DEVON & CORNWALL TRAINING PROVIDERS NETWORK LIMITED

Register to unlock more data on OkredoRegister

DEVON & CORNWALL TRAINING PROVIDERS NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05581019

Incorporation date

03/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Harscombe House 1 Darklake View, Estover, Plymouth, Devon PL6 7TLCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2005)
dot icon19/02/2026
Appointment of Ms Lucinda Jane Sanders as a director on 2026-02-09
dot icon12/12/2025
Director's details changed for Mrs Joanne Marie Skeel on 2025-12-08
dot icon19/11/2025
Termination of appointment of Fiona Alice Horrell as a director on 2025-11-10
dot icon20/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with updates
dot icon15/05/2025
Appointment of Mr Paul Fanshawe as a director on 2025-04-30
dot icon15/05/2025
Appointment of Mr Mark Thomas Trewin as a director on 2025-04-30
dot icon23/01/2025
Termination of appointment of Teresa Walker Barnes as a director on 2025-01-16
dot icon23/01/2025
Termination of appointment of Michael Jones as a director on 2025-01-22
dot icon16/12/2024
Appointment of Ms Hannah Rendle as a director on 2024-12-12
dot icon22/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon01/10/2024
Appointment of Mrs Fiona Alice Horrell as a director on 2024-09-30
dot icon30/09/2024
Appointment of Mr Daniel Benjamin Hallam as a director on 2024-09-05
dot icon31/07/2024
Termination of appointment of Samantha Wilson as a director on 2024-07-31
dot icon14/05/2024
Termination of appointment of Nicola Codd as a director on 2024-05-10
dot icon28/02/2024
Termination of appointment of Michael John Blakeley as a director on 2024-01-08
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/11/2023
Appointment of Mrs Joanne Skeel as a director on 2023-11-17
dot icon05/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon14/09/2023
Resolutions
dot icon14/09/2023
Memorandum and Articles of Association
dot icon12/09/2023
Termination of appointment of Sharron Robbie as a director on 2023-09-05
dot icon12/09/2023
Statement of company's objects
dot icon07/11/2022
Micro company accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon06/06/2022
Termination of appointment of Claire Amanda Mould as a director on 2022-06-01
dot icon18/01/2022
Appointment of Mrs Claire Amanda Mould as a director on 2022-01-17
dot icon18/01/2022
Termination of appointment of Pamela Cole as a director on 2021-12-31
dot icon18/01/2022
Termination of appointment of Simon George Mills as a director on 2021-12-31
dot icon18/01/2022
Appointment of Mrs Nicola Codd as a director on 2022-01-17
dot icon18/01/2022
Appointment of Mr Gareth Kenward as a director on 2022-01-17
dot icon05/01/2022
Director's details changed for Mrs Samantha Wilson on 2022-01-05
dot icon05/01/2022
Director's details changed for Maria Woodger on 2022-01-05
dot icon05/01/2022
Director's details changed for Mr Michael Jones on 2022-01-05
dot icon22/12/2021
Resolutions
dot icon22/12/2021
Memorandum and Articles of Association
dot icon04/10/2021
Confirmation statement made on 2021-10-03 with updates
dot icon13/07/2021
Micro company accounts made up to 2021-03-31
dot icon27/05/2021
Termination of appointment of Gareth Kenward as a director on 2021-02-26
dot icon11/03/2021
Director's details changed for Simon George Mills on 2021-03-11
dot icon11/03/2021
Director's details changed for Mr Gareth Kenward on 2021-03-11
dot icon11/03/2021
Director's details changed for Mrs Pamela Cole on 2021-03-11
dot icon11/03/2021
Director's details changed for Mr Michael John Blakeley on 2021-03-11
dot icon11/03/2021
Director's details changed for Teresa Walker Barnes on 2021-03-11
dot icon29/01/2021
Appointment of Mrs Samantha Wilson as a director on 2021-01-25
dot icon29/01/2021
Appointment of Mr Michael Jones as a director on 2021-01-25
dot icon29/01/2021
Appointment of Maria Woodger as a director on 2021-01-25
dot icon29/01/2021
Termination of appointment of Daniel Benjamin Hallam as a director on 2021-01-25
dot icon22/10/2020
Confirmation statement made on 2020-10-03 with updates
dot icon23/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/01/2020
