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

NATIONAL NUMERACY

54 UNIT 54/55, SUSSEX INNOVATION CENTRE, SCIENCE PARK SQUARE, BRIGHTON, BN1 9SB,
Company Registration Number
07886294
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About National Numeracy
NATIONAL NUMERACY was founded on 2011-12-19 and has its registered office in Brighton. The organisation's status is listed as "Active". National Numeracy is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NATIONAL NUMERACY
 
Legal Registered Office
54 UNIT 54/55, SUSSEX INNOVATION CENTRE
SCIENCE PARK SQUARE
BRIGHTON
BN1 9SB
Other companies in BN7
 
Filing Information
Company Number 07886294
Company ID Number 07886294
Date formed 2011-12-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts GROUP
Last Datalog update: 2025-01-05 09:11:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONAL NUMERACY
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.
Companies with same name NATIONAL NUMERACY
The following companies were found which have the same name as NATIONAL NUMERACY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NATIONAL NUMERACY SOLUTIONS LIMITED 54 UNIT 54/55, SUSSEX INNOVATION CENTRE SCIENCE PARK SQUARE BRIGHTON BN1 9SB Active Company formed on the 2013-09-20
NATIONAL NUMERACY NETWORK 522 W RIVERSIDE AVE STE N SPOKANE WA 992010580 Dissolved Company formed on the 2004-11-03

Company Officers of NATIONAL NUMERACY

Current Directors
Officer Role Date Appointed
MICHAEL JOHN HENRY ELLICOCK
Company Secretary 2011-12-19
EDWARD STUART BRUNEL-COHEN
Director 2016-09-02
PAUL ANTHONY COFFEY
Director 2018-04-24
MARY ELIZABETH CURNOCK COOK
Director 2018-01-21
JOHN GUTHRIE GRIFFITH-JONES
Director 2012-04-24
ANDREW GEORGE HALDANE
Director 2016-10-26
WENDY JONES
Director 2011-12-19
CATHERINE LYNNE MCCLURE
Director 2018-02-01
CHRISTOPHER STUART RHODES
Director 2012-04-24
BELINDA VERNON
Director 2011-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
JILL CORNISH
Director 2012-12-05 2018-04-24
DIANA HATCHETT
Director 2011-12-19 2018-04-24
ALISON HALSTEAD
Director 2015-11-15 2017-06-11
CLAUS MOSER
Director 2012-04-24 2015-09-10
DAVID STUART FROST
Director 2014-01-14 2015-06-10
CHRIS HUMPHRIES
Director 2012-02-14 2014-12-12
LYNN CHURCHMAN
Director 2011-12-19 2013-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD STUART BRUNEL-COHEN LONDON CHAMBER OF COMMERCE AND INDUSTRY COMMERCIAL EDUCATION TRUST Director 2018-06-08 CURRENT 1989-09-01 Active
EDWARD STUART BRUNEL-COHEN WHEATSHEAF TRUST Director 2016-06-08 CURRENT 2000-03-29 Liquidation
EDWARD STUART BRUNEL-COHEN THE DAVID LEWIS ASSOCIATION Director 1997-05-16 CURRENT 1912-08-15 Active
MARY ELIZABETH CURNOCK COOK UNITED CHURCH SCHOOLS TRUST Director 2018-05-01 CURRENT 1993-01-18 Active
MARY ELIZABETH CURNOCK COOK STUDENT LOANS COMPANY LIMITED Director 2017-12-11 CURRENT 1989-07-05 Active
MARY ELIZABETH CURNOCK COOK THE ACCESS PROJECT Director 2013-07-25 CURRENT 2010-12-17 Active
WENDY JONES VOICE OF THE LISTENER & VIEWER Director 2012-11-26 CURRENT 2002-04-02 Active
CHRISTOPHER STUART RHODES THE LENDING STANDARDS BOARD LIMITED Director 2017-01-10 CURRENT 1999-10-14 Active
CHRISTOPHER STUART RHODES JUBILEE MORTGAGES LIMITED Director 2009-07-16 CURRENT 2001-07-05 Active - Proposal to Strike off
CHRISTOPHER STUART RHODES AHN1 LIMITED Director 2009-07-16 CURRENT 1987-10-26 Active - Proposal to Strike off
CHRISTOPHER STUART RHODES E-MEX HOME FUNDING LIMITED Director 2009-04-20 CURRENT 1987-04-22 Active
CHRISTOPHER STUART RHODES DERBYSHIRE HOME LOANS LIMITED Director 2009-04-20 CURRENT 1991-07-10 Active
CHRISTOPHER STUART RHODES U C B HOME LOANS CORPORATION LIMITED Director 2009-04-20 CURRENT 1972-07-31 Active
CHRISTOPHER STUART RHODES THE MORTGAGE WORKS (UK) PLC Director 2009-04-20 CURRENT 1988-02-19 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Digital Communications and Marketing AssistantLewesA thirst for Twitter and all things social media related. Use web, social media and email marketing analytics to inform future activity....2015-12-31

