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

NACUE

71-75 SHELTON STREET, LONDON, WC2H 9JQ,
Company Registration Number
07401230
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Nacue
NACUE was founded on 2010-10-08 and has its registered office in London. The organisation's status is listed as "Active". Nacue is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NACUE
 
Legal Registered Office
71-75 SHELTON STREET
LONDON
WC2H 9JQ
Other companies in EC2R
 
Charity Registration
Charity Number 1139550
Charity Address MR C KEEN, TAYLOR VINTERS SOLICITORS, MERLIN PLACE, MILTON ROAD, CAMBRIDGE, CB4 0DP
Charter
Filing Information
Company Number 07401230
Company ID Number 07401230
Date formed 2010-10-08
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 17:59:07
Primary Source:Companies House
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 NACUE

Current Directors
Officer Role Date Appointed
TIMOTHY PATRICK LOGIE BARNES
Director 2015-03-10
ANTHONY FRANCIS CASSIDY
Director 2013-05-21
JACQUES JEAN DE COCK
Director 2015-03-10
LOUISE DONAGHY
Director 2017-10-05
SUZANNE DUNCAN
Director 2017-10-05
JOHN DENNIS MACINTYRE
Director 2013-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
BURRINDER SINGH GREWAL
Director 2015-03-10 2018-02-23
DAVID EDMUND RYLE MOORE
Director 2012-02-26 2017-11-01
ANGELA JULIE SIMKINS
Director 2016-12-12 2017-03-24
ALLYSON PATRICIA CATHERINE REED
Director 2013-05-21 2015-01-19
ALAN WALTER BARRELL
Director 2010-10-08 2014-12-08
GRAHAM MICHAEL SPOONER
Director 2013-05-21 2014-03-27
SUSAN CLAIRE O'HARE
Director 2013-05-21 2014-02-21
VICTORIA LENNOX
Director 2010-10-08 2013-05-21
CYPRIAN SZALANKIEWICZ
Director 2010-10-08 2013-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY FRANCIS CASSIDY AFC ASSOCIATES LIMITED Director 2010-08-03 CURRENT 2010-08-03 Active - Proposal to Strike off
JACQUES JEAN DE COCK THE PERFECT LITTLE COMPANY LIMITED Director 2017-07-01 CURRENT 2015-04-28 Active
JACQUES JEAN DE COCK TROUTBECK ASSOCIATES LIMITED Director 2012-06-11 CURRENT 2012-06-11 Active
JACQUES JEAN DE COCK MEDIA KEEP LIMITED Director 2009-06-11 CURRENT 2009-06-11 Dissolved 2014-02-18
JACQUES JEAN DE COCK PERITEMPO LIMITED Director 2004-06-02 CURRENT 2004-06-02 Active
JACQUES JEAN DE COCK LINDFIELD ASSOCIATES LTD Director 2003-09-09 CURRENT 2003-09-09 Active
JACQUES JEAN DE COCK ILUTRA SYSTEMS LTD Director 2002-07-31 CURRENT 2000-02-25 Active
JACQUES JEAN DE COCK INCAPITAL LIMITED Director 1991-06-25 CURRENT 1991-06-25 Active
SUZANNE DUNCAN LANDEX LAND BASED COLLEGES ASPIRING TO EXCELLENCE Director 2018-06-28 CURRENT 2006-05-03 Active
SUZANNE DUNCAN ASSOCIATION OF COLLEGES Director 2018-03-09 CURRENT 1996-06-25 Active
SUZANNE DUNCAN LAND BASED ASSESSMENT LIMITED Director 2017-11-20 CURRENT 2017-09-29 Active
SUZANNE DUNCAN NORTHERN EDUCATION TRUST Director 2014-05-19 CURRENT 2010-03-15 Active
SUZANNE DUNCAN APOLLO SCHOOLS TRUST Director 2013-08-07 CURRENT 2013-08-07 Active
SUZANNE DUNCAN VISIT COUNTY DURHAM Director 2013-02-01 CURRENT 2006-03-24 Active
SUZANNE DUNCAN EAST DURHAM BUSINESS SERVICE LTD. Director 2012-11-20 CURRENT 1986-08-27 Active
SUZANNE DUNCAN HOUGHALL FARM LIMITED Director 2012-09-01 CURRENT 1993-02-26 Active - Proposal to Strike off
SUZANNE DUNCAN THE COLLEGE COMPANY LIMITED Director 2012-09-01 CURRENT 1993-03-05 Active
SUZANNE DUNCAN HOUGHALL ENTERPRISES LIMITED Director 2012-09-01 CURRENT 1993-02-26 Active - Proposal to Strike off
SUZANNE DUNCAN DURHAM EDUCATION GROUP LIMITED Director 2012-09-01 CURRENT 2011-07-06 Active - Proposal to Strike off
JOHN DENNIS MACINTYRE LEARNING WORLD LIMITED Director 2017-07-07 CURRENT 1994-10-05 Active
JOHN DENNIS MACINTYRE LEARNING NORTH EAST LIMITED Director 2017-07-07 CURRENT 1999-03-10 Active
JOHN DENNIS MACINTYRE NATURAL COMPUTING APPLICATIONS FORUM Director 1997-10-01 CURRENT 1993-04-30 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
2024-03-29APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRANCIS CASSIDY
