Company NameExcellence, Achievement & Learning Limited
Company StatusActive
Company Number02700780
CategoryPrivate Limited Company
Incorporation Date26 March 1992(32 years, 1 month ago)
Previous NameEMTA Awards Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMs Ann Watson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2015(23 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleChief Executive
Country of ResidenceFrance
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Director NameDame Judith Elizabeth Hackitt
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(25 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Director NameMrs Selma Hunter
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(27 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleExecutive Leadership
Country of ResidenceScotland
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Director NameMr Michael James Evans
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(27 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceWales
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Director NameMr Paul Adrian Birt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(27 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleHR Director
Country of ResidenceEngland
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Director NameMrs Sharron Alexandra Pamplin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(27 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RolePartner, Human Resources
Country of ResidenceEngland
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Director NameMs Sarah Louise Sandle
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(27 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleVp Strategy
Country of ResidenceEngland
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Director NameMr Mark Ian Tarry
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(27 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleBusiness Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Director NameMrs Amanda Louise Weaver
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(30 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RolePublisher
Country of ResidenceEngland
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Director NameMr John Paul Beaty
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(30 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Director NameMr Kenneth John Jones
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed26 March 1992(same day as company formation)
RoleChief Executive
Correspondence AddressFarthing Cottage Hunger Hill
Henley In Arden
Solihull
West Midlands
B95 5ND
Secretary NameMr Philip William Whiteman
NationalityBritish
StatusResigned
Appointed26 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Sandridge Road
St Albans
Hertfordshire
AL1 4AE
Director NameDr Michael David Sanderson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 26 August 1997)
RoleEngineer
Country of ResidenceEngland
Correspondence Address31 Murray Mews
London
NW1 9RH
Director NameCharles Edward Moody
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1999)
RoleEngineer
Correspondence Address49 High Street
Ivinghoe
Leighton Buzzard
Bedfordshire
LU7 9EP
Director NameMr John Michael Hillier
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(5 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 18 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Royal Park Mews
Vyvyan Road
Clifton
Bristol
BS8 3AD
Director NameDr Ivan Dunstan
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(5 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 November 2006)
RoleConsultant
Correspondence Address6 High Oaks Road
Welwyn Garden City
Hertfordshire
AL8 7BH
Director NameRichard Sidney Pritchard
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(6 years after company formation)
Appointment Duration6 years, 4 months (resigned 10 August 2004)
RoleTechnical Director
Correspondence Address36 Forestside Drive
Banchory
Kincardineshire
AB31 5ZG
Scotland
Director NameElizabeth Bonfield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(6 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2005)
RoleGeneral Manager
Correspondence AddressLower Goose Gate
Heathy Lane
Halifax
West Yorkshire
HX2 9UN
Secretary NameMr Mark Finnie
NationalityBritish
StatusResigned
Appointed11 May 2004(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 15 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Bridgewater Road
Berkhamsted
Hertfordshire
HP4 1HP
Director NameDenis Allen Hird
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(12 years, 11 months after company formation)
Appointment Duration9 years (resigned 07 March 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 Upton Road
Watford
Hertfordshire
WD18 0JT
Director NameRaymond John Gwynmor Davies
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(14 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Upton Road
Watford
Hertfordshire
WD18 0JT
Secretary NameCatherine Elizabeth Nice
NationalityBritish
StatusResigned
Appointed15 August 2006(14 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 March 2010)
RoleSecretary
Correspondence Address5 Booker Road
Woodseats
Sheffield
South Yorkshire
S8 0GH
Director NameMr Ian Grant
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(14 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 17 September 2015)
RoleManager
Country of ResidenceGBR
Correspondence Address14 Upton Road
Watford
Hertfordshire
WD18 0JT
Director NameMr Alastair Milne Imrie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(19 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Upton Road
Watford
Hertfordshire
WD18 0JT
Director NameMr Steve Ball
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(19 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 October 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Secretary NameMrs Carolyn Barker
StatusResigned
Appointed15 February 2012(19 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 November 2021)
RoleCompany Director
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Director NameMrs Julia Dawn Chippendale
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(21 years, 5 months after company formation)
Appointment Duration3 years (resigned 26 September 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Director NameMr Benjamin Marcus Dunlop
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(21 years, 6 months after company formation)
Appointment Duration9 years (resigned 29 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuston Tower Euston Road
London
NW1 3AT
Director NameMr Richard Hamer
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(23 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 May 2018)
RoleHead Of Education & Skills
Country of ResidenceEngland
Correspondence AddressPO Box 87
York House York House
Farnborough
Hampshire
GU14 6YU
Director NameMrs Alison Parkes
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(24 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 February 2020)
RoleActing Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Director NameDr Victoria Helen Saward
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(26 years, 6 months after company formation)
Appointment Duration5 years (resigned 02 October 2023)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Director NameMrs Karen Boswell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2019(27 years, 8 months after company formation)
Appointment Duration3 years (resigned 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Director NameMr Jose Luis Martins Dos Santos Lopes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2019(27 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 March 2024)
RoleHead Of Business Engagement
Country of ResidenceEngland
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteeal.org.uk
Telephone01923 652400
Telephone regionWatford

