BUTTERCUPS TRAINING LIMITED

Register to unlock more data on OkredoRegister

BUTTERCUPS TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03027611

Incorporation date

28/02/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Buttercups House Castlebridge Office Village, Castle Marina Road, Nottingham NG7 1TNCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1995)
dot icon06/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon15/09/2025
Registration of charge 030276110002, created on 2025-09-12
dot icon20/08/2025
Appointment of Mr Andrew Matthew Payne as a director on 2025-08-19
dot icon17/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon17/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon17/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon17/06/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon26/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon05/02/2025
Previous accounting period shortened from 2025-01-31 to 2024-08-31
dot icon16/04/2024
Appointment of Mrs Joanna Clare Preston-Taylor as a director on 2024-04-12
dot icon16/04/2024
Appointment of Emma Seton as a director on 2024-04-12
dot icon15/04/2024
Appointment of Mr Graham Stuart Mark Gaddes as a director on 2024-04-12
dot icon15/04/2024
Termination of appointment of Vanessa Anne Kingsbury as a director on 2024-04-12
dot icon12/04/2024
Satisfaction of charge 030276110001 in full
dot icon08/04/2024
Total exemption full accounts made up to 2024-01-31
dot icon26/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon30/11/2023
Termination of appointment of Lucy Bate as a secretary on 2023-11-30
dot icon25/10/2023
Amended total exemption full accounts made up to 2023-01-31
dot icon08/08/2023
Total exemption full accounts made up to 2023-01-31
dot icon23/02/2023
Secretary's details changed for Ms Lucy Bate on 2023-02-23
dot icon29/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon09/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon15/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon10/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon17/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon26/02/2019
Confirmation statement made on 2019-02-24 with updates
dot icon21/12/2018
Cessation of Phoenix Medical Supplies Limited as a person with significant control on 2018-12-21
dot icon21/12/2018
Cessation of Vanessa Anne Kingsbury as a person with significant control on 2018-12-21
dot icon21/12/2018
Notification of Buttercups Group Limited as a person with significant control on 2018-12-21
dot icon21/12/2018
Termination of appointment of Kenneth John Black as a director on 2018-12-21
dot icon02/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon06/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon06/02/2018
Registered office address changed from 1-2 the Courtyard, Main Street Keyworth Nottingham NG12 5AA to Buttercups House Castlebridge Office Village Castle Marina Road Nottingham England NG7 1TN on 2018-02-06
dot icon15/08/2017
Appointment of Ms Lucy Bate as a secretary on 2017-08-15
dot icon15/08/2017
Termination of appointment of Edward Hugh Roberts as a secretary on 2017-08-15
dot icon09/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon10/04/2017
Registration of charge 030276110001, created on 2017-04-07
dot icon07/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/05/2016
Director's details changed for Mr Kenneth John Black on 2016-03-02
dot icon02/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon26/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon20/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon03/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon13/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon31/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon14/01/2010
Current accounting period shortened from 2010-03-31 to 2010-01-31
dot icon08/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/04/2009
Return made up to 28/02/09; full list of members
dot icon18/03/2009
Particulars of contract relating to shares
dot icon18/03/2009
Resolutions
dot icon07/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/08/2008
Director appointed kenneth john black
dot icon29/07/2008
Return made up to 28/02/08; full list of members
dot icon16/04/2008
Ad 04/04/08\gbp si 998@1=998\gbp ic 3/1001\
dot icon16/04/2008
Resolutions
dot icon19/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/05/2007
Amended accounts made up to 2006-03-31
dot icon05/03/2007
Return made up to 28/02/07; full list of members
dot icon12/02/2007
Registered office changed on 12/02/07 from: 22 the ropewalk nottingham nottinghamshire NG1 5DT
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/03/2006
Return made up to 28/02/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/04/2005
Return made up to 28/02/05; full list of members
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/03/2004
Return made up to 28/02/04; full list of members
dot icon14/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/03/2003
Return made up to 28/02/03; full list of members
dot icon07/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon26/03/2002
Return made up to 28/02/02; full list of members
dot icon05/02/2002
Ad 16/01/02--------- £ si 1@1=1 £ ic 2/3
dot icon05/02/2002
Resolutions
dot icon05/02/2002
Resolutions
dot icon05/02/2002
£ nc 25000/25010 16/01/02
dot icon05/02/2002
Resolutions
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon12/03/2001
Return made up to 28/02/01; full list of members
dot icon10/12/2000
Accounts for a small company made up to 2000-03-31
dot icon24/03/2000
Return made up to 28/02/00; full list of members
dot icon22/11/1999
Registered office changed on 22/11/99 from: 116 mansfield road nottingham NG1 3HQ
dot icon17/08/1999
Accounts for a small company made up to 1999-03-31
dot icon11/03/1999
Return made up to 28/02/99; full list of members
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon05/03/1998
Return made up to 28/02/98; no change of members
dot icon30/12/1997
Accounts for a small company made up to 1997-03-31
dot icon12/03/1997
Return made up to 28/02/97; no change of members
dot icon28/01/1997
Accounts for a small company made up to 1996-03-31
dot icon01/05/1996
Return made up to 28/02/96; full list of members
dot icon17/11/1995
Accounting reference date notified as 31/03
dot icon28/03/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/02/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
175
342.29K
-
0.00
196.73K
-
2023
187
1.79M
-
0.00
2.13M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kingsbury, Vanessa Anne
Director
28/02/1995 - 12/04/2024
10
Preston-Taylor, Joanna Clare
Director
12/04/2024 - Present
33
Gaddes, Graham Stuart Mark
Director
12/04/2024 - Present
44
Payne, Andrew Matthew
Director
19/08/2025 - Present
8
Bate, Lucy
Secretary
15/08/2017 - 30/11/2023
-

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+
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 BUTTERCUPS TRAINING LIMITED

BUTTERCUPS TRAINING LIMITED is an(a) Active company incorporated on 28/02/1995 with the registered office located at Buttercups House Castlebridge Office Village, Castle Marina Road, Nottingham NG7 1TN. There are currently 4 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 BUTTERCUPS TRAINING LIMITED?

toggle

BUTTERCUPS TRAINING LIMITED is currently Active. It was registered on 28/02/1995 .

Where is BUTTERCUPS TRAINING LIMITED located?

toggle

BUTTERCUPS TRAINING LIMITED is registered at Buttercups House Castlebridge Office Village, Castle Marina Road, Nottingham NG7 1TN.

What does BUTTERCUPS TRAINING LIMITED do?

toggle

BUTTERCUPS TRAINING LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for BUTTERCUPS TRAINING LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-24 with no updates.