Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
National Survivor User Network
National Survivor User Network is a converted/closed company incorporated on 23 February 2010 with the registered office located in London, City of London. National Survivor User Network was registered 15 years ago.
Watch Company
Status
Converted/closed
Company No
07166851
Converted / closed
Age
15 years
Incorporated
23 February 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 February 2023
(2 years 6 months ago)
Next confirmation dated
1 January 1970
Last change occurred
8 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about National Survivor User Network
Contact
Address
150 Minories 150 Minories
London
EC3N 1LS
England
Address changed on
1 Mar 2023
(2 years 6 months ago)
Previous address was
15 Bunhill Row London EC1Y 8LP England
Companies in EC3N 1LS
Telephone
02078208982
Email
Available in Endole App
Website
Nsun.org.uk
See All Contacts
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Miss Micha Frazer-Carroll
Director • Journalist • British • Lives in UK • Born in Oct 1994
Alisdair Stewart Cameron
Director • Trustee • British • Lives in UK • Born in Jun 1971
Dr Amy Rushton
Director • Senior Lecturer / Researcher • British • Lives in England • Born in Jan 1985
Tasha Suratwala
Director • Student • British • Lives in England • Born in Jan 1989
Mrs Angela Claire Newton
Director • Managing Director • British • Lives in England • Born in Aug 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Chilli Studios (Newcastle And Gateshead ARTS Studio) Limited
Alisdair Stewart Cameron is a mutual person.
Active
The Road To Recovery Trust
Alisdair Stewart Cameron is a mutual person.
Active
Tell Us North Cic
Alisdair Stewart Cameron is a mutual person.
Active
Taraki Wellbeing
Mr Shuranjeet Singh Takhar is a mutual person.
Active
Common Thread Consultancy Ltd
Emily Olivia Reynolds is a mutual person.
Active
Mental Health North East
Alisdair Stewart Cameron is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Mar 2022
For period
31 Mar
⟶
31 Mar 2022
Traded for
12 months
Cash in Bank
£178.85K
Increased by £23.67K (+15%)
Turnover
£508.17K
Decreased by £53.75K (-10%)
Employees
6
Increased by 6 (%)
Total Assets
£182.48K
Increased by £18.8K (+11%)
Total Liabilities
-£27.32K
Decreased by £1.81K (-6%)
Net Assets
£155.16K
Increased by £20.61K (+15%)
Debt Ratio (%)
15%
Decreased by 2.82% (-16%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Years 6 Months Ago on 1 Mar 2023
Confirmation Submitted
2 Years 6 Months Ago on 1 Mar 2023
Miss Aqsa Suleman Appointed
2 Years 6 Months Ago on 28 Feb 2023
Miss Micha Frazer-Carroll Appointed
2 Years 6 Months Ago on 28 Feb 2023
Jonathan Rackham Resigned
2 Years 9 Months Ago on 15 Nov 2022
Full Accounts Submitted
2 Years 11 Months Ago on 12 Oct 2022
Registered Address Changed
3 Years Ago on 14 Jul 2022
Mrs Angela Claire Newton Details Changed
3 Years Ago on 14 Jul 2022
Mrs Angela Claire Harris Details Changed
3 Years Ago on 1 Jun 2022
Eleni Louise Chambers Resigned
3 Years Ago on 31 Mar 2022
Get Alerts
Get Credit Report
Discover National Survivor User Network's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 6 Jun 2023
Resolutions
Submitted on 18 Apr 2023
Memorandum and Articles of Association
Submitted on 18 Apr 2023
Appointment of Miss Aqsa Suleman as a director on 28 February 2023
Submitted on 2 Mar 2023
Appointment of Miss Micha Frazer-Carroll as a director on 28 February 2023
Submitted on 1 Mar 2023
Confirmation statement made on 23 February 2023 with no updates
Submitted on 1 Mar 2023
Registered office address changed from 15 Bunhill Row London EC1Y 8LP England to 150 Minories 150 Minories London EC3N 1LS on 1 March 2023
Submitted on 1 Mar 2023
Termination of appointment of Jonathan Rackham as a director on 15 November 2022
Submitted on 16 Nov 2022
Total exemption full accounts made up to 31 March 2022
Submitted on 12 Oct 2022
Director's details changed for Mrs Angela Claire Newton on 14 July 2022
Submitted on 14 Jul 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs