CEDARS TRAINING ACADEMY LIMITED

Register to unlock more data on OkredoRegister

CEDARS TRAINING ACADEMY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04625430

Incorporation date

24/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

26 Station Road, Gloucester GL1 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2002)
dot icon25/02/2026
Micro company accounts made up to 2025-09-30
dot icon12/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon09/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon28/10/2024
Registered office address changed from Gatcombe House Copnor Road Portsmouth PO3 5EJ England to 26 Station Road Gloucester GL1 1EW on 2024-10-28
dot icon30/09/2024
Micro company accounts made up to 2023-09-30
dot icon15/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon09/05/2023
Previous accounting period shortened from 2023-03-31 to 2022-09-30
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon15/11/2022
Certificate of change of name
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon24/03/2022
Notification of High Ridge Training Group Ltd as a person with significant control on 2022-03-01
dot icon24/03/2022
Cessation of Julie Ann Speed as a person with significant control on 2022-03-01
dot icon24/03/2022
Cessation of Deborah Moore as a person with significant control on 2022-03-01
dot icon03/03/2022
Registered office address changed from 26 Station Road Gloucester GL1 1EW to Gatcombe House Copnor Road Portsmouth PO3 5EJ on 2022-03-03
dot icon03/03/2022
Appointment of Ms Charlotte Carol White as a director on 2022-03-01
dot icon03/03/2022
Termination of appointment of Julie Ann Speed as a secretary on 2022-03-01
dot icon03/03/2022
Termination of appointment of Julie Ann Speed as a director on 2022-03-01
dot icon03/03/2022
Termination of appointment of Deborah Moore as a director on 2022-03-01
dot icon03/03/2022
Appointment of Mr Andrew James Norton as a director on 2022-03-01
dot icon24/12/2021
Confirmation statement made on 2021-12-24 with no updates
dot icon08/10/2021
Satisfaction of charge 1 in full
dot icon06/10/2021
Satisfaction of charge 046254300002 in full
dot icon01/09/2021
Micro company accounts made up to 2021-03-31
dot icon09/07/2021
Registration of charge 046254300002, created on 2021-07-06
dot icon24/12/2020
Confirmation statement made on 2020-12-24 with no updates
dot icon22/10/2020
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon13/02/2020
Micro company accounts made up to 2019-12-31
dot icon24/12/2019
Confirmation statement made on 2019-12-24 with no updates
dot icon09/08/2019
Micro company accounts made up to 2018-12-31
dot icon24/12/2018
Confirmation statement made on 2018-12-24 with no updates
dot icon11/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/12/2017
Confirmation statement made on 2017-12-24 with no updates
dot icon23/08/2017
Micro company accounts made up to 2016-12-31
dot icon30/12/2016
Confirmation statement made on 2016-12-24 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/12/2015
Annual return made up to 2015-12-24 with full list of shareholders
dot icon29/09/2015
Micro company accounts made up to 2014-12-31
dot icon24/12/2014
Annual return made up to 2014-12-24 with full list of shareholders
dot icon24/12/2014
Registered office address changed from Gloucester Leisure Centre Bruton Way Gloucester Gloucestershire GL1 1DT to 26 Station Road Gloucester GL1 1EW on 2014-12-24
dot icon03/06/2014
Micro company accounts made up to 2013-12-31
dot icon26/12/2013
Annual return made up to 2013-12-24 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/12/2012
Annual return made up to 2012-12-24 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/04/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon28/12/2011
Statement of capital following an allotment of shares on 2011-07-15
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/08/2011
Resolutions
dot icon20/07/2011
Statement of capital following an allotment of shares on 2011-07-15
dot icon29/12/2010
Annual return made up to 2010-12-24 with full list of shareholders
dot icon15/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon04/02/2010
Director's details changed for Deborah Moore on 2009-11-01
dot icon03/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/12/2008
Return made up to 24/12/08; full list of members
dot icon27/12/2008
Location of register of members
dot icon27/12/2008
Location of debenture register
dot icon27/12/2008
Registered office changed on 27/12/2008 from 2 silverdale parade hillview road gloucester gloucestershire GL3 3LA
dot icon18/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/01/2008
Return made up to 24/12/07; full list of members
dot icon17/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/02/2007
Return made up to 24/12/06; full list of members
dot icon20/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/01/2006
Return made up to 24/12/05; full list of members
dot icon05/12/2005
Director's particulars changed
dot icon30/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/01/2005
Return made up to 24/12/04; full list of members
dot icon28/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/01/2004
Return made up to 24/12/03; full list of members
dot icon07/11/2003
Particulars of mortgage/charge
dot icon05/03/2003
Secretary resigned
dot icon05/03/2003
Director resigned
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New secretary appointed;new director appointed
dot icon30/01/2003
Registered office changed on 30/01/03 from: chestnut cottage gilberts end hanley castle worcester worcestershire WR8 0AS
dot icon28/01/2003
Secretary resigned
dot icon28/01/2003
Director resigned
dot icon24/12/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
49.47K
-
0.00
-
-
2022
15
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norton, Andrew James
Director
01/03/2022 - Present
29
White, Charlotte Carol
Director
01/03/2022 - Present
6

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 CEDARS TRAINING ACADEMY LIMITED

CEDARS TRAINING ACADEMY LIMITED is an(a) Active company incorporated on 24/12/2002 with the registered office located at 26 Station Road, Gloucester GL1 1EW. There are currently 2 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 CEDARS TRAINING ACADEMY LIMITED?

toggle

CEDARS TRAINING ACADEMY LIMITED is currently Active. It was registered on 24/12/2002 .

Where is CEDARS TRAINING ACADEMY LIMITED located?

toggle

CEDARS TRAINING ACADEMY LIMITED is registered at 26 Station Road, Gloucester GL1 1EW.

What does CEDARS TRAINING ACADEMY LIMITED do?

toggle

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

What is the latest filing for CEDARS TRAINING ACADEMY LIMITED?

toggle

The latest filing was on 25/02/2026: Micro company accounts made up to 2025-09-30.