Background WavePink WaveYellow Wave

THE NORTHERN COLLEGE TRUST LIMITED (02841693)

THE NORTHERN COLLEGE TRUST LIMITED (02841693) is an active UK company. incorporated on 3 August 1993. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE NORTHERN COLLEGE TRUST LIMITED has been registered for 32 years. Current directors include BATES, Mark Andrew, Rev, GRUNDY, John Russell, Rev, SCOTT, Adam Joseph, Rev Dr.

Company Number
02841693
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 August 1993
Age
32 years
Address
Luther King House Brighton Grove, Manchester, M14 5JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BATES, Mark Andrew, Rev, GRUNDY, John Russell, Rev, SCOTT, Adam Joseph, Rev Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NORTHERN COLLEGE TRUST LIMITED

THE NORTHERN COLLEGE TRUST LIMITED is an active company incorporated on 3 August 1993 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE NORTHERN COLLEGE TRUST LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02841693

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 3 August 1993

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 September 2024 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Luther King House Brighton Grove Rusholme Manchester, M14 5JP,

Timeline

25 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Aug 93
Director Left
May 11
Director Joined
Jul 12
Director Left
Apr 13
Director Left
Feb 14
Director Joined
May 14
Director Left
Apr 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 18
Director Left
Jun 18
Director Left
Sept 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jan 23
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Jul 23
Director Joined
May 25
Director Left
May 25
Director Left
Mar 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DOWD, Christopher John, Rev Dr

Active
Brighton Grove, ManchesterM14 5JP
Secretary
Appointed 06 May 2022

BATES, Mark Andrew, Rev

Active
Brighton Grove, ManchesterM14 5JP
Born March 1962
Director
Appointed 25 Apr 2019

GRUNDY, John Russell, Rev

Active
Rusholme, ManchesterM14 5JP
Born March 1975
Director
Appointed 11 May 2024

SCOTT, Adam Joseph, Rev Dr

Active
Brighton Grove, ManchesterM14 5JP
Born January 1980
Director
Appointed 01 Feb 2023

COOK, Graham John, Revd

Resigned
3 Barley Castle Close, WarringtonWA4 4SA
Secretary
Appointed 01 Apr 2004
Resigned 30 Apr 2009

HART, Alan Edward

Resigned
67 West Bank Road, DerbyDE22 2FY
Secretary
Appointed 03 Aug 1993
Resigned 09 Jun 2001

JOLLY, Brian Stephen, Revd

Resigned
Luther King House Brighton Grove, ManchesterM14 5JP
Secretary
Appointed 31 Aug 2014
Resigned 01 Nov 2021

MITCHELL, John, Revd

Resigned
55 Church Street, NorthwichCW9 8NF
Secretary
Appointed 09 Jun 2001
Resigned 01 Apr 2004

WRIGHT, William, Reverend

Resigned
Luther King House Brighton Grove, ManchesterM14 5JP
Secretary
Appointed 30 Apr 2009
Resigned 31 Aug 2014

ADAMS, Graham Michael

Resigned
Bottom Mill 5 Lumb Mill Way, SkiptonBD23 6DL
Born October 1939
Director
Appointed 01 Sept 2000
Resigned 08 Apr 2003

AKERS, Graham, Rev

Resigned
4 Haven Close, OldhamOL4 4DU
Born October 1944
Director
Appointed 13 Nov 1995
Resigned 11 Jun 1999

ATKINSON, Margaret Elizabeth

Resigned
Luther King House Brighton Grove, ManchesterM14 5JP
Born May 1947
Director
Appointed 08 Nov 1999
Resigned 08 Apr 2016

BINFIELD, John Clyde Goodfellow, Prof

Resigned
22 Whiteley Wood Road, SheffieldS11 7FE
Born December 1940
Director
Appointed 09 Jun 2001
Resigned 14 Apr 2005

BUXTON, Rosemary

Resigned
Brighton Grove, ManchesterM14 5JP
Born July 1955
Director
Appointed 02 Jul 2021
Resigned 09 Dec 2022

CAMPBELL, John Miller, Revd Dr

Resigned
21 Beveridge Street, ManchesterM14 7NN
Born March 1952
Director
Appointed 19 Jul 2004
Resigned 13 Apr 2011

COOK, Graham John, Reverend

Resigned
11 Belsfield Court, Bowness On WindermereLA23 3EY
Born January 1939
Director
Appointed 27 Aug 1993
Resigned 02 Sept 1994

CROSS, Kathleen

Resigned
Luther King House Brighton Grove, ManchesterM14 5JP
Born November 1943
Director
Appointed 23 Nov 2006
Resigned 23 Feb 2014

DAVIES, Sheila Margaret

Resigned
Luther King House Brighton Grove, ManchesterM14 5JP
Born April 1943
Director
Appointed 10 Apr 2014
Resigned 02 Jul 2021

