Leatherhead
Surrey
KT22 8DY
Director Name | Mr Fergus Alexander Kee |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 February 2016(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-17 The Crescent Leatherhead Surrey KT22 8DY |
Director Name | Mr Paul James Steadman |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2016(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 June 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15-17 The Crescent Leatherhead Surrey KT22 8DY |
Secretary Name | Mr Paul James Steadman |
---|---|
Status | Closed |
Appointed | 18 February 2016(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 June 2019) |
Role | Company Director |
Correspondence Address | 15-17 The Crescent Leatherhead Surrey KT22 8DY |
Director Name | Tracey Mundell |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(6 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 November 2007) |
Role | Company Director |
Correspondence Address | 75 Salisbury Road Bulford Village Wiltshire SP4 9DH |
Secretary Name | Mr Stephen Gary Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(6 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 St Katherines Drive Bridport Dorset DT6 3DQ |
Director Name | Mr Stephen Gary Piper |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 18 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 St Katherines Drive Bridport Dorset DT6 3DQ |
Secretary Name | Mrs Jane Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 St Katherines Drive Bridport Dorset DT6 3DQ |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Correspondence Address | 116 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Correspondence Address | 116 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Website | www.careabilitytraining.co.uk/ |
---|---|
Telephone | 08707705560 |
Telephone region | Unknown |
Registered Address | Manor House Church Street Leatherhead Surrey KT22 8DN |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Care Division LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£120,031 |
Cash | £3,176 |
Current Liabilities | £123,695 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
18 May 2011 | Delivered on: 2 June 2011 Persons entitled: Altitude One LP Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
5 October 2017 | Registered office address changed from 15-17 the Crescent Leatherhead KT22 8DY England to 15-17 the Crescent Leatherhead Surrey KT22 8DY on 5 October 2017 (1 page) |
---|---|
4 October 2017 | Registered office address changed from 4-5 Concept Park, Yarrow Road Tower Park Poole Dorset BH12 4QT to 15-17 the Crescent Leatherhead KT22 8DY on 4 October 2017 (1 page) |
29 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
17 February 2017 | Unaudited abridged accounts made up to 30 April 2016 (9 pages) |
12 January 2017 | Previous accounting period shortened from 17 February 2017 to 30 April 2016 (1 page) |
22 November 2016 | Total exemption small company accounts made up to 17 February 2016 (5 pages) |
1 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
19 March 2016 | Previous accounting period shortened from 31 March 2016 to 17 February 2016 (1 page) |
18 March 2016 | Satisfaction of charge 1 in full (1 page) |
22 February 2016 | Appointment of Mr Fergus Alexander Kee as a director on 18 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Paul James Steadman as a director on 18 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr James Richard Deeley as a director on 18 February 2016 (2 pages) |
20 February 2016 | Termination of appointment of Jane Piper as a secretary on 18 February 2016 (1 page) |
20 February 2016 | Termination of appointment of Stephen Gary Piper as a director on 18 February 2016 (1 page) |
20 February 2016 | Appointment of Mr Paul James Steadman as a secretary on 18 February 2016 (2 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom on 26 January 2012 (1 page) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 October 2010 | Registered office address changed from Saffery Champness 1 St. Stephens Court St. Stephens Road Bournemouth Dorset BH2 6LA on 20 October 2010 (1 page) |
19 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Registered office address changed from 7 Old Christchurch Road Bournemouth Dorset BH1 1DR on 10 May 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
26 September 2009 | Company name changed fusion training and consultancy services LIMITED\certificate issued on 28/09/09 (2 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 December 2008 | Return made up to 27/09/08; full list of members (3 pages) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 November 2007 | Director resigned (1 page) |
19 November 2007 | Return made up to 27/09/07; full list of members (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 November 2006 | Return made up to 27/09/06; full list of members (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 November 2005 | Return made up to 27/09/05; full list of members (7 pages) |
17 March 2005 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
29 November 2004 | Return made up to 27/09/04; full list of members (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | Return made up to 27/09/03; full list of members
|
5 July 2003 | Registered office changed on 05/07/03 from: 5 hanover buildings southampton hampshire SO14 1JW (1 page) |
12 March 2003 | Director resigned (1 page) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: c/o midlands co services LTD 116 lonsdale house 52 blucher street, birmingham west midlands B1 1QU (1 page) |
9 October 2002 | New secretary appointed;new director appointed (2 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Secretary resigned (1 page) |
27 September 2002 | Incorporation (9 pages) |