Upminster
Essex
RM14 1AL
Director Name | Mr Alex James Mortimer |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2015(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upminster Court, 133 Hall Lane Upminster RM14 1AL |
Secretary Name | Mr Nicholas Kevin Brooks |
---|---|
Status | Current |
Appointed | 31 July 2019(22 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Upminster Court, 133 Hall Lane Upminster RM14 1AL |
Director Name | Mr Iain Robert Liddell |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upminster Court, 133 Hall Lane Upminster RM14 1AL |
Director Name | Geoffrey John Begley |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Role | Management Of Training Program |
Country of Residence | United Kingdom |
Correspondence Address | Willow House Boreham Street Hailsham East Sussex BN27 4SF |
Director Name | Georgina Vivian Fraser |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 90 Howlett Drive Hailsham East Sussex BN27 1QW |
Secretary Name | Beryl Marguerite Begley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Willow House Boreham Street Hailsham East Sussex BN27 4SF |
Director Name | Dr Allen Stephen Booy |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Gables 6 Nene Close Guyhirn Wisbech Cambridgeshire PE13 4EX |
Secretary Name | Mr Barry George Tuck |
---|---|
Status | Resigned |
Appointed | 26 August 2015(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2019) |
Role | Company Director |
Correspondence Address | Upminster Court 133 Hall Lane Upminster Essex RM14 1AL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.cp-training-consortium.co.uk/ |
---|---|
Telephone | 020 71938976 |
Telephone region | London |
Registered Address | Upminster Court 133 Hall Lane Upminster RM14 1AL |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Cranham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Supply Chain Academy Limited 50.00% Ordinary |
---|---|
100 at £1 | Supply Chain Academy Limited 50.00% Preference |
Year | 2014 |
---|---|
Net Worth | -£12,650 |
Cash | £72,134 |
Current Liabilities | £272,424 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
4 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Termination of appointment of Alex James Mortimer as a director on 15 June 2023 (1 page) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
29 September 2022 | Appointment of Mr Iain Robert Liddell as a director on 21 September 2022 (2 pages) |
1 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
21 December 2021 | Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
1 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
1 July 2021 | Accounts for a small company made up to 30 June 2020 (10 pages) |
3 February 2021 | Previous accounting period shortened from 1 July 2020 to 30 June 2020 (1 page) |
2 February 2021 | Previous accounting period extended from 31 March 2020 to 1 July 2020 (1 page) |
15 December 2020 | Registered office address changed from C/O Barry Tuck Upminster Court 133 Hall Lane Upminster Essex RM14 1AL to Upminster Court, 133 Hall Lane Upminster RM14 1AL on 15 December 2020 (1 page) |
4 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
4 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
31 July 2019 | Termination of appointment of Barry George Tuck as a secretary on 31 July 2019 (1 page) |
31 July 2019 | Appointment of Mr Nicholas Kevin Brooks as a secretary on 31 July 2019 (2 pages) |
8 January 2019 | Accounts for a small company made up to 31 March 2018 (18 pages) |
2 October 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
20 April 2018 | Termination of appointment of Allen Stephen Booy as a director on 31 August 2017 (1 page) |
3 January 2018 | Full accounts made up to 31 March 2017 (17 pages) |
8 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
9 March 2017 | Full accounts made up to 31 March 2016 (13 pages) |
9 March 2017 | Full accounts made up to 31 March 2016 (13 pages) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
1 October 2015 | Appointment of Mr Alex Mortimer as a director on 26 August 2015 (2 pages) |
1 October 2015 | Appointment of Mr Alex Mortimer as a director on 26 August 2015 (2 pages) |
28 September 2015 | Termination of appointment of Beryl Marguerite Begley as a secretary on 26 August 2015 (1 page) |
28 September 2015 | Appointment of Mr Paul Stone as a director on 26 August 2015 (2 pages) |
28 September 2015 | Termination of appointment of Georgina Vivian Fraser as a director on 26 August 2015 (1 page) |
28 September 2015 | Registered office address changed from 34/36 Fore Street Bovey Tracey Devon TQ13 9AE to C/O Barry Tuck Upminster Court 133 Hall Lane Upminster Essex RM14 1AL on 28 September 2015 (1 page) |
28 September 2015 | Appointment of Mr Paul Stone as a director on 26 August 2015 (2 pages) |
28 September 2015 | Termination of appointment of Beryl Marguerite Begley as a secretary on 26 August 2015 (1 page) |
28 September 2015 | Termination of appointment of Geoffrey John Begley as a director on 26 August 2015 (1 page) |
28 September 2015 | Registered office address changed from 34/36 Fore Street Bovey Tracey Devon TQ13 9AE to C/O Barry Tuck Upminster Court 133 Hall Lane Upminster Essex RM14 1AL on 28 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Georgina Vivian Fraser as a director on 26 August 2015 (1 page) |
28 September 2015 | Appointment of Mr Barry George Tuck as a secretary on 26 August 2015 (2 pages) |
28 September 2015 | Termination of appointment of Geoffrey John Begley as a director on 26 August 2015 (1 page) |
28 September 2015 | Appointment of Mr Barry George Tuck as a secretary on 26 August 2015 (2 pages) |
31 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 August 2013 | Registered office address changed from 19 Devon Square Newton Abbot Devon TQ12 2HR on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from 19 Devon Square Newton Abbot Devon TQ12 2HR on 19 August 2013 (1 page) |
