Company NameNorth West Community Services Training Ltd
DirectorsLee Farrell and Rebecca Newell
Company StatusActive
Company Number02011397
CategoryPrivate Limited Company
Incorporation Date17 April 1986(38 years ago)
Previous Names3

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMr Lee Farrell
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2023(37 years, 6 months after company formation)
Appointment Duration6 months
RoleEducation/Training
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 12 Met Building 22 Percy Street
London
W1T 2BU
Director NameMrs Rebecca Newell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2023(37 years, 6 months after company formation)
Appointment Duration6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Director NameLeslie Thomas Roche
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(4 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 August 1997)
RoleCompany Director
Correspondence Address1 Lancefield Road
Orrell Park
Liverpool
Merseyside
L9 3BD
Director NameAnthony Gerrard Crisp
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(4 years, 9 months after company formation)
Appointment Duration25 years, 5 months (resigned 12 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairhaven 126 Birkenhead Road
Meols
Wirral
Merseyside
L47 0LE
Director NameJoseph Curran
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(4 years, 9 months after company formation)
Appointment Duration25 years, 5 months (resigned 12 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosedale
Butchers Lane
Aughton
Lancashire
L39 6SY
Secretary NameDavid John Griffiths
NationalityBritish
StatusResigned
Appointed25 January 1991(4 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address38 Cromer Road
Aigburth
Liverpool
Merseyside
L17 0AD
Secretary NameJoseph Curran
NationalityBritish
StatusResigned
Appointed25 January 1991(4 years, 9 months after company formation)
Appointment Duration25 years, 5 months (resigned 12 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosedale
Butchers Lane
Aughton
Lancashire
L39 6SY
Director NameChristopher William Murray
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(6 years, 3 months after company formation)
Appointment Duration27 years, 5 months (resigned 21 January 2020)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Lyndhurst Road
Crosby
Liverpool
L23 9TW
Director NameDene Andrew Donalds
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(7 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Highcroft Avenue
West Didsbury
Manchester
M20 2YN
Director NameIan Michael Hudson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(8 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 27 March 1998)
RoleAccountant
Correspondence Address97 High Street
Belmont
Bolton
BL7 8AJ
Director NameWilliam Thomas
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(12 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 2000)
RoleTraining Organisation
Correspondence Address60 Midhurst Road
West Derby
Liverpool
Merseyside
L12 0PB
Director NameMr Richard John Williams
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 2001)
RoleSocial Care
Country of ResidenceEngland
Correspondence Address12 Heath Drive
Upton
Wirral
Merseyside
CH49 6LF
Wales
Director NameMr Michael William Baines
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(30 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPremier House Union Street
Pendlebury
Swinton
Manchester
M27 4HL
Director NamePeter Cyril Cook
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(30 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeter Cook Ltd, Newton House Innovation Way
Off Woodyard Lane
Foston
Derbyshire
DE65 5BU
Secretary NameMichael William Baines
StatusResigned
Appointed12 July 2016(30 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 January 2020)
RoleCompany Director
Correspondence AddressPremier House Union Street
Pendlebury
Swinton
Manchester
M27 4HL
Director NameMr David McGuinn
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(33 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 4 219 Kensington High Street
London
W8 6BD
Director NameMr John Patrick Andrew Regan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(33 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOffice 4 219 Kensington High Street
London
W8 6BD
Director NameMrs Michelle Anita Bridget Regan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(33 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 4 219 Kensington High Street
London
W8 6BD
Secretary NameMrs Michelle Anita Bridget Regan
StatusResigned
Appointed21 January 2020(33 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 2021)
RoleCompany Director
Correspondence AddressOffice 4 219 Kensington High Street
London
W8 6BD
Director NameRanpreet Grewal
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(34 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 4 219 Kensington High Street
London
W8 6BD
Director NameMs Yvonne Emma Reynolds
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(34 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 4 219 Kensington High Street
London
W8 6BD
Director NameMrs Catherine Louise Furey
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2021(34 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressOffice 4 219 Kensington High Street
London
W8 6BD
Director NameMr Harry George Marten
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2021(34 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 February 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOffice 4 219 Kensington High Street
London
W8 6BD
Director NameMr Nicholas Peter Barker
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2021(34 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressOffice 4 219 Kensington High Street
London
W8 6BD
Director NameMr Mark Kite
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2021(35 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 April 2022)
RoleHead Of Learning And Development/Apprenticeships
Country of ResidenceEngland
Correspondence AddressOffice 4 219 Kensington High Street
London
W8 6BD
Director NameMrs Lindsey Jane Appleby-Flynn
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2021(35 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 2023)
RoleLearning And Development Programme Manager
Country of ResidenceEngland
Correspondence AddressOffice 4 219 Kensington High Street
London
W8 6BD
Director NameMr Shaun Thomas Donnelly
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2022(36 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 4 219 Kensington High Street
London
W8 6BD
Secretary NameMr James Conor Landucci-Harmey
StatusResigned
Appointed02 February 2023(36 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 October 2023)
RoleCompany Director
Correspondence AddressOffice 4 219 Kensington High Street
London
W8 6BD

