ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

National Learning And Work Institute

National Learning And Work Institute is an active company incorporated on 19 April 1991 with the registered office located in Leicester, Leicestershire. National Learning And Work Institute was registered 34 years ago.
Status
Active
Active since 32 years ago
Company No
02603322
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
34 years
Incorporated 19 April 1991
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 19 April 2025 (4 months ago)
Next confirmation dated 19 April 2026
Due by 3 May 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Group
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
St Martins House Offic 1.23 St Martins House
7 Peacock Lane
Leicester
LE1 5PZ
United Kingdom
Address changed on 17 Sep 2024 (11 months ago)
Previous address was Arnhem House 31 Waterloo Way Leicester LE1 6LP England
Telephone
029 20370900
Email
Available in Endole App
People
Officers
14
Shareholders
-
Controllers (PSC)
1
Director • Director • Chair Person • British • Lives in England • Born in Mar 1961
Director • Retired • British • Lives in England • Born in Apr 1952
Director • Retired • British • Lives in England • Born in Jul 1956
Director • British • Lives in England • Born in Jun 1987
Director • Head Of Delivery • British • Lives in England • Born in May 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
National Housing Federation Limited
Margaret Mary Galliers is a mutual person.
Active
ACS International Schools Limited
Christopher Nigel Banks is a mutual person.
Active
Hinckley Homeless Group
Timothy Ennis Render is a mutual person.
Active
National Housing Federation Investments Limited
Margaret Mary Galliers is a mutual person.
Active
National Training Federation For Wales Ltd
Richard Mark Spear is a mutual person.
Active
NHF Property & Services Limited
Margaret Mary Galliers is a mutual person.
Active
Big Thoughts (Soya) Limited
Christopher Nigel Banks is a mutual person.
Active
The Plane Water Company Limited
Christopher Nigel Banks is a mutual person.
Active
Brands
Learning and Work Institute
The Learning and Work Institute is an independent policy and research organisation focused on lifelong learning and work..
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£595K
Increased by £355K (+148%)
Turnover
£5.05M
Decreased by £2.46M (-33%)
Employees
37
Decreased by 2 (-5%)
Total Assets
£11.98M
Decreased by £179K (-1%)
Total Liabilities
-£1.54M
Increased by £250K (+19%)
Net Assets
£10.44M
Decreased by £429K (-4%)
Debt Ratio (%)
13%
Increased by 2.25% (+21%)
Latest Activity
Group Accounts Submitted
10 Days Ago on 27 Aug 2025
Confirmation Submitted
4 Months Ago on 28 Apr 2025
Ms Margaret Mary Galliers Details Changed
5 Months Ago on 31 Mar 2025
Mr Christopher Nigel Banks Details Changed
5 Months Ago on 31 Mar 2025
Mr Richard Mark Spear Appointed
9 Months Ago on 5 Dec 2024
Group Accounts Submitted
10 Months Ago on 4 Nov 2024
Irene Ruth Spellman Resigned
11 Months Ago on 19 Sep 2024
Registered Address Changed
11 Months Ago on 17 Sep 2024
Charge Satisfied
1 Year 1 Month Ago on 31 Jul 2024
Charge Satisfied
1 Year 1 Month Ago on 31 Jul 2024
Get Credit Report
Discover National Learning And Work Institute's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 March 2025
Submitted on 27 Aug 2025
Confirmation statement made on 19 April 2025 with no updates
Submitted on 28 Apr 2025
Director's details changed for Ms Margaret Mary Galliers on 31 March 2025
Submitted on 2 Apr 2025
Director's details changed for Mr Christopher Nigel Banks on 31 March 2025
Submitted on 2 Apr 2025
Appointment of Mr Richard Mark Spear as a director on 5 December 2024
Submitted on 13 Dec 2024
Group of companies' accounts made up to 31 March 2024
Submitted on 4 Nov 2024
Termination of appointment of Irene Ruth Spellman as a director on 19 September 2024
Submitted on 23 Sep 2024
Registered office address changed from Arnhem House 31 Waterloo Way Leicester LE1 6LP England to St Martins House Offic 1.23 st Martins House 7 Peacock Lane Leicester LE1 5PZ on 17 September 2024
Submitted on 17 Sep 2024
Satisfaction of charge 026033220003 in full
Submitted on 31 Jul 2024
Satisfaction of charge 026033220004 in full
Submitted on 31 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year