UKBizDB.co.uk

ACHIEVEMENT TRAINING LIMITED

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

This company is commonly known as Achievement Training Limited. The company was founded 27 years ago and was given the registration number 03226440. The firm's registered office is in PLYMOUTH. You can find them at Norwich Union House, St Andrews Cross, Plymouth, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:ACHIEVEMENT TRAINING LIMITED
Company Number:03226440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1996
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education
  • 85410 - Post-secondary non-tertiary education
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Norwich Union House, St Andrews Cross, Plymouth, PL1 1DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
City College Plymouth, Kings Road, Devonport, Plymouth, England, PL1 5QG

Director01 July 2020Active
City College Plymouth, Kings Road, Devonport, Plymouth, England, PL1 5QG

Director03 December 2018Active
3 Sunnyhill Higher Warberry Road, Torquay, TQ1 1PH

Secretary18 July 1996Active
Levant Vellanoweth, Ludgvan, Penzance, TR20 8EW

Nominee Secretary18 July 1996Active
City College Plymouth, Kings Road, Devonport, Plymouth, England, PL1 5QG

Director22 October 2009Active
City College Plymouth, Kings Road, Devonport, Plymouth, United Kingdom, PL1 5QG

Director09 December 2011Active
City College Plymouth, Kings Road, Devonport, Plymouth, England, PL1 5QG

Director22 October 2009Active
Barn Cottage Back Lane, Plympton, Plymouth, PL7 3TH

Director18 July 1996Active
City College Plymouth, Kings Road, Devonport, Plymouth, England, PL1 5QG

Director30 November 2018Active
3 Sunnyhill Higher Warberry Road, Torquay, TQ1 1PH

Director18 July 1996Active
Norwich Union House, St Andrews Cross, Plymouth, PL1 1DN

Director09 July 2018Active

People with Significant Control

Mr Garry Phillips
Notified on:09 July 2018
Status:Active
Date of birth:March 1971
Nationality:British
Address:Norwich Union House, Plymouth, PL1 1DN
Nature of control:
  • Significant influence or control
Miss Nicola Jane Cove
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Address:Norwich Union House, Plymouth, PL1 1DN
Nature of control:
  • Significant influence or control
Mr Philip Alvan Davies
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:Norwich Union House, Plymouth, PL1 1DN
Nature of control:
  • Significant influence or control
City College Plymouth
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Kings Road Campus, Kings Road, Plymouth, England, PL1 5QG
Nature of control:
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts amended with accounts type small.

Download
2023-12-24Accounts

Accounts with accounts type small.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type small.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type small.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type small.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-12-03Persons with significant control

Cessation of a person with significant control.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-09-10Persons with significant control

Cessation of a person with significant control.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Persons with significant control

Notification of a person with significant control.

Download
2018-07-09Officers

Appoint person director company with name date.

Download
2018-07-09Officers

Termination director company with name termination date.

Download
2018-07-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.