Background WavePink WaveYellow Wave

NEUPC LIMITED (03955576)

NEUPC LIMITED (03955576) is an active UK company. incorporated on 24 March 2000. with registered office in Leeds. The company operates in the Education sector, engaged in first-degree level higher education. NEUPC LIMITED has been registered for 26 years. Current directors include ASKEW, Rebecca, BAXTER, Rebecca, BESWICK, Angela and 5 others.

Company Number
03955576
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 March 2000
Age
26 years
Address
Phoenix House Neupc Ltd, Leeds, LS1 5QX
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
ASKEW, Rebecca, BAXTER, Rebecca, BESWICK, Angela, GARFIELD, Michael Iain, JARVIS, Susan, KEYWORTH, Ryan Michael, PLATTS, James, REVELL, Paul Andrew
SIC Codes
85421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEUPC LIMITED

NEUPC LIMITED is an active company incorporated on 24 March 2000 with the registered office located in Leeds. The company operates in the Education sector, specifically engaged in first-degree level higher education. NEUPC LIMITED was registered 26 years ago.(SIC: 85421)

Status

active

Active since 26 years ago

Company No

03955576

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 24 March 2000

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 27 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

NEUPG LIMITED
From: 24 March 2000To: 31 October 2007
Contact
Address

Phoenix House Neupc Ltd South Parade Leeds, LS1 5QX,

Previous Addresses

C/O Neupc Ltd Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF
From: 16 September 2010To: 21 March 2018
Finance Office University of Bradford Richmond Road Bradford West Yorkshire BD7 1DP
From: 24 March 2000To: 16 September 2010
Timeline

58 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Mar 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Left
May 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
May 14
Director Left
Mar 15
Director Joined
Apr 15
Director Left
May 16
Director Joined
Jun 16
Director Left
Dec 16
Director Left
Apr 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Mar 18
Director Joined
Nov 18
Director Joined
May 19
Director Left
May 19
Director Left
Jul 19
Director Joined
Jan 20
Director Left
Feb 20
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Mar 24
Director Left
Apr 24
Director Joined
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BAXTER, Rebecca

Active
Neupc Ltd, LeedsLS1 5QX
Secretary
Appointed 26 Nov 2024

ASKEW, Rebecca

Active
Neupc Ltd, LeedsLS1 5QX
Born February 1982
Director
Appointed 08 Jan 2025

BAXTER, Rebecca

Active
Neupc Ltd, LeedsLS1 5QX
Born January 1986
Director
Appointed 15 Oct 2024

BESWICK, Angela

Active
Neupc Ltd, LeedsLS1 5QX
Born March 1966
Director
Appointed 08 Jan 2024

GARFIELD, Michael Iain

Active
Neupc Ltd, LeedsLS1 5QX
Born February 1960
Director
Appointed 23 May 2019

JARVIS, Susan

Active
Neupc Ltd, LeedsLS1 5QX
Born July 1972
Director
Appointed 22 Sept 2025

KEYWORTH, Ryan Michael

Active
Neupc Ltd, LeedsLS1 5QX
Born March 1974
Director
Appointed 24 Jan 2024

PLATTS, James

Active
Neupc Ltd, LeedsLS1 5QX
Born April 1975
Director
Appointed 12 Sept 2025

REVELL, Paul Andrew

Active
Neupc Ltd, LeedsLS1 5QX
Born May 1977
Director
Appointed 17 Nov 2023

GABRIELE, Trevor

Resigned
103 Clarendon Road, LeedsLS2 9DF
Secretary
Appointed 21 Feb 2011
Resigned 29 Mar 2012

ROWELL, Frank

Resigned
Neupc Ltd, LeedsLS1 5QX
Secretary
Appointed 24 Oct 2011
Resigned 26 Nov 2024

TOMANY, Paul William

Resigned
103 Clarendon Road, LeedsLS2 9DF
Secretary
Appointed 31 Aug 2010
Resigned 31 Jan 2011

TOPLASS, Simon Anthony

Resigned
Finance Office, Richmond Road BradfordBD7 1DP
Secretary
Appointed 07 Jun 2000
Resigned 22 Jul 2010

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 24 Mar 2000
Resigned 07 Jun 2000

ASHTON, Barbara Heather

Resigned
103 Clarendon Road, LeedsLS2 9DF
Born October 1963
Director
Appointed 27 Jul 2009
Resigned 01 May 2011

ASKEW, Gillian

Resigned
103 Clarendon Road, LeedsLS2 9DF
Born May 1973
Director
Appointed 28 Apr 2015
Resigned 10 May 2016

BATTY, Peter

Resigned
103 Clarendon Road, LeedsLS2 9DF
Born March 1966
Director
Appointed 08 Jun 2016
Resigned 01 Dec 2016

BIRD, Timothy Charles

Resigned
29 Hookstone Chase, HarrogateHG2 7HH
Born May 1954
Director
Appointed 07 Jun 2000
Resigned 01 Dec 2003

BRANNON, Timothy Patrick

Resigned
Neupc Ltd, LeedsLS1 5QX
Born March 1957
Director
Appointed 10 Feb 2009
Resigned 31 Jul 2025

