Company NamePDA (Training) Limited
DirectorStephen Evans Tavernier
Company StatusActive
Company Number01998565
CategoryPrivate Limited Company
Incorporation Date11 March 1986(38 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
SIC 85600Educational support services

Directors

Director NameMr Stephen Evans Tavernier
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2004(18 years, 7 months after company formation)
Appointment Duration19 years, 6 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address47b Ferntower Road
London
N5 2JE
Secretary NameMs Sandra Daley
StatusCurrent
Appointed31 July 2009(23 years, 4 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Correspondence Address47b Ferntower Road
London
N5 2JE
Director NameJohn Thomas Merrall Jenkins
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 March 1993)
RoleConsultant
Correspondence Address81 Pembroke Road
Muswell Hill
London
N10 2HX
Director NameMrs Catherine Enda Murphy
Date of BirthApril 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed10 November 1991(5 years, 8 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 July 2009)
RoleTrainer/Consultant
Correspondence Address48 Cat Hill
East Barnet
Barnet
Hertfordshire
EN4 8HY
Secretary NameJohn Thomas Merrall Jenkins
NationalityBritish
StatusResigned
Appointed10 November 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 March 1993)
RoleCompany Director
Correspondence Address81 Pembroke Road
Muswell Hill
London
N10 2HX
Secretary NameMrs Catherine Enda Murphy
NationalityIrish
StatusResigned
Appointed10 November 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 March 1993)
RoleCompany Director
Correspondence Address48 Cat Hill
East Barnet
Barnet
Hertfordshire
EN4 8HY
Secretary NameCynthia Suganthi
NationalityBritish
StatusResigned
Appointed08 March 1993(6 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressThalayasingam
15 Dale Green Road
New Southgate
London
N11 1DN
Secretary NameDavid Richard Murphy
NationalityBritish
StatusResigned
Appointed09 June 1996(10 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 July 2009)
RoleCompany Director
Correspondence Address48 Cat Hill
Barnet
Hertfordshire
EN4 8HY
Secretary NamePDA (Training) Limited (Corporation)
StatusResigned
Appointed31 July 2009(23 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 31 July 2009)
Correspondence Address47b Ferntower Road
Highbury
London
N5 2JE

Contact

Websitewww.pda-training.co.uk
Email address[email protected]
Telephone020 82979876
Telephone regionLondon

Location

Registered Address107-109 Lewisham High Street
London
SE13 6AZ
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardLewisham Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£236,255
Cash£230,337
Current Liabilities£26,985

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

9 July 1991Delivered on: 11 July 1991
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures) (see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
10 January 2023Micro company accounts made up to 31 July 2022 (3 pages)
23 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
12 October 2021Micro company accounts made up to 31 July 2021 (3 pages)
8 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
23 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
19 May 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 July 2019 (2 pages)
16 March 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 July 2018 (2 pages)
15 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
25 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
15 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
24 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10
(4 pages)
24 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10
(4 pages)
12 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10
(4 pages)
12 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10
(4 pages)
12 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 June 2014Director's details changed for Mr Stephen Evans Tavernier on 1 August 2013 (2 pages)
9 June 2014Director's details changed for Mr Stephen Evans Tavernier on 1 August 2013 (2 pages)
9 June 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10
(4 pages)
9 June 2014Director's details changed for Mr Stephen Evans Tavernier on 1 August 2013 (2 pages)
9 June 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10
(4 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
27 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Stephen Evans Tavernier on 1 October 2009 (2 pages)
30 October 2009Appointment of Ms Sandra Daley as a secretary (1 page)
30 October 2009Termination of appointment of Catherine Murphy as a director (1 page)
30 October 2009Director's details changed for Stephen Evans Tavernier on 1 October 2009 (2 pages)
30 October 2009Appointment of Pda (Training) Limited as a secretary (1 page)
30 October 2009Appointment of Pda (Training) Limited as a secretary (1 page)
30 October 2009Appointment of Ms Sandra Daley as a secretary (1 page)
30 October 2009Termination of appointment of Pda (Training) Limited as a secretary (1 page)
30 October 2009Termination of appointment of Catherine Murphy as a director (1 page)
30 October 2009Director's details changed for Stephen Evans Tavernier on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
30 October 2009Termination of appointment of David Murphy as a secretary (1 page)
30 October 2009Termination of appointment of David Murphy as a secretary (1 page)
30 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
30 October 2009Termination of appointment of Pda (Training) Limited as a secretary (1 page)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 January 2009Director's change of particulars / catherine murphy / 27/01/2009 (1 page)
27 January 2009Director's change of particulars / catherine murphy / 27/01/2009 (1 page)
27 January 2009Return made up to 22/10/08; full list of members (4 pages)
27 January 2009Return made up to 22/10/08; full list of members (4 pages)
27 March 2008Return made up to 22/10/07; full list of members (4 pages)
27 March 2008Return made up to 22/10/07; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
18 January 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
22 December 2006Return made up to 22/10/06; full list of members (3 pages)
22 December 2006Return made up to 22/10/06; full list of members (3 pages)
29 December 2005Return made up to 22/10/05; full list of members (8 pages)
29 December 2005Return made up to 22/10/05; full list of members (8 pages)
15 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
15 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
5 January 2005Return made up to 22/10/04; full list of members (7 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005Return made up to 22/10/04; full list of members (7 pages)
15 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
15 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
7 November 2003Return made up to 22/10/03; full list of members (7 pages)
7 November 2003Return made up to 22/10/03; full list of members (7 pages)
9 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
9 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
12 December 2002Return made up to 10/11/02; full list of members (7 pages)
12 December 2002Return made up to 10/11/02; full list of members (7 pages)
26 February 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
26 February 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
5 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 November 2001Return made up to 10/11/01; full list of members (6 pages)
5 November 2001Return made up to 10/11/01; full list of members (6 pages)
5 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 December 2000Return made up to 10/11/00; full list of members (6 pages)
8 December 2000Return made up to 10/11/00; full list of members (6 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
17 March 2000Return made up to 10/11/99; full list of members (6 pages)
17 March 2000Return made up to 10/11/99; full list of members (6 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 December 1998Return made up to 10/11/98; full list of members (6 pages)
23 December 1998Return made up to 10/11/98; full list of members (6 pages)
10 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 January 1998Return made up to 10/11/97; no change of members
  • 363(287) ‐ Registered office changed on 11/01/98
(4 pages)
11 January 1998Return made up to 10/11/97; no change of members
  • 363(287) ‐ Registered office changed on 11/01/98
(4 pages)
30 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 June 1997New secretary appointed (2 pages)
25 June 1997New secretary appointed (2 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
11 January 1996Secretary resigned (1 page)
11 January 1996Secretary resigned (1 page)
8 December 1995Return made up to 10/11/95; full list of members (6 pages)
8 December 1995Return made up to 10/11/95; full list of members (6 pages)
7 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
7 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
5 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 March 1986Incorporation (11 pages)
11 March 1986Incorporation (11 pages)