Company NameManagement & Training Corporation Limited
Company StatusActive
Company Number09284837
CategoryPrivate Limited Company
Incorporation Date28 October 2014(9 years, 5 months ago)
Previous NameMtcnovo Ltd

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7523Justice and judicial activities
SIC 84230Justice and judicial activities

Directors

Director NameRobert Scott Marquardt
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed19 November 2014(3 weeks, 1 day after company formation)
Appointment Duration9 years, 5 months
RolePresident/Ceo
Country of ResidenceUnited States
Correspondence Address500 North Marketplace Drive
Centerville
Utah 84014
United States
Director NameMr Ian Fisher Mulholland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(7 years, 6 months after company formation)
Appointment Duration1 year, 12 months
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence Address6-9 Snow Hill
London
EC1A 2AY
Director NameMr Daniel Blake Marquardt
Date of BirthJune 1989 (Born 34 years ago)
NationalityAmerican
StatusCurrent
Appointed27 July 2023(8 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks
RolePresident
Country of ResidenceUnited States
Correspondence Address6-9 Snow Hill
London
EC1A 2AY
Director NameMr Justin Gordon Mendelle
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSharp Pritchard Elizabeth House 4-7
London
WC1V 6HG
Director NameMr Wayne Anthony Robertson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(3 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 28 April 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ
Director NameLyle J Parry
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2014(3 weeks, 1 day after company formation)
Appointment Duration5 years, 4 months (resigned 19 March 2020)
RoleCompany Director
Country of ResidenceUsa Utah
Correspondence Address500 North Marketplace Drive
Centerville
Utah 84014
United States
Director NameMs Gillian Duggan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(3 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ
Director NameMr Bernard Warner
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2015(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 29 June 2020)
RoleAdministrator
Country of ResidenceUnited States
Correspondence Address500 North Marketplace Drive
Centerville
Utah
84014
Director NameMr Mark Andrew Carrol
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(1 year, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 April 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Director NameMr Ian Harry Deninson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 16 March 2018)
RoleGroup HR Director
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameMr Asif Ghafoor
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameMs Margaret Mary Seear
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 18 May 2018)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameMr Richard James Ward
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 January 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmey Holme Road
Bamber Bridge
Preston
PR5 6BP
Director NameMs Amanda Lucia Fisher
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2018(3 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 January 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ
Secretary NameDr Aoife Marie McGuinness
StatusResigned
Appointed09 January 2019(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 March 2022)
RoleCompany Director
Correspondence Address6-9 Snow Hill
London
EC1A 2AY
Director NameMr David Hood
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 April 2022)
RoleVice President Of International Business
Country of ResidenceEngland
Correspondence Address6-9 Snow Hill
London
EC1A 2AY
Secretary NameSherard Secretariat Services Limited (Corporation)
StatusResigned
Appointed19 November 2014(3 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (resigned 09 January 2019)
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ

Location

Registered Address6-9 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Filing History

