UKBizDB.co.uk

GROUP TRAINING AND DEVELOPMENT LIMITED

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

This company is commonly known as Group Training And Development Limited. The company was founded 36 years ago and was given the registration number 02161616. The firm's registered office is in BARNSTAPLE. You can find them at Pandora Chestwood, Bishops Tawton, Barnstaple, Devon. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:GROUP TRAINING AND DEVELOPMENT LIMITED
Company Number:02161616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1987
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Pandora Chestwood, Bishops Tawton, Barnstaple, Devon, England, EX32 0AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Swallow Close, Swallow Close, Barnstaple, England, EX32 8QP

Secretary20 November 2015Active
60, Langleigh Park, Ilfracombe, United Kingdom, EX34 8RB

Director05 November 2008Active
19 Swallow Close, Swallow Close, Barnstaple, England, EX32 8QP

Director21 November 2019Active
19 Swallow Close, Swallow Close, Barnstaple, England, EX32 8QP

Director22 February 2017Active
Merton Mill House, Merton, Okehampton, EX20 3DU

Secretary-Active
2 Church Cottages, Shirwell, Barnstaple, EX31 4JU

Secretary-Active
Springfields, Stoke Rivers, Barnstaple, EX32 7LD

Director12 June 2003Active
5 Chichester Crescent, Rumsam, Barnstaple, EX32 9JH

Director24 May 2000Active
5 Chichester Crescent, Rumsam, Barnstaple, EX32 9JH

Director08 March 1995Active
Pandora, Chestwood, Bishops Tawton, Barnstaple, England, EX32 0AS

Director10 July 2017Active
Pandora, Chestwood, Bishops Tawton, Barnstaple, England, EX32 0AS

Director12 September 2013Active
Court Bungalow, Stevenstone, Torrington, EX38 7HY

Director23 November 1992Active
Casia Mia Strand Lane, Ashford, Barnstaple, EX31 4BW

Director-Active
20 The Fairway, Braunton, EX33 1DZ

Director13 January 1999Active
Pandora, Chestwood, Bishops Tawton, Barnstaple, England, EX32 0AS

Director16 June 2010Active
Orchard House Mill Lane, Wrafton, Braunton, EX33 2DF

Director-Active
30 Philip Avenue, Barnstaple, EX31 3AQ

Director-Active
72 Beards Road, Fremington, Barnstaple, EX31 2PG

Director13 January 1999Active
W M Ironwork, Bartridge Bridge, Newton Tracey, Barnstaple, England, EX31 3PN

Director13 July 2011Active
Pandora, Chestwood, Bishops Tawton, Barnstaple, England, EX32 0AS

Director01 January 2016Active
Lee Haven Pitt Hill, Berrynarbor, Ilfracombe, EX34 9SE

Director-Active
Pandora, Chestwood, Bishops Tawton, Barnstaple, England, EX32 0AS

Director01 January 2019Active
Homemeade Diddywell Road, Northam, Bideford, EX39 1NW

Director23 November 1992Active
Pandora, Chestwood, Bishops Tawton, Barnstaple, England, EX32 0AS

Director21 March 2019Active
Preston House, Parsonage Lane, Kentisbury, EX31 4NH

Director05 January 1996Active
49, Clovelly Road, Bideford, United Kingdom, EX39 3DF

Director23 September 2009Active
33 Whitehall Close, South Molton, EX36 4EQ

Director15 June 2005Active
Pandora, Chestwood, Bishops Tawton, Barnstaple, England, EX32 0AS

Director29 October 2015Active
Pandora, Chestwood, Bishops Tawton, Barnstaple, England, EX32 0AS

Director13 July 2011Active
26 J H Taylor Drive, Northam, Bideford, EX39 1TU

Director04 December 1995Active
Pandora, Chestwood, Bishops Tawton, Barnstaple, England, EX32 0AS

Director07 April 2016Active
52 Brynsworthy Park, Roundswell Bickington, Barnstaple, EX31 3RB

Director23 November 1992Active
Pandora, Chestwood, Bishops Tawton, Barnstaple, England, EX32 0AS

Director26 November 2020Active
Aero Stanrew Ltd Unit 1, Gratton Way, Roundswell Business Park, Barnstaple, England, EX31 3AR

Director12 September 2013Active
19 Swallow Close, Swallow Close, Barnstaple, England, EX32 8QP

Director21 November 2019Active

People with Significant Control

Mrs Marlene Janice Ong
Notified on:20 November 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:19 Swallow Close, Swallow Close, Barnstaple, England, EX32 8QP
Nature of control:
  • Significant influence or control

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
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-01-30Address

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

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-12Officers

Termination director company with name termination date.

Download
2022-04-04Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-04-09Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-11-09Accounts

Accounts with accounts type micro entity.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.