Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHEASTERN UNIVERSITY - LONDON
Company Information for

NORTHEASTERN UNIVERSITY - LONDON

Devon House, 58 St. Katharines Way, London, E1W 1LP,
Company Registration Number
07317195
Private Limited Company
Active

Company Overview

About Northeastern University - London
NORTHEASTERN UNIVERSITY - LONDON was founded on 2010-07-16 and has its registered office in London. The organisation's status is listed as "Active". Northeastern University - London is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NORTHEASTERN UNIVERSITY - LONDON
 
Legal Registered Office
Devon House
58 St. Katharines Way
London
E1W 1LP
Other companies in WC1B
 
Previous Names
NCH AT NORTHEASTERN LIMITED13/07/2022
TERTIARY EDUCATION SERVICES LIMITED21/02/2019
NEW COLLEGE OF THE HUMANITIES LIMITED06/03/2012
GRAYLING HALL LIMITED23/02/2011
Filing Information
Company Number 07317195
Company ID Number 07317195
Date formed 2010-07-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-06-05
Return next due 2025-06-19
Type of accounts FULL
Last Datalog update: 2024-06-18 09:24:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHEASTERN UNIVERSITY - LONDON
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 NORTHEASTERN UNIVERSITY - LONDON

Current Directors
Officer Role Date Appointed
ROBERT DAVID FARQUHARSON
Company Secretary 2015-09-30
ROY WILLIAM BROWN
Director 2011-01-11
EVA MARIA EBSTEIN
Director 2011-06-09
OLIVER EBSTEIN
Director 2011-06-09
ROBERT DAVID FARQUHARSON
Director 2015-09-30
ANTHONY CLIFFORD GRAYLING
Director 2010-07-16
MICHAEL DOMINIC MEAGHER
Director 2017-09-28
PHILIP MICHAEL MEAGHER
Director 2017-09-28
MARTIN CHARLES SMITH
Director 2015-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARWAN NAJA
Director 2011-06-09 2018-05-23
JEREMY STEPHEN GIBBS
Director 2011-01-11 2017-11-06
JOHN BRIAN HAROLD CHRISTOPHER ANTHONY SINGER
Director 2011-06-09 2017-09-27
CHARLES BASIL LUCAS WATSON
Director 2011-01-11 2017-01-01
MATTHEW NICHOLAS EDWARD BATSTONE
Director 2011-01-11 2015-09-30
ELIZABETH CHRISTINA KRUGER
Company Secretary 2010-07-16 2011-01-11
PETER JAMES HALL
Director 2010-07-16 2011-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EVA MARIA EBSTEIN NEW COLLEGE OF THE HUMANITIES LIMITED Director 2012-01-23 CURRENT 2012-01-20 Active
ROBERT DAVID FARQUHARSON SHIRLEY HIGH SCHOOL Director 2017-09-01 CURRENT 2011-11-07 Active
ROBERT DAVID FARQUHARSON NEW COLLEGE OF THE HUMANITIES LIMITED Director 2015-09-30 CURRENT 2012-01-20 Active
ROBERT DAVID FARQUHARSON F.& S.(DEVELOPMENTS)LIMITED Director 2000-11-09 CURRENT 1971-10-18 Active
ANTHONY CLIFFORD GRAYLING NEW SCHOOL OF THE HUMANITIES LTD Director 2012-12-21 CURRENT 2012-12-21 Dissolved 2015-11-10
ANTHONY CLIFFORD GRAYLING NEW COLLEGE OF THE HUMANITIES LIMITED Director 2012-01-23 CURRENT 2012-01-20 Active
ANTHONY CLIFFORD GRAYLING PROSP PUBLISHING LIMITED Director 1997-11-14 CURRENT 1995-01-25 Dissolved 2018-01-20
MARTIN CHARLES SMITH NEW COLLEGE OF THE HUMANITIES LIMITED Director 2015-10-28 CURRENT 2012-01-20 Active

