BILD ASSOCIATION OF CERTIFIED TRAINING

Register to unlock more data on OkredoRegister

BILD ASSOCIATION OF CERTIFIED TRAINING

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11721648

Incorporation date

11/12/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Respond Brickyard, 28-30 Charles Square, London N1 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2018)
dot icon19/03/2026
Appointment of Dr Ashok Roy as a director on 2026-03-06
dot icon19/03/2026
Termination of appointment of Ashok Roy as a director on 2026-03-06
dot icon25/01/2026
Confirmation statement made on 2025-12-10 with no updates
dot icon03/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon20/11/2025
Appointment of Mr Jack Francis Orchard as a director on 2025-11-07
dot icon13/08/2025
Termination of appointment of John Michael Lambert as a director on 2025-08-01
dot icon08/08/2025
Memorandum and Articles of Association
dot icon08/08/2025
Resolutions
dot icon06/08/2025
Statement of company's objects
dot icon30/07/2025
Appointment of Mr Dean Anthony Farmer as a secretary on 2025-07-17
dot icon28/07/2025
Appointment of Mrs Marie Ash as a director on 2025-07-15
dot icon28/07/2025
Appointment of Mr John Anthony Heritage as a director on 2025-07-15
dot icon05/02/2025
Confirmation statement made on 2024-12-10 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/11/2024
Registered office address changed from C/O Respond Lenta Space 180/186 Kings Cross Road London WC1X 9DE England to C/O Respond Brickyard 28-30 Charles Square London N1 6HT on 2024-11-16
dot icon27/08/2024
Registered office address changed from 97 Vincent Drive Birmingham B15 2SQ to C/O Respond Lenta Space 180/186 Kings Cross Road London WC1X 9DE on 2024-08-27
dot icon04/07/2024
Termination of appointment of Mark Richard Walmsley as a secretary on 2024-06-30
dot icon04/07/2024
Termination of appointment of Benjamin Higgins as a director on 2023-12-31
dot icon08/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2023
Appointment of Mr Raymond Francis Walker as a director on 2023-12-14
dot icon19/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon09/01/2023
Appointment of Mrs Iris Benson as a director on 2022-12-08
dot icon06/01/2023
Appointment of Mrs Penelope Jane Rogers as a director on 2022-12-08
dot icon04/01/2023
Termination of appointment of Frederick Augustus Mumford as a director on 2022-12-08
dot icon04/01/2023
Appointment of Mr John Michael Lambert as a director on 2022-12-08
dot icon29/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2021-12-10 with no updates
dot icon07/02/2022
Appointment of Mr Mark Richard Walmsley as a secretary on 2021-07-05
dot icon07/02/2022
Termination of appointment of Dean Anthony Farmer as a secretary on 2021-03-14
dot icon28/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon15/12/2020
Appointment of Mrs Teresa Sargent as a director on 2020-11-25
dot icon14/12/2020
Termination of appointment of Nigel Alan Beail as a director on 2020-11-25
dot icon14/12/2020
Termination of appointment of Alan Jefferson as a director on 2020-11-24
dot icon11/12/2020
Micro company accounts made up to 2020-03-31
dot icon01/07/2020
Resolutions
dot icon01/07/2020
Memorandum and Articles of Association
dot icon13/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon15/04/2019
Appointment of Mr Dean Anthony Farmer as a secretary on 2019-04-03
dot icon12/04/2019
Appointment of Mr Nigel Alan Beail as a director on 2019-04-01
dot icon12/04/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon12/04/2019
Appointment of Mr Frederick Augustus Mumford as a director on 2019-04-01
dot icon11/12/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jefferson, Alan
Director
11/12/2018 - 24/11/2020
3
Orchard, Jack Francis
Director
07/11/2025 - Present
6
Mrs Penelope Jane Rogers
Director
08/12/2022 - Present
5
Roy, Ashok, Dr
Director
06/03/2026 - 06/03/2026
4
Mumford, Frederick Augustus
Director
01/04/2019 - 08/12/2022
4

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BILD ASSOCIATION OF CERTIFIED TRAINING

BILD ASSOCIATION OF CERTIFIED TRAINING is an(a) Active company incorporated on 11/12/2018 with the registered office located at C/O Respond Brickyard, 28-30 Charles Square, London N1 6HT. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BILD ASSOCIATION OF CERTIFIED TRAINING?

toggle

BILD ASSOCIATION OF CERTIFIED TRAINING is currently Active. It was registered on 11/12/2018 .

Where is BILD ASSOCIATION OF CERTIFIED TRAINING located?

toggle

BILD ASSOCIATION OF CERTIFIED TRAINING is registered at C/O Respond Brickyard, 28-30 Charles Square, London N1 6HT.

What does BILD ASSOCIATION OF CERTIFIED TRAINING do?

toggle

BILD ASSOCIATION OF CERTIFIED TRAINING operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BILD ASSOCIATION OF CERTIFIED TRAINING?

toggle

The latest filing was on 19/03/2026: Appointment of Dr Ashok Roy as a director on 2026-03-06.