UKBizDB.co.uk

FRESHFIELD TRAINING ASSOCIATES LTD

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

This company is commonly known as Freshfield Training Associates Ltd. The company was founded 10 years ago and was given the registration number 08999479. The firm's registered office is in LEIGH. You can find them at Office 103 Oakland House, 21 Hope Carr Road, Leigh, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:FRESHFIELD TRAINING ASSOCIATES LTD
Company Number:08999479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Office 103 Oakland House, 21 Hope Carr Road, Leigh, England, WN7 3ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 10, 15a, Market Street, Oakengates, Telford, England, TF2 6EL

Director04 July 2023Active
61, Dorset House, Gloucester Place, Marylebone, England, NW1 5AE

Secretary28 February 2020Active
5 Brayford Square London, Brayford Square, London, England, E1 0SG

Secretary03 February 2022Active
63, Graburn Road, Formby, Liverpool, England, L37 3PA

Secretary16 April 2014Active
63, Graburn Road, Formby, Liverpool, England, L37 3PA

Director05 February 2015Active
Office 103 Oakland House, 21 Hope Carr Road, Leigh, England, WN7 3ET

Director11 June 2019Active
1st Floor, 49 High Street, Hucknall, England, NG15 7AW

Director10 January 2019Active
Suite 1521, Level 15, 401 Docklands Drive, Docklands Vic 3008, Australia,

Director22 August 2018Active
5 Brayford Square London, Brayford Square, London, England, E1 0SG

Director05 October 2020Active
Unit 3 / Office 1, Frameline Business Centre, Arbour Lane, Knowsley Industrial Estate, England, L33 7XB

Director05 August 2015Active
Byron House, Second Floor, Commercial Street, Mansfield, England, NG18 1EE

Director24 May 2017Active
Bryon House, Second Floor, Commercial Street, Mansfield, England, NG18 1EE

Director24 May 2017Active
1st Floor, 49 High Street, Hucknall, England, NG15 7AW

Director27 November 2018Active
63, Graburn Road, Formby, Liverpool, England, L37 3PA

Director16 April 2014Active
63, Graburn Road, Formby, Liverpool, England, L37 3PA

Director16 April 2014Active
63, Graburn Road, Formby, Liverpool, England, L37 3PA

Director16 April 2014Active

People with Significant Control

Namare Grp Ltd
Notified on:04 July 2023
Status:Active
Country of residence:England
Address:Office 10, 15a, Market Street, Telford, England, TF2 6EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Scott Lloyd-Barkla
Notified on:01 June 2023
Status:Active
Date of birth:July 1979
Nationality:Australian
Country of residence:England
Address:5 Brayford Square London, Brayford Square, London, England, E1 0SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Skat Pty. Ltd.
Notified on:22 August 2018
Status:Active
Country of residence:Australia
Address:Suite 1521, Level 15, Docklands Vic 3008, Australia,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Clare Louise Parker-Doyle
Notified on:24 May 2017
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:Byron House, Commercial Street, Mansfield, England, NG18 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control as firm
Mrs Kerry Shelene Parker-Doyle
Notified on:24 May 2017
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:Byron House, Commercial Street, Mansfield, England, NG18 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control as firm
Mrs Shelley Marie Worthington
Notified on:16 April 2017
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:1st Floor, 49 High Street, Hucknall, England, NG15 7AW
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-11Persons with significant control

Notification of a person with significant control.

Download
2023-07-11Address

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

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-11Officers

Termination secretary company with name termination date.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Persons with significant control

Cessation of a person with significant control.

Download
2023-06-13Persons with significant control

Notification of a person with significant control.

Download
2023-06-13Address

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

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2022-08-26Gazette

Gazette filings brought up to date.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-24Address

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

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Officers

Appoint person secretary company with name date.

Download
2022-02-23Officers

Termination secretary company with name termination date.

Download
2022-02-23Address

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

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.