ATH TRAINING GROUP LTD

Register to unlock more data on OkredoRegister

ATH TRAINING GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05240491

Incorporation date

24/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

6a Moat Farm Business Centre ,Turkey Cock Lane, Stanway, Colchester CO3 8NDCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2004)
dot icon17/04/2026
Confirmation statement made on 2026-03-12 with updates
dot icon26/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon28/10/2025
Termination of appointment of Melanie Holmes as a director on 2025-10-27
dot icon28/10/2025
Cessation of Melanie Holmes as a person with significant control on 2025-10-27
dot icon17/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon26/01/2025
Micro company accounts made up to 2024-04-30
dot icon22/04/2024
Change of details for Mr Adam Thomas Holmes as a person with significant control on 2024-04-10
dot icon22/04/2024
Change of details for Mrs Melanie Holmes as a person with significant control on 2024-04-10
dot icon18/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon29/01/2024
Registered office address changed from 2a the Westside Centre London Road Stanway Colchester CO3 8PH England to 6a Moat Farm Business Centre ,Turkey Cock Lane Stanway Colchester CO3 8nd on 2024-01-29
dot icon14/11/2023
Micro company accounts made up to 2023-04-30
dot icon07/11/2023
Notification of Melanie Holmes as a person with significant control on 2023-11-07
dot icon21/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon24/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon08/06/2021
Micro company accounts made up to 2021-04-30
dot icon12/04/2021
Micro company accounts made up to 2020-04-30
dot icon22/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon14/07/2020
Registered office address changed from Suite 3, 572 Ipswich Road Colchester CO4 9HB England to 2a the Westside Centre London Road Stanway Colchester CO3 8PH on 2020-07-14
dot icon14/05/2020
Registration of charge 052404910001, created on 2020-05-07
dot icon16/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon16/09/2019
Micro company accounts made up to 2019-04-30
dot icon18/03/2019
Change of details for Mr Adam Thomas Holmes as a person with significant control on 2019-03-18
dot icon18/03/2019
Director's details changed for Mr Adam Thomas Holmes on 2019-03-18
dot icon18/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon07/08/2018
Micro company accounts made up to 2018-04-30
dot icon27/07/2018
Previous accounting period shortened from 2018-06-30 to 2018-04-30
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon12/03/2018
Appointment of Mrs Melanie Holmes as a director on 2018-03-12
dot icon23/01/2018
Resolutions
dot icon05/10/2017
Notification of Adam Thomas Holmes as a person with significant control on 2017-07-01
dot icon05/10/2017
Cessation of Steven Browne as a person with significant control on 2017-07-01
dot icon05/10/2017
Confirmation statement made on 2017-09-24 with updates
dot icon05/10/2017
Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ to Suite 3, 572 Ipswich Road Colchester CO4 9HB on 2017-10-05
dot icon21/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon05/07/2017
Termination of appointment of Steven Browne as a director on 2017-06-30
dot icon05/07/2017
Appointment of Mr Adam Thomas Holmes as a director on 2017-06-30
dot icon13/04/2017
Director's details changed for Mr Steven Browne on 2017-04-06
dot icon11/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon05/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon01/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon22/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon05/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon10/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon02/02/2011
Annual return made up to 2010-09-24 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon15/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/03/2010
Registered office address changed from 20 St Andrews Gardens Colchester Essex CO4 3EH United Kingdom on 2010-03-12
dot icon19/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon05/01/2009
Return made up to 24/09/08; full list of members
dot icon02/01/2009
Director's change of particulars / steve browne / 01/07/2008
dot icon17/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon23/10/2008
Registered office changed on 23/10/2008 from unit B6 the seedbed & bus. Ctr wyncolls road severalls business park colchester CO4 9HT
dot icon23/10/2008
Accounting reference date shortened from 31/12/2008 to 30/06/2008
dot icon09/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/08/2008
Director appointed mr steve browne
dot icon21/08/2008
Appointment terminated secretary elizabeth sleightholm
dot icon21/08/2008
Appointment terminated director elizabeth sleightholm
dot icon21/08/2008
Appointment terminated director keith sleightholm
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/10/2007
New director appointed
dot icon28/09/2007
Return made up to 24/09/07; full list of members
dot icon25/09/2007
Registered office changed on 25/09/07 from: unit B6, the seedbed centre wyncolls road severalls ind park colchester essex CO4 9HT
dot icon08/01/2007
Return made up to 24/09/06; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/09/2006
Registered office changed on 11/09/06 from: unit E2 the seedbed centre severalls business park colchester essex CO4 9HT
dot icon20/07/2006
Delivery ext'd 3 mth 31/12/05
dot icon29/06/2006
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon20/12/2005
Return made up to 24/09/05; full list of members
dot icon08/10/2004
New secretary appointed
dot icon08/10/2004
New director appointed
dot icon29/09/2004
Secretary resigned
dot icon29/09/2004
Director resigned
dot icon29/09/2004
Registered office changed on 29/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon24/09/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
9.78K
-
0.00
-
-
2022
6
23.10K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
24/09/2004 - 24/09/2004
16015
HANOVER DIRECTORS LIMITED
Nominee Director
24/09/2004 - 24/09/2004
15849
Holmes, Melanie
Director
12/03/2018 - 27/10/2025
2
Sleightholm, Elizabeth
Secretary
24/09/2004 - 01/07/2008
-
Sleightholm, Elizabeth
Director
29/10/2007 - 01/07/2008
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATH TRAINING GROUP LTD

ATH TRAINING GROUP LTD is an(a) Active company incorporated on 24/09/2004 with the registered office located at 6a Moat Farm Business Centre ,Turkey Cock Lane, Stanway, Colchester CO3 8ND. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATH TRAINING GROUP LTD?

toggle

ATH TRAINING GROUP LTD is currently Active. It was registered on 24/09/2004 .

Where is ATH TRAINING GROUP LTD located?

toggle

ATH TRAINING GROUP LTD is registered at 6a Moat Farm Business Centre ,Turkey Cock Lane, Stanway, Colchester CO3 8ND.

What does ATH TRAINING GROUP LTD do?

toggle

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

What is the latest filing for ATH TRAINING GROUP LTD?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-03-12 with updates.