Location

Registered AddressUnit 2, The Orient Centre
Greycaine Road
Watford
WD24 7GP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Science Engineering & Manufacturing Technologies Alliance
100.00%
Ordinary

Financials

Year2014
Turnover£9,018,258
Net Worth£76,500
Cash£2,212
Current Liabilities£2,945,123

Accounts

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

Returns

Latest Return26 March 2024 (4 weeks, 1 day ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

2 January 2024Termination of appointment of Joanna Helen Wood as a director on 31 December 2023 (1 page)
26 October 2023Full accounts made up to 31 March 2023 (24 pages)
5 October 2023Termination of appointment of Victoria Helen Saward as a director on 2 October 2023 (1 page)
27 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
15 December 2022Termination of appointment of Karen Boswell as a director on 13 December 2022 (1 page)
6 December 2022Termination of appointment of Benjamin Marcus Dunlop as a director on 29 September 2022 (1 page)
31 October 2022Accounts for a small company made up to 31 March 2022 (26 pages)
7 July 2022Appointment of Mr John Paul Beaty as a director on 6 July 2022 (2 pages)
7 July 2022Appointment of Mrs Amanda Louise Weaver as a director on 6 July 2022 (2 pages)
25 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 April 2022Memorandum and Articles of Association (9 pages)
28 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
8 November 2021Termination of appointment of Carolyn Barker as a secretary on 5 November 2021 (1 page)
3 November 2021Accounts for a small company made up to 31 March 2021 (31 pages)
26 March 2021Director's details changed for Mrs Karen Boswell on 15 March 2021 (2 pages)
26 March 2021Confirmation statement made on 26 March 2021 with updates (4 pages)
4 December 2020Director's details changed for Ms Ann Watson on 1 December 2020 (2 pages)
28 October 2020Accounts for a small company made up to 31 March 2020 (27 pages)
25 September 2020Termination of appointment of Dawn Patricia Ward as a director on 24 September 2020 (1 page)
30 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
11 February 2020Termination of appointment of Alison Parkes as a director on 10 February 2020 (1 page)
23 December 2019Accounts for a small company made up to 31 March 2019 (28 pages)
2 December 2019Appointment of Mrs Sharron Alexandra Pamplin as a director on 18 November 2019 (2 pages)
29 November 2019Appointment of Mrs Karen Boswell as a director on 18 November 2019 (2 pages)
29 November 2019Appointment of Mr Jose Luis Martins Dos Santos Lopes as a director on 18 November 2019 (2 pages)
29 November 2019Appointment of Mrs Joanna Helen Wood as a director on 18 November 2019 (2 pages)
29 November 2019Appointment of Mr Mark Ian Tarry as a director on 18 November 2019 (2 pages)
29 November 2019Appointment of Ms Sarah Louise Sandle as a director on 18 November 2019 (2 pages)
29 November 2019Appointment of Mr Michael James Evans as a director on 18 November 2019 (2 pages)
29 November 2019Appointment of Mrs Selma Hunter as a director on 18 November 2019 (2 pages)
29 November 2019Appointment of Mr Paul Adrian Birt as a director on 18 November 2019 (2 pages)
3 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
23 October 2018Accounts for a small company made up to 31 March 2018 (27 pages)
2 October 2018Appointment of Dr Victoria Helen Saward as a director on 27 September 2018 (2 pages)
17 May 2018Termination of appointment of Richard Hamer as a director on 8 May 2018 (1 page)
27 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
28 November 2017Accounts for a small company made up to 31 March 2017 (25 pages)
28 November 2017Accounts for a small company made up to 31 March 2017 (25 pages)
13 October 2017Appointment of Dame Judith Hackitt as a director on 10 October 2017 (2 pages)
13 October 2017Appointment of Dame Judith Hackitt as a director on 10 October 2017 (2 pages)
16 June 2017Termination of appointment of John Michael Hillier as a director on 28 May 2017 (1 page)
16 June 2017Termination of appointment of John Michael Hillier as a director on 28 May 2017 (1 page)
18 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
18 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
27 October 2016Appointment of Mrs Alison Parkes as a director on 12 October 2016 (2 pages)
27 October 2016Appointment of Mrs Alison Parkes as a director on 12 October 2016 (2 pages)
18 October 2016Termination of appointment of Julia Dawn Chippendale as a director on 26 September 2016 (1 page)
18 October 2016Termination of appointment of Julia Dawn Chippendale as a director on 26 September 2016 (1 page)
26 July 2016Full accounts made up to 31 March 2016 (25 pages)
