Background WavePink WaveYellow Wave

NATIONAL COLLEGE OF SOCIAL WORK (07186294)

NATIONAL COLLEGE OF SOCIAL WORK (07186294) is an active UK company. incorporated on 11 March 2010. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. NATIONAL COLLEGE OF SOCIAL WORK has been registered for 16 years. Current directors include ROSS, Julia Mary, THE BRITISH ASSOCIATION OF SOCIAL WORKERS.

Company Number
07186294
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 March 2010
Age
16 years
Address
Wellesley House, Birmingham, B2 5PP
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
ROSS, Julia Mary, THE BRITISH ASSOCIATION OF SOCIAL WORKERS
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL COLLEGE OF SOCIAL WORK

NATIONAL COLLEGE OF SOCIAL WORK is an active company incorporated on 11 March 2010 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. NATIONAL COLLEGE OF SOCIAL WORK was registered 16 years ago.(SIC: 94120)

Status

active

Active since 16 years ago

Company No

07186294

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 11 March 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026
Contact
Address

Wellesley House 37 Waterloo Street Birmingham, B2 5PP,

Previous Addresses

16 Kent Street Birmingham B5 6rd
From: 11 March 2010To: 26 March 2018
Timeline

10 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Mar 13
Director Joined
Dec 13
Director Left
Apr 15
Director Joined
Apr 15
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Feb 19
Director Left
Jul 22
Director Joined
Aug 22
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ROSS, Julia Mary

Active
37 Waterloo Street, BirminghamB2 5PP
Born January 1945
Director
Appointed 15 Aug 2022

THE BRITISH ASSOCIATION OF SOCIAL WORKERS

Active
Kent Street, BirminghamB5 6RD
Corporate director
Appointed 11 Mar 2010

RYAN, Faith

Resigned
Kent Street, BirminghamB5 6RD
Secretary
Appointed 10 Oct 2016
Resigned 10 Mar 2018

DAINS LLP

Resigned
Colmore Row, BirminghamB3 2BH
Corporate secretary
Appointed 11 Mar 2010
Resigned 10 Oct 2016

FULLER, Frances

Resigned
Kent Street, BirminghamB5 6RD
Born October 1963
Director
Appointed 04 Dec 2013
Resigned 30 Sept 2014

JAMES, Philip Leslie, Dr

Resigned
Kent Street, BirminghamB5 6RD
Born November 1970
Director
Appointed 11 Mar 2010
Resigned 02 Jul 2012

NOSOWSKA, Geraldine Mary Patricia

Resigned
37 Waterloo Street, BirminghamB2 5PP
Born May 1977
Director
Appointed 11 Feb 2019
Resigned 25 Jul 2022

SHENNAN, Guy Leonard

Resigned
37 Waterloo Street, BirminghamB2 5PP
Born December 1961
Director
Appointed 01 Oct 2014
Resigned 14 Jun 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Guy Leonard Shennan

Ceased
37 Waterloo Street, BirminghamB2 5PP
Born December 1961

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 14 Jun 2018
Kent Street, BirminghamB5 6RD

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
1 April 2016
AR01AR01
Accounts With Accounts Type Dormant
4 February 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2015
AR01AR01
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2014
AR01AR01
Change Corporate Secretary Company With Change Date
10 April 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 March 2013
AR01AR01
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
14 March 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2012
AR01AR01
Accounts With Accounts Type Dormant
21 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
8 April 2011
AR01AR01
Incorporation Company
11 March 2010
NEWINCIncorporation