ACCESS TRAINING LIMITED

Register to unlock more data on OkredoRegister

ACCESS TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02332842

Incorporation date

06/01/1989

Size

Small

Contacts

Registered address

Registered address

Gateshead Skills Academy 8th Avenue Kingsway South, Team Valley, Gateshead NE11 0JLCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1989)
dot icon19/02/2026
Appointment of Professor Alexander John Hope as a director on 2026-02-09
dot icon16/01/2026
Termination of appointment of Tim Pain as a director on 2026-01-04
dot icon03/11/2025
Accounts for a small company made up to 2025-07-31
dot icon30/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon25/04/2025
Accounts for a small company made up to 2024-07-31
dot icon31/10/2024
Registered office address changed from 4th Floor Edinburgh Building City Campus Chester Road Sunderland Tyne & Wear SR1 3SD England to Gateshead Skills Academy 8th Avenue Kingsway South Team Valley Gateshead NE11 0JL on 2024-10-31
dot icon29/10/2024
Satisfaction of charge 2 in full
dot icon11/10/2024
Registration of charge 023328420003, created on 2024-10-04
dot icon10/10/2024
Appointment of Mrs Andrea Walters as a director on 2024-10-04
dot icon10/10/2024
Termination of appointment of Malcolm Arthur Armstrong as a director on 2024-10-04
dot icon10/10/2024
Appointment of Mr Tim Pain as a director on 2024-10-04
dot icon10/10/2024
Registered office address changed from , Gateshead Skill Academy 8th Avenue, Kingsway South Team Valley, Gateshead, Tyne and Wear, NE11 0JL to 4th Floor Edinburgh Building City Campus Chester Road Sunderland Tyne & Wear SR1 3SD on 2024-10-10
dot icon27/09/2024
Second filing of the annual return made up to 2010-06-13
dot icon27/09/2024
Second filing of the annual return made up to 2011-06-13
dot icon27/09/2024
Second filing of the annual return made up to 2012-06-13
dot icon27/09/2024
Second filing of the annual return made up to 2013-06-13
dot icon19/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon18/06/2024
Director's details changed for Mr David Armstrong on 2024-06-13
dot icon21/03/2024
Accounts for a small company made up to 2023-07-31
dot icon27/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon10/03/2023
Accounts for a small company made up to 2022-07-31
dot icon28/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon09/06/2022
Accounts for a small company made up to 2021-07-31
dot icon18/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon18/06/2021
Director's details changed for Mr David Armstrong on 2021-06-13
dot icon17/05/2021
Accounts for a small company made up to 2020-07-31
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon05/06/2020
Appointment of Mrs Sharon Frances Wallace as a director on 2020-06-01
dot icon03/06/2020
Director's details changed for Mr David Armstrong on 2020-06-01
dot icon03/06/2020
Director's details changed for Mr Malcolm Arthur Armstrong on 2020-06-01
dot icon10/03/2020
Accounts for a small company made up to 2019-07-31
dot icon17/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon17/12/2018
Accounts for a small company made up to 2018-07-31
dot icon18/07/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon11/12/2017
Accounts for a small company made up to 2017-07-31
dot icon17/08/2017
Appointment of Mr David Armstrong as a director on 2017-08-01
dot icon28/06/2017
Confirmation statement made on 2017-06-13 with no updates
dot icon26/06/2017
Notification of Sandco 1038 Limited as a person with significant control on 2016-04-06
dot icon03/05/2017
Accounts for a small company made up to 2016-07-31
dot icon03/04/2017
Termination of appointment of Christine Barrass as a director on 2017-03-31
dot icon25/07/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon21/01/2016
Accounts for a small company made up to 2015-07-31
dot icon13/08/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon25/03/2015
Accounts for a small company made up to 2014-07-31
dot icon17/07/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon21/11/2013
Accounts for a small company made up to 2013-07-31
dot icon10/07/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon10/07/2013
Director's details changed for Mrs Christine Barrass on 2013-06-13
dot icon10/07/2013
Director's details changed for Malcolm Arthur Armstrong on 2013-06-13
dot icon25/04/2013
Appointment of Mr David Armstrong as a secretary
dot icon25/04/2013
Termination of appointment of Kathleen Anderson as a secretary
dot icon20/11/2012
Accounts for a small company made up to 2012-07-31
dot icon29/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon28/12/2011
Accounts for a small company made up to 2011-07-31
dot icon22/11/2011
Director's details changed for Christine Scott on 2011-09-18
dot icon23/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon31/01/2011
Accounts for a small company made up to 2010-07-31
dot icon22/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon22/06/2010
Director's details changed for Christine Scott on 2010-06-13
dot icon22/01/2010
Accounts for a small company made up to 2009-07-31
dot icon26/11/2009
Annual return made up to 2009-06-13 with full list of shareholders
dot icon15/06/2009
Return made up to 13/06/09; full list of members
dot icon09/06/2009
Registered office changed on 09/06/2009 from, queensway north, team valley trading estate, gateshead, tyne and wear, NE11 0NX
dot icon08/02/2009
Accounts for a small company made up to 2008-07-31
dot icon13/01/2009
Secretary appointed mrs kathleen anderson
dot icon13/01/2009
Appointment terminated secretary elaine armstrong
dot icon03/07/2008
Director appointed christine scott
dot icon13/06/2008
Return made up to 13/06/08; full list of members
dot icon06/03/2008
Accounts for a small company made up to 2007-07-31
dot icon18/02/2008
Director resigned
dot icon18/09/2007
Declaration of assistance for shares acquisition
dot icon18/09/2007
Resolutions
dot icon18/09/2007
Resolutions
dot icon12/09/2007
Director resigned
dot icon12/09/2007
Director resigned
dot icon12/09/2007
Secretary resigned
dot icon12/09/2007
New secretary appointed
dot icon05/09/2007
Particulars of mortgage/charge
dot icon02/07/2007
Return made up to 13/06/07; no change of members
dot icon10/01/2007
Accounts for a small company made up to 2006-07-31
dot icon28/06/2006
Return made up to 13/06/06; full list of members
dot icon06/02/2006
Accounts for a small company made up to 2005-07-31
dot icon20/06/2005
Return made up to 13/06/05; full list of members
dot icon21/12/2004
Accounts for a small company made up to 2004-07-31
dot icon22/07/2004
Secretary resigned
dot icon15/07/2004
Return made up to 29/06/04; full list of members
dot icon17/03/2004
Accounts for a small company made up to 2003-07-31
dot icon10/11/2003
£ ic 5000/284 19/09/03 £ sr 4716@1=4716
dot icon24/07/2003
New secretary appointed
dot icon03/07/2003
Return made up to 29/06/03; full list of members
dot icon05/03/2003
Accounts for a small company made up to 2002-07-31
dot icon11/07/2002
Return made up to 29/06/02; full list of members
dot icon13/02/2002
Accounting reference date extended from 31/03/02 to 31/07/02
dot icon24/08/2001
Accounts for a small company made up to 2001-03-31
dot icon06/07/2001
Return made up to 29/06/01; full list of members
dot icon21/07/2000
Accounts for a small company made up to 2000-03-31
dot icon05/07/2000
Return made up to 29/06/00; full list of members
dot icon13/07/1999
Accounts for a small company made up to 1999-03-31
dot icon05/07/1999
Return made up to 29/06/99; no change of members
dot icon13/07/1998
Return made up to 05/07/98; full list of members
dot icon22/06/1998
Accounts for a small company made up to 1998-03-31
dot icon23/07/1997
Accounts for a small company made up to 1997-03-31
dot icon10/07/1997
Return made up to 05/07/97; no change of members
dot icon25/07/1996
Accounts for a small company made up to 1996-03-31
dot icon15/07/1996
Return made up to 05/07/96; no change of members
dot icon04/04/1996
New director appointed
dot icon04/04/1996
New director appointed
dot icon15/08/1995
Accounts for a small company made up to 1995-03-31
dot icon14/07/1995
Return made up to 05/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/07/1994
Accounts for a small company made up to 1994-03-31
dot icon18/07/1994
Return made up to 05/07/94; full list of members
dot icon08/07/1993
Accounts for a small company made up to 1993-03-31
dot icon05/07/1993
Return made up to 05/07/93; full list of members
dot icon07/10/1992
Accounts for a small company made up to 1992-03-31
dot icon30/07/1992
Return made up to 05/07/92; no change of members
dot icon16/09/1991
Accounting reference date shortened from 31/05 to 31/03
dot icon11/09/1991
Accounts for a small company made up to 1991-05-31
dot icon01/08/1991
Return made up to 05/07/91; no change of members
dot icon01/08/1991
Registered office changed on 01/08/91
dot icon14/09/1990
Accounts for a small company made up to 1990-05-31
dot icon08/08/1990
Return made up to 05/07/90; full list of members
dot icon02/10/1989
Wd 25/09/89 ad 31/05/89--------- £ si 4998@1=4998 £ ic 2/5000
dot icon02/10/1989
Nc inc already adjusted
dot icon02/10/1989
Resolutions
dot icon02/10/1989
Resolutions
dot icon15/08/1989
Accounting reference date notified as 31/05
dot icon05/06/1989
Particulars of mortgage/charge
dot icon10/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/05/1989
Registered office changed on 10/05/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon02/05/1989
Certificate of change of name
dot icon26/04/1989
Resolutions
dot icon06/01/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

