CORPORATE TRAINING PARTNERSHIPS LIMITED - LETCHWORTH GARDEN CITY
Company Profile | Company Filings |
Overview
CORPORATE TRAINING PARTNERSHIPS LIMITED is a Private Limited Company from LETCHWORTH GARDEN CITY UNITED KINGDOM and has the status: Active.
CORPORATE TRAINING PARTNERSHIPS LIMITED was incorporated 22 years ago on 16/05/2002 and has the registered number: 04440798. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CORPORATE TRAINING PARTNERSHIPS LIMITED was incorporated 22 years ago on 16/05/2002 and has the registered number: 04440798. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CORPORATE TRAINING PARTNERSHIPS LIMITED - LETCHWORTH GARDEN CITY
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PO BOX 501 THE NEXUS BUILDING BROADWAY
LETCHWORTH GARDEN CITY
HERTFORDSHIRE
SG6 9BL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/05/2023 | 28/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW JOHN HILTON | Aug 1966 | British | Director | 2010-06-03 | CURRENT |
MS SUZANNE ASH | Sep 1979 | British | Director | 2022-03-01 | CURRENT |
MICHAEL JOHN ROCKALL | Aug 1942 | British | Director | 2004-12-08 UNTIL 2012-09-28 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 2002-05-16 UNTIL 2002-05-16 | RESIGNED | ||
COMBINED NOMINEES LIMITED | Corporate Nominee Director | 2002-05-16 UNTIL 2002-05-16 | RESIGNED | ||
DIAN BUTTON | Mar 1945 | British | Secretary | 2003-05-30 UNTIL 2004-12-09 | RESIGNED |
JULIA ELIZABETH HOUGH | Jun 1959 | Secretary | 2008-04-03 UNTIL 2012-01-31 | RESIGNED | |
MRS JAYNE NICOLE OWEN | Jul 1953 | British | Secretary | 2004-12-08 UNTIL 2008-04-03 | RESIGNED |
ANN MARIE ROCKALL | Nov 1966 | British | Secretary | 2002-05-16 UNTIL 2003-05-31 | RESIGNED |
MRS JULIA ROSE KIRKLAND | May 1965 | British | Director | 2009-03-25 UNTIL 2012-02-02 | RESIGNED |
SIMON MICHAEL ROCKALL | Dec 1970 | British | Director | 2002-05-16 UNTIL 2003-05-31 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2002-05-16 UNTIL 2002-05-16 | RESIGNED | ||
ANN MARIE ROCKALL | Nov 1966 | British | Director | 2002-05-16 UNTIL 2003-05-31 | RESIGNED |
MR MICHAEL LESLIE REIN | Sep 1949 | British | Director | 2004-11-02 UNTIL 2012-02-14 | RESIGNED |
MRS JAYNE NICOLE OWEN | Jul 1953 | British | Director | 2004-12-08 UNTIL 2012-01-26 | RESIGNED |
MRS PHILIPPA MICHELE GROCOTT | Jul 1964 | British | Director | 2010-03-15 UNTIL 2012-01-31 | RESIGNED |
MRS JULIA ELIZABETH HOUGH | Jun 1959 | Director | 2008-04-03 UNTIL 2012-01-31 | RESIGNED | |
TIMANDRA SUSAN EGNAR | Dec 1954 | British | Director | 2003-05-30 UNTIL 2004-12-09 | RESIGNED |
DIAN BUTTON | Mar 1945 | British | Director | 2003-05-30 UNTIL 2004-12-09 | RESIGNED |
MR MARTIN CHRISTOPHER BEAMAN | Mar 1954 | British | Director | 2011-07-21 UNTIL 2016-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew John Hilton | 2016-04-06 - 2021-05-14 | 8/1966 | Northampton Northamptonshire | Significant influence or control |
C T P Holdings 2012 Limited | 2016-04-06 | Northampton |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CORPORATE_TRAINING_PARTNE - Accounts | 2023-08-08 | 31-12-2022 | £123,694 Cash £326,311 equity |
CORPORATE_TRAINING_PARTNE - Accounts | 2022-08-27 | 31-12-2021 | £85,844 Cash £344,582 equity |
CORPORATE_TRAINING_PARTNE - Accounts | 2021-09-29 | 31-12-2020 | £139,576 Cash £358,903 equity |
CORPORATE_TRAINING_PARTNE - Accounts | 2020-09-12 | 31-12-2019 | £191,762 Cash £414,147 equity |
CORPORATE_TRAINING_PARTNE - Accounts | 2019-06-06 | 31-12-2018 | £203,046 Cash £409,920 equity |