Company NameITL Training Limited
Company StatusActive
Company Number03265839
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 6 months ago)
Previous NamesZodiac Training Limited and Ingeus Training Limited

Business Activity

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

Directors

Director NameMr Jack Sawyer
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(18 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address5th Floor 18 Mansell Street
London
E1 8AA
Secretary NameCarla Raffinetti
StatusCurrent
Appointed22 August 2019(22 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address5th Floor 18 Mansell Street
London
E1 8AA
Director NameMr Adam Alexander Hart
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2021(24 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 18 Mansell Street
London
E1 8AA
Director NameMrs Fiona Margaret Woodbridge
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed07 June 2021(24 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressFifth Floor 18 Mansell Street
London
E1 8AA
Director NameDr Michael Wilson Bremner
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address63 Bannercross Drive
Glasgow
Lanarkshire
G69 6RD
Scotland
Director NameChristina Knell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleMarketing Director
Correspondence AddressThe Hawthorns Main Road
Anslow
Burton On Trent
Staffordshire
DE13 9QD
Director NameMrs Lilian Margaret Mains
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleChair
Country of ResidenceUnited Kingdom
Correspondence AddressThe Learning Centre
26 The Avenues Team Valley
Gateshead
Tyne & Wear
NE11 0NJ
Director NameJacqueline McQueen
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleVice Chair
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Cottage
Gilles Lane West
Houghton Le Spring
DH5 8NG
Secretary NameLilian Margaret Mains
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleManaging Director
Correspondence Address18 Thatcher Close
Whickham
Newcastle
Tyne & Wear
NE16 5RS
Director NameMr Brian Mains
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(2 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 19 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Learning Centre
26 The Avenues Team Valley
Gateshead
Tyne & Wear
NE11 0NJ
Director NameFrederick Brian Neville
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(2 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 July 2003)
RoleCompany Director
Correspondence AddressGrove Cottage
Gilles Lane West
Houghton Le Spring
Co Durham
DH5 8NG
Secretary NameMrs Samantha Joanna Maria Smith
NationalityBritish
StatusResigned
Appointed01 November 2000(4 years after company formation)
Appointment Duration12 years (resigned 19 November 2012)
RoleCompany Director
Correspondence AddressThe Learning Centre
26 The Avenues Team Valley
Gateshead
Tyne & Wear
NE11 0NJ
Director NameMr William Twibill
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(10 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House
Ham Hall Lane
Scruton
North Yorkshire
DL7 0RJ
Director NameMr Jonathan Peter Smith
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(13 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 November 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Learning Centre
26 The Avenues Team Valley
Gateshead
Tyne & Wear
NE11 0NJ
Director NameMr Dean James
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(16 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 January 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 66 Prescot Street
London
E1 8HG
Director NameMr David Leigh Merritt
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(16 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry, 3 Royal Mint Court
London
EC3N 4QN
Secretary NameRoderick Guy Barrow
NationalityBritish
StatusResigned
Appointed19 November 2012(16 years, 1 month after company formation)
Appointment Duration12 months (resigned 15 November 2013)
RoleCompany Director
Correspondence AddressThe Registry 3 Royal Mint Court
London
EC3N 4QN
Director NameMr Mark Jonathan Garratt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(18 years after company formation)
Appointment Duration2 years (resigned 28 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Prescot Street
London
E1 8HG
Director NameMr Barry William Fletcher
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(19 years after company formation)
Appointment Duration3 years, 2 months (resigned 09 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Prescot Street
London
E1 8HG
Secretary NameMr Matthew Lachlan Flood
StatusResigned
Appointed22 July 2016(19 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 August 2019)
RoleCompany Director
Correspondence AddressFourth Floor 66 Prescot Street
London
E1 8HG
Director NameMr Gregory Harold Meyerowitz
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed09 January 2019(22 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2021)
RoleFinance Director
Country of ResidenceAustralia
Correspondence Address5th Floor 18 Mansell Street
London
E1 8AA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMagma Nominees Limited (Corporation)
StatusResigned
Appointed15 November 2013(17 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 22 July 2016)
Correspondence AddressMagma House 16 Davy Court
Castle Mound Way
Rugby
Warwickshire
CV23 0UZ

Contact

Websitezodiactraining.co.uk

Location

Registered AddressSecond Floor 66-68 East Smithfield
Royal Pharmaceutical Building
London
E1W 1AW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

27.5k at £1Ingeus Uk LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£4,096,000
Gross Profit-£860,000
Net Worth-£1,477,000
Cash£202,000
Current Liabilities£2,764,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

