Background WavePink WaveYellow Wave

NEW COLLEGE OF THE HUMANITIES LIMITED (07917776)

NEW COLLEGE OF THE HUMANITIES LIMITED (07917776) is an active UK company. incorporated on 20 January 2012. with registered office in London. The company operates in the Education sector, engaged in first-degree level higher education. NEW COLLEGE OF THE HUMANITIES LIMITED has been registered for 14 years. Current directors include NEDELL, Thomas Edward.

Company Number
07917776
Status
active
Type
ltd
Incorporated
20 January 2012
Age
14 years
Address
58 St. Katharines Way, London, E1W 1LP
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
NEDELL, Thomas Edward
SIC Codes
85421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW COLLEGE OF THE HUMANITIES LIMITED

NEW COLLEGE OF THE HUMANITIES LIMITED is an active company incorporated on 20 January 2012 with the registered office located in London. The company operates in the Education sector, specifically engaged in first-degree level higher education. NEW COLLEGE OF THE HUMANITIES LIMITED was registered 14 years ago.(SIC: 85421)

Status

active

Active since 14 years ago

Company No

07917776

LTD Company

Age

14 Years

Incorporated 20 January 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

TERTIARY EDUCATION SERVICES LIMITED
From: 20 January 2012To: 6 March 2012
Contact
Address

58 St. Katharines Way London, E1W 1LP,

Previous Addresses

19 Bedford Square London WC1B 3HH
From: 4 November 2012To: 19 November 2021
27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 20 January 2012To: 4 November 2012
Timeline

32 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Funding Round
Nov 13
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Jan 17
Director Left
Sept 17
Director Left
Nov 17
Director Left
May 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

FARQUHARSON, Robert David

Active
St. Katharines Way, LondonE1W 1LP
Secretary
Appointed 30 Sept 2015

NEDELL, Thomas Edward

Active
St. Katharines Way, LondonE1W 1LP
Born October 1966
Director
Appointed 19 Feb 2019

BATSTONE, Matthew Nicholas Edward

Resigned
Bedford Square, LondonWC1B 3HH
Born July 1964
Director
Appointed 23 Jan 2012
Resigned 30 Sept 2015

BROWN, Roy William

Resigned
Bedford Square, LondonWC1B 3HH
Born November 1937
Director
Appointed 23 Jan 2012
Resigned 19 Feb 2019

EBSTEIN, Eva Maria

Resigned
Bedford Square, LondonWC1B 3HH
Born June 1980
Director
Appointed 23 Jan 2012
Resigned 19 Feb 2019

EBSTEIN, Oliver

Resigned
Bedford Square, LondonWC1B 3HH
Born March 1975
Director
Appointed 23 Jan 2012
Resigned 19 Feb 2019

FARQUHARSON, Robert David

Resigned
Bedford Square, LondonWC1B 3HH
Born October 1968
Director
Appointed 30 Sept 2015
Resigned 19 Feb 2019

GIBBS, Jeremy Stephen, Mr.

Resigned
Bedford Square, LondonWC1B 3HH
Born July 1957
Director
Appointed 20 Jan 2012
Resigned 06 Nov 2017

GRAYLING, Anthony Clifford, Professor

Resigned
Bedford Square, LondonWC1B 3HH
Born April 1949
Director
Appointed 23 Jan 2012
Resigned 19 Feb 2019

HENDERSON, Kenneth William, Dr

Resigned
Bedford Square, LondonWC1B 3HH
Born December 1968
Director
Appointed 19 Feb 2019
Resigned 19 Feb 2019

MARTIN II, Ralph

Resigned
Bedford Square, LondonWC1B 3HH
Born December 1952
Director
Appointed 19 Feb 2019
Resigned 19 Feb 2019

NAJA, Marwan

Resigned
Bedford Square, LondonWC1B 3HH
Born June 1968
Director
Appointed 23 Jan 2012
Resigned 23 May 2018

RAINERI, Deanna Maria, Dr

Resigned
Bedford Square, LondonWC1B 3HH
Born July 1963
Director
Appointed 19 Feb 2019
Resigned 19 Feb 2019

SINGER, John Brian Harold Christopher Anthony

Resigned
Bedford Square, LondonWC1B 3HH
Born May 1951
Director
Appointed 23 Jan 2012
Resigned 27 Sept 2017

SMITH, Martin Charles

Resigned
Bedford Square, LondonWC1B 3HH
Born July 1964
Director
Appointed 28 Oct 2015
Resigned 19 Feb 2019

WATSON, Charles Basil Lucas

Resigned
Bedford Square, LondonWC1B 3HH
Born March 1962
Director
Appointed 23 Jan 2012
Resigned 01 Jan 2017

WOOD, Patricia O'Donnell

Resigned
Bedford Square, LondonWC1B 3HH
Born February 1979
Director
Appointed 19 Feb 2019
Resigned 19 Feb 2019

Persons with significant control

1

St. Katharines Way, LondonE1W 1LP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2019
AAAnnual Accounts
Resolution
27 February 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
25 February 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
24 July 2018
AAMDAAMD
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
13 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Accounts With Accounts Type Small
28 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
20 January 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
20 January 2015
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Accounts With Accounts Type Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2014
AR01AR01
Capital Allotment Shares
27 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
5 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Move Registers To Sail Company
18 February 2013
AD03Change of Location of Company Records
Change Sail Address Company
18 February 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
4 November 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 June 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
6 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 March 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Incorporation Company
20 January 2012
NEWINCIncorporation