UKBizDB.co.uk

TRAIN4ACADEMY LIMITED

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

This company is commonly known as Train4academy Limited. The company was founded 21 years ago and was given the registration number 04622965. The firm's registered office is in BEVERLEY. You can find them at First Floor Phoenix House, Grovehill Road, Beverley, East Riding Of Yorkshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:TRAIN4ACADEMY LIMITED
Company Number:04622965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:First Floor Phoenix House, Grovehill Road, Beverley, East Riding Of Yorkshire, HU17 0JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Phoenix House, Grovehill Road, Beverley, HU17 0JG

Director11 December 2018Active
Almond Lodge, Kitchen Lane, Beverley, HU17 8HZ

Secretary31 January 2006Active
4 The Paddocks, Middleton On The Wolds, Driffield, YO25 9UN

Secretary15 August 2007Active
12 Dale Road, Elloughton, Brough, HU15 1HY

Secretary06 February 2003Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary20 December 2002Active
9 Carrington Avenue, Hull, HU3 6RU

Secretary27 August 2004Active
Almond Lodge, Kitchen Lane, Beverley, HU17 8HZ

Director22 March 2007Active
Almond Lodge, Kitchen Lane, Beverley, HU17 8HZ

Director06 February 2003Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director20 December 2002Active
113, St Marys Road, Glossop, Uk, SK13 8JB

Director21 July 2011Active
Castle Holt, Follifoot Lane, Spofforth, Harrogate, Uk, HG3 1AR

Director21 July 2011Active

People with Significant Control

Lyne Holdings Limited
Notified on:28 July 2021
Status:Active
Country of residence:England
Address:F6 The Bloc, Springfield Way, Hull, England, HU10 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Janet Mary Bridgewater
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:First Floor Phoenix House, Grovehill Road, Beverley, HU17 0JG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rowland Bridgewater
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:First Floor Phoenix House, Grovehill Road, Beverley, HU17 0JG
Nature of control:
  • Ownership of shares 25 to 50 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
2024-03-26Officers

Termination director company with name termination date.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type micro entity.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type micro entity.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Persons with significant control

Change to a person with significant control.

Download
2021-08-18Resolution

Resolution.

Download
2021-08-16Accounts

Accounts with accounts type micro entity.

Download
2021-08-13Persons with significant control

Notification of a person with significant control.

Download
2021-08-13Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-10Capital

Capital allotment shares.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type micro entity.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type micro entity.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-01-21Resolution

Resolution.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2018-08-20Accounts

Accounts with accounts type micro entity.

Download
2018-01-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.