UKBizDB.co.uk

PCP EDUCATION AND TRAINING LIMITED

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

This company is commonly known as Pcp Education And Training Limited. The company was founded 26 years ago and was given the registration number 03404736. The firm's registered office is in LONDON. You can find them at 47 Mayfield Road, , London, . This company's SIC code is 85422 - Post-graduate level higher education.

Company Information

Name:PCP EDUCATION AND TRAINING LIMITED
Company Number:03404736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1997
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85422 - Post-graduate level higher education
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:47 Mayfield Road, London, England, N8 9LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Orbain Road, London, England, SW6 7JZ

Secretary03 May 2023Active
4, Marilyn Avenue, Lostock Hall, Preston, England, PR5 5BL

Director23 May 2015Active
15 The Landway, Borough Green, Sevenoaks, TN15 8RG

Director07 June 2007Active
37, Orbain Road, London, England, SW6 7JZ

Director03 May 2023Active
47, Mayfield Road, London, England, N8 9LL

Secretary23 May 2019Active
86, St Stephens Street, Edinburgh, Scotland, EH3 5AQ

Secretary22 November 2010Active
11, Ramsey Road, Barton-Le-Clay, Bedford, England, MK45 4PE

Secretary16 September 2016Active
6 Fabyc House, Cumberland Road, Richmond, TW9 3HH

Secretary17 July 1997Active
3 The Quadrant, Clarendon Practice, Warwick Way, Coventry, England, CV1 2DY

Secretary15 June 2015Active
49, Barrow Road, Kenilworth, England, CV8 1EG

Director06 June 2014Active
Flat 8, Laburnum St, Shoreditch, London, E2 8BF

Director07 June 2007Active
47, Mayfield Road, London, United Kingdom, N8 9LL

Director07 May 2016Active
44, Park Road, Coventry, United Kingdom, CV1 2LD

Director20 June 2013Active
86, St. Stephen Street, Edinburgh, EH3 5AQ

Director01 December 2009Active
11, Ramsey Road, Barton-Le-Clay, Bedford, England, MK45 4PE

Director16 September 2016Active
44, Park Road, Coventry, United Kingdom, CV1 2LD

Director20 June 2013Active
3 The Quadrant, Clarendon Practice, Warwick Way, Coventry, England, CV1 2DY

Director01 January 2011Active
Crown House 4 Kilsby Road, Barby, Rugby, CV23 8TT

Director01 July 2000Active
20 Cleveland Avenue, Chiswick, London, W4 1SN

Director17 July 1997Active
16 Dominic Court, 43 The Gardens, London, SE22 9QR

Director17 June 2006Active
6 Fabyc House, Cumberland Road, Richmond, TW9 3HH

Director17 July 1997Active
5 Malvern Court, 14 Guys Cliffe Avenue, Leamington Spa, CV32 6NL

Director17 June 2006Active
5 Aston Avenue, Kenton, HA3 0DB

Director26 November 2003Active
Coudray House, Herriard, Basingstoke, RG25 2PN

Director23 July 1997Active
4 Peckleton View, Desford, LE9 9QF

Director26 November 2003Active
44, Park Road, Coventry, United Kingdom, CV1 2LD

Director20 June 2013Active
65 Braybrook Street, London, W12 0AL

Director23 July 1997Active
8 Ashenhurst Way, Ladydale, Leek, ST13 5SB

Director18 May 2000Active
Crown House 4, Kilsby Road, Barby, Rugby, England, CV23 8TT

Director13 June 2016Active
44, Park Road, Coventry, CV1 2LD

Director23 March 2015Active
8 Welby Gardens, Grantham, NG31 8BN

Director17 June 2006Active
Cedar Bank, Warmington, Banbury, England, OX17 1DF

Director23 March 2015Active
54, Blackmores Grove, Teddington, TW11 9AF

Director25 April 2008Active

People with Significant Control

Mr Steven Codling
Notified on:16 September 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:United Kingdom
Address:44 Park Road, Coventry, United Kingdom, CV1 2LD
Nature of control:
  • Significant influence or control
Mr Dennis Richard Bury
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:United Kingdom
Address:47 Mayfield Road, Hornsey, London, United Kingdom, N8 9LL
Nature of control:
  • Significant influence or control
Ms Adele Cynthia Pile
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:15 The Landway, Borough Green, Sevenoaks, England, TN15 8RG
Nature of control:
  • Significant influence or control
Mr Alan Thomson
Notified on:06 April 2016
Status:Active
Date of birth:July 1927
Nationality:British
Country of residence:England
Address:8 Welby Gardens, Grantham, England, NG31 8BN
Nature of control:
  • Significant influence or control
Mr Peter Anthony Cummins
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:Irish
Country of residence:England
Address:Crown House 4 Kilsby Road, Barby, Rugby, England, CV23 8TT
Nature of control:
  • Significant influence or control
Mr John Martyn Fisher
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:4 Marilyn Avenue, Lostock Hall, Preston, England, PR5 5BL
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
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Address

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

Download
2023-05-03Officers

Appoint person secretary company with name date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Termination secretary company with name termination date.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-03-10Accounts

Accounts with accounts type micro entity.

Download
2022-06-19Officers

Termination director company with name termination date.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Accounts

Accounts with accounts type micro entity.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Accounts

Accounts with accounts type micro entity.

Download
2021-03-03Officers

Change person director company with change date.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type micro entity.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Officers

Appoint person secretary company with name date.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-05-14Officers

Termination secretary company with name termination date.

Download
2019-05-14Persons with significant control

Cessation of a person with significant control.

Download
2019-03-21Address

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

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.