UKBizDB.co.uk

WORCESTERSHIRE TRAINING PROVIDER ASSOCIATION CIC

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

This company is commonly known as Worcestershire Training Provider Association Cic. The company was founded 17 years ago and was given the registration number 05901327. The firm's registered office is in WORCESTER. You can find them at Mckenzie Way, , Worcester, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WORCESTERSHIRE TRAINING PROVIDER ASSOCIATION CIC
Company Number:05901327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Mckenzie Way, Worcester, Worcestershire, United Kingdom, WR4 9GN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mckenzie Way, Worcester, United Kingdom, WR4 9GN

Director09 October 2014Active
Mckenzie Way, Worcester, United Kingdom, WR4 9GN

Director21 September 2011Active
Heart Of Worcester College, Deansway, Worcester, England, WR1 2JF

Director14 June 2017Active
Mckenzie Way, Worcester, United Kingdom, WR4 9GN

Director01 September 2012Active
Mckenzie Way, Worcester, United Kingdom, WR4 9GN

Director09 October 2014Active
12 Wendron Close, Bromsgrove, B60 2LT

Secretary09 August 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 August 2006Active
20, Henry Street, Worcester, WR1 1RB

Director30 September 2009Active
20 Henry Street, Barbourne, Worcester, WR1 1RB

Director09 August 2006Active
Little London Farmhouse, Chapel Lane Alveley, Bridgnorth, WV15 6HZ

Director09 August 2006Active
1 Maund Bryan Cottages, Bodenham, Hereford, HR1 3JB

Director30 September 2009Active
11 Stanhope Street, Hereford, HR4 0HA

Director09 August 2006Active
4 Cornwallis Drive, Shifnal, TF11 8UB

Director01 August 2007Active
24 St Marks Close, Evesham, WR11 2EU

Director09 August 2006Active
1 The Cottage Mount Pleasant, Upper Colwall, Malvern,

Director01 August 2007Active
41 High Street, Amblecote, Stourbridge, DY8 4DG

Director09 August 2006Active
81, Redland Road, Malvern, WR14 1LY

Director18 September 2008Active
Walford Campus, Baschurch, Shrewsbury, SY4 2HL

Director01 September 2012Active
4-6 St Martins Street, Hereford, HR2 7RE

Director09 August 2006Active
1 Dulas Avenue, Hereford, HR2 7PA

Director09 August 2006Active
Unit 3-4, Sunnyside Road, Worcester, England, WR1 1RL

Director09 October 2014Active
Unit 3-4, Sunnyside Road, Worcester, Uk England, WR1 1RL

Director09 October 2014Active
Lapwings Yazor, Moorhampton, Hereford, HR4 7BB

Director09 August 2006Active
4 Topham Avenue, Harley Goodacre, Worcester, WR4 0PG

Director09 August 2006Active

People with Significant Control

Ms Kim Cook
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:14, Bewdley Hill, Kidderminster, England, DY11 6BS
Nature of control:
  • Significant influence or control

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 (8 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
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Officers

Change person director company with change date.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Address

Change registered office address company with date old address new address.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Address

Change registered office address company with date old address new address.

Download
2017-06-26Officers

Appoint person director company with name date.

Download
2017-06-26Officers

Termination director company with name termination date.

Download
2017-03-27Officers

Termination director company with name termination date.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.