2 July 2021Delivered on: 6 July 2021
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: N/A.
Outstanding
24 September 2020Delivered on: 9 October 2020
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: N/A.
Outstanding
24 September 2020Delivered on: 9 October 2020
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: N/A.
Outstanding
13 December 2019Delivered on: 16 December 2019
Persons entitled: Cba Corporate Services (Nsw) Pty Limited

Classification: A registered charge
Outstanding
24 October 2019Delivered on: 1 November 2019
Persons entitled: Cba Corporate Services (Nsw) Pty Limited

Classification: A registered charge
Outstanding
22 March 2019Delivered on: 2 April 2019
Persons entitled: Cba Corporate Services (Nsw) Pty Limited

Classification: A registered charge
Outstanding
28 January 2008Delivered on: 13 February 2008
Satisfied on: 22 May 2010
Persons entitled: Zodiac Training LTD Retirement Benefits Scheme

Classification: Long term loan agreemnet floating charge
Secured details: £107,864.00 due or to become due from the company to.
Particulars: Office equipment and physical training materials and courses.
Fully Satisfied
2 December 1996Delivered on: 16 December 1996
Satisfied on: 14 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

31 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
1 February 2023Director's details changed for Mr Adam Alexander Hart on 16 December 2022 (2 pages)
1 February 2023Director's details changed for Mrs Fiona Margaret Woodbridge on 16 December 2022 (2 pages)
26 January 2023Change of details for Ingeus Uk Limited as a person with significant control on 16 December 2022 (2 pages)
16 December 2022Registered office address changed from 5th Floor 18 Mansell Street London E1 8AA England to Second Floor 66-68 East Smithfield Royal Pharmaceutical Building London E1W 1AW on 16 December 2022 (1 page)
22 November 2022Accounts for a dormant company made up to 30 June 2022 (3 pages)
31 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
9 August 2022Satisfaction of charge 032658390007 in full (1 page)
3 August 2022Satisfaction of charge 032658390008 in full (1 page)
15 March 2022Micro company accounts made up to 30 June 2021 (6 pages)
6 January 2022Termination of appointment of Gregory Harold Meyerowitz as a director on 31 December 2021 (1 page)
29 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
28 July 2021Director's details changed for Mr Jack Sawyer on 20 July 2021 (2 pages)
23 July 2021Satisfaction of charge 032658390006 in full (1 page)
6 July 2021Registration of charge 032658390008, created on 2 July 2021 (27 pages)
7 June 2021Appointment of Mrs Fiona Margaret Woodbridge as a director on 7 June 2021 (2 pages)
4 June 2021Appointment of Mr Adam Alexander Hart as a director on 4 June 2021 (2 pages)
4 February 2021Full accounts made up to 30 June 2020 (19 pages)
26 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
9 October 2020Registration of charge 032658390007, created on 24 September 2020 (62 pages)
9 October 2020Registration of charge 032658390006, created on 24 September 2020 (62 pages)
2 July 2020Satisfaction of charge 032658390004 in full (4 pages)
2 July 2020Satisfaction of charge 032658390003 in full (4 pages)
2 July 2020Satisfaction of charge 032658390005 in full (4 pages)
13 March 2020Full accounts made up to 30 June 2019 (24 pages)
16 December 2019Registration of charge 032658390005, created on 13 December 2019 (50 pages)
1 November 2019Registration of charge 032658390004, created on 24 October 2019 (50 pages)
1 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (25 pages)
3 October 2019Previous accounting period shortened from 31 December 2019 to 30 June 2019 (1 page)
26 September 2019Director's details changed for Mr Gregory Harold Meyerowitz on 26 September 2019 (2 pages)
22 August 2019Termination of appointment of Matthew Lachlan Flood as a secretary on 21 August 2019 (1 page)
22 August 2019Appointment of Carla Raffinetti as a secretary on 22 August 2019 (2 pages)
5 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
2 April 2019Registration of charge 032658390003, created on 22 March 2019 (52 pages)
11 January 2019Appointment of Mr Gregory Harold Meyerowitz as a director on 9 January 2019 (2 pages)
11 January 2019Termination of appointment of Barry William Fletcher as a director on 9 January 2019 (1 page)
30 November 2018Registered office address changed from Fourth Floor 66 Prescot Street London E1 8HG England to 5th Floor 18 Mansell Street London E1 8AA on 30 November 2018 (1 page)
22 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (26 pages)
31 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
25 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-24
(3 pages)
25 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-24
(3 pages)
5 October 2017Full accounts made up to 31 December 2016 (28 pages)
5 October 2017Full accounts made up to 31 December 2016 (28 pages)
22 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
1 November 2016Termination of appointment of Mark Jonathan Garratt as a director on 28 October 2016 (1 page)
