Company NameCP Training Services Limited
Company StatusActive
Company Number03403627
CategoryPrivate Limited Company
Incorporation Date15 July 1997(26 years, 9 months ago)
Previous NameWhitegate Training Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Stone
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2015(18 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpminster Court 133 Hall Lane
Upminster
Essex
RM14 1AL
Director NameMr Alex James Mortimer
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2015(18 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpminster Court, 133 Hall Lane
Upminster
RM14 1AL
Secretary NameMr Nicholas Kevin Brooks
StatusCurrent
Appointed31 July 2019(22 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressUpminster Court, 133 Hall Lane
Upminster
RM14 1AL
Director NameMr Iain Robert Liddell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpminster Court, 133 Hall Lane
Upminster
RM14 1AL
Director NameGeoffrey John Begley
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(same day as company formation)
RoleManagement Of Training Program
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House
Boreham Street
Hailsham
East Sussex
BN27 4SF
Director NameGeorgina Vivian Fraser
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address90 Howlett Drive
Hailsham
East Sussex
BN27 1QW
Secretary NameBeryl Marguerite Begley
NationalityBritish
StatusResigned
Appointed15 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWillow House
Boreham Street
Hailsham
East Sussex
BN27 4SF
Director NameDr Allen Stephen Booy
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(13 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Gables 6 Nene Close
Guyhirn
Wisbech
Cambridgeshire
PE13 4EX
Secretary NameMr Barry George Tuck
StatusResigned
Appointed26 August 2015(18 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2019)
RoleCompany Director
Correspondence AddressUpminster Court 133 Hall Lane
Upminster
Essex
RM14 1AL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.cp-training-consortium.co.uk/
Telephone020 71938976
Telephone regionLondon

Location

Registered AddressUpminster Court
133 Hall Lane
Upminster
RM14 1AL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardCranham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Supply Chain Academy Limited
50.00%
Ordinary
100 at £1Supply Chain Academy Limited
50.00%
Preference