27
2023
change arrow icon0 % *

* during past year

Cash in Bank

£8,340.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
27
359.31K
-
0.00
8.34K
-
2023
27
359.31K
-
0.00
8.34K
-

Employees

2023

Employees

27 Ascended- *

Net Assets(GBP)

359.31K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.34K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, Malcolm Arthur
Director
01/04/1996 - 04/10/2024
5
Toon, Susan Jane
Director
31/03/1996 - 30/08/2007
-
Armstrong, David
Director
01/08/2017 - Present
-
Barrass, Christine
Director
29/06/2008 - 30/03/2017
-
Wallace, Sharon Frances
Director
01/06/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ACCESS TRAINING LIMITED

ACCESS TRAINING LIMITED is an(a) Active company incorporated on 06/01/1989 with the registered office located at Gateshead Skills Academy 8th Avenue Kingsway South, Team Valley, Gateshead NE11 0JL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESS TRAINING LIMITED?

toggle

ACCESS TRAINING LIMITED is currently Active. It was registered on 06/01/1989 .

Where is ACCESS TRAINING LIMITED located?

toggle

ACCESS TRAINING LIMITED is registered at Gateshead Skills Academy 8th Avenue Kingsway South, Team Valley, Gateshead NE11 0JL.

What does ACCESS TRAINING LIMITED do?

toggle

ACCESS TRAINING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ACCESS TRAINING LIMITED have?

toggle

ACCESS TRAINING LIMITED had 27 employees in 2023.

What is the latest filing for ACCESS TRAINING LIMITED?

toggle

The latest filing was on 19/02/2026: Appointment of Professor Alexander John Hope as a director on 2026-02-09.