Background WavePink WaveYellow Wave

NATIONAL COLLEGE FOR NUCLEAR AND CLEAN ENERGY (10064231)

NATIONAL COLLEGE FOR NUCLEAR AND CLEAN ENERGY (10064231) is an active UK company. incorporated on 15 March 2016. with registered office in Workington. The company operates in the Education sector, engaged in post-secondary non-tertiary education and 3 other business activities. NATIONAL COLLEGE FOR NUCLEAR AND CLEAN ENERGY has been registered for 10 years. Current directors include BREWER, Simon Lee, DIXON, Kathryn Michelle, Dr, FELL, Mark Malcolm and 8 others.

Company Number
10064231
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 March 2016
Age
10 years
Address
Lakes College West Cumbria Hallwood Road, Workington, CA14 4JN
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
BREWER, Simon Lee, DIXON, Kathryn Michelle, Dr, FELL, Mark Malcolm, FIRBY, Louise, KILDUFF, Jason Anthony, LAYTON, Steven Barry, ROBINSON, Thomas, TRUMAN, Christopher Edward, Professor, WESTCOTT, Nicole Anna, WHITE, James Joseph, WILSON, Karen
SIC Codes
85410, 85421, 85422, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL COLLEGE FOR NUCLEAR AND CLEAN ENERGY

NATIONAL COLLEGE FOR NUCLEAR AND CLEAN ENERGY is an active company incorporated on 15 March 2016 with the registered office located in Workington. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education and 3 other business activities. NATIONAL COLLEGE FOR NUCLEAR AND CLEAN ENERGY was registered 10 years ago.(SIC: 85410, 85421, 85422, 85600)

Status

active

Active since 10 years ago

Company No

10064231

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

Age

10 Years

Incorporated 15 March 2016

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 17 February 2026 (1 month 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

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

NATIONAL COLLEGE FOR NUCLEAR
From: 15 March 2016To: 29 October 2025
Contact
Address

Lakes College West Cumbria Hallwood Road Lillyhall Workington, CA14 4JN,

Timeline

50 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
New Owner
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Sept 20
New Owner
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Mar 22
Director Joined
Feb 23
Director Joined
Apr 23
New Owner
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Left
Aug 23
Director Joined
Aug 23
New Owner
Mar 24
Owner Exit
Mar 24
Director Left
Apr 24
Director Joined
May 24
New Owner
May 24
Owner Exit
May 24
Director Joined
Jun 24
Director Left
Oct 24
Director Joined
Feb 25
Director Left
Aug 25
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Dec 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
39
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

28

11 Active
17 Resigned

BREWER, Simon Lee

Active
Bath Road, BridgwaterTA6 4PZ
Born November 1968
Director
Appointed 07 Sept 2021

DIXON, Kathryn Michelle, Dr

Active
Fusehill Street, CarlisleCA1 2HH
Born August 1976
Director
Appointed 03 Jul 2020

FELL, Mark Malcolm

Active
Lillyhall Business Park, WorkingtonCA14 4JN
Born October 1982
Director
Appointed 30 Jan 2026

FIRBY, Louise

Active
Jubilee Road, WorkingtonCA14 4HB
Born September 1977
Director
Appointed 30 Jan 2026

KILDUFF, Jason Anthony

Active
Bath Road, BridgwaterTA6 4PZ
Born March 1977
Director
Appointed 06 Oct 2025

LAYTON, Steven Barry

Active
St Christophers Way, DerbyDE24 8BJ
Born April 1972
Director
Appointed 10 Jun 2024

ROBINSON, Thomas

Active
St. Michaels Hill, BristolBS2 8BH
Born January 1990
Director
Appointed 01 Feb 2023

TRUMAN, Christopher Edward, Professor

Active
School Of Electrical, Electronic And Mech Eng, BristolBS8 1TR
Born July 1970
Director
Appointed 03 Feb 2025

WESTCOTT, Nicole Anna

Active
Sellafield, SeascaleCA20 1PG
Born April 1975
Director
Appointed 01 May 2024

WHITE, James Joseph

Active
50 Whitfield Street, LondonW1T 4EZ
Born March 1965
Director
Appointed 26 Jul 2023

WILSON, Karen

Active
Lillyhall Business Park, WorkingtonCA14 4JN
Born January 1967
Director
Appointed 01 Jul 2020

FLEWITT, Peter Edwin John

Resigned
Hh Wills Physics Laboratory, BristolBS8 1TZ
Born January 1944
Director
Appointed 15 Mar 2016
Resigned 21 Sept 2024

GOSS, Paul

Resigned
Rodway, BridgwaterTA5 2LS
Born February 1974
Director
Appointed 07 Sept 2020
Resigned 07 Sept 2021