Termination of appointment of James Stanley Charles Rail as a director on 2020-01-24
dot icon31/01/2020
Termination of appointment of Melanie Morrell as a director on 2020-01-24
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon27/02/2019
Appointment of Mr Gareth Kenward as a director on 2019-01-25
dot icon27/02/2019
Appointment of Ms Melanie Morrell as a director on 2019-01-25
dot icon16/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon03/10/2018
Director's details changed for Mrs Sharron Robbie on 2018-10-03
dot icon03/10/2018
Director's details changed for Mr Michael John Blakeley on 2018-10-03
dot icon10/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/02/2018
Appointment of Mrs Pamela Cole as a director on 2018-01-26
dot icon06/02/2018
Termination of appointment of Fiona Alice Horrell as a director on 2018-01-26
dot icon06/02/2018
Termination of appointment of Jo Osgood as a director on 2018-01-26
dot icon07/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon17/10/2017
Termination of appointment of Craig Roger Marshall as a secretary on 2017-10-17
dot icon20/03/2017
Termination of appointment of Stephen Gerald Jeffery as a director on 2017-02-13
dot icon25/01/2017
Termination of appointment of Richard George Ernest Jenkins as a director on 2017-01-18
dot icon24/01/2017
Appointment of Teresa Walker Barnes as a director on 2017-01-18
dot icon24/01/2017
Appointment of Jo Osgood as a director on 2017-01-18
dot icon24/01/2017
Appointment of Simon George Mills as a director on 2017-01-18
dot icon24/01/2017
Termination of appointment of Rodney Edward Davis as a director on 2017-01-18
dot icon24/01/2017
Termination of appointment of Stephen Sidney Howard as a director on 2017-01-18
dot icon15/11/2016
Appointment of Mr Daniel Benjamin Hallam as a director on 2016-10-07
dot icon15/11/2016
Appointment of Mrs Fiona Alice Horrell as a director on 2016-10-01
dot icon13/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/08/2016
Termination of appointment of Craig Rodger Marshall as a director on 2016-08-31
dot icon18/07/2016
Termination of appointment of Roselyn Mabel May as a director on 2016-07-13
dot icon13/07/2016
Appointment of Mrs Sharron Robbie as a director on 2016-06-07
dot icon17/03/2016
Appointment of James Stanley Charles Rail as a director on 2016-01-09
dot icon24/02/2016
Termination of appointment of Ian Robert Fleming as a director on 2016-01-08
dot icon24/02/2016
Termination of appointment of Paula Jones as a director on 2016-01-08
dot icon24/02/2016
Termination of appointment of Steven Hancock as a director on 2016-01-08
dot icon24/02/2016
Termination of appointment of Hazel Naomi Lessiter as a director on 2016-01-08
dot icon24/02/2016
Termination of appointment of Peter Oldham as a director on 2016-01-08
dot icon24/02/2016
Appointment of Mr Richard George Jenkins as a director on 2016-01-09
dot icon24/02/2016
Appointment of Mr Michael John Blakeley as a director on 2016-01-09
dot icon09/02/2016
Appointment of Stephen Gerald Jeffery as a director on 2016-01-09
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/10/2015
Annual return made up to 2015-10-03 no member list
dot icon24/02/2015
Appointment of Steven Hancock as a director on 2015-01-09
dot icon10/10/2014
Annual return made up to 2014-10-03 no member list
dot icon08/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/07/2014
Termination of appointment of Susan Jayne Lovell as a director on 2014-01-03
dot icon10/10/2013
Annual return made up to 2013-10-03 no member list
dot icon30/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/07/2013
Termination of appointment of Anne Slattery as a director
dot icon15/07/2013
Appointment of Stephen Sidney Howard as a director
dot icon15/07/2013
Appointment of Hazel Naomi Lessiter as a director
dot icon11/07/2013
Termination of appointment of Anne Slattery as a director
dot icon31/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/10/2012
Termination of appointment of Simon Deane as a secretary
dot icon25/10/2012
Appointment of Craig Roger Marshall as a secretary
dot icon22/10/2012
Annual return made up to 2012-10-03 no member list
dot icon22/10/2012
