London
SW18 4BJ
Director Name | Miss Elizabeth Broderick |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 June 2018(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Student |
Country of Residence | England |
Correspondence Address | Caius House 2 Holman Road London SW11 3RL |
Director Name | Mrs Sophia Barker |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Caius House 2 Holman Road London SW11 3RL |
Director Name | Mr George Berry |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2023(17 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Cauis House Holman Road London SW11 3RL |
Director Name | Mr Michael Joseph Cary |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(17 years, 4 months after company formation) |
Appointment Duration | 9 months |
Role | Head Of Buying - Retail |
Country of Residence | England |
Correspondence Address | Caius House 2 Holman Road London SW11 3RL |
Director Name | Philip Andrew Thain |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 7 Eardley Crescent Earls Court London SW5 9JS |
Director Name | Alan Michael Thain |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fantails Alton Hampshire GU34 2LN |
Secretary Name | Clive Garton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Arthur Newton House Lavender Road London SW11 2TX |
Director Name | Mr Timothy James Wingate Wills |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 February 2012) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 92 Wakehurst Road London SW11 6BT |
Director Name | Ms Bernadette Bruton |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 2007(11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 September 2008) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 93 Woodgate Drive London SW16 5YG |
Secretary Name | Alan Michael Thain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(1 year, 4 months after company formation) |
Appointment Duration | 12 years (resigned 19 August 2019) |
Role | Probate Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fantails Alton Hampshire GU34 2LN |
Director Name | Amy Leaning |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 August 2017) |
Role | Life Skills Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O St Marks Church Battersea Rise London SW11 1EJ |
Director Name | Mrs Claire Burnell |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2015) |
Role | Educational Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O St Marks Church Battersea Rise London SW11 1EJ |
Director Name | Graham Kelly |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 March 2015) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | C/O St Marks Church Battersea Rise London SW11 1EJ |
Director Name | Ms Caroline Gallagher |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 26 May 2016) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | C/O St Marks Church Battersea Rise London SW11 1EJ |
Director Name | Mr David Jaggs |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2015(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 August 2021) |
Role | Team Manager |
Country of Residence | England |
Correspondence Address | C/O St Marks Church Battersea Rise London SW11 1EJ |
Director Name | Miss Jenny Scott-Thompson |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2015(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 November 2020) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | C/O St Marks Church Battersea Rise London SW11 1EJ |
Director Name | Miss Maureen Muthoni Waweru |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 October 2018(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 May 2023) |
Role | International Development Professional |
Country of Residence | England |
Correspondence Address | C/O St Marks Church Battersea Rise London SW11 1EJ |
Director Name | Mrs Heather Ross |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 2019(13 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 15 June 2020) |
Role | Human Resources |
Country of Residence | England |
Correspondence Address | C/O St Marks Church Battersea Rise London SW11 1EJ |
Website | www.future-skills-training.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 78016924 |
Telephone region | London |
Registered Address | Caius House 2 Holman Road London SW11 3RL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,245 |
Cash | £6,203 |
Current Liabilities | £11,129 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
19 January 2024 | Appointment of Mr Michael Joseph Cary as a director on 31 July 2023 (2 pages) |
---|---|
8 June 2023 | Total exemption full accounts made up to 31 August 2022 (24 pages) |
2 June 2023 | Termination of appointment of Maureen Muthoni Waweru as a director on 30 May 2023 (1 page) |
2 June 2023 | Registered office address changed from C/O St Marks Church Battersea Rise London SW11 1EJ to Caius House 2 Holman Road London SW11 3RL on 2 June 2023 (1 page) |
17 April 2023 | Appointment of Mr George Berry as a director on 21 March 2023 (2 pages) |
21 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
8 June 2022 | Total exemption full accounts made up to 31 August 2021 (25 pages) |
21 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
2 September 2021 | Termination of appointment of David Jaggs as a director on 23 August 2021 (1 page) |
27 April 2021 | Total exemption full accounts made up to 31 August 2020 (26 pages) |
12 April 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
12 April 2021 | Termination of appointment of Jenny Scott-Thompson as a director on 24 November 2020 (1 page) |
9 November 2020 | Appointment of Mrs Sophia Barker as a director on 14 October 2020 (2 pages) |
8 July 2020 | Termination of appointment of Heather Ross as a director on 15 June 2020 (1 page) |
2 June 2020 | Total exemption full accounts made up to 31 August 2019 (26 pages) |
24 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
23 October 2019 | Appointment of Mrs Heather Ross as a director on 19 August 2019 (2 pages) |
23 October 2019 | Termination of appointment of Alan Michael Thain as a secretary on 19 August 2019 (1 page) |
28 May 2019 | Termination of appointment of Alan Michael Thain as a director on 17 May 2019 (1 page) |
20 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
27 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
25 October 2018 | Appointment of Miss Maureen Muthoni Waweru as a director on 8 October 2018 (2 pages) |
25 July 2018 | Appointment of Miss Elizabeth Broderick as a director on 23 June 2018 (2 pages) |
14 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
22 March 2018 | Termination of appointment of Amy Leaning as a director on 14 August 2017 (1 page) |
22 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
30 March 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
30 March 2017 | Termination of appointment of Caroline Gallagher as a director on 26 May 2016 (1 page) |