HAZLEHURST, Guy

Resigned
Hallwood Road, WorkingtonCA14 4JN
Born August 1968
Director
Appointed 26 Aug 2021
Resigned 23 Feb 2026

MENNELL, Julie, Professor

Resigned
Fusehill Street, CarlisleCA1 2HH
Born February 1970
Director
Appointed 17 Oct 2016
Resigned 14 Nov 2018

NATTRESS, Christopher David

Resigned
Hallwood Road, WorkingtonCA14 4JN
Born March 1965
Director
Appointed 15 Mar 2016
Resigned 30 Nov 2025

NAYLOR, Stephen Mark

Resigned
Barnett Way, GloucesterGL4 3RS
Born March 1960
Director
Appointed 15 Mar 2016
Resigned 29 Jun 2021

PREST, Gaenor

Resigned
Risley, WarringtonWA3 6GR
Born April 1972
Director
Appointed 31 Jul 2020
Resigned 24 Apr 2024

REED, Colin Frederick

Resigned
Sellafield Site, SeascaleCA20 1PG
Born September 1953
Director
Appointed 15 Mar 2016
Resigned 30 Sept 2018

ROBERTS, Selvin Clive

Resigned
90, LondonW1T 4EZ
Born March 1968
Director
Appointed 01 Jul 2020
Resigned 29 Jun 2021

SINKER, Ian Mark

Resigned
Bowerham Road, LancasterLA1 3JD
Born May 1966
Director
Appointed 14 Nov 2018
Resigned 18 Apr 2023

STEWART, Jill, Professor

Resigned
Bowerham Road, LancasterLA1 3JD
Born September 1975
Director
Appointed 19 Apr 2023
Resigned 31 Aug 2025

STRIKE, Peter

Resigned
Fusehill Street, CarlisleCA1 2HH
Born November 1948
Director
Appointed 15 Mar 2016
Resigned 11 Oct 2016

STUDHOLME, Leslie

Resigned
Birchwood Park Avenue, WarringtonWA3 6GR
Born October 1976
Director
Appointed 31 Jul 2020
Resigned 22 Aug 2025

TOWNES, Jamie William

Resigned
73 St Michael's Hill, BristolBS2 8BH
Born August 1983
Director
Appointed 01 Jul 2020
Resigned 02 Mar 2022

TUDOR, Matthew James

Resigned
Bath Road, BridgwaterTA6 4PZ
Born January 1973
Director
Appointed 15 Mar 2016
Resigned 06 Oct 2025

VINEALL, David George

Resigned
Ingwell Drive, Moor RowCA24 3HU
Born September 1967
Director
Appointed 01 Oct 2018
Resigned 18 Jun 2020

WOODWARD DAVIES, Helen Constance

Resigned
Hallwood Road, WorkingtonCA14 4JN
Born June 1962
Director
Appointed 29 Jun 2021
Resigned 25 Jul 2023

Persons with significant control

6

1 Active
5 Ceased

Mrs Nicole Anna Westcott

Active
Sellafield, SeascaleCA20 1PG
Born April 1975

Nature of Control

Significant influence or control
Notified 01 May 2024

Mr Leslie Studholme

Ceased
Birchwood Park Avenue, WarringtonWA3 6GR
Born October 1976

Nature of Control

Significant influence or control
Notified 13 Mar 2024
Ceased 30 Apr 2024

Ms Gaenor Prest

Ceased
Birchwood Park Avenue, WarringtonWA3 6GR
Born April 1972

Nature of Control

Significant influence or control
Notified 17 Apr 2023
Ceased 13 Mar 2024

Mrs Helen Constance Woodward Davies

Ceased
Hallwood Road, WorkingtonCA14 4JN
Born June 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Jun 2021
Ceased 31 Mar 2023

Mr Stephen Mark Naylor

Ceased
Barnett Way, GloucesterGL4 3RS
Born March 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Oct 2018
Ceased 29 Jun 2021

Mr Colin Frederick Reed

Ceased
Hallwood Road, WorkingtonCA14 4JN
Born September 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2018
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
17 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Certificate Change Of Name Company
29 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
29 October 2025
NE01NE01
Change Of Name Notice
29 October 2025
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Accounts With Accounts Type Small
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
13 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
27 September 2023
MAMA
Resolution
27 September 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
20 September 2023
CC04CC04
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
27 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
14 February 2023
AAAnnual Accounts
Accounts With Accounts Type Small
14 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
30 June 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
30 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Change To A Person With Significant Control
19 November 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 October 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
15 March 2016
NEWINCIncorporation