C.M.S. VOCATIONAL TRAINING LIMITED

Register to unlock more data on OkredoRegister

C.M.S. VOCATIONAL TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04108137

Incorporation date

15/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Parr House Parr House, 26 Station Road, Batley, West Yorkshire WF17 5SUCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2000)
dot icon30/01/2026
Cessation of Gareth Aaron Luke as a person with significant control on 2026-01-30
dot icon28/01/2026
Notification of Gareth Aaron Luke as a person with significant control on 2016-11-25
dot icon04/11/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon09/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon19/11/2024
Director's details changed for Mr Hadyn Brynmor Aaron Luke on 2024-11-19
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon10/10/2024
Total exemption full accounts made up to 2024-07-31
dot icon20/02/2024
Change of details for Ghl Investments Ltd as a person with significant control on 2024-02-19
dot icon19/02/2024
Notification of Ghl Investments Ltd as a person with significant control on 2021-12-02
dot icon23/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon19/11/2023
Termination of appointment of Ruth Kathryn Triggs as a director on 2023-11-19
dot icon19/11/2023
Termination of appointment of Una Munro Lyons as a director on 2023-11-19
dot icon19/11/2023
Confirmation statement made on 2023-11-19 with updates
dot icon19/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon17/12/2021
Appointment of Mr Gareth Aaron Luke as a secretary on 2021-12-16
dot icon17/12/2021
Termination of appointment of Una Munro Lyons as a secretary on 2021-12-04
dot icon17/12/2021
Cessation of Ruth Kathryn Triggs as a person with significant control on 2021-12-02
dot icon17/12/2021
Cessation of Una Munro Lyons as a person with significant control on 2021-12-02
dot icon17/12/2021
Confirmation statement made on 2021-12-16 with updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with updates
dot icon05/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon14/10/2020
Termination of appointment of Seoras Bruce Lyons as a director on 2019-07-23
dot icon14/10/2020
Confirmation statement made on 2020-10-14 with updates
dot icon14/10/2020
Appointment of Mr Seoras Bruce Lyons as a director on 2019-07-23
dot icon08/08/2020
Confirmation statement made on 2020-08-08 with updates
dot icon21/05/2020
Confirmation statement made on 2020-05-10 with updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon13/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon24/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon15/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon10/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon10/05/2017
Director's details changed for Mrs Ruth Kathryn Triggs on 2017-05-10
dot icon10/05/2017
Director's details changed for Mr Hadyn Brynmor Aaron Luke on 2017-05-01
dot icon10/05/2017
Director's details changed for Mr Gareth Aaron Luke on 2017-05-10
dot icon30/11/2016
Registration of charge 041081370002, created on 2016-11-25
dot icon18/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon11/11/2016
Registration of charge 041081370001, created on 2016-11-09
dot icon30/09/2016
Total exemption small company accounts made up to 2016-07-31
dot icon04/08/2016
Appointment of Mr Hadyn Brynmor Aaron Luke as a director on 2016-08-01
dot icon25/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon23/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/01/2015
Annual return made up to 2014-11-12 with full list of shareholders
dot icon22/04/2014
Registered office address changed from Majestic House 29 Green Street Huddersfield West Yorkshire HD1 5DQ on 2014-04-22
dot icon17/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon02/01/2014
Annual return made up to 2013-11-12 with full list of shareholders
dot icon01/08/2013
Appointment of Mr Gareth Aaron Luke as a director
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon11/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon22/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon20/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon05/01/2011
Annual return made up to 2010-11-12 with full list of shareholders
dot icon22/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon23/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon23/11/2009
Director's details changed for Ruth Kathryn Triggs on 2009-11-23
dot icon23/11/2009
Director's details changed for Una Munro Lyons on 2009-11-23
dot icon18/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon24/12/2008
Return made up to 12/11/08; full list of members
dot icon24/12/2008
Registered office changed on 24/12/2008 from majestic house 29 green street huddersfield west yorkshire HD1 5DQ
dot icon24/12/2008
Location of register of members
dot icon24/12/2008
Location of debenture register
dot icon10/01/2008
Registered office changed on 10/01/08 from: melrose house 14 highfields road huddersfield west yorkshire HP1 5LP
dot icon20/11/2007
Return made up to 12/11/07; no change of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon27/11/2006
Return made up to 15/11/06; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2006-07-31
dot icon01/12/2005
Return made up to 15/11/05; full list of members
dot icon27/10/2005
Total exemption small company accounts made up to 2005-07-31
dot icon12/05/2005
Director resigned
dot icon10/05/2005
Director resigned
dot icon10/05/2005
Director resigned
dot icon24/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon14/12/2004
New secretary appointed
dot icon14/12/2004
Return made up to 15/11/04; full list of members
dot icon14/12/2004
Secretary resigned
dot icon23/01/2004
Total exemption small company accounts made up to 2003-07-31
dot icon20/11/2003
Return made up to 15/11/03; full list of members
dot icon19/11/2002
Return made up to 15/11/02; full list of members
dot icon09/10/2002
Total exemption small company accounts made up to 2002-07-31
dot icon22/02/2002
Ad 12/02/02--------- £ si 998@1=998 £ ic 2/1000
dot icon10/12/2001
Return made up to 15/11/01; full list of members
dot icon16/08/2001
Accounting reference date extended from 30/04/02 to 31/07/02
dot icon13/08/2001
Total exemption small company accounts made up to 2001-04-30
dot icon07/08/2001
New director appointed
dot icon07/08/2001
New director appointed
dot icon24/07/2001
Accounting reference date shortened from 30/11/01 to 30/04/01
dot icon14/03/2001
New director appointed
dot icon17/01/2001
Ad 15/11/00--------- £ si 1@1=1 £ ic 1/2
dot icon22/12/2000
New secretary appointed
dot icon22/12/2000
New director appointed
dot icon22/12/2000
New director appointed
dot icon22/12/2000
Secretary resigned
dot icon22/12/2000
Director resigned
dot icon15/11/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

