Company NameDavies Learning Solutions Limited
DirectorsAntonio Debiase and Daniel Mark Saulter
Company StatusActive
Company Number09063924
CategoryPrivate Limited Company
Incorporation Date30 May 2014(9 years, 10 months ago)
Previous NameFWD Training & Consultancy Limited

Business Activity

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

Directors

Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(5 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Daniel Mark Saulter
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(5 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Secretary NameMr Antonio Debiase
StatusCurrent
Appointed20 September 2019(5 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Austen Basleigh
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(same day as company formation)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 1 Minster Court
London
EC3R 7AA
Director NameMrs Alison June Bate
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(same day as company formation)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 1 Minster Court
London
EC3R 7AA
Director NameMr Simon John Shaw
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(1 year, 10 months after company formation)
Appointment Duration4 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Langdon Shaw
Sidcup
Kent
DA14 6AX
Director NameMr Marcus Frank Bowsher
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(1 year, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Langdon Shaw
Sidcup
Kent
DA14 6AX

Location

Registered Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Alison Bate
50.00%
Ordinary
50 at £1Austen Basleigh
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Charges

9 December 2022Delivered on: 14 December 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 November 2021Delivered on: 5 November 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 October 2019Delivered on: 23 October 2019
Persons entitled: Intermediate Capital Group PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

8 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
11 May 2023Full accounts made up to 30 June 2022 (19 pages)
14 December 2022Registration of charge 090639240003, created on 9 December 2022 (62 pages)
1 September 2022Registered office address changed from 7th Floor 1 Minster Court London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 1 September 2022 (1 page)
10 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
9 June 2022Second filing of Confirmation Statement dated 11 June 2020 (4 pages)
2 March 2022Full accounts made up to 30 June 2021 (19 pages)
3 February 2022Termination of appointment of Austen Basleigh as a director on 31 December 2021 (1 page)
2 February 2022Termination of appointment of Marcus Frank Bowsher as a director on 31 December 2021 (1 page)
2 February 2022Termination of appointment of Alison June Bate as a director on 31 December 2021 (1 page)
5 November 2021Registration of charge 090639240002, created on 1 November 2021 (63 pages)
29 September 2021Satisfaction of charge 090639240001 in full (1 page)
2 July 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
2 June 2021Accounts for a small company made up to 30 June 2020 (19 pages)
25 March 2021Registered office address changed from Suite 2, First Floor 234-236 Broadway Bexleyheath Kent DA6 8AS United Kingdom to 7th Floor 1 Minster Court London EC3R 7AA on 25 March 2021 (1 page)
27 October 2020Company name changed fwd training & consultancy LIMITED\certificate issued on 27/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-23
(3 pages)
11 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
11 June 2020Confirmation statement made on 30 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 09/06/22
(4 pages)
25 February 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
4 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
23 October 2019Registration of charge 090639240001, created on 18 October 2019 (11 pages)
30 September 2019Notification of Davies Group Limited as a person with significant control on 20 September 2019 (2 pages)
30 September 2019Cessation of Austen Robert Basleigh as a person with significant control on 20 September 2019 (1 page)
30 September 2019Cessation of Alison June Bate as a person with significant control on 20 September 2019 (1 page)
30 September 2019Cessation of Marcus Frank Bowsher as a person with significant control on 20 September 2019 (1 page)
30 September 2019Appointment of Mr Antonio Debiase as a secretary on 20 September 2019 (2 pages)
30 September 2019Appointment of Mr Antonio Debiase as a director on 20 September 2019 (2 pages)
30 September 2019Current accounting period shortened from 31 July 2020 to 30 June 2020 (1 page)
30 September 2019Appointment of Mr Daniel Mark Saulter as a director on 20 September 2019 (2 pages)
26 September 2019Second filing of Confirmation Statement dated 30/05/2019 (7 pages)
26 September 2019Second filing of Confirmation Statement dated 30/05/2017 (5 pages)
3 June 2019Confirmation statement made on 30 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 26/09/2019.
(5 pages)
26 February 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
11 February 2019Previous accounting period shortened from 31 October 2018 to 31 July 2018 (3 pages)
17 October 2018Purchase of own shares. (3 pages)
17 October 2018Cancellation of shares. Statement of capital on 25 September 2018
  • GBP 180
(4 pages)
10 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
16 April 2018Director's details changed for Mrs Alison June Bate on 16 April 2018 (2 pages)
16 April 2018Change of details for Mrs Alison June Bate as a person with significant control on 16 April 2018 (2 pages)
25 January 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (9 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 26/09/2019.
(10 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
7 March 2017Registered office address changed from 37 Langdon Shaw Sidcup Kent DA14 6AX to Suite 2, First Floor 234-236 Broadway Bexleyheath Kent DA6 8AS on 7 March 2017 (1 page)
7 March 2017Registered office address changed from 37 Langdon Shaw Sidcup Kent DA14 6AX to Suite 2, First Floor 234-236 Broadway Bexleyheath Kent DA6 8AS on 7 March 2017 (1 page)
9 August 2016Termination of appointment of Simon John Shaw as a director on 1 August 2016 (2 pages)
9 August 2016Change of share class name or designation (2 pages)
9 August 2016Termination of appointment of Simon John Shaw as a director on 1 August 2016 (2 pages)
9 August 2016Particulars of variation of rights attached to shares (2 pages)
9 August 2016Particulars of variation of rights attached to shares (2 pages)
9 August 2016Change of share class name or designation (2 pages)
9 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
9 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
6 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 200
(7 pages)
6 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 200
(7 pages)
21 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
21 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
21 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 200.00
(8 pages)
21 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 200.00
(8 pages)
21 April 2016Change of share class name or designation (2 pages)
21 April 2016Appointment of Mr Marcus Frank Bowsher as a director on 1 April 2016 (3 pages)
21 April 2016Appointment of Mr Marcus Frank Bowsher as a director on 1 April 2016 (3 pages)
21 April 2016Appointment of Mr Simon John Shaw as a director on 1 April 2016 (3 pages)
21 April 2016Change of share class name or designation (2 pages)
21 April 2016Appointment of Mr Simon John Shaw as a director on 1 April 2016 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
8 April 2015Current accounting period extended from 31 May 2015 to 31 October 2015 (1 page)
8 April 2015Current accounting period extended from 31 May 2015 to 31 October 2015 (1 page)
28 October 2014Statement of capital following an allotment of shares on 27 October 2014
  • GBP 100
(3 pages)
28 October 2014Statement of capital following an allotment of shares on 27 October 2014
  • GBP 100
(3 pages)
30 May 2014Incorporation
Statement of capital on 2014-05-30
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 May 2014Incorporation
Statement of capital on 2014-05-30
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)