UKBizDB.co.uk

SOUND TRAINING FOR READING LTD

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

This company is commonly known as Sound Training For Reading Ltd. The company was founded 14 years ago and was given the registration number 06977154. The firm's registered office is in MIDDLESBROUGH. You can find them at Boho 4 Gibson House, Cleveland Street, Middlesbrough, . This company's SIC code is 85310 - General secondary education.

Company Information

Name:SOUND TRAINING FOR READING LTD
Company Number:06977154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2009
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Boho 4 Gibson House, Cleveland Street, Middlesbrough, TS2 1AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria House, Pearson Way, Thornaby, Stockton-On-Tees, England, TS17 6PT

Director14 September 2021Active
Victoria House, Pearson Way, Thornaby, Stockton-On-Tees, England, TS17 6PT

Director01 July 2020Active
Victoria House, Pearson Way, Thornaby, Stockton-On-Tees, England, TS17 6PT

Director14 September 2021Active
Victoria House, Pearson Way, Thornaby, Stockton-On-Tees, England, TS17 6PT

Director01 March 2023Active
Victoria House, Pearson Way, Thornaby, Stockton-On-Tees, England, TS17 6PT

Director26 August 2010Active
Victoria House, Pearson Way, Thornaby, Stockton-On-Tees, England, TS17 6PT

Director14 September 2021Active
7, Middleton Drive, Guisborough, United Kingdom, TS147BQ

Director26 August 2010Active
7, Middleton Drive, Guisborough, United Kingdom, TS147BQ

Director26 August 2010Active
7, Middleton Drive, Guisborough, United Kingdom, TS147BQ

Director30 July 2009Active
Boho House Gibson House, Cleveland St, Middlesbrough, United Kingdom, TS2 1BB

Director02 May 2012Active
Boho 4 Gibson House, Cleveland St, Middlesbrough, United Kingdom, TS2 1BB

Director02 May 2014Active
Boho 4 Gibson House, Cleveland St, Middlesbrough, United Kingdom, TS2 1BB

Director05 December 2012Active
Boho 4 Gibson House, Cleveland St, Middlesbrough, United Kingdom, TS2 1BB

Director02 May 2012Active

People with Significant Control

Mrs Catherine Parkinson
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:Victoria House, Pearson Way, Stockton-On-Tees, England, TS17 6PT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Accounts

Accounts with accounts type total exemption full.

Download
2024-02-15Officers

Change person director company with change date.

Download
2024-02-15Officers

Change person director company with change date.

Download
2024-02-14Address

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

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Capital

Capital return purchase own shares.

Download
2023-05-31Capital

Capital cancellation shares.

Download
2023-05-25Persons with significant control

Change to a person with significant control.

Download
2023-03-14Officers

Change person director company with change date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-02-06Capital

Capital return purchase own shares.

Download
2023-01-18Capital

Capital cancellation shares.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Incorporation

Memorandum articles.

Download
2022-05-13Resolution

Resolution.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-01Resolution

Resolution.

Download
2021-09-01Incorporation

Memorandum articles.

Download
2021-09-01Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.