Financials

Year2014
Net Worth-£12,650
Cash£72,134
Current Liabilities£272,424

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Filing History

4 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
15 June 2023Termination of appointment of Alex James Mortimer as a director on 15 June 2023 (1 page)
30 September 2022Accounts for a small company made up to 31 December 2021 (11 pages)
29 September 2022Appointment of Mr Iain Robert Liddell as a director on 21 September 2022 (2 pages)
1 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
21 December 2021Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
1 July 2021Accounts for a small company made up to 30 June 2020 (10 pages)
3 February 2021Previous accounting period shortened from 1 July 2020 to 30 June 2020 (1 page)
2 February 2021Previous accounting period extended from 31 March 2020 to 1 July 2020 (1 page)
15 December 2020Registered 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 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
24 December 2019Accounts for a small company made up to 31 March 2019 (18 pages)
4 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
31 July 2019Termination of appointment of Barry George Tuck as a secretary on 31 July 2019 (1 page)
31 July 2019Appointment of Mr Nicholas Kevin Brooks as a secretary on 31 July 2019 (2 pages)
8 January 2019Accounts for a small company made up to 31 March 2018 (18 pages)
2 October 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
20 April 2018Termination of appointment of Allen Stephen Booy as a director on 31 August 2017 (1 page)
3 January 2018Full accounts made up to 31 March 2017 (17 pages)
8 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
9 March 2017Full accounts made up to 31 March 2016 (13 pages)
9 March 2017Full accounts made up to 31 March 2016 (13 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
22 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 200
(7 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 200
(7 pages)
1 October 2015Appointment of Mr Alex Mortimer as a director on 26 August 2015 (2 pages)
1 October 2015Appointment of Mr Alex Mortimer as a director on 26 August 2015 (2 pages)
28 September 2015Termination of appointment of Beryl Marguerite Begley as a secretary on 26 August 2015 (1 page)
28 September 2015Appointment of Mr Paul Stone as a director on 26 August 2015 (2 pages)
28 September 2015Termination of appointment of Georgina Vivian Fraser as a director on 26 August 2015 (1 page)
28 September 2015Registered 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 2015Appointment of Mr Paul Stone as a director on 26 August 2015 (2 pages)
28 September 2015Termination of appointment of Beryl Marguerite Begley as a secretary on 26 August 2015 (1 page)
28 September 2015Termination of appointment of Geoffrey John Begley as a director on 26 August 2015 (1 page)
28 September 2015Registered 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 2015Termination of appointment of Georgina Vivian Fraser as a director on 26 August 2015 (1 page)
28 September 2015Appointment of Mr Barry George Tuck as a secretary on 26 August 2015 (2 pages)
28 September 2015Termination of appointment of Geoffrey John Begley as a director on 26 August 2015 (1 page)
28 September 2015Appointment of Mr Barry George Tuck as a secretary on 26 August 2015 (2 pages)
31 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 200
(7 pages)
31 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 200
(7 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(7 pages)
28 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 August 2013Registered office address changed from 19 Devon Square Newton Abbot Devon TQ12 2HR on 19 August 2013 (1 page)
19 August 2013Registered office address changed from 19 Devon Square Newton Abbot Devon TQ12 2HR on 19 August 2013 (1 page)
14 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(6 pages)
14 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(6 pages)
18 December 2012Second filing of AR01 previously delivered to Companies House made up to 15 July 2012 (17 pages)
18 December 2012Second filing of AR01 previously delivered to Companies House made up to 15 July 2011 (16 pages)
18 December 2012Second filing of AR01 previously delivered to Companies House made up to 15 July 2012 (17 pages)
18 December 2012Second filing of AR01 previously delivered to Companies House made up to 15 July 2010 (15 pages)
18 December 2012Second filing of AR01 previously delivered to Companies House made up to 15 July 2011 (16 pages)
18 December 2012Second filing of AR01 previously delivered to Companies House made up to 15 July 2010 (15 pages)
11 December 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 200
(4 pages)
11 December 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 200
(4 pages)
11 December 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 200
(4 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 August 2012Annual return made up to 15 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 18 December 2012
(7 pages)
7 August 2012Annual return made up to 15 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 18 December 2012
(7 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 August 2011Annual return made up to 15 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 18 December 2012
(7 pages)
10 August 2011Annual return made up to 15 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 18 December 2012
(7 pages)
4 May 2011Appointment of Dr Allen Stephen Booy as a director (2 pages)
4 May 2011Appointment of Dr Allen Stephen Booy as a director (2 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 July 2010Director's details changed for Georgina Vivian Fraser on 15 July 2010 (2 pages)
16 July 2010Director's details changed for Georgina Vivian Fraser on 15 July 2010 (2 pages)
16 July 2010Director's details changed for Geoffrey John Begley on 15 July 2010 (2 pages)
16 July 2010Director's details changed for Geoffrey John Begley on 15 July 2010 (2 pages)
16 July 2010Annual return made up to 15 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 18 December 2012
(6 pages)
16 July 2010Annual return made up to 15 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 18 December 2012
(6 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 September 2009Return made up to 15/07/09; full list of members (4 pages)
3 September 2009Return made up to 15/07/09; full list of members (4 pages)
3 September 2008Return made up to 15/07/08; full list of members (4 pages)
3 September 2008Return made up to 15/07/08; full list of members (4 pages)
27 August 2008Registered office changed on 27/08/2008 from 18 hyde gardens eastbourne east sussex BN21 4PT (1 page)
27 August 2008Registered office changed on 27/08/2008 from 18 hyde gardens eastbourne east sussex BN21 4PT (1 page)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 July 2007Return made up to 15/07/07; full list of members (3 pages)
27 July 2007Return made up to 15/07/07; full list of members (3 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 August 2006Return made up to 15/07/06; full list of members (3 pages)
7 August 2006Return made up to 15/07/06; full list of members (3 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 July 2005Return made up to 15/07/05; full list of members (3 pages)
22 July 2005Return made up to 15/07/05; full list of members (3 pages)
20 July 2005Registered office changed on 20/07/05 from: 18 hyde gardens eastbourne east sussex BN21 4PT (1 page)
20 July 2005Registered office changed on 20/07/05 from: 18 hyde gardens eastbourne east sussex BN21 4PT (1 page)
28 June 2005Registered office changed on 28/06/05 from: 53 gildredge road eastbourne east sussex BN21 4SF (1 page)
28 June 2005Registered office changed on 28/06/05 from: 53 gildredge road eastbourne east sussex BN21 4SF (1 page)
16 May 2005Secretary's particulars changed (1 page)
16 May 2005Secretary's particulars changed (1 page)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 July 2004Return made up to 15/07/04; full list of members (7 pages)
12 July 2004Return made up to 15/07/04; full list of members (7 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 July 2003Return made up to 15/07/03; full list of members (7 pages)
29 July 2003Return made up to 15/07/03; full list of members (7 pages)
20 February 2003Director's particulars changed (1 page)
20 February 2003Director's particulars changed (1 page)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 July 2002Return made up to 15/07/02; full list of members (7 pages)
22 July 2002Return made up to 15/07/02; full list of members (7 pages)
29 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
29 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
3 September 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
3 September 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
23 August 2001Return made up to 15/07/01; full list of members (6 pages)
23 August 2001Return made up to 15/07/01; full list of members (6 pages)
13 August 2001Registered office changed on 13/08/01 from: 55 gildredge road eastbourne east sussex BN21 4SF (1 page)
13 August 2001Registered office changed on 13/08/01 from: 55 gildredge road eastbourne east sussex BN21 4SF (1 page)
2 March 2001Company name changed whitegate training services limi ted\certificate issued on 02/03/01 (2 pages)
2 March 2001Company name changed whitegate training services limi ted\certificate issued on 02/03/01 (2 pages)
7 November 2000Accounts for a dormant company made up to 31 August 2000 (4 pages)
7 November 2000Accounts for a dormant company made up to 31 August 2000 (4 pages)
3 August 2000Return made up to 15/07/00; full list of members (6 pages)
3 August 2000Return made up to 15/07/00; full list of members (6 pages)
12 November 1999Accounts for a dormant company made up to 31 August 1999 (4 pages)
12 November 1999Accounts for a dormant company made up to 31 August 1999 (4 pages)
16 August 1999Return made up to 15/07/99; no change of members (4 pages)
16 August 1999Return made up to 15/07/99; no change of members (4 pages)
29 December 1998Accounts for a dormant company made up to 31 August 1998 (4 pages)
29 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 December 1998Accounts for a dormant company made up to 31 August 1998 (4 pages)
24 August 1998Return made up to 15/07/98; full list of members (6 pages)
24 August 1998Return made up to 15/07/98; full list of members (6 pages)
18 September 1997Ad 21/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 September 1997Ad 21/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 September 1997Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
4 September 1997Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997Secretary resigned (1 page)
15 July 1997Incorporation (16 pages)
15 July 1997Incorporation (16 pages)