Background WavePink WaveYellow Wave

NAVIGATE NDC GROUP (HOLDINGS) LIMITED (10092798)

NAVIGATE NDC GROUP (HOLDINGS) LIMITED (10092798) is a dissolved UK company. incorporated on 31 March 2016. with registered office in Macclesfield. The company operates in the Education sector, engaged in educational support activities. NAVIGATE NDC GROUP (HOLDINGS) LIMITED has been registered for 10 years. Current directors include GOODA, David Patrick, GOODA, Therese Dilani, KELLY, Raymond Henry.

Company Number
10092798
Status
dissolved
Type
ltd
Incorporated
31 March 2016
Age
10 years
Address
Waters Green House, Macclesfield, SK11 6LF
Industry Sector
Education
Business Activity
Educational support activities
Directors
GOODA, David Patrick, GOODA, Therese Dilani, KELLY, Raymond Henry
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAVIGATE NDC GROUP (HOLDINGS) LIMITED

NAVIGATE NDC GROUP (HOLDINGS) LIMITED is an dissolved company incorporated on 31 March 2016 with the registered office located in Macclesfield. The company operates in the Education sector, specifically engaged in educational support activities. NAVIGATE NDC GROUP (HOLDINGS) LIMITED was registered 10 years ago.(SIC: 85600)

Status

dissolved

Active since 10 years ago

Company No

10092798

LTD Company

Age

10 Years

Incorporated 31 March 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to 31 August 2021 (4 years ago)
Submitted on 7 December 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 26 May 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

NAVIGATE GROUP (HOLDINGS) LIMITED
From: 31 March 2016To: 4 September 2018
Contact
Address

Waters Green House Sunderland Street Macclesfield, SK11 6LF,

Previous Addresses

Merchant Exchange Castle House Waters Green Macclesfield SK11 6JX England
From: 10 September 2018To: 6 May 2021
Carrwood Park 5 Selby Road Swillington Common Leeds LS15 4LG England
From: 7 December 2016To: 10 September 2018
Brookfield Court Selby Road Garforth Leeds LS25 1NB United Kingdom
From: 31 March 2016To: 7 December 2016
Timeline

18 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
Apr 16
Loan Secured
Apr 16
Funding Round
May 16
Director Joined
Oct 16
Loan Secured
Jun 17
Director Left
Sept 17
Director Left
Dec 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Funding Round
Jul 18
Director Left
Oct 21
Director Left
Oct 21
3
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GOODA, Therese Dilani

Active
Sunderland Street, MacclesfieldSK11 6LF
Secretary
Appointed 04 Jan 2019

GOODA, David Patrick

Active
Sunderland Street, MacclesfieldSK11 6LF
Born October 1975
Director
Appointed 16 May 2018

GOODA, Therese Dilani

Active
Sunderland Street, MacclesfieldSK11 6LF
Born October 1973
Director
Appointed 16 May 2018

KELLY, Raymond Henry

Active
Sunderland Street, MacclesfieldSK11 6LF
Born December 1973
Director
Appointed 16 May 2018

BRETT, Adam David

Resigned
Selby Road, LeedsLS15 4LG
Born November 1980
Director
Appointed 31 Mar 2016
Resigned 18 May 2017

FISH, Jo Louise

Resigned
Sunderland Street, MacclesfieldSK11 6LF
Born May 1975
Director
Appointed 31 Mar 2016
Resigned 30 Sept 2021

SINGER, Rachel

Resigned
Sunderland Street, MacclesfieldSK11 6LF
Born March 1968
Director
Appointed 08 Aug 2016
Resigned 30 Sept 2021

STEVENSON, Helen Claire

Resigned
Selby Road, LeedsLS15 4LG
Born November 1972
Director
Appointed 31 Mar 2016
Resigned 20 Sept 2017

Persons with significant control

2

0 Active
2 Ceased

Ms Rachel Singer

Ceased
Selby Road, LeedsLS15 4LG
Born March 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Aug 2016
Ceased 17 May 2018

Ms Jo Louise Fish

Ceased
Selby Road, LeedsLS15 4LG
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 May 2018
Fundings
Financials
Latest Activities

Filing History

47

Gazette Dissolved Voluntary
3 May 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
15 February 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 February 2022
DS01DS01
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
17 September 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
17 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 January 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 September 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 September 2018
CH01Change of Director Details
Resolution
4 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
24 July 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
25 June 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 June 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 April 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Change Account Reference Date Company Previous Extended
24 November 2017
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
6 October 2017
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Capital Allotment Shares
6 April 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Incorporation Company
31 March 2016
NEWINCIncorporation