UKBizDB.co.uk

ASSESSOR TRAINING LIMITED

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

This company is commonly known as Assessor Training Limited. The company was founded 13 years ago and was given the registration number 07355023. The firm's registered office is in EXETER. You can find them at Unit 4 Silverdown Office Park, Exeter Airport Business Park, Exeter, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:ASSESSOR TRAINING LIMITED
Company Number:07355023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2010
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Unit 4 Silverdown Office Park, Exeter Airport Business Park, Exeter, England, EX5 2UX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Courtenay House, Pynes Hill, Exeter, England, EX2 5AZ

Secretary26 August 2020Active
Courtenay House, Pynes Hill, Exeter, England, EX2 5AZ

Director01 February 2015Active
Unit 4, Silverdown Office Park, Exeter Airport Business Park, Exeter, England, EX5 2UX

Secretary24 August 2010Active
Suite 1, 505 Coldhams Lane, Cambridge, United Kingdom, CB1 3JS

Director10 September 2011Active
Unit 4, Silverdown Office Park, Exeter Airport Business Park, Exeter, England, EX5 2UX

Director01 February 2017Active
Unit 4, Silverdown Office Park, Exeter Airport Business Park, Exeter, England, EX5 2UX

Director01 February 2017Active
Unit 4, Silverdown Office Park, Exeter Airport Business Park, Exeter, England, EX5 2UX

Director24 August 2010Active
Unit 4, Silverdown Office Park, Exeter Airport Business Park, Exeter, England, EX5 2UX

Director01 February 2017Active
Suite 1, 505 Coldhams Lane, Cambridge, United Kingdom, CB1 3JS

Director01 September 2011Active

People with Significant Control

Mr Matthew Newcombe
Notified on:05 December 2019
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:Unit 4, Silverdown Office Park, Exeter, England, EX5 2UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew David Favell
Notified on:05 December 2019
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:Unit 4, Silverdown Office Park, Exeter, England, EX5 2UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Professor Ian Kenneth Favell
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:England
Address:Unit 4, Silverdown Office Park, Exeter, England, EX5 2UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Address

Change registered office address company with date old address new address.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Change of name

Certificate change of name company.

Download
2021-11-26Persons with significant control

Cessation of a person with significant control.

Download
2021-11-26Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Capital

Capital return purchase own shares.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-22Resolution

Resolution.

Download
2021-09-21Capital

Capital cancellation shares.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Officers

Appoint person secretary company with name date.

Download
2020-08-26Officers

Termination secretary company with name termination date.

Download
2020-02-13Accounts

Accounts with accounts type micro entity.

Download
2019-12-09Persons with significant control

Change to a person with significant control.

Download
2019-12-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.