Background WavePink WaveYellow Wave

NORLAND COLLEGE LIMITED (00193170)

NORLAND COLLEGE LIMITED (00193170) is an active UK company. incorporated on 18 October 1923. with registered office in Bath. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 2 other business activities. NORLAND COLLEGE LIMITED has been registered for 102 years. Current directors include ARIARATNAM, Suresh Prabha, BRAY, Michael Anthony, CLARKE, Martin Courtenay and 9 others.

Company Number
00193170
Status
active
Type
ltd
Incorporated
18 October 1923
Age
102 years
Address
York Villa, York Place, Bath, BA1 6AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
ARIARATNAM, Suresh Prabha, BRAY, Michael Anthony, CLARKE, Martin Courtenay, DAVIES, Julie Ann, DICKER, Kathryn Fleming, EDWARDS, Roberta Claire, GILBERT, Louise, HEALD, Rosemary Anne, MACCABEE, Richard, STILWELL, Charlotte, Dr, TIMMS, David, Professor, WORTH, Tracey Elisabeth
SIC Codes
78109, 85421, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORLAND COLLEGE LIMITED

NORLAND COLLEGE LIMITED is an active company incorporated on 18 October 1923 with the registered office located in Bath. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 2 other business activities. NORLAND COLLEGE LIMITED was registered 102 years ago.(SIC: 78109, 85421, 85590)

Status

active

Active since 102 years ago

Company No

00193170

LTD Company

Age

102 Years

Incorporated 18 October 1923

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

NORLAND NURSERY TRAINING COLLEGE LIMITED
From: 18 October 1923To: 8 April 2015
Contact
Address

York Villa, York Place London Road Bath, BA1 6AE,

Timeline

44 key events • 1923 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Oct 12
Director Joined
Jan 13
Loan Cleared
Aug 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Aug 15
Director Joined
Aug 15
Loan Secured
Dec 15
Loan Secured
Jul 16
Loan Secured
Sept 16
Director Left
Mar 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Mar 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Joined
Jun 20
Director Left
Oct 20
Director Left
Jun 21
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Feb 25
Director Joined
Apr 25
Director Joined
Dec 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

ARIARATNAM, Suresh Prabha

Active
York Villa, York Place, BathBA1 6AE
Born April 1973
Director
Appointed 01 Sept 2024

BRAY, Michael Anthony

Active
Grasmere, TrowbridgeBA14 7LL
Born September 1956
Director
Appointed 30 Jun 2015

CLARKE, Martin Courtenay

Active
91 Bedford Gardens, LondonW8 7EQ
Born January 1941
Director
Appointed N/A

DAVIES, Julie Ann

Active
York Villa, York Place, BathBA1 6AE
Born August 1970
Director
Appointed 24 Jun 2020

DICKER, Kathryn Fleming

Active
York Villa, York Place, BathBA1 6AE
Born July 1965
Director
Appointed 23 Oct 2019

EDWARDS, Roberta Claire

Active
York Place, BathBA1 6AE
Born July 1968
Director
Appointed 20 Dec 2012

GILBERT, Louise

Active
York Villa, York Place, BathBA1 6AE
Born June 1961
Director
Appointed 26 Jun 2025

HEALD, Rosemary Anne

Active
York Villa, York Place, BathBA1 6AE
Born January 1961
Director
Appointed 10 Oct 2017

MACCABEE, Richard

Active
York Villa, York Place, BathBA1 6AE
Born April 1961
Director
Appointed 09 Oct 2023

STILWELL, Charlotte, Dr

Active
York Villa, York Place, BathBA1 6AE
Born December 1959
Director
Appointed 29 Apr 2025

TIMMS, David, Professor

Active
Larkhall Place, BathBA1 6SF
Born September 1946
Director
Appointed 10 Oct 2017

WORTH, Tracey Elisabeth

Active
York Villa, York Place, BathBA1 6AE
Born October 1960
Director
Appointed 23 Oct 2019

CLARKE, Martin Courtenay

Resigned
91 Bedford Gardens, LondonW8 7EQ
Secretary
Appointed 03 Dec 1998
Resigned 03 Jan 2001

PAILLIN, Rebecca

Resigned
55 Spa Road, MelkshamSN12 7NU
Secretary
Appointed 02 Mar 2006
Resigned 14 Dec 2006

RAND, Richard John

Resigned
Cherry Tree Cottage, ReadingRG7 2PH
Secretary
Appointed 03 Jan 2001
Resigned 02 Mar 2006

RAND, Richard John

Resigned
Cherry Tree Cottage, ReadingRG7 2PH
Secretary
Appointed N/A
Resigned 03 Dec 1998

RAND, Richard John

Resigned
Cherry Tree Cottage, ReadingRG7 2PH
Secretary
Appointed N/A
Resigned 09 Dec 1993

WRIGHT, Alan Wilfred

Resigned
Chantry Hall, Foxbury Lane, EmsworthPO10 8FG
Secretary
Appointed 14 Dec 2006
Resigned 28 Mar 2013

ALEXANDER, Rosemary Kirkbride

Resigned
The Folly, Chipping NortonOX7 6HW
Born March 1945
Director
Appointed N/A
Resigned 17 Dec 2013

BAZELEY, Elizabeth

Resigned
Boxted Hall, ColchesterCO4 5TJ
Born August 1947
Director
Appointed N/A
Resigned 23 Mar 2004

BROOKER, Jo

Resigned
Ash Cottage, WoolavingtonTA7 8EQ
Born January 1944
Director
Appointed 15 Dec 2005
Resigned 31 Aug 2013

CLARIDGE, Antony Arthur John, Rev

Resigned
Christ Church, BathBA1 2YE
Born March 1937
Director
Appointed 25 Jun 2005
Resigned 29 Mar 2017

