UKBizDB.co.uk

ST. MARY'S TRAINING CENTRE LIMITED

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

This company is commonly known as St. Mary's Training Centre Limited. The company was founded 30 years ago and was given the registration number 02892833. The firm's registered office is in SOUTHAMPTON. You can find them at St Mary's Stadium, Britannia Road, Southampton, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:ST. MARY'S TRAINING CENTRE LIMITED
Company Number:02892833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:St Mary's Stadium, Britannia Road, Southampton, SO14 5FP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Mary's Stadium, Britannia Road, Southampton, SO14 5FP

Secretary19 June 2017Active
St Mary's Stadium, Britannia Road, Southampton, SO14 5FP

Director06 January 2023Active
St Mary's Stadium, Britannia Road, Southampton, SO14 5FP

Director04 October 2023Active
Victoria Lodge, 89 Victoria Street, St. Albans, AL1 3XX

Secretary31 January 1994Active
6 Cullwood Lane, New Milton, BH25 5QJ

Secretary12 April 1994Active
St Mary's Stadium, Britannia Road, Southampton, SO14 5FP

Secretary20 May 2016Active
11 Carshalton Lodge, Oatlands Drive, Weybridge, KT13 9LJ

Secretary31 January 1994Active
The Bury, Bury Green, Little Hadham, Uk, SG11 2HE

Director31 January 1994Active
St Mary's Stadium, Britannia Road, Southampton, SO14 5FP

Director30 June 2011Active
5 Glendon Wood, Kingswood, KT20 0OQ

Director28 February 2007Active
Victoria Lodge, 89 Victoria Street, St. Albans, AL1 3XX

Director31 January 1994Active
6 Cullwood Lane, New Milton, BH25 5QJ

Director12 April 1994Active
St Mary's Stadium, Britannia Road, Southampton, SO14 5FP

Director28 January 2014Active
Ravenswell Farm, Farm House, Harnham Lane Withington, Cheltenham, GL54 4DD

Director03 July 2008Active
12 Onslow Gardens, London, SW7 2AP

Director12 April 1994Active
178, Stakes Hill Road, Waterlooville, PO7 7BS

Director01 September 2009Active
178, Stakes Hill Road, Waterlooville, PO7 7BS

Director01 December 2008Active
St Mary's Stadium, Britannia Road, Southampton, SO14 5FP

Director14 February 2013Active
St Mary's Stadium, Britannia Road, Southampton, SO14 5FP

Director11 July 2014Active
St Mary's Stadium, Britannia Road, Southampton, SO14 5FP

Director19 June 2017Active
St Mary's Stadium, Britannia Road, Southampton, SO14 5FP

Director19 June 2017Active
11 Carshalton Lodge, Oatlands Drive, Weybridge, KT13 9LJ

Director31 January 1994Active
Cardington House, Mont Es Tours, St Aubin, St Brelade, Channel Islands, JE3 8AR

Director30 June 2006Active

People with Significant Control

St Mary's Football Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Mary's Stadium, Britannia Road, Southampton, England, SO14 5FP
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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Accounts

Accounts with accounts type small.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-04-08Accounts

Accounts with accounts type small.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2022-03-24Accounts

Accounts with accounts type small.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type small.

Download
2020-07-20Incorporation

Memorandum articles.

Download
2020-07-20Resolution

Resolution.

Download
2020-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-07Accounts

Accounts with accounts type small.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Accounts

Accounts with accounts type small.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type small.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-07-14Officers

Termination director company with name termination date.

Download
2017-06-27Officers

Termination director company with name termination date.

Download
2017-06-27Officers

Appoint person director company with name date.

Download
2017-06-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.