UKBizDB.co.uk

CROSBY MANAGEMENT TRAINING LTD

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

This company is commonly known as Crosby Management Training Ltd. The company was founded 26 years ago and was given the registration number 03480971. The firm's registered office is in WOLVERHAMPTON. You can find them at Technology Centre, Wolverhampton Science Park, Wolverhampton, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CROSBY MANAGEMENT TRAINING LTD
Company Number:03480971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 74901 - Environmental consulting activities
  • 78300 - Human resources provision and management of human resources functions
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Technology Centre, Wolverhampton Science Park, Wolverhampton, England, WV10 9RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Technology Centre, Wolverhampton Science Park, Wolverhampton, England, WV10 9RU

Secretary07 January 2020Active
113 Stafford Road, Bloxwich, Walsall, WS3 3PG

Director15 December 1997Active
2, Coalway Avenue, Penn, Wolverhampton, WV3 7LT

Director31 March 2000Active
Meadow Way, Links Avenue, Tettenhall, Wolverhampton, WV6 9QF

Director01 June 2009Active
2, Coalway Avenue, Penn, Wolverhampton, WV3 7LT

Secretary15 December 1997Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary15 December 1997Active
18 Wharfedale Street, Wednesbury, WS10 9AG

Director15 December 1997Active
10 Footherley Road, Shenstone, Lichfield, WS14 0NJ

Director15 December 1997Active
78 Lea Green Lane, Wythall, Birmingham, B47 6HN

Director24 May 1999Active
152 City Road, London, EC1V 2NX

Nominee Director15 December 1997Active
30 Hambleton Road, Squirrels, Hayley Green, Halesowen, B63 1HH

Director01 June 2009Active

People with Significant Control

Mr Anthony Charles Yorath
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:English
Country of residence:England
Address:Technology Centre, Wolverhampton Science Park, Wolverhampton, England, WV10 9RU
Nature of control:
  • Significant influence or control
Mr Robert David Jones
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:English
Country of residence:England
Address:Technology Centre, Wolverhampton Science Park, Wolverhampton, England, WV10 9RU
Nature of control:
  • Significant influence or control
Mr Paul Richard Cadman
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:English
Country of residence:England
Address:Technology Centre, Wolverhampton Science Park, Wolverhampton, England, WV10 9RU
Nature of control:
  • Significant influence or control
Mr Mark Edward Burnhope
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:English
Country of residence:England
Address:Technology Centre, Wolverhampton Science Park, Wolverhampton, England, WV10 9RU
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-01-20Mortgage

Mortgage satisfy charge full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type small.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Officers

Appoint person secretary company with name date.

Download
2020-01-07Officers

Termination secretary company with name termination date.

Download
2020-01-07Address

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

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type small.

Download
2018-12-31Accounts

Change account reference date company current extended.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-10-06Accounts

Accounts with accounts type group.

Download
2018-05-10Address

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

Download
2018-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Accounts

Accounts with accounts type group.

Download
2017-09-01Mortgage

Mortgage satisfy charge full.

Download
2017-09-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.