UKBizDB.co.uk

THE TRAINING FOUNDATION LIMITED

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

This company is commonly known as The Training Foundation Limited. The company was founded 25 years ago and was given the registration number 03603214. The firm's registered office is in LEEDS. You can find them at Deloitte Llp, 1 City Square, Leeds, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE TRAINING FOUNDATION LIMITED
Company Number:03603214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 July 1998
End of financial year:02 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Deloitte Llp, 1 City Square, Leeds, LS1 2AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rath House, 55-65 Uxbridge Road, Slough, United Kingdom, SL1 1SG

Director02 September 2019Active
Rath House, 55-65 Uxbridge Road, Slough, United Kingdom, SL1 1SG

Director25 May 2018Active
80 Copsewood Avenue, Nuneaton, CV11 4TG

Secretary01 August 2001Active
Woodview, Windmill Lane, Corley, Coventry, CV7 8AN

Secretary14 June 2004Active
Woodview, Windmill Lane, Corley, Coventry, CV7 8AN

Secretary23 July 1998Active
American National Bank Building, 1912 Capitol Avenue Cheyenne, Wyoming 82001, United States,

Secretary23 July 1998Active
Toad Hall Barn Barthomley, Crewe, CW2 5PQ

Director12 February 1999Active
11 Meadowcroft Close, Tile Hill, Coventry, CV4 9HD

Director25 February 2002Active
55b Lock Road, Richmond, TW10 7LQ

Director01 August 2001Active
Rath House, 55-65, Uxbridge Road, Slough, United Kingdom, SL1 1SG

Director02 November 2016Active
Rath House, 55-65, Uxbridge Road, Slough, United Kingdom, SL1 1SG

Director02 November 2016Active
Woodview, Windmill Lane, Corley Moor, Coventry, CV7 8AN

Director23 July 1998Active
7 Oei Tiong Ham Park, Singapore, 267013

Director01 September 2001Active
90-100 Sydney Street, Chelsea, London, SW3 6NJ

Director23 July 1998Active
24 Clermont Terrace, Brighton, BN1 6SH

Director01 August 2001Active
36 Elkington Road, Yelvertoft, NN6 6LU

Director03 December 2001Active
234 Chester Road, Hartford, Northwich, CW8 1LW

Director12 May 2000Active
7 Hill Farm Way, Hazlemere, High Wycombe, HP15 7SY

Director01 August 2001Active

People with Significant Control

Seckloe 208 Limited
Notified on:02 November 2016
Status:Active
Country of residence:United Kingdom
Address:Rath House, 55-65 Uxbridge Road, Slough, United Kingdom, SL1 1SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Julie Margaret Mitchell
Notified on:25 July 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:Rath House, 55-65 Uxbridge Road, Slough, United Kingdom, SL1 1SG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas John Mitchell
Notified on:25 July 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:Rath House, 55-65 Uxbridge Road, Slough, United Kingdom, SL1 1SG
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2020-12-16Gazette

Gazette dissolved liquidation.

Download
2020-09-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-10-30Address

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

Download
2019-10-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-29Resolution

Resolution.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-07-27Gazette

Gazette filings brought up to date.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Gazette

Gazette notice compulsory.

Download
2019-04-30Gazette

Gazette notice compulsory.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Officers

Appoint person director company with name date.

Download
2018-05-25Officers

Termination director company with name termination date.

Download
2017-10-23Accounts

Accounts with accounts type full.

Download
2017-08-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Address

Move registers to sail company with new address.

Download
2017-07-12Address

Change sail address company with new address.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Persons with significant control

Cessation of a person with significant control.

Download
2017-07-12Persons with significant control

Cessation of a person with significant control.

Download
2017-01-12Accounts

Accounts with accounts type total exemption small.

Download
2016-12-08Accounts

Change account reference date company current extended.

Download
2016-12-08Address

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

Download

Copyright © 2024. All rights reserved.