BACK TO WORK TRAINING LIMITED

Register to unlock more data on OkredoRegister

BACK TO WORK TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07559200

Incorporation date

10/03/2011

Size

Full

Contacts

Registered address

Registered address

Ecta, Unit 10 Newby Road, Hazel Grove, Stockport SK7 5DACopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2011)
dot icon11/03/2026
Change of details for Project Minerva Bidco Limited as a person with significant control on 2026-02-01
dot icon23/02/2026
Full accounts made up to 2025-07-31
dot icon29/01/2026
Certificate of change of name
dot icon05/12/2025
Director's details changed for Mr Luke Anthony Muscat Terribile on 2025-12-05
dot icon05/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon01/12/2025
Director's details changed for Mr Luke Muscat Terribile on 2025-11-29
dot icon01/12/2025
Change of details for Project Minerva Bidco Limited as a person with significant control on 2020-12-02
dot icon11/08/2025
Director's details changed for Mr Luke Muscat Terribile on 2025-08-07
dot icon08/08/2025
Director's details changed for Mrs Tracy Lewis on 2025-08-07
dot icon08/08/2025
Registered office address changed from Building 4 Universal Square Devonshire Street North Manchester M12 6JH England to Unit 10 Newby Road Industrial Estate Newby Road, Hazel Grove Stockport SK7 5DA on 2025-08-08
dot icon08/08/2025
Change of details for Project Minerva Bidco Limited as a person with significant control on 2025-08-07
dot icon08/08/2025
Registered office address changed from Unit 10 Newby Road Industrial Estate Newby Road, Hazel Grove Stockport SK7 5DA England to Ecta, Unit 10 Newby Road Hazel Grove Stockport SK7 5DA on 2025-08-08
dot icon26/02/2025
Full accounts made up to 2024-07-31
dot icon10/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon12/06/2024
Registration of a charge with Charles court order to extend. Charge code 075592000004, created on 2022-06-08
dot icon13/03/2024
Full accounts made up to 2023-07-31
dot icon13/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon25/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon04/07/2022
Termination of appointment of Christina Tamblyn as a director on 2022-01-27
dot icon02/12/2021
Full accounts made up to 2021-07-31
dot icon24/11/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon07/09/2021
Previous accounting period extended from 2021-03-31 to 2021-07-31
dot icon26/01/2021
Confirmation statement made on 2020-11-27 with updates
dot icon25/11/2020
Director's details changed for Mr Luke Muscat Terribile on 2019-11-15
dot icon02/11/2020
Appointment of Ms Tracy Lewis as a director on 2020-10-22
dot icon29/10/2020
Registration of charge 075592000003, created on 2020-10-22
dot icon28/10/2020
Appointment of Mrs Christina Tamblyn as a director on 2020-10-22
dot icon28/10/2020
Termination of appointment of Anthony Paul Bailey as a director on 2020-10-22
dot icon28/10/2020
Notification of Project Minerva Bidco Limited as a person with significant control on 2020-10-22
dot icon28/10/2020
Cessation of Luke Muscat Terribile as a person with significant control on 2020-10-22
dot icon28/10/2020
Cessation of Anthony Paul Bailey as a person with significant control on 2020-10-22
dot icon23/10/2020
Registration of charge 075592000002, created on 2020-10-22
dot icon19/10/2020
Accounts for a small company made up to 2020-03-31
dot icon16/09/2020
Satisfaction of charge 075592000001 in full
dot icon02/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon29/11/2019
Director's details changed for Mr Anthony Paul Bailey on 2018-11-13
dot icon19/11/2019
Registration of charge 075592000001, created on 2019-11-19
dot icon13/09/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon11/01/2019
Confirmation statement made on 2018-11-27 with no updates
dot icon13/11/2018
Registered office address changed from 40 Princess Street Manchester M1 6DE England to Building 4 Universal Square Devonshire Street North Manchester M12 6JH on 2018-11-13
dot icon05/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon02/02/2018
Confirmation statement made on 2017-11-27 with no updates
dot icon27/06/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon06/01/2017
Confirmation statement made on 2016-11-27 with updates
dot icon06/01/2017
Termination of appointment of Andrew Nicholas Smith as a director on 2016-02-17
dot icon21/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/08/2016
Registered office address changed from Suite 7 Victoria House Wellington Street Stockport Cheshire SK1 3AD to 40 Princess Street Manchester M1 6DE on 2016-08-12
dot icon18/01/2016
Annual return made up to 2015-11-27 with full list of shareholders
dot icon11/01/2016
Appointment of Mr Andrew Nicholas Smith as a director on 2015-01-06
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/01/2015
Annual return made up to 2014-11-27 with full list of shareholders
dot icon14/07/2014
Director's details changed for Mr Luke Muscat Terribile on 2014-07-11
dot icon26/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/11/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon12/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/07/2013
Appointment of Mr Anthony Paul Bailey as a director
dot icon20/12/2012
Registered office address changed from Lower Ground Floor 48 Middle Hillgate Stockport Cheshire SK1 3DL on 2012-12-20
dot icon06/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon10/10/2012
Statement of capital following an allotment of shares on 2012-04-01
dot icon23/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/08/2012
Registered office address changed from Bcr House 3 Bredbury Business Park Stockport SK6 2SN England on 2012-08-20
dot icon06/04/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon07/03/2012
Resolutions
dot icon07/03/2012
Change of name notice
dot icon10/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon20 *

