Company NameCapital City Training Limited
DirectorsMark Geoffrey Woolhouse and Gregory Ian Mayes
Company StatusActive
Company Number07267280
CategoryPrivate Limited Company
Incorporation Date27 May 2010(13 years, 11 months ago)
Previous NameMW Training Services Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Mark Geoffrey Woolhouse
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2010(same day as company formation)
RoleFinancial Training Consultant
Country of ResidenceEngland
Correspondence Address16 Theobalds Road
London
WC1X 8PL
Director NameMr Gregory Ian Mayes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2010(same day as company formation)
RoleFinancial Training Consultant
Country of ResidenceEngland
Correspondence Address16 Theobalds Road
London
WC1X 8PL
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Director NameMs Maggie Stoker
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 June 2014)
RoleInvestment Management Consultant
Country of ResidenceEngland
Correspondence AddressLondon House 77 High Street
Sevenoaks
Kent
TN13 1LD

Contact

Websitewww.capitalcitytraining.com/
Email address[email protected]
Telephone020 32860836
Telephone regionLondon

Location

Registered Address16 Theobalds Road
London
WC1X 8PL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

800 at £1Gregory Mayes
40.00%
Ordinary A
800 at £1Mark Woolhouse
40.00%
Ordinary B
400 at £1Maggie Woolhouse
20.00%
Ordinary C

Financials

Year2014
Turnover£799,775
Net Worth£152,506
Current Liabilities£145,406

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 May 2023 (11 months, 2 weeks ago)
Next Return Due10 June 2024 (1 month from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
7 December 2023Director's details changed for Mr Gregory Ian Mayes on 7 December 2023 (2 pages)
7 December 2023Change of details for Mr Gregory Ian Mayes as a person with significant control on 7 December 2023 (2 pages)
7 December 2023Change of details for Mr Mark Geoffrey Woolhouse as a person with significant control on 7 December 2023 (2 pages)
7 December 2023Registered office address changed from 1 Dysart Street London EC2A 2BX England to 16 Theobalds Road London WC1X 8PL on 7 December 2023 (1 page)
7 December 2023Director's details changed for Mr Mark Geoffrey Woolhouse on 7 December 2023 (2 pages)
15 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
13 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
13 June 2022Registered office address changed from London House 77 High Street Sevenoaks Kent TN13 1LD to 1 Dysart Street London EC2A 2BX on 13 June 2022 (1 page)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
1 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
7 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
7 August 2018Micro company accounts made up to 31 March 2018 (4 pages)
31 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
5 September 2016Micro company accounts made up to 31 March 2016 (4 pages)
5 September 2016Micro company accounts made up to 31 March 2016 (4 pages)
17 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2,000
(4 pages)
17 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2,000
(4 pages)
10 August 2015Micro company accounts made up to 31 March 2015 (7 pages)
10 August 2015Micro company accounts made up to 31 March 2015 (7 pages)
23 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,000
(4 pages)
23 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,000
(4 pages)
27 October 2014Micro company accounts made up to 31 March 2014 (7 pages)
27 October 2014Micro company accounts made up to 31 March 2014 (7 pages)
29 July 2014Termination of appointment of Maggie Stoker as a director on 6 June 2014 (1 page)
29 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2,000
(5 pages)
29 July 2014Director's details changed for Mr Gregory Ian Mayes on 27 May 2014 (2 pages)
29 July 2014Termination of appointment of Maggie Stoker as a director on 6 June 2014 (1 page)
29 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2,000
(5 pages)
29 July 2014Termination of appointment of Maggie Stoker as a director on 6 June 2014 (1 page)
29 July 2014Director's details changed for Mr Gregory Ian Mayes on 27 May 2014 (2 pages)
29 July 2014Director's details changed for Mr Mark Geoffrey Woolhouse on 27 May 2014 (2 pages)
29 July 2014Director's details changed for Mr Mark Geoffrey Woolhouse on 27 May 2014 (2 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(6 pages)
20 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(6 pages)
13 March 2013Appointment of Mrs Maggie Woolhouse as a director (2 pages)
13 March 2013Director's details changed for Mrs Maggie Woolhouse on 13 March 2013 (2 pages)
13 March 2013Director's details changed for Mrs Maggie Woolhouse on 13 March 2013 (2 pages)
13 March 2013Appointment of Mrs Maggie Woolhouse as a director (2 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
15 November 2010Appointment of a director (3 pages)
15 November 2010Appointment of a director (3 pages)
11 October 2010Change of share class name or designation (2 pages)
11 October 2010Change of name notice (2 pages)
11 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 October 2010Change of share class name or designation (2 pages)
11 October 2010Change of name notice (2 pages)
11 October 2010Company name changed mw training services LIMITED\certificate issued on 11/10/10
  • RES15 ‐ Change company name resolution on 2010-09-09
(2 pages)
11 October 2010Statement of capital following an allotment of shares on 9 September 2010
  • GBP 2,000
(4 pages)
11 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 October 2010Statement of capital following an allotment of shares on 9 September 2010
  • GBP 2,000
(4 pages)
11 October 2010Statement of capital following an allotment of shares on 9 September 2010
  • GBP 2,000
(4 pages)
11 October 2010Company name changed mw training services LIMITED\certificate issued on 11/10/10
  • RES15 ‐ Change company name resolution on 2010-09-09
(2 pages)
18 August 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
18 August 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
3 June 2010Appointment of Gregory Ian Mayes as a director (3 pages)
3 June 2010Termination of appointment of Barry Warmisham as a director (2 pages)
3 June 2010Appointment of Mark Geoffrey Woolhouse as a director (3 pages)
3 June 2010Appointment of Mark Geoffrey Woolhouse as a director (3 pages)
3 June 2010Termination of appointment of Barry Warmisham as a director (2 pages)
3 June 2010Appointment of Gregory Ian Mayes as a director (3 pages)
27 May 2010Incorporation (27 pages)
27 May 2010Incorporation (27 pages)