Background WavePink WaveYellow Wave

NATIONAL EXTENSION COLLEGE TRUST LIMITED (00292829)

NATIONAL EXTENSION COLLEGE TRUST LIMITED (00292829) is an active UK company. incorporated on 6 October 1934. with registered office in Cambridge. The company operates in the Education sector, engaged in general secondary education and 2 other business activities. NATIONAL EXTENSION COLLEGE TRUST LIMITED has been registered for 91 years. Current directors include BENNETT-HART, Tim Lewis, CHESTERMAN, Esther Jane Noelle, PITTARD, Vanessa.

Company Number
00292829
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 October 1934
Age
91 years
Address
Woolpack House 70 High Street, Cambridge, CB22 3HJ
Industry Sector
Education
Business Activity
General secondary education
Directors
BENNETT-HART, Tim Lewis, CHESTERMAN, Esther Jane Noelle, PITTARD, Vanessa
SIC Codes
85310, 85320, 85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL EXTENSION COLLEGE TRUST LIMITED

NATIONAL EXTENSION COLLEGE TRUST LIMITED is an active company incorporated on 6 October 1934 with the registered office located in Cambridge. The company operates in the Education sector, specifically engaged in general secondary education and 2 other business activities. NATIONAL EXTENSION COLLEGE TRUST LIMITED was registered 91 years ago.(SIC: 85310, 85320, 85410)

Status

active

Active since 91 years ago

Company No

00292829

PRIVATE-LIMITED-GUARANT-NSC Company

Age

91 Years

Incorporated 6 October 1934

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Woolpack House 70 High Street Sawston Cambridge, CB22 3HJ,

Previous Addresses

The Michael Young Centre Homerton Gardens Cambridge CB2 8EB England
From: 15 July 2016To: 6 October 2021
The Michael Young Centre Purbeck Road Cambridge CB2 8HN
From: 6 October 1934To: 15 July 2016
Timeline

21 key events • 1934 - 2025

Funding Officers Ownership
Company Founded
Oct 34
Director Left
Jan 10
Director Left
Jan 10
Director Left
May 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Oct 10
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Owner Exit
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BENNETT-HART, Tim Lewis

Active
70 High Street, CambridgeCB22 3HJ
Born February 1979
Director
Appointed 06 Nov 2025

CHESTERMAN, Esther Jane Noelle

Active
70 High Street, CambridgeCB22 3HJ
Born October 1970
Director
Appointed 07 Jul 2021

PITTARD, Vanessa

Active
70 High Street, CambridgeCB22 3HJ
Born May 1963
Director
Appointed 06 Nov 2025

CLAUSEN, Jorgen

Resigned
Purbeck Road, CambridgeCB2 8HN
Secretary
Appointed 01 Jun 2008
Resigned 26 Jul 2013

MORPETH, Roslyn Louise, Dr

Resigned
3 The Old School, CambridgeCB1 2LE
Secretary
Appointed N/A
Resigned 31 Mar 2003

WEST, Alison

Resigned
42 Highsett, CambridgeCB2 1NZ
Secretary
Appointed 01 Apr 2003
Resigned 31 Aug 2008

ANDERSON, Fiona Mary

Resigned
The Old Rectory, HuntingdonPE28 5QS
Born May 1952
Director
Appointed 23 Feb 2005
Resigned 11 Apr 2012

BELL, Judith Margaret, Doctor

Resigned
20 Syddal Road, StockportSK7 1AD
Born September 1930
Director
Appointed 11 Jun 1993
Resigned 08 Jun 1997

BERRILL, Kenneth Ernest, Sir

Resigned
Salt Hill 37 Bridle Way, CambridgeCB3 9NY
Born August 1920
Director
Appointed N/A
Resigned 12 Oct 2005

BRIDGES, David

Resigned
97 Queen Ediths Way, CambridgeCB1 8PL
Born February 1941
Director
Appointed N/A
Resigned 23 Feb 2005

BROWNE, Sheila Jeanne

Resigned
Home House, CharlburyOX7 3RR
Born December 1924
Director
Appointed N/A
Resigned 08 Jun 1997

