Fusion Training & Consultancy Ltd

General information

Name:

Fusion Training & Consultancy Limited

Office Address:

C/o Khan Morris Accountants Ltd Empress Heights College Street SO14 3LA Southampton

Number: 05233294

Incorporation date: 2004-09-16

End of financial year: 30 March

Category: Private Limited Company

Description

Data updated on:

Fusion Training & Consultancy Ltd can be contacted at C/o Khan Morris Accountants Ltd Empress Heights, College Street in Southampton. The area code is SO14 3LA. Fusion Training & Consultancy has been actively competing on the market since the company was established in 2004. The reg. no. is 05233294. This firm has a history in name change. Up till now it had two different names. Up till 2015 it was run under the name of Jpa Training and before that the registered company name was Jackie Pool Associates. This company's registered with SIC code 85590, that means Other education not elsewhere classified. Fusion Training & Consultancy Limited reported its account information for the period up to 2020-03-30. The latest confirmation statement was released on 2019-09-16.

When it comes to the company, a number of director's tasks up till now have been performed by David B. and Linda B.. Within the group of these two individuals, Linda B. has been with the company for the longest period of time, having become a vital part of the Management Board on October 2012.

  • Previous company's names
  • Fusion Training & Consultancy Ltd 2015-08-18
  • Jpa Training Limited 2009-01-19
  • Jackie Pool Associates Limited 2004-09-16

Financial data based on annual reports

Company staff

David B.

Role: Director

Appointed: 02 May 2014

Latest update: 14 February 2024

Linda B.

Role: Director

Appointed: 01 October 2012

Latest update: 14 February 2024

People with significant control

Executives who have control over the firm are as follows: Linda B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Linda B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2021
Account last made up date 30 March 2020
Confirmation statement next due date 28 October 2020
Confirmation statement last made up date 16 September 2019
Annual Accounts 25 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 25 November 2014
Annual Accounts 16 February 2016
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 16 February 2016
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 30 March 2019
Annual Accounts 20 March 2013
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 20 March 2013
Annual Accounts 20 January 2014
End Date For Period Covered By Report 27 February 2013
Date Approval Accounts 20 January 2014
Annual Accounts
End Date For Period Covered By Report 30 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2020/03/30 (AA)
filed on: 4th, October 2021
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

The Quorum Business Centre Bowland House West Street

Post code:

SO24 9AT

City / Town:

Alresford

HQ address,
2013

Address:

The Quorum Business Centre Bowland House West Street

Post code:

SO24 9AT

City / Town:

Alresford

HQ address,
2014

Address:

The Quorum Business Centre Bowland House West Street

Post code:

SO24 9AT

City / Town:

Alresford

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
19
Company Age

Similar companies nearby

Closest companies