UKBizDB.co.uk

COMMUNITY TRAINING SERVICES LIMITED

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

This company is commonly known as Community Training Services Limited. The company was founded 24 years ago and was given the registration number 03830791. The firm's registered office is in SHEFFIELD. You can find them at 24-26 High Court Chambers, 24-26 High Court, Sheffield, South Yorkshire. This company's SIC code is 85410 - Post-secondary non-tertiary education.

Company Information

Name:COMMUNITY TRAINING SERVICES LIMITED
Company Number:03830791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1999
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85410 - Post-secondary non-tertiary education

Office Address & Contact

Registered Address:24-26 High Court Chambers, 24-26 High Court, Sheffield, South Yorkshire, England, S1 2EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Court Chambers, 24-26 High Court, Sheffield, United Kingdom, S1 2EP

Director06 August 2020Active
High Court Chambers, 24-26 High Court, Sheffield, United Kingdom, S1 2EP

Director17 November 2020Active
High Court Chambers, 24-26 High Court, Sheffield, United Kingdom, S1 2EP

Director17 November 2020Active
High Court Chambers, 24-26 High Court, Sheffield, United Kingdom, S1 2EP

Director25 November 2022Active
298 Carter Knowle Road, Sheffield, S11 9GA

Secretary24 August 2003Active
Bank Green House, Fox Lane, Millthorpe, S18 7WG

Secretary24 August 1999Active
24-26, High Court Chambers, 24-26 High Court, Sheffield, England, S1 2EP

Secretary02 May 2007Active
30 Clayton Drive, Thurnscoe, Rotherham, S63 0RZ

Secretary15 May 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 August 1999Active
24-26, High Court Chambers, 24-26 High Court, Sheffield, England, S1 2EP

Director06 August 2020Active
3, Acres Hill Business Park Acres Hill Lane, Sheffield, S9 4LR

Director05 April 2016Active
Bank Green House, Fox Lane, Millthorpe, S18 7WG

Director24 August 1999Active
24-26, High Court Chambers, 24-26 High Court, Sheffield, England, S1 2EP

Director01 November 1999Active
Langley Brook Farm, Clay Pits Lane, Stocksbridge, Sheffield, S36 4GT

Director01 November 1999Active
The Old Hall, Brampton En Le Morthen, Rotherham, S66 9BD

Director24 August 1999Active
3, Acres Hill Business Park Acres Hill Lane, Sheffield, United Kingdom, S9 4LR

Director01 March 2007Active

People with Significant Control

Yorkshire Training Partnership
Notified on:29 November 2022
Status:Active
Country of residence:England
Address:Unit 1, Farfield Park, Rotherham, England, S63 5DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Butters
Notified on:06 August 2020
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:24-26, High Court Chambers, Sheffield, England, S1 2EP
Nature of control:
  • Significant influence or control
Mr Stephen Holmes
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:7 Graham Point, Fulwood Road, Sheffield, England, S10 3GF
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-19Address

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

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-29Persons with significant control

Cessation of a person with significant control.

Download
2022-11-29Persons with significant control

Notification of a person with significant control.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Incorporation

Memorandum articles.

Download
2020-08-28Resolution

Resolution.

Download
2020-08-22Capital

Capital allotment shares.

Download
2020-08-17Persons with significant control

Notification of a person with significant control.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-08-17Officers

Termination secretary company with name termination date.

Download
2020-08-17Persons with significant control

Cessation of a person with significant control.

Download
2020-04-20Accounts

Accounts with accounts type small.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.