Company NameNTC School De Luchtballon
DirectorsMichiel Visscher and Madeleine Leonora De Wit
Company StatusActive
Company Number08858868
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 January 2014(10 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Michiel Visscher
Date of BirthMay 1973 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed01 June 2023(9 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks
RoleDrilling Supervisor
Country of ResidenceEngland
Correspondence Address14 Castlemead Walk
Northwich
CW9 8GP
Secretary NameMrs Amelia Jane Visscher
StatusCurrent
Appointed02 April 2024(10 years, 2 months after company formation)
Appointment Duration3 weeks, 1 day
RoleCompany Director
Correspondence Address14 Castlemead Walk
Northwich
Cheshire
CW9 8GP
Director NameMrs Madeleine Leonora De Wit
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2024(10 years, 2 months after company formation)
Appointment Duration2 weeks, 5 days
RoleExport Control Specialist
Country of ResidenceEngland
Correspondence Address27 Withyside
Denby Dale
Huddersfield
HD8 8SF
Director NameGodelieve Lucia Jacoba Klessens
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleSenior Consular Assistant
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Director NameDr Leonie Elisabeth Maria Gerritsen
Date of BirthMay 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Director NameMrs Nelleke Lelien Heusinkveld
Date of BirthNovember 1980 (Born 43 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2014(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 23 July 2016)
RoleHousewife
Country of ResidenceEngland
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Director NameMs Misja Altena
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2014(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 23 January 2018)
RoleHousewife
Country of ResidenceWales
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Director NameMrs Esther De Zeeuw
Date of BirthMarch 1977 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed17 May 2014(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 11 July 2015)
RoleHousewife
Country of ResidenceWales
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Director NameMr Edwin De Zeeuw
Date of BirthMarch 1976 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed27 September 2014(8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 July 2015)
RoleTransport Manager
Country of ResidenceWales
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Director NameMrs Jennifer Rachel Crocker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed15 November 2014(9 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2017)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Director NameDr Nele Van Den Ende
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBelgian
StatusResigned
Appointed15 November 2014(9 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2019)
RoleR&D Industrial Scientist
Country of ResidenceEngland
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Director NameMr Mark John De Kiewit
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2015(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 April 2018)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address156 Liverpool Road
Chester
CH2 1AX
Wales
Director NameMiss Anouk Verlaat
Date of BirthOctober 1978 (Born 45 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2017(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2021)
RoleTbc
Country of ResidenceUnited Kingdom
Correspondence Address29 Station Road
Mossley
Ashton-Under-Lyne
OL5 9EB
Director NameMrs Mira Taylor
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2019)
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence Address204 Wood Lane
Hawarden
Deeside
CH5 3JF
Wales
Director NameMrs Luutske Albertha Catharina Mitchell
Date of BirthJune 1976 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed15 April 2018(4 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 12 April 2024)
RoleOrganist
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Secretary NameDr Lieke Susan Spee-Horsu
StatusResigned
Appointed31 December 2020(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 February 2022)
RoleCompany Director
Correspondence Address54c Becketts Lane
Chester
Cheshire
CH3 5RN
Wales
Director NameMrs Evelina Rifovna Zyazina
Date of BirthJune 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed03 September 2021(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2023)
