GARDINER ASSOCIATES TRAINING AND RESEARCH LIMITED

Register to unlock more data on OkredoRegister

GARDINER ASSOCIATES TRAINING AND RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07787575

Incorporation date

26/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Phoenix House, 251 Carr Road, Northolt, Middlesex UB5 4RNCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2011)
dot icon26/11/2025
Termination of appointment of Alan John Munford as a director on 2025-11-26
dot icon14/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon03/10/2025
Appointment of Mr Michael Conlon as a director on 2025-10-01
dot icon27/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon10/12/2023
Termination of appointment of John Hubble as a director on 2023-12-10
dot icon16/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon16/09/2023
Termination of appointment of Malcolm John Jenkins as a director on 2023-09-11
dot icon26/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/04/2023
Termination of appointment of Paul Mayne as a director on 2023-04-01
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon04/02/2020
Notification of a person with significant control statement
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon04/01/2019
Accounts for a small company made up to 2018-03-31
dot icon03/01/2019
Registered office address changed from Miller House 120 Cambridge Science Park Milton Road Cambridge CB4 0FZ to Phoenix House 251 Carr Road Northolt Middlesex UB5 4RN on 2019-01-03
dot icon15/10/2018
Resolutions
dot icon05/10/2018
Appointment of Mr Malcolm John Jenkins as a director on 2018-10-01
dot icon05/10/2018
Appointment of Mr Dave Stokes as a director on 2018-10-01
dot icon05/10/2018
Appointment of Mr Alan John Munford as a director on 2018-10-01
dot icon05/10/2018
Appointment of Mr Chris Ward as a director on 2018-10-01
dot icon05/10/2018
Appointment of Mr Bill Rebello as a director on 2018-10-01
dot icon05/10/2018
Appointment of Mr John Hubble as a director on 2018-10-01
dot icon05/10/2018
Appointment of Mr Paul Mayne as a director on 2018-10-01
dot icon05/10/2018
Confirmation statement made on 2018-09-26 with updates
dot icon03/10/2018
Cessation of Hawkins & Associates Ltd as a person with significant control on 2018-09-20
dot icon21/09/2018
Termination of appointment of Alexander David Chambers as a director on 2018-09-20
dot icon21/09/2018
Statement of capital following an allotment of shares on 2018-09-20
dot icon21/09/2018
Termination of appointment of Andrew John Alasdair Muston as a director on 2018-09-20
dot icon21/09/2018
Termination of appointment of Andrew Christopher Prickett as a director on 2018-09-20
dot icon21/09/2018
Termination of appointment of Andrew Charles Malcolm Moncrieff as a director on 2018-09-20
dot icon21/09/2018
Termination of appointment of Ian Giddings as a director on 2018-09-20
dot icon21/09/2018
Termination of appointment of Andrew Robert Bryce as a director on 2018-09-20
dot icon21/09/2018
Termination of appointment of John Bertram Frank Anderson as a director on 2018-09-20
dot icon12/10/2017
Accounts for a small company made up to 2017-03-31
dot icon09/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon01/06/2017
Appointment of Mr Ian Giddings as a director on 2017-06-01
dot icon25/05/2017
Director's details changed for Mr Alexander David Chambers on 2017-05-25
dot icon02/11/2016
Accounts for a small company made up to 2016-03-31
dot icon27/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon27/09/2016
Appointment of Dr Andrew Christopher Prickett as a director on 2016-09-16
dot icon27/09/2016
Appointment of Mr Andrew Robert Bryce as a director on 2016-09-16
dot icon27/09/2016
Appointment of Dr John Bertram Frank Anderson as a director on 2016-09-16
dot icon18/12/2015
Accounts for a small company made up to 2015-03-31
dot icon09/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon20/10/2014
Accounts for a small company made up to 2014-03-31
dot icon26/09/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon13/08/2014
Director's details changed for Dr Andrew Charles Malcolm Moncrieff on 2014-08-01
dot icon12/12/2013
Accounts for a small company made up to 2013-03-31
dot icon26/09/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon06/01/2013
Accounts for a small company made up to 2012-03-31
dot icon05/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon31/08/2012
Registered office address changed from 25 Cambridge Science Park Milton Road Cambridge CB4 0FW United Kingdom on 2012-08-31
dot icon24/04/2012
Appointment of Mr Michael David Gardiner as a director
dot icon24/04/2012
Appointment of Ms Jill Patricia Warwick as a director
dot icon03/04/2012
Appointment of Dr Andrew Charles Malcolm Moncrieff as a director
dot icon08/02/2012
Current accounting period shortened from 2012-09-30 to 2012-03-31
dot icon26/09/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon-87.04 % *

* during past year

Cash in Bank

£21,269.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/10/2026
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
9
127.65K
-
0.00
99.47K
-
2022
9
186.02K
-
0.00
164.16K
-
2023
9
94.28K
-
0.00
21.27K
-
2023
9
94.28K
-
0.00
21.27K
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

94.28K £Descended-49.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.27K £Descended-87.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Chris
Director
01/10/2018 - Present
-
Munford, Alan John
Director
01/10/2018 - 26/11/2025
2
Stokes, Dave
Director
01/10/2018 - Present
-
Rebello, Bill
Director
01/10/2018 - Present
-
Warwick, Jill Patricia
Director
24/04/2012 - Present
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

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 GARDINER ASSOCIATES TRAINING AND RESEARCH LIMITED

GARDINER ASSOCIATES TRAINING AND RESEARCH LIMITED is an(a) Active company incorporated on 26/09/2011 with the registered office located at Phoenix House, 251 Carr Road, Northolt, Middlesex UB5 4RN. There are currently 6 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of GARDINER ASSOCIATES TRAINING AND RESEARCH LIMITED?

toggle

GARDINER ASSOCIATES TRAINING AND RESEARCH LIMITED is currently Active. It was registered on 26/09/2011 .

Where is GARDINER ASSOCIATES TRAINING AND RESEARCH LIMITED located?

toggle

GARDINER ASSOCIATES TRAINING AND RESEARCH LIMITED is registered at Phoenix House, 251 Carr Road, Northolt, Middlesex UB5 4RN.

What does GARDINER ASSOCIATES TRAINING AND RESEARCH LIMITED do?

toggle

GARDINER ASSOCIATES TRAINING AND RESEARCH LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

How many employees does GARDINER ASSOCIATES TRAINING AND RESEARCH LIMITED have?

toggle

GARDINER ASSOCIATES TRAINING AND RESEARCH LIMITED had 9 employees in 2023.

What is the latest filing for GARDINER ASSOCIATES TRAINING AND RESEARCH LIMITED?

toggle

The latest filing was on 26/11/2025: Termination of appointment of Alan John Munford as a director on 2025-11-26.