UKBizDB.co.uk

CENTRAL EDUCATION AND TRAINING

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

This company is commonly known as Central Education And Training. The company was founded 28 years ago and was given the registration number 03137239. The firm's registered office is in DERBY. You can find them at 1 Charnwood Street, , Derby, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:CENTRAL EDUCATION AND TRAINING
Company Number:03137239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1995
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:1 Charnwood Street, Derby, England, DE1 2GX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Charnwood Street, Derby, England, DE1 2GX

Secretary01 September 2021Active
82, Kedleston Road, Leicester, LE5 5HW

Director19 May 2008Active
1, Charnwood Street, Derby, England, DE1 2GX

Director01 February 2023Active
65 Walker Street, Nottingham, NG2 4QR

Director16 August 1999Active
55 Beauvale Road, Meadows, Nottingham, NG2 2EW

Secretary12 December 1995Active
107a, Ribblesdale Road, Nottingham, England, NG5 3HW

Director28 March 2022Active
107a, Ribblesdale Road, Nottingham, England, NG5 3HW

Director10 November 2017Active
8a Durham Avenue, Nottingham, NG2 4LU

Director12 December 1995Active
73 Zulla Road, Mapperley Park, Nottingham, NG3 5DB

Director21 November 1996Active
19, Walcote Drive, West Bridgeford, Nottingham, NG2 7JQ

Director10 May 2008Active
52, Lutterell Way, West Bridgford, Nottingham, England, NG2 6HJ

Director10 November 2017Active
5, Aberford Avenue, Nottingham, NG8 5FQ

Director05 October 2010Active
74 Nottingham Road, Nottingham, NG7 7AH

Director24 September 2004Active
16 Grace Drive, Nottingham, NG8 5AG

Director21 November 1996Active
6, Douglas Avenue, Birmingham, B68 9SU

Director28 October 2010Active
39 Sedgley Avenue, Nottingham, NG2 4JA

Director16 August 1999Active
90 Pedle Crescent, Mapperley, Nottingham,

Director21 November 1996Active
11 Windmill Close, Nottingham, NG3 2BU

Director24 September 2004Active
3 Buller Street, Derby, DE23 6PP

Director12 December 1995Active
214 Oakdale Road, Carlton, Nottingham, NG4 1AH

Director04 March 1997Active
72, Parkside, Wollaton, Nottingham, NG8 2NN

Director16 May 1997Active

People with Significant Control

Mr Yasin Mohammed
Notified on:01 November 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:England
Address:65, Walker Street, Nottingham, England, NG2 4QR
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-03-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Officers

Appoint person secretary company with name date.

Download
2021-09-09Officers

Termination secretary company with name termination date.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-05-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-03-16Address

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

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type micro entity.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type micro entity.

Download
2018-01-15Officers

Termination director company with name termination date.

Download
2018-01-15Officers

Termination director company with name termination date.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.