14 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
18 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 July 2012 (17 pages) |
18 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 July 2011 (16 pages) |
18 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 July 2012 (17 pages) |
18 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 July 2010 (15 pages) |
18 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 July 2011 (16 pages) |
18 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 July 2010 (15 pages) |
11 December 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
11 December 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
11 December 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders
|
7 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders
|
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders
|
10 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders
|
4 May 2011 | Appointment of Dr Allen Stephen Booy as a director (2 pages) |
4 May 2011 | Appointment of Dr Allen Stephen Booy as a director (2 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 July 2010 | Director's details changed for Georgina Vivian Fraser on 15 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Georgina Vivian Fraser on 15 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Geoffrey John Begley on 15 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Geoffrey John Begley on 15 July 2010 (2 pages) |
16 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders
|
16 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders
|
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 September 2009 | Return made up to 15/07/09; full list of members (4 pages) |
3 September 2009 | Return made up to 15/07/09; full list of members (4 pages) |
3 September 2008 | Return made up to 15/07/08; full list of members (4 pages) |
3 September 2008 | Return made up to 15/07/08; full list of members (4 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 18 hyde gardens eastbourne east sussex BN21 4PT (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 18 hyde gardens eastbourne east sussex BN21 4PT (1 page) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 July 2007 | Return made up to 15/07/07; full list of members (3 pages) |
27 July 2007 | Return made up to 15/07/07; full list of members (3 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 August 2006 | Return made up to 15/07/06; full list of members (3 pages) |
7 August 2006 | Return made up to 15/07/06; full list of members (3 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 July 2005 | Return made up to 15/07/05; full list of members (3 pages) |
22 July 2005 | Return made up to 15/07/05; full list of members (3 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: 18 hyde gardens eastbourne east sussex BN21 4PT (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: 18 hyde gardens eastbourne east sussex BN21 4PT (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 53 gildredge road eastbourne east sussex BN21 4SF (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 53 gildredge road eastbourne east sussex BN21 4SF (1 page) |
16 May 2005 | Secretary's particulars changed (1 page) |
16 May 2005 | Secretary's particulars changed (1 page) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
12 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
29 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
20 February 2003 | Director's particulars changed (1 page) |
20 February 2003 | Director's particulars changed (1 page) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 July 2002 | Return made up to 15/07/02; full list of members (7 pages) |
22 July 2002 | Return made up to 15/07/02; full list of members (7 pages) |
29 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
29 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
3 September 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
3 September 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
23 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
23 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: 55 gildredge road eastbourne east sussex BN21 4SF (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: 55 gildredge road eastbourne east sussex BN21 4SF (1 page) |
2 March 2001 | Company name changed whitegate training services limi ted\certificate issued on 02/03/01 (2 pages) |
2 March 2001 | Company name changed whitegate training services limi ted\certificate issued on 02/03/01 (2 pages) |
7 November 2000 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
7 November 2000 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
3 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
3 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
12 November 1999 | Accounts for a dormant company made up to 31 August 1999 (4 pages) |
12 November 1999 | Accounts for a dormant company made up to 31 August 1999 (4 pages) |
16 August 1999 | Return made up to 15/07/99; no change of members (4 pages) |
16 August 1999 | Return made up to 15/07/99; no change of members (4 pages) |
29 December 1998 | Accounts for a dormant company made up to 31 August 1998 (4 pages) |
29 December 1998 | Resolutions
|
29 December 1998 | Resolutions
|
29 December 1998 | Accounts for a dormant company made up to 31 August 1998 (4 pages) |
24 August 1998 | Return made up to 15/07/98; full list of members (6 pages) |
24 August 1998 | Return made up to 15/07/98; full list of members (6 pages) |
18 September 1997 | Ad 21/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 September 1997 | Ad 21/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 September 1997 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
4 September 1997 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Secretary resigned (1 page) |
15 July 1997 | Incorporation (16 pages) |
15 July 1997 | Incorporation (16 pages) |