthew Nicholas Edward Batstone as a director on 30 September 2015 (1 page) |
28 August 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
28 August 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
13 May 2015 | Director's details changed for Mr Charles Basil Lucas Watson on 13 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Mr Charles Basil Lucas Watson on 13 May 2015 (2 pages) |
20 January 2015 | Director's details changed for Roy William Brown on 20 January 2015 (2 pages) |
20 January 2015 | Register inspection address has been changed from 143 Bingham Road Croydon CR0 7EN United Kingdom to 19 Bedford Square London WC1B 3HH (1 page) |
20 January 2015 | Director's details changed for Professor Anthony Clifford Grayling on 20 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Professor Anthony Clifford Grayling on 20 January 2015 (2 pages) |
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Director's details changed for Mrs Eva Maria Ebstein on 20 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Oliver Ebstein on 20 January 2015 (2 pages) |
20 January 2015 | Register(s) moved to registered office address 19 Bedford Square London WC1B 3HH (1 page) |
20 January 2015 | Director's details changed for Mr Charles Basil Lucas Watson on 20 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Mr Charles Basil Lucas Watson on 20 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Mr Marwan Naja on 20 January 2015 (2 pages) |
20 January 2015 | Register(s) moved to registered office address 19 Bedford Square London WC1B 3HH (1 page) |
20 January 2015 | Director's details changed for Roy William Brown on 20 January 2015 (2 pages) |
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Director's details changed for Matthew Nicholas Edward Batsone on 20 January 2015 (2 pages) |
20 January 2015 | Register inspection address has been changed from 143 Bingham Road Croydon CR0 7EN United Kingdom to 19 Bedford Square London WC1B 3HH (1 page) |
20 January 2015 | Director's details changed for Mrs Eva Maria Ebstein on 20 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Oliver Ebstein on 20 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Matthew Nicholas Edward Batsone on 20 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Mr Marwan Naja on 20 January 2015 (2 pages) |
5 September 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
5 September 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
15 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
27 November 2013 | Statement of capital following an allotment of shares on 20 January 2012
|
27 November 2013 | Statement of capital following an allotment of shares on 20 January 2012
|
5 September 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
5 September 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
22 February 2013 | Director's details changed for Mr. Jeremy Stephen Gibbs on 1 September 2012 (2 pages) |
22 February 2013 | Director's details changed for Mr. Jeremy Stephen Gibbs on 1 September 2012 (2 pages) |
22 February 2013 | Director's details changed for Mr. Jeremy Stephen Gibbs on 1 September 2012 (2 pages) |
19 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (7 pages) |
18 February 2013 | Register(s) moved to registered inspection location (1 page) |
18 February 2013 | Register inspection address has been changed (1 page) |
18 February 2013 | Register inspection address has been changed (1 page) |
18 February 2013 | Register(s) moved to registered inspection location (1 page) |
4 November 2012 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 4 November 2012 (1 page) |
4 November 2012 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 4 November 2012 (1 page) |
4 November 2012 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 4 November 2012 (1 page) |
28 June 2012 | Current accounting period shortened from 31 January 2013 to 30 November 2012 (2 pages) |
28 June 2012 | Current accounting period shortened from 31 January 2013 to 30 November 2012 (2 pages) |
6 March 2012 | Change of name notice (2 pages) |
6 March 2012 | Company name changed tertiary education services LIMITED\certificate issued on 06/03/12
|
6 March 2012 | Company name changed tertiary education services LIMITED\certificate issued on 06/03/12
|
6 March 2012 | Change of name notice (2 pages) |
6 February 2012 | Appointment of Eva Maria Ebstein as a director (3 pages) |
6 February 2012 | Appointment of Charles Basil Lucas Watson as a director (3 pages) |
6 February 2012 | Appointment of Mr John Brian Harold Christopher Anthony Singer as a director (3 pages) |
6 February 2012 | Appointment of Mr John Brian Harold Christopher Anthony Singer as a director (3 pages) |
6 February 2012 | Appointment of Charles Basil Lucas Watson as a director (3 pages) |
6 February 2012 | Appointment of Oliver Ebstein as a director (3 pages) |
6 February 2012 | Appointment of Oliver Ebstein as a director (3 pages) |
6 February 2012 | Appointment of Professor Anthony Clifford Grayling as a director (3 pages) |
6 February 2012 | Appointment of Eva Maria Ebstein as a director (3 pages) |
6 February 2012 | Appointment of Professor Anthony Clifford Grayling as a director (3 pages) |
3 February 2012 | Appointment of Marwan Naja as a director (3 pages) |
3 February 2012 | Appointment of Marwan Naja as a director (3 pages) |
3 February 2012 | Appointment of Roy William Brown as a director (3 pages) |
3 February 2012 | Appointment of Matthew Nicholas Edward Batsone as a director (3 pages) |
3 February 2012 | Appointment of Roy William Brown as a director (3 pages) |
3 February 2012 | Appointment of Matthew Nicholas Edward Batsone as a director (3 pages) |
20 January 2012 | Incorporation (25 pages) |
20 January 2012 | Incorporation (25 pages) |