Contact

Websitewww.northwestcommunityservices.co.uk
Telephone0151 5243606
Telephone regionLiverpool

Location

Registered Address238 Station Road
Addlestone
KT15 2PS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£549,795
Cash£6,301
Current Liabilities£71,556

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due27 July 2024 (2 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End27 October

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Charges

7 June 2022Delivered on: 15 June 2022
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
15 April 2021Delivered on: 15 April 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
12 July 2016Delivered on: 18 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 March 1990Delivered on: 7 April 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

5 November 2020Appointment of Ms Yvonne Emma Reynolds as a director on 2 November 2020 (2 pages)
5 November 2020Appointment of Ranpreet Grewal as a director on 2 November 2020 (2 pages)
5 November 2020Registered office address changed from Premier House Union Street Pendlebury Swinton Manchester M27 4HL England to Office 4 219 Kensington High Street London W8 6BD on 5 November 2020 (1 page)
19 March 2020Current accounting period extended from 31 March 2020 to 31 August 2020 (1 page)
13 February 2020Confirmation statement made on 13 February 2020 with updates (5 pages)
22 January 2020Termination of appointment of Peter Cyril Cook as a director on 21 January 2020 (1 page)
22 January 2020Appointment of Mr David Mcguinn as a director on 21 January 2020 (2 pages)
22 January 2020Appointment of Mrs Michelle Anita Bridget Regan as a director on 21 January 2020 (2 pages)
22 January 2020Appointment of Mrs Michelle Anita Bridget Regan as a secretary on 21 January 2020 (2 pages)
22 January 2020Termination of appointment of Michael William Baines as a secretary on 21 January 2020 (1 page)
22 January 2020Cessation of Mediline Group Services Limited as a person with significant control on 21 January 2020 (1 page)
22 January 2020Termination of appointment of Christopher William Murray as a director on 21 January 2020 (1 page)
22 January 2020Termination of appointment of Michael William Baines as a director on 21 January 2020 (1 page)
22 January 2020Appointment of Mr John Patrick Andrew Regan as a director on 21 January 2020 (2 pages)
22 January 2020Registered office address changed from 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE England to Premier House Union Street Pendlebury Swinton Manchester M27 4HL on 22 January 2020 (1 page)
22 January 2020Notification of Mediline Home Care Limited as a person with significant control on 21 January 2020 (2 pages)
21 January 2020Satisfaction of charge 020113970002 in full (1 page)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 October 2019Audited abridged accounts made up to 31 March 2019 (8 pages)
22 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
22 January 2019Change of details for North West Community Services Limited as a person with significant control on 1 March 2018 (2 pages)
20 December 2018Audited abridged accounts made up to 31 March 2018 (8 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 December 2017Audited abridged accounts made up to 31 March 2017 (6 pages)
27 December 2017Audited abridged accounts made up to 31 March 2017 (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Full accounts made up to 31 March 2016 (7 pages)
10 January 2017Full accounts made up to 31 March 2016 (7 pages)
10 November 2016Auditor's resignation (1 page)
10 November 2016Auditor's resignation (1 page)
20 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(15 pages)
20 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(15 pages)
18 July 2016Registration of charge 020113970002, created on 12 July 2016 (27 pages)
18 July 2016Registration of charge 020113970002, created on 12 July 2016 (27 pages)
16 July 2016Satisfaction of charge 1 in full (4 pages)
16 July 2016Satisfaction of charge 1 in full (4 pages)
14 July 2016Termination of appointment of Joseph Curran as a director on 12 July 2016 (1 page)
14 July 2016Termination of appointment of Joseph Curran as a secretary on 12 July 2016 (1 page)
14 July 2016Termination of appointment of Anthony Gerrard Crisp as a director on 12 July 2016 (1 page)
14 July 2016Termination of appointment of Joseph Curran as a secretary on 12 July 2016 (1 page)
14 July 2016Director's details changed for Michael William Baines on 12 July 2016 (2 pages)
14 July 2016Termination of appointment of Anthony Gerrard Crisp as a director on 12 July 2016 (1 page)
14 July 2016Termination of appointment of Joseph Curran as a director on 12 July 2016 (1 page)
14 July 2016Director's details changed for Michael William Baines on 12 July 2016 (2 pages)
14 July 2016Director's details changed for Peter Cyril Cook on 12 July 2016 (2 pages)
14 July 2016Director's details changed for Peter Cyril Cook on 12 July 2016 (2 pages)
13 July 2016Appointment of Michael William Baines as a secretary on 12 July 2016 (2 pages)
13 July 2016Appointment of Peter Cyril Cook as a director on 12 July 2016 (2 pages)
13 July 2016Appointment of Peter Cyril Cook as a director on 12 July 2016 (2 pages)
13 July 2016Registered office address changed from Bechers House Charnock Road Liverpool L9 6AW to 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE on 13 July 2016 (1 page)
13 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 July 2016Appointment of Michael William Baines as a director on 12 July 2016 (2 pages)
13 July 2016Appointment of Michael William Baines as a director on 12 July 2016 (2 pages)
