CHILTERN TRAINING LIMITED

Register to unlock more data on OkredoRegister

CHILTERN TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03257566

Incorporation date

01/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

One Valpy, 20 Valpy Street, Reading RG1 1ARCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1996)
dot icon21/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon02/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon10/07/2024
Change of details for Chiltern Training Group Ltd as a person with significant control on 2024-07-08
dot icon08/07/2024
Registered office address changed from 15 Station Road Reading Berkshire RG1 1LG to One Valpy 20 Valpy Street Reading RG1 1AR on 2024-07-08
dot icon05/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon03/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon16/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon25/10/2022
Termination of appointment of Simon Mcclatchie Edwards as a director on 2022-10-25
dot icon17/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon18/05/2022
Total exemption full accounts made up to 2021-07-31
dot icon03/05/2022
Notification of Chiltern Training Group Ltd as a person with significant control on 2016-04-06
dot icon03/05/2022
Cessation of Katherine Laura Edwards as a person with significant control on 2016-04-06
dot icon01/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon10/04/2019
Appointment of Mr Simon Mcclatchie Edwards as a director on 2019-04-08
dot icon10/04/2019
Appointment of Mr John Edward Cunningham as a director on 2019-04-08
dot icon01/11/2018
Confirmation statement made on 2018-09-30 with updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with updates
dot icon15/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon03/02/2016
Director's details changed for Katherine Laura Edwards on 2015-12-01
dot icon30/09/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon01/09/2015
Director's details changed for Katherine Laura Edwards on 2015-05-29
dot icon10/06/2015
Termination of appointment of Ian Campbell Boyd as a director on 2015-04-30
dot icon10/06/2015
Termination of appointment of Elizabeth Macdonald Boyd as a director on 2015-04-30
dot icon10/06/2015
Termination of appointment of Ian Campbell Boyd as a secretary on 2015-04-30
dot icon21/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/09/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon01/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon08/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon30/09/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon09/09/2011
Director's details changed for Katherine Laura Edwards on 2011-09-09
dot icon06/09/2011
Director's details changed for Ian Campbell Boyd on 2011-03-11
dot icon06/09/2011
Director's details changed for Elizabeth Macdonald Boyd on 2011-03-11
dot icon06/09/2011
Secretary's details changed for Ian Campbell Boyd on 2011-03-11
dot icon06/09/2011
Director's details changed for Ian Campbell Boyd on 2011-03-11
dot icon24/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon05/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon15/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon15/12/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon04/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon04/03/2009
Director appointed katherine laura edwards
dot icon14/01/2009
Return made up to 30/09/08; full list of members
dot icon18/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon15/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon18/12/2007
Return made up to 30/09/07; full list of members
dot icon19/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon08/11/2006
Return made up to 30/09/06; full list of members
dot icon18/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon13/03/2006
Secretary resigned
dot icon13/03/2006
New secretary appointed
dot icon10/10/2005
Return made up to 30/09/05; full list of members
dot icon07/10/2005
New secretary appointed
dot icon07/10/2005
Secretary resigned
dot icon07/10/2005
Accounting reference date extended from 31/03/05 to 31/07/05
dot icon24/01/2005
Resolutions
dot icon24/01/2005
Resolutions
dot icon17/01/2005
Resolutions
dot icon17/01/2005
Resolutions
dot icon23/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/10/2004
Return made up to 01/10/04; full list of members
dot icon01/10/2003
Return made up to 01/10/03; full list of members
dot icon30/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon11/06/2003
Particulars of mortgage/charge
dot icon22/12/2002
New secretary appointed
dot icon10/12/2002
Secretary resigned
dot icon27/11/2002
Return made up to 01/10/02; full list of members
dot icon07/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon04/02/2002
Return made up to 01/10/01; full list of members
dot icon17/01/2002
Accounts for a small company made up to 2001-03-31
dot icon07/01/2002
New secretary appointed
dot icon28/06/2001
New secretary appointed
dot icon15/02/2001
Secretary resigned;director resigned
dot icon25/10/2000
Ad 13/09/00--------- £ si 998@1
dot icon09/10/2000
Return made up to 01/10/00; full list of members
dot icon05/10/2000
Accounts for a small company made up to 2000-03-31
dot icon29/09/2000
Nc inc already adjusted 13/09/00
dot icon29/09/2000
Resolutions
dot icon01/08/2000
Registered office changed on 01/08/00 from: warren lane cottage finchampstead berkshire RG40 4HR
dot icon24/03/2000
Return made up to 01/10/99; no change of members
dot icon23/12/1999
New secretary appointed
dot icon23/12/1999
Secretary resigned
dot icon11/10/1999
New director appointed
dot icon12/04/1999
Full accounts made up to 1998-10-31
dot icon29/03/1999
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon30/10/1998
Return made up to 01/10/98; no change of members
dot icon31/07/1998
Full accounts made up to 1997-10-31
dot icon31/07/1998
Resolutions
dot icon31/07/1998
Resolutions
dot icon27/07/1998
New secretary appointed;new director appointed
dot icon27/07/1998
Secretary resigned
dot icon23/02/1998
Certificate of change of name
dot icon06/01/1998
Return made up to 01/10/97; full list of members
dot icon09/04/1997
Certificate of change of name
dot icon08/04/1997
Resolutions
dot icon08/04/1997
Secretary resigned
dot icon08/04/1997
Director resigned
dot icon08/04/1997
New secretary appointed
dot icon08/04/1997
New director appointed
dot icon08/04/1997
Registered office changed on 08/04/97 from: temple house 20 holywell row london EC2A 4JB
dot icon01/10/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-21 *

* 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
31/07/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
481.41K
-
0.00
22.09K
-
2022
21
377.72K
-
0.00
1.00
-
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
Edwards, Katherine Laura
Director
08/01/2009 - Present
4
Cunningham, John Edward
Director
08/04/2019 - Present
4

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

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 CHILTERN TRAINING LIMITED

CHILTERN TRAINING LIMITED is an(a) Active company incorporated on 01/10/1996 with the registered office located at One Valpy, 20 Valpy Street, Reading RG1 1AR. 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 CHILTERN TRAINING LIMITED?

toggle

CHILTERN TRAINING LIMITED is currently Active. It was registered on 01/10/1996 .

Where is CHILTERN TRAINING LIMITED located?

toggle

CHILTERN TRAINING LIMITED is registered at One Valpy, 20 Valpy Street, Reading RG1 1AR.

What does CHILTERN TRAINING LIMITED do?

toggle

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

What is the latest filing for CHILTERN TRAINING LIMITED?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2025-07-31.