UKBizDB.co.uk

CAPITAL TRAINING AND DEVELOPMENT NETWORK

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

This company is commonly known as Capital Training And Development Network. The company was founded 25 years ago and was given the registration number 03769095. The firm's registered office is in LONDON. You can find them at 9 Deptford Church Street, , London, London. This company's SIC code is 85600 - Educational support services.

Company Information

Name:CAPITAL TRAINING AND DEVELOPMENT NETWORK
Company Number:03769095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1999
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:9 Deptford Church Street, London, London, England, SE8 4RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Deptford Church Street, London, England, SE8 4RX

Director15 November 2001Active
65 Cambert Way, Kidbrooke, London, SE3 9YA

Secretary06 November 2000Active
35a Maxted Road, Peckham, SE15 4LL

Secretary12 May 1999Active
4 Priory Park, Mills Road, Aylesford, United Kingdom, ME20 7PP

Director28 January 2019Active
29 Reaston Street, New Cross, London, SE14 5DY

Director15 November 2001Active
96 Evelyn Street, London, SE8

Director03 November 2004Active
12 Foreshore, Deptford Strand, London, SE8 3AG

Director03 November 2004Active
97 Genesta Road, Shooters Hill, London, SE18 3EX

Director06 November 2000Active
69 Longton Grove, Sydenham, London, SE26 6QQ

Director06 November 2000Active
1st Floor, Deptford Reach, 64 Speedwell Street, London, SE8 4AT

Director11 December 2015Active
12 Hostier Close, Halling, Rochester, ME2 1ES

Director15 November 2001Active
40, Bestwood Street, London, United Kingdom, SE8 5AW

Director28 January 2019Active
40 Bestwood Street, London, SE8 5AW

Director03 November 2004Active
126 Braidwood Road, London, SE6 1QZ

Director06 November 2000Active
14 Westdown Road, Catford, London, SE6 4RL

Director12 May 1999Active
10 Batson Street, London, W12 9PW

Director06 November 2000Active
135 Shardeloes Road, London, SE14 6RT

Director03 November 2004Active
4 Priory Park, Mills Road, Aylesford, United Kingdom, ME20 7PP

Director28 January 2019Active
4 Priory Park, Mills Road, Aylesford, United Kingdom, ME20 7PP

Director28 January 2019Active
1st Floor, Deptford Reach, 64 Speedwell Street, London, SE8 4AT

Director11 December 2015Active
21a Lewisham Park, Lewisham, SE13 6QZ

Director15 November 2001Active
3 Appach Road, Brixton, London, SW2 2LD

Director12 May 1999Active
122b Devonshire Road, London, SE23 3SX

Director18 May 2005Active
35a Maxted Road, Peckham, SE15 4LL

Director12 May 1999Active
Flat 2, 5 Oswin Street, London, SE11 4TF

Director12 May 1999Active

People with Significant Control

Mr Joeph Oladosu
Notified on:20 March 2019
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:9, Deptford Church Street, London, England, SE8 4RX
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-08-02Gazette

Gazette filings brought up to date.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-12-17Accounts

Accounts with accounts type micro entity.

Download
2022-12-08Gazette

Gazette filings brought up to date.

Download
2022-12-07Accounts

Accounts with accounts type micro entity.

Download
2022-11-08Gazette

Gazette notice compulsory.

Download
2022-08-02Gazette

Gazette filings brought up to date.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-10-29Gazette

Gazette filings brought up to date.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-14Gazette

Gazette filings brought up to date.

Download
2020-03-13Accounts

Accounts with accounts type micro entity.

Download
2020-03-13Address

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

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2019-09-28Officers

Termination director company with name termination date.

Download
2019-09-28Officers

Termination director company with name termination date.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.