CASE TRAINING SERVICES

Register to unlock more data on OkredoRegister

CASE TRAINING SERVICES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03126101

Incorporation date

14/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

60 Charles Street, Hull, HU2 8DQCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1995)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon08/09/2025
Director's details changed for Mr John Deacon on 2025-09-05
dot icon25/06/2025
Total exemption full accounts made up to 2024-12-30
dot icon18/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/11/2023
Appointment of Mrs Pamela Mary Cavanagh as a director on 2023-09-20
dot icon17/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon06/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon04/11/2021
Termination of appointment of Terry Rust as a director on 2021-09-01
dot icon02/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/09/2021
Appointment of Ms Anita Dawn Bielby as a secretary on 2021-09-01
dot icon30/09/2021
Notification of a person with significant control statement
dot icon30/09/2021
Termination of appointment of Terry Rust as a secretary on 2021-09-01
dot icon30/09/2021
Cessation of Terry Rust as a person with significant control on 2021-09-01
dot icon19/05/2021
Appointment of Mr Allan Robins as a director on 2021-05-04
dot icon02/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon09/10/2020
Termination of appointment of Mark John Cooke as a director on 2020-10-01
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/07/2019
Memorandum and Articles of Association
dot icon09/07/2019
Resolutions
dot icon09/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon28/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon16/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon09/11/2017
Appointment of Mr John Deacon as a director on 2017-11-01
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon14/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon21/01/2016
Annual return made up to 2015-11-14 no member list
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon14/09/2015
Appointment of Mr Mark John Cooke as a director on 2015-09-02
dot icon14/09/2015
Termination of appointment of Linda Scaum as a director on 2015-02-28
dot icon14/09/2015
Termination of appointment of Keith Dodsworth as a director on 2015-07-26
dot icon18/12/2014
Annual return made up to 2014-11-14 no member list
dot icon18/12/2014
Termination of appointment of William Renwick Bell as a director on 2014-10-22
dot icon18/12/2014
Termination of appointment of Colin James Wilson as a director on 2014-10-22
dot icon02/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/09/2014
Termination of appointment of Anthony Charles Allen as a director on 2014-09-10
dot icon11/09/2014
Appointment of Ms Anita Dawn Bielby as a director on 2013-11-07
dot icon11/09/2014
Appointment of Mr Anthony Charles Allen as a director on 2013-11-07
dot icon11/09/2014
Appointment of Ms Linda Scaum as a director on 2012-06-27
dot icon01/07/2014
Termination of appointment of Kevin I'anson as a director
dot icon09/01/2014
Annual return made up to 2013-11-14 no member list
dot icon09/01/2014
Termination of appointment of Daniel Brown as a director
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon16/11/2012
Annual return made up to 2012-11-14 no member list
dot icon28/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon17/05/2012
Appointment of Mr William Renwick Bell as a director
dot icon17/11/2011
Annual return made up to 2011-11-14 no member list
dot icon17/11/2011
Termination of appointment of John Tallant as a director
dot icon17/11/2011
Termination of appointment of Tony Aveyard as a director
dot icon06/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/11/2010
Annual return made up to 2010-11-14 no member list
dot icon24/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon28/01/2010
Appointment of Mr Colin James Wilson as a director
dot icon28/01/2010
Annual return made up to 2009-11-14 no member list
dot icon28/01/2010
Director's details changed for Kevin Charles I'anson on 2010-01-28
dot icon28/01/2010
Director's details changed for Keith Dodsworth on 2010-01-28
dot icon28/01/2010
Director's details changed for Tony Aveyard on 2010-01-28
dot icon28/01/2010
Director's details changed for Terry Rust on 2010-01-28
dot icon28/01/2010
Director's details changed for Rev John Tallant on 2010-01-28
dot icon22/10/2009
Full accounts made up to 2008-12-31
dot icon26/01/2009
Annual return made up to 14/11/08
dot icon23/01/2009
Appointment terminated director peter duffield
dot icon24/10/2008
Full accounts made up to 2007-12-31
dot icon26/02/2008
Director appointed daniel brown
dot icon18/02/2008
New director appointed
dot icon18/02/2008
New director appointed
dot icon03/01/2008
Annual return made up to 14/11/07
dot icon03/01/2008
Director resigned
dot icon16/07/2007
Full accounts made up to 2006-12-31
dot icon08/12/2006
Annual return made up to 14/11/06
dot icon08/12/2006
Director's particulars changed
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon17/02/2006
Annual return made up to 14/11/05
dot icon17/02/2006
Director resigned
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon25/01/2005
Annual return made up to 14/11/04
dot icon21/06/2004
Full accounts made up to 2003-12-31
dot icon20/11/2003
Annual return made up to 14/11/03
dot icon10/09/2003
Full accounts made up to 2002-12-31
dot icon21/02/2003
Annual return made up to 14/11/02
dot icon21/02/2003
New secretary appointed
dot icon06/02/2003
New director appointed
dot icon06/02/2003
New director appointed
dot icon06/02/2003
New director appointed
dot icon06/02/2003
New director appointed
dot icon21/07/2002
Director resigned
dot icon10/07/2002
Secretary resigned
dot icon10/07/2002
Secretary resigned;director resigned
dot icon18/04/2002
Full accounts made up to 2001-12-31
dot icon27/11/2001
Annual return made up to 14/11/01
dot icon31/08/2001
Full accounts made up to 2000-12-31
dot icon06/02/2001
New director appointed
dot icon06/02/2001
Annual return made up to 14/11/00
dot icon10/10/2000
Full accounts made up to 1999-12-31
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Annual return made up to 14/11/99
dot icon21/09/1999
Full accounts made up to 1998-12-31
dot icon19/11/1998
Annual return made up to 14/11/98
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon18/08/1998
Director resigned
dot icon18/08/1998
Director resigned
dot icon18/08/1998
New director appointed
dot icon18/08/1998
New director appointed
dot icon18/08/1998
New secretary appointed
dot icon18/08/1998
New director appointed
dot icon18/08/1998
New director appointed
dot icon10/07/1998
Director resigned
dot icon03/07/1998
New secretary appointed
dot icon03/07/1998
Director resigned
dot icon01/07/1998
Secretary resigned
dot icon13/02/1998
New director appointed
dot icon05/02/1998
Director resigned
dot icon02/02/1998
Annual return made up to 14/11/97
dot icon29/12/1997
New secretary appointed
dot icon29/12/1997
Secretary resigned
dot icon16/12/1997
Accounts for a small company made up to 1996-12-31
dot icon13/02/1997
Accounting reference date extended from 30/09/96 to 31/12/96
dot icon23/01/1997
Annual return made up to 14/11/96
dot icon22/11/1995
Accounting reference date notified as 30/09
dot icon14/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cavanagh, Pamela Mary
Director
20/09/2023 - Present
6
Deacon, John
Director
01/11/2017 - Present
-
Bielby, Anita Dawn
Director
07/11/2013 - Present
-
Robins, Allan
Director
04/05/2021 - 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

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 CASE TRAINING SERVICES

CASE TRAINING SERVICES is an(a) Active company incorporated on 14/11/1995 with the registered office located at 60 Charles Street, Hull, HU2 8DQ. 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 CASE TRAINING SERVICES?

toggle

CASE TRAINING SERVICES is currently Active. It was registered on 14/11/1995 .

Where is CASE TRAINING SERVICES located?

toggle

CASE TRAINING SERVICES is registered at 60 Charles Street, Hull, HU2 8DQ.

What does CASE TRAINING SERVICES do?

toggle

CASE TRAINING SERVICES operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CASE TRAINING SERVICES?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with no updates.