CYBELE TRAINING & CONSULTANCY LTD

Register to unlock more data on OkredoRegister

CYBELE TRAINING & CONSULTANCY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03741827

Incorporation date

26/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Windover House, St. Ann Street, Salisbury SP1 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1999)
dot icon12/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon23/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon05/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon20/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon16/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon02/09/2021
Director's details changed for Gary Roger George Uffendell on 2021-08-27
dot icon02/09/2021
Change of details for Mr Gary Roger George Uffendell as a person with significant control on 2021-08-27
dot icon26/05/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon17/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon28/03/2019
Secretary's details changed for Carole Anne Stevenson on 2019-03-28
dot icon28/03/2019
Director's details changed for Carole Anne Stevenson on 2019-03-28
dot icon26/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon14/05/2018
Change of details for Mr Gary Roger George Uffendell as a person with significant control on 2018-05-11
dot icon14/05/2018
Director's details changed for Gary Roger George Uffendell on 2018-05-11
dot icon09/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon01/11/2017
Director's details changed for Gary Roger George Uffendell on 2016-09-16
dot icon27/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon07/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon30/11/2016
Registered office address changed from C/O Shms Ltd 4 Talisman Business Centre Duncan Road Park Gate Southampton Hants SO31 7GA to Windover House St. Ann Street Salisbury SP1 2DR on 2016-11-30
dot icon22/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/03/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon28/03/2013
Director's details changed for Carole Anne Stevenson on 2012-04-01
dot icon28/03/2013
Secretary's details changed for Carole Anne Stevenson on 2012-04-01
dot icon03/01/2013
Registered office address changed from C/O Shms Ltd Richmond Court 94 Botley Road Park Gate Southampton Hampshire SO31 1BA on 2013-01-03
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon06/04/2011
Director's details changed for Carole Anne Stevenson on 2010-06-15
dot icon06/04/2011
Secretary's details changed for Carole Anne Stevenson on 2010-06-15
dot icon12/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/03/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon30/03/2010
Registered office address changed from C/O Shms Ltd Richmond Court 94 Botley Road Park Gate Southampton Hampshire SO31 1BA England on 2010-03-30
dot icon29/03/2010
Registered office address changed from Brooklyn Park Road Crescent Nailsworth Gloucestershire GL6 0HZ on 2010-03-29
dot icon10/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/03/2009
Return made up to 26/03/09; full list of members
dot icon26/03/2009
Director's change of particulars / gary uffendell / 30/04/2008
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/01/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon09/06/2008
Return made up to 26/03/08; full list of members
dot icon25/04/2008
Registered office changed on 25/04/2008 from 196 loose road maidstone kent ME15 7UF
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/01/2008
Ad 06/08/07--------- £ si 1@1=1 £ ic 100/101
dot icon03/05/2007
Return made up to 26/03/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/05/2006
Return made up to 26/03/06; full list of members
dot icon25/04/2006
Memorandum and Articles of Association
dot icon07/04/2006
Nc inc already adjusted 29/10/05
dot icon07/04/2006
Resolutions
dot icon07/04/2006
Resolutions
dot icon07/04/2006
Resolutions
dot icon07/04/2006
Resolutions
dot icon23/12/2005
Secretary resigned
dot icon23/12/2005
New secretary appointed
dot icon23/12/2005
New director appointed
dot icon07/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/11/2005
Registered office changed on 14/11/05 from: the wheel house 79 wheeler street, maidstone kent ME14 2TZ
dot icon12/05/2005
Return made up to 26/03/05; full list of members
dot icon15/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/04/2004
Return made up to 26/03/04; full list of members
dot icon12/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon19/05/2003
Return made up to 26/03/03; full list of members
dot icon20/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon14/05/2002
Return made up to 26/03/02; full list of members
dot icon15/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon30/03/2001
Return made up to 26/03/01; full list of members
dot icon18/01/2001
Secretary resigned;director resigned
dot icon15/01/2001
New secretary appointed
dot icon21/12/2000
Ad 17/11/00--------- £ si 98@1=98 £ ic 2/100
dot icon21/12/2000
Full accounts made up to 2000-03-31
dot icon14/04/2000
Return made up to 26/03/00; full list of members
dot icon16/05/1999
Ad 16/04/99--------- £ si 1@1=1 £ ic 1/2
dot icon03/04/1999
Secretary resigned
dot icon26/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+31.58 % *

* during past year

Cash in Bank

£125,499.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
44.46K
-
0.00
140.09K
-
2022
4
112.00
-
0.00
95.38K
-
2023
4
1.15K
-
0.00
125.50K
-
2023
4
1.15K
-
0.00
125.50K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

1.15K £Ascended925.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

125.50K £Ascended31.58 % *

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
Stevenson, Carole Anne
Director
26/03/1999 - Present
6
Uffendell, Gary Roger George
Director
02/12/2005 - 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

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 CYBELE TRAINING & CONSULTANCY LTD

CYBELE TRAINING & CONSULTANCY LTD is an(a) Active company incorporated on 26/03/1999 with the registered office located at Windover House, St. Ann Street, Salisbury SP1 2DR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CYBELE TRAINING & CONSULTANCY LTD?

toggle

CYBELE TRAINING & CONSULTANCY LTD is currently Active. It was registered on 26/03/1999 .

Where is CYBELE TRAINING & CONSULTANCY LTD located?

toggle

CYBELE TRAINING & CONSULTANCY LTD is registered at Windover House, St. Ann Street, Salisbury SP1 2DR.

What does CYBELE TRAINING & CONSULTANCY LTD do?

toggle

CYBELE TRAINING & CONSULTANCY LTD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does CYBELE TRAINING & CONSULTANCY LTD have?

toggle

CYBELE TRAINING & CONSULTANCY LTD had 4 employees in 2023.

What is the latest filing for CYBELE TRAINING & CONSULTANCY LTD?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-03-26 with no updates.