Director's details changed for Roselyn May Penna on 2012-05-01
dot icon22/10/2012
Termination of appointment of David Badcock as a director
dot icon12/10/2012
Appointment of Mr Rodney Edward Davis as a director
dot icon04/05/2012
Termination of appointment of David Ham as a director
dot icon20/10/2011
Appointment of Mr Peter Oldham as a director
dot icon14/10/2011
Annual return made up to 2011-10-03 no member list
dot icon13/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/09/2011
Termination of appointment of Beryl Bailey as a director
dot icon03/05/2011
Appointment of Paula Jones as a director
dot icon12/04/2011
Appointment of Mr Ian Robert Fleming as a director
dot icon12/04/2011
Appointment of Susan Jayne Lovell as a director
dot icon18/03/2011
Termination of appointment of Simon Deane as a director
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/10/2010
Annual return made up to 2010-10-03 no member list
dot icon24/02/2010
Appointment of Roselyn May Penna as a director
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/11/2009
Annual return made up to 2009-10-03 no member list
dot icon04/11/2009
Director's details changed for Cdr David William Ham on 2009-10-01
dot icon04/11/2009
Director's details changed for Mr David Victor Badcock on 2009-10-01
dot icon04/11/2009
Director's details changed for Anne Marie Slattery on 2009-10-01
dot icon04/11/2009
Director's details changed for Simon Nicholas Newenham Deane on 2009-10-01
dot icon04/11/2009
Director's details changed for Mrs Beryl Maureen Bailey on 2009-10-01
dot icon04/11/2009
Director's details changed for Mr Craig Rodger Marshall on 2009-10-01
dot icon27/10/2009
Registered office address changed from 3Rd Floor 6 Drake Circus Plymouth Devon PL4 8AQ on 2009-10-27
dot icon31/10/2008
Annual return made up to 03/10/08
dot icon31/10/2008
Director appointed mr david victor badcock
dot icon26/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/10/2007
Annual return made up to 03/10/07
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/10/2006
Annual return made up to 03/10/06
dot icon17/10/2006
Registered office changed on 17/10/06 from: accountancy plus training LIMITED 2ND floor gordon court 4 craigie drive the millfields plymouth devon PL1 3JB
dot icon12/09/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon12/09/2006
Director resigned
dot icon08/02/2006
New director appointed
dot icon20/10/2005
Accounting reference date shortened from 31/10/06 to 31/03/06
dot icon13/10/2005
Secretary resigned
dot icon03/10/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* 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
31/03/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
16.50K
-
0.00
-
-
2022
8
83.20K
-
0.00
-
-
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blakeley, Michael John
Director
09/01/2016 - 08/01/2024
9
Jones, Michael
Director
25/01/2021 - 22/01/2025
4
Hancock, Steven
Director
09/01/2015 - 08/01/2016
1
Slattery, Anne Marie
Director
21/08/2006 - 11/01/2013
8
Morrell, Melanie
Director
25/01/2019 - 24/01/2020
4

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 DEVON & CORNWALL TRAINING PROVIDERS NETWORK LIMITED

DEVON & CORNWALL TRAINING PROVIDERS NETWORK LIMITED is an(a) Active company incorporated on 03/10/2005 with the registered office located at Harscombe House 1 Darklake View, Estover, Plymouth, Devon PL6 7TL. There are currently 8 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 DEVON & CORNWALL TRAINING PROVIDERS NETWORK LIMITED?

toggle

DEVON & CORNWALL TRAINING PROVIDERS NETWORK LIMITED is currently Active. It was registered on 03/10/2005 .

Where is DEVON & CORNWALL TRAINING PROVIDERS NETWORK LIMITED located?

toggle

DEVON & CORNWALL TRAINING PROVIDERS NETWORK LIMITED is registered at Harscombe House 1 Darklake View, Estover, Plymouth, Devon PL6 7TL.

What does DEVON & CORNWALL TRAINING PROVIDERS NETWORK LIMITED do?

toggle

DEVON & CORNWALL TRAINING PROVIDERS NETWORK LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for DEVON & CORNWALL TRAINING PROVIDERS NETWORK LIMITED?

toggle

The latest filing was on 19/02/2026: Appointment of Ms Lucinda Jane Sanders as a director on 2026-02-09.