CTH TRAINING LIMITED

Register to unlock more data on OkredoRegister

CTH TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02749354

Incorporation date

22/09/1992

Size

Unaudited abridged

Contacts

Registered address

Registered address

North Lodge, Hawkesyard, Rugeley, Staffordshire WS15 1PSCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1992)
dot icon16/04/2024
Final Gazette dissolved via compulsory strike-off
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon07/03/2023
Termination of appointment of Anna Marie Richards as a secretary on 2023-02-23
dot icon30/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon11/01/2023
Registered office address changed from Room 306/7 3rd Floor 231 Vauxhall Bridge Road London SW1V 1AD England to North Lodge Hawkesyard Rugeley Staffordshire WS15 1PS on 2023-01-11
dot icon07/04/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon08/03/2022
Registered office address changed from Audley House 13 Palace Street London SW1E 5HX England to Room 306/7 3rd Floor 231 Vauxhall Bridge Road London SW1V 1AD on 2022-03-08
dot icon07/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon30/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon15/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon15/02/2021
Change of details for Mr Simon James Cleaver as a person with significant control on 2021-01-31
dot icon15/02/2021
Registered office address changed from 37 Duke Street London W1U 1LN to Audley House 13 Palace Street London SW1E 5HX on 2021-02-15
dot icon07/05/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon07/02/2020
Director's details changed for Mr Simon James Cleaver on 2020-02-07
dot icon07/02/2020
Change of details for Mr Simon James Cleaver as a person with significant control on 2020-02-07
dot icon07/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon30/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon15/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon23/10/2018
Appointment of Mrs Anna Marie Richards as a secretary on 2018-10-23
dot icon23/10/2018
Termination of appointment of Zoe Isobel Nicklin as a secretary on 2018-10-23
dot icon18/08/2018
Satisfaction of charge 7 in full
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon10/01/2018
Resolutions
dot icon10/01/2018
Change of name notice
dot icon02/08/2017
Current accounting period extended from 2017-08-31 to 2018-02-28
dot icon06/06/2017
Full accounts made up to 2016-08-31
dot icon26/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon10/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon07/06/2016
Full accounts made up to 2015-08-31
dot icon25/11/2015
Termination of appointment of Bruce John Cleaver as a director on 2015-11-18
dot icon21/09/2015
Annual return made up to 2015-09-20 no member list
dot icon09/06/2015
Full accounts made up to 2014-08-31
dot icon22/09/2014
Annual return made up to 2014-09-20 no member list
dot icon02/06/2014
Full accounts made up to 2013-08-31
dot icon22/10/2013
Resolutions
dot icon20/09/2013
Annual return made up to 2013-09-20 no member list
dot icon05/06/2013
Full accounts made up to 2012-08-31
dot icon20/09/2012
Annual return made up to 2012-09-20 no member list
dot icon06/06/2012
Full accounts made up to 2011-08-31
dot icon23/09/2011
Annual return made up to 2011-09-20 no member list
dot icon10/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/06/2011
Full accounts made up to 2010-08-31
dot icon01/12/2010
Particulars of a mortgage or charge / charge no: 7
dot icon03/11/2010
Annual return made up to 2010-09-20 no member list
dot icon03/11/2010
Director's details changed for Mr Bruce John Cleaver on 2009-10-01
dot icon20/07/2010
Registered office address changed from Parliament House 35B North Row Mayfair London W1R 2DB on 2010-07-20
dot icon18/06/2010
Particulars of a mortgage or charge / charge no: 6
dot icon01/06/2010
Full accounts made up to 2009-08-31
dot icon29/09/2009
Annual return made up to 20/09/09
dot icon01/07/2009
Full accounts made up to 2008-08-31
dot icon10/11/2008
Annual return made up to 20/09/08
dot icon30/06/2008
Full accounts made up to 2007-08-31
dot icon29/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon29/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon10/01/2008
Annual return made up to 20/09/07
