CENTRAL EDUCATION AND TRAINING

Register to unlock more data on OkredoRegister

CENTRAL EDUCATION AND TRAINING

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03137239

Incorporation date

12/12/1995

Size

Micro Entity

Contacts

Registered address

Registered address

1 Charnwood Street, Derby DE1 2GXCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1995)
dot icon03/04/2026
Notification of Syed Fakhar Ud Din Ali Ahmed Shah as a person with significant control on 2026-04-01
dot icon26/01/2026
Cessation of Yasin Mohammed as a person with significant control on 2026-01-01
dot icon19/01/2026
Micro company accounts made up to 2025-07-31
dot icon30/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon20/02/2025
Micro company accounts made up to 2024-07-31
dot icon13/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon05/04/2024
Micro company accounts made up to 2023-07-31
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon27/03/2023
Micro company accounts made up to 2022-07-31
dot icon16/03/2023
Termination of appointment of Hassan Ahmed as a director on 2022-08-01
dot icon16/03/2023
Appointment of Mr Syed Fakhar Ud Din Ali Ahmed Shah as a director on 2023-02-01
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon15/06/2022
Termination of appointment of Aurang Zeb as a director on 2022-03-28
dot icon15/06/2022
Termination of appointment of Syed Khalid Mahmood as a director on 2022-03-28
dot icon15/06/2022
Appointment of Mr Hassan Ahmed as a director on 2022-03-28
dot icon22/03/2022
Micro company accounts made up to 2021-07-31
dot icon13/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon09/09/2021
Appointment of Mr Nizam Ul Haider Chowdhury as a secretary on 2021-09-01
dot icon09/09/2021
Termination of appointment of Saiqua Karim as a secretary on 2021-09-01
dot icon09/09/2021
Termination of appointment of Manan Ali Shah as a director on 2021-09-01
dot icon29/05/2021
Micro company accounts made up to 2020-07-31
dot icon19/02/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon30/07/2020
Micro company accounts made up to 2019-07-31
dot icon09/04/2020
Termination of appointment of Kiran Hassan as a director on 2020-02-10
dot icon16/03/2020
Registered office address changed from , 29-33 Peartree Road, Derby, Derbyshire, DE23 6PZ to 1 Charnwood Street Derby DE1 2GX on 2020-03-16
dot icon20/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon26/04/2019
Micro company accounts made up to 2018-07-31
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon25/04/2018
Micro company accounts made up to 2017-07-31
dot icon15/01/2018
Termination of appointment of Hassan Ahmed as a director on 2018-01-02
dot icon15/01/2018
Termination of appointment of Imtiaz Rasool as a director on 2017-12-01
dot icon18/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon21/11/2017
Appointment of Mr Hassan Ahmed as a director on 2017-11-10
dot icon21/11/2017
Appointment of Miss Kiran Hassan as a director on 2017-11-10
dot icon13/04/2017
Micro company accounts made up to 2016-07-31
dot icon16/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon15/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon18/12/2015
Annual return made up to 2015-12-12 no member list
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon15/12/2014
Annual return made up to 2014-12-12 no member list
dot icon02/05/2014
Accounts for a small company made up to 2013-07-31
dot icon20/12/2013
Annual return made up to 2013-12-12 no member list
dot icon18/04/2013
Accounts for a small company made up to 2012-07-31
dot icon17/12/2012
Annual return made up to 2012-12-12 no member list
dot icon17/02/2012
Accounts for a small company made up to 2011-07-31
dot icon19/12/2011
Annual return made up to 2011-12-12 no member list
dot icon05/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon01/03/2011
Appointment of Imtiaz Rasool as a director
dot icon08/02/2011
Appointment of Syed Khalid Mahmood as a director
dot icon01/02/2011
Termination of appointment of Syed Shah as a director
dot icon22/12/2010
Annual return made up to 2010-12-12 no member list
dot icon22/12/2010
Director's details changed for Nzamul Haider Chowdhury on 2010-12-01
dot icon22/12/2010
Director's details changed for Aurang Zeb on 2010-12-01
dot icon22/12/2010
Secretary's details changed for Saiqua Karim on 2010-12-01
dot icon22/12/2010
Director's details changed for Manan Ali Shah on 2010-12-01
dot icon22/12/2010
Director's details changed for Mohammed Yasin on 2010-12-01
dot icon28/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon14/12/2009
Annual return made up to 2009-12-12 no member list
dot icon15/07/2009
Appointment terminated director sarah berry
dot icon07/07/2009
Director's change of particulars / aurang zeb / 03/02/2009
dot icon30/06/2009
