ACTIVE TRAINING AND EDUCATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

18/09/2418 September 2024 Amended total exemption full accounts made up to 2023-09-30

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

08/07/238 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-04-26 with no updates

View Document

18/06/2118 June 2021 Registered office address changed from 252 Corinium House Barnwood Point Corinium Avenue Gloucester GL4 3HX England to Union House 111 New Union Street Coventry CV1 2NT on 2021-06-18

View Document

15/07/2015 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR LYNN EVANS

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 8 ST ANN'S ROAD MALVERN WORCESTERSHIRE WR14 4RG

View Document

31/07/1931 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN WARNOCK

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MRS HEATHER ANNE FORREST

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID FAWBERT

View Document

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, SECRETARY ZOE CHESHER

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MS LYNN EVANS

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR BENADICK ARON HARRIS

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR BARRY WALMSLEY

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR STEPHEN WILFRID KELLY

View Document

30/05/1830 May 2018 SECRETARY APPOINTED MR MICHAEL ROGER FORREST

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/06/1613 June 2016 TERMINATE SEC APPOINTMENT

View Document

13/06/1613 June 2016 26/04/16 NO MEMBER LIST

View Document

10/06/1610 June 2016 SECRETARY APPOINTED MRS ZOE CHESHER

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, SECRETARY BARRY WALMSLEY

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/06/1512 June 2015 26/04/15 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 DIRECTOR APPOINTED MR MICHAEL ROGER FORREST

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/06/1426 June 2014 26/04/14 NO MEMBER LIST

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR MICHAEL ROGER FORREST

View Document

15/04/1415 April 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/12

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/07/1331 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

13/06/1313 June 2013 26/04/13 NO MEMBER LIST

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, SECRETARY BARRY WALMSLEY

View Document

15/05/1215 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

26/04/1226 April 2012 26/04/12 NO MEMBER LIST

View Document

01/06/111 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

20/05/1120 May 2011 02/05/11 NO MEMBER LIST

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARONESS HELEN MARY WARNOCK / 02/05/2010

View Document

15/07/1015 July 2010 02/05/10 NO MEMBER LIST

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GREEN

View Document

15/07/1015 July 2010 SECRETARY APPOINTED MR BARRY WALMSLEY

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN FAWBERT / 02/05/2010

View Document

15/07/1015 July 2010 SECRETARY APPOINTED MR BARRY WALMSLEY

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

07/05/097 May 2009 ANNUAL RETURN MADE UP TO 02/05/09

View Document

16/04/0916 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

22/07/0822 July 2008 ANNUAL RETURN MADE UP TO 02/05/08

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

18/06/0718 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/06/0714 June 2007 ANNUAL RETURN MADE UP TO 02/05/07

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: KILDARE MANBY ROAD MALVERN WORCESTERSHIRE WR14 3BD

View Document

26/05/0626 May 2006 ANNUAL RETURN MADE UP TO 02/05/06

View Document

28/12/0528 December 2005 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

30/06/0530 June 2005 ANNUAL RETURN MADE UP TO 02/05/05

View Document

21/02/0521 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/06/0411 June 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/03

View Document

18/05/0418 May 2004 ANNUAL RETURN MADE UP TO 02/05/04

View Document

16/07/0316 July 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/02

View Document

06/06/036 June 2003 ANNUAL RETURN MADE UP TO 02/05/03

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/05/0210 May 2002 ANNUAL RETURN MADE UP TO 02/05/02

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 ANNUAL RETURN MADE UP TO 02/05/01

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/05/008 May 2000 ANNUAL RETURN MADE UP TO 02/05/00

View Document

02/05/992 May 1999 ANNUAL RETURN MADE UP TO 02/05/99

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/06/9810 June 1998 ANNUAL RETURN MADE UP TO 02/05/98

View Document

20/05/9820 May 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/09/98

View Document

02/05/972 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company