This company is commonly known as Warrington Training College(incorporated). The company was founded 96 years ago and was given the registration number 00223364. The firm's registered office is in . You can find them at Hope Park, Liverpool, , . This company's SIC code is 85421 - First-degree level higher education.
Name | : | WARRINGTON TRAINING COLLEGE(INCORPORATED) |
---|---|---|
Company Number | : | 00223364 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 1927 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hope Park, Liverpool, L16 9JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hope Park, Liverpool, L16 9JD | Secretary | 30 May 2022 | Active |
43, Cromptons Court, Liverpool, England, L18 3EZ | Director | 16 January 2019 | Active |
2, Vicarage Close, Hale Village, Liverpool, England, L24 4BH | Director | 16 January 2019 | Active |
Bishop's Lodge, Woolton Park, Liverpool, England, L25 6DT | Director | 01 December 2023 | Active |
19, Lockerby Road, Liverpool, England, L7 0HG | Director | 16 January 2019 | Active |
63 Childwall Priory Road, Childwall, Liverpool, L16 7PD | Secretary | - | Active |
50, Tweedsmuir Close, Fearnhead, Warrington, England, WA2 0EL | Secretary | 23 July 2001 | Active |
Hope Park, Liverpool, L16 9JD | Secretary | 30 November 2017 | Active |
2, West Street, Prescot, L34 1LQ | Director | 04 June 2009 | Active |
12 Dawson Avenue, Beech Hill, Wigan, WN6 8QN | Director | 01 November 1993 | Active |
10 Devonshire Road, Chorlton, Manchester, M21 2XB | Director | - | Active |
Bishop's Lodge, Woolton Park, Liverpool, England, L25 6DT | Director | 15 November 2014 | Active |
St Johns House, Clarence Street, Blackburn, BB1 8AN | Director | - | Active |
Diocese Of Liverpool, St James House, 20 St James Road, Liverpool, L1 7BY | Director | 05 February 2010 | Active |
7 Monksferry Walk, Liverpool, L19 0PR | Director | - | Active |
The Coach House, Whitchurch Road Rowton, Chester, CH3 6AF | Director | - | Active |
69 Church Road, Old Swan, Liverpool, L13 2AY | Director | 01 November 1993 | Active |
7 Cathedral Close, Liverpool, L1 7BR | Director | - | Active |
Eastwood, Willington, Tarporley, CW6 0NE | Director | - | Active |
4 Grasmere Road, Neston, South Wirral, L64 9SD | Director | - | Active |
9 Cathedral Close, Liverpool, L1 7BR | Director | - | Active |
1 North Quay, Wapping Quay, Liverpool, L3 4BU | Director | - | Active |
55 Brewery Lane, Formby, Liverpool, L37 7DY | Director | - | Active |
35 Ivy Street, Runcorn, WA7 5NU | Director | - | Active |
St Leonards House, Potters Lane Samlesbury, Preston, PR5 0UE | Director | 17 November 1992 | Active |
89 Woodlands Road, Liverpool, L17 0AN | Director | 14 November 1996 | Active |
36a Langdale Road, Wavertree, Liverpool, L15 3LB | Director | 01 November 1991 | Active |
76 Martinsfield, Elm Avenue Great Crosby, Liverpool, L23 2SY | Director | - | Active |
28 Tewkesbury Close, Woolton, Liverpool, L25 9RY | Director | - | Active |
3 Belvidere Road, Princes Park, Liverpool, L8 3TF | Director | - | Active |
34 Central Avenue, Eccleston Park, Prescot, L34 2QP | Director | 03 November 2000 | Active |
3 Linden Grove, Linthorpe, Middlesbrough, TS5 5NF | Director | 01 November 1991 | Active |
Bishops Lodge Woolton Park, Liverpool, L25 6DT | Director | 29 November 1998 | Active |
4 Badgers Rake, Freshfield, Liverpool, L37 1XU | Director | - | Active |
34, Central Avenue, Eccleston Park, Prescot, England, L34 2QP | Director | 16 January 2019 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Officers | Appoint person director company with name date. | Download |
2023-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Officers | Termination director company with name termination date. | Download |
2023-12-13 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Officers | Appoint person secretary company with name date. | Download |
2022-05-30 | Officers | Termination secretary company with name termination date. | Download |
2021-11-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-12 | Officers | Change person director company with change date. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-01 | Officers | Appoint person director company with name date. | Download |
2019-02-01 | Officers | Appoint person director company with name date. | Download |
2019-02-01 | Officers | Appoint person director company with name date. | Download |
2019-02-01 | Officers | Appoint person director company with name date. | Download |
2019-02-01 | Officers | Termination director company with name termination date. | Download |
2019-02-01 | Officers | Termination director company with name termination date. | Download |
2019-02-01 | Officers | Termination director company with name termination date. | Download |
2019-01-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.