Warning: file_put_contents(c/5d09e362b55e43b358ce554d2cb47328.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Training School Limited, HA1 2AW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE TRAINING SCHOOL LIMITED

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

This company is commonly known as The Training School Limited. The company was founded 22 years ago and was given the registration number 04420103. The firm's registered office is in HARROW. You can find them at Lynwood House, 373-375 Station Road, Harrow, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE TRAINING SCHOOL LIMITED
Company Number:04420103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynwood House, 373-375 Station Road, Harrow, HA1 2AW

Director10 September 2002Active
131a High Street North, Dunstable, LU6 1JN

Secretary10 September 2002Active
22 The Heath, Leighton Buzzard, LU7 3HL

Secretary19 April 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 April 2002Active
33 Common Road, Studham, Dunstable, LU6 2NQ

Director10 September 2002Active
Grove Lodge, 143 London Road, St. Albans, AL1 1TA

Director10 September 2002Active
131a High Street North, Dunstable, LU6 1JN

Director20 June 2007Active
Holywell Farm, Thornton Road, Nash, MK17 0EY

Director10 September 2002Active
49 Blakemere Road, Welwyn Garden City, AL8 7PQ

Director10 September 2002Active
22 The Heath, Leighton Buzzard, LU7 3HL

Director19 April 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 April 2002Active

People with Significant Control

Ms Andrea Horsfield
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:Lynwood House, 373-375 Station Road, Harrow, England, HA1 2AW
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with updates.

Download
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Incorporation

Memorandum articles.

Download
2020-04-23Resolution

Resolution.

Download
2020-04-21Capital

Capital allotment shares.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Officers

Change person director company with change date.

Download
2019-05-20Officers

Change person director company with change date.

Download
2019-05-20Persons with significant control

Change to a person with significant control.

Download
2019-05-20Officers

Change person director company with change date.

Download
2019-05-20Persons with significant control

Change to a person with significant control.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Persons with significant control

Change to a person with significant control.

Download
2019-02-18Capital

Capital cancellation shares.

Download
2019-02-18Capital

Capital return purchase own shares.

Download
2019-01-22Accounts

Change account reference date company previous shortened.

Download
2018-12-11Capital

Capital directors statement auditors report.

Download

Copyright © 2024. All rights reserved.