1 November 2016Termination of appointment of Mark Jonathan Garratt as a director on 28 October 2016 (1 page)
22 September 2016Full accounts made up to 31 December 2015 (28 pages)
22 September 2016Full accounts made up to 31 December 2015 (28 pages)
29 July 2016Appointment of Mr Matthew Lachlan Flood as a secretary on 22 July 2016 (2 pages)
29 July 2016Termination of appointment of Magma Nominees Limited as a secretary on 22 July 2016 (1 page)
29 July 2016Appointment of Mr Matthew Lachlan Flood as a secretary on 22 July 2016 (2 pages)
29 July 2016Registered office address changed from Magma House 16 Davy Court, Castle Mound Way Rugby Warwickshire CV23 0UZ to Fourth Floor 66 Prescot Street London E1 8HG on 29 July 2016 (1 page)
29 July 2016Registered office address changed from Magma House 16 Davy Court, Castle Mound Way Rugby Warwickshire CV23 0UZ to Fourth Floor 66 Prescot Street London E1 8HG on 29 July 2016 (1 page)
29 July 2016Termination of appointment of Magma Nominees Limited as a secretary on 22 July 2016 (1 page)
23 March 2016Director's details changed for Mr Jack Sawyer on 4 March 2016 (2 pages)
23 March 2016Director's details changed for Mr Jack Sawyer on 4 March 2016 (2 pages)
5 November 2015Appointment of Mr Barry William Fletcher as a director on 28 October 2015 (2 pages)
5 November 2015Appointment of Mr Barry William Fletcher as a director on 28 October 2015 (2 pages)
23 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 27,500
(5 pages)
23 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 27,500
(5 pages)
15 September 2015Full accounts made up to 31 December 2014 (27 pages)
15 September 2015Full accounts made up to 31 December 2014 (27 pages)
5 February 2015Appointment of Mr Jack Sawyer as a director on 3 February 2015 (2 pages)
5 February 2015Appointment of Mr Jack Sawyer as a director on 3 February 2015 (2 pages)
5 February 2015Appointment of Mr Jack Sawyer as a director on 3 February 2015 (2 pages)
23 January 2015Termination of appointment of Dean James as a director on 20 January 2015 (1 page)
23 January 2015Termination of appointment of Dean James as a director on 20 January 2015 (1 page)
17 November 2014Appointment of Mr Mark Jonathan Garratt as a director on 27 October 2014 (2 pages)
17 November 2014Appointment of Mr Mark Jonathan Garratt as a director on 27 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Dean James on 21 March 2014 (2 pages)
28 October 2014Director's details changed for Mr Dean James on 21 March 2014 (2 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 27,500
(4 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 27,500
(4 pages)
19 August 2014Full accounts made up to 31 December 2013 (28 pages)
19 August 2014Full accounts made up to 31 December 2013 (28 pages)
6 June 2014Termination of appointment of David Merritt as a director (1 page)
6 June 2014Termination of appointment of David Merritt as a director (1 page)
24 March 2014Director's details changed for Mr David Leigh Merritt on 24 March 2014 (2 pages)
24 March 2014Secretary's details changed (1 page)
24 March 2014Director's details changed for Mr Dean James on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Mr David Leigh Merritt on 24 March 2014 (2 pages)
24 March 2014Secretary's details changed for {officer_name} (1 page)
24 March 2014Secretary's details changed (1 page)
24 March 2014Director's details changed for Mr Dean James on 24 March 2014 (2 pages)
28 November 2013Appointment of Magma Nominees Limited as a secretary (2 pages)
28 November 2013Termination of appointment of Roderick Barrow as a secretary (1 page)
28 November 2013Termination of appointment of Roderick Barrow as a secretary (1 page)
28 November 2013Appointment of Magma Nominees Limited as a secretary (2 pages)
11 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 27,500
(5 pages)
11 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 27,500
(5 pages)
24 September 2013Full accounts made up to 31 December 2012 (24 pages)
24 September 2013Full accounts made up to 31 December 2012 (24 pages)
12 March 2013Company name changed zodiac training LIMITED\certificate issued on 12/03/13
  • RES15 ‐ Change company name resolution on 2013-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 March 2013Company name changed zodiac training LIMITED\certificate issued on 12/03/13
  • RES15 ‐ Change company name resolution on 2013-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
22 February 2013Registered office address changed from Suite 2 Bloxham Court Corporation Street Rugby Warwickshire CV21 2DU on 22 February 2013 (1 page)
22 February 2013Registered office address changed from Suite 2 Bloxham Court Corporation Street Rugby Warwickshire CV21 2DU on 22 February 2013 (1 page)
16 January 2013Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
16 January 2013Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
14 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
4 December 2012Registered office address changed from the Learning Centre 26 the Avenues Team Valley Gateshead Tyne & Wear NE11 0NJ on 4 December 2012 (2 pages)
4 December 2012Termination of appointment of Jonathan Smith as a director (2 pages)
