Company NameCTF Training
Company StatusDissolved
Company Number01411518
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 January 1979(45 years, 3 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Phillip Harvey Bunnell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1992(13 years, 8 months after company formation)
Appointment Duration30 years, 3 months (closed 27 December 2022)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressHeb Partnership 31 Oldfield Road
Hampton
Middlesex
TW12 2AJ
Director NameMr Norman Walter Robson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1992(13 years, 8 months after company formation)
Appointment Duration30 years, 3 months (closed 27 December 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Mark Darbyshire
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2009(30 years, 9 months after company formation)
Appointment Duration13 years, 2 months (closed 27 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Station House Station Road
Whalley
Clitheroe
Lancashire
BB7 9RT
Director NameMr Peter Orlov
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2019(40 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 27 December 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Elia Street
London
N1 8DE
Director NameMr Leo Wong
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2019(40 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 27 December 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Wellington House
70 Buckingham Gate
London
SW1E 6AL
Director NameMark Andrew
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(13 years, 8 months after company formation)
Appointment Duration20 years, 8 months (resigned 21 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Manor Heath Road
Skircoat Green
Halifax
West Yorkshire
HX3 0EB
Director NameMr Robert Downes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(13 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 January 1997)
RoleDirector/Scottish Enterprise
Correspondence Address18 Cleveden Gardens
Glasgow
Lanarkshire
G12 0PT
Scotland
Director NameJoy Patricia Evans
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(13 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 September 1997)
RolePersonnel Consultant
Correspondence AddressLothlorien
The Green Dunsfold
Godalming
Surrey
GU8 4LY
Director NameMr John Graham Gosney
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(13 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 January 2009)
RoleBusiness Consultant
Correspondence AddressTwittens Oldlands Avenue
Balcombe
Haywards Heath
West Sussex
RH17 6LW
Director NameMr John Edwin Moorhouse
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(13 years, 8 months after company formation)
Appointment Duration23 years (resigned 25 September 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address61 Front Street
Sowerby
Thirsk
North Yorkshire
YO7 1JQ
Secretary NameMartin Stuart McDermott
NationalityBritish
StatusResigned
Appointed01 January 1996(16 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1998)
RoleSecretary
Correspondence Address41 Thistleton Road
Bolton
Greater Manchester
BL3 4RE
Director NameJohn Linthwaite
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(17 years, 7 months after company formation)
Appointment Duration2 years (resigned 24 September 1998)
RoleRetired
Correspondence AddressHill View Cliff Ash Lane
Idridgehay
Belper
Derbyshire
DE56 2SJ
Secretary NameJohn Linthwaite
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(19 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 20 September 2011)
RoleCompany Director
Correspondence AddressHill View Cliff Ash Lane
Idridgehay
Belper
Derbyshire
DE56 2SJ
Secretary NameJohn Linthwaite
NationalityBritish
StatusResigned
Appointed01 July 1998(19 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 20 September 2011)
RoleCompany Director
Correspondence AddressHill View Cliff Ash Lane
Idridgehay
Belper
Derbyshire
DE56 2SJ
Secretary NameMr Philip Harvey Bunnell
StatusResigned
Appointed20 September 2011(32 years, 8 months after company formation)
Appointment Duration7 years (resigned 04 October 2018)
RoleCompany Director
Correspondence AddressThe Station House Station Road
Whalley
Clitheroe
Lancashire
BB7 9RT

Contact

Websitectftraining.co.uk

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£2,016
Net Worth£341,386
Cash£342,205
Current Liabilities£950