RoleConstruction Planner
Country of ResidenceEngland
Correspondence Address17 Walton Road
Sale
Cheshire
M33 4AT
Director NameMr Michiel Visscher
Date of BirthMay 1973 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed17 October 2021(7 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 February 2022)
RoleDrilling Supervisor
Country of ResidenceEngland
Correspondence Address14 Castlemead Walk Castlemead Walk
Northwich
Cheshire
CW9 8GP
Secretary NameMr Michiel Visscher
StatusResigned
Appointed03 February 2022(8 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2023)
RoleCompany Director
Correspondence Address14 Castlemead Walk Castlemead Walk
Northwich
CW9 8GP
Director NameMiss Amber Hubertina Jeane Maria Boekhorst
Date of BirthDecember 1993 (Born 30 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2023(9 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2023)
RoleDoctor
Country of ResidenceWales
Correspondence AddressStrathmore Fron Park Road
Holywell
CH8 7UT
Wales
Secretary NameMiss Bente Paula Petronella Maria Boekhorst
StatusResigned
Appointed01 June 2023(9 years, 4 months after company formation)
Appointment Duration10 months (resigned 02 April 2024)
RoleCompany Director
Correspondence Address3 Hillary Road
Eastham
Wirral
CH62 8AW
Wales

Location

Registered Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£20,426
Cash£20,477
Current Liabilities£51

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 December 2020Termination of appointment of Nienke Jenkins as a director on 31 December 2020 (1 page)
31 December 2020Cessation of Nienke Jenkins as a person with significant control on 31 December 2020 (1 page)
31 December 2020Appointment of Dr Lieke Susan Spee-Horsu as a secretary on 31 December 2020 (2 pages)
31 December 2020Notification of Lieke Susan Spee-Horsu as a person with significant control on 31 December 2020 (2 pages)
18 September 2020Cessation of James Jenkins as a person with significant control on 31 August 2020 (1 page)
18 September 2020Termination of appointment of James Jenkins as a director on 31 August 2020 (1 page)
27 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
20 September 2019Cessation of Mira Taylor as a person with significant control on 1 September 2019 (1 page)
20 September 2019Termination of appointment of Mira Taylor as a director on 1 September 2019 (1 page)
20 September 2019Appointment of Mrs Nienke Jenkins as a director on 1 September 2019 (2 pages)
20 September 2019Director's details changed for Mrs Luutske Albertha Catharina Mitchell on 5 June 2019 (2 pages)
20 September 2019Notification of Nienke Jenkins as a person with significant control on 1 September 2019 (2 pages)
20 September 2019Director's details changed for Mrs Luutske Albertha Catharina Mitchell on 1 September 2019 (2 pages)
20 September 2019Termination of appointment of Nele Van Den Ende as a director on 1 September 2019 (1 page)
20 September 2019Notification of James Jenkins as a person with significant control on 1 September 2019 (2 pages)
20 September 2019Cessation of Nele Van Den Ende as a person with significant control on 1 September 2019 (1 page)
20 September 2019Appointment of Mr James Jenkins as a director on 1 September 2019 (2 pages)
24 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
26 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
27 June 2018Change of details for Mrs Luutske Albertha Catharina Mitchell as a person with significant control on 5 June 2018 (2 pages)
1 May 2018Notification of Luutske Albertha Catharina Mitchell as a person with significant control on 1 April 2018 (2 pages)
1 May 2018Appointment of Mrs Luutske Albertha Catharina Mitchell as a director on 15 April 2018 (2 pages)
28 April 2018Termination of appointment of Mark John De Kiewit as a director on 28 April 2018 (1 page)
28 April 2018Cessation of Mark John De Kiewit as a person with significant control on 28 April 2018 (1 page)
26 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
24 January 2018Termination of appointment of Misja Altena as a director on 23 January 2018 (1 page)
24 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
6 November 2017Notification of Anouk Verlaat as a person with significant control on 1 September 2017 (2 pages)
6 November 2017Notification of Anouk Verlaat as a person with significant control on 1 September 2017 (2 pages)
6 November 2017Cessation of Anouk Verlaat as a person with significant control on 1 September 2017 (1 page)
