UKBizDB.co.uk

TRAINING FOR TALENT LTD

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

This company is commonly known as Training For Talent Ltd. The company was founded 10 years ago and was given the registration number 08587061. The firm's registered office is in WALSALL. You can find them at 17 Lichfield Street, , Walsall, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:TRAINING FOR TALENT LTD
Company Number:08587061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:17 Lichfield Street, Walsall, England, WS1 1TU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Corporate Secretary13 July 2021Active
12, New Fetter Lane, London, England, EC4A 1JP

Director22 February 2021Active
12, New Fetter Lane, London, England, EC4A 1JP

Director22 February 2021Active
18, Somerville Road, Sutton Coldfield, United Kingdom, B73 6JA

Director27 June 2013Active
14, Luttrell Road, Sutton Coldfield, United Kingdom, B74 2SP

Director27 June 2013Active
14, Luttrell Road, Sutton Coldfield, United Kingdom, B74 2SP

Director27 June 2013Active
The Old Vicarage, 35 Church Street, Shepshed, United Kingdom, LE12 9RH

Director27 June 2013Active

People with Significant Control

Mr James Stephen Price
Notified on:23 May 2017
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:England
Address:12, New Fetter Lane, London, England, EC4A 1JP
Nature of control:
  • Significant influence or control
Mr Stephen Price
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:12, New Fetter Lane, London, England, EC4A 1JP
Nature of control:
  • Significant influence or control
Mr Carole Madeleine Price
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:12, New Fetter Lane, London, England, EC4A 1JP
Nature of control:
  • Significant influence or control
Mr Jeremy Charles Mcgrail
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:17, Lichfield Street, Walsall, England, WS1 1TU
Nature of control:
  • Ownership of shares 25 to 50 percent
The Staffing Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:12, New Fetter Lane, London, United Kingdom, EC4A 1JP
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 (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
2024-03-25Officers

Change person director company with change date.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-03-15Officers

Change person director company with change date.

Download
2024-03-15Officers

Change person director company with change date.

Download
2024-03-13Persons with significant control

Change to a person with significant control.

Download
2024-02-27Accounts

Accounts with accounts type dormant.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Accounts

Accounts with accounts type dormant.

Download
2023-01-30Accounts

Change account reference date company current shortened.

Download
2023-01-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-27Accounts

Legacy.

Download
2023-01-27Other

Legacy.

Download
2022-12-28Other

Legacy.

Download
2022-08-19Persons with significant control

Change to a person with significant control.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Officers

Appoint corporate secretary company with name date.

Download
2022-05-17Other

Legacy.

Download
2022-05-10Other

Legacy.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-02-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.