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
2024-06-18CONFIRMATION STATEMENT MADE ON 05/06/24, WITH UPDATES
2024-02-02APPOINTMENT TERMINATED, DIRECTOR JONATHAN PHILIP PRYCE GOODWIN
2023-06-05CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-03-14APPOINTMENT TERMINATED, DIRECTOR DEANNA MARIA RAINERI
2023-01-20Termination of appointment of Robert David Farquharson on 2023-01-18
2023-01-20Appointment of Ms Camille Kluttz-Leach as company secretary on 2023-01-18
2023-01-20AP03Appointment of Ms Camille Kluttz-Leach as company secretary on 2023-01-18
2023-01-20TM02Termination of appointment of Robert David Farquharson on 2023-01-18
2022-12-19FULL ACCOUNTS MADE UP TO 30/06/22
2022-12-19AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-07-18MEM/ARTSARTICLES OF ASSOCIATION
2022-07-18RES01ADOPT ARTICLES 18/07/22
2022-07-13CERTNMCompany name changed nch at northeastern LIMITED\certificate issued on 13/07/22
2022-07-13NM06Change of name with request to seek comments from relevant body
2022-07-13NE01Name change exemption from using 'limited' or 'cyfyngedig'
2022-07-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/22 FROM 58-60 st. Katharines Way London E1W 1LP England
2022-03-02AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-01-28DIRECTOR APPOINTED MS DIANE MACGILLIVRAY
2022-01-28DIRECTOR APPOINTED DR GREGORY ABOWD
2022-01-28APPOINTMENT TERMINATED, DIRECTOR RALPH MARTIN II
2022-01-28APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAM HENDERSON
2022-01-28Director's details changed for Ms Diane Macgillivray on 2022-01-24
2022-01-28CH01Director's details changed for Ms Diane Macgillivray on 2022-01-24
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR RALPH MARTIN II
2022-01-28AP01DIRECTOR APPOINTED MS DIANE MACGILLIVRAY
2021-11-17AP01DIRECTOR APPOINTED MS JULIETTA ELIZABETH TENANT DEXTER
2021-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/21 FROM 19 Bedford Square London WC1B 3HH
2021-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-05-05RES01ADOPT ARTICLES 05/05/21
2021-05-05MEM/ARTSARTICLES OF ASSOCIATION
2021-04-12AP01DIRECTOR APPOINTED MR ROBERT DAVID FARQUHARSON
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLIFFORD GRAYLING
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES
2020-06-05MEM/ARTSARTICLES OF ASSOCIATION
2020-06-05RES01ADOPT ARTICLES 05/06/20
2020-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-08-07SH0124/04/19 STATEMENT OF CAPITAL GBP 13850104
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER CHASE BARNES
2019-07-31SH0124/07/19 STATEMENT OF CAPITAL GBP 13850104
2019-07-29AA01Previous accounting period shortened from 31/08/19 TO 30/06/19
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2019-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-04-02AP01DIRECTOR APPOINTED DR JENNIFER CHASE BARNES
2019-04-01AP01DIRECTOR APPOINTED MR DARREN CAMPILI
2019-04-01PSC03Notification of Northeastern University as a person with significant control on 2019-02-19
2019-03-28CH01Director's details changed for Mr Kenneth William Henderson on 2019-03-28
2019-02-28RES01ADOPT ARTICLES 28/02/19
2019-02-27SH08Change of share class name or designation
2019-02-25PSC02Notification of Northeastern University as a person with significant control on 2019-02-19
2019-02-25PSC07CESSATION OF EVA EBSTEIN AS A PERSON OF SIGNIFICANT CONTROL
2019-02-21AP03Appointment of Mr Robert David Farquharson as company secretary on 2019-02-19
2019-02-21AP01DIRECTOR APPOINTED MR KENNETH WILLIAM HENDERSON
2019-02-21RES15CHANGE OF COMPANY NAME 21/02/19
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL MEAGHER
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR EVA MARIA EBSTEIN
2019-02-20TM02Termination of appointment of Robert David Farquharson on 2019-02-19
2019-02-20AP01DIRECTOR APPOINTED MR THOMAS EDWARD NEDELL
2019-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073171950002
2018-06-07AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MARWAN NAJA
2018-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 073171950002
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY STEPHEN GIBBS
2017-10-02AP01DIRECTOR APPOINTED MR MICHAEL DOMINIC MEAGHER
2017-10-02AP01DIRECTOR APPOINTED MR PHILIP MICHAEL MEAGHER
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SINGER
2017-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARWAN NAJA / 16/01/2017
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRIAN HAROLD CHRISTOPHER ANTHONY SINGER / 01/09/2016
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 8252981
2017-01-12SH0112/01/17 STATEMENT OF CAPITAL GBP 8252981
2017-01-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-07RES01ADOPT ARTICLES 02/11/2016
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WATSON
2016-12-13AA01PREVSHO FROM 30/11/2016 TO 31/08/2016
2016-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 924801
2016-06-23AR0131/05/16 FULL LIST
2016-03-31SH0131/03/16 STATEMENT OF CAPITAL GBP 924801
2015-10-30AP01DIRECTOR APPOINTED MR MARTIN CHARLES SMITH
2015-10-01AP03SECRETARY APPOINTED MR ROBERT DAVID FARQUHARSON
2015-10-01AP01DIRECTOR APPOINTED MR ROBERT DAVID FARQUHARSON
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BATSTONE
2015-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 803785
2015-06-02AR0131/05/15 FULL LIST
2015-05-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-13SH0129/04/15 STATEMENT OF CAPITAL GBP 646272
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BASIL LUCAS WATSON / 13/05/2015
2015-01-20AD02SAIL ADDRESS CHANGED FROM: 143 BINGHAM ROAD ADDISCOMBE SURREY CR0 7EN
2014-12-11SH0111/09/14 STATEMENT OF CAPITAL GBP 646272
2014-12-11SH0101/06/14 STATEMENT OF CAPITAL GBP 146272
2014-09-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2014-08-28SH0101/06/14 STATEMENT OF CAPITAL GBP 146272
2014-07-03AR0131/05/14 FULL LIST
2014-06-17SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-19SH0619/12/13 STATEMENT OF CAPITAL GBP 146272
2013-11-21SH0621/11/13 STATEMENT OF CAPITAL GBP 147272
2013-11-21SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-19SH0619/09/13 STATEMENT OF CAPITAL GBP 146499
2013-09-19SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-19SH0121/08/13 STATEMENT OF CAPITAL GBP 148272
2013-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2013-07-19RES12VARYING SHARE RIGHTS AND NAMES
2013-07-10SH0121/06/13 STATEMENT OF CAPITAL GBP 147499
2013-07-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-24AR0131/05/13 FULL LIST
2012-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2012 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX
2012-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-25AR0131/05/12 FULL LIST
2012-06-23AA01CURREXT FROM 31/05/2012 TO 30/11/2012
2012-03-06RES15CHANGE OF NAME 16/02/2012
2012-03-06CERTNMCOMPANY NAME CHANGED NEW COLLEGE OF THE HUMANITIES LIMITED CERTIFICATE ISSUED ON 06/03/12
2012-03-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2012-02-08TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH KRUGER
2011-09-21AA01PREVSHO FROM 31/07/2011 TO 31/05/2011
2011-09-07AD02SAIL ADDRESS CREATED
2011-08-15SH0109/08/11 STATEMENT OF CAPITAL GBP 110705
2011-08-12SH0612/08/11 STATEMENT OF CAPITAL GBP 105794
2011-08-11SH03RETURN OF PURCHASE OF OWN SHARES
2011-08-10AP01DIRECTOR APPOINTED MR OLIVER EBSTEIN
2011-08-10AP01DIRECTOR APPOINTED MRS EVA MARIA EBSTEIN
2011-08-10SH0104/07/11 STATEMENT OF CAPITAL GBP 108921
2011-07-28AP01DIRECTOR APPOINTED MR MARWAN NAJA
2011-07-28AP01DIRECTOR APPOINTED MR JOHN BRIAN HAROLD CHRISTOPHER ANTHONY SINGER
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BASIL LUCAS WATSON / 31/05/2011
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY STEPHEN GIBBS / 31/05/2011
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY WILLIAM BROWN / 31/05/2011
2011-06-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-06-23RES01ADOPT ARTICLES 02/06/2011
2011-06-23SH0109/06/11 STATEMENT OF CAPITAL GBP 113515
2011-06-17AR0131/05/11 FULL LIST
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANTHONY CLIFFORD GRAYLING / 31/05/2011
2011-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2011 FROM 15 GLENGALL ROAD LONDON SE15 6NJ
2011-05-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-05-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-04-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-04-06RES04NC INC ALREADY ADJUSTED 21/03/2011
2011-04-06SH0121/03/11 STATEMENT OF CAPITAL GBP 51415
2011-02-23RES15CHANGE OF NAME 18/02/2011
2011-02-23CERTNMCOMPANY NAME CHANGED GRAYLING HALL LIMITED CERTIFICATE ISSUED ON 23/02/11
2011-02-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-28AP01DIRECTOR APPOINTED CHARLES BASIL LUCAS WATSON
2011-01-28AP01DIRECTOR APPOINTED JEREMY STEPHEN GIBBS
2011-01-28AP01DIRECTOR APPOINTED ROY WILLIAM BROWN
2011-01-28AP01DIRECTOR APPOINTED MR MATTHEW NICHOLAS EDWARD BATSTONE
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER HALL
2011-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2011 FROM LEVEL 4 53 FRITH STREET LONDON W1D 4SN
2011-01-28Annotation
2010-12-03RES01ADOPT ARTICLES 18/11/2010
2010-07-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-07-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85421 - First-degree level higher education