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

10 November 1989Delivered on: 30 November 1989
Satisfied on: 15 September 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises being the house of verona ciciley lane blackburn lancashire.
Fully Satisfied
12 April 1983Delivered on: 3 May 1983
Satisfied on: 24 June 1994
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) the goods (see doc M29. 2) benifit of all contacts warranties & agreements. 3) all logbooks maintanance records. 4) the benifit of all insurances in relation to the mortage & property. 5) any monies payable to the company in connection with a scale a proposed scale of any of the goods.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 November 2017Director's details changed (2 pages)
17 November 2017Director's details changed for Mr Mark Darbsyshire on 16 November 2017 (2 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
16 November 2017Director's details changed for Mr Norman Walter Robson on 16 November 2017 (2 pages)
5 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
10 November 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
31 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
7 November 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
6 October 2015Annual return made up to 24 September 2015 no member list (5 pages)
5 October 2015Termination of appointment of John Edwin Moorhouse as a director on 25 September 2015 (1 page)
23 October 2014Annual return made up to 24 September 2014 no member list (5 pages)
14 October 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
8 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
24 October 2013Annual return made up to 24 September 2013 no member list (5 pages)
24 October 2013Termination of appointment of Mark Andrew as a director (1 page)
26 February 2013Registered office address changed from 85 King Street Whalley Lancashire BB7 9SW on 26 February 2013 (1 page)
5 October 2012Annual return made up to 24 September 2012 no member list (6 pages)
4 October 2012Director's details changed for Mr John Edwin Moorhouse on 21 June 2012 (2 pages)
1 October 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
24 October 2011Annual return made up to 24 September 2011 no member list (6 pages)
23 September 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
21 September 2011Appointment of Mr Philip Harvey Bunnell as a secretary (1 page)
20 September 2011Termination of appointment of John Linthwaite as a secretary (1 page)
6 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
11 October 2010Annual return made up to 24 September 2010 no member list (7 pages)
11 October 2010Director's details changed for Mark Andrew on 24 September 2010 (2 pages)
11 October 2010Director's details changed for Phillip Harvey Bunnell on 24 September 2010 (2 pages)
7 November 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
29 October 2009Termination of appointment of John Gosney as a director (1 page)
29 October 2009Annual return made up to 24 September 2009 no member list (3 pages)
29 October 2009Appointment of Mr Mark Darbsyshire as a director (2 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
29 October 2008Annual return made up to 24/09/08 (3 pages)
7 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 December 2007Registered office changed on 03/12/07 from: 74 mitton road whalley clitheroe lancashire BB7 9RY (1 page)
3 December 2007Location of register of members (1 page)
3 December 2007Location of debenture register (1 page)
3 December 2007Annual return made up to 24/09/07 (2 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 January 2007Annual return made up to 24/09/06 (2 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
13 December 2005Annual return made up to 24/09/05
  • 363(353) ‐ Location of register of members address changed
(5 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
7 December 2004Annual return made up to 24/09/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
5 December 2003Annual return made up to 24/09/03
  • 363(287) ‐ Registered office changed on 05/12/03
(5 pages)
8 February 2003Total exemption full accounts made up to 31 March 2002 (16 pages)
5 December 2002Annual return made up to 24/09/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 November 2001Annual return made up to 24/09/01 (4 pages)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
14 November 2000Annual return made up to 24/09/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 November 1999Annual return made up to 24/09/99 (7 pages)
14 October 1999Full accounts made up to 31 March 1999 (18 pages)
26 November 1998Annual return made up to 24/09/98 (6 pages)
8 September 1998Full accounts made up to 31 March 1998 (24 pages)
20 July 1998New secretary appointed (2 pages)
9 July 1998Secretary resigned (1 page)
15 October 1997Full accounts made up to 31 March 1997 (22 pages)
8 October 1997Annual return made up to 24/09/97 (7 pages)
23 September 1997Director resigned (1 page)
19 March 1997Auditor's resignation (1 page)
5 February 1997Director resigned (1 page)
7 November 1996Full accounts made up to 31 March 1996 (22 pages)
24 September 1996Annual return made up to 24/09/96
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 1996New director appointed (2 pages)
21 August 1996Director's particulars changed (1 page)
22 February 1996Secretary resigned;new secretary appointed (2 pages)
2 October 1995Annual return made up to 24/09/95 (7 pages)
25 September 1995Full accounts made up to 31 March 1995 (21 pages)
20 February 1994Memorandum and Articles of Association (18 pages)
20 February 1994Memorandum and Articles of Association (18 pages)
14 July 1988Memorandum and Articles of Association (12 pages)
14 July 1988Memorandum and Articles of Association (12 pages)