6 November 2017Cessation of Anouk Verlaat as a person with significant control on 1 September 2017 (1 page)
8 August 2017Appointment of Mrs Mira Taylor as a director on 1 August 2017 (2 pages)
8 August 2017Cessation of Jennifer Rachel Crocker as a person with significant control on 1 August 2017 (1 page)
8 August 2017Notification of Anouk Verlaat as a person with significant control on 1 August 2017 (2 pages)
8 August 2017Termination of appointment of Jennifer Rachel Crocker as a director on 1 August 2017 (1 page)
8 August 2017Termination of appointment of Jennifer Rachel Crocker as a director on 1 August 2017 (1 page)
8 August 2017Appointment of Miss Anouk Verlaat as a director on 1 August 2017 (2 pages)
8 August 2017Notification of Anouk Verlaat as a person with significant control on 1 August 2017 (2 pages)
8 August 2017Notification of Mira Taylor as a person with significant control on 1 August 2017 (2 pages)
8 August 2017Appointment of Mrs Mira Taylor as a director on 1 August 2017 (2 pages)
8 August 2017Notification of Mira Taylor as a person with significant control on 1 August 2017 (2 pages)
8 August 2017Cessation of Jennifer Rachel Crocker as a person with significant control on 1 August 2017 (1 page)
8 August 2017Appointment of Miss Anouk Verlaat as a director on 1 August 2017 (2 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
28 January 2017Termination of appointment of Nelleke Lelien Heusinkveld as a director on 23 July 2016 (1 page)
28 January 2017Termination of appointment of Nelleke Lelien Heusinkveld as a director on 23 July 2016 (1 page)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 April 2016Annual return made up to 23 January 2016 no member list (4 pages)
12 April 2016Annual return made up to 23 January 2016 no member list (4 pages)
29 September 2015Appointment of Mr Mark John De Kiewit as a director on 1 September 2015 (2 pages)
29 September 2015Appointment of Mr Mark John De Kiewit as a director on 1 September 2015 (2 pages)
29 September 2015Appointment of Mr Mark John De Kiewit as a director on 1 September 2015 (2 pages)
24 July 2015Termination of appointment of Edwin De Zeeuw as a director on 11 July 2015 (1 page)
24 July 2015Termination of appointment of Esther De Zeeuw as a director on 11 July 2015 (1 page)
24 July 2015Termination of appointment of Esther De Zeeuw as a director on 11 July 2015 (1 page)
24 July 2015Termination of appointment of Godelieve Lucia Jacoba Klessens as a director on 11 July 2015 (1 page)
24 July 2015Termination of appointment of Godelieve Lucia Jacoba Klessens as a director on 11 July 2015 (1 page)
24 July 2015Termination of appointment of Edwin De Zeeuw as a director on 11 July 2015 (1 page)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 February 2015Annual return made up to 23 January 2015 no member list (5 pages)
23 February 2015Annual return made up to 23 January 2015 no member list (5 pages)
27 November 2014Previous accounting period shortened from 31 January 2015 to 31 August 2014 (1 page)
27 November 2014Previous accounting period shortened from 31 January 2015 to 31 August 2014 (1 page)
17 November 2014Appointment of Mrs Nele Van Den Ende as a director on 15 November 2014 (2 pages)
17 November 2014Appointment of Mrs Nele Van Den Ende as a director on 15 November 2014 (2 pages)
16 November 2014Termination of appointment of Leonie Elisabeth Maria Gerritsen as a director on 15 November 2014 (1 page)
16 November 2014Termination of appointment of Leonie Elisabeth Maria Gerritsen as a director on 15 November 2014 (1 page)
16 November 2014Appointment of Mrs Jennifer Rachel Crocker as a director on 15 November 2014 (2 pages)
16 November 2014Appointment of Mrs Jennifer Rachel Crocker as a director on 15 November 2014 (2 pages)
14 November 2014Appointment of Mr Edwin De Zeeuw as a director on 27 September 2014 (2 pages)
14 November 2014Appointment of Mr Edwin De Zeeuw as a director on 27 September 2014 (2 pages)
29 September 2014Appointment of Mrs Esther De Zeeuw as a director on 17 May 2014 (2 pages)
29 September 2014Appointment of Mrs Esther De Zeeuw as a director on 17 May 2014 (2 pages)
1 April 2014Appointment of Mrs Nelleke Lelien Heusinkveld as a director (2 pages)
1 April 2014Appointment of Mrs Misja Altena as a director (2 pages)
1 April 2014Appointment of Mrs Misja Altena as a director (2 pages)
1 April 2014Appointment of Mrs Nelleke Lelien Heusinkveld as a director (2 pages)
23 January 2014Incorporation (30 pages)
23 January 2014Incorporation (30 pages)