Company NameNew College Of The Humanities Limited
DirectorThomas Edward Nedell
Company StatusActive
Company Number07917776
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 3 months ago)
Previous NameTertiary Education Services Limited

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Secretary NameMr Robert David Farquharson
StatusCurrent
Appointed30 September 2015(3 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address58 St. Katharines Way
London
E1W 1LP
Director NameMr Thomas Edward Nedell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed19 February 2019(7 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address58 St. Katharines Way
London
E1W 1LP
Director NameMr Jeremy Stephen Gibbs
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleCheif Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address19 Bedford Square
London
WC1B 3HH
Director NameMr Matthew Nicholas Edward Batstone
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(3 days after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Bedford Square
London
WC1B 3HH
Director NameProf Anthony Clifford Grayling
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(3 days after company formation)
Appointment Duration7 years (resigned 19 February 2019)
RoleMaster
Country of ResidenceUnited Kingdom
Correspondence Address19 Bedford Square
London
WC1B 3HH
Director NameOliver Ebstein
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySwiss
StatusResigned
Appointed23 January 2012(3 days after company formation)
Appointment Duration7 years (resigned 19 February 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address19 Bedford Square
London
WC1B 3HH
Director NameMrs Eva Maria Ebstein
Date of BirthJune 1980 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed23 January 2012(3 days after company formation)
Appointment Duration7 years (resigned 19 February 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address19 Bedford Square
London
WC1B 3HH
Director NameRoy William Brown
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(3 days after company formation)
Appointment Duration7 years (resigned 19 February 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address19 Bedford Square
London
WC1B 3HH
Director NameMr Marwan Naja
Date of BirthJune 1968 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed23 January 2012(3 days after company formation)
Appointment Duration6 years, 4 months (resigned 23 May 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address19 Bedford Square
London
WC1B 3HH
Director NameMr John Brian Harold Christopher Anthony Singer
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(3 days after company formation)
Appointment Duration5 years, 8 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Bedford Square
London
WC1B 3HH
Director NameMr Charles Basil Lucas Watson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(3 days after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Bedford Square
London
WC1B 3HH
Director NameMr Robert David Farquharson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 February 2019)
RoleC O O
Country of ResidenceEngland
Correspondence Address19 Bedford Square
London
WC1B 3HH
Director NameMr Martin Charles Smith
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 February 2019)
RoleExecutive Dean
Country of ResidenceEngland
Correspondence Address19 Bedford Square
London
WC1B 3HH
Director NameDr Kenneth William Henderson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican,British
StatusResigned
Appointed19 February 2019(7 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 19 February 2019)
RoleProfessor Of Chemistry And Chemical Biology
Country of ResidenceUnited States
Correspondence Address19 Bedford Square
London
WC1B 3HH
Director NameMr Ralph Martin Ii
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2019(7 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 19 February 2019)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address19 Bedford Square
London
WC1B 3HH
Director NameDr Deanna Maria Raineri
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish,Italian
StatusResigned
Appointed19 February 2019(7 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 19 February 2019)
RoleVice Provost For Digital Learning
Country of ResidenceUnited States
Correspondence Address19 Bedford Square
London
WC1B 3HH
Director NameMs Patricia O'Donnell Wood
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2019(7 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 19 February 2019)
RoleAuditor
Country of ResidenceUnited States
Correspondence Address19 Bedford Square
London
WC1B 3HH

Contact

Websitenchum.org
Email address[email protected]
Telephone020 76374550
Telephone regionLondon

Location

Registered Address58 St. Katharines Way
London
E1W 1LP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

1 at £1New College Of The Humanities Trust
50.00%
Golden
1 at £1Tertiary Education Services LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,091
Cash£530,808
Current Liabilities£1,004,451

