Company NameMDA Training Limited
Company StatusActive
Company Number02192786
CategoryPrivate Limited Company
Incorporation Date12 November 1987(36 years, 5 months ago)
Previous NameManagement Development Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Stephens
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1992(4 years, 9 months after company formation)
Appointment Duration31 years, 8 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Barrington House
Southacre Drive
Cambridge
CB2 2TY
Secretary NameMr Thomas Oliver Gray
NationalityBritish
StatusCurrent
Appointed01 October 1992(4 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreensleeves Highfield
Banstead
Surrey
SM7 3LJ
Director NameMr William Duncan MacDonald Liddell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(9 years, 4 months after company formation)
Appointment Duration27 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Mildreds House
Marine Drive
Broadstairs
Kent
CT10 3LG
Director NameMr Anthony David Shuttleworth
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(19 years, 4 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Chine Walk
West Parley
Ferndown
Dorset
BH22 8PU
Director NameMr Paul Jonathan Hewett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(33 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3, Metropolitan House 38-40, High Street
Croydon
CR0 1YB
Director NameMr Oz Hussein
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(33 years, 12 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3, Metropolitan House 38-40, High Street
Croydon
CR0 1YB
Director NameMr Ryan Spendelow
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(33 years, 12 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressSuite 3, Metropolitan House 38-40, High Street
Croydon
CR0 1YB
Director NamePeter John Hayes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(4 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 1997)
RoleManaging Director
Correspondence Address28 Lancaster Road
Wimbledon
London
SW19 5DD
Director NameProf Walter Reid
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(4 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 September 2002)
RoleChairman
Correspondence Address17 Burghley Road
Wimbledon
London
SW19 5BG
Director NameDavid Edward Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(4 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 June 1997)
RoleManagement Consultant
Correspondence Address1 Roedeer Copse
Haslemere
Surrey
GU27 1RF
Secretary NameDavid Edward Smith
NationalityBritish
StatusResigned
Appointed30 August 1992(4 years, 9 months after company formation)
Appointment Duration1 month (resigned 01 October 1992)
RoleCompany Director
Correspondence Address1 Roedeer Copse
Haslemere
Surrey
GU27 1RF
Director NameMr Adrian Philip Brookes
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(8 years, 4 months after company formation)
Appointment Duration19 years (resigned 05 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBollinbarn
West Hill Road
Woking
Surrey
GU22 7UL
Director NameChristopher Gregory Harold Stuart
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(12 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Clevedon Road
Kingston Upon Thames
Surrey
KT1 3AD
Director NameMr Justin Lawrence Sanders
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(20 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Farm Cottage Wharf Lane
Send
Surrey
GU23 7EJ
Director NameMr Robert William Doughty
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(24 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address87 Parkhill Road
Bexley
Kent
DA5 1JB

Contact

Websitemdatraining.com
Email address[email protected]
Telephone020 72339393
Telephone regionLondon

Location

Registered AddressSuite 3, Metropolitan House
38-40, High Street
Croydon
CR0 1YB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

63k at £0.1Mrs Sarah Brookes
8.59%
Ordinary
-OTHER
6.40%
-
35k at £0.1Mr Walter Reid
4.77%
Ordinary
34k at £0.1S. Shuttleworth
4.64%
Ordinary
30.2k at £0.1Jacqueline Sanders
4.12%
Ordinary
26.7k at £0.1S. Liddell
3.65%
Ordinary
26.6k at £0.1A. Brookes
3.62%
Ordinary
24.9k at £0.1S. Doughty
3.39%
Ordinary
23.2k at £0.1Mrs Nuchunard Tang
3.16%
Ordinary
22.3k at £0.1Mda Training LTD
3.05%
Ordinary
20k at £0.1Mr Keith Ward
2.73%
Ordinary
19.1k at £0.1Mrs Sarah Smith
2.60%
Ordinary
16.3k at £0.1Master William Brookes
2.22%
Ordinary
16.3k at £0.1Miss Eleanor Brookes
2.22%
Ordinary
15.8k at £0.1W. Liddell
2.15%
Ordinary
15.3k at £0.1C. Stuart
2.09%
Ordinary
15.4k at £0.1Natalia Spendelow
2.09%
Ordinary
14.8k at £0.1A. Stuart
2.02%
Ordinary
139.9k at £0.1Esot
19.08%
Ordinary
117.8k at £0.1D. Stephens
16.06%
Ordinary
10k at £0.1Mr Thomas Gray
1.36%
Ordinary

