UKBizDB.co.uk

EDUCATION AND TRAINING SKILLS LTD

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

This company is commonly known as Education And Training Skills Ltd. The company was founded 39 years ago and was given the registration number 01862892. The firm's registered office is in DEVON. You can find them at 5 Barnfield Crescent, Exeter, Devon, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:EDUCATION AND TRAINING SKILLS LTD
Company Number:01862892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1984
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:5 Barnfield Crescent, Exeter, Devon, EX1 1RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ets House, Emperor Way, Exeter, United Kingdom, EX1 3QS

Director08 November 2019Active
5 Barnfield Crescent, Exeter, United Kingdom, EX1 1QT

Director10 November 2022Active
34 Port Mer Close, Exmouth, England, EX8 5RF

Director10 November 2017Active
Ets House, Emperor Way, Exeter Business Park, Exeter, Exeter, United Kingdom, EX1 3QS

Director09 November 2018Active
5 Old Bystock Drive, Exmouth, EX8 5RB

Secretary17 November 1992Active
46 Marshfield Street, Newport, NP9 0GX

Secretary28 November 1996Active
1 Church Street, Bradninch, Exeter, EX5 4NS

Secretary-Active
43 Regents Park, Heavitree, Exeter, EX1 2NY

Secretary16 September 1998Active
3 Langstone Close, Heathfield, Newton Abbot, TQ12 6SA

Director17 November 1993Active
Linden Lodge Deepdene Park, Exeter, EX2 4PH

Director-Active
Higher Pitt, Longdown, Exeter, EX6 7SB

Director28 November 1996Active
Ross End, Hatch Green, Hatch Beauchamp, Taunton, United Kingdom, TA3 6TN

Director18 January 2008Active
Copper Beeches Heathlands Rise, Breakneck Hill, Teignmouth, TQ14 9NZ

Director17 November 1992Active
Ets House, Emperor Way, Exeter, United Kingdom, EX1 3QS

Director08 November 2019Active
The Old Post Office, Westhill, Ottery St Mary, EX11 1TR

Director-Active
14 Norwich Close, Woodbury Park, Exmouth, EX8 5QW

Director28 November 1996Active
129 Gloucester Road, Exeter, EX4 2EB

Director-Active
18 Crossley Moor Road, Kingsteignton, Newton Abbot, TQ12 3LQ

Director-Active
Casa Rica, Coldridge, Crediton, EX17 6AY

Director16 November 1995Active
51 Stoke Gabriel Road, Galmpton, Brixham, TQ5 0NH

Director-Active
The Coach House, New Street, Cullompton, EX15 1HA

Director17 November 1992Active
Ashcroft 3 Coach Road, Newton Abbot, TQ12 1DS

Director-Active
48 Prince Rupert Way, Heathfield, Newton Abbot, TQ12 6SY

Director16 November 1994Active
16 Willow Walk, Crediton, EX17 1DD

Director13 November 1997Active
64 Park Road, Exeter, EX1 2HT

Director16 November 1995Active
22 Almond Drive, Plymouth, PL7 2WY

Director16 November 1995Active
46 Countess Wear Road, Exeter, EX2 6LR

Director-Active
1 Church Street, Bradninch, Exeter, EX5 4NS

Director-Active
35 Summerway, Whipton, Exeter, EX4 8DF

Director-Active
3 Leat Walk, Roborough Village, Plymouth, PL6 7AT

Director17 November 1993Active
3 Taylor Close, Ottery St Mary, Exeter, United Kingdom, EX11 1QP

Director13 January 2017Active
21 Holly Road, Tiverton, EX16 6HZ

Director-Active
2 Troarn Way, Chudleigh, Newton Abbot, TQ13 0PP

Director-Active
7 Great Furlong, Bishopsteignton, Teignmouth, TQ14 9TU

Director-Active
43 Regents Park, Heavitree, Exeter, EX1 2NY

Director03 September 2007Active

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
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Accounts

Change account reference date company current extended.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-05-27Resolution

Resolution.

Download
2022-05-19Resolution

Resolution.

Download
2022-05-19Incorporation

Memorandum articles.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Officers

Termination secretary company with name termination date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-07-02Mortgage

Mortgage satisfy charge full.

Download
2020-07-02Mortgage

Mortgage satisfy charge full.

Download
2020-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-16Incorporation

Memorandum articles.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Resolution

Resolution.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.