Warning: file_put_contents(c/a66b5852a0a0a415dd84857fa06253cb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Elite Training, Assessing And Development Cic, ST4 4DB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ELITE TRAINING, ASSESSING AND DEVELOPMENT CIC

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

This company is commonly known as Elite Training, Assessing And Development Cic. The company was founded 11 years ago and was given the registration number 08299254. The firm's registered office is in STOKE-ON-TRENT. You can find them at 1st Floor Suite 4 Alexander House, Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:ELITE TRAINING, ASSESSING AND DEVELOPMENT CIC
Company Number:08299254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 November 2012
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:1st Floor Suite 4 Alexander House, Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire, ST4 4DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Suite 4, Alexander House, Waters Edge Business Park, Campbell Road, Stoke-On-Trent, ST4 4DB

Secretary19 November 2012Active
1st Floor Suite 4, Alexander House, Waters Edge Business Park, Campbell Road, Stoke-On-Trent, ST4 4DB

Director19 November 2012Active
1st Floor Suite 4, Alexander House, Waters Edge Business Park, Campbell Road, Stoke-On-Trent, ST4 4DB

Director19 November 2012Active
Ashland House, Dobson Park Way, Ince, Wigan, England, WN2 2DX

Director03 November 2015Active
Plattbridge Community Zone, 81 Ribble Road, Platt Bridge, Wigan, England, WN2 5EG

Director31 July 2014Active
Ashland House, Dobson Park Way, Ince, Wigan, England, WN2 2DX

Director24 June 2014Active
St Georges Community Centre, Bothwell Road, Collyhurst, Manchester, England, M40 7NY

Director19 January 2018Active
St Georges Community Centre, Bothwell Road, Collyhurst, Manchester, England, M40 7NY

Director26 February 2019Active
St Georges Community Centre, Bothwell Road, Collyhurst, Manchester, England, M40 7NY

Director19 April 2018Active

People with Significant Control

Ms Katherine Thomson
Notified on:19 November 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:1st Floor Suite 4, Alexander House, Waters Edge Business Park, Stoke-On-Trent, ST4 4DB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Clodius Ngwenya
Notified on:19 November 2016
Status:Active
Date of birth:October 1971
Nationality:British
Address:1st Floor Suite 4, Alexander House, Waters Edge Business Park, Stoke-On-Trent, ST4 4DB
Nature of control:
  • 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 (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
2021-11-14Gazette

Gazette dissolved liquidation.

Download
2021-08-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-16Address

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

Download
2019-12-13Insolvency

Liquidation voluntary statement of affairs.

Download
2019-12-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-13Resolution

Resolution.

Download
2019-09-20Accounts

Accounts with accounts type micro entity.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Change person director company with change date.

Download
2019-05-07Officers

Change person director company with change date.

Download
2019-02-27Officers

Appoint person director company with name date.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-09-21Officers

Change person director company with change date.

Download
2018-09-21Persons with significant control

Change to a person with significant control.

Download
2018-04-30Officers

Appoint person director company with name date.

Download
2018-04-26Mortgage

Mortgage satisfy charge full.

Download
2018-04-22Officers

Termination director company with name termination date.

Download
2018-02-01Officers

Appoint person director company with name date.

Download
2018-02-01Address

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

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.