CONSULTANCY MANAGEMENT AND TRAINING SERVICES LTD.

Register to unlock more data on OkredoRegister

CONSULTANCY MANAGEMENT AND TRAINING SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03923139

Incorporation date

10/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Smalls Yard, Dellers Wharf, Taunton, Somerset TA1 1NUCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2000)
dot icon24/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon23/06/2025
Registered office address changed from Deane House Belvedere Road Taunton Somerset TA1 1HE England to Unit 7 Smalls Yard Dellers Wharf Taunton Somerset TA1 1NU on 2025-06-23
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon28/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon19/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon03/08/2023
Termination of appointment of Joanna Elaine Ward as a director on 2023-08-03
dot icon03/08/2023
Termination of appointment of Samantha Jane Ewart as a director on 2023-08-03
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon20/04/2023
Appointment of Mrs Samantha Jane Ewart as a director on 2023-04-07
dot icon20/04/2023
Appointment of Mrs Joanna Elaine Ward as a director on 2023-04-07
dot icon22/02/2023
Registered office address changed from 28 Duke Street 28 Duke Street St. Austell PL25 5PQ England to Deane House Belvedere Road Taunton Somerset TA1 1HE on 2023-02-22
dot icon22/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon11/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon28/02/2020
Satisfaction of charge 039231390004 in full
dot icon17/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon27/11/2019
Appointment of Mrs Janet Marjorie Wills as a director on 2019-11-13
dot icon27/11/2019
Termination of appointment of Raymond Harding as a director on 2019-09-01
dot icon27/11/2019
Termination of appointment of Philip Alan Best as a director on 2019-09-01
dot icon27/11/2019
Termination of appointment of Philip Alan Best as a secretary on 2019-09-01
dot icon26/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon26/03/2019
Termination of appointment of Janet Marjorie Wills as a director on 2019-03-26
dot icon26/03/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon11/10/2018
Satisfaction of charge 039231390005 in full
dot icon11/10/2018
Satisfaction of charge 039231390006 in full
dot icon05/10/2018
Registered office address changed from Unit a2 Wylds Road Bridgwater Somerset TA6 4BH to 28 Duke Street 28 Duke Street St. Austell PL25 5PQ on 2018-10-05
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon26/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon26/04/2017
Total exemption full accounts made up to 2016-07-31
dot icon15/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon30/04/2016
Total exemption full accounts made up to 2015-07-31
dot icon09/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon28/11/2015
Amended total exemption full accounts made up to 2014-07-31
dot icon22/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon25/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon25/02/2015
Director's details changed for Mrs Janet Marjorie Wills on 2015-02-01
dot icon24/02/2015
Director's details changed for Janet Marjorie Wills on 2015-02-01
dot icon18/10/2014
Registration of charge 039231390005, created on 2014-10-03
dot icon18/10/2014
Registration of charge 039231390006, created on 2014-10-03
dot icon28/04/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon10/04/2014
Appointment of Mr Philip Alan Best as a secretary
dot icon10/04/2014
Termination of appointment of Janet Wills as a secretary
dot icon05/03/2014
Total exemption full accounts made up to 2013-07-31
dot icon16/10/2013
Registration of charge 039231390004
dot icon23/05/2013
Director's details changed for Michael John Wills on 2012-04-22
dot icon23/05/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon28/09/2012
Total exemption full accounts made up to 2012-07-31
dot icon31/05/2012
Total exemption full accounts made up to 2011-07-31
dot icon20/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon21/11/2011
Previous accounting period shortened from 2011-12-31 to 2011-07-31
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/04/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon14/04/2011
Termination of appointment of Christopher Brown as a secretary
dot icon14/04/2011
Appointment of Mrs Janet Marjorie Wills as a secretary
