UKBizDB.co.uk

TRAIN TO BE SAFE LIMITED

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

This company is commonly known as Train To Be Safe Limited. The company was founded 14 years ago and was given the registration number 07207752. The firm's registered office is in MALDON. You can find them at The Rivendell Centre, White Horse Lane, Maldon, Essex. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:TRAIN TO BE SAFE LIMITED
Company Number:07207752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2010
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:The Rivendell Centre, White Horse Lane, Maldon, Essex, England, CM9 5QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP

Director24 March 2021Active
The Rivendell Centre, The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP

Director01 November 2016Active
The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP

Director11 August 2017Active
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW

Director30 March 2010Active
The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP

Director01 April 2010Active
The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP

Director24 March 2021Active

People with Significant Control

Mr Peter Brian Stapleton
Notified on:04 March 2020
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bryan Jason Boyes
Notified on:04 July 2017
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Scott John Gray
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-08-15Persons with significant control

Change to a person with significant control.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Persons with significant control

Change to a person with significant control.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-03-05Persons with significant control

Change to a person with significant control.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.