4 December 2012Termination of appointment of Lilian Mains as a director (2 pages)
4 December 2012Appointment of Mr David Leigh Merritt as a director (3 pages)
4 December 2012Termination of appointment of Jonathan Smith as a director (2 pages)
4 December 2012Termination of appointment of Brian Mains as a director (2 pages)
4 December 2012Appointment of Dean James as a director (3 pages)
4 December 2012Appointment of Dean James as a director (3 pages)
4 December 2012Appointment of Roderick Guy Barrow as a secretary (3 pages)
4 December 2012Termination of appointment of Lilian Mains as a director (2 pages)
4 December 2012Termination of appointment of Samantha Smith as a secretary (2 pages)
4 December 2012Termination of appointment of Samantha Smith as a secretary (2 pages)
4 December 2012Registered office address changed from the Learning Centre 26 the Avenues Team Valley Gateshead Tyne & Wear NE11 0NJ on 4 December 2012 (2 pages)
4 December 2012Termination of appointment of Brian Mains as a director (2 pages)
4 December 2012Appointment of Mr David Leigh Merritt as a director (3 pages)
4 December 2012Registered office address changed from the Learning Centre 26 the Avenues Team Valley Gateshead Tyne & Wear NE11 0NJ on 4 December 2012 (2 pages)
4 December 2012Appointment of Roderick Guy Barrow as a secretary (3 pages)
20 November 2012Accounts for a small company made up to 31 July 2012 (6 pages)
20 November 2012Accounts for a small company made up to 31 July 2012 (6 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 March 2012Accounts for a small company made up to 31 July 2011 (6 pages)
29 March 2012Accounts for a small company made up to 31 July 2011 (6 pages)
3 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
2 November 2011Director's details changed for Lilian Mains Mains on 2 November 2011 (2 pages)
2 November 2011Secretary's details changed for Mrs Samantha Joanna Maria Smith on 2 November 2011 (1 page)
2 November 2011Director's details changed for Brian Mains on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Lilian Mains Mains on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Mrs Lilian Mains Mains on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Mrs Lilian Mains Mains on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Brian Mains on 2 November 2011 (2 pages)
2 November 2011Secretary's details changed for Mrs Samantha Joanna Maria Smith on 2 November 2011 (1 page)
2 November 2011Director's details changed for Mrs Lilian Mains Mains on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Lilian Mains Mains on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Brian Mains on 2 November 2011 (2 pages)
2 November 2011Secretary's details changed for Mrs Samantha Joanna Maria Smith on 2 November 2011 (1 page)
14 July 2011Termination of appointment of Jacqueline Mcqueen as a director (2 pages)
14 July 2011Termination of appointment of Jacqueline Mcqueen as a director (2 pages)
8 July 2011Cancellation of shares. Statement of capital on 8 July 2011
  • GBP 27,500
(4 pages)
8 July 2011Purchase of own shares. (3 pages)
8 July 2011Cancellation of shares. Statement of capital on 8 July 2011
  • GBP 27,500
(4 pages)
8 July 2011Purchase of own shares. (3 pages)
8 July 2011Cancellation of shares. Statement of capital on 8 July 2011
  • GBP 27,500
(4 pages)
4 April 2011Accounts for a small company made up to 31 July 2010 (7 pages)
4 April 2011Accounts for a small company made up to 31 July 2010 (7 pages)
5 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
5 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
6 July 2010Appointment of Mr Jonathan Peter Smith as a director (2 pages)
6 July 2010Appointment of Mr Jonathan Peter Smith as a director (2 pages)
5 July 2010Purchase of own shares. (3 pages)
5 July 2010Purchase of own shares. (3 pages)
5 July 2010Cancellation of shares. Statement of capital on 5 July 2010
  • GBP 38,250
(4 pages)
5 July 2010Cancellation of shares. Statement of capital on 5 July 2010
  • GBP 38,250
(4 pages)
5 July 2010Cancellation of shares. Statement of capital on 5 July 2010
  • GBP 38,250
(4 pages)
18 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
18 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
17 June 2010Termination of appointment of Jacqueline Mcqueen as a director (2 pages)
17 June 2010Termination of appointment of Jacqueline Mcqueen as a director (2 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
30 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
27 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Jacqueline Neville on 17 October 2009 (2 pages)
29 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Jacqueline Neville on 17 October 2009 (2 pages)
28 October 2009Director's details changed for Lilian Mains Mains on 17 October 2009 (2 pages)
28 October 2009Director's details changed for Brian Mains on 17 October 2009 (2 pages)
28 October 2009Director's details changed for Lilian Mains Mains on 17 October 2009 (2 pages)
28 October 2009Director's details changed for Brian Mains on 17 October 2009 (2 pages)
29 May 2009Accounts for a small company made up to 31 July 2008 (8 pages)