dot icon14/04/2011
Termination of appointment of Christopher Brown as a secretary
dot icon21/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/11/2010
Registered office address changed from Brent Holm, Mendip Business Park Rooksbridge Somerset BS26 2UG on 2010-11-04
dot icon25/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon25/02/2010
Director's details changed for Philip Alan Best on 2010-02-10
dot icon25/02/2010
Director's details changed for Raymond Harding on 2010-02-10
dot icon11/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon24/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/04/2009
Return made up to 10/02/09; full list of members
dot icon20/11/2008
Duplicate mortgage certificatecharge no:2
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon02/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/03/2008
Secretary's change of particulars / christopher brown / 20/02/2008
dot icon07/03/2008
Return made up to 10/02/08; full list of members
dot icon04/01/2008
New secretary appointed
dot icon04/01/2008
Secretary resigned
dot icon02/12/2007
Ad 16/11/07--------- £ si [email protected] £ ic 4/4
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/10/2007
S-div 21/09/07
dot icon28/10/2007
Resolutions
dot icon28/09/2007
Registered office changed on 28/09/07 from: 8 armoury road lufton trading estate yeovil somerset BA22 8RL
dot icon10/05/2007
Return made up to 10/02/07; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/03/2006
Return made up to 10/02/06; full list of members
dot icon20/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/04/2005
Particulars of mortgage/charge
dot icon08/04/2005
Return made up to 10/02/05; full list of members
dot icon01/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/04/2004
Total exemption small company accounts made up to 2002-12-31
dot icon06/04/2004
Return made up to 10/02/04; full list of members
dot icon18/03/2003
Return made up to 10/02/03; full list of members
dot icon16/10/2002
New director appointed
dot icon22/02/2002
Return made up to 10/02/02; full list of members
dot icon22/02/2002
Secretary resigned
dot icon22/02/2002
Accounts for a dormant company made up to 2001-12-31
dot icon22/02/2002
Accounts for a dormant company made up to 2001-02-28
dot icon21/11/2001
Secretary resigned
dot icon21/11/2001
New director appointed
dot icon21/11/2001
New secretary appointed;new director appointed
dot icon21/11/2001
Registered office changed on 21/11/01 from: withy cottage coast road, berrow burnham on sea somerset TA8 2QR
dot icon21/11/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon27/07/2001
Return made up to 10/02/01; full list of members
dot icon16/02/2000
Resolutions
dot icon16/02/2000
Resolutions
dot icon16/02/2000
Resolutions
dot icon10/02/2000
Secretary resigned
dot icon10/02/2000
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
10/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
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
27
289.53K
-
0.00
984.00
-
2022
32
147.95K
-
0.00
30.88K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wills, Michael John
Director
10/02/2000 - Present
3
Wills, Janet Marjorie
Director
13/11/2019 - Present
6
Ewart, Samantha Jane
Director
07/04/2023 - 03/08/2023
1
Ewart, Samantha Jane
Director
10/03/2025 - Present
1
Mrs Joanna Elaine Ward
Director
07/04/2023 - 03/08/2023
2

Persons with Significant Control

1
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 CONSULTANCY MANAGEMENT AND TRAINING SERVICES LTD.

CONSULTANCY MANAGEMENT AND TRAINING SERVICES LTD. is an(a) Active company incorporated on 10/02/2000 with the registered office located at Unit 7 Smalls Yard, Dellers Wharf, Taunton, Somerset TA1 1NU. 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 CONSULTANCY MANAGEMENT AND TRAINING SERVICES LTD.?

toggle

CONSULTANCY MANAGEMENT AND TRAINING SERVICES LTD. is currently Active. It was registered on 10/02/2000 .

Where is CONSULTANCY MANAGEMENT AND TRAINING SERVICES LTD. located?

toggle

CONSULTANCY MANAGEMENT AND TRAINING SERVICES LTD. is registered at Unit 7 Smalls Yard, Dellers Wharf, Taunton, Somerset TA1 1NU.

What does CONSULTANCY MANAGEMENT AND TRAINING SERVICES LTD. do?

toggle

CONSULTANCY MANAGEMENT AND TRAINING SERVICES LTD. operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CONSULTANCY MANAGEMENT AND TRAINING SERVICES LTD.?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-10 with no updates.