UKBizDB.co.uk

EFFECTIVE TRAINING AND DEVELOPMENT LIMITED

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

This company is commonly known as Effective Training And Development Limited. The company was founded 33 years ago and was given the registration number 02577056. The firm's registered office is in POOLE. You can find them at Lytchett House Freeland Park, Wareham Road, Poole, . This company's SIC code is 85310 - General secondary education.

Company Information

Name:EFFECTIVE TRAINING AND DEVELOPMENT LIMITED
Company Number:02577056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Lytchett House Freeland Park, Wareham Road, Poole, England, BH16 6FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lytchett House, Freeland Park, Wareham Road, Poole, England, BH16 6FA

Secretary10 August 2021Active
Lytchett House, Freeland Park, Wareham Road, Poole, England, BH16 6FA

Director28 June 2022Active
Lytchett House, Freeland Park, Wareham Road, Poole, England, BH16 6FA

Director28 January 1991Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary28 January 1991Active
19 Woodville Way, High Harrington, Workington, CA14 4NS

Secretary28 January 1991Active
19 Woodville Way, High Harrington, CA14 4NS

Secretary07 July 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director28 January 1991Active
28 Preesall Avenue, Heald Green, Cheadle, SK8 3JF

Director01 February 2006Active

People with Significant Control

Ms Anna Sophie Cox
Notified on:02 February 2022
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:England
Address:Lytchett House, Freeland Park, Poole, England, BH16 6FA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Arnold Edwin Skelton
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:Lytchett House, Freeland Park, Poole, England, BH16 6FA
Nature of control:
  • Ownership of shares 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 (8 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
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type micro entity.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Persons with significant control

Notification of a person with significant control.

Download
2022-02-02Persons with significant control

Change to a person with significant control.

Download
2022-02-02Officers

Change person secretary company with change date.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Officers

Appoint person secretary company with name date.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-11-11Persons with significant control

Change to a person with significant control.

Download
2020-10-26Address

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

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Address

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

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.