UKBizDB.co.uk

BAYFIELD TRAINING LIMITED

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

This company is commonly known as Bayfield Training Limited. The company was founded 24 years ago and was given the registration number 03823153. The firm's registered office is in GREAT SHELFORD. You can find them at Unit 4d Grain House, Mill Court, Great Shelford, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BAYFIELD TRAINING LIMITED
Company Number:03823153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1999
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Unit 4d Grain House, Mill Court, Great Shelford, England, CB22 5LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bayfield Training Ltd, C/O Fora, 20 Station Road, Cambridge, United Kingdom, CB1 2JD

Director01 September 2017Active
Bayfield Training Ltd, C/O Fora, 20 Station Road, Cambridge, United Kingdom, CB1 2JD

Director01 September 2017Active
1 Cadena House 26-28 The Pantiles, Tunbridge Wells, TN2 5TN

Secretary31 August 2001Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary11 August 1999Active
Garden Studios, 11-15 Betterton Street, Covent Garden, London, United Kingdom, WC2H 9BP

Secretary10 August 2008Active
5 Charter Building Catherine Grove, Greenwich, London, SE10 8BB

Secretary18 August 2006Active
5 Leadale Avenue, Chingford, London, E4 8AT

Secretary11 August 1999Active
Unit 4d, Grain House, Mill Court, Great Shelford, England, CB22 5LD

Director11 August 1999Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director11 August 1999Active

People with Significant Control

Ms Sonia Martin-Gutierrez
Notified on:04 May 2022
Status:Active
Date of birth:April 1984
Nationality:Spanish
Country of residence:United Kingdom
Address:Bayfield Training Ltd, C/O Fora, Cambridge, United Kingdom, CB1 2JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jacob Thomas Noble
Notified on:29 April 2022
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:United Kingdom
Address:Bayfield Training Ltd, C/O Fora, Cambridge, United Kingdom, CB1 2JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Natalie Bayfield
Notified on:04 April 2019
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:Unit 4d, Grain House, Great Shelford, England, CB22 5LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-12-05Address

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

Download
2023-12-05Address

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

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-05-05Persons with significant control

Change to a person with significant control.

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-05-14Officers

Change person director company with change date.

Download
2019-05-14Officers

Change person director company with change date.

Download
2019-05-14Persons with significant control

Notification of a person with significant control.

Download
2019-03-21Address

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

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.