30 March 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
30 March 2017 | Termination of appointment of Caroline Gallagher as a director on 26 May 2016 (1 page) |
23 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 April 2016 | Annual return made up to 16 March 2016 no member list (6 pages) |
12 April 2016 | Annual return made up to 16 March 2016 no member list (6 pages) |
22 October 2015 | Appointment of Miss Jenny Scott-Thompson as a director on 7 September 2015 (2 pages) |
22 October 2015 | Appointment of Miss Jenny Scott-Thompson as a director on 7 September 2015 (2 pages) |
22 October 2015 | Appointment of Miss Jenny Scott-Thompson as a director on 7 September 2015 (2 pages) |
21 October 2015 | Appointment of Mr David Jaggs as a director on 7 September 2015 (2 pages) |
21 October 2015 | Appointment of Mr David Jaggs as a director on 7 September 2015 (2 pages) |
21 October 2015 | Appointment of Mr David Jaggs as a director on 7 September 2015 (2 pages) |
2 June 2015 | Appointment of Ms Caroline Gallagher as a director on 12 May 2015 (2 pages) |
2 June 2015 | Appointment of Ms Caroline Gallagher as a director on 12 May 2015 (2 pages) |
1 April 2015 | Annual return made up to 16 March 2015 no member list (5 pages) |
1 April 2015 | Annual return made up to 16 March 2015 no member list (5 pages) |
31 March 2015 | Director's details changed for Amy Tschudin on 1 March 2012 (2 pages) |
31 March 2015 | Director's details changed for Amy Tschudin on 1 March 2012 (2 pages) |
31 March 2015 | Termination of appointment of Claire Burnell as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Graham Kelly as a director on 2 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Graham Kelly as a director on 2 March 2015 (1 page) |
31 March 2015 | Director's details changed for Amy Tschudin on 1 March 2012 (2 pages) |
31 March 2015 | Termination of appointment of Graham Kelly as a director on 2 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Claire Burnell as a director on 31 March 2015 (1 page) |
4 November 2014 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 November 2014 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 April 2014 | Annual return made up to 16 March 2014 no member list (6 pages) |
7 April 2014 | Annual return made up to 16 March 2014 no member list (6 pages) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
20 December 2013 | Appointment of Mr Sam Akinluyi as a director (2 pages) |
20 December 2013 | Appointment of Mr Sam Akinluyi as a director (2 pages) |
20 March 2013 | Annual return made up to 16 March 2013 no member list (5 pages) |
20 March 2013 | Director's details changed for Alan Michael Thain on 20 March 2013 (2 pages) |
20 March 2013 | Annual return made up to 16 March 2013 no member list (5 pages) |
20 March 2013 | Secretary's details changed for Alan Michael Thain on 20 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Alan Michael Thain on 20 March 2013 (2 pages) |
20 March 2013 | Secretary's details changed for Alan Michael Thain on 20 March 2013 (2 pages) |
26 October 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
26 October 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
29 August 2012 | Appointment of Graham Kelly as a director (2 pages) |
29 August 2012 | Appointment of Graham Kelly as a director (2 pages) |
29 March 2012 | Annual return made up to 16 March 2012 no member list (4 pages) |
29 March 2012 | Annual return made up to 16 March 2012 no member list (4 pages) |
22 February 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
22 February 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
20 February 2012 | Termination of appointment of Timothy Wills as a director (1 page) |
20 February 2012 | Termination of appointment of Timothy Wills as a director (1 page) |
5 April 2011 | Annual return made up to 16 March 2011 no member list (5 pages) |
5 April 2011 | Annual return made up to 16 March 2011 no member list (5 pages) |
4 April 2011 | Director's details changed for Amy Tscudin on 4 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Amy Tscudin on 4 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Amy Tscudin on 4 April 2011 (2 pages) |
2 February 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
2 February 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
2 June 2010 | Appointment of Amy Tscudin as a director (2 pages) |
2 June 2010 | Appointment of Amy Tscudin as a director (2 pages) |
4 May 2010 | Appointment of Mrs Claire Burnell as a director (2 pages) |
4 May 2010 | Appointment of Mrs Claire Burnell as a director (2 pages) |
7 April 2010 | Director's details changed for Alan Michael Thain on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 16 March 2010 no member list (3 pages) |
7 April 2010 | Annual return made up to 16 March 2010 no member list (3 pages) |
7 April 2010 | Director's details changed for Alan Michael Thain on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Alan Michael Thain on 7 April 2010 (2 pages) |
9 February 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
9 February 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
17 March 2009 | Annual return made up to 16/03/09 (2 pages) |
17 March 2009 | Annual return made up to 16/03/09 (2 pages) |
11 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
11 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
27 October 2008 | Appointment terminated director bernadette bruton (1 page) |
27 October 2008 | Appointment terminated director bernadette bruton (1 page) |
18 July 2008 | Director's change of particulars / alan thain / 18/07/2008 (1 page) |
18 July 2008 | Director's change of particulars / alan thain / 18/07/2008 (1 page) |
18 July 2008 | Annual return made up to 16/03/08 (3 pages) |
18 July 2008 | Annual return made up to 16/03/08 (3 pages) |
25 February 2008 | Secretary appointed alan michael thain (2 pages) |
25 February 2008 | Appointment terminated director philip thain (1 page) |
25 February 2008 | Appointment terminated secretary clive garton (1 page) |
25 February 2008 | Appointment terminated director philip thain (1 page) |
25 February 2008 | Appointment terminated secretary clive garton (1 page) |
25 February 2008 | Secretary appointed alan michael thain (2 pages) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | New director appointed (1 page) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
23 July 2007 | Memorandum and Articles of Association (14 pages) |
23 July 2007 | Memorandum and Articles of Association (14 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: 95 marney road london SW11 5EW (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 95 marney road london SW11 5EW (1 page) |
30 March 2007 | Annual return made up to 16/03/07 (4 pages) |
30 March 2007 | Annual return made up to 16/03/07 (4 pages) |
16 March 2006 | Incorporation (17 pages) |
16 March 2006 | Incorporation (17 pages) |