ENDEAVOUR TRAINING LIMITED

Register to unlock more data on OkredoRegister

ENDEAVOUR TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01157897

Incorporation date

23/01/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

Endeavour Centre, Earl Marshal Road, Sheffield S4 8FBCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1986)
dot icon02/04/2026
Confirmation statement made on 2026-03-21 with updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon22/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon06/02/2025
Appointment of Mr Jaspal Dhani as a director on 2025-01-29
dot icon21/11/2024
Appointment of Mrs Ingrid Eva Cranfield as a director on 2024-09-25
dot icon03/10/2024
Termination of appointment of Anne Catherine Wilson Mbe as a director on 2024-09-25
dot icon24/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/05/2024
Resolutions
dot icon07/05/2024
Memorandum and Articles of Association
dot icon24/04/2024
Termination of appointment of Collette Anne Bailey as a director on 2024-04-23
dot icon27/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon07/12/2023
Termination of appointment of Jo Mcsherrie as a director on 2023-11-28
dot icon07/12/2023
Appointment of Mrs Anne Wilson Mbe as a director on 2023-11-28
dot icon03/11/2023
Appointment of Dr Philip John Allcock as a director on 2023-10-17
dot icon04/09/2023
Termination of appointment of Tom Hughes as a director on 2023-07-25
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon05/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/04/2022
Termination of appointment of Chris Barnes as a director on 2022-03-16
dot icon01/04/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon15/03/2022
Termination of appointment of George Thatcher as a director on 2022-03-08
dot icon21/10/2021
Appointment of Mrs Jane Elizabeth Haywood as a director on 2021-07-27
dot icon21/10/2021
Appointment of Mr Tom Hughes as a director on 2021-07-27
dot icon18/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon01/04/2021
Director's details changed for Mr George Joe Thatcher on 2020-12-15
dot icon01/04/2021
Termination of appointment of Janette Andrea Garnett as a director on 2021-03-30
dot icon01/04/2021
Termination of appointment of Robert Barry as a director on 2021-03-30
dot icon19/01/2021
Appointment of Miss Jo Mcsherrie as a director on 2020-12-15
dot icon19/01/2021
Appointment of Mr George Joe Thatcher as a director on 2020-12-15
dot icon19/01/2021
Appointment of Mrs Janette Andrea Garnett as a director on 2020-12-15
dot icon06/10/2020
Appointment of Mrs Rachel Elisabeth Stockton as a secretary on 2020-06-30
dot icon02/06/2020
Appointment of Mr Chris Barnes as a director on 2020-03-26
dot icon22/05/2020
Accounts for a small company made up to 2019-09-30
dot icon24/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon24/03/2020
Director's details changed for Mrs Collette Anne Bailey on 2020-03-23
dot icon24/03/2020
Director's details changed for Mr David Ambrose Poulsom on 2020-03-23
dot icon14/02/2020
Termination of appointment of Mary Theresa Sockett as a director on 2019-06-30
dot icon14/02/2020
Termination of appointment of Hadi Homsi as a director on 2020-02-14
dot icon14/02/2020
Termination of appointment of Ingrid Eva Cranfield as a director on 2019-06-30
dot icon20/05/2019
Termination of appointment of Julie Watt as a secretary on 2019-05-14
dot icon26/03/2019
Accounts for a small company made up to 2018-09-30
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon14/03/2019
Memorandum and Articles of Association
dot icon14/03/2019
Resolutions
dot icon25/10/2018
Termination of appointment of Susan Sheila Hare as a director on 2018-10-22
dot icon22/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon22/03/2018
Appointment of Mr Raj Ashwin Shah as a director on 2018-01-26
