UKBizDB.co.uk

GHQ TRAINING LIMITED

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

This company is commonly known as Ghq Training Limited. The company was founded 21 years ago and was given the registration number 04599425. The firm's registered office is in PLYMOUTH. You can find them at Elizabeth Court, Whimple Street, Plymouth, Devon. This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:GHQ TRAINING LIMITED
Company Number:04599425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2002
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Elizabeth Court, Whimple Street, Plymouth, Devon, PL1 2DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-2 Elizabeth Court, Whimple Street, Plymouth, United Kingdom, PL1 2DH

Secretary10 January 2003Active
1-2 Elizabeth Court, Whimple Street, Plymouth, United Kingdom, PL1 2DH

Director25 November 2002Active
1-2 Elizabeth Court, Whimple Street, Plymouth, United Kingdom, PL1 2DH

Director25 November 2002Active
12 First Avenue, Billacombe, Plymouth, PL9 8AP

Secretary25 November 2002Active
10 Richmond Road, Crownhill, Plymouth, PL6 5EE

Secretary25 November 2002Active
Elizabeth Court, Whimple Street, Plymouth, United Kingdom, PL1 2DH

Director10 December 2003Active
Kelly Park, St Dominick, Saltash, PL12 6SQ

Director25 November 2002Active

People with Significant Control

Christopher John Rogers
Notified on:26 May 2021
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:United Kingdom
Address:1 Elizabeth Court, Whimple Street, Plymouth, United Kingdom, PL1 2DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jean Sophia Rogers
Notified on:26 May 2021
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:United Kingdom
Address:1 Elizabeth Court, Whimple Street, Plymouth, United Kingdom, PL1 2DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Glenbeigh Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1-2, Elizabeth Court, Plymouth, United Kingdom, PL1 2DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Persons with significant control

Notification of a person with significant control.

Download
2023-09-18Persons with significant control

Notification of a person with significant control.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Mortgage

Mortgage satisfy charge full.

Download
2023-06-01Mortgage

Mortgage satisfy charge full.

Download
2022-11-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2020-04-28Officers

Change person director company with change date.

Download
2020-04-03Officers

Change person director company with change date.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Officers

Change person secretary company with change date.

Download
2017-11-30Officers

Change person director company with change date.

Download
2017-11-30Officers

Change person director company with change date.

Download
2017-11-13Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.