UKBizDB.co.uk

GARDINER ASSOCIATES TRAINING AND RESEARCH LIMITED

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

This company is commonly known as Gardiner Associates Training And Research Limited. The company was founded 12 years ago and was given the registration number 07787575. The firm's registered office is in NORTHOLT. You can find them at Phoenix House, 251 Carr Road, Northolt, Middlesex. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:GARDINER ASSOCIATES TRAINING AND RESEARCH LIMITED
Company Number:07787575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Phoenix House, 251 Carr Road, Northolt, Middlesex, England, UB5 4RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Phoenix House, 251 Carr Road, Northolt, England, UB5 4RN

Director24 April 2012Active
Phoenix House, 251 Carr Road, Northolt, England, UB5 4RN

Director01 October 2018Active
Phoenix House, 251 Carr Road, Northolt, England, UB5 4RN

Director01 October 2018Active
Phoenix House, 251 Carr Road, Northolt, England, UB5 4RN

Director01 October 2018Active
Phoenix House, 251 Carr Road, Northolt, England, UB5 4RN

Director01 October 2018Active
Phoenix House, 251 Carr Road, Northolt, England, UB5 4RN

Director24 April 2012Active
Miller House, 120 Cambridge Science Park, Milton Road, Cambridge, CB4 0FZ

Director16 September 2016Active
Miller House, 120 Cambridge Science Park, Milton Road, Cambridge, CB4 0FZ

Director16 September 2016Active
Arbroath, 71, Avenue Road, St. Neots, England, PE19 1LH

Director26 September 2011Active
Miller House, 120 Cambridge Science Park, Milton Road, Cambridge, CB4 0FZ

Director01 June 2017Active
Phoenix House, 251 Carr Road, Northolt, England, UB5 4RN

Director01 October 2018Active
Phoenix House, 251 Carr Road, Northolt, England, UB5 4RN

Director01 October 2018Active
Phoenix House, 251 Carr Road, Northolt, England, UB5 4RN

Director01 October 2018Active
Miller House, 120 Cambridge Science Park, Milton Road, Cambridge, United Kingdom, CB4 0FZ

Director28 March 2012Active
59, Thornton Road, Girton, Cambridge, United Kingdom, CB3 0NR

Director26 September 2011Active
Miller House, 120 Cambridge Science Park, Milton Road, Cambridge, CB4 0FZ

Director16 September 2016Active

People with Significant Control

Hawkins & Associates Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Miller House, 120 Science Park, Milton Road, Cambridge, England, CB4 0FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-10Officers

Termination director company with name termination date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-16Officers

Termination director company with name termination date.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-10Officers

Termination director company with name termination date.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Persons with significant control

Notification of a person with significant control statement.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type small.

Download
2019-01-03Address

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

Download
2018-10-15Resolution

Resolution.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.