23
2023
change arrow icon+47.78 % *

* during past year

Cash in Bank

£219,828.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption 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
21
284.06K
-
0.00
294.00K
-
2022
18
254.76K
-
0.00
148.76K
-
2023
23
254.24K
-
0.00
219.83K
-
2023
23
254.24K
-
0.00
219.83K
-

Employees

2023

Employees

23 Ascended28 % *

Net Assets(GBP)

254.24K £Descended-0.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

219.83K £Ascended47.78 % *

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
Lyons, Una Munro
Director
01/08/2001 - 19/11/2023
-
Triggs, Ruth Kathryn
Director
01/08/2001 - 19/11/2023
2
Mr Gareth Aaron Luke
Director
01/08/2013 - Present
6
Luke, Hadyn Brynmor Aaron
Director
01/08/2016 - Present
9

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About C.M.S. VOCATIONAL TRAINING LIMITED

C.M.S. VOCATIONAL TRAINING LIMITED is an(a) Active company incorporated on 15/11/2000 with the registered office located at Parr House Parr House, 26 Station Road, Batley, West Yorkshire WF17 5SU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of C.M.S. VOCATIONAL TRAINING LIMITED?

toggle

C.M.S. VOCATIONAL TRAINING LIMITED is currently Active. It was registered on 15/11/2000 .

Where is C.M.S. VOCATIONAL TRAINING LIMITED located?

toggle

C.M.S. VOCATIONAL TRAINING LIMITED is registered at Parr House Parr House, 26 Station Road, Batley, West Yorkshire WF17 5SU.

What does C.M.S. VOCATIONAL TRAINING LIMITED do?

toggle

C.M.S. VOCATIONAL TRAINING LIMITED operates in the Post-secondary non-tertiary education (85.41 - SIC 2007) sector.

How many employees does C.M.S. VOCATIONAL TRAINING LIMITED have?

toggle

C.M.S. VOCATIONAL TRAINING LIMITED had 23 employees in 2023.

What is the latest filing for C.M.S. VOCATIONAL TRAINING LIMITED?

toggle

The latest filing was on 30/01/2026: Cessation of Gareth Aaron Luke as a person with significant control on 2026-01-30.