DAVIS, Alison Margaret, Revd

Resigned
Luther King House Brighton Grove, ManchesterM14 5JP
Born October 1962
Director
Appointed 15 Nov 2007
Resigned 08 Apr 2013

DUNCAN, William

Resigned
Brighton Grove, ManchesterM14 5JP
Born November 1955
Director
Appointed 08 Feb 2018
Resigned 07 Jul 2023

FORECAST, Christopher Keith, Reverend

Resigned
2 Queens Avenue, Colwyn BayLL29 9EH
Born June 1935
Director
Appointed 24 Feb 1997
Resigned 12 Jul 2007

GILBEY, John Edward Mortimer

Resigned
2 Westfield Terrace, WakefieldWF1 3RD
Born November 1924
Director
Appointed 03 Aug 1993
Resigned 09 Apr 2001

HALL, Alison Frances

Resigned
241 Prescot Road, St HelensWA10 3HG
Born November 1938
Director
Appointed 10 Apr 2003
Resigned 12 Jul 2006

HART, Alan Edward

Resigned
13 Ashbank Avenue, BoltonBL3 4PX
Born July 1935
Director
Appointed 03 Aug 1993
Resigned 21 Nov 1994

HOPCROFT, Robert James, Rev

Resigned
Brighton Grove, ManchesterM14 5JP
Born January 1949
Director
Appointed 25 Apr 2019
Resigned 10 May 2024

JENKINS, David, Revd

Resigned
Luther King House Brighton Grove, ManchesterM14 5JP
Born March 1941
Director
Appointed 30 Apr 2009
Resigned 09 Feb 2017

JENKINSON, John Cooke

Resigned
Daniels Farm, Broughton PrestonPR3 5LE
Born January 1939
Director
Appointed 27 Aug 1993
Resigned 09 Apr 2001

KENNEDY, Alan Ronald, Rev

Resigned
Brighton Grove, ManchesterM14 5JP
Born November 1959
Director
Appointed 09 Feb 2017
Resigned 10 Mar 2026

KEW, Garth Ellis

Resigned
1 Wayside, WraxallBS19 1PL
Born June 1927
Director
Appointed 27 Aug 1993
Resigned 28 Dec 1998

MARSON, George Thomas

Resigned
157 Harrow Road, NottinghamNG8 1FL
Born March 1913
Director
Appointed 27 Aug 1993
Resigned 11 Jun 1999

MASSER, Ronald Thornton

Resigned
81 Beeston Fields Drive, NottinghamNG9 3DD
Born December 1925
Director
Appointed 27 Aug 1993
Resigned 09 Apr 2001

MCLAUGHLIN, William

Resigned
23 Lostock Hall Road, PoyntonSK12 1DP
Born September 1934
Director
Appointed 21 Feb 2000
Resigned 08 Apr 2009

MORTON, George Martin

Resigned
4 St Annes Road, ManchesterM21 8TD
Born February 1940
Director
Appointed 27 Aug 1993
Resigned 24 Feb 1997

PEEL, David Raymond, Revd Dr

Resigned
25 St Brannocks Road, ManchesterM21 0UP
Born July 1949
Director
Appointed 21 Nov 1994
Resigned 31 Aug 2003

POPE, Robert Philip, Revered Dr

Resigned
Luther King House Brighton Grove, ManchesterM14 5JP
Born November 1969
Director
Appointed 04 Dec 2008
Resigned 09 Feb 2017
Fundings
Financials
Latest Activities

Filing History

160

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 July 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
8 March 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
15 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 August 2015
AR01AR01
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2012
AR01AR01
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2011
AR01AR01
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2010
AR01AR01
Accounts With Accounts Type Dormant
18 December 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 December 2008
AAAnnual Accounts
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 March 2008
AAAnnual Accounts
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
363aAnnual Return
Legacy
21 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 March 2007
AAAnnual Accounts
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
363aAnnual Return
Legacy
19 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 December 2005
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 March 2005
AAAnnual Accounts
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 March 2004
AAAnnual Accounts
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 March 2003
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 April 2002
AAAnnual Accounts
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
6 August 2001
288cChange of Particulars
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 March 2001
AAAnnual Accounts
Resolution
13 March 2001
RESOLUTIONSResolutions
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2000
AAAnnual Accounts
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 1999
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 1998
AAAnnual Accounts
Legacy
22 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 1997
AAAnnual Accounts
Legacy
27 February 1997
288bResignation of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
14 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1996
AAAnnual Accounts
Legacy
15 November 1995
288288
Legacy
8 August 1995
363sAnnual Return (shuttle)
Legacy
21 June 1995
288288
Resolution
9 April 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
288288
Legacy
29 November 1994
288288
Legacy
29 November 1994
288288
Legacy
29 November 1994
288288
Legacy
14 September 1994
288288
Legacy
14 September 1994
288288
Legacy
11 August 1994
363sAnnual Return (shuttle)
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Legacy
14 October 1993
224224
Incorporation Company
3 August 1993
NEWINCIncorporation