dot icon13/03/2018
Appointment of Mr Hadi Homsi as a director on 2018-01-26
dot icon26/02/2018
Accounts for a small company made up to 2017-09-30
dot icon06/10/2017
Resolutions
dot icon07/06/2017
Registration of charge 011578970003, created on 2017-06-07
dot icon27/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon15/03/2017
Full accounts made up to 2016-09-30
dot icon03/02/2017
Termination of appointment of James Halcott Robinson as a director on 2017-01-30
dot icon16/01/2017
Appointment of Mr Robert Barry as a director on 2016-12-07
dot icon16/01/2017
Appointment of Ms Mary Theresa Sockett as a director on 2016-12-07
dot icon16/01/2017
Appointment of Ms Susan Sheila Hare as a director on 2016-12-07
dot icon10/05/2016
Registration of charge 011578970002, created on 2016-05-04
dot icon29/04/2016
Appointment of Mrs Julie Watt as a secretary on 2016-04-29
dot icon29/03/2016
Annual return made up to 2016-03-21 no member list
dot icon21/03/2016
Termination of appointment of Geoffrey Malcolm Wood as a director on 2016-03-05
dot icon07/03/2016
Full accounts made up to 2015-09-30
dot icon30/11/2015
Termination of appointment of Kevin Ward as a director on 2015-11-25
dot icon05/11/2015
Termination of appointment of David Stuart White as a director on 2015-10-09
dot icon08/08/2015
Registration of charge 011578970001, created on 2015-08-07
dot icon18/06/2015
Termination of appointment of Sara Louise Slater as a secretary on 2015-06-18
dot icon18/06/2015
Termination of appointment of Sue Leyden as a director on 2015-06-18
dot icon23/03/2015
Annual return made up to 2015-03-21 no member list
dot icon17/03/2015
Appointment of Mrs Ingrid Eva Cranfield as a director on 2015-02-06
dot icon20/11/2014
Group of companies' accounts made up to 2014-09-30
dot icon13/11/2014
Appointment of Mr James Halcott Robinson as a director on 2013-12-18
dot icon13/11/2014
Appointment of Mrs Sue Leyden as a director on 2013-02-28
dot icon10/11/2014
Appointment of Mr David Stuart White as a director on 2010-09-24
dot icon04/11/2014
Appointment of Mr Geoffrey Malcolm Wood as a director on 2013-12-18
dot icon04/11/2014
Appointment of Miss Sara Louise Slater as a secretary on 2014-05-29
dot icon04/11/2014
Termination of appointment of Bryan Edward Merton as a director on 2014-07-24
dot icon04/11/2014
Termination of appointment of Louise Laywood as a director on 2012-11-16
dot icon21/05/2014
Annual return made up to 2014-03-21 no member list
dot icon30/01/2014
Group of companies' accounts made up to 2013-09-30
dot icon11/12/2013
Registered office address changed from Units 5 & 6 Sheepbridge Centre Sheepbridge Lane Chesterfield Derbyshire S41 9RX on 2013-12-11
dot icon11/12/2013
Termination of appointment of Andrea Fox as a director
dot icon11/12/2013
Termination of appointment of Jane Haywood as a director
dot icon11/12/2013
Termination of appointment of Faith Tankard as a secretary
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/04/2013
Annual return made up to 2013-03-21 no member list
dot icon11/04/2013
Appointment of Mr David Ambrose Poulsom as a director
dot icon27/09/2012
Current accounting period extended from 2012-03-31 to 2012-09-30
dot icon27/09/2012
Termination of appointment of Najma Ali as a director
dot icon27/09/2012
Termination of appointment of Richard De Lacy as a director
dot icon17/04/2012
Annual return made up to 2012-03-21 no member list
dot icon02/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-03-21 no member list
dot icon11/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon21/12/2010
Appointment of Mr Bryan Edward Merton as a director
dot icon21/12/2010
Appointment of Mrs Collette Anne Bailey as a director
dot icon21/12/2010
Appointment of Miss Najma Ali as a director
dot icon09/12/2010
Termination of appointment of Adrian Evans as a director
