This company is commonly known as Acacia Training Limited. The company was founded 23 years ago and was given the registration number 04080815. The firm's registered office is in STOKE-ON-TRENT. You can find them at Acacia House Trentham Business Quarter, Bellringer Road Trentham, Stoke-on-trent, Staffordshire. This company's SIC code is 85320 - Technical and vocational secondary education.
Name | : | ACACIA TRAINING LIMITED |
---|---|---|
Company Number | : | 04080815 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Acacia House Trentham Business Quarter, Bellringer Road Trentham, Stoke-on-trent, Staffordshire, ST4 8GB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Acacia House, Trentham Business Quarter, Bellringer Road Trentham, Stoke-On-Trent, ST4 8GB | Director | 07 September 2015 | Active |
Acacia House, Trentham Business Quarter, Bellringer Road Trentham, Stoke-On-Trent, ST4 8GB | Director | 23 December 2003 | Active |
47 Valley View, Newcastle Under Lyme, ST5 3FB | Secretary | 29 September 2000 | Active |
Acacia House, Trentham Business Quarter, Bellringer Road Trentham, Stoke-On-Trent, ST4 8GB | Secretary | 19 May 2016 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 29 September 2000 | Active |
Acacia House, Trentham Business Quarter, Bellringer Road Trentham, Stoke-On-Trent, ST4 8GB | Director | 29 September 2000 | Active |
Acacia House, Trentham Business Quarter, Bellringer Road Trentham, Stoke-On-Trent, ST4 8GB | Director | 29 September 2000 | Active |
Vedere Group Ltd | ||
Notified on | : | 27 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 81, The Cut, London, England, SE1 8LL |
Nature of control | : |
|
Mbh Corporation Plc | ||
Notified on | : | 31 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, John Archer Way, London, England, SW18 3SX |
Nature of control | : |
|
Mbh Corporation Plc | ||
Notified on | : | 31 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, John Archer Way, London, England, SW18 3SX |
Nature of control | : |
|
Daytrum Limited | ||
Notified on | : | 21 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 27-28, Eastcastle Street, London, England, W1W 8DH |
Nature of control | : |
|
Ms Victoria Anne Sylvester | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Acacia House, Trentham Business Quarter Bellringer Road, Stoke On Trent, England, ST4 8GB |
Nature of control | : |
|
Mrs Anne Littleton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Clayalders Bank, Clayalders Bank, Stafford, England, ST21 6QJ |
Nature of control | : |
|
Mrs Victoria Anne Sylvester | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Tannery, C/O Cloudaccountant, Leeds, England, LS3 1HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type small. | Download |
2022-03-02 | Incorporation | Memorandum articles. | Download |
2022-02-17 | Resolution | Resolution. | Download |
2022-02-15 | Resolution | Resolution. | Download |
2022-01-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type small. | Download |
2020-10-06 | Accounts | Accounts with accounts type full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Accounts | Accounts amended with accounts type small. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.