Jobs results powered by Indeed
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
2024-12-17CONFIRMATION STATEMENT MADE ON 15/12/24, WITH NO UPDATES
2024-10-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-05-29REGISTERED OFFICE CHANGED ON 29/05/24 FROM Unit 71, Sussex Innovation Centre Science Park Square Brighton BN1 9SB England
2023-12-15CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-10-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-12-31CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-31CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-24Notification of a person with significant control statement
2022-12-24PSC08Notification of a person with significant control statement
2022-12-23CESSATION OF SAMUEL SIMS AS A PERSON OF SIGNIFICANT CONTROL
2022-12-23PSC07CESSATION OF SAMUEL SIMS AS A PERSON OF SIGNIFICANT CONTROL
2022-08-23REGISTERED OFFICE CHANGED ON 23/08/22 FROM Suite 8, Waterside Centre Suite 8, Waterside Centre North Street Lewes BN7 2PE United Kingdom
2022-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/22 FROM Suite 8, Waterside Centre Suite 8, Waterside Centre North Street Lewes BN7 2PE United Kingdom
2022-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-07DIRECTOR APPOINTED MRS SHERRY LEIGH COUTU
2022-02-07DIRECTOR APPOINTED MS SANDRA BOWKER
2022-02-07DIRECTOR APPOINTED MR HITEN HIRABHAI PATEL
2022-02-07AP01DIRECTOR APPOINTED MRS SHERRY LEIGH COUTU
2021-12-21CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-05PSC07CESSATION OF BELINDA VERNON AS A PERSON OF SIGNIFICANT CONTROL
2021-05-05AP01DIRECTOR APPOINTED MS PERDITA RACHEL JOSEPHINE FRASER
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR WENDY JONES
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM RHIND
2020-06-17TM02Termination of appointment of Michael John Henry Ellicock on 2020-06-17
2020-06-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL SIMS
2020-06-17PSC07CESSATION OF MICHAEL JOHN HENRY ELLICOCK AS A PERSON OF SIGNIFICANT CONTROL
2020-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-22AP01DIRECTOR APPOINTED MS CATHERINE VIVIEN PAULSON-ELLIS
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STUART RHODES
2019-09-05AP01DIRECTOR APPOINTED MR GRAHAM JAMES KENISTON-COOPER
2019-08-13AP01DIRECTOR APPOINTED PROFESSOR CHRISTOPHER MARK LINTON
2019-08-12AP01DIRECTOR APPOINTED PROFESSOR DAVID WILLIAM RHIND
2019-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARY ELIZABETH CURNOCK COOK
2019-01-24CH01Director's details changed for Mr Paul Anthony Coffey on 2019-01-11
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/18 FROM Phoenix House 32-33 North Street Lewes East Sussex BN7 2QJ
2018-05-09AP01DIRECTOR APPOINTED MR PAUL ANTHONY COFFEY
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JILL CORNISH
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DIANA HATCHETT
2018-05-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09AP01DIRECTOR APPOINTED MRS CATHERINE LYNNE MCCLURE
2018-02-08AP01DIRECTOR APPOINTED MS MARY ELIZABETH CURNOCK COOK
2017-12-21CH01Director's details changed for Mr Andrew George Haldene on 2017-12-18
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HALSTEAD
2017-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-11-09AP01DIRECTOR APPOINTED MR ANDREW GEORGE HALDENE
2016-09-06CH01Director's details changed for Mr Edward Stuart Brunel-Cohen on 2016-09-06
2016-09-05AP01DIRECTOR APPOINTED MR EDWARD STUART BRUNEL-COHEN
2016-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-08AR0119/12/15 ANNUAL RETURN FULL LIST
2015-12-03AP01DIRECTOR APPOINTED PROFESSOR ALISON HALSTEAD
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR CLAUS MOSER
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STUART FROST
2015-04-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-05AR0119/12/14 ANNUAL RETURN FULL LIST
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS HUMPHRIES
2014-06-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-14AP01DIRECTOR APPOINTED MR DAVID STUART FROST
2013-12-19AR0119/12/13 NO MEMBER LIST
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR LYNN CHURCHMAN
2013-06-04AA31/12/12 TOTAL EXEMPTION FULL
2013-01-14AR0119/12/12 NO MEMBER LIST
2013-01-07AP01DIRECTOR APPOINTED JILL CORNISH
2012-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2012 FROM 10 PINE CLOSE AVIS WAY NEWHAVEN EAST SUSSEX BN9 0DH ENGLAND
2012-07-03ANNOTATIONPart Rectified
2012-05-21AP01DIRECTOR APPOINTED CHRISTOPHER STUART RHODES
2012-05-18AP01DIRECTOR APPOINTED JOHN GUTHRIE GRIFFITH-JONES
2012-05-15AP01DIRECTOR APPOINTED LORD CLAUS MOSER
2012-05-15AP01DIRECTOR APPOINTED CHRIS HUMPHRIES
2012-03-01AP01DIRECTOR APPOINTED CHRIS HUMPHRIES
2011-12-19NEWINCCERTIFICATE 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
856 - Educational support activities
85600 - Educational support services




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

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

Intangible Assets
Patents
We have not found any records of NATIONAL NUMERACY registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONAL NUMERACY
Trademarks
We have not found any records of NATIONAL NUMERACY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONAL NUMERACY. 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 (85600 - Educational support services) as NATIONAL NUMERACY 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 NATIONAL NUMERACY 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 NATIONAL NUMERACY 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 NATIONAL NUMERACY 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.