85 - Education
854 - Higher education
85422 - Post-graduate level higher education

85 - Education
856 - Educational support activities
85600 - Educational support services


Licences & Regulatory approval
We could not find any licences issued to NORTHEASTERN UNIVERSITY - LONDON or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTHEASTERN UNIVERSITY - LONDON
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-07-20 Outstanding WOBURN ESTATE COMPANY LTD AND BEDFORD ESTATES NOMINEES LTD
Intangible Assets
Patents
We have not found any records of NORTHEASTERN UNIVERSITY - LONDON registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHEASTERN UNIVERSITY - LONDON
Trademarks
We have not found any records of NORTHEASTERN UNIVERSITY - LONDON registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHEASTERN UNIVERSITY - LONDON. 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 (85421 - First-degree level higher education) as NORTHEASTERN UNIVERSITY - LONDON are:

CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
3BM LIMITED £ 1,829,485
FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED £ 1,035,753
PROSPECTS SERVICES £ 701,282
TRIBAL EDUCATION LIMITED £ 506,441
15BILLION £ 456,443
C & K CAREERS LTD £ 346,125
LEARNING POOL LIMITED £ 284,762
SPEECH AND LANGUAGE UK SERVICES LTD £ 284,261
HARROW CLUB £ 199,998
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
Outgoings
Business Rates/Property Tax
No properties were found where NORTHEASTERN UNIVERSITY - LONDON 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHEASTERN UNIVERSITY - LONDON 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 NORTHEASTERN UNIVERSITY - LONDON 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.