26 July 2016Full accounts made up to 31 March 2016 (25 pages)
19 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 50,000
(7 pages)
19 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 50,000
(7 pages)
12 November 2015Appointment of Mr Richard Hamer as a director on 8 October 2015 (2 pages)
12 November 2015Appointment of Mr Richard Hamer as a director on 8 October 2015 (2 pages)
12 November 2015Appointment of Mr Richard Hamer as a director on 8 October 2015 (2 pages)
11 November 2015Appointment of Ms Ann Watson as a director on 8 October 2015 (2 pages)
11 November 2015Appointment of Ms Ann Watson as a director on 8 October 2015 (2 pages)
11 November 2015Appointment of Ms Ann Watson as a director on 8 October 2015 (2 pages)
27 October 2015Full accounts made up to 31 March 2015 (16 pages)
27 October 2015Full accounts made up to 31 March 2015 (16 pages)
6 October 2015Termination of appointment of Stephen Ball as a director on 6 October 2015 (1 page)
6 October 2015Termination of appointment of Stephen Ball as a director on 6 October 2015 (1 page)
6 October 2015Termination of appointment of Stephen Ball as a director on 6 October 2015 (1 page)
24 September 2015Termination of appointment of Ian Grant as a director on 17 September 2015 (1 page)
24 September 2015Termination of appointment of Ian Grant as a director on 17 September 2015 (1 page)
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
20 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 50,000
(8 pages)
20 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 50,000
(8 pages)
25 September 2014Registered office address changed from 14 Upton Road Watford Hertfordshire WD18 0JT to Unit 2, the Orient Centre Greycaine Road Watford WD24 7GP on 25 September 2014 (1 page)
25 September 2014Registered office address changed from 14 Upton Road Watford Hertfordshire WD18 0JT to Unit 2, the Orient Centre Greycaine Road Watford WD24 7GP on 25 September 2014 (1 page)
5 September 2014Full accounts made up to 31 March 2014 (15 pages)
5 September 2014Full accounts made up to 31 March 2014 (15 pages)
3 June 2014Appointment of Mr John Hillier as a director (2 pages)
3 June 2014Appointment of Mr John Hillier as a director (2 pages)
2 June 2014Termination of appointment of Alastair Imrie as a director (1 page)
2 June 2014Termination of appointment of Alastair Imrie as a director (1 page)
23 May 2014Termination of appointment of Denis Hird as a director (1 page)
23 May 2014Termination of appointment of Denis Hird as a director (1 page)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50,000
(8 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50,000
(8 pages)
10 December 2013Full accounts made up to 31 March 2013 (13 pages)
10 December 2013Full accounts made up to 31 March 2013 (13 pages)
18 September 2013Appointment of Mr Benjamin Marcus Dunlop as a director (2 pages)
18 September 2013Appointment of Mr Benjamin Marcus Dunlop as a director (2 pages)
2 September 2013Appointment of Mrs Julia Dawn Chippendale as a director (2 pages)
2 September 2013Termination of appointment of Ann Watson as a director (1 page)
2 September 2013Appointment of Mrs Julia Dawn Chippendale as a director (2 pages)
2 September 2013Termination of appointment of Ann Watson as a director (1 page)
23 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
12 December 2012Full accounts made up to 31 March 2012 (17 pages)
12 December 2012Full accounts made up to 31 March 2012 (17 pages)
4 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (7 pages)
27 March 2012Company name changed emta awards LIMITED\certificate issued on 27/03/12
  • RES15 ‐ Change company name resolution on 2012-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2012Company name changed emta awards LIMITED\certificate issued on 27/03/12
  • RES15 ‐ Change company name resolution on 2012-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
20 February 2012Appointment of Mrs Carolyn Barker as a secretary (1 page)
20 February 2012Appointment of Mrs Carolyn Barker as a secretary (1 page)
6 December 2011Appointment of Mr Stephen Ball as a director (2 pages)
6 December 2011Appointment of Mr Stephen Ball as a director (2 pages)
14 October 2011Termination of appointment of Stephen Tilsley as a director (1 page)
14 October 2011Termination of appointment of Stephen Tilsley as a director (1 page)
14 October 2011Appointment of Mr Alastair Milne Imrie as a director (2 pages)
14 October 2011Appointment of Mr Alastair Milne Imrie as a director (2 pages)
26 September 2011Full accounts made up to 31 March 2011 (16 pages)
26 September 2011Full accounts made up to 31 March 2011 (16 pages)
1 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