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

2 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
11 May 2020Accounts for a small company made up to 30 June 2019 (4 pages)
24 April 2020Previous accounting period shortened from 31 August 2019 to 30 June 2019 (1 page)
28 January 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
29 May 2019Accounts for a small company made up to 31 August 2018 (4 pages)
27 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
25 February 2019Termination of appointment of Kenneth William Henderson as a director on 19 February 2019 (1 page)
25 February 2019Change of details for Tertiary Education Services Limited as a person with significant control on 19 February 2019 (2 pages)
25 February 2019Termination of appointment of Patricia O'donnell Wood as a director on 19 February 2019 (1 page)
25 February 2019Termination of appointment of Deanna Maria Raineri as a director on 19 February 2019 (1 page)
25 February 2019Appointment of Mr Thomas Edward Nedell as a director on 19 February 2019 (2 pages)
25 February 2019Termination of appointment of Robert David Farquharson as a director on 19 February 2019 (1 page)
25 February 2019Termination of appointment of Roy William Brown as a director on 19 February 2019 (1 page)
25 February 2019Termination of appointment of Oliver Ebstein as a director on 19 February 2019 (1 page)
25 February 2019Appointment of Dr Deanna Maria Raineri as a director on 19 February 2019 (2 pages)
25 February 2019Appointment of Ms Patricia O'donnell Wood as a director on 19 February 2019 (2 pages)
25 February 2019Termination of appointment of Ralph Martin Ii as a director on 19 February 2019 (1 page)
25 February 2019Termination of appointment of Anthony Clifford Grayling as a director on 19 February 2019 (1 page)
25 February 2019Termination of appointment of Eva Maria Ebstein as a director on 19 February 2019 (1 page)
25 February 2019Termination of appointment of Martin Charles Smith as a director on 19 February 2019 (1 page)
25 February 2019Appointment of Mr Kenneth William Henderson as a director on 19 February 2019 (2 pages)
25 February 2019Appointment of Mr Ralph Martin Ii as a director on 19 February 2019 (2 pages)
25 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
24 July 2018Amended accounts for a small company made up to 31 August 2017 (4 pages)
6 June 2018Accounts for a small company made up to 31 August 2017 (4 pages)
24 May 2018Termination of appointment of Marwan Naja as a director on 23 May 2018 (1 page)
1 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
8 November 2017Termination of appointment of Jeremy Stephen Gibbs as a director on 6 November 2017 (1 page)
8 November 2017Termination of appointment of Jeremy Stephen Gibbs as a director on 6 November 2017 (1 page)
29 September 2017Termination of appointment of John Brian Harold Christopher Anthony Singer as a director on 27 September 2017 (1 page)
29 September 2017Termination of appointment of John Brian Harold Christopher Anthony Singer as a director on 27 September 2017 (1 page)
13 June 2017Accounts for a small company made up to 31 August 2016 (4 pages)
13 June 2017Accounts for a small company made up to 31 August 2016 (4 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
3 January 2017Termination of appointment of Charles Basil Lucas Watson as a director on 1 January 2017 (1 page)
3 January 2017Termination of appointment of Charles Basil Lucas Watson as a director on 1 January 2017 (1 page)
13 December 2016Previous accounting period shortened from 30 November 2016 to 31 August 2016 (1 page)
13 December 2016Previous accounting period shortened from 30 November 2016 to 31 August 2016 (1 page)
18 October 2016Accounts for a small company made up to 30 November 2015 (6 pages)
18 October 2016Accounts for a small company made up to 30 November 2015 (6 pages)
24 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(10 pages)
24 February 2016Director's details changed for Mr Robert David Farquharson on 1 November 2015 (2 pages)
24 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(10 pages)
24 February 2016Director's details changed for Mr Robert David Farquharson on 1 November 2015 (2 pages)
30 October 2015Appointment of Mr Martin Charles Smith as a director on 28 October 2015 (2 pages)
30 October 2015Appointment of Mr Martin Charles Smith as a director on 28 October 2015 (2 pages)
1 October 2015Appointment of Mr Robert David Farquharson as a director on 30 September 2015 (2 pages)
1 October 2015Appointment of Mr Robert David Farquharson as a secretary on 30 September 2015 (2 pages)
1 October 2015Termination of appointment of Matthew Nicholas Edward Batstone as a director on 30 September 2015 (1 page)
1 October 2015Appointment of Mr Robert David Farquharson as a director on 30 September 2015 (2 pages)
1 October 2015Appointment of Mr Robert David Farquharson as a secretary on 30 September 2015 (2 pages)
1 October 2015Termination of appointment of Matthew Nicholas Edward Batstone as a director on 30 September 2015 (1 page)
28 August 2015Accounts for a small company made up to 30 November 2014 (6 pages)
28 August 2015Accounts for a small company made up to 30 November 2014 (6 pages)
13 May 2015Director's details changed for Mr Charles Basil Lucas Watson on 13 May 2015 (2 pages)
13 May 2015Director's details changed for Mr Charles Basil Lucas Watson on 13 May 2015 (2 pages)
20 January 2015Director's details changed for Roy William Brown on 20 January 2015 (2 pages)
