UKBizDB.co.uk

ACACIA TRAINING LIMITED

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

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.

Company Information

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:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Acacia House, Trentham Business Quarter, Bellringer Road Trentham, Stoke-On-Trent, ST4 8GB

Director07 September 2015Active
Acacia House, Trentham Business Quarter, Bellringer Road Trentham, Stoke-On-Trent, ST4 8GB

Director23 December 2003Active
47 Valley View, Newcastle Under Lyme, ST5 3FB

Secretary29 September 2000Active
Acacia House, Trentham Business Quarter, Bellringer Road Trentham, Stoke-On-Trent, ST4 8GB

Secretary19 May 2016Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary29 September 2000Active
Acacia House, Trentham Business Quarter, Bellringer Road Trentham, Stoke-On-Trent, ST4 8GB

Director29 September 2000Active
Acacia House, Trentham Business Quarter, Bellringer Road Trentham, Stoke-On-Trent, ST4 8GB

Director29 September 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2024-02-22Persons with significant control

Cessation of a person with significant control.

Download
2023-11-01Persons with significant control

Notification of a person with significant control.

Download
2023-11-01Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Mortgage

Mortgage satisfy charge full.

Download
2023-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type small.

Download
2022-03-02Incorporation

Memorandum articles.

Download
2022-02-17Resolution

Resolution.

Download
2022-02-15Resolution

Resolution.

Download
2022-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-09-30Persons with significant control

Notification of a person with significant control.

Download
2021-08-31Mortgage

Mortgage satisfy charge full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type small.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts amended with accounts type small.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.