Warning: file_put_contents(c/99397ae5119d1b3a1639eae7e81dab4f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Develop Training Group Ltd, DE24 8GW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DEVELOP TRAINING GROUP LTD

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

This company is commonly known as Develop Training Group Ltd. The company was founded 17 years ago and was given the registration number 06299573. The firm's registered office is in DERBY. You can find them at Derby Training Centre, Ascot Drive, Derby, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DEVELOP TRAINING GROUP LTD
Company Number:06299573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2007
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Derby Training Centre, Ascot Drive, Derby, DE24 8GW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stafford House, 120 High Street, Orpington, England, BR6 0JS

Secretary02 November 2020Active
Derby Training Centre, Ascot Drive, Derby, DE24 8GW

Director21 July 2015Active
Jtl Stafford House, 120-122 High Street, Orpington, England, BR6 0JS

Director13 September 2019Active
Derby Training Centre, Ascot Drive, Derby, DE24 8GW

Director25 May 2016Active
Jtl Stafford House, 120-122 High Street, Orpington, England, BR6 0JS

Director13 September 2019Active
2, Wheatfields, Seaton Deleval, NE25 0PZ

Secretary12 May 2009Active
Derby Training Centre, Ascot Drive, Derby, DE24 8GW

Secretary18 February 2019Active
The Old Farm House, West Thirston, Morpeth, NE65 9EF

Secretary29 August 2008Active
13 Beverley Road, Monkseaton, Whitley Bay, NE25 8JH

Secretary29 November 2007Active
Derby Training Centre, Ascot Drive, Derby, DE24 8GW

Secretary01 October 2015Active
Lower Reach, 4 Water Lane, Eastwell, Melton Mowbrey, LE14 4ER

Secretary29 May 2008Active
6, Craster Court, Manor Walks, Cramlington, United Kingdom, NE23 6UT

Secretary19 October 2009Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Secretary02 July 2007Active
Jtl Stafford House, 120-122 High Street, Orpington, England, BR6 0JS

Director13 September 2019Active
4 Glebe Way, Balsall Common, Coventry, CV7 7UH

Director29 November 2007Active
The Old Farm House, West Thirston, Morpeth, NE65 9EF

Director29 November 2007Active
Derby Training Centre, Ascot Drive, Derby, United Kingdom, DE24 8GW

Director01 October 2011Active
13 Beverley Road, Monkseaton, Whitley Bay, NE25 8JH

Director29 November 2007Active
67 High Street, St Martins, Stamford, PE9 2LA

Director29 November 2007Active
Jtl Stafford House, 120-122 High Street, Orpington, England, BR6 0JS

Director13 September 2019Active
Derby Training Centre, Ascot Drive, Derby, DE24 8GW

Director01 October 2015Active
Derby Training Centre, Ascot Drive, Derby, United Kingdom, DE24 8GW

Director07 May 2014Active
4, Beauchamp Gardens, Myton Lane, Warwick, CV34 6QG

Director29 November 2007Active
Lower Reach, 4 Water Lane, Eastwell, Melton Mowbrey, LE14 4ER

Director29 May 2008Active
9 Perton Road, Wolverhampton, WV6 8DN

Director27 April 2009Active
Derby Training Centre, Ascot Drive, Derby, DE24 8GW

Director25 May 2016Active
Derby Training Centre, Ascot Drive, Derby, DE24 8GW

Director22 September 2014Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Director02 July 2007Active

People with Significant Control

Jtl
Notified on:13 September 2019
Status:Active
Country of residence:England
Address:Stafford House, 120 High Street, Orpington, England, BR6 0JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Barclays Unquoted Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Churchill Place, London, England, E14 5HP
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.