Background WavePink WaveYellow Wave

NORTH WEST LIFE EDUCATION LIMITED (03469518)

NORTH WEST LIFE EDUCATION LIMITED (03469518) is an active UK company. incorporated on 21 November 1997. with registered office in Oldham. The company operates in the Education sector, engaged in primary education. NORTH WEST LIFE EDUCATION LIMITED has been registered for 28 years. Current directors include ATHERTON, Frances, BOLGER, Frank, JENKINS, Michelle and 4 others.

Company Number
03469518
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 November 1997
Age
28 years
Address
45 Ashfield Crescent, Oldham, OL4 4NX
Industry Sector
Education
Business Activity
Primary education
Directors
ATHERTON, Frances, BOLGER, Frank, JENKINS, Michelle, KUMAR, Rita, O'DONNELL, Peter Anthony, PARLE, Chris, PARLE, John
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH WEST LIFE EDUCATION LIMITED

NORTH WEST LIFE EDUCATION LIMITED is an active company incorporated on 21 November 1997 with the registered office located in Oldham. The company operates in the Education sector, specifically engaged in primary education. NORTH WEST LIFE EDUCATION LIMITED was registered 28 years ago.(SIC: 85200)

Status

active

Active since 28 years ago

Company No

03469518

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 21 November 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

45 Ashfield Crescent Springhead Oldham, OL4 4NX,

Previous Addresses

Belvoir 43 Coverhill Road Grotton Oldham Lancashire OL4 5RE
From: 21 November 1997To: 15 July 2020
Timeline

25 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 11
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 15
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Oct 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Feb 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Feb 24
Director Left
Jul 25
Director Left
Oct 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

8 Active
24 Resigned

BOLGER, Frank

Active
Ashfield Crescent, OldhamOL4 4NX
Secretary
Appointed 19 Nov 2020

ATHERTON, Frances

Active
Shakespeare Road, WidnesWA8 7DD
Born June 1963
Director
Appointed 15 Feb 2022

BOLGER, Frank

Active
Ashfield Crescent, OldhamOL4 4NX
Born February 1951
Director
Appointed 19 Nov 2017

JENKINS, Michelle

Active
Fiddlers Lane, ManchesterM44 6HN
Born April 1979
Director
Appointed 15 Jul 2020

KUMAR, Rita

Active
Rowan Drive, CheadleSK8 7DU
Born August 1955
Director
Appointed 21 Oct 2019

O'DONNELL, Peter Anthony

Active
Ashfield Crescent, OldhamOL4 4NX
Born November 1965
Director
Appointed 26 Sept 2023

PARLE, Chris

Active
Ashfield Crescent, OldhamOL4 4NX
Born May 1974
Director
Appointed 17 Oct 2023

PARLE, John

Active
12 Woodlands Avenue, WidnesWA8 7DS
Born May 1942
Director
Appointed 21 Nov 1997

FARRAR, Melvyn Richard

Resigned
43 Coverhill Road, OldhamOL4 5RE
Secretary
Appointed 30 Nov 2006
Resigned 13 Apr 2020

LOCKETT, Donald Edgar

Resigned
3 Mitton Close, BuryBL8 2LD
Secretary
Appointed 21 Nov 1997
Resigned 01 Dec 2005

SHIRGLEY, Peter Michael

Resigned
30 Brookfield Drive, LittleboroughOL15 8RH
Secretary
Appointed 01 Dec 2005
Resigned 30 Nov 2006

ATKINSON, Edward Peter

Resigned
115 East Avenue, CheadleSK8 3BS
Born July 1938
Director
Appointed 30 Nov 2006
Resigned 20 Nov 2012

BEENHAM, Peter Vernon

Resigned
23 Greenfield Road, ManchesterM46 9LW
Born March 1939
Director
Appointed 21 Nov 1997
Resigned 01 Nov 2001

CARLISLE, Frederick Thomas

Resigned
4 Moss Lane, St HelensWA11 7QD
Born September 1941
Director
Appointed 01 Dec 2005
Resigned 22 Nov 2009

CAVENDISH, Michael Edward

Resigned
195 Liverpool Road, St HelensWA11 9RX
Born August 1936
Director
Appointed 01 Dec 2005
Resigned 01 Sept 2006

CLEGG, Robert

Resigned
Ingledewe, RochdaleOL16 2RS
Born May 1951
Director
Appointed 30 Nov 2006
Resigned 20 Mar 2007

FARRAR, Melvyn Richard

Resigned
43 Coverhill Road, OldhamOL4 5RE
Born March 1942
Director
Appointed 01 Dec 2005
Resigned 13 Apr 2020

