This company is commonly known as Eliesha Training Limited. The company was founded 23 years ago and was given the registration number 04161029. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne & Wear. This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | ELIESHA TRAINING LIMITED |
---|---|---|
Company Number | : | 04161029 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne & Wear, United Kingdom, NE4 7YB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Newcastle House, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YB | Secretary | 14 May 2001 | Active |
Woodhead Farm, Hedley, Stocksfield, United Kingdom, NE43 7SX | Director | 14 May 2001 | Active |
Newcastle House, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YB | Director | 04 January 2010 | Active |
Newcastle House, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YB | Director | 01 June 2022 | Active |
Newcastle House, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YB | Director | 14 May 2001 | Active |
Newcastle House, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YB | Director | 01 June 2022 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB | Corporate Nominee Secretary | 15 February 2001 | Active |
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP | Nominee Director | 15 February 2001 | Active |
5 Station Approach, Benton, Newcastle Upon Tyne, NE12 8BN | Director | 08 September 2008 | Active |
Revelstone, The Dene Allendale, Hexham, NE47 9PX | Director | 01 August 2008 | Active |
Eliesha Training Trustee Limited | ||
Notified on | : | 16 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Newcastle House, Albany Court, Newcastle Upon Tyne, England, NE4 7YB |
Nature of control | : |
|
Mrs Julie Flanagan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Newcastle House, Albany Court, Newcastle Upon Tyne, United Kingdom, NE4 7YB |
Nature of control | : |
|
Mrs Ann Burnhope | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Newcastle House, Albany Court, Newcastle Upon Tyne, United Kingdom, NE4 7YB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-09 | Incorporation | Memorandum articles. | Download |
2022-06-09 | Resolution | Resolution. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-05-12 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-10 | Incorporation | Memorandum articles. | Download |
2022-01-10 | Resolution | Resolution. | Download |
2022-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-08 | Address | Change registered office address company with date old address new address. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.