dot icon05/08/2010
Appointment of Mrs Faith Caron Tankard as a secretary
dot icon05/08/2010
Termination of appointment of Emma Green as a secretary
dot icon16/04/2010
Annual return made up to 2010-03-21 no member list
dot icon16/04/2010
Director's details changed for Andrea Susan Fox on 2010-03-21
dot icon16/04/2010
Director's details changed for Kevin Ward on 2010-03-21
dot icon16/04/2010
Director's details changed for Louise Laywood on 2010-03-21
dot icon16/04/2010
Director's details changed for Jane Elizabeth Haywood on 2010-03-21
dot icon16/04/2010
Director's details changed for Richard Michael De Lacy on 2010-03-21
dot icon16/04/2010
Director's details changed for Adrian Evans on 2010-03-21
dot icon16/04/2010
Secretary's details changed for Emma Claire Green on 2009-12-10
dot icon29/01/2010
Termination of appointment of Christopher Fox as a director
dot icon29/01/2010
Termination of appointment of Sarah Temperton as a director
dot icon02/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon16/04/2009
Annual return made up to 21/03/09
dot icon29/09/2008
Group of companies' accounts made up to 2008-03-31
dot icon23/09/2008
Director's change of particulars / kevin ward / 23/09/2008
dot icon11/04/2008
Annual return made up to 21/03/08
dot icon25/01/2008
Director resigned
dot icon02/01/2008
New director appointed
dot icon02/01/2008
New director appointed
dot icon15/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon24/08/2007
Director's particulars changed
dot icon23/04/2007
Annual return made up to 21/03/07
dot icon23/04/2007
Director resigned
dot icon23/04/2007
New director appointed
dot icon23/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon24/04/2006
Director resigned
dot icon24/04/2006
Annual return made up to 21/03/06
dot icon22/03/2006
New secretary appointed
dot icon01/12/2005
Director resigned
dot icon01/12/2005
Director resigned
dot icon01/12/2005
Secretary resigned
dot icon31/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon10/08/2005
Director's particulars changed
dot icon03/05/2005
Annual return made up to 21/03/05
dot icon17/02/2005
Director resigned
dot icon17/02/2005
Director resigned
dot icon17/02/2005
Director resigned
dot icon10/12/2004
New director appointed
dot icon22/09/2004
Group of companies' accounts made up to 2004-03-31
dot icon19/08/2004
Director resigned
dot icon02/08/2004
Director resigned
dot icon02/07/2004
New director appointed
dot icon15/04/2004
Annual return made up to 21/03/04
dot icon15/04/2004
New director appointed
dot icon10/03/2004
New director appointed
dot icon10/03/2004
New director appointed
dot icon30/07/2003
Group of companies' accounts made up to 2003-03-31
dot icon24/06/2003
Director resigned
dot icon15/04/2003
Annual return made up to 21/03/03
dot icon05/02/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon27/05/2002
New secretary appointed
dot icon27/05/2002
Secretary resigned
dot icon19/04/2002
Group of companies' accounts made up to 2001-12-31
dot icon28/03/2002
Annual return made up to 21/03/02
dot icon06/12/2001
Secretary resigned
dot icon15/11/2001
New director appointed
dot icon15/11/2001
New director appointed
dot icon15/11/2001
New director appointed
dot icon15/11/2001
New secretary appointed
dot icon12/04/2001
Annual return made up to 21/03/01
dot icon02/04/2001
Full group accounts made up to 2000-12-31
dot icon23/03/2001
New director appointed
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon27/03/2000
Annual return made up to 21/03/00
dot icon21/02/2000
Director resigned
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon12/10/1999
Memorandum and Articles of Association
dot icon12/10/1999
New director appointed
dot icon11/05/1999
Annual return made up to 21/03/99
dot icon11/05/1999
New director appointed
dot icon29/04/1999
New director appointed