29 May 2009Accounts for a small company made up to 31 July 2008 (8 pages)
21 October 2008Return made up to 18/10/08; full list of members (4 pages)
21 October 2008Return made up to 18/10/08; full list of members (4 pages)
6 May 2008Appointment terminated director william twibill (1 page)
6 May 2008Director's change of particulars / lilian mains / 24/04/2008 (1 page)
6 May 2008Director's change of particulars / lilian mains / 24/04/2008 (1 page)
6 May 2008Appointment terminated director william twibill (1 page)
13 February 2008Particulars of mortgage/charge (3 pages)
13 February 2008Particulars of mortgage/charge (3 pages)
9 January 2008Accounts for a small company made up to 31 July 2007 (7 pages)
9 January 2008Accounts for a small company made up to 31 July 2007 (7 pages)
8 January 2008New director appointed (2 pages)
8 January 2008Return made up to 18/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2008New director appointed (2 pages)
8 January 2008Return made up to 18/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
3 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
10 November 2006Return made up to 18/10/06; full list of members (7 pages)
10 November 2006Return made up to 18/10/06; full list of members (7 pages)
27 January 2006Accounts for a small company made up to 31 July 2005 (7 pages)
27 January 2006Accounts for a small company made up to 31 July 2005 (7 pages)
23 November 2005Return made up to 18/10/05; full list of members (7 pages)
23 November 2005Return made up to 18/10/05; full list of members (7 pages)
17 May 2005Registered office changed on 17/05/05 from: the learning centre 26 the avenues team valley gateshead tyne & wear NE11 0NJ (1 page)
17 May 2005Registered office changed on 17/05/05 from: the learning centre 26 the avenues team valley gateshead tyne & wear NE11 0NJ (1 page)
21 April 2005Accounts for a small company made up to 31 July 2004 (6 pages)
21 April 2005Accounts for a small company made up to 31 July 2004 (6 pages)
4 November 2004Return made up to 18/10/04; full list of members
  • 363(287) ‐ Registered office changed on 04/11/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2004Return made up to 18/10/04; full list of members
  • 363(287) ‐ Registered office changed on 04/11/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 November 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 November 2003Accounts for a small company made up to 31 July 2003 (6 pages)
11 November 2003Accounts for a small company made up to 31 July 2003 (6 pages)
3 December 2002Accounts for a small company made up to 31 July 2002 (6 pages)
3 December 2002Accounts for a small company made up to 31 July 2002 (6 pages)
27 October 2002Return made up to 18/10/02; full list of members (9 pages)
27 October 2002Return made up to 18/10/02; full list of members (9 pages)
6 March 2002Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page)
6 March 2002Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page)
1 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
1 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
23 October 2001Return made up to 18/10/01; full list of members (8 pages)
23 October 2001Return made up to 18/10/01; full list of members (8 pages)
13 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
13 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
14 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
14 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
26 October 1999Return made up to 18/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1999Return made up to 18/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
29 July 1999Registered office changed on 29/07/99 from: north sands business centre liberty way sunderland tyne & wear SR6 0QA (1 page)
29 July 1999Registered office changed on 29/07/99 from: north sands business centre liberty way sunderland tyne & wear SR6 0QA (1 page)
29 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
29 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
18 November 1998Return made up to 18/10/98; full list of members
  • 363(287) ‐ Registered office changed on 18/11/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 November 1998Return made up to 18/10/98; full list of members
  • 363(287) ‐ Registered office changed on 18/11/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
24 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
24 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
31 December 1997Return made up to 18/10/97; full list of members (6 pages)
31 December 1997£ nc 1000/49000 18/10/97 (1 page)
31 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 December 1997£ nc 1000/49000 18/10/97 (1 page)
31 December 1997Return made up to 18/10/97; full list of members (6 pages)
31 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 December 1996Particulars of mortgage/charge (3 pages)
16 December 1996Particulars of mortgage/charge (3 pages)
22 October 1996Secretary resigned (1 page)
22 October 1996Secretary resigned (1 page)
18 October 1996Incorporation (16 pages)
18 October 1996Incorporation (16 pages)