* during past year

Number of employees

220
2023
change arrow icon-23.89 % *

* during past year

Cash in Bank

£1,382,469.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Full
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)
2021
163
2.75M
-
0.00
2.72M
-
2022
200
4.16M
-
13.83M
1.82M
-
2023
220
5.92M
-
16.74M
1.38M
-
2023
220
5.92M
-
16.74M
1.38M
-

Employees

2023

Employees

220 Ascended10 % *

Net Assets(GBP)

5.92M £Ascended42.31 % *

Total Assets(GBP)

-

Turnover(GBP)

16.74M £Ascended21.03 % *

Cash in Bank(GBP)

1.38M £Descended-23.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Terribile, Luke Muscat
Director
10/03/2011 - Present
-
Tamblyn, Christina
Director
22/10/2020 - 27/01/2022
14
Miss Tracy Lewis
Director
22/10/2020 - Present
58
Smith, Andrew Nicholas
Director
06/01/2015 - 17/02/2016
-
Bailey, Anthony Paul
Director
01/07/2013 - 22/10/2020
3

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

101
BIRCH UTILITY SERVICES LIMITEDGround Floor Keble House, Southernhay Gardens, Exeter, Devon EX1 1NT
Active

Category:

Silviculture and other forestry activities

Comp. code:

06996561

Reg. date:

20/08/2009

Turnover:

-

No. of employees:

221
DRINKWATER'S MUSHROOMS LIMITEDDalton House, 9 Dalton Square, Lancaster LA1 1WD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

01540571

Reg. date:

22/01/1981

Turnover:

-

No. of employees:

191
LINCOLNSHIRE HERBS LTDSpalding Road, Bourne, Lincolnshire PE10 0AT
Active

Category:

Growing of other non-perennial crops

Comp. code:

03396683

Reg. date:

01/07/1997

Turnover:

-

No. of employees:

165
NICHOLSON NURSERIES LIMITEDThe Park, North Aston, Bicester, Oxfordshire OX25 6HL
Active

Category:

Support services to forestry

Comp. code:

04820053

Reg. date:

03/07/2003

Turnover:

-

No. of employees:

195
BROWNINGS THE BAKERS LIMITEDBlock 1, Bonnyton Industrial Estate, Kilmarnock, Ayrshire, KA1 2NP
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

SC218108

Reg. date:

17/04/2001

Turnover:

-

No. of employees:

201

Description

copy info iconCopy

About BACK TO WORK TRAINING LIMITED

BACK TO WORK TRAINING LIMITED is an(a) Active company incorporated on 10/03/2011 with the registered office located at Ecta, Unit 10 Newby Road, Hazel Grove, Stockport SK7 5DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 220 according to last financial statements.

Frequently Asked Questions

What is the current status of BACK TO WORK TRAINING LIMITED?

toggle

BACK TO WORK TRAINING LIMITED is currently Active. It was registered on 10/03/2011 .

Where is BACK TO WORK TRAINING LIMITED located?

toggle

BACK TO WORK TRAINING LIMITED is registered at Ecta, Unit 10 Newby Road, Hazel Grove, Stockport SK7 5DA.

What does BACK TO WORK TRAINING LIMITED do?

toggle

BACK TO WORK TRAINING LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does BACK TO WORK TRAINING LIMITED have?

toggle

BACK TO WORK TRAINING LIMITED had 220 employees in 2023.

What is the latest filing for BACK TO WORK TRAINING LIMITED?

toggle

The latest filing was on 11/03/2026: Change of details for Project Minerva Bidco Limited as a person with significant control on 2026-02-01.