UKBizDB.co.uk

BUTTERCUPS TRAINING LIMITED

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

This company is commonly known as Buttercups Training Limited. The company was founded 29 years ago and was given the registration number 03027611. The firm's registered office is in NOTTINGHAM. You can find them at Buttercups House Castlebridge Office Village, Castle Marina Road, Nottingham, England. This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:BUTTERCUPS TRAINING LIMITED
Company Number:03027611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1995
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Buttercups House Castlebridge Office Village, Castle Marina Road, Nottingham, England, England, NG7 1TN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairway Back Lane, Normanton On The Wolds, Keyworth, NG12 5NP

Director28 February 1995Active
Buttercups House, Castlebridge Office Village, Castle Marina Road, Nottingham, England, NG7 1TN

Secretary15 August 2017Active
Fairway Back Lane, Normanton On The Wolds, Keyworth, NG12 5NP

Secretary28 February 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 February 1995Active
Epsom House, Quarry Brow,, Pant Lane, Gresford, Wrexham, LL12 8SJ

Director04 April 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 February 1995Active

People with Significant Control

Buttercups Group Limited
Notified on:21 December 2018
Status:Active
Country of residence:England
Address:Buttercups House, Castle Marina Road, Nottingham, England, NG7 1TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vanessa Anne Kingsbury
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:Fairway, Back Lane, Keyworth, England, NG12 5NP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Phoenix Medical Supplies Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Whitehouse Industrial Estate, Rivington Road, Runcorn, England, WA7 3DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Officers

Termination secretary company with name termination date.

Download
2023-10-25Accounts

Accounts amended with accounts type total exemption full.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Officers

Change person secretary company with change date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Persons with significant control

Cessation of a person with significant control.

Download
2018-12-21Persons with significant control

Cessation of a person with significant control.

Download
2018-12-21Persons with significant control

Notification of a person with significant control.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Address

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

Download
2017-08-15Officers

Appoint person secretary company with name date.

Download
2017-08-15Officers

Termination secretary company with name termination date.

Download
2017-08-09Accounts

Accounts with accounts type total exemption full.

Download
2017-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.