Company NameGrowingtalent Limited
DirectorsMichael Andrew Walshe and Jean Elizabeth Walshe
Company StatusActive
Company Number03911537
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 2 months ago)
Previous NameAscot Educational Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Andrew Walshe
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2001(1 year, 3 months after company formation)
Appointment Duration22 years, 10 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address5th Floor Minories House 2-5 Minories
London
EC3N 1BJ
Director NameMrs Jean Elizabeth Walshe
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2015(15 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Minories House 2-5 Minories
London
EC3N 1BJ
Director NameJames Michael Cameron
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2000(1 week, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 2001)
RoleField Engineer
Correspondence Address37 Arden Road
Crawley
West Sussex
RH10 6HL
Director NameKerry Cameron
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2000(1 week, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 2001)
RoleCompliance Consultant
Correspondence Address37 Arden Road
Crawley
West Sussex
RH10 6HL
Director NameMrs Carrie Walshe
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2015(15 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameAlto Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2000(1 week, 1 day after company formation)
Appointment Duration18 years, 3 months (resigned 13 May 2018)
Correspondence Address5th Floor
Minories House 2 - 5 Minories
London
EC3N 1BJ

Contact

Websitegrowingtalent.com

Location

Registered Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Michael Walshe
100.00%
Ordinary

Financials

Year2014
Net Worth£50,236
Cash£44,074
Current Liabilities£10,415

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 May 2023 (10 months, 3 weeks ago)
Next Return Due27 May 2024 (1 month, 4 weeks from now)

Filing History

2 July 2020Registered office address changed from Coronation Parade 42 Cannon Lane Pinner HA5 1HW England to 13 Hillbury Avenue Harrow HA3 8EP on 2 July 2020 (1 page)
1 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
14 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 September 2018Termination of appointment of Carrie Walshe as a director on 11 September 2018 (1 page)
31 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
30 May 2018Termination of appointment of Alto Secretaries Limited as a secretary on 13 May 2018 (1 page)
11 March 2018Registered office address changed from 5th Floor Minories House 2-5 Minories London EC3N 1BJ to Coronation Parade 42 Cannon Lane Pinner HA5 1HW on 11 March 2018 (1 page)
27 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
17 June 2016Director's details changed for Mrs Carrie Walshe on 2 May 2015 (2 pages)
17 June 2016Director's details changed for Mrs Jean Elizabeth Walshe on 2 May 2015 (2 pages)
17 June 2016Director's details changed for Mrs Carrie Walshe on 2 May 2015 (2 pages)
17 June 2016Director's details changed for Mrs Jean Elizabeth Walshe on 2 May 2015 (2 pages)
17 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
11 May 2015Director's details changed for Mr Michael Andrew Walshe on 2 May 2015 (2 pages)
11 May 2015Appointment of Mrs Carrie Walshe as a director on 2 May 2015 (2 pages)
11 May 2015Director's details changed for Mr Michael Andrew Walshe on 2 May 2015 (2 pages)
11 May 2015Appointment of Mrs Carrie Walshe as a director on 2 May 2015 (2 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Appointment of Mrs Carrie Walshe as a director on 2 May 2015 (2 pages)
11 May 2015Appointment of Mrs Jean Elizabeth Walshe as a director on 2 May 2015 (2 pages)
11 May 2015Appointment of Mrs Jean Elizabeth Walshe as a director on 2 May 2015 (2 pages)
11 May 2015Appointment of Mrs Jean Elizabeth Walshe as a director on 2 May 2015 (2 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Director's details changed for Mr Michael Andrew Walshe on 2 May 2015 (2 pages)
29 January 2015Director's details changed for Mr Michael Andrew Walshe on 28 January 2015 (2 pages)
29 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Director's details changed for Mr Michael Andrew Walshe on 28 January 2015 (2 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
1 February 2012Director's details changed for Mr Michael Andrew Walshe on 1 March 2011 (2 pages)
1 February 2012Director's details changed for Mr Michael Andrew Walshe on 1 March 2011 (2 pages)
1 February 2012Director's details changed for Mr Michael Andrew Walshe on 1 March 2011 (2 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2010Director's details changed for Michael Andrew Walshe on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for Alto Secretaries Limited on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Michael Andrew Walshe on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for Alto Secretaries Limited on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Michael Andrew Walshe on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for Alto Secretaries Limited on 1 October 2009 (2 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Register inspection address has been changed (1 page)
15 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
15 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
16 February 2009Return made up to 21/01/09; full list of members (3 pages)
16 February 2009Return made up to 21/01/09; full list of members (3 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
15 February 2008Return made up to 21/01/08; full list of members (2 pages)
15 February 2008Return made up to 21/01/08; full list of members (2 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
14 February 2007Return made up to 21/01/07; full list of members (2 pages)
14 February 2007Return made up to 21/01/07; full list of members (2 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
12 January 2006Return made up to 21/01/06; full list of members (6 pages)
12 January 2006Return made up to 21/01/06; full list of members (6 pages)
6 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
6 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
30 August 2005Company name changed ascot educational services limit ed\certificate issued on 30/08/05 (2 pages)
30 August 2005Company name changed ascot educational services limit ed\certificate issued on 30/08/05 (2 pages)
15 February 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 February 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
23 September 2004Registered office changed on 23/09/04 from: alto house 29-30 newbury street london EC1A 7HZ (1 page)
23 September 2004Registered office changed on 23/09/04 from: alto house 29-30 newbury street london EC1A 7HZ (1 page)
17 February 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
7 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
3 February 2003Return made up to 21/01/03; full list of members (6 pages)
3 February 2003Return made up to 21/01/03; full list of members (6 pages)
5 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
5 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
1 March 2002Return made up to 21/01/02; full list of members (6 pages)
1 March 2002Return made up to 21/01/02; full list of members (6 pages)
28 February 2002New director appointed (1 page)
28 February 2002New director appointed (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
23 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
23 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
19 February 2001Ad 15/01/01--------- £ si 99@1 (2 pages)
19 February 2001Return made up to 21/01/01; full list of members (6 pages)
19 February 2001Ad 15/01/01--------- £ si 99@1 (2 pages)
19 February 2001Return made up to 21/01/01; full list of members (6 pages)
9 June 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
9 June 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000Registered office changed on 29/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 February 2000Secretary resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000Registered office changed on 29/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 February 2000New secretary appointed (2 pages)
21 January 2000Incorporation (16 pages)
21 January 2000Incorporation (16 pages)