CHAPEL HOUSE TRAINING AND CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

CHAPEL HOUSE TRAINING AND CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06988612

Incorporation date

12/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Grimston Grange Grimston Grange Offices, Tadcaster LS24 9BXCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2009)
dot icon16/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon29/09/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon06/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon02/09/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon19/09/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon05/04/2023
Appointment of Professor Keith Straughan as a director on 2023-04-01
dot icon06/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon16/09/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon15/09/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon25/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon16/10/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon25/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon22/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon18/03/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon16/10/2018
Termination of appointment of Alexander Mark Firmin as a director on 2018-08-31
dot icon20/09/2018
Registered office address changed from 1 Fisher Lane Bingham Nottingham Nottinghamshire NG13 8BQ to 14 Grimston Grange Grimston Grange Offices Tadcaster LS24 9BX on 2018-09-20
dot icon23/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon06/04/2018
Termination of appointment of David Andrew Collins as a secretary on 2017-09-15
dot icon06/04/2018
Termination of appointment of David Andrew Collins as a director on 2017-09-15
dot icon06/04/2018
Change of details for Ms Rebecca Collins as a person with significant control on 2016-04-06
dot icon03/10/2017
Cessation of David Collins as a person with significant control on 2017-09-15
dot icon21/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon04/10/2016
Appointment of Mr Alexander Mark Firmin as a director on 2016-10-01
dot icon15/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon06/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon02/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon09/09/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/08/2013
Director's details changed for Mrs Rebecca Collins on 2013-08-30
dot icon28/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon28/08/2013
Director's details changed for Mr David Andrew Collins on 2013-08-28
dot icon28/08/2013
Secretary's details changed for Mr David Andrew Collins on 2013-08-28
dot icon14/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/09/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon03/10/2011
Appointment of Mrs Rebecca Collins as a director
dot icon31/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon15/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/03/2011
Certificate of change of name
dot icon23/03/2011
Change of name notice
dot icon09/09/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon12/08/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
124.44K
-
0.00
140.84K
-
2022
5
129.94K
-
0.00
101.81K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Straughan, Keith, Professor
Director
01/04/2023 - Present
25
Collins, Rebecca Ann
Director
01/10/2011 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHAPEL HOUSE TRAINING AND CONSULTANCY LIMITED

CHAPEL HOUSE TRAINING AND CONSULTANCY LIMITED is an(a) Active company incorporated on 12/08/2009 with the registered office located at 14 Grimston Grange Grimston Grange Offices, Tadcaster LS24 9BX. 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 CHAPEL HOUSE TRAINING AND CONSULTANCY LIMITED?

toggle

CHAPEL HOUSE TRAINING AND CONSULTANCY LIMITED is currently Active. It was registered on 12/08/2009 .

Where is CHAPEL HOUSE TRAINING AND CONSULTANCY LIMITED located?

toggle

CHAPEL HOUSE TRAINING AND CONSULTANCY LIMITED is registered at 14 Grimston Grange Grimston Grange Offices, Tadcaster LS24 9BX.

What does CHAPEL HOUSE TRAINING AND CONSULTANCY LIMITED do?

toggle

CHAPEL HOUSE TRAINING AND CONSULTANCY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHAPEL HOUSE TRAINING AND CONSULTANCY LIMITED?

toggle

The latest filing was on 16/01/2026: Total exemption full accounts made up to 2025-08-31.