20 January 2015Register 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 2015Director's details changed for Professor Anthony Clifford Grayling on 20 January 2015 (2 pages)
20 January 2015Director's details changed for Professor Anthony Clifford Grayling on 20 January 2015 (2 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(9 pages)
20 January 2015Director's details changed for Mrs Eva Maria Ebstein on 20 January 2015 (2 pages)
20 January 2015Director's details changed for Oliver Ebstein on 20 January 2015 (2 pages)
20 January 2015Register(s) moved to registered office address 19 Bedford Square London WC1B 3HH (1 page)
20 January 2015Director's details changed for Mr Charles Basil Lucas Watson on 20 January 2015 (2 pages)
20 January 2015Director's details changed for Mr Charles Basil Lucas Watson on 20 January 2015 (2 pages)
20 January 2015Director's details changed for Mr Marwan Naja on 20 January 2015 (2 pages)
20 January 2015Register(s) moved to registered office address 19 Bedford Square London WC1B 3HH (1 page)
20 January 2015Director's details changed for Roy William Brown on 20 January 2015 (2 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(9 pages)
20 January 2015Director's details changed for Matthew Nicholas Edward Batsone on 20 January 2015 (2 pages)
20 January 2015Register 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 2015Director's details changed for Mrs Eva Maria Ebstein on 20 January 2015 (2 pages)
20 January 2015Director's details changed for Oliver Ebstein on 20 January 2015 (2 pages)
20 January 2015Director's details changed for Matthew Nicholas Edward Batsone on 20 January 2015 (2 pages)
20 January 2015Director's details changed for Mr Marwan Naja on 20 January 2015 (2 pages)
5 September 2014Accounts for a small company made up to 30 November 2013 (6 pages)
5 September 2014Accounts for a small company made up to 30 November 2013 (6 pages)
15 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 2
(9 pages)
15 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 2
(9 pages)
27 November 2013Statement of capital following an allotment of shares on 20 January 2012
  • GBP 2
(6 pages)
27 November 2013Statement of capital following an allotment of shares on 20 January 2012
  • GBP 2
(6 pages)
5 September 2013Accounts for a small company made up to 30 November 2012 (6 pages)
5 September 2013Accounts for a small company made up to 30 November 2012 (6 pages)
22 February 2013Director's details changed for Mr. Jeremy Stephen Gibbs on 1 September 2012 (2 pages)
22 February 2013Director's details changed for Mr. Jeremy Stephen Gibbs on 1 September 2012 (2 pages)
22 February 2013Director's details changed for Mr. Jeremy Stephen Gibbs on 1 September 2012 (2 pages)
19 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
19 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
18 February 2013Register(s) moved to registered inspection location (1 page)
18 February 2013Register inspection address has been changed (1 page)
18 February 2013Register inspection address has been changed (1 page)
18 February 2013Register(s) moved to registered inspection location (1 page)
4 November 2012Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 4 November 2012 (1 page)
4 November 2012Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 4 November 2012 (1 page)
4 November 2012Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 4 November 2012 (1 page)
28 June 2012Current accounting period shortened from 31 January 2013 to 30 November 2012 (2 pages)
28 June 2012Current accounting period shortened from 31 January 2013 to 30 November 2012 (2 pages)
6 March 2012Change of name notice (2 pages)
6 March 2012Company name changed tertiary education services LIMITED\certificate issued on 06/03/12
  • RES15 ‐ Change company name resolution on 2012-02-16
(2 pages)
6 March 2012Company name changed tertiary education services LIMITED\certificate issued on 06/03/12
  • RES15 ‐ Change company name resolution on 2012-02-16
(2 pages)
6 March 2012Change of name notice (2 pages)
6 February 2012Appointment of Eva Maria Ebstein as a director (3 pages)
6 February 2012Appointment of Charles Basil Lucas Watson as a director (3 pages)
6 February 2012Appointment of Mr John Brian Harold Christopher Anthony Singer as a director (3 pages)
6 February 2012Appointment of Mr John Brian Harold Christopher Anthony Singer as a director (3 pages)
6 February 2012Appointment of Charles Basil Lucas Watson as a director (3 pages)
6 February 2012Appointment of Oliver Ebstein as a director (3 pages)
6 February 2012Appointment of Oliver Ebstein as a director (3 pages)
6 February 2012Appointment of Professor Anthony Clifford Grayling as a director (3 pages)
6 February 2012Appointment of Eva Maria Ebstein as a director (3 pages)
6 February 2012Appointment of Professor Anthony Clifford Grayling as a director (3 pages)
3 February 2012Appointment of Marwan Naja as a director (3 pages)
3 February 2012Appointment of Marwan Naja as a director (3 pages)
3 February 2012Appointment of Roy William Brown as a director (3 pages)
3 February 2012Appointment of Matthew Nicholas Edward Batsone as a director (3 pages)
3 February 2012Appointment of Roy William Brown as a director (3 pages)
3 February 2012Appointment of Matthew Nicholas Edward Batsone as a director (3 pages)
20 January 2012Incorporation (25 pages)
20 January 2012Incorporation (25 pages)