UKBizDB.co.uk

RIVERSIDE TRAINING LIMITED

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

This company is commonly known as Riverside Training Limited. The company was founded 23 years ago and was given the registration number 04066950. The firm's registered office is in HEREFORDSHIRE. You can find them at 4-6 St Martins Street, Hereford, Herefordshire, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:RIVERSIDE TRAINING LIMITED
Company Number:04066950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2000
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:4-6 St Martins Street, Hereford, Herefordshire, HR2 7RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Homelands, Sollers Hope, Hereford, United Kingdom, HR1 4RL

Director07 September 2000Active
4-6 St Martins Street, Hereford, Herefordshire, HR2 7RE

Secretary10 October 2016Active
3 Round Oak View, Tillington, Hereford, HR4 8EQ

Secretary07 September 2000Active
4-6 St Martins Street, Hereford, Herefordshire, HR2 7RE

Secretary10 October 2016Active
Pinewoods, Bodenham Road, Hereford, United Kingdom, HR1 2TP

Secretary13 November 2006Active
18 Turnberry Drive, Hereford, HR1 1LP

Secretary09 January 2004Active
4-6 St Martins Street, Hereford, Herefordshire, HR2 7RE

Secretary13 June 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 September 2000Active
1, Maund Bryan Cottage, Bodenham, Hereford, United Kingdom, HR1 3JB

Director26 May 2009Active
3 Round Oak View, Tillington, Hereford, HR4 8EQ

Director07 September 2000Active
Homelands, Sollers Hope, Hereford, United Kingdom, HR1 4RL

Director18 April 2008Active
18 Turnberry Drive, Hereford, HR1 1LP

Director26 April 2006Active
4-6 St Martins Street, Hereford, Herefordshire, HR2 7RE

Director05 July 2021Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 September 2000Active

People with Significant Control

Mr Rodney Preston
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:4-6 St Martins Street, Herefordshire, HR2 7RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Margaret Preston
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:4-6 St Martins Street, Herefordshire, HR2 7RE
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 (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
2024-03-18Officers

Termination director company with name termination date.

Download
2024-03-18Officers

Termination secretary company with name termination date.

Download
2024-03-14Incorporation

Memorandum articles.

Download
2024-03-13Resolution

Resolution.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Incorporation

Memorandum articles.

Download
2022-03-03Resolution

Resolution.

Download
2022-03-03Capital

Capital name of class of shares.

Download
2022-03-01Capital

Capital variation of rights attached to shares.

Download
2022-01-31Persons with significant control

Change to a person with significant control.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Officers

Appoint person secretary company with name date.

Download
2018-09-14Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.