UKBizDB.co.uk

NORTH WEST COMMUNITY SERVICES TRAINING LTD

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

This company is commonly known as North West Community Services Training Ltd. The company was founded 38 years ago and was given the registration number 02011397. The firm's registered office is in LONDON. You can find them at Office 4, 219 Kensington High Street, London, . This company's SIC code is 85410 - Post-secondary non-tertiary education.

Company Information

Name:NORTH WEST COMMUNITY SERVICES TRAINING LTD
Company Number:02011397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1986
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85410 - Post-secondary non-tertiary education

Office Address & Contact

Registered Address:Office 4, 219 Kensington High Street, London, England, W8 6BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 12 Met Building, 22 Percy Street, London, United Kingdom, W1T 2BU

Director27 October 2023Active
238, Station Road, Addlestone, England, KT15 2PS

Director27 October 2023Active
Premier House, Union Street, Pendlebury, Swinton, England, M27 4HL

Secretary12 July 2016Active
Rosedale, Butchers Lane, Aughton, L39 6SY

Secretary-Active
38 Cromer Road, Aigburth, Liverpool, L17 0AD

Secretary-Active
Office 4, 219 Kensington High Street, London, England, W8 6BD

Secretary02 February 2023Active
Office 4, 219 Kensington High Street, London, England, W8 6BD

Secretary21 January 2020Active
Office 4, 219 Kensington High Street, London, England, W8 6BD

Director02 November 2021Active
Premier House, Union Street, Pendlebury, Swinton, England, M27 4HL

Director12 July 2016Active
Office 4, 219 Kensington High Street, London, England, W8 6BD

Director04 March 2021Active
Peter Cook Ltd, Newton House, Innovation Way, Off Woodyard Lane, Foston, United Kingdom, DE65 5BU

Director12 July 2016Active
Fairhaven 126 Birkenhead Road, Meols, Wirral, L47 0LE

Director-Active
Rosedale, Butchers Lane, Aughton, L39 6SY

Director-Active
10 Highcroft Avenue, West Didsbury, Manchester, M20 2YN

Director01 January 1994Active
Office 4, 219 Kensington High Street, London, England, W8 6BD

Director27 September 2022Active
Office 4, 219 Kensington High Street, London, England, W8 6BD

Director04 March 2021Active
Office 4, 219 Kensington High Street, London, England, W8 6BD

Director02 November 2020Active
97 High Street, Belmont, Bolton, BL7 8AJ

Director13 June 1994Active
Office 4, 219 Kensington High Street, London, England, W8 6BD

Director02 November 2021Active
Office 4, 219 Kensington High Street, London, England, W8 6BD

Director04 March 2021Active
Office 4, 219 Kensington High Street, London, England, W8 6BD

Director21 January 2020Active
22 Lyndhurst Road, Crosby, Liverpool, L23 9TW

Director01 August 1992Active
Office 4, 219 Kensington High Street, London, England, W8 6BD

Director21 January 2020Active
Office 4, 219 Kensington High Street, London, England, W8 6BD

Director21 January 2020Active
Office 4, 219 Kensington High Street, London, England, W8 6BD

Director02 November 2020Active
1 Lancefield Road, Orrell Park, Liverpool, L9 3BD

Director-Active
60 Midhurst Road, West Derby, Liverpool, L12 0PB

Director25 September 1998Active
12 Heath Drive, Upton, Wirral, CH49 6LF

Director24 March 2000Active

People with Significant Control

Learnmore Network Limited
Notified on:27 October 2023
Status:Active
Country of residence:England
Address:238, Station Road, Addlestone, England, KT15 2PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mediline Home Care Ltd
Notified on:24 February 2023
Status:Active
Country of residence:England
Address:Office 4, Kensington High Street, London, England, W8 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent
Cera Care Ltd
Notified on:03 February 2023
Status:Active
Country of residence:England
Address:Office 4, 219 Kensington High Street, London, England, W8 6BD
Nature of control:
  • Significant influence or control
Mediline Home Care Limited
Notified on:21 January 2020
Status:Active
Country of residence:England
Address:Premier House, Union Street, Swinton, England, M27 4HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mediline Group Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bechers House, Charnock Road, Liverpool, England, L9 6AW
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.