Director's change of particulars / sarah berry / 22/12/2008
dot icon06/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon29/01/2009
Annual return made up to 12/12/08
dot icon29/01/2009
Appointment terminated director zafar minhas
dot icon28/05/2008
Director appointed nzamul haider chowdhury
dot icon28/05/2008
Director appointed sarah jane berry
dot icon20/05/2008
Full accounts made up to 2007-07-31
dot icon17/12/2007
Annual return made up to 12/12/07
dot icon05/06/2007
Full accounts made up to 2006-07-31
dot icon21/02/2007
Annual return made up to 12/12/06
dot icon03/06/2006
Full accounts made up to 2005-07-31
dot icon30/03/2006
Registered office changed on 30/03/06 from:\1 charnwood street, derby, derbyshire DE1 2GX
dot icon05/01/2006
Annual return made up to 12/12/05
dot icon09/05/2005
Accounting reference date extended from 31/03/05 to 31/07/05
dot icon07/04/2005
Annual return made up to 12/12/04
dot icon22/03/2005
Director resigned
dot icon22/03/2005
Director resigned
dot icon22/03/2005
New director appointed
dot icon22/03/2005
New director appointed
dot icon26/02/2005
Particulars of mortgage/charge
dot icon24/12/2004
Accounts for a small company made up to 2004-03-31
dot icon28/04/2004
Annual return made up to 12/12/03
dot icon06/02/2004
Accounts for a small company made up to 2003-03-31
dot icon06/06/2003
Declaration of satisfaction of mortgage/charge
dot icon11/02/2003
Registered office changed on 11/02/03 from:\66 carlton road, sneinton, nottingham, nottinghamshire NG3 2AP
dot icon06/02/2003
Annual return made up to 12/12/02
dot icon06/02/2003
Accounts for a small company made up to 2002-03-31
dot icon31/01/2003
Particulars of mortgage/charge
dot icon24/01/2003
Particulars of mortgage/charge
dot icon27/03/2002
Annual return made up to 12/12/01
dot icon04/02/2002
Accounts for a small company made up to 2001-03-31
dot icon04/04/2001
Annual return made up to 12/12/00
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon09/03/2000
Annual return made up to 12/12/99
dot icon20/01/2000
Accounts for a small company made up to 1999-03-31
dot icon28/10/1999
New director appointed
dot icon20/10/1999
New director appointed
dot icon11/10/1999
Director resigned
dot icon13/05/1999
Director resigned
dot icon16/12/1998
Annual return made up to 12/12/98
dot icon04/12/1998
Accounts for a small company made up to 1998-03-31
dot icon14/08/1998
Certificate of change of name
dot icon10/12/1997
Annual return made up to 12/12/97
dot icon05/09/1997
Accounts for a small company made up to 1997-03-31
dot icon26/06/1997
Declaration of satisfaction of mortgage/charge
dot icon25/06/1997
New director appointed
dot icon21/06/1997
Declaration of satisfaction of mortgage/charge
dot icon21/06/1997
Declaration of satisfaction of mortgage/charge
dot icon30/05/1997
Particulars of mortgage/charge
dot icon14/04/1997
Particulars of mortgage/charge
dot icon07/04/1997
Particulars of mortgage/charge
dot icon13/03/1997
New director appointed
dot icon14/02/1997
Particulars of mortgage/charge
dot icon10/02/1997
New director appointed
dot icon10/02/1997
Annual return made up to 12/12/96
dot icon14/01/1997
New director appointed
dot icon14/01/1997
New director appointed
dot icon14/01/1997
Director resigned
dot icon14/01/1997
New director appointed
dot icon01/05/1996
Accounting reference date notified as 31/03
dot icon12/12/1995
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
31/07/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
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
0
14.29K
-
0.00
-
-
2022
0
17.37K
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Iftikhar
Director
12/12/1995 - 16/05/1997
37
Raja, Farhat
Director
21/11/1996 - 08/03/1999
30
Ahmed, Hassan
Director
28/03/2022 - 01/08/2022
24
Ahmed, Hassan
Director
10/11/2017 - 02/01/2018
24
Mr Syed Fakhar Ud Din Ali Ahmed Shah
Director
01/02/2023 - Present
3

Persons with Significant Control

3
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 CENTRAL EDUCATION AND TRAINING

CENTRAL EDUCATION AND TRAINING is an(a) Active company incorporated on 12/12/1995 with the registered office located at 1 Charnwood Street, Derby DE1 2GX. There are currently 3 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 CENTRAL EDUCATION AND TRAINING?

toggle

CENTRAL EDUCATION AND TRAINING is currently Active. It was registered on 12/12/1995 .

Where is CENTRAL EDUCATION AND TRAINING located?

toggle

CENTRAL EDUCATION AND TRAINING is registered at 1 Charnwood Street, Derby DE1 2GX.

What does CENTRAL EDUCATION AND TRAINING do?

toggle

CENTRAL EDUCATION AND TRAINING operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CENTRAL EDUCATION AND TRAINING?

toggle

The latest filing was on 03/04/2026: Notification of Syed Fakhar Ud Din Ali Ahmed Shah as a person with significant control on 2026-04-01.