11 August 2023Full accounts made up to 31 December 2022 (31 pages)
27 July 2023Appointment of Mr Daniel Blake Marquardt as a director on 27 July 2023 (2 pages)
2 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (39 pages)
5 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
4 May 2022Full accounts made up to 31 December 2020 (40 pages)
25 April 2022Appointment of Mr Ian Fisher Mulholland as a director on 25 April 2022 (2 pages)
25 April 2022Termination of appointment of David Hood as a director on 25 April 2022 (1 page)
18 March 2022Termination of appointment of Aoife Marie Mcguinness as a secretary on 18 March 2022 (1 page)
11 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
1 June 2021Change of details for Management & Training Corporation (Uk) Limited as a person with significant control on 1 June 2021 (2 pages)
1 June 2021Registered office address changed from 5th Floor, Capital Tower 91 Waterloo Road London SE1 8RT England to 6-9 Snow Hill London EC1A 2AY on 1 June 2021 (1 page)
1 June 2021Director's details changed for Mr David Hood on 1 June 2021 (2 pages)
12 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
12 January 2021Full accounts made up to 31 December 2019 (41 pages)
28 August 2020Director's details changed for Robert Scott Marquardt on 28 August 2020 (2 pages)
7 August 2020Director's details changed for Mr David Hood on 3 August 2020 (2 pages)
29 June 2020Termination of appointment of Bernard Warner as a director on 29 June 2020 (1 page)
29 June 2020Appointment of Mr David Hood as a director on 29 June 2020 (2 pages)
9 June 2020Change of details for Management & Training Corporation (Uk) Limited as a person with significant control on 9 June 2020 (2 pages)
11 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
25 March 2020Termination of appointment of Lyle J Parry as a director on 19 March 2020 (1 page)
3 October 2019Group of companies' accounts made up to 31 December 2018 (43 pages)
13 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
8 February 2019Change of name notice (2 pages)
8 February 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-30
(2 pages)
4 February 2019Change of details for Management & Training Corporation (Uk) Limited as a person with significant control on 9 January 2019 (2 pages)
18 January 2019Registered office address changed from The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ to 5th Floor, Capital Tower 91 Waterloo Road London SE1 8RT on 18 January 2019 (1 page)
18 January 2019Termination of appointment of Richard James Ward as a director on 9 January 2019 (1 page)
18 January 2019Cessation of Novo Community Ltd as a person with significant control on 9 January 2019 (1 page)
18 January 2019Termination of appointment of Asif Ghafoor as a director on 9 January 2019 (1 page)
18 January 2019Termination of appointment of Sherard Secretariat Services Limited as a secretary on 9 January 2019 (1 page)
18 January 2019Termination of appointment of Amanda Lucia Fisher as a director on 9 January 2019 (1 page)
18 January 2019Appointment of Dr Aoife Marie Mcguinness as a secretary on 9 January 2019 (2 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (39 pages)
3 August 2018Appointment of Ms Amanda Lucia Fisher as a director on 27 July 2018 (2 pages)
21 May 2018Termination of appointment of Margaret Mary Seear as a director on 18 May 2018 (1 page)
4 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
21 March 2018Termination of appointment of Ian Harry Deninson as a director on 16 March 2018 (1 page)
10 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
10 November 2017Change of details for Management & Training Corporation (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
10 November 2017Change of details for Management & Training Corporation (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
10 November 2017Change of details for Novo Community Ltd as a person with significant control on 6 April 2016 (2 pages)
10 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
10 November 2017Change of details for Novo Community Ltd as a person with significant control on 6 April 2016 (2 pages)
7 October 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
7 October 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
19 May 2017Appointment of Ms Margaret Mary Seear as a director on 28 April 2017 (2 pages)
19 May 2017Termination of appointment of Margaret Mary Seear as a director on 28 April 2017 (1 page)
19 May 2017Appointment of Ms Margaret Mary Seear as a director on 28 April 2017 (2 pages)
19 May 2017Termination of appointment of Margaret Mary Seear as a director on 28 April 2017 (1 page)
19 May 2017Termination of appointment of Margaret Mary Seear as a director on 28 April 2017 (1 page)
19 May 2017Termination of appointment of Margaret Mary Seear as a director on 28 April 2017 (1 page)
10 May 2017Termination of appointment of Wayne Anthony Robertson as a director on 28 April 2017 (1 page)
