C&C TRAINING LIMITED

Register to unlock more data on OkredoRegister

C&C TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06278228

Incorporation date

13/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Stables, 23b Lenten Street, Alton, Hampshire GU34 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2007)
dot icon17/04/2026
Confirmation statement made on 2026-04-04 with updates
dot icon03/12/2025
Appointment of Mr Alan Christopher Wright as a director on 2025-11-01
dot icon01/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon07/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon04/04/2024
Confirmation statement made on 2024-04-04 with updates
dot icon05/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon04/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon22/03/2023
Change of details for Mrs Charlotte Louise Cadman as a person with significant control on 2023-03-22
dot icon22/03/2023
Director's details changed for Mrs Charlotte Louise Cadman on 2023-03-22
dot icon20/03/2023
Director's details changed for Mrs Charlotte Louise Pontifice on 2023-03-17
dot icon20/03/2023
Change of details for Mrs Charlotte Louise Pontifice as a person with significant control on 2023-03-17
dot icon21/09/2022
Termination of appointment of Steve Cook as a director on 2022-09-16
dot icon16/09/2022
Director's details changed for Mr Steve Cook on 2022-09-16
dot icon19/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon18/07/2022
Confirmation statement made on 2022-07-09 with updates
dot icon19/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon05/08/2021
Statement of capital following an allotment of shares on 2021-06-23
dot icon05/08/2021
Statement of capital following an allotment of shares on 2021-06-23
dot icon05/08/2021
Statement of capital following an allotment of shares on 2021-06-23
dot icon05/08/2021
Appointment of Mr Andrew Bishton as a director on 2021-06-23
dot icon05/08/2021
Appointment of Mr Steve Cook as a director on 2021-06-23
dot icon15/07/2021
Memorandum and Articles of Association
dot icon15/07/2021
Resolutions
dot icon12/07/2021
Confirmation statement made on 2021-07-09 with updates
dot icon12/07/2021
Change of details for Mrs Ruth Naomi Crothers as a person with significant control on 2019-04-29
dot icon05/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon09/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon29/04/2019
Secretary's details changed for Ruth Naomi Crothers on 2019-04-29
dot icon29/04/2019
Director's details changed for Mrs Ruth Naomi Crothers on 2019-04-29
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon10/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon05/07/2018
Director's details changed for Mrs Charlotte Louise Pontifice on 2018-07-03
dot icon05/07/2018
Director's details changed for Mrs Charlotte Louise Pontifice on 2018-07-03
dot icon03/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/10/2017
Registered office address changed from 8a Wingbury Courtyard Business Village Wingrave Buckinghamshire HP22 4LW to The Stables 23B Lenten Street Alton Hampshire GU34 1HG on 2017-10-20
dot icon04/09/2017
Confirmation statement made on 2017-07-09 with updates
dot icon22/01/2017
Cancellation of shares. Statement of capital on 2016-11-16
dot icon22/01/2017
Purchase of own shares.
dot icon22/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon28/09/2016
Registration of charge 062782280002, created on 2016-09-20
dot icon30/08/2016
Confirmation statement made on 2016-07-09 with updates
dot icon02/02/2016
Appointment of Mrs Charlotte Louise Pontifice as a director on 2016-02-01
dot icon25/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon21/08/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon12/08/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon12/08/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon16/07/2013
Resolutions
dot icon27/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon14/08/2012
Director's details changed for Ruth Naomi Crothers on 2012-06-20
dot icon14/08/2012
Secretary's details changed for Ruth Naomi Crothers on 2012-06-20
dot icon15/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon28/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon05/04/2011
Registered office address changed from 28 Rosebery Avenue Leighton Buzzard Bedfordshire LU7 2RQ United Kingdom on 2011-04-05
dot icon05/08/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon05/08/2010
Director's details changed for Ruth Naomi Crothers on 2010-06-13
dot icon26/07/2010
Total exemption full accounts made up to 2010-06-30
dot icon07/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon11/01/2010
Registered office address changed from River House, 6 Firs Path Leighton Buzzard Bedfordshire LU7 3JG on 2010-01-11
dot icon11/01/2010
Termination of appointment of Charlotte Cadman as a director
dot icon07/08/2009
Return made up to 13/06/09; full list of members
dot icon27/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon07/10/2008
Ad 03/10/08-03/10/08\gbp si 47998@1=47998\gbp ic 2/48000\
dot icon07/10/2008
Director's change of particulars / charlotte cadman / 07/10/2008
dot icon17/09/2008
Return made up to 13/06/08; full list of members
dot icon09/09/2007
Resolutions
dot icon13/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

16
2023
change arrow icon-30.79 % *

* during past year

Cash in Bank

£168,573.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
79.21K
-
0.00
125.02K
-
2022
13
164.36K
-
0.00
243.57K
-
2023
16
186.06K
-
0.00
168.57K
-
2023
16
186.06K
-
0.00
168.57K
-

Employees

2023

Employees

16 Ascended23 % *

Net Assets(GBP)

186.06K £Ascended13.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

168.57K £Descended-30.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crothers, Ruth Naomi
Director
13/06/2007 - Present
7
Wright, Alan Christopher
Director
01/11/2025 - Present
2
Cadman, Charlotte Louise
Director
01/02/2016 - Present
1
Bishton, Andrew
Director
23/06/2021 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About C&C TRAINING LIMITED

C&C TRAINING LIMITED is an(a) Active company incorporated on 13/06/2007 with the registered office located at The Stables, 23b Lenten Street, Alton, Hampshire GU34 1HG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of C&C TRAINING LIMITED?

toggle

C&C TRAINING LIMITED is currently Active. It was registered on 13/06/2007 .

Where is C&C TRAINING LIMITED located?

toggle

C&C TRAINING LIMITED is registered at The Stables, 23b Lenten Street, Alton, Hampshire GU34 1HG.

What does C&C TRAINING LIMITED do?

toggle

C&C TRAINING LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does C&C TRAINING LIMITED have?

toggle

C&C TRAINING LIMITED had 16 employees in 2023.

What is the latest filing for C&C TRAINING LIMITED?

toggle

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