Access Training (east Midlands) Ltd

General information

Name:

Access Training (east Midlands) Limited

Office Address:

Cawley House 149-155 Canal Street NG1 7HR Nottingham

Number: 05398372

Incorporation date: 2005-03-18

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

05398372 - registration number of Access Training (east Midlands) Ltd. It was registered as a Private Limited Company on 2005-03-18. It has been active in this business for 19 years. This company can be gotten hold of in Cawley House 149-155 Canal Street in Nottingham. The headquarters' post code assigned to this location is NG1 7HR. The enterprise's classified under the NACE and SIC code 85590 and has the NACE code: Other education not elsewhere classified. Sun, 31st Jul 2022 is the last time when the accounts were reported.

2 transactions have been registered in 2012 with a sum total of £1,226. In 2010 there were less transactions (exactly 1) that added up to £1,200. Cooperation with the Derby City Council council covered the following areas: Supplies & Services.

Current directors enumerated by this limited company are as follow: Nicola W. formally appointed on 2022-01-01, Ceri T. formally appointed in 2021, William N. formally appointed in 2020 and 3 other members of the Management Board who might be found within the Company Staff section of this page.

Financial data based on annual reports

Company staff

Nicola W.

Role: Director

Appointed: 01 January 2022

Latest update: 3 March 2024

Ceri T.

Role: Director

Appointed: 26 January 2021

Latest update: 3 March 2024

William N.

Role: Director

Appointed: 03 November 2020

Latest update: 3 March 2024

Paul M.

Role: Director

Appointed: 23 July 2018

Latest update: 3 March 2024

Corrina H.

Role: Director

Appointed: 11 June 2018

Latest update: 3 March 2024

Helen S.

Role: Director

Appointed: 01 November 2014

Latest update: 3 March 2024

People with significant control

Executives who have control over this firm are as follows: Corrina H. has substantial control or influence over the company. Nicola W. has substantial control or influence over the company. William N. has substantial control or influence over the company.

Corrina H.
Notified on 11 June 2018
Nature of control:
substantial control or influence
Nicola W.
Notified on 1 January 2022
Nature of control:
substantial control or influence
William N.
Notified on 3 November 2020
Nature of control:
substantial control or influence
Helen S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Three Together Limited
Address: C/O Anthony Collins Solicitors Llp 134 Edmond Street, Birmingham, West Midlands, B3 2ES, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Not Specified/Other
Place registered Companies House
Registration number 08859287
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul M.
Notified on 23 July 2018
Nature of control:
substantial control or influence
Ceri T.
Notified on 26 January 2021
Nature of control:
substantial control or influence
Gary S.
Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control:
substantial control or influence
Lindsey W.
Notified on 6 April 2016
Ceased on 26 January 2021
Nature of control:
substantial control or influence
Michael A.
Notified on 6 April 2016
Ceased on 23 July 2018
Nature of control:
substantial control or influence
Kelly B.
Notified on 18 April 2017
Ceased on 1 May 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 01 April 2024
Confirmation statement last made up date 18 March 2023
Annual Accounts 19 November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 19 November 2014
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 26 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 31 January 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 31 January 2013
Annual Accounts 9 October 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 9 October 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st July 2023 (AA)
filed on: 20th, February 2024
accounts
Free Download Download filing (7 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Derby City Council 2 £ 1 226.00
2012-04-24 1487579 £ 613.00 Agency Payments
2012-02-21 1432603 £ 613.00 Agency Payments
2010 Derby City Council 1 £ 1 200.00
2010-12-07 1112048 £ 1 200.00 Supplies & Services

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
19
Company Age

Similar companies nearby

Closest companies