dot icon06/07/2007
Full accounts made up to 2006-08-31
dot icon22/03/2007
Annual return made up to 20/09/06
dot icon06/07/2006
Full accounts made up to 2005-08-31
dot icon13/02/2006
Annual return made up to 20/09/05
dot icon25/05/2005
Full accounts made up to 2004-08-31
dot icon08/10/2004
Annual return made up to 20/09/04
dot icon03/06/2004
Full accounts made up to 2003-08-31
dot icon03/06/2004
Annual return made up to 20/09/03
dot icon11/06/2003
Full accounts made up to 2002-08-31
dot icon16/10/2002
Annual return made up to 20/09/02
dot icon07/06/2002
Full accounts made up to 2001-08-31
dot icon24/09/2001
Annual return made up to 20/09/01
dot icon17/04/2001
Accounts for a medium company made up to 2000-08-31
dot icon28/03/2001
Secretary resigned
dot icon28/02/2001
New secretary appointed
dot icon14/12/2000
Annual return made up to 20/09/00
dot icon26/04/2000
Accounts for a medium company made up to 1999-08-31
dot icon05/10/1999
Annual return made up to 20/09/99
dot icon17/03/1999
Accounts for a small company made up to 1998-08-31
dot icon11/02/1999
Annual return made up to 20/09/98
dot icon11/11/1998
Particulars of mortgage/charge
dot icon17/06/1998
Particulars of mortgage/charge
dot icon03/03/1998
Accounts for a small company made up to 1997-08-31
dot icon26/11/1997
Registered office changed on 26/11/97 from: avon house 360/366 oxford street london W1N 9HA
dot icon25/09/1997
Annual return made up to 20/09/97
dot icon20/05/1997
Accounts for a small company made up to 1996-08-31
dot icon20/09/1996
Annual return made up to 20/09/96
dot icon23/06/1996
Accounts for a small company made up to 1995-08-31
dot icon08/11/1995
Secretary's particulars changed
dot icon20/09/1995
Resolutions
dot icon20/09/1995
Resolutions
dot icon20/09/1995
Resolutions
dot icon19/09/1995
Annual return made up to 20/09/95
dot icon04/07/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/10/1994
Annual return made up to 22/09/94
dot icon25/02/1994
Accounts for a small company made up to 1993-08-31
dot icon28/01/1994
Secretary resigned;new secretary appointed
dot icon22/12/1993
Particulars of mortgage/charge
dot icon13/10/1993
Certificate of change of name
dot icon13/10/1993
Certificate of change of name
dot icon05/10/1993
Director resigned
dot icon22/09/1993
Annual return made up to 22/09/93
dot icon16/09/1993
New director appointed
dot icon22/07/1993
Director resigned
dot icon22/06/1993
New director appointed
dot icon17/03/1993
Accounting reference date extended from 30/06 to 31/08
dot icon22/02/1993
Resolutions
dot icon22/02/1993
Director resigned;new director appointed
dot icon24/11/1992
Registered office changed on 24/11/92 from: 52 mucklow hill halesowen birmingham B62 8BL
dot icon24/11/1992
Accounting reference date notified as 30/06
dot icon18/11/1992
New secretary appointed
dot icon13/11/1992
Director resigned;new director appointed
dot icon13/11/1992
Secretary resigned;new director appointed
dot icon22/09/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-61.57 % *

* during past year

Cash in Bank

£93.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
33.85K
-
0.00
242.00
-
2022
0
34.40K
-
0.00
93.00
-
2022
0
34.40K
-
0.00
93.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

34.40K £Ascended1.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

93.00 £Descended-61.57 % *

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
Jones, Ryden James
Director
28/09/1992 - 30/09/1993
7
Richards, Anna Marie
Secretary
23/10/2018 - 23/02/2023
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CTH TRAINING LIMITED

CTH TRAINING LIMITED is an(a) Dissolved company incorporated on 22/09/1992 with the registered office located at North Lodge, Hawkesyard, Rugeley, Staffordshire WS15 1PS. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CTH TRAINING LIMITED?

toggle

CTH TRAINING LIMITED is currently Dissolved. It was registered on 22/09/1992 and dissolved on 16/04/2024.

Where is CTH TRAINING LIMITED located?

toggle

CTH TRAINING LIMITED is registered at North Lodge, Hawkesyard, Rugeley, Staffordshire WS15 1PS.

What does CTH TRAINING LIMITED do?

toggle

CTH TRAINING LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for CTH TRAINING LIMITED?

toggle

The latest filing was on 16/04/2024: Final Gazette dissolved via compulsory strike-off.