13 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 July 2016Registered office address changed from Bechers House Charnock Road Liverpool L9 6AW to 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE on 13 July 2016 (1 page)
13 July 2016Appointment of Michael William Baines as a secretary on 12 July 2016 (2 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(6 pages)
10 November 2015Accounts for a small company made up to 31 March 2015 (5 pages)
10 November 2015Accounts for a small company made up to 31 March 2015 (5 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(6 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(6 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
9 May 2014Auditor's resignation (1 page)
9 May 2014Auditor's resignation (1 page)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
10 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
10 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 January 2013Change of name notice (2 pages)
7 January 2013Change of name notice (2 pages)
7 January 2013Company name changed north west training college LTD\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2012-12-21
(2 pages)
7 January 2013Company name changed north west training college LTD\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2012-12-21
(2 pages)
22 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
22 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
9 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
18 July 2011Company name changed north west community services (training) LIMITED\certificate issued on 18/07/11
  • RES15 ‐ Change company name resolution on 2011-05-31
(2 pages)
18 July 2011Company name changed north west community services (training) LIMITED\certificate issued on 18/07/11
  • RES15 ‐ Change company name resolution on 2011-05-31
(2 pages)
13 July 2011Change of name notice (2 pages)
13 July 2011Change of name notice (2 pages)
7 January 2011Registered office address changed from Stopgate Centre, Charnock Road, Aintree, Liverpool. L9 6AW on 7 January 2011 (1 page)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 January 2011Registered office address changed from Stopgate Centre, Charnock Road, Aintree, Liverpool. L9 6AW on 7 January 2011 (1 page)
7 January 2011Registered office address changed from Stopgate Centre, Charnock Road, Aintree, Liverpool. L9 6AW on 7 January 2011 (1 page)
17 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
17 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
14 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
14 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
2 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007Return made up to 31/12/06; full list of members (2 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
10 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
29 December 2004Return made up to 31/12/04; full list of members (7 pages)
29 December 2004Return made up to 31/12/04; full list of members (7 pages)
18 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
18 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
11 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 October 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2002Director's particulars changed (1 page)
24 October 2002Director's particulars changed (1 page)
24 October 2002Director's particulars changed (1 page)
24 October 2002Director's particulars changed (1 page)
24 October 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
30 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
9 April 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 April 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
5 February 2000Return made up to 31/12/99; full list of members (7 pages)
5 February 2000Return made up to 31/12/99; full list of members (7 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 May 1999Return made up to 31/12/98; full list of members (9 pages)
26 May 1999Return made up to 31/12/98; full list of members (9 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
19 February 1998Return made up to 31/12/97; no change of members (6 pages)
19 February 1998Return made up to 31/12/97; no change of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
10 September 1997Director's particulars changed (1 page)
10 September 1997Director's particulars changed (1 page)
3 September 1997Director's particulars changed (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Director's particulars changed (1 page)
4 July 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 July 1997Accounts for a small company made up to 31 March 1996 (7 pages)
24 April 1997Return made up to 31/12/96; no change of members (6 pages)
24 April 1997Return made up to 31/12/96; no change of members (6 pages)
5 June 1996Company name changed wal/faz training services limite d\certificate issued on 06/06/96 (2 pages)
5 June 1996Company name changed wal/faz training services limite d\certificate issued on 06/06/96 (2 pages)
12 April 1996Return made up to 31/12/95; full list of members (8 pages)
12 April 1996Return made up to 31/12/95; full list of members (8 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
12 February 1993Return made up to 26/01/93; full list of members (6 pages)
6 February 1990Return made up to 26/01/90; full list of members (6 pages)
19 May 1989Return made up to 23/09/88; full list of members (4 pages)
4 December 1987Return made up to 26/10/87; full list of members (4 pages)
4 December 1987Return made up to 26/10/87; full list of members (4 pages)
17 April 1986Memorandum and Articles of Association (13 pages)
17 April 1986Certificate of incorporation (1 page)