UKBizDB.co.uk

CARE FIRST TRAINING LIMITED

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

This company is commonly known as Care First Training Limited. The company was founded 21 years ago and was given the registration number 04769330. The firm's registered office is in BRENTWOOD. You can find them at 3 The Drive, Great Warley, Brentwood, Essex. This company's SIC code is 85410 - Post-secondary non-tertiary education.

Company Information

Name:CARE FIRST TRAINING LIMITED
Company Number:04769330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2003
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85410 - Post-secondary non-tertiary education

Office Address & Contact

Registered Address:3 The Drive, Great Warley, Brentwood, Essex, CM13 3FR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1066, London Road, Leigh On Sea, SS9 3NA

Director01 June 2022Active
5, Wellesley Road, Wanstead, E11 2HG

Secretary14 July 2003Active
3, The Drive, Great Warley, Brentwood, England, CM13 3FR

Secretary01 November 2005Active
25 Winchester Road, London, E4 9LH

Secretary19 May 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 May 2003Active
3, The Drive, Great Warley, Brentwood, CM13 3FR

Director13 May 2019Active
3, The Drive, Great Warley, Brentwood, England, CM13 3FR

Director01 April 2015Active
5, Wellesley Road, Wanstead, E11 2HG

Director14 July 2003Active
3, The Drive, Great Warley, Brentwood, England, CM13 3FR

Director01 November 2005Active
3, The Drive, Great Warley, Brentwood, CM13 3FR

Director13 May 2019Active
3, The Drive, Great Warley, Brentwood, CM13 3FR

Director13 May 2019Active
3, The Drive, Great Warley, Brentwood, England, CM13 3FR

Director01 April 2015Active
3, The Drive, Great Warley, Brentwood, England, CM13 3FR

Director01 April 2015Active
122 Forest Glade, Chingford, London, E4 9RJ

Director19 May 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 May 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director19 May 2003Active

People with Significant Control

Mr James Dunsmore Easton
Notified on:01 June 2022
Status:Active
Date of birth:December 1955
Nationality:British
Address:1066, London Road, Leigh On Sea, SS9 3NA
Nature of control:
  • Significant influence or control
Ms Jankee Boardman
Notified on:06 April 2016
Status:Active
Date of birth:January 1987
Nationality:British
Address:3, The Drive, Brentwood, CM13 3FR
Nature of control:
  • Significant influence or control
Mr John Allan Easton
Notified on:06 April 2016
Status:Active
Date of birth:February 1984
Nationality:British
Address:3, The Drive, Brentwood, CM13 3FR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Dunsmore Easton
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:3, The Drive, Brentwood, CM13 3FR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Helena Zielinski
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:3, The Drive, Brentwood, CM13 3FR
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 (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
2023-11-16Address

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

Download
2023-11-15Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-15Resolution

Resolution.

Download
2023-08-10Accounts

Change account reference date company current extended.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-28Officers

Change person director company with change date.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Officers

Change person director company with change date.

Download
2019-05-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.