UKBizDB.co.uk

A-TO-E TRAINING AND SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A-to-e Training And Solutions Ltd. The company was founded 18 years ago and was given the registration number 05754722. The firm's registered office is in LONDON. You can find them at Unit 2 Lysander Mews, Lysander Grove, London, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:A-TO-E TRAINING AND SOLUTIONS LTD
Company Number:05754722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2006
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Unit 2 Lysander Mews, Lysander Grove, London, England, N19 3QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Lysander Mews, Lysander Grove, London, England, N19 3QP

Secretary23 March 2013Active
Unit 2, Lysander Mews, Lysander Grove, London, England, N19 3QP

Director24 March 2006Active
Unit 2, Lysander Mews, Lysander Grove, London, England, N19 3QP

Director01 December 2023Active
16 Hunters Square, Dagenham, RM10 8AZ

Secretary24 March 2006Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary24 March 2006Active
Unit 2, Lysander Mews, Lysander Grove, London, England, N19 3QP

Director26 October 2015Active
16 Hillside Avenue, Hawkwell, Hockley, SS5 4NN

Director24 March 2006Active
Unit 2, Lysander Mews, Lysander Grove, London, England, N19 3QP

Director12 October 2020Active
176 (Forcourt On Bingfield Street), York Way, London, England, N1 0AZ

Director26 October 2015Active
Unit 2, Lysander Mews, Lysander Grove, London, England, N19 3QP

Director27 September 2021Active
176 (Forcourt On Bingfield Street), York Way, London, England, N1 0AZ

Director17 August 2018Active
16 Hunters Square, Dagenham, RM10 8AZ

Director24 March 2006Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director24 March 2006Active

People with Significant Control

Uk Health Solutions Holdings Limited
Notified on:01 December 2023
Status:Active
Country of residence:United Kingdom
Address:High Wood, Manley Road, Manley, United Kingdom, WA6 9ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Jean-Marie Kurt-Gabel
Notified on:11 September 2020
Status:Active
Date of birth:August 1975
Nationality:French
Country of residence:England
Address:Unit 2, Lysander Mews, London, England, N19 3QP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Robin Kurt-Gabel
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Unit 2, Lysander Mews, London, England, N19 3QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Jason Taylor
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:176 (Forcourt On Bingfield Street), York Way, London, England, N1 0AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2024-01-10Mortgage

Mortgage satisfy charge full.

Download
2024-01-10Mortgage

Mortgage satisfy charge full.

Download
2023-12-30Capital

Capital allotment shares.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-11Persons with significant control

Cessation of a person with significant control.

Download
2023-12-05Persons with significant control

Notification of a person with significant control.

Download
2023-12-05Persons with significant control

Cessation of a person with significant control.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-10Accounts

Change account reference date company current shortened.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Persons with significant control

Notification of a person with significant control.

Download
2020-08-16Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.