CLARKE, Bridget

Resigned
7 Middle Field, LondonNW8 6ND
Born March 1935
Director
Appointed N/A
Resigned 23 Mar 2004

COX, Rodney, Dr

Resigned
Moorcroft House, Bovey TraceyTW13 9LQ
Born July 1944
Director
Appointed 23 Mar 2004
Resigned 22 Feb 2014

DAIN, Ruth

Resigned
7 Bergamot Close, MarlboroughSN8 4HT
Born August 1929
Director
Appointed N/A
Resigned 04 Dec 1995

DAVIS, Louise Eileen

Resigned
Og House, MarlboroughSN8 1TF
Born September 1950
Director
Appointed 25 Feb 1991
Resigned 13 Dec 1999

ENGLAND, Kim Lesley

Resigned
York Villa, York Place, BathBA1 6AE
Born March 1960
Director
Appointed 27 Jan 2014
Resigned 26 Jun 2019

GASKELL, Julia Clare

Resigned
York Villa, York Place, BathBA1 6AE
Born November 1964
Director
Appointed 01 Sept 2012
Resigned 27 Mar 2019

GOULD, Jennifer Jane

Resigned
Brette Cottage, Kings LynnPE31 8AE
Born March 1946
Director
Appointed 04 Dec 1995
Resigned 15 Dec 2005

HAMILTON, France

Resigned
19 Elm Park Road, LondonSW3 6BP
Born September 1944
Director
Appointed N/A
Resigned 29 Jun 1999

HARGREAVES, Robert

Resigned
2 Almond Close, BasingstokeRG24 7DW
Born August 1939
Director
Appointed N/A
Resigned 22 Oct 1993

HAWKER, Maurice Owen

Resigned
2 Daen Ingas, ChelmsfordCM3 4DB
Born June 1933
Director
Appointed N/A
Resigned 30 Jun 2000

HETHERINGTON, Barbara Rosemary

Resigned
Buckland House Oxford Street, HungerfordRG17 0ET
Born July 1956
Director
Appointed 27 Jan 1992
Resigned 23 Mar 2004

HYMANS, Peter John

Resigned
York Villa, York Place, BathBA1 6AE
Born December 1955
Director
Appointed 27 Jan 2014
Resigned 23 Jun 2021

JERRAM, Christopher Edward Jenner

Resigned
Dauntsey, ChippenhamSN15 4HW
Born December 1953
Director
Appointed 30 Jun 2015
Resigned 29 Jun 2023

Persons with significant control

1

York Place, BathBA1 6AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

197

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
20 January 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 January 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Resolution
29 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Memorandum Articles
13 April 2017
MAMA
Resolution
13 April 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 April 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
8 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 April 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Auditors Resignation Company
6 June 2014
AUDAUD
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Termination Secretary Company With Name
8 October 2013
TM02Termination of Secretary
Mortgage Satisfy Charge Full
14 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Miscellaneous
15 June 2012
MISCMISC
Accounts With Accounts Type Full
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Resolution
20 May 2010
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
29 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 2008
AAAnnual Accounts
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
363aAnnual Return
Legacy
12 February 2008
287Change of Registered Office
Accounts With Accounts Type Full
15 March 2007
AAAnnual Accounts
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
363sAnnual Return (shuttle)
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
363aAnnual Return
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 March 2006
AAAnnual Accounts
Accounts With Accounts Type Full
17 June 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
9 October 2003
403aParticulars of Charge Subject to s859A
Legacy
24 September 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 June 2003
AAAnnual Accounts
Legacy
20 February 2003
363sAnnual Return (shuttle)
Legacy
9 February 2003
225Change of Accounting Reference Date
Legacy
29 January 2003
287Change of Registered Office
Legacy
18 September 2002
395Particulars of Mortgage or Charge
Legacy
17 August 2002
225Change of Accounting Reference Date
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
18 July 2000
363sAnnual Return (shuttle)
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
395Particulars of Mortgage or Charge
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Legacy
20 January 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
288bResignation of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
29 December 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Legacy
16 January 1996
288288
Legacy
19 December 1995
288288
Legacy
21 February 1995
363b363b
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 December 1994
AAAnnual Accounts
Resolution
10 August 1994
RESOLUTIONSResolutions
Legacy
13 July 1994
288288
Accounts With Accounts Type Full
13 June 1994
AAAnnual Accounts
Legacy
2 March 1994
363sAnnual Return (shuttle)
Legacy
20 December 1993
288288
Legacy
15 November 1993
288288
Accounts With Accounts Type Full
3 March 1993
AAAnnual Accounts
Legacy
17 February 1993
363sAnnual Return (shuttle)
Legacy
18 October 1992
363sAnnual Return (shuttle)
Legacy
18 October 1992
288288
Legacy
11 September 1992
288288
Accounts With Accounts Type Full
19 August 1992
AAAnnual Accounts
Legacy
4 January 1992
288288
Accounts With Accounts Type Full
21 February 1991
AAAnnual Accounts
Legacy
21 February 1991
363aAnnual Return
Accounts With Accounts Type Full
10 September 1990
AAAnnual Accounts
Legacy
10 September 1990
363363
Accounts With Accounts Type Full
22 March 1989
AAAnnual Accounts
Legacy
22 March 1989
363363
Legacy
20 February 1989
288288
Legacy
15 June 1988
288288
Accounts With Accounts Type Full
10 March 1988
AAAnnual Accounts
Legacy
10 March 1988
363363
Legacy
27 October 1987
288288
Legacy
21 September 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 March 1987
AAAnnual Accounts
Legacy
6 March 1987
363363
Legacy
27 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 October 1986
288288
Certificate Change Of Name Company
5 April 1945
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 October 1923
NEWINCIncorporation