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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
High Court Chambers, 24-26 High Court, Sheffield, United Kingdom, S1 2EP | Director | 06 August 2020 | Active |
High Court Chambers, 24-26 High Court, Sheffield, United Kingdom, S1 2EP | Director | 17 November 2020 | Active |
High Court Chambers, 24-26 High Court, Sheffield, United Kingdom, S1 2EP | Director | 17 November 2020 | Active |
High Court Chambers, 24-26 High Court, Sheffield, United Kingdom, S1 2EP | Director | 25 November 2022 | Active |
298 Carter Knowle Road, Sheffield, S11 9GA | Secretary | 24 August 2003 | Active |
Bank Green House, Fox Lane, Millthorpe, S18 7WG | Secretary | 24 August 1999 | Active |
24-26, High Court Chambers, 24-26 High Court, Sheffield, England, S1 2EP | Secretary | 02 May 2007 | Active |
30 Clayton Drive, Thurnscoe, Rotherham, S63 0RZ | Secretary | 15 May 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 August 1999 | Active |
24-26, High Court Chambers, 24-26 High Court, Sheffield, England, S1 2EP | Director | 06 August 2020 | Active |
3, Acres Hill Business Park Acres Hill Lane, Sheffield, S9 4LR | Director | 05 April 2016 | Active |
Bank Green House, Fox Lane, Millthorpe, S18 7WG | Director | 24 August 1999 | Active |
24-26, High Court Chambers, 24-26 High Court, Sheffield, England, S1 2EP | Director | 01 November 1999 | Active |
Langley Brook Farm, Clay Pits Lane, Stocksbridge, Sheffield, S36 4GT | Director | 01 November 1999 | Active |
The Old Hall, Brampton En Le Morthen, Rotherham, S66 9BD | Director | 24 August 1999 | Active |
3, Acres Hill Business Park Acres Hill Lane, Sheffield, United Kingdom, S9 4LR | Director | 01 March 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Address | Change registered office address company with date old address new address. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Officers | Appoint person director company with name date. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Officers | Appoint person director company with name date. | Download |
2020-11-17 | Officers | Appoint person director company with name date. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-28 | Incorporation | Memorandum articles. | Download |
2020-08-28 | Resolution | Resolution. | Download |
2020-08-22 | Capital | Capital allotment shares. | Download |
2020-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-17 | Officers | Appoint person director company with name date. | Download |
2020-08-17 | Officers | Appoint person director company with name date. | Download |
2020-08-17 | Officers | Termination director company with name termination date. | Download |
2020-08-17 | Officers | Termination secretary company with name termination date. | Download |
2020-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-20 | Accounts | Accounts with accounts type small. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.