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-27APPOINTMENT TERMINATED, DIRECTOR SUZANNE DUNCAN
2023-10-23CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-02-04DIRECTOR APPOINTED MISS HOLLY LAURA KNOWER
2022-02-04AP01DIRECTOR APPOINTED MISS HOLLY LAURA KNOWER
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2019-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DENNIS MACINTYRE
2018-12-20CH01Director's details changed for Mr Timothy Patrick Logie Barnes on 2018-12-11
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-10-22AD02Register inspection address changed from Maker Wharf 56 Warner Place London E2 7DA England to The Rain Cloud Victoria 76 Vincent Square London SW1P 2PD
2018-02-25TM01APPOINTMENT TERMINATED, DIRECTOR BURRINDER SINGH GREWAL
2017-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOORE
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOORE
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-10-20AP01DIRECTOR APPOINTED MS LOUISE DONAGHY
2017-10-20AP01DIRECTOR APPOINTED MS SUZANNE DUNCAN
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA JULIE SIMKINS
2017-01-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-28AP01DIRECTOR APPOINTED MS ANGELA JULIE SIMKINS
2016-10-22CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-03-30DISS40Compulsory strike-off action has been discontinued
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-05AR0108/10/15 NO MEMBER LIST
2015-11-05AD02SAIL ADDRESS CREATED
2015-11-05AR0108/10/15 NO MEMBER LIST
2015-11-05AD02SAIL ADDRESS CREATED
2015-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2015-08-20AP01DIRECTOR APPOINTED MR JACQUES JEAN DE COCK
2015-08-20AP01DIRECTOR APPOINTED MR TIMOTHY PATRICK LOGIE BARNES
2015-08-19AP01DIRECTOR APPOINTED DR BURRINDER SINGH GREWAL
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ALLYSON PATRICIA CATHERINE REED
2015-07-11DISS40Compulsory strike-off action has been discontinued
2015-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2015 FROM 25 MOORGATE LONDON EC2R 6AY
2015-04-14GAZ1FIRST GAZETTE
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BARRELL
2014-11-04AR0108/10/14 NO MEMBER LIST
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SPOONER
2014-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN O'HARE
2013-11-25AR0108/10/13 NO MEMBER LIST
2013-08-27AP01DIRECTOR APPOINTED MR JOHN DENNIS MACINTYRE
2013-08-27AP01DIRECTOR APPOINTED MR ANTHONY FRANCIS CASSIDY
2013-08-27AP01DIRECTOR APPOINTED MS ALLYSON PATRICIA CATHERINE REED
2013-08-27AP01DIRECTOR APPOINTED DR SUSAN CLAIRE O'HARE
2013-08-27AP01DIRECTOR APPOINTED MR GRAHAM MICHAEL SPOONER
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LENNOX
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR CYPRIAN SZALANKIEWICZ
2013-01-04AR0108/10/12 NO MEMBER LIST
2012-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-06AA01PREVEXT FROM 31/10/2011 TO 31/03/2012
2012-05-03AP01DIRECTOR APPOINTED MR DAVID EDMUND RYLE MOORE
2011-11-02AR0108/10/11 NO MEMBER LIST
2010-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 35 KINGSLAND ROAD LONDON E2 8AA UNITED KINGDOM
2010-10-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.



Licences & Regulatory approval
We could not find any licences issued to NACUE 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 NACUE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NACUE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NACUE

Intangible Assets
Patents
We have not found any records of NACUE registering or being granted any patents
Domain Names
We do not have the domain name information for NACUE
Trademarks
We have not found any records of NACUE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NACUE. 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 (85590 - Other education n.e.c.) as NACUE are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where NACUE 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 NACUE 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 NACUE 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.