Background WavePink WaveYellow Wave

NEW MODEL BUSINESS ACADEMY LIMITED (06542304)

NEW MODEL BUSINESS ACADEMY LIMITED (06542304) is an active UK company. incorporated on 25 March 2008. with registered office in Huddersfield. The company operates in the Education sector, engaged in primary education. NEW MODEL BUSINESS ACADEMY LIMITED has been registered for 17 years. Current directors include THOMPSON, David, TIMMINS, Matthew Lloyd.

Company Number
06542304
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 March 2008
Age
17 years
Address
Fintel House, Huddersfield, HD1 6NA
Industry Sector
Education
Business Activity
Primary education
Directors
THOMPSON, David, TIMMINS, Matthew Lloyd
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW MODEL BUSINESS ACADEMY LIMITED

NEW MODEL BUSINESS ACADEMY LIMITED is an active company incorporated on 25 March 2008 with the registered office located in Huddersfield. The company operates in the Education sector, specifically engaged in primary education. NEW MODEL BUSINESS ACADEMY LIMITED was registered 17 years ago.(SIC: 85200)

Status

active

Active since 17 years ago

Company No

06542304

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 25 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

Fintel House St. Andrews Road Huddersfield, HD1 6NA,

Previous Addresses

St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA England
From: 31 July 2020To: 9 March 2021
The John Smith's Stadium Stadium Way Huddersfield HD1 6PG
From: 2 April 2013To: 31 July 2020
the John Smith`S Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG
From: 6 August 2012To: 2 April 2013
Galpharm Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG
From: 25 March 2008To: 6 August 2012
Timeline

11 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Sept 13
Director Left
Nov 15
Director Joined
May 19
Director Left
May 19
Director Left
Apr 21
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

NAGLIS, Russell Adrian

Active
St. Andrews Road, HuddersfieldHD1 6NA
Secretary
Appointed 30 Jun 2025

THOMPSON, David

Active
St. Andrews Road, HuddersfieldHD1 6NA
Born November 1976
Director
Appointed 30 Jun 2025

TIMMINS, Matthew Lloyd

Active
St. Andrews Road, HuddersfieldHD1 6NA
Born July 1978
Director
Appointed 30 Jun 2025

LEONHARDSEN, Rebecca Jayne Bell

Resigned
Stadium Way, HuddersfieldHD1 6PG
Secretary
Appointed 20 Dec 2012
Resigned 20 Oct 2017

LLOYD HUGHES, David

Resigned
5 Hollin Gardens, LeedsLS16 5NL
Secretary
Appointed 25 Mar 2008
Resigned 20 Dec 2012

TURVEY, Sarah Clare

Resigned
Stadium Way, HuddersfieldHD1 6PG
Secretary
Appointed 20 Oct 2017
Resigned 30 Apr 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 25 Mar 2008
Resigned 25 Mar 2008

BRAIDFORD, Steven Roger

Resigned
St. Johns Avenue, Poulton-Le-FyldeFY6 7HS
Born September 1966
Director
Appointed 25 Mar 2008
Resigned 14 Sept 2012

HAGUE, Gareth Richard

Resigned
St. Andrews Road, HuddersfieldHD1 6NA
Born June 1981
Director
Appointed 30 Apr 2019
Resigned 23 Apr 2021

STEVENS, Neil Martin

Resigned
St. Andrews Road, HuddersfieldHD1 6NA
Born February 1978
Director
Appointed 14 Sept 2012
Resigned 30 Jun 2025

TRAVIS, Lee Anthony

Resigned
Stadium Way, HuddersfieldHD1 6PG
Born January 1978
Director
Appointed 09 Sept 2013
Resigned 17 Nov 2015

TURVEY, Sarah Clare

Resigned
Stadium Way, HuddersfieldHD1 6PG
Born December 1970
Director
Appointed 25 Mar 2008
Resigned 30 Apr 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 25 Mar 2008
Resigned 25 Mar 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 25 Mar 2008
Resigned 25 Mar 2008

Persons with significant control

1

St. Andrews Road, HuddersfieldHD1 6NA

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 July 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Change To A Person With Significant Control
7 April 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 May 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Auditors Resignation Company
13 January 2016
AUDAUD
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2015
AAAnnual Accounts
Legacy
29 September 2015
PARENT_ACCPARENT_ACC
Legacy
29 September 2015
GUARANTEE2GUARANTEE2
Legacy
29 September 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date No Member List
10 April 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2014
AAAnnual Accounts
Legacy
7 October 2014
PARENT_ACCPARENT_ACC
Legacy
7 October 2014
AGREEMENT2AGREEMENT2
Legacy
12 September 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 August 2013
AAAnnual Accounts
Legacy
2 August 2013
AGREEMENT2AGREEMENT2
Legacy
15 July 2013
PARENT_ACCPARENT_ACC
Legacy
15 July 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date No Member List
2 April 2013
AR01AR01
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 April 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2011
AR01AR01
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
16 May 2009
288cChange of Particulars
Legacy
30 March 2009
363aAnnual Return
Legacy
11 August 2008
225Change of Accounting Reference Date
Legacy
4 July 2008
288cChange of Particulars
Memorandum Articles
22 May 2008
MEM/ARTSMEM/ARTS
Resolution
22 May 2008
RESOLUTIONSResolutions
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
6 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Incorporation Company
25 March 2008
NEWINCIncorporation