10 May 2017Appointment of Mr Richard James Ward as a director on 28 April 2017 (2 pages)
10 May 2017Termination of appointment of Wayne Anthony Robertson as a director on 28 April 2017 (1 page)
10 May 2017Termination of appointment of Wayne Anthony Robertson as a director on 28 April 2017 (1 page)
10 May 2017Appointment of Mr Richard James Ward as a director on 28 April 2017 (2 pages)
10 May 2017Termination of appointment of Wayne Anthony Robertson as a director on 28 April 2017 (1 page)
11 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
6 September 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
6 September 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
24 August 2016Appointment of Mrs Margaret Mary Seear as a director on 1 August 2016 (2 pages)
24 August 2016Appointment of Mrs Margaret Mary Seear as a director on 1 August 2016 (2 pages)
23 August 2016Appointment of Mr Asif Ghafoor as a director on 1 August 2016 (2 pages)
23 August 2016Appointment of Mr Ian Harry Deninson as a director on 18 December 2015 (2 pages)
23 August 2016Appointment of Mr Asif Ghafoor as a director on 1 August 2016 (2 pages)
23 August 2016Appointment of Mr Ian Harry Deninson as a director on 18 December 2015 (2 pages)
24 May 2016Termination of appointment of Gillian Duggan as a director on 30 April 2016 (1 page)
24 May 2016Termination of appointment of Mark Andrew Carrol as a director on 30 April 2016 (1 page)
24 May 2016Termination of appointment of Mark Andrew Carrol as a director on 30 April 2016 (1 page)
24 May 2016Termination of appointment of Gillian Duggan as a director on 30 April 2016 (1 page)
8 February 2016Appointment of Mr Bernard Warner as a director on 1 December 2015 (2 pages)
8 February 2016Appointment of Mr Bernard Warner as a director on 1 December 2015 (2 pages)
8 January 2016Appointment of Mr Mark Andrew Carrol as a director on 11 December 2015 (2 pages)
8 January 2016Appointment of Mr Mark Andrew Carrol as a director on 11 December 2015 (2 pages)
15 December 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
15 December 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(8 pages)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(8 pages)
25 November 2015Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page)
25 November 2015Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page)
3 March 2015Director's details changed for Gillian Duggan on 19 November 2014 (3 pages)
3 March 2015Director's details changed for Gillian Duggan on 19 November 2014 (3 pages)
12 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
12 December 2014Appointment of Lyle J Parry as a director on 19 November 2014 (3 pages)
12 December 2014Statement of capital following an allotment of shares on 19 November 2014
  • GBP 100
(4 pages)
12 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
12 December 2014Appointment of Lyle J Parry as a director on 19 November 2014 (3 pages)
12 December 2014Appointment of Robert Scott Marquardt as a director on 19 November 2014 (3 pages)
12 December 2014Appointment of Robert Scott Marquardt as a director on 19 November 2014 (3 pages)
12 December 2014Statement of capital following an allotment of shares on 19 November 2014
  • GBP 100
(4 pages)
28 November 2014Appointment of Gillian Duggan as a director on 19 November 2014 (3 pages)
28 November 2014Appointment of Gillian Duggan as a director on 19 November 2014 (3 pages)
27 November 2014Appointment of Wayne Anthony Robertson as a director on 19 November 2014 (3 pages)
27 November 2014Appointment of Wayne Anthony Robertson as a director on 19 November 2014 (3 pages)
25 November 2014Termination of appointment of Justin Gordon Mendelle as a director on 19 November 2014 (2 pages)
25 November 2014Registered office address changed from , Sharp Pritchard Elizabeth House 4-7, London, WC1V 6HG, England to The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ on 25 November 2014 (2 pages)
25 November 2014Appointment of Sherard Secretariat Services Limited as a secretary on 19 November 2014 (3 pages)
25 November 2014Appointment of Sherard Secretariat Services Limited as a secretary on 19 November 2014 (3 pages)
25 November 2014Termination of appointment of Justin Gordon Mendelle as a director on 19 November 2014 (2 pages)
25 November 2014Registered office address changed from Sharp Pritchard Elizabeth House 4-7 London WC1V 6HG England to The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ on 25 November 2014 (2 pages)
25 November 2014Registered office address changed from , Sharp Pritchard Elizabeth House 4-7, London, WC1V 6HG, England to The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ on 25 November 2014 (2 pages)
28 October 2014Incorporation
Statement of capital on 2014-10-28
  • GBP 1
(24 pages)
28 October 2014Incorporation
Statement of capital on 2014-10-28
  • GBP 1
(24 pages)