Company NameNALP Training Company Limited
Company StatusActive
Company Number07455697
CategoryPrivate Limited Company
Incorporation Date30 November 2010(13 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Amanda Louise Uziell-Hamilton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Chevening Road
London
SE10 0LA
Director NameMs Wendy Mszyca
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(2 years, 10 months after company formation)
Appointment Duration10 years, 7 months
RoleArtist
Country of ResidenceEngland
Correspondence Address57 Chevening Road
London
SE10 0LA
Director NameMrs Jane Frances Susan Robson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(8 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCompliance Consultant
Country of ResidenceEngland
Correspondence Address57 Chevening Road
London
SE10 0LA
Director NameChantal Dietlinde Cooke
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address57 Chevening Road
London
SE10 0LA
Director NameMr Shane Murray Wood
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3.08 Canterbury Court
Kennington Business Park 1-3 Brixton Road
London
SW9 6DE

Contact

Websitewww.nalptraining.co.uk/
Telephone0845 8627000
Telephone regionUnknown

Location

Registered Address57 Chevening Road
London
SE10 0LA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Amanda Uziell-hamilton
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,127
Cash£1,584
Current Liabilities£33,155

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

27 January 2024Confirmation statement made on 30 November 2023 with no updates (3 pages)
20 March 2023Micro company accounts made up to 30 September 2022 (4 pages)
5 January 2023Confirmation statement made on 30 November 2022 with no updates (3 pages)
16 December 2022Registered office address changed from Unit Lg.02 Lincoln House Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE to 57 Chevening Road London SE10 0LA on 16 December 2022 (1 page)
8 February 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
1 February 2022Confirmation statement made on 30 November 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
11 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
29 May 2020Appointment of Ms Chantal Dietlinde Cooke as a director on 28 May 2020 (2 pages)
28 February 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
20 September 2019Appointment of Ms Jane Frances Susan Robson as a director on 20 September 2019 (2 pages)
1 May 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
3 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
6 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
26 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
11 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
11 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(3 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(3 pages)
10 October 2013Appointment of Ms Wendy Mszyca as a director (2 pages)
10 October 2013Appointment of Ms Wendy Mszyca as a director (2 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
22 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
21 January 2013Director's details changed for Ms Amanda Uziell-Hamilton on 1 September 2012 (2 pages)
21 January 2013Director's details changed for Ms Amanda Uziell-Hamilton on 1 September 2012 (2 pages)
21 January 2013Director's details changed for Ms Amanda Uziell-Hamilton on 1 September 2012 (2 pages)
2 October 2012Registered office address changed from 3.08 Canterbury Court Kennington Business Park 1-3 Brixton Road London SW9 6DE United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 3.08 Canterbury Court Kennington Business Park 1-3 Brixton Road London SW9 6DE United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 3.08 Canterbury Court Kennington Business Park 1-3 Brixton Road London SW9 6DE United Kingdom on 2 October 2012 (1 page)
22 August 2012Termination of appointment of Shane Wood as a director (1 page)
22 August 2012Termination of appointment of Shane Wood as a director (1 page)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 June 2012Previous accounting period shortened from 30 November 2011 to 30 September 2011 (1 page)
7 June 2012Previous accounting period shortened from 30 November 2011 to 30 September 2011 (1 page)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
11 February 2011Director's details changed for Mr Shane Wood on 7 February 2011 (2 pages)
11 February 2011Registered office address changed from 3.08 Canterbury Court Kennington Bsuiness Park 1-3 Brixton Road London SW9 6DE United Kingdom on 11 February 2011 (1 page)
11 February 2011Director's details changed for Mr Shane Wood on 7 February 2011 (2 pages)
11 February 2011Registered office address changed from 3.08 Canterbury Court Kennington Bsuiness Park 1-3 Brixton Road London SW9 6DE United Kingdom on 11 February 2011 (1 page)
11 February 2011Director's details changed for Mr Shane Wood on 7 February 2011 (2 pages)
30 November 2010Incorporation (29 pages)
30 November 2010Incorporation (29 pages)