dot icon28/04/1999
New director appointed
dot icon08/04/1999
New secretary appointed
dot icon10/03/1999
Secretary resigned
dot icon21/12/1998
Director resigned
dot icon21/12/1998
Director resigned
dot icon21/12/1998
Director resigned
dot icon02/06/1998
Full accounts made up to 1997-12-31
dot icon20/03/1998
Annual return made up to 21/03/98
dot icon02/06/1997
Full accounts made up to 1996-09-30
dot icon20/03/1997
Annual return made up to 21/03/97
dot icon20/03/1997
New secretary appointed
dot icon09/01/1997
Accounting reference date extended from 30/09 to 31/12
dot icon03/06/1996
Full accounts made up to 1995-09-30
dot icon15/05/1996
New director appointed
dot icon15/05/1996
Annual return made up to 21/03/96
dot icon24/04/1996
New secretary appointed
dot icon20/04/1995
Accounts for a small company made up to 1994-09-30
dot icon06/04/1995
New director appointed
dot icon06/04/1995
Annual return made up to 21/03/95
dot icon20/03/1994
Full accounts made up to 1993-09-30
dot icon20/03/1994
Director resigned;new director appointed
dot icon20/03/1994
Director resigned;new director appointed
dot icon20/03/1994
Director resigned;new director appointed
dot icon20/03/1994
Director resigned
dot icon20/03/1994
Secretary resigned;new secretary appointed
dot icon20/03/1994
Annual return made up to 21/03/94
dot icon15/03/1994
Auditor's resignation
dot icon13/07/1993
Full accounts made up to 1992-09-30
dot icon12/03/1993
Director resigned;new director appointed
dot icon12/03/1993
Director resigned;new director appointed
dot icon12/03/1993
Director resigned;new director appointed
dot icon12/03/1993
Annual return made up to 21/03/93
dot icon16/07/1992
Director resigned;new director appointed
dot icon16/07/1992
Director resigned;new director appointed
dot icon16/07/1992
Director resigned;new director appointed
dot icon26/06/1992
Secretary resigned;new secretary appointed
dot icon26/06/1992
Full accounts made up to 1991-09-30
dot icon26/06/1992
Annual return made up to 21/03/92
dot icon22/04/1991
Full accounts made up to 1990-09-30
dot icon22/04/1991
Annual return made up to 21/03/91
dot icon08/03/1990
Full accounts made up to 1989-09-30
dot icon08/03/1990
Annual return made up to 15/03/90
dot icon20/03/1989
Full accounts made up to 1988-09-30
dot icon20/03/1989
Annual return made up to 16/03/89
dot icon24/03/1988
Full accounts made up to 1987-09-30
dot icon24/03/1988
Annual return made up to 15/03/88
dot icon07/03/1987
Full accounts made up to 1986-09-30
dot icon07/03/1987
Annual return made up to 12/03/87
dot icon28/11/1986
Secretary resigned;new secretary appointed
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
20
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Halcott Robinson
Director
18/12/2013 - 30/01/2017
60
Haywood, Jane Elizabeth
Director
27/07/2021 - Present
5
Allcock, Philip John, Dr
Director
17/10/2023 - Present
3
Poulsom, David Ambrose
Director
01/11/2012 - Present
7
Bailey, Collette Anne
Director
24/09/2010 - 23/04/2024
1

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 ENDEAVOUR TRAINING LIMITED

ENDEAVOUR TRAINING LIMITED is an(a) Active company incorporated on 23/01/1974 with the registered office located at Endeavour Centre, Earl Marshal Road, Sheffield S4 8FB. There are currently 6 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 ENDEAVOUR TRAINING LIMITED?

toggle

ENDEAVOUR TRAINING LIMITED is currently Active. It was registered on 23/01/1974 .

Where is ENDEAVOUR TRAINING LIMITED located?

toggle

ENDEAVOUR TRAINING LIMITED is registered at Endeavour Centre, Earl Marshal Road, Sheffield S4 8FB.

What does ENDEAVOUR TRAINING LIMITED do?

toggle

ENDEAVOUR TRAINING LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for ENDEAVOUR TRAINING LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-21 with updates.