UKBizDB.co.uk

NCTJ TRAINING LIMITED

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

This company is commonly known as Nctj Training Limited. The company was founded 29 years ago and was given the registration number 02962694. The firm's registered office is in SAFFRON WALDEN. You can find them at The New Granary, Station Road, Newport, Saffron Walden, Essex. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:NCTJ TRAINING LIMITED
Company Number:02962694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:The New Granary, Station Road, Newport, Saffron Walden, Essex, CB11 3PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The New Granary, Station Road, Newport, Saffron Walden, CB11 3PL

Secretary07 March 2024Active
80, Strand, London, England, WC2R 0RL

Director04 June 2015Active
Sky Sports News, Centaurs Business Centre, Grant Way, Isleworth, England, TW7 5QD

Director03 March 2016Active
1, Canada Square, London, England, E14 5AB

Director28 November 2019Active
16, Lincoln's Inn Fields, London, England, WC2A 3ED

Director18 March 2004Active
The New Granary, Station Road, Newport, Saffron Walden, England, CB11 3PL

Director16 June 2003Active
Loudwater Mill, Station Road, Loudwater, High Wycombe, England, HP10 9TY

Director07 March 2019Active
The New Granary, Station Road, Newport, Saffron Walden, CB11 3PL

Director21 March 2024Active
1b, Harewood Row, London, England, NW1 6SE

Director12 September 2019Active
16 - 18, New Bridge Street, London, England, EC4V 6AG

Director12 September 2019Active
Sky News, Centaurs Business Centre, Grant Way, Isleworth, United Kingdom, TW7 5QD

Director10 March 2011Active
30, South Colonnade, London, England, E14 5EP

Director12 September 2019Active
PO BOX 1, Waterloo Road, Ketley, Telford, England, TF1 5HU

Director27 April 2018Active
24 Mayfair Gardens, Woodford Green, IG8 9AB

Secretary07 February 2002Active
The New Granary, Station Road, Newport, Saffron Walden, England, CB11 3PL

Secretary21 April 2008Active
13 Glan Avon Mews, Kingsdon Lane, Harlow, CM17 9DZ

Secretary17 June 2004Active
Tuscans, Cannons Lane Hatfield Broad Oak, Bishops Stortford, CM22 7HX

Secretary26 August 1994Active
Archant , Prospect House, Rouen Road, Norwich, England, NR1 1RE

Director14 April 2014Active
New Broadcasting House, Portland Place, London, England, W1A 1AA

Director08 March 2017Active
292, Vauxhall Bridge Road, London, England, SW1V 1AE

Director20 September 2018Active
Newsquest (North East), Priestgate, Darlington, United Kingdom, DL1 1NF

Director27 November 2013Active
10 Jones Wood Close, Sutton Coldfield, B76 1GT

Director01 November 1994Active
Staffords Cottage, 12 Bagnor, Newbury, RG20 8AQ

Director07 December 2006Active
Church Cottage, East Rudham, Kings Lynn, PE31 8QZ

Director01 November 1994Active
Whispering Waters, Winston Road, Gainford, DL2 3AA

Director20 December 2006Active
1, Whitehall Road, Leeds, England, LS12 1BE

Director08 March 2018Active
Lunehurst, Westbourne Drive, Lancaster, LA1 5EE

Director11 July 1998Active
111, Ballycoan Road, Belfast, BT8 8LP

Director03 July 2008Active
1 Bakers Lane, Ashton Under Hill, Evesham, WR11 7ZS

Director09 March 2006Active
24 Fenay Lane, Almondbury, Huddersfield, HD5 8UL

Director26 August 1994Active
The Miller's Cottage, Mill Lane Hinxton, Saffron Walden, CB10 1RD

Director21 July 2008Active
16, Christchurch Road, Norwich, NR2 2AE

Director26 September 2007Active
The New Granary, Station Road, Newport, Saffron Walden, CB11 3PL

Director03 December 2009Active
2, Albert Square, Dundee, Scotland, DD1 1DD

Director15 March 2023Active
6 Burford Crescent, Wilmslow, SK9 6BN

Director08 June 2006Active

People with Significant Control

National Council For The Training Of Journalists
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The New Granary, Station Road, Saffron Walden, England, CB11 3PL
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-13Officers

Termination secretary company with name termination date.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-13Officers

Appoint person secretary company with name date.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-11-27Accounts

Accounts with accounts type small.

Download
2023-09-07Officers

Change person director company with change date.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2022-12-16Accounts

Accounts with accounts type small.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2021-11-18Accounts

Accounts with accounts type small.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2020-10-20Accounts

Accounts with accounts type small.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-09-24Accounts

Accounts with accounts type small.

Download
2019-09-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.