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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fairway Back Lane, Normanton On The Wolds, Keyworth, NG12 5NP | Director | 28 February 1995 | Active |
Buttercups House, Castlebridge Office Village, Castle Marina Road, Nottingham, England, NG7 1TN | Secretary | 15 August 2017 | Active |
Fairway Back Lane, Normanton On The Wolds, Keyworth, NG12 5NP | Secretary | 28 February 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 28 February 1995 | Active |
Epsom House, Quarry Brow,, Pant Lane, Gresford, Wrexham, LL12 8SJ | Director | 04 April 2008 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 28 February 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Officers | Termination secretary company with name termination date. | Download |
2023-10-25 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Officers | Change person secretary company with change date. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-21 | Officers | Termination director company with name termination date. | Download |
2018-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-06 | Address | Change registered office address company with date old address new address. | Download |
2017-08-15 | Officers | Appoint person secretary company with name date. | Download |
2017-08-15 | Officers | Termination secretary company with name termination date. | Download |
2017-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.