Financials

Year2014
Net Worth£1,424,115
Cash£555,891
Current Liabilities£210,151

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

7 December 2017Termination of appointment of Robert William Doughty as a director on 30 September 2017 (1 page)
9 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
16 June 2017Registered office address changed from Gillingham House 38-44 Gillingham Street London SW1V 1HU to Suite 3, Metropolitan House 38-40, High Street Croydon CR0 1YB on 16 June 2017 (1 page)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (8 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 73,332.9
(10 pages)
14 April 2015Termination of appointment of Adrian Philip Brookes as a director on 5 April 2015 (1 page)
14 April 2015Termination of appointment of Adrian Philip Brookes as a director on 5 April 2015 (1 page)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 73,332.9
(11 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 73,332.9
(11 pages)
16 May 2013Purchase of own shares. (4 pages)
13 May 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
2 January 2013Purchase of own shares. (3 pages)
3 September 2012Director's details changed for Mr Robert William Doughty on 31 August 2012 (2 pages)
3 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (12 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 June 2012Appointment of Mr Robert William Doughty as a director (2 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (11 pages)
15 September 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
8 September 2010Director's details changed for William Duncan Macdonald Liddell on 30 August 2010 (2 pages)
8 September 2010Director's details changed for Adrian Philip Brookes on 30 August 2010 (2 pages)
8 September 2010Director's details changed for Justin Lawrence Sanders on 30 August 2010 (2 pages)
8 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (10 pages)
8 September 2010Director's details changed for Anthony David Shuttleworth on 30 August 2010 (2 pages)
8 September 2010Director's details changed for David Stephens on 30 August 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 October 2009Memorandum and Articles of Association (17 pages)
16 September 2009Return made up to 30/08/09; full list of members (18 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 October 2008Return made up to 30/08/08; full list of members (13 pages)
3 April 2008Director appointed justin lawrence sanders (2 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 September 2007Return made up to 30/08/07; full list of members (10 pages)
23 May 2007Company name changed management development associate s LIMITED\certificate issued on 23/05/07 (2 pages)
21 April 2007New director appointed (2 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (18 pages)
2 November 2006Return made up to 30/08/06; full list of members (8 pages)
6 June 2006Director resigned (1 page)
25 April 2006Amended accounts made up to 31 March 2005 (18 pages)
12 December 2005Total exemption full accounts made up to 31 March 2005 (18 pages)
13 September 2005Return made up to 30/08/05; full list of members (9 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (18 pages)
29 September 2004Return made up to 30/08/04; change of members (12 pages)
5 February 2004Full accounts made up to 31 March 2003 (20 pages)
14 October 2003Return made up to 30/08/03; change of members (19 pages)
26 October 2002Resolutions
  • RES13 ‐ Authorised to vote 21/10/02
(14 pages)
26 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 October 2002Director resigned (1 page)
9 October 2002Return made up to 30/08/02; full list of members (11 pages)
5 September 2002Full accounts made up to 31 March 2002 (20 pages)
10 August 2002Auditor's resignation (1 page)
21 September 2001Return made up to 30/08/01; change of members (12 pages)
9 July 2001Full accounts made up to 31 March 2001 (18 pages)
4 July 2001Ad 30/04/01--------- £ si [email protected]=1372 £ ic 121790/123162 (2 pages)
3 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 2000Return made up to 30/08/00; full list of members (12 pages)
14 August 2000Full accounts made up to 31 March 2000 (17 pages)
10 April 2000New director appointed (2 pages)
8 November 1999Director's particulars changed (1 page)
30 September 1999Return made up to 30/08/99; full list of members (9 pages)
17 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
13 July 1999Full accounts made up to 31 March 1999 (17 pages)
29 September 1998Return made up to 30/08/98; change of members (6 pages)
29 September 1998Full accounts made up to 31 March 1998 (16 pages)
8 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 September 1997Return made up to 30/08/97; full list of members (8 pages)
17 July 1997Full accounts made up to 31 March 1997 (13 pages)
17 July 1997Director resigned (2 pages)
3 July 1997Director resigned (1 page)
8 April 1997New director appointed (1 page)
5 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 September 1996Return made up to 30/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 1996Full accounts made up to 31 March 1996 (15 pages)
15 April 1996New director appointed (2 pages)
2 January 1996Full accounts made up to 31 March 1995 (14 pages)
8 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
8 September 1995Ad 14/12/94--------- £ si [email protected] (4 pages)
5 September 1995Ad 16/12/94--------- £ si [email protected] (4 pages)
5 September 1995Ad 15/09/94--------- £ si [email protected] (4 pages)
24 August 1995Return made up to 30/08/95; full list of members (6 pages)
11 March 1988Company name changed\certificate issued on 11/03/88 (2 pages)
12 November 1987Incorporation (52 pages)