Company NameCode Nation Limited
DirectorsAndrea Morris and David Muir
Company StatusActive
Company Number08495005
CategoryPrivate Limited Company
Incorporation Date18 April 2013(10 years, 11 months ago)
Previous NameAm 2 Pm Training Solutions Ltd

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Andrea Morris
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(5 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Vault 8 Boughton
Chester
CH3 5AG
Wales
Director NameMr David Muir
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(5 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Vault 8 Boughton
Chester
CH3 5AG
Wales
Director NameMr Alan McGeorge
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodland View 40 Maple Close
Pulloxhill
MK45 5EF
Director NameMr Peter Michael Andrew McSheffrey
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address192 Little Sutton Lane
Sutton Coldfield
B75 6PH
Director NameMr Ian John Williams
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 York Road
Erdington
Birmingham
B23 6TE
Director NameMr Andrew Lord
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Vault 8 Boughton
Chester
CH3 5AG
Wales

Contact

Telephone0121 3500958
Telephone regionBirmingham

Location

Registered AddressThe Cloud
10 Boughton
Chester
CH3 5AG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Alan Mcgeorge
50.00%
Ordinary
50 at £1Peter Michael Mcsheffrey
50.00%
Ordinary

Financials

Year2014
Net Worth£8,521
Cash£20,687
Current Liabilities£132,986

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Charges

21 November 2019Delivered on: 10 December 2019
Persons entitled: City Road Investments Limited

Classification: A registered charge
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
15 September 2020Termination of appointment of Andrew Lord as a director on 31 May 2020 (1 page)
4 May 2020Cessation of I4Thrive Limited as a person with significant control on 4 May 2020 (1 page)
4 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
10 December 2019Registration of charge 084950050001, created on 21 November 2019 (35 pages)
3 July 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
14 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 May 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
20 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-16
(3 pages)
20 November 2018Cessation of Am 2 Pm Group Holdings Ltd as a person with significant control on 31 October 2018 (1 page)
20 November 2018Notification of I4Thrive Limited as a person with significant control on 31 October 2018 (2 pages)
9 November 2018Appointment of Mr David Muir as a director on 31 October 2018 (2 pages)
9 November 2018Registered office address changed from 62a Gracechurch Shopping Centre the Parade Sutton Coldfield West Midlands B72 1PD England to The Vault 8 Boughton Chester CH3 5AG on 9 November 2018 (1 page)
8 November 2018Appointment of Mr Andrew Lord as a director on 31 October 2018 (2 pages)
8 November 2018Notification of I4Thrive Limited as a person with significant control on 31 October 2018 (1 page)
8 November 2018Termination of appointment of Peter Michael Andrew Mcsheffrey as a director on 31 October 2018 (1 page)
8 November 2018Appointment of Ms Andrea Morris as a director on 31 October 2018 (2 pages)
8 November 2018Termination of appointment of Alan Mcgeorge as a director on 31 October 2018 (1 page)
8 November 2018Termination of appointment of Ian John Williams as a director on 31 October 2018 (1 page)
4 October 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
14 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
11 October 2017Accounts for a small company made up to 31 March 2017 (19 pages)
11 October 2017Accounts for a small company made up to 31 March 2017 (19 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(6 pages)
17 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(6 pages)
2 March 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
2 March 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
31 July 2015Registered office address changed from 6 York Road Erdington B23 6TE to 62a Gracechurch Shopping Centre the Parade Sutton Coldfield West Midlands B72 1PD on 31 July 2015 (1 page)
31 July 2015Registered office address changed from 6 York Road Erdington B23 6TE to 62a Gracechurch Shopping Centre the Parade Sutton Coldfield West Midlands B72 1PD on 31 July 2015 (1 page)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
22 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
31 October 2013Appointment of Mr Ian John Williams as a director (2 pages)
31 October 2013Appointment of Mr Ian John Williams as a director (2 pages)
22 April 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
22 April 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)