22 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES S366A ‐ S366A disp holding agm 14/02/2011
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(12 pages)
22 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES S366A ‐ S366A disp holding agm 14/02/2011
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(12 pages)
18 February 2011Appointment of Mrs Dawn Patricia Ward as a director (2 pages)
18 February 2011Termination of appointment of Catherine Nice as a secretary (1 page)
18 February 2011Termination of appointment of Catherine Nice as a secretary (1 page)
18 February 2011Appointment of Mrs Dawn Patricia Ward as a director (2 pages)
17 November 2010Termination of appointment of Raymond Davies as a director (1 page)
17 November 2010Termination of appointment of Raymond Davies as a director (1 page)
22 September 2010Full accounts made up to 31 March 2010 (13 pages)
22 September 2010Full accounts made up to 31 March 2010 (13 pages)
6 April 2010Director's details changed for Mr Stephen Robert Tilsley on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for Denis Allen Hird on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Stephen Robert Tilsley on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Ann Watson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Ann Watson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Denis Allen Hird on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Ann Watson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Denis Allen Hird on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for Mr Stephen Robert Tilsley on 6 April 2010 (2 pages)
14 October 2009Appointment of Mr Stephen Robert Tilsley as a director (2 pages)
14 October 2009Appointment of Mr Stephen Robert Tilsley as a director (2 pages)
12 October 2009Director's details changed for Raymond John Gwynmor Davies on 8 October 2009 (3 pages)
12 October 2009Director's details changed for Ian Grant on 8 October 2009 (3 pages)
12 October 2009Director's details changed for Ann Watson on 8 October 2009 (3 pages)
12 October 2009Director's details changed for Ian Grant on 8 October 2009 (3 pages)
12 October 2009Director's details changed for Denis Allen Hird on 8 October 2009 (3 pages)
12 October 2009Director's details changed for Denis Allen Hird on 8 October 2009 (3 pages)
12 October 2009Director's details changed for Ian Grant on 8 October 2009 (3 pages)
12 October 2009Director's details changed for Denis Allen Hird on 8 October 2009 (3 pages)
12 October 2009Director's details changed for Raymond John Gwynmor Davies on 8 October 2009 (3 pages)
12 October 2009Director's details changed for Ann Watson on 8 October 2009 (3 pages)
12 October 2009Director's details changed for Raymond John Gwynmor Davies on 8 October 2009 (3 pages)
12 October 2009Director's details changed for Ann Watson on 8 October 2009 (3 pages)
8 October 2009Director's details changed (3 pages)
8 October 2009Director's details changed (3 pages)
28 September 2009Full accounts made up to 31 March 2009 (12 pages)
28 September 2009Full accounts made up to 31 March 2009 (12 pages)
29 August 2009Appointment terminated director john hillier (1 page)
29 August 2009Appointment terminated director john hillier (1 page)
9 April 2009Return made up to 26/03/09; full list of members (5 pages)
9 April 2009Return made up to 26/03/09; full list of members (5 pages)
25 November 2008Director's change of particulars / raymond davies / 18/11/2008 (1 page)
25 November 2008Director's change of particulars / raymond davies / 18/11/2008 (1 page)
21 October 2008Director's change of particulars / ann watson / 30/06/2008 (1 page)
21 October 2008Director's change of particulars / ann watson / 30/06/2008 (1 page)
22 August 2008Full accounts made up to 31 March 2008 (12 pages)
22 August 2008Full accounts made up to 31 March 2008 (12 pages)
1 April 2008Return made up to 26/03/08; full list of members (5 pages)
1 April 2008Return made up to 26/03/08; full list of members (5 pages)
6 September 2007Full accounts made up to 31 March 2007 (13 pages)
6 September 2007Full accounts made up to 31 March 2007 (13 pages)
2 April 2007Return made up to 26/03/07; full list of members (3 pages)
2 April 2007Return made up to 26/03/07; full list of members (3 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
14 December 2006Full accounts made up to 31 March 2006 (12 pages)
14 December 2006Full accounts made up to 31 March 2006 (12 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (2 pages)
12 September 2006New secretary appointed (2 pages)
12 September 2006Secretary resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
4 April 2006Secretary's particulars changed (1 page)