BRIGGS, Michael David

Resigned
385 Horbury Road, WakefieldWF2 8JJ
Born June 1956
Director
Appointed 07 Jun 2000
Resigned 14 Dec 2004

COLL, Sarah Ann

Resigned
Neupc Ltd, LeedsLS1 5QX
Born February 1969
Director
Appointed 10 Oct 2017
Resigned 25 Nov 2021

DALE, Richard Conrad

Resigned
103 Clarendon Road, LeedsLS2 9DF
Born May 1959
Director
Appointed 27 Sept 2012
Resigned 10 Oct 2017

FRASER KRAUSS, Heidi

Resigned
103 Clarendon Road, LeedsLS2 9DF
Born December 1966
Director
Appointed 30 Sept 2013
Resigned 13 Apr 2017

FROST, Alan Keith

Resigned
103 Clarendon Road, LeedsLS2 9DF
Born August 1957
Director
Appointed 14 Dec 2004
Resigned 31 Mar 2015

GABRIELE, Trevor

Resigned
103 Clarendon Road, LeedsLS2 9DF
Born November 1967
Director
Appointed 17 Jul 2008
Resigned 26 Apr 2013

GETHEN, Paul

Resigned
Buckley Close, UttoxeterST14 5NN
Born May 1956
Director
Appointed 07 Dec 2005
Resigned 16 Mar 2010

HARTLEY, Jeremy Charles

Resigned
Neupc Ltd, LeedsLS1 5QX
Born June 1977
Director
Appointed 25 Mar 2024
Resigned 29 Aug 2025

HEBBLETHWAITE, Robert

Resigned
Neupc Ltd, LeedsLS1 5QX
Born February 1966
Director
Appointed 02 Nov 2018
Resigned 14 Oct 2020

HOLMES, Alison

Resigned
103 Clarendon Road, LeedsLS2 9DF
Born November 1958
Director
Appointed 01 May 2011
Resigned 10 Oct 2017

HOLMES, Susan Margaret

Resigned
103 Clarendon Road, LeedsLS2 9DF
Born November 1955
Director
Appointed 13 Mar 2010
Resigned 02 Sept 2013

HOPE TERRY, Geoffrey

Resigned
Dixon Hill Barn, KeighleyBD22 0HY
Born December 1949
Director
Appointed 07 Jun 2000
Resigned 18 Sept 2001

JONES, Craig Philip

Resigned
Neupc Ltd, LeedsLS1 5QX
Born May 1971
Director
Appointed 16 Nov 2020
Resigned 02 Oct 2023

JONES, Jonathan James

Resigned
Neupc Ltd, LeedsLS1 5QX
Born June 1960
Director
Appointed 10 Oct 2017
Resigned 25 Nov 2021

KERSHAW, Susan

Resigned
Nook House, SaddleworthOL3 5LY
Born September 1964
Director
Appointed 26 Oct 2002
Resigned 05 Nov 2008

LILLYWHITE, John Christopher

Resigned
28 West Park Avenue, LeedsLS8 2EB
Born January 1956
Director
Appointed 07 Jun 2000
Resigned 23 Oct 2002
Fundings
Financials
Latest Activities

Filing History

185

Resolution
28 March 2026
RESOLUTIONSResolutions
Resolution
28 March 2026
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Accounts With Accounts Type Small
27 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 November 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Resolution
9 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
16 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Resolution
9 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Second Filing Of Director Appointment With Name
27 November 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Resolution
6 June 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Resolution
14 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Resolution
19 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Resolution
28 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Resolution
12 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Resolution
17 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 April 2016
AR01AR01
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Memorandum Articles
1 June 2015
MAMA
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 March 2015
AR01AR01
Accounts With Accounts Type Full
26 March 2015
AAAnnual Accounts
Miscellaneous
23 October 2014
MISCMISC
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 March 2014
AR01AR01
Accounts With Made Up Date
18 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 March 2013
AR01AR01
Accounts With Made Up Date
10 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Memorandum Articles
7 August 2012
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
22 May 2012
AR01AR01
Termination Secretary Company With Name
22 May 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Accounts With Accounts Type Small
2 May 2012
AAAnnual Accounts
Termination Secretary Company With Name
29 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Accounts With Made Up Date
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2011
AR01AR01
Appoint Person Secretary Company With Name
21 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 February 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
2 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
6 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
10 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Made Up Date
25 November 2009
AAAnnual Accounts
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
363aAnnual Return
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
20 November 2008
AAAnnual Accounts
Legacy
4 September 2008
363sAnnual Return (shuttle)
Legacy
22 August 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
8 May 2008
AAAnnual Accounts
Certificate Change Of Name Company
31 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 April 2007
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
15 December 2005
AAAnnual Accounts
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
21 December 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
3 December 2003
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Legacy
25 April 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
30 November 2002
AAAnnual Accounts
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
14 November 2001
AAAnnual Accounts
Legacy
14 April 2001
363sAnnual Return (shuttle)
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
287Change of Registered Office
Legacy
8 June 2000
225Change of Accounting Reference Date
Incorporation Company
24 March 2000
NEWINCIncorporation