GLEW, Roger Caldwell, Dr

Resigned
51a Cavendish Road, ManchesterM30 9EE
Born November 1946
Director
Appointed 30 Nov 2006
Resigned 20 Nov 2012

HERBERT, Julie

Resigned
1 Park Drive, ManchesterM30 9JR
Born September 1965
Director
Appointed 01 Dec 2005
Resigned 31 Dec 2008

HIBBERT, Herbert

Resigned
23 Newton Drive, BuryBL8 4DH
Born March 1927
Director
Appointed 21 Nov 1997
Resigned 01 Nov 2001

JOHNSTON, Thomas

Resigned
128 Knowles Street, ManchesterM26 4DR
Born January 1933
Director
Appointed 21 Nov 1997
Resigned 01 Jul 2005

KENDRICK, William Thomas

Resigned
Ashfield Crescent, OldhamOL4 4NX
Born April 1942
Director
Appointed 19 Nov 2009
Resigned 01 Jul 2025

LOCKETT, Donald Edgar

Resigned
Horsham Close, BuryBL8 1XY
Born April 1937
Director
Appointed 21 Nov 1997
Resigned 24 Oct 2015

LORD, Kay

Resigned
2 Anselms Court, OldhamOL8 4EG
Born August 1947
Director
Appointed 01 Dec 2005
Resigned 18 Nov 2010

MURPHY, Richard

Resigned
38 Tandlewood Park, OldhamOL2 5UZ
Born November 1936
Director
Appointed 30 Nov 2006
Resigned 05 Oct 2017

PEDLEY, John David

Resigned
43 Coverhill Road, OldhamOL4 5RE
Born January 1942
Director
Appointed 17 Nov 2011
Resigned 15 Feb 2014

PICKLES, Harry Coupland

Resigned
23 Springclough Drive, WorsleyM28 3HS
Born September 1940
Director
Appointed 21 Nov 1997
Resigned 18 Nov 2010

POLLARD, Dennis

Resigned
Glenavon Drive, RochdaleOL12 6DT
Born June 1946
Director
Appointed 01 Jan 2009
Resigned 30 Jan 2024

SEAMAN, Michael Alan

Resigned
43 Coverhill Road, OldhamOL4 5RE
Born June 1949
Director
Appointed 19 Nov 2009
Resigned 31 Oct 2014

SHAW, Francis John Stuart

Resigned
Rushton, TarporleyCW6 9AY
Born May 1958
Director
Appointed 01 Jan 2009
Resigned 01 Oct 2025

SHIRGLEY, Peter Michael

Resigned
30 Brookfield Drive, LittleboroughOL15 8RH
Born May 1948
Director
Appointed 01 Dec 2005
Resigned 18 Nov 2010

SMITH, Elizabeth

Resigned
65 Cecil Road, HaleWA15 9NT
Born August 1941
Director
Appointed 01 Dec 2005
Resigned 10 Mar 2008
Fundings
Financials
Latest Activities

Filing History

127

Accounts Amended With Accounts Type Total Exemption Full
18 February 2026
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2015
AR01AR01
Termination Director Company With Name Termination Date
28 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2014
AR01AR01
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2012
AR01AR01
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2012
CH01Change of Director Details
Termination Director Company With Name
25 November 2012
TM01Termination of Director
Termination Director Company With Name
25 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2011
AR01AR01
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2010
AR01AR01
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 November 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 April 2010
AAAnnual Accounts
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 March 2009
AAAnnual Accounts
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
287Change of Registered Office
Legacy
1 March 2009
363aAnnual Return
Legacy
1 March 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 December 2007
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
19 December 2007
288cChange of Particulars
Legacy
26 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 April 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 January 2006
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 December 2004
AAAnnual Accounts
Accounts With Made Up Date
30 March 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
8 July 2003
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
2 July 2003
363aAnnual Return
Accounts With Made Up Date
2 July 2003
AAAnnual Accounts
Gazette Notice Compulsary
13 May 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 July 2002
225Change of Accounting Reference Date
Legacy
4 February 2002
288bResignation of Director or Secretary
Legacy
4 February 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
6 November 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
28 June 2001
AAAnnual Accounts
Legacy
28 June 2001
363aAnnual Return
Legacy
4 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 May 1999
AAAnnual Accounts
Legacy
11 February 1999
225Change of Accounting Reference Date
Legacy
11 February 1999
363sAnnual Return (shuttle)
Incorporation Company
21 November 1997
NEWINCIncorporation