4 April 2006Return made up to 26/03/06; full list of members (3 pages)
4 April 2006Secretary's particulars changed (1 page)
4 April 2006Return made up to 26/03/06; full list of members (3 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
1 December 2005Full accounts made up to 31 March 2005 (12 pages)
1 December 2005Full accounts made up to 31 March 2005 (12 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
9 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
9 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
3 December 2004Full accounts made up to 31 March 2004 (12 pages)
3 December 2004Full accounts made up to 31 March 2004 (12 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004New secretary appointed (2 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004New secretary appointed (2 pages)
3 April 2004Return made up to 26/03/04; full list of members
  • 363(287) ‐ Registered office changed on 03/04/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2004Return made up to 26/03/04; full list of members
  • 363(287) ‐ Registered office changed on 03/04/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 2003Full accounts made up to 31 March 2003 (12 pages)
25 November 2003Full accounts made up to 31 March 2003 (12 pages)
2 April 2003Return made up to 26/03/03; full list of members (8 pages)
2 April 2003Return made up to 26/03/03; full list of members (8 pages)
28 October 2002Full accounts made up to 31 March 2002 (12 pages)
28 October 2002Full accounts made up to 31 March 2002 (12 pages)
17 April 2002Return made up to 26/03/02; full list of members (7 pages)
17 April 2002Return made up to 26/03/02; full list of members (7 pages)
27 November 2001Full accounts made up to 31 March 2001 (12 pages)
27 November 2001Full accounts made up to 31 March 2001 (12 pages)
14 April 2001Auditor's resignation (1 page)
14 April 2001Return made up to 26/03/01; full list of members
  • 363(287) ‐ Registered office changed on 14/04/01
(7 pages)
14 April 2001Auditor's resignation (1 page)
14 April 2001Return made up to 26/03/01; full list of members
  • 363(287) ‐ Registered office changed on 14/04/01
(7 pages)
9 January 2001Full accounts made up to 31 March 2000 (12 pages)
9 January 2001Full accounts made up to 31 March 2000 (12 pages)
19 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 19/04/00
(8 pages)
19 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 19/04/00
(8 pages)
4 November 1999Full accounts made up to 31 March 1999 (12 pages)
4 November 1999Full accounts made up to 31 March 1999 (12 pages)
14 May 1999New director appointed (1 page)
14 May 1999New director appointed (1 page)
2 May 1999£ nc 1000/100998 26/08/97 (1 page)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
2 May 1999Return made up to 26/03/99; no change of members (4 pages)
2 May 1999£ nc 1000/100998 26/08/97 (1 page)
2 May 1999Return made up to 26/03/99; no change of members (4 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
29 December 1998Full accounts made up to 31 March 1998 (12 pages)
29 December 1998Full accounts made up to 31 March 1998 (12 pages)
27 April 1998Director resigned (1 page)
27 April 1998New director appointed (3 pages)
27 April 1998Return made up to 26/03/98; full list of members (6 pages)
27 April 1998Director resigned (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (3 pages)
27 April 1998Return made up to 26/03/98; full list of members (6 pages)
6 March 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
6 March 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
14 April 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 April 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 1997Company name changed entra training services LIMITED\certificate issued on 19/03/97 (5 pages)
18 March 1997Company name changed entra training services LIMITED\certificate issued on 19/03/97 (5 pages)
12 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
12 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
29 April 1996Return made up to 26/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 April 1996Return made up to 26/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 1996Director resigned;new director appointed (2 pages)
15 January 1996Director resigned;new director appointed (2 pages)
29 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
29 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
25 May 1995Return made up to 26/03/95; no change of members (4 pages)
25 May 1995Return made up to 26/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
2 September 1993Ad 26/03/92--------- £ si 2@1 (2 pages)
2 September 1993Ad 26/03/92--------- £ si 2@1 (2 pages)
26 March 1992Incorporation (12 pages)
26 March 1992Incorporation (12 pages)