UKBizDB.co.uk

TRAINING ATTENTION C.I.C.

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

This company is commonly known as Training Attention C.i.c.. The company was founded 20 years ago and was given the registration number 04835175. The firm's registered office is in WIRRAL. You can find them at 58 Caldy Road, , Wirral, Merseyside. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TRAINING ATTENTION C.I.C.
Company Number:04835175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2003
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:58 Caldy Road, Wirral, Merseyside, CH48 2HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Caldy Road, Wirral, United Kingdom, CH48 2HN

Director20 January 2015Active
58, Caldy Road,, West Kirby, United Kingdom, CH48 2HN

Director17 July 2003Active
14, Anson Grove, Porchester, Fareham, United Kingdom, PO16 8JG

Director27 January 2015Active
14, Anson Grove, Portchester, Fareham, United Kingdom, PO16 8JG

Director27 January 2015Active
58, Caldy Road, Wirral, England, CH48 2HN

Secretary17 July 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary17 July 2003Active
58, Caldy Road, Wirral, England, CH48 2HN

Director01 April 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director17 July 2003Active

People with Significant Control

Ms Caitlin Ann Walker
Notified on:07 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:58, Caldy Road, Wirral, CH48 2HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Marian Jane Way
Notified on:07 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:14, Anson Grove, Fareham, England, PO16 8JG
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-16Gazette

Gazette dissolved voluntary.

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-24Dissolution

Dissolution application strike off company.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Accounts

Change account reference date company previous extended.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-02-01Accounts

Accounts with accounts type total exemption small.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-02-05Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Change of name

Certificate change of name company.

Download
2015-07-03Change of name

Change of name community interest company.

Download
2015-07-03Change of name

Change of name notice.

Download
2015-03-05Officers

Appoint person director company with name date.

Download
2015-02-11Officers

Appoint person director company with name date.

Download
2015-02-11Officers

Appoint person director company with name date.

Download
2014-08-10Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.