ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

National Association For Gallery Education

National Association For Gallery Education is an active company incorporated on 4 April 2001 with the registered office located in Coventry, West Midlands. National Association For Gallery Education was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04194208
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
24 years
Incorporated 4 April 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 April 2025 (5 months ago)
Next confirmation dated 4 April 2026
Due by 18 April 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Friars House
Manor House Drive
Coventry
CV1 2TE
England
Address changed on 25 Sep 2024 (11 months ago)
Previous address was 70 Cowcross Street London EC1M 6EJ United Kingdom
Telephone
02077295858
Email
Available in Endole App
Website
People
Officers
14
Shareholders
-
Controllers (PSC)
1
Director • Student • Scottish • Lives in Scotland • Born in Sep 2000
Director • Head Of Finance • British • Lives in England • Born in Nov 1979
Director • Head Of Human Resources • British • Lives in England • Born in Jul 1968
Director • Senior Manager, Charity Sector • Irish • Lives in Ireland • Born in Apr 1984
Director • Artist And Educator • British • Lives in England • Born in Dec 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
25/27 Courtfield Road Management Company Limited
Christopher Morgan David is a mutual person.
Active
The Norton Knatchbull School
Dr Vivian Ching is a mutual person.
Active
Royal Pier Apartments Management Limited
Christopher Morgan David is a mutual person.
Active
40 Greyhound Road Limited
Christopher Morgan David is a mutual person.
Active
Children In Scotland Ltd
Peter Andrew Rigg is a mutual person.
Active
Glasgow Independent Studio
Janie Ruth Nicoll is a mutual person.
Active
Design Dundee Limited
Professor Anita Phyllis Taylor is a mutual person.
Active
Aura Investors LLP
Christopher Morgan David is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£179.52K
Decreased by £41.46K (-19%)
Turnover
£432.99K
Decreased by £33.18K (-7%)
Employees
8
Increased by 1 (+14%)
Total Assets
£195.75K
Decreased by £37.48K (-16%)
Total Liabilities
-£45.62K
Decreased by £11.04K (-19%)
Net Assets
£150.13K
Decreased by £26.43K (-15%)
Debt Ratio (%)
23%
Decreased by 0.99% (-4%)
Latest Activity
Confirmation Submitted
5 Months Ago on 4 Apr 2025
Full Accounts Submitted
8 Months Ago on 6 Jan 2025
Andrew Lawson Resigned
9 Months Ago on 2 Dec 2024
Janie Ruth Nicoll Resigned
9 Months Ago on 2 Dec 2024
Vivian Ching Resigned
9 Months Ago on 2 Dec 2024
Registered Address Changed
11 Months Ago on 25 Sep 2024
Pinkesh Shah Resigned
1 Year 3 Months Ago on 3 Jun 2024
Ally Zlatar Resigned
1 Year 3 Months Ago on 13 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 17 Apr 2024
David Tubman Resigned
1 Year 9 Months Ago on 17 Nov 2023
Get Credit Report
Discover National Association For Gallery Education's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 April 2025 with no updates
Submitted on 4 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 6 Jan 2025
Termination of appointment of Janie Ruth Nicoll as a director on 2 December 2024
Submitted on 11 Dec 2024
Termination of appointment of Andrew Lawson as a director on 2 December 2024
Submitted on 11 Dec 2024
Termination of appointment of Vivian Ching as a director on 2 December 2024
Submitted on 11 Dec 2024
Registered office address changed from 70 Cowcross Street London EC1M 6EJ United Kingdom to Friars House Manor House Drive Coventry CV1 2TE on 25 September 2024
Submitted on 25 Sep 2024
Termination of appointment of Pinkesh Shah as a director on 3 June 2024
Submitted on 5 Jun 2024
Termination of appointment of Ally Zlatar as a director on 13 May 2024
Submitted on 17 May 2024
Confirmation statement made on 4 April 2024 with no updates
Submitted on 17 Apr 2024
Termination of appointment of David Tubman as a director on 17 November 2023
Submitted on 17 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year