DAVID, Nora Ratcliff, Lady

Resigned
50 Highsett, CambridgeCB2 1NZ
Born September 1913
Director
Appointed N/A
Resigned 05 Jun 1998

DORRANCE, Richard Christopher, Dr

Resigned
70 High Street, CambridgeCB22 3HJ
Born February 1948
Director
Appointed 07 Jul 2021
Resigned 06 Nov 2025

DRABBLE, Mary Jane

Resigned
2 Greenend Road, LondonW4 1AJ
Born January 1947
Director
Appointed 08 Jun 2001
Resigned 13 Oct 2004

GRAYSTONE, John Anthony, Dr

Resigned
Mill House, BovertonCF61 1UH
Born February 1947
Director
Appointed 23 Feb 2005
Resigned 21 Jul 2010

HARGREAVES, John David

Resigned
29 Kew Gardens Road, RichmondTW9 3HD
Born June 1936
Director
Appointed N/A
Resigned 25 May 1999

HILLMAN, Josh

Resigned
57 Carleton Road, LondonN7 0ET
Born June 1968
Director
Appointed 09 Jun 2000
Resigned 15 Aug 2003

HUBBARD, Geoffrey

Resigned
3 Fieldsway House, LondonN5 1QA
Born May 1923
Director
Appointed N/A
Resigned 12 Jun 1999

HUGHES, Christopher John

Resigned
502 Hawkins House, LondonSW1V 3NU
Born August 1945
Director
Appointed 13 Oct 2004
Resigned 19 Dec 2009

JAMES, Mccormick, Dr

Resigned
11 Kingsley Avenue, GlasgowG42 8BU
Born March 1968
Director
Appointed 13 Oct 2004
Resigned 17 Jun 2009

JOHN, Stephan

Resigned
Chaffinch Close, SurbitonKT6 4DY
Born November 1965
Director
Appointed 26 Nov 2007
Resigned 16 Jul 2010

KYPRI, Photoula

Resigned
Farrer Road, LondonN8 8LD
Born January 1954
Director
Appointed 26 Nov 2007
Resigned 28 Jul 2010

LADY MCINTOSH OF HARINGEY, Naomi Ellen Sargant

Resigned
27 Hurst Avenue, LondonN6 5TX
Born December 1933
Director
Appointed N/A
Resigned 08 Jun 1997

LAVENDER, Peter

Resigned
Fern Bank, LeicesterLE2 3EB
Born March 1951
Director
Appointed 08 Jun 2001
Resigned 01 Dec 2004

LIMB, Ann Geraldine, Dame

Resigned
3 Willow Lane, Milton KeynesMK11 1FG
Born February 1953
Director
Appointed 08 Jun 1997
Resigned 11 Apr 2012

MELLING, Thomas Geoffrey

Resigned
Pewley Cottage 6 South Hill, GuildfordGU1 3SY
Born November 1938
Director
Appointed N/A
Resigned 19 Jul 2010

MORPETH, Roslyn Louise, Dr

Resigned
70 High Street, CambridgeCB22 3HJ
Born April 1946
Director
Appointed 11 Apr 2012
Resigned 06 Nov 2025

MUMFORD, Deryck Ernest

Resigned
34 Barrow Road, CambridgeCB2 2AS
Born April 1912
Director
Appointed N/A
Resigned 11 Jun 1993

PAINE, Nigel Escot

Resigned
5 Devon House, LondonSE1 1GE
Born April 1952
Director
Appointed N/A
Resigned 07 Jun 2002

PERRATON, Hilary David

Resigned
247 Hills Road, CambridgeCB2 2RP
Born December 1934
Director
Appointed N/A
Resigned 05 Mar 2010

POLACK, Rosemary

Resigned
224 Hills Road, CambridgeCB2 2QE
Born December 1932
Director
Appointed 28 Mar 2003
Resigned 11 Apr 2012

RICHARDSON, Michael Elliott

Resigned
25 Halifax Road, CambridgeCB4 3QB
Born September 1938
Director
Appointed N/A
Resigned 13 Oct 2004

SAUNDERS, Joseph Nicholas

Resigned
Tenison Avenue, CambridgeCB1 2OX
Born October 1943
Director
Appointed 26 Nov 2007
Resigned 20 Sept 2009

SELINGER, Michelle

Resigned
43 Colesbourne Drive, Milton KeynesMK15 9AW
Born December 1950
Director
Appointed 09 Jun 2000
Resigned 13 Oct 2004

STODDART, John Maurice

Resigned
6 Tapton Park Gardens, SheffieldS10 3FP
Born September 1938
Director
Appointed 05 Jun 1998
Resigned 26 Jul 2010

Persons with significant control

1

0 Active
1 Ceased

Dr Roslyn Louise Morpeth

Ceased
Homerton Gardens, CambridgeCB2 8EB
Born April 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Jul 2021
Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Dormant
12 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 July 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2015
AR01AR01
Accounts With Accounts Type Dormant
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2013
AR01AR01
Termination Secretary Company With Name
26 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2012
AR01AR01
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2011
AR01AR01
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Change Account Reference Date Company Previous Extended
6 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
30 September 2010
AR01AR01
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Legacy
19 July 2010
MG02MG02
Legacy
19 July 2010
MG02MG02
Legacy
19 July 2010
MG02MG02
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Legacy
6 May 2010
MG01MG01
Appoint Person Secretary Company With Name
20 January 2010
AP03Appointment of Secretary
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Legacy
24 September 2009
395Particulars of Mortgage or Charge
Legacy
29 July 2009
363aAnnual Return
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2007
AAAnnual Accounts
Legacy
12 October 2007
403aParticulars of Charge Subject to s859A
Legacy
18 August 2007
363sAnnual Return (shuttle)
Legacy
11 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 January 2007
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Legacy
7 August 2006
403aParticulars of Charge Subject to s859A
Legacy
19 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 December 2005
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
13 November 2003
363sAnnual Return (shuttle)
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
22 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 2002
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Legacy
29 April 2002
395Particulars of Mortgage or Charge
Legacy
29 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 March 2002
AAAnnual Accounts
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
5 September 2000
287Change of Registered Office
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
225Change of Accounting Reference Date
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1999
AAAnnual Accounts
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
363sAnnual Return (shuttle)
Legacy
12 June 1997
403aParticulars of Charge Subject to s859A
Legacy
12 June 1997
403aParticulars of Charge Subject to s859A
Legacy
1 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1996
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1994
AAAnnual Accounts
Legacy
8 December 1993
363sAnnual Return (shuttle)
Legacy
8 December 1993
288288
Legacy
8 December 1993
288288
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
20 August 1992
363sAnnual Return (shuttle)
Legacy
17 July 1992
288288
Accounts With Accounts Type Small
23 June 1992
AAAnnual Accounts
Legacy
16 September 1991
288288
Legacy
16 September 1991
288288
Legacy
6 September 1991
288288
Legacy
31 July 1991
363b363b
Accounts With Accounts Type Small
25 July 1991
AAAnnual Accounts
Legacy
14 August 1990
363363
Accounts With Accounts Type Small
23 July 1990
AAAnnual Accounts
Accounts With Accounts Type Medium
11 September 1989
AAAnnual Accounts
Legacy
11 September 1989
363363
Accounts With Accounts Type Medium
14 February 1989
AAAnnual Accounts
Legacy
7 October 1988
363363
Accounts With Accounts Type Small
22 October 1987
AAAnnual Accounts
Legacy
22 October 1987
363363
Legacy
14 May 1987
395Particulars of Mortgage or Charge
Legacy
11 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
1 November 1986
AAAnnual Accounts
Legacy
1 November 1986
363363
Legacy
23 October 1986
288288
Legacy
5 July 1986
288288
Memorandum Articles
26 February 1981
MEM/ARTSMEM/ARTS
Miscellaneous
6 October 1934
MISCMISC
Incorporation Company
6 October 1934
NEWINCIncorporation